Business directory in Florida Lake - Page 1364

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: P12000047715

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

Date formed: 23 May 2012 - 27 Sep 2013

Document Number: P12000047754

Address: 106 CARLYLE STREET, MINNEOLA, FL, 34715

Date formed: 23 May 2012 - 27 Sep 2013

Document Number: L12000069284

Address: 503 SEMINOLE AVE, MINNEOLA, FL, 34715, US

Date formed: 23 May 2012 - 02 Jun 2021

Document Number: P12000047753

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

Date formed: 23 May 2012 - 27 Sep 2013

Document Number: L12000069172

Address: 13416 BISCAYNE DR, GRAND ISLAND, FL, 32735

Date formed: 23 May 2012 - 25 Sep 2012

Document Number: L12000069281

Address: 555 MIDWAY AVE, MASCOTTE, FL, 34753

Date formed: 23 May 2012 - 27 Sep 2013

Document Number: P12000047685

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

Date formed: 22 May 2012 - 27 Sep 2013

Document Number: P12000047319

Address: 34932 Thrill Hill Rd, Eustis, FL, 32736, US

Date formed: 22 May 2012 - 11 Nov 2014

Document Number: L12000068788

Address: 2925 W OLD HWY 441, MOUNT DORA, FL, 32757, US

Date formed: 22 May 2012 - 23 Sep 2016

Document Number: P12000047306

Address: 40828 WEST SECOND AVENUE, UMATILLA, FL, 32784, US

Date formed: 22 May 2012 - 22 Sep 2017

Document Number: L12000068744

Address: 357 E 6th Ave., Mount Dora, FL, 32757, US

Date formed: 22 May 2012 - 31 Dec 2013

Document Number: L12000068783

Address: 711 LAKESHORE DRIVE, EUSTIS, FL, 32726, US

Date formed: 22 May 2012

Document Number: L12000068802

Address: 3301 N HIGHWAY 19A, MOUNT DORA, FL, 32757, US

Date formed: 22 May 2012 - 27 Sep 2013

Document Number: L12000068542

Address: 9524 WHITE SAND COURT, 9524 WHITE SAND COURT, CLERMONT, FL, 34711

Date formed: 22 May 2012 - 27 Sep 2013

Document Number: P12000047938

Address: 169 North Central Ave, UMATILLA, FL, 32784, US

Date formed: 21 May 2012 - 17 Feb 2016

Document Number: P12000046999

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

Date formed: 21 May 2012 - 27 Sep 2013

Document Number: L12000068968

Address: 4701 BARBADOS LOOP, CLERMONT, FL, 34711

Date formed: 21 May 2012 - 27 Sep 2013

Document Number: L12000068628

Address: 2430 S BAY ST, EUSTIS, FL, 32726, US

Date formed: 21 May 2012

Document Number: P12000047188

Address: 2888 COLUMBUS AVENUE, CLERMONT, FL, 34715

Date formed: 21 May 2012 - 27 Sep 2013

Document Number: P12000047028

Address: 1036 E HIGHWAY 50, CLERMONT, FL, 34711

Date formed: 21 May 2012 - 25 Sep 2020

Document Number: L12000068937

Address: 1690 River Road, Astor, FL, 32102, US

Date formed: 21 May 2012

Document Number: L12000068247

Address: 31415 COUNTY ROAD 437, SORRENTO, FL, 32776

Date formed: 21 May 2012 - 27 Sep 2013

Document Number: L12000068306

Address: 1029 Juliette Boulevard, Mount Dora, FL, 32757, US

Date formed: 21 May 2012

Document Number: L12000068664

Address: 315 PALM AVE., EUSTIS, FL, 32726

Date formed: 21 May 2012 - 27 Sep 2013

Document Number: L12000068373

Address: 39701 Emeralda Island Road, Leesburg, FL, 34788, US

Date formed: 21 May 2012

Document Number: L12000068139

Address: 11216 COUNTRY HILL ROAD, CLERMONT, FL, 34711, US

Date formed: 21 May 2012 - 27 Sep 2013

Document Number: L12000068055

Address: 648 SKYRIDGE ROAD, CLERMONT, FL, 34711, US

Date formed: 21 May 2012 - 26 Sep 2014

Document Number: L12000067785

Address: 3831 BEACON RIDGE WAY, CLERMONT, FL, 34711, US

Date formed: 21 May 2012 - 25 Sep 2015

Document Number: P12000046943

Address: 2550 CITRUS TOWER BLVD, CLERMONT, FL, 34711, US

Date formed: 21 May 2012 - 25 Sep 2015

Document Number: L12000067862

Address: 1868 Piedmont Court, Mascotte, FL, 34753, US

Date formed: 21 May 2012

Document Number: L12000068131

Address: 11533 KANUBA COURT, CLERMONT, FL, 34715, US

Date formed: 21 May 2012 - 25 Sep 2015

Document Number: L12000068958

Address: 1119 Lakeview Oaks Drive, Minneola, FL, 34715, US

Date formed: 18 May 2012 - 28 Sep 2018

Document Number: P12000046732

Address: 30224 PGA DR, SORRENTO, FL, 32776

Date formed: 18 May 2012 - 23 Sep 2022

Document Number: L12000067399

Address: 1911 SOUTH BAY STREET, EUSTIS, FL, 32726, US

Date formed: 18 May 2012 - 25 Sep 2015

Document Number: L12000067359

Address: 29832 STATE RD 46, SORRENTO, FL, 32776

Date formed: 18 May 2012 - 27 Sep 2013

Document Number: L12000067217

Address: 1231 LEGENDARY BLVD, CLERMONT, FL, 34711, US

Date formed: 18 May 2012 - 27 Sep 2013

Document Number: L12000067166

Address: 2441 SR 50, MASCOTTE, FL, 34753

Date formed: 18 May 2012 - 27 Sep 2013

Document Number: L12000067145

Address: 737 AVENIDA QUINTA, APT 103, CLERMONT, FL, 34714, US

Date formed: 18 May 2012 - 23 Sep 2016

Document Number: P12000046603

Address: 26933 RED FARM RD, MOUNT DORA, FL, 32757

Date formed: 18 May 2012 - 11 Feb 2013

Document Number: P12000046593

Address: 107 Crescent Moon Drive, GROVELAND, FL, 34736, US

Date formed: 18 May 2012

Document Number: L12000067133

Address: 1352 Hillview Dr, CLERMONT, FL, 34711, US

Date formed: 18 May 2012

Document Number: L12000067142

Address: 12633 DOUGLAS FIR CT, CLERMONT, FL, 34711

Date formed: 18 May 2012 - 25 Sep 2015

Document Number: L12000067170

Address: 31136 Interlachen Dr., SORRENTO, FL, 32776, US

Date formed: 18 May 2012

Document Number: N12000005079

Address: 421 NUESTRA PL, GROVELAND, FL, 34736

Date formed: 17 May 2012 - 27 Sep 2013

Document Number: L12000067057

Address: 3256 PARK BRANCH AVENUE, CLERMONT, FL, 34711, US

Date formed: 17 May 2012 - 26 Sep 2014

Document Number: L12000066955

Address: 3180 Citrus Tower Blvd, Clemont, FL, 34711, US

Date formed: 17 May 2012

Document Number: L12000066991

Address: 10133 Lenox Street, Clermont, FL, 34711, US

Date formed: 17 May 2012 - 30 Nov 2023

Document Number: L12000066697

Address: 20329 US Highway 27 North, Clermont, FL, 34715, US

Date formed: 17 May 2012 - 22 Sep 2017

Document Number: L12000066437

Address: 2605 STATE ROAD 19, TAVARES, FL, 32778, US

Date formed: 17 May 2012 - 27 Sep 2013

Document Number: L12000066536

Address: 14314 GOLDEN VIEW DRIVE, GRAND ISLAND, FL, 32735

Date formed: 17 May 2012 - 27 Sep 2019