Business directory in Florida Lake - Page 1403

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: L11000107819

Address: 1451 BLUE HORIZON DR, CLERMONT, FL, 34714

Date formed: 21 Sep 2011 - 28 Sep 2018

Document Number: P11000082818

Address: 1730 E. HWY. 50, 107, CLERMONT, FL, 34711

Date formed: 21 Sep 2011 - 27 Sep 2013

Document Number: L11000107876

Address: 3447 MOUNT HOPE LOOP, LEESBURG, FL, 34748, US

Date formed: 21 Sep 2011 - 27 Sep 2013

Document Number: L11000108095

Address: 430 W MINNEHAHA AVE., #4, CLERMONT, FL, 34711, US

Date formed: 21 Sep 2011 - 28 Sep 2012

Document Number: L11000107884

Address: 1169 VARNADO RD, GROVELAND, FL, 34736, US

Date formed: 21 Sep 2011 - 27 Sep 2013

Document Number: N11000008932

Address: 1220 SHORECREST CIRCLE, CLERMONT, FL, 34711

Date formed: 21 Sep 2011 - 26 Sep 2014

Document Number: P11000083041

Address: 15309 SANDY HOOK LANE, CLERMONT, FL, 34714, US

Date formed: 21 Sep 2011 - 28 Sep 2012

Document Number: L11000107767

Address: 1500 CHANNELL DR., MT DORA, FL, 32757

Date formed: 20 Sep 2011 - 28 Sep 2012

Document Number: L11000107925

Address: 600 Jennings Avenue, Eustis, FL, 32726, US

Date formed: 20 Sep 2011

Document Number: P11000082715

Address: 2750 DORA AVENUE, TAVARES, FL, 32778

Date formed: 20 Sep 2011 - 23 Sep 2016

Document Number: L11000107744

Address: 703 NORTHWEST BLVD, LEESBURG, FL, 34748

Date formed: 20 Sep 2011 - 26 Sep 2014

Document Number: P11000082682

Address: 16025 ST CLAIR ST, CLERMONT, FL, 34714, US

Date formed: 20 Sep 2011 - 22 Nov 2013

Document Number: L11000107621

Address: 18N Eustis Street, EUSTIS, FL, 32726, US

Date formed: 20 Sep 2011

Document Number: P11000082560

Address: 45749 CEDAR STREET, PAISLEY, FL, 32767

Date formed: 20 Sep 2011 - 28 Sep 2012

Document Number: L11000107436

Address: 2735 E DELLWOOD DRIVE, EUSTIS, FL, 32726, US

Date formed: 20 Sep 2011

Document Number: L11000107583

Address: 1645 E. Highway 50, Suite 202, CLERMONT, FL, 34711, US

Date formed: 20 Sep 2011 - 23 Sep 2016

Document Number: P11000082518

Address: 412 ALDAMA AVENUE, LADY LAKE, FL, 32159

Date formed: 19 Sep 2011 - 27 Sep 2019

Document Number: L11000107078

Address: 15885 ARABIAN WAY, MONTVERDE, FL, 34756

Date formed: 19 Sep 2011 - 26 Sep 2014

Document Number: N11000008826

Address: 25200 SR 46, SORRENTO, FL, 32776, US

Date formed: 19 Sep 2011

Document Number: P11000082431

Address: 20211 JORDAN RIVER RD, UMATILLA, FL, 32784

Date formed: 19 Sep 2011 - 28 Sep 2012

Document Number: L11000107331

Address: 25300 FOREST OAK CT, LEESBURG, FL, 34748, US

Date formed: 19 Sep 2011

Document Number: L11000107110

Address: 11209 WINDSONG CT, CLERMONT, FL, 34715, US

Date formed: 19 Sep 2011 - 28 Sep 2012

Document Number: P11000082098

Address: 3922 Caterra Court, Tavares, FL, 32778, US

Date formed: 19 Sep 2011 - 22 Sep 2017

Document Number: L11000106746

Address: 10800 MASTERS DRIVE, CLERMONT, FL, 34711

Date formed: 19 Sep 2011 - 26 Sep 2014

Document Number: L11000107024

Address: 142 QUAIL OAKS CIRCLE, GROVELAND, FL, 34736, US

Date formed: 19 Sep 2011

Document Number: L11000106732

Address: 32443 MEMORY LANE, LEESBURG, FL, 34788

Date formed: 19 Sep 2011 - 27 Sep 2013

Document Number: P11000081912

Address: 1000 WEST MAIN STREET, LEESBURG, FL, 34748

Date formed: 19 Sep 2011 - 27 Sep 2013

Document Number: N11000008800

Address: 1100 E. ALFRED STREET, TAVARES, FL, 32778

Date formed: 19 Sep 2011 - 21 Oct 2014

Document Number: P11000082040

Address: 32341 HOLOPAW TRAIL, SORRENTO, FL, 32776

Date formed: 19 Sep 2011 - 28 Sep 2012

Document Number: L11000106670

Address: 8831 West Libby Rd, Groveland, FL, 34736, US

Date formed: 19 Sep 2011 - 22 Sep 2023

Document Number: N11000008814

Address: 203 FERNWOOD ST., LEESBURG, FL, 34748, US

Date formed: 16 Sep 2011 - 28 Sep 2012

Document Number: P11000082247

Address: 2930 POLYNESIAN ISLE BLVD, KISSIMMEE, FL, 34748

Date formed: 16 Sep 2011 - 27 Sep 2013

Document Number: P11000082153

Address: 37322 NEW YORK AVE, DONA VISTA, FL, 32784

Date formed: 16 Sep 2011 - 28 Sep 2012

Document Number: L11000106823

Address: 9829 MOHRS COVE LANE, WINDERMERE, FL, 34789

Date formed: 16 Sep 2011 - 28 Sep 2018

Document Number: P11000082013

Address: 310 N. Baker Street, Mount Dora, FL, 32757, US

Date formed: 16 Sep 2011

Document Number: P11000081873

Address: 2022 TALLEY ROAD, SUITE 7, LEESBURG, FL, 34748

Date formed: 16 Sep 2011 - 13 Sep 2014

Document Number: L11000106407

Address: 9020 AIRPORT BOULEVARD, LEESBURG, FL, 34788

Date formed: 16 Sep 2011

Document Number: L11000106426

Address: 1501 Grove Ave, Leesburg, FL, 34748, US

Date formed: 16 Sep 2011 - 26 Sep 2014

Document Number: L11000106036

Address: 10833 Bronson Rd, CLERMONT, FL, 34711, US

Date formed: 16 Sep 2011 - 22 Sep 2017

Document Number: P11000081705

Address: 14839 WHITE PINE LANE, CLERMONT, FL, 34711, US

Date formed: 16 Sep 2011 - 25 Sep 2020

Document Number: L11000106351

Address: 901 N. Grove Street, Eustis, FL, 32726, US

Date formed: 16 Sep 2011

Document Number: L11000105927

Address: 6216 Topsail Rd., LADY LAKE, FL, 32159, US

Date formed: 15 Sep 2011 - 12 Nov 2024

Document Number: L11000105907

Address: 4130 UNITED AVENUE, MOUNT DORA, FL, 32757

Date formed: 15 Sep 2011 - 23 Sep 2016

Document Number: P11000081683

Address: 20964 SE 140TH ST., UMATILLA, FL, 32784

Date formed: 15 Sep 2011 - 28 Sep 2012

Document Number: L11000105709

Address: 38130 TIMBERLANE DR, UMATILLA, FL, 32784, US

Date formed: 15 Sep 2011 - 27 Sep 2013

Document Number: N11000008728

Address: 9654 Spring Lake Dr., Clermont, FL, 34711, US

Date formed: 15 Sep 2011 - 23 Sep 2016

Document Number: P11000081387

Address: 2716 OAK LYNN ST, EUSTIS, FL, 32726

Date formed: 15 Sep 2011 - 28 Sep 2012

Document Number: L11000105706

Address: 6836 OSCEOLA DR., MOUNT DORA, FL, 32757, US

Date formed: 15 Sep 2011 - 22 Sep 2017

Document Number: P11000081495

Address: 41512 ASPEN ST, EUSTIS, FL, 32736, US

Date formed: 15 Sep 2011 - 28 Sep 2012

Document Number: P11000081089

Address: 12641 GLEN ABBEY DR, GRAND ISLAND, FL, 32735

Date formed: 14 Sep 2011 - 22 Sep 2017