Business directory in Florida Lake - Page 1404

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: N11000008738

Address: Cinagro Farm Rescue Services, Inc, 395 Willow Song, Eustis, FL, 32726, US

Date formed: 14 Sep 2011 - 03 Oct 2022

Document Number: F11000003726

Address: 13900 CR 455 SUITE 107-105, CLERMONT, FL, 34711

Date formed: 14 Sep 2011 - 26 Sep 2014

Document Number: L11000105365

Address: 432 Magnolia Ending, Mt. Dora, FL, 32757, US

Date formed: 14 Sep 2011 - 25 Sep 2015

Document Number: N11000008714

Address: 2921 Oakhill Ln, Mt Dora, FL, 32757, US

Date formed: 14 Sep 2011 - 23 Sep 2016

Document Number: L11000105420

Address: 4011 STATE ROAD 33, CLERMONT, FL, 34714

Date formed: 14 Sep 2011 - 28 Sep 2012

Document Number: L11000104989

Address: 3265 WHITE BLOSSOM LN, CLERMONT, FL, 34711

Date formed: 14 Sep 2011 - 27 Sep 2013

Document Number: L11000105318

Address: 408 ICE CREAM RD., LEESBURG, FL, 34748, US

Date formed: 14 Sep 2011

Document Number: L11000105342

Address: 3608 PARKWAY BLVD, LEESBURG, FL, 34748, US

Date formed: 14 Sep 2011

Document Number: L11000105111

Address: 12909 OWASSO LANE, CLERMONT, FL, 34711

Date formed: 14 Sep 2011 - 28 Sep 2012

Document Number: P11000081030

Address: 608 S MAIN AVENUE, 32, MINNEOLA, FL, 34715

Date formed: 14 Sep 2011 - 27 Sep 2013

Document Number: L11000105059

Address: 16931 Magnolia Island Blvd, Clermont, FL, 34711, US

Date formed: 13 Sep 2011

Document Number: P11000080678

Address: 206 BROOKSTONE LANE, FRUITLAND PARK, FL, 34731, LK

Date formed: 13 Sep 2011 - 28 Sep 2012

Document Number: L11000105035

Address: 4916 Portsmouth Street, Tavares, FL, 32778, US

Date formed: 13 Sep 2011 - 12 Apr 2021

Document Number: P11000080586

Address: 1506 STERNS DR., LEESBURG, FL, 34748, US

Date formed: 13 Sep 2011 - 25 Sep 2015

Document Number: L11000104686

Address: 13696 US HIGHWAY 441, SUITE 200, THE VILLAGES, FL, 32159

Date formed: 13 Sep 2011 - 12 Apr 2012

Document Number: P11000080474

Address: 19400 SE HIGHWAY 42, UMATILLA, FL, 32784

Date formed: 13 Sep 2011 - 26 Sep 2014

Document Number: L11000104372

Address: 334 W. BURLEIGH BLVD., TAVARES, FL, 32778, US

Date formed: 13 Sep 2011 - 27 Sep 2013

Document Number: L11000104362

Address: 11708 INDIAN HILLS LN., CLERMONT, FL, 34711, US

Date formed: 13 Sep 2011

Document Number: P11000080389

Address: 252 ARDICE AVE STE 106, EUSTIS, FL, 32726

Date formed: 12 Sep 2011 - 28 Sep 2012

Document Number: P11000080377

Address: 17 LIVE OAK AVE, YALAHA, FL, 34797, US

Date formed: 12 Sep 2011 - 28 Sep 2012

Document Number: L11000104214

Address: 19325 County Road 450A, UMATILLA, FL, 32784, US

Date formed: 12 Sep 2011

Document Number: L11000104753

Address: 1465 N. HIGHLAND STREET, MOUNT DORA, FL, 32757

Date formed: 12 Sep 2011 - 28 Sep 2012

Document Number: P11000080393

Address: 31355 Bear Pond Drive, SORRENTO, FL, 32776, US

Date formed: 12 Sep 2011

Document Number: L11000104143

Address: 35905 JOHNS LANE, EUSTIS, FL, 32736

Date formed: 12 Sep 2011 - 29 Jan 2024

Document Number: L11000104141

Address: 11251 LAKE MINNEOLA SHORES, MINNEOLA, FL, 34715

Date formed: 12 Sep 2011 - 06 Mar 2017

Document Number: P11000080289

Address: 3626 SR 33, Clermont, FL, 34714, US

Date formed: 12 Sep 2011 - 18 Sep 2017

Document Number: P11000080268

Address: 37331 TURNER DR, UMATILLA, FL, 32784

Date formed: 12 Sep 2011 - 28 Sep 2012

Document Number: L11000103788

Address: 17235 7TH STREET, MONTVERDE, FL, 34756, US

Date formed: 12 Sep 2011 - 17 Apr 2012

Document Number: L11000103598

Address: 16716 ARTIMINO LOOP, MONTVERDE, FL, 34756, US

Date formed: 12 Sep 2011 - 18 Apr 2014

Document Number: L11000103767

Address: 13425 Casa Verde Circle, Astatula, FL, 34705, US

Date formed: 12 Sep 2011 - 01 Mar 2019

Document Number: L11000103627

Address: 40628 EAST 6TH AVENUE, UMATILLA, FL, 32784

Date formed: 12 Sep 2011 - 27 Sep 2013

Document Number: L11000104046

Address: 13048 SUNWOOD COURT, CLERMONT, FL, 34711, US

Date formed: 12 Sep 2011 - 28 Sep 2012

Document Number: L11000104043

Address: 2430 HWY 27, CLERMONT, FL, 34714

Date formed: 12 Sep 2011 - 28 Sep 2012

Document Number: L11000103702

Address: 133 SOUTH OLD DIXIE HIGHWAY, LADY LAKE, FL, 32159, US

Date formed: 12 Sep 2011

Document Number: L11000104031

Address: 5716 CRESTVIEW DRIVE, LADY LAKE, FL, 32159, US

Date formed: 12 Sep 2011

Document Number: L11000103770

Address: 11940 KATHLEEN COURT, CLERMONT, FL, 34711, US

Date formed: 12 Sep 2011 - 28 Sep 2012

Document Number: L11000103487

Address: 851 N DONNELLY ST, SUITE 10, MOUNT DORA, FL, 32757, UN

Date formed: 09 Sep 2011 - 28 Sep 2012

Document Number: L11000103866

Address: 3329 GRIFFIN AVE, LADY LAKE, FL, 32159

Date formed: 09 Sep 2011 - 28 Sep 2012

Document Number: L11000103506

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

Date formed: 09 Sep 2011 - 23 Sep 2022

Document Number: L11000103445

Address: 1668 hamlin ridge road, minneola, FL, 34715, US

Date formed: 09 Sep 2011

Document Number: L11000103874

Address: 1211 WEST MAIN STREET, LEESBURG, FL, 34748

Date formed: 09 Sep 2011 - 15 Jan 2014

C DUNN LLC Inactive

Document Number: L11000103854

Address: 14841 POND PINE LN, CLERMONT, FL, 34711

Date formed: 09 Sep 2011 - 18 Apr 2013

Document Number: L11000103554

Address: 108 N. BAY STREET, SUITE 103, EUSTIS, FL, 32726

Date formed: 09 Sep 2011 - 28 Sep 2012

Document Number: L11000103510

Address: 8920 PINE ISLAND RD, CLERMONT, FL, 34711, US

Date formed: 09 Sep 2011

Document Number: P11000079749

Address: 18120 E. APSHAWA RD, CLERMONT, FL, 34715, US

Date formed: 09 Sep 2011

Document Number: P11000079885

Address: 55406 HUGH DR., ASTOR, FL, 32102, US

Date formed: 09 Sep 2011 - 16 May 2012

Document Number: N11000008540

Address: 2715 CEDARIDGE CIR, CLERMONT, FL, 34711

Date formed: 09 Sep 2011

Document Number: L11000103850

Address: 17049 MAGNOLIA ISLAND BLVD., CLERMONT, FL, 34711

Date formed: 08 Sep 2011 - 27 Sep 2013

Document Number: L11000103027

Address: 31710 PROGRESS RD, SUITE A, LEESBURG, FL, 34748

Date formed: 08 Sep 2011 - 28 Sep 2012

VTJ, LLC Inactive

Document Number: L11000102984

Address: 17150 TUSCANOOGA RD, GROVELAND, FL, 34736, US

Date formed: 08 Sep 2011 - 28 Sep 2012