Business directory in Florida Lake - Page 1383

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: L12000018435

Address: 31436 COUNTY ROAD 437, SORRENTO, FL, 32776

Date formed: 07 Feb 2012 - 25 Sep 2015

Document Number: L12000018405

Address: 36545 E. ELDORADO LAKE DRIVE, EUSTIS, FL, 32735

Date formed: 07 Feb 2012 - 13 Jun 2017

Document Number: L12000018732

Address: 1203 JAYHIL DRIVE, MINNEOLA, FL, 34715

Date formed: 07 Feb 2012 - 21 May 2013

Document Number: L12000018372

Address: 10582 Lakehill dr., clermont, FL, 34711, US

Date formed: 07 Feb 2012 - 23 Sep 2022

Document Number: N12000001379

Address: 20180 US-27, Clermont, FL, 34715, US

Date formed: 07 Feb 2012

Document Number: L12000017928

Address: 32322 C.R. 473, SUITE A, LEESBURG, FL, 34788

Date formed: 07 Feb 2012 - 27 Sep 2013

Document Number: L12000017916

Address: 208 W MAIN STREET, SUITE A, LEESBURG, FL, 34748, US

Date formed: 07 Feb 2012 - 27 Sep 2013

Document Number: L12000017805

Address: 45549 Cypress St, PAISLEY, FL, 32767, US

Date formed: 07 Feb 2012 - 27 Sep 2024

Document Number: P12000013024

Address: 37111 SANDY LN, GRAND ISLAND, FL, 32735

Date formed: 07 Feb 2012 - 27 Sep 2013

Document Number: P12000012663

Address: 2230 W. OLD US HWY 441, MOUNT DORA, FL, 32757, US

Date formed: 07 Feb 2012 - 12 Jan 2015

Document Number: L12000017832

Address: 11738 MONTE VISTA RD, CLERMONT, FL, 34711, US

Date formed: 07 Feb 2012 - 26 Sep 2014

Document Number: L12000017880

Address: 16215 HWY 50, 301, CLERMONT, FL, 34711

Date formed: 07 Feb 2012 - 23 Oct 2012

Document Number: P12000012889

Address: 1203 W. HIGHWAY 50, SUITE C, CLERMONT, FL, 34711

Date formed: 06 Feb 2012 - 27 Sep 2013

Document Number: L12000018028

Address: 286 Giovani Blvd, Clermont, FL, 34715, US

Date formed: 06 Feb 2012 - 20 Jan 2016

Document Number: L12000018045

Address: 1120 W. MINNEOLA AVENUE, CLERMONT, FL, 34711

Date formed: 06 Feb 2012 - 27 Sep 2012

Document Number: P12000012795

Address: 20941 SUNRIDGE RD, GROVELAND, FL, 34736

Date formed: 06 Feb 2012 - 27 Sep 2013

Document Number: L12000017754

Address: 537 AVENIDA CUARTA, APT. 103, CLERMONT, FL, 34714, US

Date formed: 06 Feb 2012 - 27 Sep 2013

Document Number: L12000017973

Address: 2380 BRONCO DRIVE, ST. CLOUD, FL, 34711

Date formed: 06 Feb 2012 - 27 Sep 2013

Document Number: L12000018031

Address: 1730 S HWY 27, CLERMONT, FL, 34711, US

Date formed: 06 Feb 2012

Document Number: L12000017990

Address: 1128 JAYHIL DRIVE, MINNEOLA, FL, 34715

Date formed: 06 Feb 2012 - 26 Sep 2014

Document Number: P12000012566

Address: 300 WINDEMERE AVE, EUSTIS, FL, 32726

Date formed: 06 Feb 2012 - 27 Sep 2013

Document Number: N12000001325

Address: 34145 PICCIOLA DRIVE, FRUITLAND PARK, FL, 34731, US

Date formed: 06 Feb 2012

Document Number: L12000017534

Address: 305 E. MAIN ST., TAVARES, FL, 32778, US

Date formed: 06 Feb 2012 - 26 Sep 2014

Document Number: L12000017033

Address: 16344 Coopers Hawk Ave, Clermont, FL, 34714, US

Date formed: 06 Feb 2012 - 29 Apr 2020

Document Number: L12000017482

Address: 1752 PRESIDIO DRIVE, CLERMONT, FL, 34711

Date formed: 06 Feb 2012 - 27 Sep 2013

Document Number: P12000012262

Address: 1340 CAMDEN COURT, CLERMONT, FL, 34711, US

Date formed: 06 Feb 2012 - 27 Sep 2013

Document Number: P12000012581

Address: 36036 Micro RaceTrack Rd, Fruitland Park, FL, 34731, US

Date formed: 06 Feb 2012

Document Number: L12000017421

Address: 115 E. DICIE AVENUE, EUSTICE, FL, 32726, US

Date formed: 06 Feb 2012 - 26 Sep 2014

Document Number: L12000017391

Address: 6336 SAILBOAT AVE, TAVARES, FL, 32778, US

Date formed: 06 Feb 2012 - 22 Sep 2017

Document Number: N12000001291

Address: 8800 DE SOUSA CT., GROVELAND, FL, 34736

Date formed: 06 Feb 2012 - 27 Sep 2013

Document Number: L12000017410

Address: 32300 WACASSA TRL, SORRENTO, FL, 32776, US

Date formed: 06 Feb 2012 - 23 Sep 2016

Document Number: L12000017020

Address: 17416 7TH STREET, MONTVERDE, FL, 34756, US

Date formed: 06 Feb 2012 - 20 Dec 2013

Document Number: L12000017278

Address: 907 NEBRASKA STREET, LEESBURG, FL, 34748

Date formed: 03 Feb 2012 - 23 Sep 2016

Document Number: L12000016818

Address: 1010 PARKER PLACE, LADY LAKE, FL, 32159

Date formed: 03 Feb 2012 - 26 Sep 2014

Document Number: P12000012515

Address: 1071 Duck Box Rd., Umatilla, FL, 32784, US

Date formed: 03 Feb 2012

Document Number: L12000016904

Address: 874 Club hills Dr., Eustis, FL, 32726, US

Date formed: 03 Feb 2012 - 25 Sep 2015

Document Number: P12000012233

Address: 25215 QUAKER RIDGE AVE, SORRENTO, FL, 32776

Date formed: 03 Feb 2012 - 25 Sep 2015

Document Number: L12000016862

Address: 2301 US Hwy 441, Suite 101, Leesburg, FL, 34748, US

Date formed: 03 Feb 2012

Document Number: L12000016832

Address: 13900 COUNTRY ROAD UNIT 109A, CLERMONT, FL, 34711

Date formed: 03 Feb 2012

Document Number: L12000016941

Address: 1220 S BAY STREET, EUSTIS, FL, 32727, US

Date formed: 03 Feb 2012

C Z M, INC. Inactive

Document Number: P12000012037

Address: 2259 N CITRUS BLVD, SUITE 20A, LEESBURG, FL, 34748

Date formed: 03 Feb 2012 - 13 Jun 2012

Document Number: N12000001267

Address: 13822 VISTA DEL LAGO BLVD, CLERMONT, FL, 34711, US

Date formed: 03 Feb 2012

Document Number: P12000011887

Address: 1650 morning dr, CLERMONT, FL, 34711, US

Date formed: 03 Feb 2012

Document Number: L12000016457

Address: 1226 SHORECREST CIRCLE, CLERMONT, FL, 34711

Date formed: 03 Feb 2012 - 27 Sep 2013

Document Number: L12000016736

Address: 950 PARK VALLEY CIRCLE, MINNEOLA, FL, 34715

Date formed: 03 Feb 2012 - 27 Sep 2013

Document Number: L12000016595

Address: 2310 WEATHERED WOOD DRIVE, LEESBURG, FL, 34748, US

Date formed: 03 Feb 2012 - 27 Sep 2013

Document Number: P12000011815

Address: 7611 LAKE OLA DRIVE, MOUNT DORA, FL, 32757

Date formed: 03 Feb 2012 - 27 Sep 2013

Document Number: P12000011795

Address: 8920 Pine Island Road, Clermont, FL, 34711, US

Date formed: 03 Feb 2012

Document Number: L12000016744

Address: 111 E. MCCLENDON ST., LADY LAKE, FL, 32159, US

Date formed: 03 Feb 2012 - 27 Sep 2013

Document Number: P12000011672

Address: 15239 COLLEY DR, TAVARES, FL, 32778

Date formed: 03 Feb 2012