Business directory in Florida Lake - Page 1425

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: P11000041888

Address: 99 White Horse Way, Groveland, FL, 34736, US

Date formed: 02 May 2011

Document Number: L11000051407

Address: 13900 CR-455, 107-317, CLERMONT, FL, 34711

Date formed: 02 May 2011 - 28 Sep 2012

Document Number: P11000042076

Address: 32713 RADIO RD, 102, LEESBURG, FL, 34788

Date formed: 02 May 2011 - 27 Sep 2013

Document Number: L11000051096

Address: 12916 ERYN BLVD, SUITE I, CLERMONT, FL, 34711, US

Date formed: 02 May 2011 - 28 Mar 2012

Document Number: L11000051365

Address: 703 WASHINGTON AVE., EUSTIS, FL, 32726, US

Date formed: 02 May 2011

Document Number: L11000051424

Address: 4327 S. Hwy 27, CLERMONT, FL, 34711, US

Date formed: 02 May 2011 - 26 Sep 2014

Document Number: L11000051171

Address: 550 SOUTH MORNINGSIDE DRIVE, EUSTIS, FL, 32726, US

Date formed: 02 May 2011 - 20 Sep 2012

Document Number: L11000051141

Address: 1044 REMINGTON AVENUE, EUSTIS, FL, 32726

Date formed: 02 May 2011 - 28 Sep 2012

Document Number: P11000042083

Address: 319 EAST MAIN ST, TAVARES, FL, 32778

Date formed: 29 Apr 2011

Document Number: P11000041891

Address: 703 THOMAS AVE STE 101, LEESBURG, FL, 34748

Date formed: 29 Apr 2011 - 28 Jan 2024

Document Number: L11000050688

Address: 2461 SOUTH US HWY 441/27, FRUITLAND PARK, FL, 34731, US

Date formed: 29 Apr 2011

Document Number: L11000050897

Address: 321 E 10TH AVE., MOUNT DORA, FL, 32757, US

Date formed: 29 Apr 2011 - 23 Sep 2016

Document Number: P11000041466

Address: 2058 Classique Lane, Tavares, FL, 32736, US

Date formed: 29 Apr 2011 - 27 Sep 2019

Document Number: N11000004244

Address: 101 NORTH HANCOCK ROAD, MINNEOLA, FL, 34715, US

Date formed: 29 Apr 2011 - 24 Sep 2021

Document Number: P11000041650

Address: 15128 LOST LAKE RD, CLERMONT, FL, 34711, US

Date formed: 29 Apr 2011 - 24 Sep 2021

Document Number: P11000041618

Address: 16885 SE 251ST TERR, UMATILLA, FL, 32784, US

Date formed: 28 Apr 2011

Document Number: P11000041416

Address: 42580 MAGGIE JONES RD, PASILEY, FL, 32767

Date formed: 28 Apr 2011 - 28 Sep 2012

Document Number: L11000050503

Address: 10741 HIGH CREST CT, HOWEY IN THE HILLS, FL, 34737

Date formed: 28 Apr 2011 - 28 Sep 2012

Document Number: P11000041661

Address: 24621 Ranch Road, ASTATULA, FL, 34705, US

Date formed: 28 Apr 2011 - 23 Sep 2022

DAYCO LLC Inactive

Document Number: L11000050490

Address: 407 OLD HIGHWAY 50, UNIT E, MINNEOLA, FL, 34715

Date formed: 28 Apr 2011 - 28 Sep 2012

Document Number: P11000041148

Address: 192 GROVELAND FARMS ROAD, GROVELAND, FL, 34736, US

Date formed: 28 Apr 2011 - 27 Sep 2013

Document Number: L11000050246

Address: 17507 EVE DRIVE, MONTVERDE, FL, 34756

Date formed: 28 Apr 2011 - 28 Sep 2012

Document Number: P11000040966

Address: 2664 Valiant Drive, Clermont, FL, 34711, US

Date formed: 28 Apr 2011

Document Number: P11000040896

Address: 23944 N. BUCKHILL RD., HOWEY IN THE HILLS, FL, 34737, US

Date formed: 28 Apr 2011

Document Number: P11000041013

Address: 1295 W Hwy 50, Clermont, FL, 34711, US

Date formed: 28 Apr 2011

Document Number: L11000050252

Address: 17507 EVE DRIVE, MONTVERDE, FL, 34756

Date formed: 28 Apr 2011 - 28 Sep 2012

Document Number: P11000041090

Address: 600 CAGAN PARK AVE., 8, CLERMONT, FL, 34714

Date formed: 28 Apr 2011 - 27 Sep 2013

Document Number: P11000040637

Address: 811 SOUTH CENTRAL AVE, UMATILLA, FL, 32784

Date formed: 27 Apr 2011 - 27 Sep 2013

Document Number: P11000040673

Address: 10415 Lake Louisa Road, Clermont, FL, 34711, US

Date formed: 27 Apr 2011

Document Number: P11000040543

Address: 35341 PINEGATE TRL, EUSTIS, FL, 32736

Date formed: 27 Apr 2011 - 22 Mar 2012

Document Number: P11000040782

Address: 2801 S. BAY STREET, SUITE 103, EUSTIS, FL, 32726

Date formed: 27 Apr 2011 - 28 Sep 2012

Document Number: L11000049542

Address: 1644 Grouse Gap Road, Minneola, FL, 34715, US

Date formed: 27 Apr 2011

Document Number: P11000040721

Address: 8605 BAILEY DR., N/A, CLERMONT, FL, 34711, US

Date formed: 27 Apr 2011 - 12 Dec 2012

Document Number: L11000049721

Address: 6524 ZENIZY DR, MOUNT DORA, FL, 32757, US

Date formed: 27 Apr 2011 - 23 Sep 2022

Document Number: L11000049385

Address: 2118 EDGEWOOD RD, LEESBURG, FL, 34748, US

Date formed: 26 Apr 2011 - 28 Sep 2012

Document Number: N11000004191

Address: 301 N MOSS STREET, UMATILLA, FL, 32784

Date formed: 26 Apr 2011 - 28 Sep 2012

Document Number: L11000049088

Address: 9510 BAY LAKE ROAD, GROVELAND, FL, 34736, US

Date formed: 26 Apr 2011

Document Number: L11000049058

Address: 400 S Bay Street, Eustis, FL, 32726, US

Date formed: 26 Apr 2011

Document Number: P11000039958

Address: 33936 Picciola Dr., Suite 106, Fruitland Park, FL, 34731, US

Date formed: 26 Apr 2011 - 23 Sep 2022

Document Number: L11000049053

Address: 16500 ARROWHEAD TRAIL, CLERMONT, FL, 34711, US

Date formed: 26 Apr 2011

Document Number: L11000048932

Address: 16532 MAGNOLIA TERRACE, MONTVERDE, FL, 34756

Date formed: 26 Apr 2011 - 28 Sep 2012

Document Number: L11000048840

Address: 675 E. HWY 50, CLERMONT, FL, 34711, US

Date formed: 26 Apr 2011 - 30 Apr 2012

Document Number: P11000039869

Address: 4918 EAGLES NEST ROAD, FRUITLAND PARK, FL, 34731, US

Date formed: 25 Apr 2011 - 26 Sep 2014

Document Number: P11000039727

Address: 101 W CATAWBA ST., SUITE B, FRUITLAND PARK, FL, 34731

Date formed: 25 Apr 2011 - 28 Sep 2012

Document Number: L11000048727

Address: 6157 ALLEN STREET, MOUNT DORA, FL, 32757, US

Date formed: 25 Apr 2011 - 28 Apr 2012

Document Number: P11000039717

Address: 24605 LEONARD WAY, EUSTIS, FL, 32736

Date formed: 25 Apr 2011

Document Number: L11000048996

Address: 1400 EUDORA ROAD, E-51, MT. DORA, FL, 32757

Date formed: 25 Apr 2011 - 02 Apr 2012

Document Number: P11000040025

Address: 42048 RICE DR, ALTOONA, FL, 32702

Date formed: 25 Apr 2011 - 28 Sep 2012

Document Number: P11000040250

Address: 545 OAK DRIVE, TAVARES, FL, 32778

Date formed: 25 Apr 2011 - 28 Sep 2012

Document Number: P11000039780

Address: 33815 SILVER PINE DR, LEESBURG, FL, 34788, LK

Date formed: 25 Apr 2011 - 28 Sep 2012