Business directory in Florida Lake - Page 1314

by County Lake ZIP Codes

32756 32776 34736 32158 34737 34748 34713 34712 34797 32727 34729 34731 32767 34789 34755 34749 32736 34711 32702 32735 34705 32784 32159 34756 32102 32778 34715 34714 34788 34762 32726 34753 32757
Found 113787 companies

Document Number: L13000048605

Address: 2320 BAYWATER RD., TAVARES, FL, 32778, US

Date formed: 03 Apr 2013 - 06 Dec 2013

Document Number: L13000049073

Address: 3922 CATERRA CT, TAVARES, FL, 32778, US

Date formed: 03 Apr 2013

Document Number: L13000049020

Address: 2113 WOLF RIDGE LANE, MT DORA, FL, 32757

Date formed: 03 Apr 2013 - 26 Sep 2014

Document Number: L13000048980

Address: 16840 GOLDSTAR COURT, CLERMONT, FL, 34714

Date formed: 03 Apr 2013 - 26 Sep 2014

Document Number: P13000030240

Address: 18848 US Highway 441, Mount Dora, FL, 32757, US

Date formed: 03 Apr 2013 - 27 Sep 2024

Document Number: L13000048457

Address: 740 WHISPER SOUND ST, MINNEOLA, FL, 34715, US

Date formed: 02 Apr 2013 - 23 Sep 2016

Document Number: L13000048427

Address: 11001 BRONSON ROAD, CLERMONT, FL, 34711, US

Date formed: 02 Apr 2013 - 26 Sep 2014

Document Number: P13000030346

Address: 32429 WOLFBRANCH LANE, SORRENTO, FL, 32776

Date formed: 02 Apr 2013 - 27 May 2014

Document Number: P13000030354

Address: 32429 WOLFBRANCH LANE, SORRENTO, FL, 32776

Date formed: 02 Apr 2013 - 27 May 2014

Document Number: P13000029819

Address: 7985 STATE ROAD 50, D200, GROVELAND, FL, 34736

Date formed: 02 Apr 2013 - 26 Sep 2014

Document Number: L13000048188

Address: 31849 Orange St, SORRENTO, FL, 32776, US

Date formed: 02 Apr 2013 - 22 Sep 2017

Document Number: P13000029836

Address: 33732 SABAL WAY, LEESBURG, FL, 34788

Date formed: 02 Apr 2013

Document Number: L13000048124

Address: 252 W ARDICE AVE, 418, EUSTIS, FL, 32726

Date formed: 02 Apr 2013 - 26 Sep 2014

Document Number: L13000047953

Address: 10741 VISTA DEL SOL CIRCLE, CLERMONT, FL, 34711

Date formed: 02 Apr 2013 - 26 Sep 2014

Document Number: L13000048002

Address: 10401 US 441, Leesburg, FL, 34788, US

Date formed: 02 Apr 2013 - 08 Apr 2016

Document Number: L13000047912

Address: 32100 WEKIVA TRAIL, SORRENTO, FL, 32776

Date formed: 02 Apr 2013 - 26 Sep 2014

Document Number: P13000029549

Address: 57 OLD MT DORA RD, EUSTIS, FL, 32726

Date formed: 01 Apr 2013 - 26 Sep 2014

Document Number: L13000047697

Address: 1858 HAMLIN COURT, MT. DORA, FL, 32757

Date formed: 01 Apr 2013 - 23 Sep 2016

Document Number: P13000029986

Address: 8625 SILVER TRL, LEESBURG, FL, 34788

Date formed: 01 Apr 2013 - 26 Sep 2014

Document Number: P13000029886

Address: 301 SAN MARINO DRIVE, THE VILLAGES, FL, 32159, US

Date formed: 01 Apr 2013 - 28 Sep 2018

Document Number: L13000047686

Address: 9218 Ivywood Street, CLERMONT, FL, 34711, US

Date formed: 01 Apr 2013 - 27 Sep 2019

Document Number: L13000048045

Address: 362 PEBBLE CT, MINNEOLA, FL, 34715, US

Date formed: 01 Apr 2013 - 26 Sep 2014

Document Number: P13000029584

Address: 10530 LOG HOUSE ROAD, CLERMONT, FL, 34711, US

Date formed: 01 Apr 2013 - 21 May 2018

Document Number: L13000047702

Address: 26945 BELLA VISTA DRIVE, HOWEY IN THE HILLS, FL, 34737

Date formed: 01 Apr 2013 - 14 Feb 2014

Document Number: P13000029431

Address: 14611 PINE FOREST CT., CLERMONT, FL, 34711, US

Date formed: 01 Apr 2013

Document Number: L13000048030

Address: 4305 CHRISTMAS LANE, LADY LAKE, FL, 32159

Date formed: 01 Apr 2013 - 23 Sep 2016

Document Number: L13000047317

Address: 2433 SOUTH HWY 27, CLERMONT, FL, 34711

Date formed: 01 Apr 2013 - 26 Sep 2014

Document Number: L13000047144

Address: 32604 VIEW HAVEN LANE, SORRENTO, FL, 32776

Date formed: 01 Apr 2013 - 26 Sep 2014

Document Number: L13000047561

Address: 408 Ice Cream Road, Leesburg, FL, 34748, US

Date formed: 01 Apr 2013 - 27 Sep 2019

Document Number: L13000047470

Address: 1516 MAX HOOKS RD, STE G, GROVELAND, FL, 34736, US

Date formed: 01 Apr 2013 - 25 Sep 2015

WSR INC. Inactive

Document Number: P13000030536

Address: 400 E HIGHWAY 50, CLERMONT, FL, 34711

Date formed: 29 Mar 2013 - 25 Sep 2015

Document Number: P13000028957

Address: 1505 WARMWOOD DRIVE, GRAND ISLAND, FL, 32735, US

Date formed: 29 Mar 2013 - 25 Sep 2015

Document Number: N13000003056

Address: 20329 US HWY 27 N, CLERMONT, FL, 34715

Date formed: 29 Mar 2013 - 26 Sep 2014

Document Number: P13000028874

Address: 1122 WINDY BLUFF DRIVE, MINNEOLA, FL, 34715

Date formed: 29 Mar 2013 - 25 Sep 2015

Document Number: M13000001993

Address: 109 N Highway 27 / 441, LADY LAKE, FL, 32159, US

Date formed: 29 Mar 2013 - 18 Mar 2024

Document Number: L13000046953

Address: 16717 ROYAL PALM DR, GROVELAND, FL, 34736, US

Date formed: 29 Mar 2013 - 22 Sep 2017

Document Number: N13000003051

Address: 707 E. MINNEHAHA AVE., CLERMONT, FL, 34711

Date formed: 29 Mar 2013 - 28 Dec 2018

Document Number: P13000029011

Address: 348 NORTH ALEXANDER STREET, SUITE B, MOUNT DORA, FL, 32757

Date formed: 29 Mar 2013 - 22 Sep 2023

Document Number: L13000046991

Address: 2450 N US HWY 441/27 UNIT A thru C, FRUITLAND PK, FL, 34731, US

Date formed: 29 Mar 2013 - 22 Sep 2017

Document Number: P13000028881

Address: 1510 Max Hooks Road, Groveland, FL, 34736, US

Date formed: 29 Mar 2013 - 30 Oct 2024

Document Number: P13000028930

Address: 529 E. MONTROSE ST., CLERMONT, FL, 34711, US

Date formed: 29 Mar 2013 - 26 Sep 2014

Document Number: L13000046807

Address: 15832 Tower View Dr, CLERMONT, FL, 34711, US

Date formed: 29 Mar 2013

Document Number: L13000046747

Address: 627 NORTH DONNELLY STREET, MOUNT DORA, FL, 32757, US

Date formed: 29 Mar 2013

Document Number: L13000046613

Address: 128 Nautica Mile Dr, CLERMONT, FL, 34711, US

Date formed: 29 Mar 2013

Document Number: N13000003022

Address: 2410 Holly Ridge Court, Clermont, FL, 34711, US

Date formed: 28 Mar 2013

Document Number: M13000001968

Address: 17011 SR 50, Clermont, FL, 34711, US

Date formed: 28 Mar 2013

Document Number: P13000028627

Address: 22602 YONGE ROAD, EUSTIS, FL, 32726

Date formed: 28 Mar 2013

Document Number: L13000046343

Address: 9020 AIRPORT BOULEVARD, LEESBURG, FL, 34788, US

Date formed: 28 Mar 2013

Document Number: L13000045859

Address: 1225 EAST 9TH AVE, MOUNT DORA, FL, 32757

Date formed: 28 Mar 2013 - 26 Sep 2014

Document Number: L13000045958

Address: 206 GLENN ST., LEESBURG, FL, 34748, US

Date formed: 28 Mar 2013 - 26 Sep 2014