Business directory in Florida Lake - Page 1420

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: L11000064281

Address: 12744 LAKE RIDGE CIRCLE, CLERMONT, FL, 34711, US

Date formed: 01 Jun 2011 - 23 Sep 2016

Document Number: L11000064079

Address: 30449 DUBSDREAD DRIVE, SORRENTO, FL, 32776, US

Date formed: 01 Jun 2011 - 28 Sep 2012

Document Number: L11000063764

Address: 703 W. MAIN ST., LEESBURG, FL, 34748

Date formed: 01 Jun 2011 - 23 Sep 2016

Document Number: L11000064070

Address: 38929 CR 44A, UMATILLA, FL, 32784

Date formed: 01 Jun 2011 - 26 Sep 2014

Document Number: L11000063889

Address: 8032 Waterbury Way, Mount Dora, FL, 32757, US

Date formed: 31 May 2011 - 11 Jul 2020

Document Number: L11000063657

Address: 107 BROOKSTONE LANE, FRUITLAND PARK, FL, 34731

Date formed: 31 May 2011 - 28 Sep 2012

Document Number: N11000005287

Address: 2880 DAVID WALKER DR, UNIT 166, EUSTIS, FL, 32726, US

Date formed: 31 May 2011

Document Number: L11000063676

Address: 17617 LIVE OAK DRIVE, DEER ISLAND, FL, 32778

Date formed: 31 May 2011 - 28 Sep 2012

Document Number: P11000051186

Address: 2418 FOXHOLLOW RD, TAVARES, FL, 32778

Date formed: 31 May 2011 - 27 Sep 2013

Document Number: P11000051263

Address: 735 ALMOND ST, STE A, CLERMONT, FL, 34711

Date formed: 31 May 2011 - 26 Sep 2014

Document Number: L11000064130

Address: 10322 lake minneola shrs, CLERMONT, FL, 34711, US

Date formed: 31 May 2011 - 22 Sep 2023

Document Number: L11000063389

Address: 42879 BANYAN STREET, EUSTIS, FL, 32736, US

Date formed: 31 May 2011

Document Number: L11000063536

Address: 1125 HARMONY LN, CLERMONT, FL, 34711, US

Date formed: 31 May 2011

Document Number: L11000063096

Address: 16181 HILLSIDE CIRCLE, MONTVERDE, FL, 34756, US

Date formed: 31 May 2011 - 24 Jul 2012

Document Number: L11000063134

Address: 13024 COLDWATER LOOP, CLERMONT, FL, 34711

Date formed: 31 May 2011 - 28 Nov 2011

Document Number: P11000051299

Address: 32711 AZEALIA PLACE, TAVARES, FL, 32778

Date formed: 27 May 2011 - 28 Sep 2012

Document Number: M11000002757

Address: 16554 CROSSINGS BLVD., SUITE 4, CLERMONT, FL, 34711

Date formed: 27 May 2011

Document Number: P11000050935

Address: 815 SHORE BREEZE WAY, MINNEOLA, FL, 34715

Date formed: 27 May 2011 - 28 Sep 2012

Document Number: F11000002245

Address: 1425 Miller Blvd., Fruitland Park, FL, 34731, US

Date formed: 27 May 2011 - 27 Sep 2019

Document Number: P11000050556

Address: 803 EDGEWATER DR, EUSTIS, FL, 32726

Date formed: 27 May 2011 - 21 Aug 2012

Document Number: P11000050346

Address: 11632 valley rd, CLERMONT, FL, 34715, US

Date formed: 27 May 2011 - 28 Sep 2018

Document Number: P11000050573

Address: 7580 Middleton Drive, Middleton, FL, 34762, US

Date formed: 27 May 2011

Document Number: L11000062712

Address: 30013 PGA DRIVE, MOUNT PLYMOUTH, FL, 32776

Date formed: 27 May 2011 - 28 Sep 2018

Document Number: P11000050239

Address: 40440 E. NINTH AVE, UMATILLA, FL, 32784

Date formed: 26 May 2011 - 28 Sep 2012

Document Number: P11000050306

Address: 4327 S HWY 27 STE 233, CLERMONT, FL, 34711, US

Date formed: 26 May 2011

Document Number: P11000050510

Address: 21110 CR 44A, EUSTIS, FL, 32736, US

Date formed: 26 May 2011 - 24 Sep 2021

Document Number: L11000062590

Address: 411A STATE ROAD 33 SOUTH, GROVELAND, FL, 34736

Date formed: 26 May 2011 - 28 Sep 2012

Document Number: P11000050079

Address: 16215 S. R. 50 SUITE 103, CLERMONT, FL, 34736

Date formed: 26 May 2011 - 26 Sep 2014

Document Number: L11000061948

Address: 1545 LAKESHORE DR, MOUNT DORA, FL, 32757, US

Date formed: 26 May 2011 - 26 Sep 2014

Document Number: P11000050226

Address: 40138 Oakridge Drive, LADY LAKE, FL, 32159, US

Date formed: 26 May 2011

Document Number: P11000050085

Address: 418 IRONSIDE TRAIL DRIVE, GROVELAND, FL, 34736, US

Date formed: 26 May 2011

BAM REC LLC Inactive

Document Number: L11000062244

Address: 36751 E. ELDORADO LK. DR., EUSTIS, FL, 32736, US

Date formed: 26 May 2011 - 12 Apr 2013

Document Number: P11000050064

Address: 363 PEBBLE CT, CLERMONT, FL, 34715, US

Date formed: 26 May 2011 - 22 Sep 2023

Document Number: P11000050003

Address: 2500 CITRUS BOULEVARD, LEESBURG, FL, 34748

Date formed: 26 May 2011 - 28 Sep 2012

AIRLIE LLC Inactive

Document Number: L11000062074

Address: 26022 Meadow Breeze Lane, LEESBURG, FL, 34748, US

Date formed: 25 May 2011 - 25 Feb 2022

Document Number: P11000050023

Address: 1100 NILES ROAD, MOUNT DORA, FL, 32757

Date formed: 25 May 2011 - 26 Jun 2020

Document Number: P11000049902

Address: 25003 COUNTY ROAD 44A, EUSTIS, FL, 32736

Date formed: 25 May 2011 - 28 Sep 2012

Document Number: P11000049631

Address: 34751 NASHUA BLVD, SORRENTO, FL, 32776, US

Date formed: 25 May 2011 - 28 Sep 2012

Document Number: L11000061870

Address: 1013 WINDING WATER WAY, CLERMONT, FL, 34714

Date formed: 25 May 2011 - 28 Sep 2012

TARVAIR LLC Inactive

Document Number: L11000061679

Address: 1397 W Lakeshore Dr, Clermont, FL, 34711, US

Date formed: 25 May 2011 - 27 Sep 2019

Document Number: L11000061568

Address: 36767 E ELDORADO LAKE DR, EUSTIS, FL, 32736, US

Date formed: 25 May 2011

Document Number: L11000061617

Address: 31643 LAKEVIEW DR., EUSTIS, FL, 32736, US

Date formed: 25 May 2011 - 28 Sep 2012

Document Number: L11000061575

Address: 100 RIDGECREST DR, EUSTIS, FL, 32726, US

Date formed: 25 May 2011 - 10 Feb 2012

Document Number: L11000061555

Address: 25641 MONROE STREET, ASTATULA, FL, 34705, US

Date formed: 25 May 2011 - 27 Sep 2024

Document Number: L11000061564

Address: 317 E. WASHINGTON STREET, UNIT B, MINNEOLA, FL, 34715, US

Date formed: 25 May 2011 - 27 Sep 2013

Document Number: L11000061792

Address: 811 SOUTH BAY ST, EUSTIS, FL, 32726, US

Date formed: 25 May 2011 - 28 Sep 2012

Document Number: L11000061800

Address: 22036 Lake Seneca Road, Eustis, FL, 32736, US

Date formed: 25 May 2011

Document Number: L11000061600

Address: 711 PERKINS ST., APT. 101, LEESBURG, FL, 34748, US

Date formed: 25 May 2011 - 22 Feb 2020

Document Number: L11000061269

Address: 2302 HUTCHINSON AVE, LEESBURG, FL, 34748

Date formed: 24 May 2011 - 05 Mar 2012

Document Number: P11000049275

Address: 1507 TYRINGHAM RD, EUSTIS, FL, 32726

Date formed: 24 May 2011 - 30 Apr 2014