Business directory in Florida Lake - Page 1346

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: P12000081439

Address: 3920 WOODPECKER DRIVE, FRUITLAND PARK, FL, 34731

Date formed: 26 Sep 2012 - 27 Sep 2019

Document Number: P12000081558

Address: 1108 GLENRAVEN LN, CLERMONT, FL, 34711

Date formed: 26 Sep 2012 - 27 Sep 2013

Document Number: P12000081468

Address: 10851 CHERRY LAKE ROAD, CLERMONT, FL, 34715, US

Date formed: 26 Sep 2012 - 01 Mar 2018

Document Number: L12000123173

Address: 2210 MARTINS RUN, TAVARES, FL, 32778

Date formed: 26 Sep 2012 - 19 Apr 2013

Document Number: L12000123021

Address: 11809 FOXGLOVE DR, CLERMONT, FL, 34711

Date formed: 26 Sep 2012 - 27 Sep 2013

Document Number: L12000122969

Address: 15918 GREATER GROVES BLVD, CLERMONT, FL, 34714

Date formed: 25 Sep 2012 - 26 Mar 2014

Document Number: P12000081509

Address: 266 HUNT STREET, CLERMONT, FL, 34711

Date formed: 25 Sep 2012 - 23 Sep 2016

Document Number: L12000122738

Address: 407 SOUTH DISSTON AVE, MINNEOLA, FL, 34715, US

Date formed: 25 Sep 2012 - 22 Sep 2017

Document Number: P12000081259

Address: 14617 POINTE EAST TRAIL, CLERMONT, FL, 34711

Date formed: 25 Sep 2012 - 27 Sep 2013

Document Number: L12000122435

Address: 1640 E HWY 50 STE. B, CLERMONT, FL, 34711, US

Date formed: 25 Sep 2012 - 23 Sep 2016

FOUR T LLC Inactive

Document Number: L12000122125

Address: 10239 DOVEHILL LANE, CLERMONT, FL, 34711, US

Date formed: 25 Sep 2012 - 27 Sep 2013

Document Number: P12000081064

Address: 958 PRINCETOWN DR, CLEARMONT, FL, 34711, US

Date formed: 25 Sep 2012 - 21 Jul 2014

Document Number: L12000122319

Address: 600 Jennings Avenue, Eustis, FL, 32726, US

Date formed: 24 Sep 2012

Document Number: L12000122283

Address: 8023 WHITT LN, YALAHA, FL, 34797, US

Date formed: 24 Sep 2012 - 26 Sep 2014

Document Number: F12000003910

Address: 414 WEST MAIN STREET STE, LEESBURG, FL, 34748

Date formed: 24 Sep 2012 - 27 Sep 2013

Document Number: L12000121529

Address: 27613 LOIS DRIVE, TAVARES, FL, 32778, US

Date formed: 24 Sep 2012 - 08 Jan 2018

Document Number: L12000121339

Address: 23827 ROBBINS RD, ASTATULA, FL, 34705, US

Date formed: 24 Sep 2012

Document Number: L12000121727

Address: 625 Oleander street, Mount Dora, FL, 32757, US

Date formed: 24 Sep 2012 - 26 Sep 2014

Document Number: P12000080597

Address: 947 E. MYERS BLVD., MASCOTTE, FL, 34753, US

Date formed: 24 Sep 2012 - 27 Sep 2013

Document Number: L12000121317

Address: 27185 COUNTY ROAD 448A, MOUNT DORA, FL, 32757, US

Date formed: 24 Sep 2012 - 27 Dec 2016

Document Number: P12000080477

Address: 620 SOUTH LAKE ST, SUITE 5, LEESBURG, FL, 34748, US

Date formed: 24 Sep 2012 - 27 Feb 2014

Document Number: P12000080766

Address: 303 E MAIN STREET, TAVARES, FL, 32778, US

Date formed: 24 Sep 2012 - 25 Sep 2020

Document Number: L12000121765

Address: 9134 PINE ISLAND ROAD, CLERMONT, FL, 34711

Date formed: 24 Sep 2012 - 27 Sep 2013

Document Number: L12000121465

Address: 23305 Lake Seneca Rd, Eustis, FL, 32736, US

Date formed: 24 Sep 2012 - 30 Nov 2022

Document Number: L12000121345

Address: 16517 SUNRISE VISTA DR, CLERMONT, FL, 34714

Date formed: 24 Sep 2012 - 27 Sep 2013

Document Number: P12000080724

Address: 37123 Lake Yale Pl, Grand Island, FL, 32735, US

Date formed: 24 Sep 2012 - 26 Sep 2014

Document Number: L12000121324

Address: 1770 DUNEDIN DRIVE, TAVARES, FL, 32778, US

Date formed: 24 Sep 2012 - 07 Dec 2016

Document Number: P12000080853

Address: 33621 WESLEY RD, EUSTIS, FL, 32736

Date formed: 24 Sep 2012 - 26 Sep 2014

Document Number: L12000121843

Address: 1058 ceasars court, mount dora, FL, 32757, US

Date formed: 24 Sep 2012

Document Number: L12000121803

Address: 711 N Donnelly St, Mount Dora, FL, 32756, US

Date formed: 24 Sep 2012 - 27 Sep 2019

Document Number: L12000121583

Address: 2221 W CR 44, Eustis, FL, 32726, US

Date formed: 24 Sep 2012 - 22 Sep 2017

Document Number: L12000121591

Address: 19037 LAKE SWATARA DRIVE, EUSTIS, FL, 32736, US

Date formed: 24 Sep 2012 - 28 Sep 2018

Document Number: L12000121321

Address: 27185 COUNTY ROAD 448A, MOUNT DORA, FL, 32757, US

Date formed: 24 Sep 2012 - 27 Dec 2016

Document Number: P12000080450

Address: 30834 WESTWARD HO AVENUE, SORRENTO, FL, 32776

Date formed: 24 Sep 2012

Document Number: P12000080708

Address: 610 N. TREMAIN STREET, MT. DORA, FL, 32757

Date formed: 21 Sep 2012

Document Number: L12000121047

Address: 15390 County Road 565A, Groveland, FL, 34736, US

Date formed: 21 Sep 2012

Document Number: L12000120947

Address: 22 COVE LANE, EUSTIS, FL, 32726

Date formed: 21 Sep 2012 - 27 Sep 2013

Document Number: P12000080386

Address: 17325 AUTUMN PINES CT, CLERMONT, FL, 34711

Date formed: 21 Sep 2012 - 27 Sep 2013

Document Number: P12000080371

Address: 16732 US HWY 441, MT. DORA, FL, 32757

Date formed: 21 Sep 2012 - 25 Sep 2015

Document Number: P12000080390

Address: 9350 US HWY 192, UNIT 101, CLERMONT, FL, 34714

Date formed: 21 Sep 2012 - 27 Sep 2013

Document Number: N12000009073

Address: 1330 W Citizens Blvd, Leesburg, FL, 34748, US

Date formed: 20 Sep 2012

Document Number: L12000120686

Address: 15604 KEZER ROAD, TAVARES, FL, 32778

Date formed: 20 Sep 2012 - 25 Sep 2015

Document Number: L12000120519

Address: 907 PRINCETON DRIVE, CLERMONT, FL, 34711, US

Date formed: 20 Sep 2012 - 24 Aug 2013

Document Number: N12000008977

Address: 1290 North Ridge Boulevard, Clermont, FL, 34711, US

Date formed: 20 Sep 2012 - 26 Sep 2014

Document Number: L12000120272

Address: 603 EAST ORANGE AVENUE, #C, EUSTIS, FL, 32726

Date formed: 20 Sep 2012 - 26 Sep 2014

Document Number: P12000080031

Address: 500 NEWELL HILL RD, LEESBURG, FL, 34748, US

Date formed: 20 Sep 2012 - 30 Sep 2021

Document Number: P12000079796

Address: 225 WEST MAIN STREET, TAVARES, FL, 32778

Date formed: 19 Sep 2012

Document Number: P12000079855

Address: 30416 ORANGE DR, LEESBURG, FL, 34748

Date formed: 19 Sep 2012 - 27 Sep 2013

Document Number: P12000079845

Address: 26025 MITCHEL WAY, EUSTIS, FL, 32736

Date formed: 19 Sep 2012 - 14 Nov 2014

Document Number: L12000120362

Address: 11128 MARTIN DRIVE, LEESBURG, FL, 34788

Date formed: 19 Sep 2012 - 27 Sep 2013