Business directory in Florida Lake - Page 1397

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: L11000128955

Address: 6454 DORA DRIVE, MT. DORA, FL, 32757

Date formed: 10 Nov 2011

Document Number: P11000097831

Address: 23622 OAK LANE, SORRENTO, FL, 32776

Date formed: 10 Nov 2011 - 26 Sep 2014

Document Number: N11000010611

Address: 28933 Sleepy bear Lane, SORRENTO, FL, 32776, US

Date formed: 10 Nov 2011

Document Number: L11000128147

Address: 2635 LEDGEMONT CT, CLERMONT, FL, 34711

Date formed: 10 Nov 2011 - 27 Mar 2014

Document Number: L11000128105

Address: 2399 S HIGHWAY 27, CLERMONT, FL, 34711, US

Date formed: 10 Nov 2011

Document Number: L11000128090

Address: 34540 VALLEY HILL LANE, EUSTIS, FL, 32736

Date formed: 10 Nov 2011 - 23 Sep 2016

Document Number: P11000097600

Address: 206 SOUTH MOSS STREET, LEESBURG, FL, 34748

Date formed: 09 Nov 2011 - 28 Sep 2012

Document Number: L11000128048

Address: 31730 PROGRESS RD., LEESBURG, FL, 34748, US

Date formed: 09 Nov 2011 - 22 Sep 2017

Document Number: L11000128466

Address: 14229 GOODINGS LANE, CLERMONT, FL, 34711

Date formed: 09 Nov 2011 - 30 Jul 2012

Document Number: N11000010553

Address: 54905 ALCO ROAD, ASTOR, FL, 32102, US

Date formed: 09 Nov 2011 - 30 Jul 2012

Document Number: L11000128452

Address: 1304 KELLOGG DR, TAVARES, FL, 32778

Date formed: 09 Nov 2011 - 28 Sep 2012

Document Number: P11000097421

Address: 113 S HWY 27/441, LADY LAKE, FL, 32159

Date formed: 09 Nov 2011 - 28 Sep 2012

Document Number: L11000127789

Address: 100 N. ALEXANDER ST., MT. DORA, FL, 32757, US

Date formed: 09 Nov 2011 - 05 Jan 2018

Document Number: L11000127875

Address: 12900 ERYN BLVD, CLERMONT, FL, 34711, US

Date formed: 09 Nov 2011 - 28 Sep 2012

Document Number: L11000127822

Address: 31738 TROPICAL SHORES DR, TAVARES, FL, 32778, US

Date formed: 09 Nov 2011 - 11 Mar 2015

Document Number: P11000097236

Address: 294 BOCA CIEGA RD, MASCOTTE, FL, 34753, US

Date formed: 08 Nov 2011 - 11 Mar 2019

Document Number: N11000010489

Address: 1502 WOODLYN DR., LEESBURG, 34748, LA

Date formed: 08 Nov 2011

Document Number: P11000097018

Address: 16168 HILLSIDE CIRCLE, MONTVERDE, FL, 34756

Date formed: 08 Nov 2011 - 27 Sep 2013

Document Number: L11000127418

Address: 851 DONNELLY STREET, SUITE 10, MOUNT DORA, FL, 32757, US

Date formed: 08 Nov 2011 - 10 May 2013

Document Number: F11000004494

Address: 11103 Arrowtree Blvd, Clermont, FL, 34715, US

Date formed: 08 Nov 2011 - 30 Mar 2016

Document Number: P11000096944

Address: 19621 Lake Lincoln Lane, Eustis, FL, 32736, US

Date formed: 08 Nov 2011 - 18 Apr 2015

Document Number: P11000097153

Address: 120 ORANGE CT, UMATILLA, FL, 32784

Date formed: 08 Nov 2011 - 28 Sep 2012

Document Number: P11000096993

Address: 2860 DAVID WALKER DRIVE, EUSTIS, FL, 32726, US

Date formed: 08 Nov 2011

Document Number: P11000096933

Address: 43410 HOSSIN AROUND LANE, ALTOONA, FL, 32702

Date formed: 08 Nov 2011

Document Number: L11000127441

Address: 304 E BROAD STREET, GROVELAND, FL, 34736

Date formed: 08 Nov 2011 - 28 Sep 2012

Document Number: P11000096981

Address: 29142 OLD MILL W, TAVARES, FL, 32778, US

Date formed: 08 Nov 2011 - 27 Sep 2013

Document Number: L11000127169

Address: 844 S. DUNCAN DR., TAVARES, FL, 32778, US

Date formed: 08 Nov 2011 - 23 Sep 2016

Document Number: L11000126916

Address: 4327 S HIGHWAY 27, SUITE 168, CLERMONT, FL, 34711

Date formed: 08 Nov 2011 - 29 May 2012

Document Number: N11000010445

Address: 556 SOUTH US HWY 27, UNIT E, MINNEOLA, FL, 34715, US

Date formed: 08 Nov 2011 - 24 Sep 2021

Document Number: L11000127008

Address: 40904 EMERALDA ISLAND RD, LEESBURG, FL, 34788

Date formed: 07 Nov 2011 - 27 Sep 2013

Document Number: P11000096638

Address: 593 EAST 1ST AVE, MOUNT DORA, FL, 32757

Date formed: 07 Nov 2011 - 27 Sep 2013

Document Number: L11000126836

Address: 5024 Gandross Lane, Mount Dora, FL, 32757, US

Date formed: 07 Nov 2011 - 26 Sep 2014

Document Number: L11000126776

Address: 4327 S. HIGHWAY 27, SUITE 431, CLERMONT, FL, 34711

Date formed: 07 Nov 2011 - 04 Dec 2013

Document Number: L11000127275

Address: 603 N. Hawley St, Eustis, FL, 32726, US

Date formed: 07 Nov 2011 - 02 Aug 2020

Document Number: N11000010434

Address: 1442 WESTBURY DRIVE, CLERMONT, FL, 34711, US

Date formed: 07 Nov 2011

Document Number: L11000127021

Address: 9130 LIBBY #3 RD, CLERMONT, FL, 34715, US

Date formed: 07 Nov 2011 - 28 Sep 2012

Document Number: L11000127310

Address: 2238 BELSFIELD CIR., CLERMONT, FL, 34711

Date formed: 07 Nov 2011 - 27 Sep 2013

Document Number: P11000096378

Address: 16135 SPERRY LANE, UMATILLA, FL, 32784

Date formed: 07 Nov 2011 - 27 Sep 2013

Document Number: L11000126265

Address: 1016 SHORE ACRES DRIVE, LEESBURG, FL, 34748, US

Date formed: 07 Nov 2011 - 22 Sep 2023

Document Number: P11000096562

Address: 593 EAST 1ST AVE, MOUNT DORA, FL, 32757

Date formed: 07 Nov 2011 - 26 Sep 2014

Document Number: L11000126610

Address: 201 W. MAGNOLIA ST., LEESBURG, FL, 34748

Date formed: 07 Nov 2011

Document Number: L11000126360

Address: 34112 MADIERA LANE, SORRENTO, FL, 32776, US

Date formed: 07 Nov 2011 - 28 Sep 2012

Document Number: P11000096410

Address: 600 CAGAN PARK AVENUE, 107, CLERMONT, FL, 34714

Date formed: 07 Nov 2011 - 22 Sep 2017

Document Number: P11000096485

Address: 50 W CHESLEY AVE, EUSTIS, FL, 32726

Date formed: 04 Nov 2011 - 28 Sep 2012

Document Number: L11000126414

Address: 26945 BELLA VISTA DR., HOWEY IN THE HILLS, FL, 34737

Date formed: 04 Nov 2011

Document Number: P11000096483

Address: 29566 SE HWY 42, UMATILLA, FL, 32784

Date formed: 04 Nov 2011

Document Number: P11000096460

Address: 2700 US HWY 27/441, FRUITLAND PARK, FL, 34731

Date formed: 04 Nov 2011 - 28 Mar 2017

Document Number: P11000096125

Address: 13900 CR 455, #107, CLERMONT, FL, 34711

Date formed: 04 Nov 2011

Document Number: P11000095985

Address: 2880 DAVID WALKER DR, 219, EUSTIS, FL, 32726, US

Date formed: 04 Nov 2011 - 19 Apr 2013

Document Number: L11000126044

Address: 423 HIGHWAY 466, SUITE 15304, LADY LAKE, FL, 32159, US

Date formed: 04 Nov 2011 - 28 Sep 2012