Business directory in Florida Lake - Page 1371

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: L12000048793

Address: 2135 US HIGHWAY 441/27, FRUITLAND PARK, FL, 34731

Date formed: 10 Apr 2012 - 27 Sep 2013

Document Number: L12000048760

Address: 253 Giovani Blvd., Clermont, FL, 34715, US

Date formed: 10 Apr 2012

Document Number: P12000033827

Address: 506 MARY SUE ST., FRUITLAND PARK, FL, 34731, US

Date formed: 09 Apr 2012

Document Number: P12000033925

Address: 41425 ROYAL TRAILS ROAD, EUSTIS, FL, 32736

Date formed: 09 Apr 2012 - 03 Sep 2018

Document Number: N12000003704

Address: 3616 Bayshore Circle, Tavares, FL, 32778, US

Date formed: 09 Apr 2012

Document Number: P12000033964

Address: 811 ORANGE BROOK DRIVE, MINNEOLA, FL, 34715, US

Date formed: 09 Apr 2012 - 23 Sep 2022

GLAMA INC Inactive

Document Number: P12000033914

Address: 10627 TOAD RD, CLERMONT, FL, 34715

Date formed: 09 Apr 2012 - 24 Sep 2021

Document Number: P12000034251

Address: 16110 EUSTIS PL, UMATILLA, FL, 32784

Date formed: 09 Apr 2012 - 27 Sep 2013

Document Number: L12000048901

Address: 1609 Paradise Lane, Astor, FL, 32102, US

Date formed: 09 Apr 2012 - 28 Sep 2018

Document Number: L12000048129

Address: 614 E. Hwy 50, Clermont, FL, 34715, US

Date formed: 09 Apr 2012

Document Number: L12000047878

Address: 11236 Mattioda Road, Groveland, FL, 34736, US

Date formed: 09 Apr 2012 - 24 Sep 2021

Document Number: L12000048277

Address: 26423 STATE RD 46, SORRENTO, FL, 32776, US

Date formed: 09 Apr 2012 - 28 Sep 2018

Document Number: L12000048087

Address: 2702 GABLES DRIVE, EUSTIS, FL, 32726, US

Date formed: 09 Apr 2012

Document Number: L12000048100

Address: 481 EAST HIGHWAY 50, SUITE 101, CLERMONT, FL, 34711, US

Date formed: 09 Apr 2012

Document Number: L12000049553

Address: 21653 STIRLING PASS, LEESBURG, FL, 34748

Date formed: 06 Apr 2012 - 21 Jan 2014

Document Number: L12000047717

Address: 215 ROB ROY DRIVE, CLERMONT, FL, 34711

Date formed: 06 Apr 2012 - 27 Sep 2013

Document Number: P12000033327

Address: 304 LaGrande Blvd, The Villages, FL, 32159, US

Date formed: 06 Apr 2012

Document Number: P12000033546

Address: 2550 Citrus Tower Blvd, Clermont, FL, 34711, US

Date formed: 06 Apr 2012 - 25 Sep 2015

Document Number: P12000033279

Address: 35248 JANUS DR., FRUITLAND PARK, FL, 34731, US

Date formed: 06 Apr 2012 - 27 Sep 2013

Document Number: L12000047589

Address: 3492 TUMBLING RIVER DR, CLERMONT, FL, 34711

Date formed: 06 Apr 2012 - 21 Feb 2017

Document Number: L12000047297

Address: 6971 SWAIN ROAD, SORRENTO, FL, 32776, US

Date formed: 06 Apr 2012

Document Number: L12000047633

Address: 805 N. Hawley, Eustis, FL, 32726, US

Date formed: 06 Apr 2012

Document Number: P12000033270

Address: 16326 MACON, 208, CLERMONT, FL, 34714

Date formed: 06 Apr 2012 - 27 Sep 2013

Document Number: L12000047320

Address: 31661 EXECUTIVE BLVD, LEESBURG, FL, 34748

Date formed: 06 Apr 2012

Document Number: L12000047459

Address: 2701 Shearwater Street, Clermont, FL, 34711, US

Date formed: 05 Apr 2012 - 27 Sep 2019

Document Number: P12000032952

Address: 3702 PEACE PIPE WAY, CLERMONT, FL, 34711

Date formed: 05 Apr 2012

Document Number: L12000047411

Address: 1303 6TH ST, CLERMONT, FL, 34711

Date formed: 05 Apr 2012 - 27 Sep 2013

Document Number: L12000046669

Address: 17623 COBBLESTONE LANE, CLERMONT, FL, 34711

Date formed: 05 Apr 2012

Document Number: N12000003538

Address: 14135 GADSON STREET, GROVELAND, FL, 34736

Date formed: 05 Apr 2012 - 27 Sep 2013

Document Number: L12000046932

Address: 35 E. PINEHURST BLVD., EUSTIS, FL, 32726, US

Date formed: 05 Apr 2012

Document Number: P12000033208

Address: 28916 DISCOVERY RD, TAVARES, FL, 32778

Date formed: 04 Apr 2012 - 27 Sep 2013

Document Number: L12000046848

Address: 2040 N Grandview ST, MT. DORA, FL, 32757, US

Date formed: 04 Apr 2012

Document Number: L12000046807

Address: 39641 HARBOR HILLS BLVD., LADY LAKE, FL, 32159

Date formed: 04 Apr 2012 - 27 Sep 2013

Document Number: P12000032466

Address: 206 W. MAIN ST, TAVARES, FL, 32778

Date formed: 04 Apr 2012 - 27 Sep 2013

Document Number: N12000003505

Address: 32140 DEWBERRY LANE, SORRENTO, FL, 32776

Date formed: 04 Apr 2012 - 28 Sep 2018

Document Number: L12000046554

Address: 108 N. BLOXAM AVE, MINNEOLA, FL, 34715

Date formed: 04 Apr 2012 - 27 Sep 2013

Document Number: P12000032280

Address: 5493 west irlo bronson mem hiwy, kissimmee, FL, 34714, US

Date formed: 04 Apr 2012

Document Number: L12000046368

Address: 875 CLUB HILLS DRIVE, EUSTIS, FL, 32726, US

Date formed: 04 Apr 2012 - 27 Sep 2013

Document Number: L12000046377

Address: 36540 Via Marcia, Fruitland Park, FL, 34731, US

Date formed: 04 Apr 2012 - 26 Jan 2023

Document Number: L12000046505

Address: 5180 RISHLEY RUN WAY, MT DORA, FL, 32757

Date formed: 04 Apr 2012 - 27 Sep 2013

Document Number: L12000046125

Address: 214 E. Washington St., Minneola, FL, 34715, US

Date formed: 04 Apr 2012

Document Number: L12000046153

Address: 6801 SILVER CHARM COURT, LEESBURG, FL, 34748

Date formed: 04 Apr 2012 - 25 Sep 2015

Document Number: L12000046123

Address: 5418 SADDLEBACK COURT, LADY LAKE, FL, 32159, US

Date formed: 04 Apr 2012 - 27 Sep 2013

Document Number: L12000046113

Address: 1131 CEDARWOOD WAY, CLERMONT, FL, 34714

Date formed: 04 Apr 2012 - 27 Sep 2013

Document Number: L12000046043

Address: 16548 MAGNOLIA TERRACE, MONTVERDE, FL, 34756

Date formed: 04 Apr 2012 - 27 Sep 2013

Document Number: L12000046302

Address: 23236 STATE ROAD 46, SORRENTO, FL, 32776, US

Date formed: 04 Apr 2012 - 23 Sep 2022

Document Number: L12000046311

Address: 4710 POINT BONITA LN, CLERMONT, FL, 34714

Date formed: 04 Apr 2012 - 23 Sep 2016

Document Number: L12000046161

Address: 46600 Deep Woods Ranch Rd, Paisley, FL, 32767, US

Date formed: 04 Apr 2012 - 08 Mar 2023

Document Number: P12000031789

Address: 9715 SPING LAKE DRIVE, CLERMONT, FL, 34711

Date formed: 03 Apr 2012 - 30 Oct 2013

Document Number: L12000046217

Address: 1805 Santana Way, Lady Lake, FL, 32159, US

Date formed: 03 Apr 2012 - 25 Apr 2022