Business directory in Florida Lake - Page 1408

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: L11000096074

Address: 866 SUMMIT GREENS BOULEVARD, CLERMONT, FL, 34711

Date formed: 19 Aug 2011 - 25 Apr 2012

Document Number: A11000000623

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

Date formed: 19 Aug 2011

Document Number: L11000095743

Address: 425 NORTH ROSSITER STREET, MT. DORA, FL, 32757

Date formed: 19 Aug 2011 - 28 Sep 2018

Document Number: P11000074311

Address: 15606 GREATER GROVES BLVD, CLERMONT, FL, 34714, US

Date formed: 19 Aug 2011 - 25 Sep 2015

Document Number: L11000095658

Address: 504 ROSE ST, FRUITLAND PARK, FL, 34731, US

Date formed: 19 Aug 2011 - 28 Sep 2012

Document Number: P11000074078

Address: 1717 STRATHMORE, MT. DORA, FL, 32757, US

Date formed: 19 Aug 2011 - 26 Sep 2014

Document Number: L11000095416

Address: 2431 MERRY ROAD, TAVARES, FL, 32778, US

Date formed: 19 Aug 2011 - 27 Sep 2013

Document Number: L11000095695

Address: 506 ALEXANDER ROAD, LEESBURG, FL, 34748, US

Date formed: 19 Aug 2011 - 28 Sep 2012

Document Number: L11000095643

Address: 1200 OAKLEY SEAVER DRIVE, 102 & 104, CLERMONT, FL, 34711, US

Date formed: 19 Aug 2011 - 28 Sep 2012

Document Number: L11000095600

Address: 240 EDGEWOOD DRIVE, CLERMONT, FL, 34711, US

Date formed: 19 Aug 2011 - 28 Sep 2012

Document Number: P11000074075

Address: 2633 ATHENS DR, LEESBURG, FL, 34748

Date formed: 18 Aug 2011 - 27 Sep 2013

Document Number: P11000074103

Address: 1015 W HWY # 50, CLERMONT, FL, 34711

Date formed: 18 Aug 2011 - 24 Sep 2021

Document Number: L11000094929

Address: 9726 US HIGHWAY 192, CLERMONT, FL, 34714, US

Date formed: 18 Aug 2011

Document Number: L11000094938

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

Date formed: 18 Aug 2011 - 22 Sep 2023

Document Number: P11000073698

Address: 15812 AUTUMN GLEN AVE, CLERMONT, FL, 34714, US

Date formed: 18 Aug 2011 - 27 Sep 2013

Document Number: L11000094936

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

Date formed: 18 Aug 2011 - 24 Sep 2021

Document Number: L11000094943

Address: 16619 RISING STAR DR, CLERMONT, FL, 34714, US

Date formed: 18 Aug 2011

Document Number: L11000094952

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

Date formed: 18 Aug 2011 - 26 Sep 2014

Document Number: L11000094940

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

Date formed: 18 Aug 2011

Document Number: N11000007857

Address: 13626 SAND BLUFF LN, GRAND ISLAND, FL, 32735

Date formed: 17 Aug 2011 - 02 May 2019

Document Number: P11000073488

Address: 13320 COUNTY ROAD 450 WEST, UMATILLA, FL, 32784, US

Date formed: 17 Aug 2011 - 14 Apr 2017

Document Number: L11000094517

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

Date formed: 17 Aug 2011

Document Number: P11000073517

Address: 2964 SANTA MARIA AVE, CLERMONT, FL, 34715

Date formed: 17 Aug 2011 - 27 Sep 2013

Document Number: N11000007836

Address: 1200 NORTH UNSER STREET, MOUNT DORA, FL, 32757, US

Date formed: 17 Aug 2011

Document Number: L11000094645

Address: 21728 freeman dr, umatilla, FL, 32784, US

Date formed: 17 Aug 2011 - 22 Sep 2017

Document Number: L11000094555

Address: 1311 SPARTAN AVE., LEESBURG, FL, 34748, US

Date formed: 17 Aug 2011 - 17 Oct 2013

Document Number: L11000094385

Address: 37009 CALHOUN RD, EUSTIS, FL, 32736

Date formed: 17 Aug 2011 - 27 Sep 2024

Document Number: L11000094421

Address: 14601 DREAM CATCHER CT., CLERMONT, FL, 34711, US

Date formed: 17 Aug 2011 - 25 Sep 2015

Document Number: L11000094281

Address: 16350 MAGNOLIA BLUFF DR, MONTVERDE, FL, 34756, US

Date formed: 17 Aug 2011 - 23 Sep 2016

Document Number: P11000073600

Address: 1857 SANDERLING DRIVE, CLERMONT, FL, 34711, US

Date formed: 17 Aug 2011 - 26 Sep 2014

Document Number: L11000095052

Address: 165 S. RHODES STREET, MOUNT DORA, FL, 32757

Date formed: 16 Aug 2011 - 27 Sep 2013

Document Number: P11000073229

Address: 5718 WINDSONG OAK DRIVE, LEESBURG, FL, 34748, US

Date formed: 16 Aug 2011 - 05 Mar 2015

Document Number: P11000073049

Address: 1968 Valencia Blossom St, CLERMONT, FL, 34711, US

Date formed: 16 Aug 2011

Document Number: N11000007739

Address: 33926 CR 473, LEESBURG, FL, 34788, US

Date formed: 16 Aug 2011 - 23 Sep 2022

Document Number: P11000073039

Address: 16146 WALLACE ST, DONA VISTA, FL, 32784

Date formed: 16 Aug 2011 - 28 Sep 2012

Document Number: L11000093748

Address: 27426 HAMMOCK VIEW CT., YALAHA, FL, 34797

Date formed: 16 Aug 2011 - 28 Sep 2012

Document Number: L11000093728

Address: 20501 Sugarloaf Mountain Road, Clermont, FL, 34715, US

Date formed: 16 Aug 2011

Document Number: L11000094017

Address: 790 W MINNEOLA AVE, SUITE A, CLERMONT, FL, 34711, UN

Date formed: 16 Aug 2011 - 28 Sep 2012

Document Number: L11000093693

Address: 3450 E Orange Ave, Eustis, FL, 32736, US

Date formed: 16 Aug 2011 - 22 Sep 2023

Document Number: P11000073282

Address: 104 N ROSSITER ST, MOUNT DORA, FL, 32757

Date formed: 16 Aug 2011 - 27 Sep 2013

Document Number: L11000094062

Address: 5245 Grove Manor, Lady Lake, FL, 32159, US

Date formed: 16 Aug 2011 - 23 Sep 2016

Document Number: P11000073130

Address: 602 VILLA CT., CLERMONT., FL, 34711, US

Date formed: 16 Aug 2011 - 25 Sep 2015

Document Number: L11000094491

Address: 1797 VALE DRIVE, CLERMONT, FL, 34711

Date formed: 15 Aug 2011 - 27 Sep 2013

Document Number: L11000093618

Address: 710 N. GRANDVIEW STREET, MOUNT DORA, FL, 32757, US

Date formed: 15 Aug 2011 - 28 Sep 2012

Document Number: P11000072928

Address: 445 W. Ardice Ave, Eustis, FL, 32726, US

Date formed: 15 Aug 2011 - 27 Sep 2024

Document Number: P11000072669

Address: 17540 S.E. 294TH CT RD, UMATILLA, FL, 32784

Date formed: 15 Aug 2011 - 24 Sep 2021

Document Number: L11000093169

Address: 4053 Foxhound Dr, Clermont, FL, 34711, US

Date formed: 15 Aug 2011 - 27 Sep 2019

Document Number: L11000093258

Address: 25222 Quail Croft Pl, Leesburg, FL, 34748, US

Date formed: 15 Aug 2011 - 26 Apr 2024

Document Number: L11000093517

Address: 14901 LEE RD, GROVELAND, FL, 34736

Date formed: 15 Aug 2011 - 26 Sep 2014

Document Number: L11000093397

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

Date formed: 15 Aug 2011