Business directory in Florida Lake - Page 1402

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 113639 companies

Document Number: L11000110293

Address: 913 CORNELL AVENUE, CLERMONT, FL, 34711

Date formed: 27 Sep 2011 - 23 Apr 2012

Document Number: P11000084643

Address: 5116 LINKS LANE, LEESBURG, FL, 34748, US

Date formed: 27 Sep 2011 - 27 Sep 2013

DUCKU, INC. Inactive

Document Number: P11000084762

Address: 21728 LAKE SENECA ROAD, EUSTIS, FL, 32736

Date formed: 27 Sep 2011 - 28 Sep 2018

Document Number: L11000110501

Address: 813 ARBOR HILL CIR, MINNELOA, FL, 34715, US

Date formed: 27 Sep 2011 - 07 Mar 2014

Document Number: L11000110777

Address: 23850 CR 33, Groveland, FL, 34736, US

Date formed: 26 Sep 2011 - 04 Jan 2016

Document Number: P11000084718

Address: 1013 SANDHILL STREET, GROVELAND, FL, 34736

Date formed: 26 Sep 2011 - 26 Sep 2014

Document Number: L11000110098

Address: 6050 Club Drive, Groveland, FL, 34736, US

Date formed: 26 Sep 2011

Document Number: P11000084827

Address: 27429 DESERT ROSE CT, LEESBURG, FL, 34748

Date formed: 26 Sep 2011 - 28 Sep 2012

Document Number: L11000110376

Address: 1507 BUENOS AIRES BLVD., THE VILLAGES, FL, 32159

Date formed: 26 Sep 2011 - 26 Sep 2014

Document Number: L11000110095

Address: 4304 LAKE LINDA RD., GROVELAND, FL, 34736

Date formed: 26 Sep 2011 - 28 Sep 2012

Document Number: P11000084824

Address: 2468 Farringdon Drive, Tavares, FL, 32778, US

Date formed: 26 Sep 2011

Document Number: P11000084691

Address: 19711 EAGLE RUN, GROVELAND, FL, 34736

Date formed: 26 Sep 2011 - 02 Mar 2012

Document Number: N11000009101

Address: 3811 St. Emma Ct, LEESBURG, FL, 34748, US

Date formed: 26 Sep 2011 - 22 Sep 2017

Document Number: N11000009081

Address: 1415 S 8th St, LEESBURG, FL, 34748, US

Date formed: 26 Sep 2011 - 23 Sep 2016

Document Number: L11000109989

Address: 13236 VIA ROMA CIRCLE, CLERMONT, FL, 34711

Date formed: 26 Sep 2011 - 28 Sep 2012

Document Number: L11000109459

Address: 10431 PINK AZALEA DRIVE, LEESBURG, FL, 34788

Date formed: 26 Sep 2011 - 06 Jan 2012

Document Number: P11000084237

Address: 2430 U.S HWY 27 S SUITE 110, CLERMONT, FL, 34714

Date formed: 26 Sep 2011 - 27 Sep 2013

Document Number: P11000084366

Address: 13900 CR455, 107-232, CLERMONT,, FL, 34711

Date formed: 26 Sep 2011 - 28 Sep 2012

Document Number: L11000109886

Address: 225 NORTH BLVD, LEESBURG, FL, 34748, UN

Date formed: 26 Sep 2011 - 23 Sep 2016

Document Number: L11000109776

Address: 10701 DARK WATER CT, CLERMONT, FL, 34715, US

Date formed: 26 Sep 2011

Document Number: P11000084014

Address: 407 Ironside Trail Dr, Groveland, FL, 34736, US

Date formed: 26 Sep 2011

Document Number: P11000084063

Address: 15608 STARLITE ST., Clermont, FL, 34714, US

Date formed: 26 Sep 2011 - 24 Sep 2021

Document Number: L11000110020

Address: 12202 Howey Cross Rd, Clermont, FL, 34715, US

Date formed: 26 Sep 2011

Document Number: P11000084310

Address: 1891 COUNTRY CLUB BLVD, MOUNT DORA, FL, 32757

Date formed: 26 Sep 2011 - 27 Sep 2013

Document Number: L11000109308

Address: 25410 NATIONAL FOREST SERVICE 06, PAISLEY, FL, 32767

Date formed: 23 Sep 2011 - 28 Sep 2012

Document Number: L11000109407

Address: 13920 GREATER PINES BLVD, CLERMONT, FL, 34711

Date formed: 23 Sep 2011 - 26 Sep 2014

Document Number: N11000009035

Address: 4680 MARSH HARBOR DR, TAVARES, FL, 32778, US

Date formed: 23 Sep 2011 - 02 May 2014

Document Number: L11000109287

Address: 10813 Toad Road, CLERMONT, FL, 34715, US

Date formed: 23 Sep 2011 - 08 Mar 2016

Document Number: P11000083757

Address: 2795 SOUTH STREET, LEESBURG, FL, 34748, US

Date formed: 23 Sep 2011 - 22 Sep 2017

Document Number: P11000083876

Address: 10632 CRESCENDO LOOP, CLERMONT, FL, 34711

Date formed: 23 Sep 2011 - 28 Sep 2012

Document Number: L11000109053

Address: 32510 CRYSTAL BREEZE LANE, LEESBURG, FL, 34788

Date formed: 23 Sep 2011

Document Number: L11000109192

Address: 4327 South Highway 27, Clermont, FL, 34711, US

Date formed: 23 Sep 2011 - 24 Sep 2021

Document Number: P11000083812

Address: 36324 DARIEN CT, EUSTIS, FL, 32736, US

Date formed: 23 Sep 2011

Document Number: L11000108922

Address: 17557 CR 455, MONTVERDE, FL, 34756

Date formed: 23 Sep 2011 - 24 Mar 2014

Document Number: P11000083701

Address: 1540 NORMANDY WAY, LEESBURG, FL, 34748

Date formed: 23 Sep 2011 - 26 Sep 2014

Document Number: P11000083900

Address: 2100 LAKE EUSTIS DRIVE, TAVARES, FL, 32778

Date formed: 23 Sep 2011

Document Number: N11000008994

Address: 1915 DON WICKHAM DRIVE, CLERMONT, FL, 34711

Date formed: 22 Sep 2011

Document Number: L11000109012

Address: 11508 GRAND HILLS BLVD, CLERMONT, FL, 34711

Date formed: 22 Sep 2011 - 18 Apr 2014

Document Number: P11000083551

Address: 14352 LINDA LANE, ASTATULA, FL, 34705, US

Date formed: 22 Sep 2011 - 28 Sep 2012

Document Number: L11000108648

Address: LADY LAKE CROSSING, 480 N. HWY 27/441, LADY LAKE, FL, 32159, US

Date formed: 22 Sep 2011 - 24 Apr 2020

Document Number: P11000083227

Address: 5472 RISHLEY RUN WAY, MOUNT DORA, FL, 32757

Date formed: 22 Sep 2011 - 27 Sep 2013

Document Number: L11000108386

Address: 11916 HUGGINS STREET, LEESBURG, FL, 34788, US

Date formed: 22 Sep 2011 - 26 Sep 2014

Document Number: L11000108665

Address: 25327 US HIGHWAY 27, 202, LEESBURG, FL, 34748, US

Date formed: 22 Sep 2011 - 08 Feb 2024

Document Number: P11000083412

Address: 305 Salt Marsh Lane, Groveland, FL, 34736, US

Date formed: 22 Sep 2011

Document Number: P11000083341

Address: 836 W. DESOTO ST, CLERMONT, FL, 34711

Date formed: 22 Sep 2011 - 13 Apr 2012

Document Number: N11000008979

Address: 1211 OSCEOLA AVE, LEESBURG, FL, 34748

Date formed: 21 Sep 2011 - 23 Apr 2013

Document Number: P11000083169

Address: 4350 Hammersmith Drive, CLERMONT, FL, 34711, US

Date formed: 21 Sep 2011 - 29 Dec 2021

Document Number: P11000083471

Address: 1008 GEORGIA STREET, LEESBURG, FL, 34748

Date formed: 21 Sep 2011 - 27 Sep 2013

Document Number: L11000108690

Address: 735 SOUTH US HWY 441 #83, LADY LAKES, FL, 32159

Date formed: 21 Sep 2011 - 27 Sep 2013

Document Number: P11000082839

Address: 1045 SCENIC VIEW CIRCLE, CLERMONT, FL, 34715

Date formed: 21 Sep 2011 - 28 Sep 2012