Business directory in Florida Lake - Page 1406

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: P11000077671

Address: 9339 IVYWOOD ST, CLERMONT, FL, 34711, US

Date formed: 01 Sep 2011

Document Number: L11000100431

Address: 25612 ABERDOVEY DR., SORRENTO, FL, 32776, US

Date formed: 01 Sep 2011 - 28 Sep 2012

Document Number: L11000100259

Address: 675 SKYRIDGE ROAD, CLERMONT, FL, 34711

Date formed: 31 Aug 2011 - 28 Sep 2012

Document Number: P11000077646

Address: 1148 WHITEWOOD WAY, CLERMONT, FL, 34714

Date formed: 31 Aug 2011 - 27 Sep 2013

Document Number: P11000077524

Address: 16732 US HWY 441, MT. DORA, FL, 34711

Date formed: 31 Aug 2011 - 28 Sep 2012

Document Number: L11000100272

Address: 10301 PHOENIX LANE, HOWIE IN THE HILLS, FL, 34737, US

Date formed: 31 Aug 2011

Document Number: P11000077591

Address: 200 NORTH VALLEY ROAD, FRUITLAND PARK, FL, 34731

Date formed: 31 Aug 2011 - 27 Sep 2013

Document Number: P11000077401

Address: 25250 Carnoustie Drive, Sorrento, FL, 32776, US

Date formed: 31 Aug 2011

Document Number: L11000099999

Address: 20285 US HIGHWAY 27 LOT 74, CLERMONT, FL, 34715

Date formed: 31 Aug 2011 - 05 Feb 2014

Document Number: L11000100038

Address: 1950 Hospital View Way, Clermont, FL, 34711, US

Date formed: 31 Aug 2011 - 25 Sep 2015

Document Number: P11000077256

Address: 3768 GLENFORD DR, CLERMONT, FL, 34711, US

Date formed: 31 Aug 2011 - 28 Sep 2012

Document Number: L11000100145

Address: 146 HILLSBOROUGH DR, SORRENTO, FL, 32776, US

Date formed: 31 Aug 2011 - 25 Sep 2015

Document Number: L11000100094

Address: 8047 CR 561, CLERMONT, FL, 34711, US

Date formed: 31 Aug 2011 - 27 Sep 2013

Document Number: L11000100044

Address: 1231 N. 14TH STREET, LEESBURG, FL, 34748, US

Date formed: 31 Aug 2011

Document Number: P11000077232

Address: 24629 Berry St, Paisley, FL, 32767, US

Date formed: 31 Aug 2011 - 28 Sep 2018

Document Number: L11000100101

Address: 15552 HIDDEN LAKE CIRCLE, CLERMONT, FL, 34711, US

Date formed: 31 Aug 2011 - 26 Sep 2011

Document Number: L11000100091

Address: 1503 BROOKSTONE LANE, FRUITLAND PARK, FL, 34731, US

Date formed: 31 Aug 2011 - 28 Sep 2012

Document Number: N11000008259

Address: 11107 ROSE HILL DRIVE, CLERMONT, FL, 34711

Date formed: 30 Aug 2011 - 25 Sep 2015

Document Number: P11000077089

Address: 5201 BANANA POINT DRIVE, OKAHUMPKA, FL, 34762, US

Date formed: 30 Aug 2011 - 19 Nov 2014

Document Number: L11000099626

Address: 6831 LAKE VIEW DRIVE, YALAHA, FL, 34797

Date formed: 30 Aug 2011 - 09 Apr 2012

Document Number: L11000099925

Address: 6831 LAKE VIEW DRIVE, YALAHA, FL, 34797

Date formed: 30 Aug 2011 - 09 Apr 2012

Document Number: P11000077054

Address: 807 Deep wood Court, Fruitland Park, FL, 34731, US

Date formed: 30 Aug 2011

Document Number: L11000099763

Address: 2578 TREMONT DRIVE, EUSTIS, FL, 32726

Date formed: 30 Aug 2011 - 30 Apr 2014

Document Number: N11000008252

Address: 15650 STUCKEY LOOP, GROVELAND, FL, 34736

Date formed: 30 Aug 2011 - 28 Sep 2012

Document Number: A11000000651

Address: 26506 SAVAGE CIR., HOWEY IN THE HILLS, FL, 34737, US

Date formed: 30 Aug 2011

Document Number: L11000099556

Address: 900 PARK VALLEY CIRCLE, MINNEOLA, FL, 34715

Date formed: 30 Aug 2011 - 28 Sep 2012

Document Number: P11000076786

Address: 36541 EAGLE DRIVE, GRAND ISLAND, FL, 32735, US

Date formed: 30 Aug 2011 - 27 Sep 2013

Document Number: L11000099316

Address: 515 N CENTER ST, EUSTIS, FL, 32726, US

Date formed: 30 Aug 2011 - 27 Sep 2019

Document Number: P11000076954

Address: 111 N LAKE AVE, GROVELAND, FL, 34736, US

Date formed: 30 Aug 2011 - 23 Sep 2016

Document Number: P11000076893

Address: 23211 OUTBACK LANE, EUSTIS, FL, 32736, US

Date formed: 30 Aug 2011 - 18 Oct 2020

Document Number: L11000099573

Address: 3726 CR 48, OKAHUMPKA, FL, 34762

Date formed: 30 Aug 2011

Document Number: L11000099563

Address: 19240 N US HWY 27, STE 2, CLERMONT, FL, 34711

Date formed: 30 Aug 2011 - 28 Sep 2012

Document Number: L11000099263

Address: 2564 FOLKESTONE AVE., CLERMONT, FL, 34711, US

Date formed: 30 Aug 2011 - 28 Sep 2012

Document Number: L11000099462

Address: 24999 Southeast Highway 42, Umatilla, FL, 32784, US

Date formed: 30 Aug 2011 - 26 Sep 2014

Document Number: P11000076676

Address: 16815 SARAH S PLACE, CLERMONT, FL, 34714, US

Date formed: 29 Aug 2011 - 28 Sep 2012

Document Number: N11000008194

Address: 15508 WILLET CT, MASCOTTE, FL, 34753, US

Date formed: 29 Aug 2011

Document Number: P11000076794

Address: 1611 LAUREL WAY,, TAVARES, FL, 32778

Date formed: 29 Aug 2011 - 03 Feb 2015

Document Number: L11000099412

Address: 16220 ARROWHEAD TRAIL, CLERMONT, FL, 34711

Date formed: 29 Aug 2011 - 25 Sep 2015

Document Number: L11000098848

Address: 16517 SUNRISE VISTA DRIVE, CLERMONT, FL, 34714

Date formed: 29 Aug 2011 - 27 Sep 2013

Document Number: L11000099007

Address: 2051 MAYO DR., TAVARES, FL, 32778, US

Date formed: 29 Aug 2011 - 27 Sep 2013

Document Number: P11000076407

Address: 3420 FRIENDSHIP CIRCLE, GROVELAND, FL, 34736

Date formed: 29 Aug 2011 - 27 Sep 2013

Document Number: P11000076376

Address: 1038 TAWNY EAGLE DR, GROVELAND, FL, 34736

Date formed: 29 Aug 2011 - 28 Sep 2012

Document Number: L11000098995

Address: 15425 county road 455, Montverde, FL, 34756, US

Date formed: 29 Aug 2011 - 22 Sep 2023

Document Number: L11000098824

Address: 20339 US HIGHWAY 27 N, CLERMONT, FL, 34715

Date formed: 29 Aug 2011 - 28 Sep 2012

Document Number: L11000098902

Address: 4925 ROYCE DRIVE, MOUNT DORA, FL, 32757, US

Date formed: 29 Aug 2011 - 27 Sep 2019

Document Number: L11000098870

Address: 3527 WIND RIVER RUN, CLERMONT, FL, 34711, US

Date formed: 29 Aug 2011 - 27 Sep 2019

Document Number: P11000076760

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

Date formed: 26 Aug 2011

Document Number: L11000099039

Address: 1606 Stafford Rd., Leesburg, FL, 34748, US

Date formed: 26 Aug 2011

Document Number: L11000098769

Address: 1046 STATE ROAD 50 EAST, CLERMONT, FL, 34711

Date formed: 26 Aug 2011 - 25 Sep 2015

Document Number: P11000076488

Address: 32399 Autumn Mist Rd, Eustis, FL, 32736, US

Date formed: 26 Aug 2011