Business directory in Florida Lake - Page 1349

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: L12000114184

Address: 102 S. Palm Ave., Howey in the Hills, FL, 34737, US

Date formed: 06 Sep 2012

Document Number: L12000114142

Address: 708 S.N. 14TH ST, LEESBURGH, FL, 34748, US

Date formed: 06 Sep 2012 - 28 Sep 2018

Document Number: L12000114121

Address: 520 MONTCLAIR RD, LEESBURG, FL, 34748, US

Date formed: 06 Sep 2012 - 28 Sep 2018

Document Number: L12000114260

Address: 16812 Royal Palm Drive, GROVELAND, FL, 34736, US

Date formed: 06 Sep 2012

Document Number: L12000114047

Address: 626 Conservation Blvd., Groveland, FL, 34736, US

Date formed: 05 Sep 2012

Document Number: L12000113997

Address: 13236 FOUNTAIN BLEAU DRIVE, CLERMONT, FL, 34711, US

Date formed: 05 Sep 2012 - 28 Nov 2021

Document Number: L12000114023

Address: 13714 VIA ROMA CIRCLE, CLERMONT, FL, 34711, US

Date formed: 05 Sep 2012 - 27 Sep 2019

Document Number: P12000075733

Address: 18251 US HWY 441, MOUNT DORA, FL, 32757

Date formed: 05 Sep 2012 - 19 Oct 2019

Document Number: L12000114001

Address: 11650 HUGGINS ST, LEESBURG, FL, 34788, US

Date formed: 05 Sep 2012 - 27 Sep 2024

Document Number: L12000113738

Address: 11406 BEGGS CT, CLERMONT, FL, 34711

Date formed: 05 Sep 2012 - 26 Sep 2014

Document Number: L12000113498

Address: 2433 Bar Harbor Bay, Mount Dora, FL, 32757, US

Date formed: 05 Sep 2012 - 26 Sep 2014

Document Number: L12000113458

Address: 1065 WEST MAGNOLIA STREET, CLERMONT, FL, 34711, US

Date formed: 05 Sep 2012 - 26 Sep 2014

Document Number: L12000113857

Address: 17844 SE 294TH CT. RD, UMATILLA, FL, 32784, US

Date formed: 05 Sep 2012 - 26 Sep 2014

OD LLC Inactive

Document Number: L12000113727

Address: 10401 QUAIL ROOST RD, CLERMONT, FL, 34711

Date formed: 05 Sep 2012 - 26 Sep 2014

Document Number: P12000075627

Address: 2281 JENNAH CIR, EUSTIS, FL, 32726, US

Date formed: 05 Sep 2012 - 28 Sep 2018

Document Number: P12000075656

Address: 2193 SYLVAN POINT DRIVE, MOUNT DORA, FL, 32757, US

Date formed: 05 Sep 2012

Document Number: N12000008495

Address: 10639 TOAD RD, CLERMONT, FL, 34715

Date formed: 05 Sep 2012 - 27 Sep 2013

GYAN INC. Inactive

Document Number: P12000075634

Address: 15335 GROOSE POINT LANE, CLAREMONT, FL, 34714, US

Date formed: 05 Sep 2012 - 27 Sep 2013

Document Number: L12000113752

Address: 22651 SE Hwy 42, Umatilla, FL, 32784, US

Date formed: 05 Sep 2012 - 21 Feb 2024

Document Number: P12000075502

Address: 31121 DEAL DR, SORRENTO, FL, 32776

Date formed: 05 Sep 2012 - 25 Sep 2015

Document Number: L12000113871

Address: 11409 CRESCENT PINES BLVD, CLERMONT, FL, 34711

Date formed: 05 Sep 2012 - 26 Sep 2014

Document Number: L12000113421

Address: 19151 Bridges Glen Lane, Clermont, FL, 34715, US

Date formed: 05 Sep 2012 - 23 Sep 2022

Document Number: L12000113740

Address: 12020 Montevista Road, CLERMONT, FL, 34711, US

Date formed: 05 Sep 2012 - 23 Sep 2021

Document Number: P12000075529

Address: 102 SOUTH PALM AVE, HOWEY-IN-THE-HILLS, FL, 34737, US

Date formed: 04 Sep 2012 - 27 Apr 2022

Document Number: L12000113643

Address: 15360 COUNTY ROAD 565A, SUITE D, GROVELAND, FL, 34736

Date formed: 04 Sep 2012 - 25 Sep 2015

Document Number: L12000113901

Address: RICHARD J HENNINGER, 4019 NEWLAND ST., CLERMONT, FL, 34711

Date formed: 04 Sep 2012 - 28 Jan 2013

Document Number: L12000113099

Address: Golden Family LLC, C/O Mr. Chip Lipps, 35322 Lake Unity Road, Fruitland Park, FL, 34731, US

Date formed: 04 Sep 2012

Document Number: P12000074999

Address: 18130 VILLA CITY RD, GROVELAND, FL, 34736, US

Date formed: 04 Sep 2012 - 23 Sep 2022

Document Number: P12000074948

Address: 1201 BLY COURT, EUSTIS, FL, 32726, US

Date formed: 04 Sep 2012 - 22 Sep 2017

Document Number: P12000074918

Address: 1705 EAST MAIN STREET, LEESBURG, FL, 34748, US

Date formed: 04 Sep 2012 - 26 Sep 2014

Document Number: L12000113216

Address: 36843 Nashua Blvd., Sorrento, FL, 32776, US

Date formed: 04 Sep 2012 - 21 Mar 2014

Document Number: P12000075285

Address: 39525 E. CEMETARY RD, UMATILLA, FL, 32784

Date formed: 04 Sep 2012 - 27 Sep 2013

BCN INC. Inactive

Document Number: P12000075145

Address: 1117 Harmony Lane, CLERMONT, FL, 34711, US

Date formed: 04 Sep 2012 - 22 Sep 2017

Document Number: L12000112935

Address: 11421 Bobwhite blvd., Leesburg, FL, 34788, US

Date formed: 04 Sep 2012 - 23 Sep 2016

Document Number: L12000112822

Address: 233 Griffin View Dr., LADY LAKE, FL, 32159, US

Date formed: 04 Sep 2012

Document Number: P12000075130

Address: 16306 FLORENCE OAK COURT, MONTVERDE, FL, 34756, US

Date formed: 04 Sep 2012 - 17 Oct 2012

Document Number: L12000112619

Address: 3115 Bethpage Loop, Mount Dora, FL, 32757, US

Date formed: 31 Aug 2012 - 22 Sep 2023

Document Number: L12000112589

Address: 1240 SANTOS PLACE, LADY LAKE, FL, 32159, US

Date formed: 31 Aug 2012 - 28 Jan 2021

Document Number: L12000112578

Address: 1702 AUGUSTINE DRIVE, LADY LAKE, FL, 32159

Date formed: 31 Aug 2012

Document Number: L12000112963

Address: 1702 AUGUSTINE DRIVE, LADY LAKE, FL, 32159

Date formed: 31 Aug 2012

Document Number: L12000112971

Address: 6036 Lake Emma Road, Groveland, FL, 34736, US

Date formed: 31 Aug 2012

Document Number: L12000112581

Address: 6036 Lake Emma Road, Groveland, FL, 34736, US

Date formed: 31 Aug 2012

Document Number: L12000112580

Address: 33320 Fountain Lane, Leesburg, FL, 34788, US

Date formed: 31 Aug 2012

Document Number: P12000074528

Address: 1155 East Avenue, CLERMONT, FL, 34711, US

Date formed: 31 Aug 2012

Document Number: L12000112297

Address: 11207 GUILFORD RD, MINNEOLA, FL, 34715, US

Date formed: 31 Aug 2012

Document Number: P12000074714

Address: 1017 Juliette Blvd., Mt. Dora, FL, 32757, US

Date formed: 31 Aug 2012

Document Number: L12000112364

Address: 3800 Lake Center Drive, Mount Dora, FL, 32757, US

Date formed: 31 Aug 2012

Document Number: L12000112393

Address: 1207 SHERMAN AVE, TAVARES, FL, 32778, US

Date formed: 31 Aug 2012 - 24 Oct 2016

Document Number: L12000112080

Address: 1005 NORTH RIDGE BLVD., CLERMONT, FL, 34711, US

Date formed: 31 Aug 2012 - 27 Sep 2013

Document Number: P12000078006

Address: 670 WEST MONTROSE STREET, CLERMONT, FL, 34711

Date formed: 30 Aug 2012 - 27 Sep 2013