Business directory in Florida Lake - Page 1367

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: L12000061241

Address: 39509 HARBOR HILLS BLVD., LADY LAKE, FL, 32159

Date formed: 07 May 2012 - 25 Sep 2015

Document Number: L12000061171

Address: 3056 TOBAGO AVE, CLERMONT, FL, 34711

Date formed: 07 May 2012 - 27 Sep 2013

Document Number: P12000042341

Address: 430 ROB ROY DRIVE, CLERMONT, FL, 34711

Date formed: 07 May 2012 - 27 Sep 2013

Document Number: P12000042450

Address: 12626 VALENCIA DR., CLERMONT, FL, 34711, US

Date formed: 07 May 2012

Document Number: L12000061857

Address: 8040 CHERRY LAKE RD, GROVELAND, FL, 34736

Date formed: 04 May 2012 - 25 Sep 2015

Document Number: N12000004568

Address: 307 SALINA DR, ALTAMONTE SPRINGS, FL, 32702

Date formed: 04 May 2012 - 27 Sep 2013

Document Number: P12000042147

Address: 3335 EAST DEAN ST, LEESBURG, FL, 34788, US

Date formed: 04 May 2012 - 27 Sep 2013

Document Number: L12000060722

Address: 1347 ELYSIUM BLVD., MOUNT DORA, FL, 32757

Date formed: 04 May 2012 - 27 Sep 2013

Document Number: L12000060348

Address: 10250 Lake Minneola Shores, CLERMONT, FL, 34711, US

Date formed: 04 May 2012 - 04 Dec 2015

Document Number: L12000060356

Address: 804 NORTH BAY ST., EUSTIS, FL, 32726

Date formed: 04 May 2012 - 01 Mar 2021

Document Number: L12000060533

Address: 15719 SAUSALITO CIRCLE, CLERMONT, FL, 34711

Date formed: 04 May 2012 - 25 Sep 2015

Document Number: P12000042012

Address: 913 CORNELL AVENUE, CLERMONT, FL, 34711

Date formed: 04 May 2012 - 27 Sep 2013

Document Number: L12000061148

Address: 4222 Caplock Street, CLERMONT, FL, 34711, US

Date formed: 03 May 2012 - 28 Sep 2018

Document Number: P12000041867

Address: 14512 GREATER PINES BLVD, CLERMONT, FL, 34711

Date formed: 03 May 2012 - 17 Jan 2014

Document Number: P12000041974

Address: 30710 SE 97TH ST, ALTOONA, FL, 32702

Date formed: 03 May 2012 - 27 Sep 2013

Document Number: P12000041663

Address: 12033 Garnet Drive, Clermont, FL, 34711, US

Date formed: 03 May 2012

Document Number: P12000041810

Address: 34230 Woodridge Lane, Eustis, FL, 32736, US

Date formed: 03 May 2012 - 23 Sep 2022

Document Number: P12000041501

Address: 573 JUNIPER SPRINGS DRIVE, GROVELAND, FL, 34736, US

Date formed: 03 May 2012 - 27 Sep 2013

Document Number: L12000060411

Address: 1635 E. HIGHWAY 50, CLERMONT, FL, 34711, US

Date formed: 02 May 2012

Document Number: P12000041389

Address: 4477 Barbados Loop, Clermont, FL, 34711, US

Date formed: 02 May 2012 - 25 Sep 2015

Document Number: P12000041455

Address: 604 N. HWY 27, SUITE #2, MINNEOLA, FL, 34715, US

Date formed: 02 May 2012 - 16 Jul 2012

Document Number: P12000041365

Address: 614 E HIGHWAY 50, NO. 319, CLERMONT, FL, 34711, US

Date formed: 02 May 2012 - 08 Jun 2012

Document Number: L12000059524

Address: 2111 PEKOE CT., CLERMONT, FL, 34714

Date formed: 02 May 2012 - 27 Mar 2020

Document Number: P12000041103

Address: 7219 CHESTERHILL CIR, MOUNT DORA, FL, 32757

Date formed: 02 May 2012 - 27 Sep 2013

Document Number: P12000041451

Address: 15941 SAINT CLAIR ST., CLERMONT, FL, 34714, US

Date formed: 02 May 2012 - 22 Sep 2017

Document Number: P12000041410

Address: 24912 ADAMS ST, ASTATULA, FL, 34705

Date formed: 02 May 2012

Document Number: L12000059077

Address: 181 TARA OAKS CIRCLE, LADYLAKE, FL, 32159, US

Date formed: 02 May 2012 - 27 Sep 2013

Document Number: L12000059076

Address: 214 E. MAIN STREET, TAVARES, FL, 32778, US

Date formed: 02 May 2012 - 26 Sep 2014

Document Number: L12000059046

Address: 329 Lakeshore Dr., LEESBURG, FL, 34748, US

Date formed: 02 May 2012

JED-DCD LLC Inactive

Document Number: L12000058925

Address: 1585 SANTA BARBARA BOULEVARD, SUITE A, THE VILLAGES, FL, 32159, US

Date formed: 02 May 2012 - 25 Sep 2020

Document Number: L12000059404

Address: 17784 PASSIONFLOWER CIR, CLERMONT, FL, 34714, US

Date formed: 02 May 2012

Document Number: L12000059094

Address: 11644 ROPER BLVD, CLERMONT, FL, 34711

Date formed: 02 May 2012 - 25 Sep 2015

Document Number: L12000059023

Address: 24108 RIALTO WAY, SORRENTO, FL, 32776, US

Date formed: 02 May 2012

Document Number: L12000059110

Address: 1124 IMPERIAL EAGLE, GROVERLAND, FL, 34736

Date formed: 02 May 2012 - 27 Sep 2013

Document Number: L12000058940

Address: 13900 County Rd 455, Clermont, FL, 34711, US

Date formed: 02 May 2012 - 10 May 2019

Document Number: P12000040927

Address: 20285 SE 156TH STREET, UMATILLA, FL, 32784

Date formed: 01 May 2012 - 27 Sep 2013

Document Number: L12000059147

Address: 1851 MORRIS STREET, EUSTIS, FL, 32726

Date formed: 01 May 2012 - 27 Sep 2013

Document Number: P12000040467

Address: 747 LAKE DOUGLAS DRIVE, GROVELAND, FL, 34736

Date formed: 01 May 2012 - 27 Sep 2013

Document Number: P12000040866

Address: 31651 Executive Blvd, Leesburg, FL, 34748, US

Date formed: 01 May 2012 - 23 Sep 2016

Document Number: L12000059172

Address: 1230 Oakley Seaver Dr, Suite 101, CLERMONT, FL, 34711, US

Date formed: 01 May 2012

Document Number: L12000058598

Address: 375 E HWY 50, CLERMONT, FL, 34711

Date formed: 01 May 2012 - 30 Apr 2013

Document Number: L12000058485

Address: 16507 Caravaggio Loop, Montverde, FL, 34756, US

Date formed: 01 May 2012

Document Number: L12000058533

Address: 7580 Middleton Drive, Middleton, FL, 34762, US

Date formed: 01 May 2012

Document Number: L12000058270

Address: 24135 MILFORD DR., EUSTIS, FL, 32736, US

Date formed: 01 May 2012 - 27 Sep 2013

Document Number: L12000059780

Address: 24652 CALUSA BLVD., EUSTIS, FL, 32736

Date formed: 30 Apr 2012 - 27 Sep 2013

Document Number: P12000040474

Address: 17116 Goldcrest Loop, Clermont, FL, 34714, US

Date formed: 30 Apr 2012 - 27 Sep 2024

Document Number: P12000040363

Address: 19128 MISTY WOODS ROAD, ALTOONA, FL, 32702

Date formed: 30 Apr 2012 - 27 Sep 2013

Document Number: P12000040422

Address: 333 SOUTH TALBOTTE, MASCOTTE, FL, 34753

Date formed: 30 Apr 2012 - 27 Sep 2013

Document Number: P12000040361

Address: 532 SUMMERWOOD DRIVE, MINNEOLA, FL, 34715

Date formed: 30 Apr 2012

Document Number: P12000040282

Address: 1212 US HWY 19, EUSTIS, FL, 32726, US

Date formed: 30 Apr 2012 - 26 Sep 2014