Business directory in Florida Lake - Page 1372

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: P12000031837

Address: 20835 SHADY GROVE RD, GROVELAND, FL, 34736, US

Date formed: 03 Apr 2012 - 08 Jul 2013

Document Number: L12000045994

Address: 11334 LAKE KATHERINE CIRCLE, CLERMONT, FL, 34711, US

Date formed: 03 Apr 2012

Document Number: P12000031884

Address: 1390 W NORTH BLVD, LEESBURG, FL, 34748, US

Date formed: 03 Apr 2012 - 27 Sep 2013

Document Number: P12000032073

Address: 2034 DROYLSDEN LN, EUSTIS, FL, 32726

Date formed: 03 Apr 2012

Document Number: P12000032070

Address: 340 CHERRYTREE ST, EUSTIS, FL, 32726

Date formed: 03 Apr 2012 - 27 Sep 2013

Document Number: L12000045749

Address: 551 SOUTHRIDGE INDUSTRIAL DR, TAVARES, FL, 32778

Date formed: 03 Apr 2012 - 27 Sep 2013

WMTJ LLC Inactive

Document Number: L12000045679

Address: 1016 ST IVES CT, MOUNT DORA, FL, 32757

Date formed: 03 Apr 2012 - 27 Sep 2013

Document Number: L12000045746

Address: 21132 ORANGE COURT, MT. DORA, FL, 32757, US

Date formed: 03 Apr 2012 - 28 Sep 2015

Document Number: L12000046827

Address: 12925 TIGER LILY COURT, CLERMONT, FL, 34711

Date formed: 02 Apr 2012

Document Number: P12000031699

Address: 35013 Island Pond Ln, Eustis, FL, 32736, US

Date formed: 02 Apr 2012

Document Number: P12000031507

Address: 185 NORTH HIGHWAY 27, SUITE B, CLERMONT, FL, 34711

Date formed: 02 Apr 2012 - 26 Sep 2014

Document Number: P12000031477

Address: 33243 BINT IBN LANE, SORRENTO, FL, 32776, US

Date formed: 02 Apr 2012 - 27 Sep 2013

Document Number: L12000045556

Address: 38521 GROVEVIEW AVE., LADY LAKE, FL, 32159

Date formed: 02 Apr 2012 - 23 Sep 2016

Document Number: L12000045536

Address: 15826 ROBIN HILL LOOP, CLERMONT, FL, 34714

Date formed: 02 Apr 2012 - 27 Sep 2013

Document Number: L12000045306

Address: 2247 CITRUS BLVD #253, LEESBURG, FL, 34748, US

Date formed: 02 Apr 2012 - 26 Sep 2014

Document Number: P12000031685

Address: 8825 Bridgeport Bay Circle, Mount Dora, FL, 32757, US

Date formed: 02 Apr 2012 - 23 Sep 2022

Document Number: L12000045295

Address: 142 BALMY COAST RD., GROVELAND, FL, 34736, US

Date formed: 02 Apr 2012

Document Number: P12000031383

Address: 23229 OAK CLUSTER DRIVE, SORRENTO, FL, 32776, US

Date formed: 02 Apr 2012 - 26 Sep 2014

Document Number: P12000031522

Address: 27725 Cypress Glen Ct, Yalaha, FL, 34797, US

Date formed: 02 Apr 2012

Document Number: N12000003431

Address: 735 S.US HWY 441, APT. 1, LADY LAKE, FL, 32159

Date formed: 02 Apr 2012 - 27 Sep 2013

Document Number: L12000045290

Address: 702 BRYAN ST., TAVARES, FL, 32778, US

Date formed: 02 Apr 2012 - 27 Sep 2013

Document Number: N12000003440

Address: 9350 US HIGHWAY 192, 102, CLERMONT, FL, 34711

Date formed: 02 Apr 2012 - 27 Sep 2013

Document Number: N12000003399

Address: 518 S Disston Ave, MINNEOLA, FL, 34715, US

Date formed: 02 Apr 2012 - 22 Sep 2017

Document Number: N12000003389

Address: 121 N. Highland Street, Mount Dora, FL, 32757, US

Date formed: 02 Apr 2012 - 23 Sep 2016

Document Number: L12000044748

Address: 13831 Mascotte Empire Rd, GROVELAND, FL, 34736, US

Date formed: 02 Apr 2012

Document Number: L12000044703

Address: 15930 COUNTY ROAD 48, ASTATULA, FL, 34705

Date formed: 02 Apr 2012 - 26 Sep 2014

Document Number: L12000045012

Address: 16554 CAGAN CROSSINGS BLVD, SUITE # 4, CLERMONT, FL, 34714

Date formed: 02 Apr 2012 - 27 Sep 2019

Document Number: L12000044771

Address: 483 Shady Creek Lane, Clermont, FL, 34711, US

Date formed: 02 Apr 2012

Document Number: L12000044750

Address: 25207 Jefferson St, Astatula, FL, 34705, US

Date formed: 02 Apr 2012 - 25 Aug 2022

Document Number: L12000044660

Address: 16097 SAINT CLAIR STREET, CLERMONT, FL, 34714, US

Date formed: 02 Apr 2012

Document Number: P12000030867

Address: 137 E. 4TH AVE., MOUNT DORA, FL, 32757, US

Date formed: 30 Mar 2012 - 27 Sep 2013

Document Number: P12000030847

Address: 16501 ARROWHEAD TRAIL, CLERMONT, FL, 34711, US

Date formed: 30 Mar 2012 - 27 Sep 2013

Document Number: P12000031026

Address: 11210 Windsong Ct, CLERMONT, FL, 34715, US

Date formed: 30 Mar 2012 - 29 Dec 2016

Document Number: P12000031005

Address: 1407 SPARTAN AVE, LEESBURG, FL, 34748

Date formed: 30 Mar 2012 - 23 Sep 2016

Document Number: L12000045184

Address: 1090 BENTRY COURT, CLERMONT, FL, 34711

Date formed: 30 Mar 2012 - 26 Sep 2014

Document Number: P12000030924

Address: 11431 NELLIE OAKS BEND, CLERMONT, FL, 34711

Date formed: 30 Mar 2012 - 01 Oct 2020

Document Number: N12000003383

Address: 15648 STARLITE ST, CLERMONT, FL, 34714

Date formed: 30 Mar 2012

Document Number: L12000044412

Address: 127 WEST MAIN STREET, LEESBURG, FL, 34748

Date formed: 30 Mar 2012 - 25 Sep 2020

Document Number: L12000044881

Address: 3140 INDIAN TRAIL, EUSTIS, FL, 32726, US

Date formed: 30 Mar 2012

Document Number: N12000003380

Address: 1153 10th st, box 3, CLERMONT, FL, 34711, US

Date formed: 30 Mar 2012

Document Number: L12000044339

Address: 11032 Country Hill Rd, Clermont, FL, 34711, US

Date formed: 30 Mar 2012

Document Number: L12000044029

Address: 14238 CORKWOOD LANE, ASTATULA, FL, 34705, US

Date formed: 30 Mar 2012 - 26 Sep 2014

Document Number: L12000044019

Address: 16937 LAKESIDE DRIVE, MONTVERDE, FL, 34756, US

Date formed: 30 Mar 2012 - 04 May 2014

Document Number: P12000030747

Address: 20540 FIELDCREST COURT, CLERMONT, FL, 34715

Date formed: 30 Mar 2012 - 25 Sep 2015

Document Number: L12000044047

Address: 6006 ALLEN ST, MOUNT DORA, FL, 32757

Date formed: 30 Mar 2012 - 23 Sep 2016

Document Number: L12000044037

Address: 24960 CR 42, PAISLEY, FL, 32767

Date formed: 30 Mar 2012 - 20 Apr 2022

Document Number: L12000044066

Address: 827 SHORE BREEZE STREET, MINNEOLA, FL, 34714

Date formed: 30 Mar 2012 - 26 Sep 2014

Document Number: L12000044355

Address: 16548 MAGNOLIA TERRACE, MONTVERDE, FL, 34756, UN

Date formed: 30 Mar 2012 - 27 Sep 2013

Document Number: L12000044363

Address: 34448 TUSCANY AVENUE, SORRENTO, FL, 32776, US

Date formed: 30 Mar 2012 - 27 Sep 2013

Document Number: L12000044221

Address: 37649 jenny ln, eustis fla, FL, 32736, US

Date formed: 30 Mar 2012 - 27 Sep 2019