Business directory in Florida Lake - Page 1421

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: P11000049494

Address: 11130 SKYWAY DRIVE, CLERMONT, FL, 34711

Date formed: 24 May 2011 - 25 Sep 2015

Document Number: P11000049513

Address: 3964 BEACON RIDGE WAY, CLERMONT, FL, 34711

Date formed: 24 May 2011 - 23 Sep 2016

I KARE INC Inactive

Document Number: P11000049393

Address: 2988 MAJESTIC ISLE DR, CLERMONT, FL, 34711

Date formed: 24 May 2011 - 28 Sep 2018

Document Number: P11000049333

Address: 16732 GLENBROOK BLVD, CLERMONT, FL, 34714, US

Date formed: 24 May 2011 - 25 Sep 2020

Document Number: L11000061333

Address: 391 W. Alfred St., TAVARES, FL, 32778, US

Date formed: 24 May 2011 - 27 Sep 2019

Document Number: P11000049332

Address: 223 GENTLE BREEZE DR, MINNEOLA, FL, 34715

Date formed: 24 May 2011 - 28 Sep 2012

Document Number: L11000060849

Address: 16035 LENORD ST., UMATILLA,, FL, 32784, US

Date formed: 24 May 2011 - 26 Sep 2014

Document Number: L11000060783

Address: 15408 GREATER GROVES BLVD, CLERMONT, FL, 34714

Date formed: 24 May 2011 - 05 Jan 2012

Document Number: P11000049409

Address: 2819 WINDHAM DR., EUSTIS, FL, 32726, US

Date formed: 23 May 2011 - 28 Sep 2012

Document Number: N11000005060

Address: 3320 TUMBLING RIVER DRIVE, CLERMONT, FL, 34711, US

Date formed: 23 May 2011 - 28 Sep 2012

Document Number: P11000048719

Address: 40346 FLETCHER RD., UMATILLA, FL, 32784, US

Date formed: 23 May 2011 - 17 Feb 2014

Document Number: P11000048986

Address: 7600 POSTAL COLONY RD, CLERMONT, FL, 34714, US

Date formed: 23 May 2011

Document Number: P11000048616

Address: 31736 PARKDALE DR., LEESBURG, FL, 34748

Date formed: 23 May 2011 - 28 Sep 2012

Document Number: P11000048844

Address: 3504 HWY 19A, MT DORA, FL, 32757

Date formed: 23 May 2011 - 28 Sep 2012

Document Number: L11000061183

Address: 2992 SANTA MARIA AVENUE, CLERMONT, FL, 34715

Date formed: 23 May 2011 - 28 Sep 2012

Document Number: L11000060640

Address: 14829 County Road 561A, Clermont, FL, 34715, US

Date formed: 23 May 2011 - 24 Sep 2021

Document Number: L11000060258

Address: 20310 CR 455, Clermont, FL, 34711, US

Date formed: 23 May 2011

Document Number: L11000060198

Address: 201 BROOKSTONE LANE, FRUITLAND PARK, FL, 34731

Date formed: 23 May 2011 - 09 Apr 2015

Document Number: L11000060407

Address: 4931 Dora Drive, Mt Dora, FL, 32757, US

Date formed: 23 May 2011

Document Number: L11000060287

Address: 410 HOWEY RD, GROVELAND, FL, 34736, US

Date formed: 23 May 2011 - 27 Sep 2013

Document Number: L11000060396

Address: 2295 Weathered Wood Dr, Leesburg, FL, 34748, US

Date formed: 23 May 2011 - 23 Sep 2016

Document Number: L11000060386

Address: 227 BENTBOUGH DR., LEESBURG, FL, 34748, US

Date formed: 23 May 2011 - 28 Sep 2012

Document Number: L11000060116

Address: 2560 SR 50 UNIT 106, CLERMONT, FL, 34711, US

Date formed: 23 May 2011

Document Number: L11000060096

Address: 4409 OLYMPIA COURT, CLERMONT, FL, 34714

Date formed: 23 May 2011 - 28 Sep 2012

Document Number: L11000060224

Address: 415 REGATTA DRIVE, GROVELAND, FL, 34736

Date formed: 23 May 2011 - 28 Sep 2012

Document Number: L11000060164

Address: 430 WHITE WING CIRCLE, MINNEOLA, FL, 34715

Date formed: 23 May 2011 - 27 Sep 2013

Document Number: L11000060523

Address: 2118 MEDINA HILLS LANE, MASCOTTE, FL, 34753, US

Date formed: 23 May 2011 - 16 Jan 2018

Document Number: L11000060542

Address: 1820 Nectarine Trail, Clermont, FL, 34714, US

Date formed: 23 May 2011 - 29 Oct 2023

Document Number: N11000004993

Address: 3288 WHITE BLOSSOM LANE, CLERMONT, FL, 34711, US

Date formed: 20 May 2011 - 19 Dec 2012

Document Number: L11000059919

Address: 210 NORTH HIGHWAY 27, SUITE 1, CLERMONT, FL, 34711, US

Date formed: 20 May 2011 - 09 Apr 2022

Document Number: P11000048507

Address: 18980 US HIGHWAY 441, MOUNT DORA, FL, 32757

Date formed: 20 May 2011

Document Number: L11000059967

Address: 458 N. HIGHLAND ST., MT. DORA, FL, 32757

Date formed: 20 May 2011 - 22 Sep 2023

Document Number: P11000048495

Address: 1426 OVERLOOK DRIVE, MOUNT DORA, FL, 32757, US

Date formed: 20 May 2011 - 26 Sep 2014

Document Number: L11000060025

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

Date formed: 20 May 2011 - 22 Sep 2017

Document Number: P11000048222

Address: 324 RED KITE DRIVE, GROVELAND, FL, 34736

Date formed: 20 May 2011 - 27 Sep 2013

Document Number: L11000060301

Address: 24037 WOLF BRANCH ROAD, SORRENTO, FL, 32776

Date formed: 20 May 2011 - 26 Sep 2014

Document Number: L11000060330

Address: 1015 Lake Gracie Dr, EUSTIS, FL, 32726, US

Date formed: 20 May 2011

Document Number: L11000059865

Address: 1927 MORNING STAR DR., CLERMONT, FL, 34714

Date formed: 20 May 2011

Document Number: L11000059873

Address: 11628 WISHING WELL LANE, CLERMONT, FL, 34711

Date formed: 20 May 2011 - 28 Sep 2012

Document Number: L11000059812

Address: 107 W. BERCKMAN ST., FRUITLAND PARK, FL, 34731

Date formed: 20 May 2011 - 28 Sep 2012

Document Number: L11000059742

Address: 1315 WINDY BLUFF DR, MINNEOLA, FL, 34715

Date formed: 20 May 2011 - 25 Sep 2015

Document Number: L11000059891

Address: 830 LEMON AVE, EUSTIS, FL, 32784

Date formed: 20 May 2011 - 26 Sep 2014

Document Number: P11000048070

Address: 3241 STRATFORD LANE, MOUNT DORA, FL, 32757, US

Date formed: 19 May 2011 - 28 Sep 2012

Document Number: L11000059028

Address: 2295 Weathered Wood Drive, Leesburg, FL, 34748, US

Date formed: 19 May 2011 - 23 Sep 2016

Document Number: L11000059067

Address: dba: Squeegee Squad, 15390 County Road 565 A, Groveland, FL, 34736, US

Date formed: 19 May 2011

Document Number: L11000059255

Address: 27123 LAKE LENA LANE, MT DORA, FL, 32757

Date formed: 19 May 2011 - 26 Sep 2014

Document Number: L11000059024

Address: 27830 US HWY 27, LEESBURG, FL, 34748, US

Date formed: 19 May 2011 - 13 Apr 2019

Document Number: N11000004911

Address: 22 HIGHVIEW CT., MASCOTTE, FL, 34753

Date formed: 18 May 2011 - 27 Sep 2019

Document Number: P11000047374

Address: 26645 COUNTY ROAD 561, TAVARES, FL, 32778

Date formed: 18 May 2011 - 28 Sep 2012

Document Number: P11000047473

Address: 17511 VISTA BELLE CT., MONTVERDE, FL, 34756

Date formed: 18 May 2011