Business directory in Florida Lake - Page 1370

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: P12000036106

Address: 18441 CAYMAN ST, EUSTIS, FL, 32726

Date formed: 16 Apr 2012 - 27 Sep 2013

Document Number: N12000003944

Address: 9200 OAK ISLAND LANE, CLERMONT, FL, 34711

Date formed: 16 Apr 2012 - 23 Sep 2016

Document Number: P12000036222

Address: 45625 GEORGIA STREET, PAISLEY, FL, 32767

Date formed: 16 Apr 2012 - 27 Sep 2013

Document Number: L12000051539

Address: 4114 LAKE BLUFF DR, MASCOTTE, FL, 34753

Date formed: 16 Apr 2012 - 25 Sep 2015

SOOZ, INC. Inactive

Document Number: P12000035828

Address: 3647 HAWKSHEAD DRIVE, CLERMONT, FL, 34711, US

Date formed: 16 Apr 2012 - 27 Sep 2013

Document Number: L12000051855

Address: 738 E. 11TH AVENUE, MOUNT DORA, FL, 32757

Date formed: 16 Apr 2012 - 25 Sep 2015

Document Number: P12000035785

Address: 23713 Sorrento Springs Drive, Sorrento, FL, 32776, US

Date formed: 16 Apr 2012 - 27 Sep 2024

Document Number: P12000036014

Address: 1400 US HWY 441 N. BLDG 900 SUITE 902, THE VILLAGES, FL, 32159

Date formed: 16 Apr 2012 - 27 Sep 2013

LBVK, INC Inactive

Document Number: P12000035934

Address: 299 e. myers blvd, mascotte, FL, 34753, US

Date formed: 16 Apr 2012 - 26 Sep 2014

Document Number: P12000035884

Address: 3140 STATE ROAD 46, MONTDORA, FL, 32757

Date formed: 16 Apr 2012 - 27 Sep 2013

Document Number: L12000051584

Address: 1801 HARCOURT DRVE, LEESBURG, FL, 34748, UN

Date formed: 16 Apr 2012 - 25 Sep 2015

Document Number: L12000051903

Address: 34523 RADIO ROAD, LEESBURG, FL, 34788

Date formed: 16 Apr 2012

Document Number: L12000051543

Address: 912 North Jacks Lake Rd, CLERMONT, FL, 34711, US

Date formed: 16 Apr 2012 - 27 May 2019

Document Number: P12000035972

Address: 308 WATERWOOD DR, YALAHA, FL, 34797, US

Date formed: 16 Apr 2012

Document Number: L12000051149

Address: 13130 PINYON DR, CLERMONT, FL, 34711

Date formed: 16 Apr 2012 - 26 Sep 2014

Document Number: L12000051178

Address: 1615 SPRING LAKE RD, FRUITLAND PARK, FL, 34731

Date formed: 16 Apr 2012 - 22 Sep 2017

Document Number: L12000050938

Address: 1215 BOWMAN ST, CLERMONT, FL, 34711

Date formed: 16 Apr 2012 - 27 Sep 2013

Document Number: L12000051372

Address: 4612 LAKE PICKETT DR, GROVELAND, FL, 34736

Date formed: 16 Apr 2012 - 22 Sep 2017

Document Number: L12000050972

Address: 30719 EDGEWOOD ST, SORRENTO, FL, 32776, US

Date formed: 16 Apr 2012 - 23 Sep 2016

Document Number: L12000051111

Address: 37432 HOBBY WAY, LADY LAKE, FL, 32159, US

Date formed: 16 Apr 2012 - 27 Sep 2013

Document Number: L12000050960

Address: 3694 FALLSCREST CIRCLE, CLERMONT, FL, 34711, US

Date formed: 16 Apr 2012 - 27 Sep 2013

Document Number: L12000050879

Address: 33718 SPRING DRIVE, LEESBURG, FL, 34788, US

Date formed: 13 Apr 2012 - 27 Sep 2013

Document Number: P12000035408

Address: 800 BAY RD UNIT 1 REAR, MOUNT DORA, FL, 32757, US

Date formed: 13 Apr 2012 - 26 Sep 2014

Document Number: L12000050831

Address: 245 S. Highland ST, Mount Dora, FL, 32757, US

Date formed: 13 Apr 2012 - 26 Sep 2014

Document Number: L12000051210

Address: 8030 Saint James Way, Mount Dora, FL, 32757, US

Date formed: 13 Apr 2012 - 15 Jan 2017

Document Number: N12000003844

Address: 822 South Bay Street, EUSTIS, FL, 32726, US

Date formed: 13 Apr 2012

Document Number: L12000050453

Address: 2135 waseca lane, leesburg, FL, 34748, US

Date formed: 13 Apr 2012 - 28 Sep 2018

Document Number: N12000003865

Address: 5817 Princess Caroline Place, Leesburg, FL, 34748, US

Date formed: 12 Apr 2012 - 24 Sep 2021

Document Number: P12000035312

Address: 724 S. ROSSITER ST., MT. DORA, FL, 32757

Date formed: 12 Apr 2012 - 06 Jun 2014

Document Number: P12000035182

Address: 38221 DEERWOOD DRIVE, EUSTIS, FL, 32736

Date formed: 12 Apr 2012 - 24 Sep 2021

Document Number: L12000050321

Address: 11552 OSPREY POINT BLVD., CLERMONT, FL, 34711, US

Date formed: 12 Apr 2012

Document Number: L12000049849

Address: 209 BLOXAM AVE, CLERMONT, FL, 34711

Date formed: 12 Apr 2012 - 27 Sep 2013

Document Number: L12000050012

Address: 614 E Highway 50, Clermont, FL, 34711, US

Date formed: 12 Apr 2012 - 22 Sep 2023

Document Number: L12000050090

Address: 1149 Stratton Ave, Groveland, FL, 34736, US

Date formed: 12 Apr 2012 - 22 Sep 2023

Document Number: N12000003803

Address: 2702 ROBERT D ROAD, MOUNT DORA, FL, 32757, US

Date formed: 11 Apr 2012

Document Number: N12000003791

Address: 100 S Grand Highway, CLERMONT, FL, 34711, US

Date formed: 11 Apr 2012

Document Number: L12000049507

Address: 1781 EDGEWATER DR, MOUNT DORA, FL, 32757

Date formed: 11 Apr 2012

Document Number: L12000049467

Address: 1033 NORTHSHORE DRIVE, EUSTIS, FL, 32726

Date formed: 11 Apr 2012 - 27 Sep 2013

Document Number: P12000034625

Address: 7304 SR 50, GROVELAND, FL, 34736, US

Date formed: 11 Apr 2012 - 23 Sep 2016

Document Number: L12000049070

Address: 506 RICHARD ST., LEESBURG, FL, 34748, US

Date formed: 11 Apr 2012 - 27 Sep 2013

COBERD INC. Inactive

Document Number: P12000034427

Address: 4327 S HWY 27, SUITE 254, CLERMONT, FL, 34711, ES

Date formed: 10 Apr 2012 - 25 Sep 2015

Document Number: P12000034296

Address: 1104 NASSAU CIRCLE, TAVARES, FL, 32778, US

Date formed: 10 Apr 2012

Document Number: P12000034624

Address: 855 PEARL DR, MT DORA, FL, 32757

Date formed: 10 Apr 2012 - 23 Sep 2016

Document Number: P12000034324

Address: 825 SUMMIT GREENS BLVD, CLERMONT, FL, 34711, US

Date formed: 10 Apr 2012 - 27 Sep 2013

Document Number: L12000048919

Address: 1816 NATURE COVE LANE, CLERMONT, FL, 34711, US

Date formed: 10 Apr 2012 - 27 Sep 2013

Document Number: L12000048548

Address: 16104 WILSON PARRISH RD., UMATILLA, FL, 32784, US

Date formed: 10 Apr 2012 - 28 Sep 2018

Document Number: P12000034197

Address: 1008 HILLTOP STREET, FRUITLAND PARK, FL, 34731

Date formed: 10 Apr 2012 - 23 Sep 2016

Document Number: L12000048786

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

Date formed: 10 Apr 2012 - 27 Sep 2013

Document Number: P12000034016

Address: 51 OLD MOUNT DORA RD, EUSTIS, FL, 32726, US

Date formed: 10 Apr 2012 - 27 Sep 2013

Document Number: L12000048883

Address: 1781 EDGEWATER DR, MOUNT DORA, FL, 32757

Date formed: 10 Apr 2012 - 24 Sep 2021