Business directory in Florida Lake - Page 1336

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: L12000150299

Address: 300 W. Dixie Ave., LEESBURG, FL, 34748, US

Date formed: 30 Nov 2012

Document Number: L12000150346

Address: 2197 TEALWOOD CIRCLE, TAVARES, FL, 32778, US

Date formed: 30 Nov 2012 - 25 Sep 2015

Document Number: N12000011223

Address: 665 LAKESHORE DRIVE, EUSTIS, FL, 32726

Date formed: 30 Nov 2012 - 27 Sep 2013

Document Number: L12000150332

Address: 249 BLUE BRANCH STREET, EUSTIS, FL, 32736, US

Date formed: 30 Nov 2012 - 27 Sep 2013

Document Number: L12000150039

Address: 15052 GREEN VALLEY BLVD, CLERMONT, FL, 34711

Date formed: 30 Nov 2012 - 22 Sep 2017

Document Number: L12000149866

Address: 10250 Lake Minneola Shores, CLERMONT, FL, 34711, US

Date formed: 30 Nov 2012 - 12 Feb 2019

Document Number: L12000150125

Address: 3530 BRANCH AVE, MOUNT DORA, FL, 32757, US

Date formed: 30 Nov 2012 - 28 Sep 2018

Document Number: L12000150045

Address: 7152 Sunnyside Dr, LEESBURG, FL, 34748, US

Date formed: 30 Nov 2012

Document Number: L12000149845

Address: 15930 CR 48, ASTATULA, FL, 34705

Date formed: 30 Nov 2012

Document Number: L12000150034

Address: 16322 Arrowhead Trail, Clermont, FL, 34711, US

Date formed: 30 Nov 2012

Document Number: P12000098321

Address: 7703 FRONTIER DR, YALAHA, FL, 34797

Date formed: 30 Nov 2012 - 27 Sep 2013

Document Number: L12000150080

Address: 130 S HWY 27, 126, LADY LAKE, FL, 32159, US

Date formed: 30 Nov 2012 - 27 Sep 2013

Document Number: L12000150060

Address: 17029 FLORENCE VIEW DR, MONTVERDE, FL, 34756, UN

Date formed: 30 Nov 2012 - 27 Sep 2013

Document Number: L12000149850

Address: 607 DORA AVE., TAVARES, FL, 32778, US

Date formed: 30 Nov 2012 - 27 Sep 2013

Document Number: P12000098308

Address: 1441 BEN HOPE DR, LEESBURG, FL, 34788

Date formed: 29 Nov 2012 - 27 Sep 2013

Document Number: P12000098218

Address: 7654 LAKE ANGELINA DR, MT DORA, FL, 32757

Date formed: 29 Nov 2012 - 26 Sep 2014

Document Number: P12000098207

Address: 11022 Moon Crest Lane, Leesburg, FL, 34788, US

Date formed: 29 Nov 2012

Document Number: A12000000764

Address: 11638 Osprey Pointe, Clermont, FL, 34711, US

Date formed: 29 Nov 2012 - 22 Sep 2017

Document Number: L12000149634

Address: 215 NORTH JOANNA AVENUE, TAVARES, FL, 32778

Date formed: 29 Nov 2012 - 26 Sep 2014

Document Number: P12000098202

Address: 33210 IRONGATE DR, LEESBURG, FL, 34788, US

Date formed: 29 Nov 2012 - 28 Sep 2018

Document Number: F12000004811

Address: 614 E HWY 50 BOX 135, CLERMONT, FL, 34711

Date formed: 29 Nov 2012 - 27 Sep 2013

APPLI, INC. Inactive

Document Number: P12000097799

Address: 39629 Harbor Hills Blvd, Lady Lake, FL, 32159, US

Date formed: 29 Nov 2012 - 27 Sep 2019

Document Number: L12000149279

Address: 10223 DARTMOOR STREET, LEESBURG, FL, 34788, US

Date formed: 29 Nov 2012 - 26 Sep 2014

Document Number: L12000149229

Address: 34647 S. Haines Creek Rd, Leesburg, FL, 34788, US

Date formed: 29 Nov 2012

Document Number: P12000097784

Address: 10310 LAKESHORE DRIVE, CLERMONT, FL, 34711, US

Date formed: 29 Nov 2012 - 26 Sep 2014

Document Number: P12000097881

Address: 450 E. HIGHWAY 50, #6, CLERMONT, FL, 34711

Date formed: 29 Nov 2012 - 25 Sep 2015

Document Number: P12000097781

Address: 16885 SE 251ST TERR, UMATILLA, FL, 32784

Date formed: 29 Nov 2012 - 27 Sep 2013

Document Number: L12000149390

Address: 4505 BARRISTER DRIVE, CLERMONT, FL, 34711, US

Date formed: 29 Nov 2012 - 27 Sep 2013

Document Number: P12000097760

Address: 17404 W APSHAWA ROAD, CLERMONT, FL, 34715, US

Date formed: 29 Nov 2012 - 12 Nov 2018

Document Number: P12000097891

Address: 941 ORCHID ST, LADY LAKE, FL, 32159

Date formed: 28 Nov 2012 - 26 Sep 2014

Document Number: L12000148629

Address: 23800 State Road 46, Sorrento, FL, 32776, US

Date formed: 28 Nov 2012 - 22 Sep 2017

Document Number: P12000097398

Address: 36320 NORTH COUNTY RD 44A, EUSTIS, FL, 32736

Date formed: 27 Nov 2012 - 26 Sep 2014

Document Number: L12000148289

Address: 21240 SE 142ND ST, UMATILLA, FL, 32784, US

Date formed: 27 Nov 2012 - 26 Sep 2014

Document Number: P12000097168

Address: 30611 CINNAMON RD, SORRENTO, FL, 32776

Date formed: 27 Nov 2012 - 27 Sep 2013

Document Number: L12000148326

Address: 2435 South Highway 27, CLERMONT, FL, 34711, US

Date formed: 27 Nov 2012

Document Number: L12000148294

Address: 3755 w old us hwy 441, mt dora, FL, 32757, US

Date formed: 27 Nov 2012

Document Number: L12000147984

Address: 827 SHORE BREEZE WAY, MINNEOLA, FL, 34715, US

Date formed: 27 Nov 2012 - 27 Sep 2013

Document Number: L12000148252

Address: 18000 COUNTY ROAD 455, CLERMONT, FL, 34715, US

Date formed: 27 Nov 2012 - 04 Oct 2017

Document Number: L12000148311

Address: 30329 GIDRAN TERRACE, MOUNT DORA, FL, 32757

Date formed: 27 Nov 2012 - 27 Mar 2014

Document Number: L12000148221

Address: 166 PRAIRIE FALCON DRIVE, GROVELAND, FL, 34736, US

Date formed: 27 Nov 2012 - 26 Sep 2014

Document Number: P12000097151

Address: 35023 SILVER OAK DR, LEESBURG, FL, 34788, US

Date formed: 27 Nov 2012

Document Number: P12000097278

Address: 38020 ARLINGTON AVE, LADY LAKE, FL, 32159

Date formed: 26 Nov 2012 - 25 Sep 2015

Document Number: L12000147757

Address: 503 BATES AVE, EUSTIS, FL, 32726, US

Date formed: 26 Nov 2012 - 18 Mar 2023

Document Number: A12000000737

Address: 2511 DORA AVE, TAVARES, FL, 32778, US

Date formed: 26 Nov 2012

Document Number: P12000097145

Address: 23155 OUTBACK LANE, EUSTIS, FL, 32736

Date formed: 26 Nov 2012 - 25 Sep 2015

Document Number: P12000097294

Address: 38 DAVIS AVE, UMATILLA, FL, 32784

Date formed: 26 Nov 2012 - 26 Sep 2014

Document Number: P12000097244

Address: 1007 PINE TREE DRIVE, EUSTIS, FL, 32726

Date formed: 26 Nov 2012 - 27 Sep 2013

Document Number: P12000097181

Address: 1500 S US HWY 27, CLERMONT, FL, 34711

Date formed: 26 Nov 2012 - 23 Sep 2016

Document Number: P12000096779

Address: 100 NORTH ALEXANDER STREET, MOUNT DORA, FL, 32757, US

Date formed: 26 Nov 2012 - 25 Sep 2020

Document Number: P12000096868

Address: 1401 Floradel Avenue, Leesburg, FL, 34748, US

Date formed: 26 Nov 2012 - 26 Sep 2014