Business directory in Florida Lake - Page 1323

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: L13000025497

Address: 500 WEBSTER STREET, LEESBURG, FL, 34748

Date formed: 19 Feb 2013

Document Number: L13000025686

Address: 931 10TH STREET, CLERMONT, FL, 34711

Date formed: 19 Feb 2013 - 26 Sep 2014

Document Number: L13000025575

Address: 26804 WHITE PLAINS WAY, LEESBURG, FL, 34748

Date formed: 19 Feb 2013 - 26 Sep 2014

Document Number: L13000025794

Address: 411 TRADE WIND DRIVE, MINNEOLA, FL, 34715

Date formed: 19 Feb 2013

Document Number: L13000025451

Address: 998 E HWAY 50, CLERMONT, FL, 34711, US

Date formed: 19 Feb 2013 - 21 Feb 2014

Document Number: N13000001635

Address: 614 E Highway 50, Suite 121, CLERMONT, FL, 34711, US

Date formed: 18 Feb 2013 - 25 Mar 2019

Document Number: P13000015908

Address: 22328 STRAW FLOWER DRIVE, ASTATULA, FL, 34705

Date formed: 18 Feb 2013 - 23 Sep 2022

Document Number: L13000024787

Address: 909 carmillion ct., Groveland, FL, 34736, US

Date formed: 18 Feb 2013

IMR LLC Inactive

Document Number: L13000024767

Address: 800 HAWKS BLUFF, CLERMONT, FL, 34711, US

Date formed: 18 Feb 2013 - 26 Sep 2014

Document Number: P13000015986

Address: 11222 Oakshore Lane, SUITE 500, Clermont, FL, 34711, US

Date formed: 18 Feb 2013

Document Number: L13000025006

Address: 1939 CRESTRIDGE DRIVE, CLERMONT, FL, 34711

Date formed: 18 Feb 2013 - 30 Apr 2014

Document Number: L13000024755

Address: 1810 WEST MAIN ST, APT 1, LEESBURG FL, 34748

Date formed: 18 Feb 2013 - 26 Sep 2014

Document Number: P13000015773

Address: 16300 Coopers Hawk Ave, Clermont, FL, 34714, US

Date formed: 18 Feb 2013

Document Number: L13000025211

Address: 510 CR 466, 207, LADY LAKE, FL, 32159

Date formed: 18 Feb 2013 - 26 Sep 2014

Document Number: P13000015781

Address: 26601 Manassas Drive, Leesburg, FL, 34748, US

Date formed: 18 Feb 2013 - 27 Mar 2018

Document Number: P13000015760

Address: 35715 JOHNS LANE, EUSTIS, FL, 32736

Date formed: 18 Feb 2013 - 25 Sep 2015

Document Number: L13000024616

Address: 510 CR 466, 207, LADY LAKE, FL, 32159

Date formed: 15 Feb 2013 - 22 Sep 2017

Document Number: L13000024650

Address: 15826 Robin hill Loop, Clermont, FL, 34714, US

Date formed: 15 Feb 2013 - 23 Sep 2016

Document Number: L13000024467

Address: 41013 POSEY DR, EUSTIS, FL, 32736

Date formed: 15 Feb 2013 - 26 Sep 2014

Document Number: P13000015542

Address: 109 E. BLUE WATER EDGE DRIVE, EUSTIS, FL, 32736

Date formed: 15 Feb 2013 - 26 Sep 2014

Document Number: L13000024351

Address: 240 CITRUS TOWER BLVD, SUITE I, CLERMONT, FL, 34711

Date formed: 15 Feb 2013

Document Number: L13000024021

Address: 940 US HWY 27, CLERMONT, FL, 34714, US

Date formed: 15 Feb 2013 - 25 Sep 2020

Document Number: P13000015466

Address: 8715 SPRING COURT, LEESBURG, FL, 34788

Date formed: 14 Feb 2013 - 23 Sep 2016

Document Number: L13000024533

Address: 809 JAYHIL DRIVE, MINNEOLA, FL, 34715

Date formed: 14 Feb 2013 - 26 Sep 2014

Document Number: L13000023960

Address: 34035 PARK LANE, LEESBURG, FL, 34788

Date formed: 14 Feb 2013

Document Number: L13000023870

Address: 2880 David Walker Dr, EUSTIS, FL, 32726, US

Date formed: 14 Feb 2013

Document Number: P13000014938

Address: 86 LAKESIDE DR, UMATILLA, FL, 32784

Date formed: 14 Feb 2013 - 26 Sep 2014

Document Number: L13000023470

Address: 905 JAYHIL DRIVE, MINNEOLA, FL, 34715, US

Date formed: 14 Feb 2013 - 26 Sep 2014

Document Number: L13000023450

Address: 6810 GREEN SWAMP ROAD, CLERMONT, FL, 34714, US

Date formed: 14 Feb 2013 - 11 Feb 2015

Document Number: L13000023536

Address: 16114 GREEN COVE BLVD., CLERMONT, FL, 34714

Date formed: 13 Feb 2013 - 23 Apr 2017

Document Number: L13000023564

Address: 33408 TERRAGONA DR, SORRENTO, FL, 32776, US

Date formed: 13 Feb 2013

Document Number: L13000023203

Address: 3731 WENDY BOULEVARD, LADY LAKE, FL, 32159

Date formed: 13 Feb 2013 - 26 Sep 2014

Document Number: F13000000682

Address: 378 David Walker Drive, Tavares, FL, 32778, US

Date formed: 13 Feb 2013

Document Number: P13000014868

Address: 16510 PALISADES BOULEVARD, CLERMONT, FL, 34711, US

Date formed: 13 Feb 2013 - 21 Mar 2014

Document Number: L13000022718

Address: 11910 SUNSET DRIVE, TAVARES, FL, 32778

Date formed: 13 Feb 2013 - 26 Sep 2014

Document Number: L13000023007

Address: 25102 SE 170TH ST, UMATILLA, FL, 32784, US

Date formed: 13 Feb 2013

Document Number: P13000014474

Address: 4005 DORA WOOD DRIVE, MT. DORA, FL, 32757

Date formed: 13 Feb 2013

Document Number: L13000022730

Address: 1820 COBBLE LANE, MOUNT DORA, FL, 32757, US

Date formed: 13 Feb 2013 - 22 Dec 2023

Document Number: P13000014480

Address: 818 TARRSON BLVD, LADY LAKE, FL, 32159

Date formed: 13 Feb 2013 - 25 Sep 2015

Document Number: F13000000777

Address: 612 Neuvo Leon Ln, LADY LAKE, FL, 32159, US

Date formed: 12 Feb 2013 - 25 Sep 2015

Document Number: L13000022864

Address: 25444 State Road 46, Sorrento, FL, 32776, US

Date formed: 12 Feb 2013

Document Number: L13000022600

Address: 1542 PIER ST, CLERMONT, FL, 34711

Date formed: 12 Feb 2013 - 26 Sep 2014

Document Number: P13000014187

Address: 544 US Hwy 27, Minneola, FL, 34715, US

Date formed: 12 Feb 2013 - 16 Mar 2015

Document Number: N13000001394

Address: 1630 JUNO TRAIL, ASTOR, FL, 32102

Date formed: 12 Feb 2013 - 23 Mar 2017

Document Number: P13000014272

Address: 12318 TAVARES RIDGE COURT, TAVARES, FL, 32778

Date formed: 12 Feb 2013 - 26 Sep 2014

Document Number: L13000022251

Address: 28949 ELIZABETH LANE, LEESBURG FL, 34748, AF

Date formed: 12 Feb 2013 - 22 Sep 2017

Document Number: L13000022417

Address: 20005 US HWY 27, CLERMONT, FL, 34715

Date formed: 11 Feb 2013 - 27 Sep 2024

NODUS INC. Inactive

Document Number: P13000013997

Address: 6850 State Road 50, Groveland, FL, 34736, US

Date formed: 11 Feb 2013 - 25 Sep 2015

Document Number: L13000022411

Address: 231 N. GROVE ST., EUSTIS, FL, 32726, US

Date formed: 11 Feb 2013 - 26 Mar 2024

Document Number: L13000021629

Address: 37420 GENUIS CT., LADYLAKE, FL, 32159, US

Date formed: 11 Feb 2013 - 28 Sep 2018