Business directory in Florida Lake - Page 1363

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: L12000071362

Address: 13150 SUGARBLUFF ROAD, CLERMONT, FL, 34715

Date formed: 25 May 2012 - 27 Oct 2015

Document Number: L12000070469

Address: 705 Kenmoore court, Eustis, FL, 32726, US

Date formed: 25 May 2012 - 24 Sep 2021

Document Number: P12000048858

Address: 21 WHITE HORSE WAY, GROVELAND, FL, 34736, US

Date formed: 25 May 2012

Document Number: P12000048728

Address: 1115 CHELSEA PARC DR, MINNEOLA, FL, 34715, US

Date formed: 25 May 2012 - 27 Sep 2013

Document Number: L12000070807

Address: 2673 WINCHESTER CIRCLE, EUSTIS, FL, 32726

Date formed: 25 May 2012 - 28 Sep 2018

Document Number: P12000048707

Address: 24603 ROLLING OAK RD, SORRENTO, FL, 32776

Date formed: 25 May 2012 - 25 Sep 2015

Document Number: L12000070856

Address: 5691 EMPIRE CHURCH RD, GROVELAND, FL, 34736

Date formed: 25 May 2012 - 02 Mar 2017

Document Number: L12000070756

Address: 36218 MARY ELLEN ST, FRUITLAND PARK, FL, 34731, US

Date formed: 25 May 2012 - 27 Sep 2013

Document Number: P12000048586

Address: 121 HIDDEN VIEW DRIVE, GROVELAND, FL, 34736, US

Date formed: 25 May 2012 - 12 Oct 2013

Document Number: L12000070644

Address: 436A JENNEFER LANE, 436A, EUSTIS, FL, 32726

Date formed: 25 May 2012 - 26 Sep 2014

Document Number: L12000070474

Address: 10441 MESA LANE, CLERMONT, FL, 34711, US

Date formed: 25 May 2012

Document Number: P12000048564

Address: 662 E HWY 50, CLERMONT, FL, 34711

Date formed: 25 May 2012 - 26 Sep 2014

CHIM LLC Active

Document Number: L12000070832

Address: 3130 EFFINGHAM DRIVE, CLERMONT, FL, 34714

Date formed: 25 May 2012

Document Number: P12000048772

Address: 436 Long and Winding Rd, Honey in the Hills, FL, 34737, US

Date formed: 25 May 2012

Document Number: L12000070731

Address: 1515 RIVEREDGE CT, ASTOR, FL, 32102, 79

Date formed: 25 May 2012

Document Number: L12000070531

Address: 4001 N Hwy 19A, Mt Dora, FL, 32757, US

Date formed: 25 May 2012

Document Number: P12000048830

Address: 18310 Great Blue Heron Dr, Groveland, FL, 34736, US

Date formed: 25 May 2012

Document Number: L12000076148

Address: 152 E 3RD AVENUE, MOUNT DORA, FL, 32757, US

Date formed: 24 May 2012

Document Number: P12000048899

Address: 2502 GABLES DR, EUSTIS, FL, 32726

Date formed: 24 May 2012 - 26 Sep 2014

Document Number: F12000002219

Address: 6551 N Orange Blossom Trl, Mount Dora, FL, 32757, US

Date formed: 24 May 2012

Document Number: P12000048723

Address: 325 Lakeshore Drive, Leesburg, FL, 34748, US

Date formed: 24 May 2012 - 23 Sep 2022

Document Number: P12000048910

Address: 10525 TREADWAY SCHOOL RD, LEESBURG, FL, 34788

Date formed: 24 May 2012 - 27 Sep 2013

Document Number: L12000070069

Address: 10856 MASTERS DRIVE, CLERMONT, FL, 34711

Date formed: 24 May 2012

Document Number: P12000048299

Address: 15519 W US HWY 441, # 315, EUSTIS, FL, 32726

Date formed: 24 May 2012 - 30 Jun 2014

Document Number: N12000005258

Address: 13608 Laranja St, Clermont, FL, 34711, US

Date formed: 24 May 2012 - 25 Sep 2015

Document Number: L12000070277

Address: 2120 AITKIN LOOP, LEESBURG, FL, 34748, US

Date formed: 24 May 2012 - 26 Sep 2014

Document Number: L12000070077

Address: 10856 Masters Drive, Clermont, FL, 34711, US

Date formed: 24 May 2012

Document Number: L12000070164

Address: 19621 COUNTY RD 455, CLERMONT, FL, 34715, US

Date formed: 24 May 2012 - 23 Sep 2016

Document Number: P12000048424

Address: 16613 BAY CLUB DRIVE, CLERMONT, FL, 34711

Date formed: 24 May 2012

Document Number: P12000048224

Address: 14030 LAKE YALE ROAD, UMATILLA, FL, 32784

Date formed: 24 May 2012 - 27 Sep 2013

Document Number: L12000070262

Address: 2156 Blossom Lane, Winter Park, FL, 32778, US

Date formed: 24 May 2012 - 26 Sep 2014

Document Number: P12000048382

Address: 33818 Linda Lane, Leesburg, FL, 34788, US

Date formed: 24 May 2012

Document Number: P12000048261

Address: 2430 E. CROOKED LAKE CLUB BLVD, EUSTIS, FL, 32726

Date formed: 24 May 2012 - 03 Jan 2024

Document Number: L12000069890

Address: 4327 S HWY 27, CLERMONT, FL, 34711, US

Date formed: 24 May 2012 - 28 Sep 2018

Document Number: L12000069739

Address: 2936 MAGNOLIA BLOSSOM CIRCLE, CLERMONT, FL, 34711, US

Date formed: 23 May 2012 - 27 Sep 2013

HVI, LLC Inactive

Document Number: L12000069699

Address: 1200 OAKLEY SEAVER DRIVE, SUITE 203, CLERMONT, FL, 34711

Date formed: 23 May 2012 - 28 Jun 2018

Document Number: P12000048109

Address: 11711 GRACES WAY, CLERMONT, FL, 34711

Date formed: 23 May 2012 - 13 Aug 2014

Document Number: M12000002918

Address: 4300 South Highway 27, Clermont, FL, 34711, US

Date formed: 23 May 2012

Document Number: P12000048475

Address: 620 SEACOND AVENUE, LADY LAKE, FL, 32159

Date formed: 23 May 2012 - 27 Sep 2013

Document Number: P12000048115

Address: 1370 HILLVIEW DR, CLERMONT, FL, 34711

Date formed: 23 May 2012 - 26 Sep 2014

Document Number: L12000069774

Address: 1781 BELLA LAGO DR, CLERMONT, FL, 34711

Date formed: 23 May 2012 - 19 Mar 2017

Document Number: L12000069791

Address: 330 ANORAK STREET, GROVELAND, FL, 34736

Date formed: 23 May 2012 - 27 Sep 2013

Document Number: L12000069721

Address: 701 LAKE DOUGLAS DRIVE, GROVELAND, FL, 34736

Date formed: 23 May 2012 - 27 Sep 2013

Document Number: N12000005240

Address: 220 RESERVE DR, TAVARES, FL, 32778, US

Date formed: 23 May 2012

Document Number: P12000048038

Address: SOCRATES S. PINTO, MINNEOLA, FL, 34715, US

Date formed: 23 May 2012 - 27 Sep 2013

Document Number: P12000047718

Address: 106 CARLYLE STREET, MINNEOLA, FL, 34715, US

Date formed: 23 May 2012 - 27 Sep 2013

Document Number: P12000047977

Address: 106 CARLYLE STREET, MINNEOLA, FL, 34715, US

Date formed: 23 May 2012 - 27 Sep 2013

Document Number: P12000047706

Address: 106 CARLYLE STREET, MINNEOLA, FL, 34715, US

Date formed: 23 May 2012 - 27 Sep 2013

Document Number: L12000069455

Address: 2349 US HWY 441, FRUITLAND PARK, FL, 34731, US

Date formed: 23 May 2012

Document Number: L12000069445

Address: 428 E 5th Ave, Mount Dora, FL, 32757, US

Date formed: 23 May 2012