Business directory in Florida Lake - Page 1337

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: L12000147645

Address: 17250 SE 260TH AVE RD, UMATILLA, FL, 32784

Date formed: 26 Nov 2012 - 26 Apr 2022

Document Number: P12000096925

Address: 1135 East Avenue, Clermont, FL, 34711, US

Date formed: 26 Nov 2012

Document Number: L12000147644

Address: 17250 SE 260TH AVE RD, UMATILLA, FL, 32784

Date formed: 26 Nov 2012

Document Number: L12000147124

Address: 25129 ROLLING OAK RD., SORRENTO, FL, 32776, US

Date formed: 26 Nov 2012 - 27 Sep 2013

Document Number: L12000147531

Address: 505 DREW AVE., CLERMONT, FL, 34711, US

Date formed: 26 Nov 2012 - 01 Mar 2014

Document Number: L12000147457

Address: 11740 OSPREY POINTE BLVD., CLERMONT, FL, 34711, US

Date formed: 21 Nov 2012 - 16 Apr 2018

Document Number: P12000096555

Address: 200 W SILVERTON ST, MINNEOLA, FL, 34715, US

Date formed: 21 Nov 2012 - 25 Sep 2020

Document Number: L12000147061

Address: 17820 WEST APSHAWA ROAD, CLERMONT, FL, 34715, US

Date formed: 21 Nov 2012 - 15 Nov 2016

Document Number: P12000096397

Address: 706 SUN SHOWER LANE, LADY LAKE, FL, 32159

Date formed: 21 Nov 2012 - 27 Sep 2013

Document Number: L12000146657

Address: 11329 MARSEILLES BLVD, CLERMONT, FL, 34711

Date formed: 21 Nov 2012 - 04 Jun 2013

Document Number: L12000146966

Address: 16941 Crete Way, Montverde, FL, 34756, US

Date formed: 21 Nov 2012

Document Number: L12000146970

Address: 39829 COUNTY ROAD 452, LEESBURG, FL, 34788

Date formed: 21 Nov 2012 - 27 Sep 2019

Document Number: L12000146497

Address: 14838 THOROUGHBRED LANE, MONTVERDE, FL, 34756, US

Date formed: 20 Nov 2012 - 26 Sep 2014

Document Number: L12000146454

Address: 1645 E. HIGHWAY 50, SUITE 102, CLERMONT, FL, 34711

Date formed: 20 Nov 2012 - 28 Sep 2018

Document Number: L12000146961

Address: 526 WOODS LANDING DRIVE, MINNEOLA, FL, 34715

Date formed: 20 Nov 2012

Document Number: L12000146471

Address: 1645 E. HIGHWAY 50, SUITE 102, CLERMONT, FL, 34711

Date formed: 20 Nov 2012 - 28 Sep 2018

Document Number: L12000146066

Address: 3340 LAKE CENTER DRV, MT. DORA, FL, 32757, US

Date formed: 20 Nov 2012 - 27 Sep 2013

Document Number: L12000146275

Address: 23407 COMPANERO DR, SORRENTO, FL, 32776, US

Date formed: 20 Nov 2012 - 15 Sep 2014

Document Number: L12000146125

Address: 38935 FRENCH LANE, UMATILLA, FL, 32784

Date formed: 20 Nov 2012 - 23 Sep 2016

Document Number: L12000146284

Address: 936 N. BAY STREET, EUSTIS, FL, 32726, US

Date formed: 20 Nov 2012

Document Number: L12000146292

Address: 7510 AMERICAN WAY, GROVELAND, FL, 34736, US

Date formed: 20 Nov 2012 - 22 Sep 2017

Document Number: P12000096052

Address: 1176 BATON DR, DELTONA, FL, 32726, US

Date formed: 20 Nov 2012 - 26 Sep 2014

Document Number: P12000096061

Address: 40901 W SECOND AVE, UMATILLA, FL, 32784

Date formed: 20 Nov 2012 - 27 Sep 2013

Document Number: P12000095991

Address: 14834 LEE RD., GROVELAND, FL, 34736

Date formed: 20 Nov 2012 - 10 Feb 2017

Document Number: L12000145880

Address: 600 MARKET STREET, LEESBURG, FL, 34748, US

Date formed: 19 Nov 2012 - 26 Sep 2014

Document Number: P12000096268

Address: 25203 CHIPSHOT CT, SORRENTO, FL, 32776

Date formed: 19 Nov 2012 - 26 Sep 2014

Document Number: P12000096206

Address: 17730 N US 27, LOT 7, CLERMONT, FL, 34711

Date formed: 19 Nov 2012 - 25 Sep 2015

Document Number: P12000096203

Address: 38223 YALE CIR, LEESBURG, FL, 34788

Date formed: 19 Nov 2012 - 26 Sep 2014

Document Number: A12000000713

Address: 31550 CR 437, SORRENTO, FL, 32776

Date formed: 19 Nov 2012

Document Number: P12000096082

Address: 1410 ALFRED ST, TAVARES, FL, 32778

Date formed: 19 Nov 2012 - 25 Sep 2015

Document Number: L12000145961

Address: 101 E. KEY AVE., EUSTIS, FL, 32726, US

Date formed: 19 Nov 2012 - 26 Sep 2014

Document Number: P12000095949

Address: 16868 US HWY 441, MOUNT DORA, FL, 32757, US

Date formed: 19 Nov 2012

Document Number: P12000095698

Address: 3105 N. HIGHWAY 19 A, MOUNT DORA, FL, 32757, US

Date formed: 19 Nov 2012 - 22 Sep 2017

BKNC INC Inactive

Document Number: P12000095877

Address: 4597 BARBADOS LOOP, CLERMONT, FL, 34711

Date formed: 19 Nov 2012 - 10 Jun 2013

Document Number: L12000145407

Address: 17532 Hidden Forest Dr, Clermont, FL, 34714, US

Date formed: 19 Nov 2012

Document Number: P12000095875

Address: 756 E BROOME ST, CLEARMONT, FL, 34711

Date formed: 19 Nov 2012 - 27 Sep 2013

Document Number: L12000145455

Address: 16314 Cagan Crossings Blvd, 108, CLERMONT, FL, 34714, US

Date formed: 19 Nov 2012 - 28 Feb 2014

Document Number: L12000145552

Address: 2860 HIGHWAY 27 441, FRUITLAND PARK, FL, 34731, US

Date formed: 19 Nov 2012 - 22 Sep 2017

Document Number: L12000145442

Address: 15429 BAY VISTA DR, CLERMONT, FL, 34714

Date formed: 19 Nov 2012 - 26 Sep 2014

Document Number: P12000095631

Address: 1106 MYRTLE BREEZES COURT, FRUITLAND PARK, FL, 34731

Date formed: 19 Nov 2012 - 27 Sep 2013

Document Number: P12000095870

Address: 29211 S. CORLEY ISLAND RD, LEESBURG, FL, 34748

Date formed: 19 Nov 2012 - 25 Sep 2015

Document Number: P12000095700

Address: 42611 NORTH CIRCLE, PAISLEY, FL, 32767, US

Date formed: 19 Nov 2012 - 27 Sep 2013

Document Number: L12000145287

Address: 9595 SILVER LAKE DRIVE, LEESBURG, FL, 34788

Date formed: 16 Nov 2012

Document Number: L12000145039

Address: 1105 PARKWOOD STREET, GROVELAND, FL, 34736

Date formed: 16 Nov 2012 - 26 Sep 2014

Document Number: P12000095369

Address: 484 MISTY OAKS LN, EUSTIS, FL, 32736

Date formed: 16 Nov 2012 - 26 Sep 2014

Document Number: P12000095418

Address: 20504 COUNTY ROAD 33, GROVELAND, FL, 34736

Date formed: 16 Nov 2012 - 26 Sep 2014

Document Number: N12000010827

Address: 38724 Lakeview Walk, Lady Lake, FL, 32159, US

Date formed: 16 Nov 2012 - 28 Sep 2018

Document Number: P12000095535

Address: 801 MADISON STREET, TAVARES, FL, 32778

Date formed: 16 Nov 2012 - 26 Sep 2014

Document Number: L12000145194

Address: 925 HIBISCUS CT, TAVARES, FL, 32778, US

Date formed: 16 Nov 2012 - 27 Sep 2013

Document Number: L12000145102

Address: 806 E. Orange Ave, Eustis, FL, 32726, US

Date formed: 16 Nov 2012 - 30 Apr 2024