Business directory in Florida Lake - Page 1426

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: P11000039557

Address: 338 EAST ROSEWOOD LANE, TAVARES, FL, 32778

Date formed: 25 Apr 2011 - 28 Sep 2012

Document Number: P11000039556

Address: 1609 MYRTLE LAKE AVENUE, FRUITLAND PARK, FL, 34731, US

Date formed: 25 Apr 2011 - 28 Sep 2012

Document Number: P11000039486

Address: 400 East Highway 50, CLERMONT, FL, 34711, US

Date formed: 25 Apr 2011

Document Number: L11000048416

Address: 11230 MANDARIN DR., CLERMONT, FL, 34711, US

Date formed: 25 Apr 2011 - 28 Sep 2012

Document Number: L11000048635

Address: 2995 W MAIN ST., APT. #19, LEESBURG, FL, 34748

Date formed: 25 Apr 2011 - 22 Sep 2017

Document Number: P11000039612

Address: 1675 CAMP SOUTH MOON RD., ASTOR, FL, 32102

Date formed: 25 Apr 2011 - 09 Aug 2011

Document Number: L11000048631

Address: 1382 LEGENDARY BLVD, CLERMONT, FL, 34711

Date formed: 25 Apr 2011 - 28 Sep 2012

Document Number: P11000039667

Address: 25112 ALBIA AVENUE, SORRENTO, FL, 32776

Date formed: 22 Apr 2011 - 28 Sep 2012

Document Number: P11000039197

Address: 2417 S HIGHWAY 27, CLERMONT, FL, 34711, US

Date formed: 22 Apr 2011

Document Number: P11000039265

Address: 36944 HERSHEY BEAR LN, LEESBURG, FL, 34788

Date formed: 22 Apr 2011 - 28 Sep 2012

Document Number: L11000048152

Address: 721 West Ave, Clermont, FL, 34711, US

Date formed: 22 Apr 2011

Document Number: P11000039390

Address: 100 OAK TERRACE DR, LEESBURG, FL, 34788

Date formed: 22 Apr 2011 - 28 Sep 2012

Document Number: L11000048069

Address: 10438 Summit Lakes Lane, CLERMONT, FL, 34711, US

Date formed: 22 Apr 2011

Document Number: L11000048029

Address: 15650 ARABIAN WAY, MONTVERDE, FL, 34756

Date formed: 22 Apr 2011 - 22 Sep 2017

Document Number: L11000048017

Address: 2385 South US HWY 27, Clermont, FL, 34711, US

Date formed: 22 Apr 2011 - 22 Sep 2023

Document Number: L11000047986

Address: 2392 BRACKNELL FOREST TRL, TAVARES, FL, 32778, US

Date formed: 22 Apr 2011

Document Number: L11000047935

Address: 5125 AURORA DRIVE, LEESBURG, FL, 34748

Date formed: 22 Apr 2011 - 08 Apr 2012

Document Number: L11000048111

Address: 1440 South Shore Drive, Tavares, FL, 32778, US

Date formed: 22 Apr 2011 - 25 Sep 2020

Document Number: L11000047771

Address: 11610 ARBOR GATE DR., CLERMONT, FL, 34711, US

Date formed: 22 Apr 2011 - 28 Sep 2012

Document Number: N11000004039

Address: 16733 Tall Grass Lane, CLERMONT, FL, 34711, US

Date formed: 21 Apr 2011 - 29 Dec 2021

Document Number: L11000047618

Address: 5820 SPINNAKER LOOP, LADY LAKE, FL, 32159, US

Date formed: 21 Apr 2011 - 25 Sep 2015

Document Number: P11000038737

Address: 2714 Oak Lynn St, Eustis, FL, 32726, US

Date formed: 21 Apr 2011

Document Number: P11000038974

Address: 33514 Picciola Dr, Fruitland Park, FL, 34731, US

Date formed: 21 Apr 2011 - 27 Sep 2024

Document Number: L11000047419

Address: 13258 LONG PINE TRAIL, CLERMONT, FL, 34711

Date formed: 21 Apr 2011 - 28 Sep 2012

Document Number: L11000047557

Address: 15527 OLD HWY 441, TAVARES, FL, 32778

Date formed: 21 Apr 2011 - 27 Dec 2011

Document Number: L11000047586

Address: 16037 Blossom Hill Loop, CLERMONT, FL, 34714, US

Date formed: 21 Apr 2011 - 25 Sep 2015

Document Number: L11000047420

Address: 2734 EAGLE LAKE DRIVE, CLERMONT, FL, 34711

Date formed: 21 Apr 2011 - 28 Sep 2012

Document Number: P11000038669

Address: 11716 GRAND HILLS BLVD, CLERMONT, FL, 34711, US

Date formed: 20 Apr 2011 - 27 Sep 2013

Document Number: P11000038630

Address: 2917 WILSHIRE RD, CLERMNONT, FL, 34714

Date formed: 20 Apr 2011 - 26 Sep 2014

Document Number: P11000038327

Address: 1662 GRANDAFLORA AVE., CLERMONT, FL, 34711, US

Date formed: 20 Apr 2011 - 28 Sep 2012

Document Number: P11000038596

Address: 1001 DEL MAR DRIVE, LADY LAKE, FL, 32159, US

Date formed: 20 Apr 2011 - 28 Sep 2012

Document Number: P11000038325

Address: 32426 CR. 473, LEESBURG, FL, 34788, US

Date formed: 20 Apr 2011 - 28 Sep 2012

Document Number: L11000047373

Address: 4533 HIDDEN HARBOR DRIVE, LEESBURG, FL, 34748, UN

Date formed: 20 Apr 2011 - 23 Sep 2016

Document Number: P11000038310

Address: 13541 OAK KNOLL ROAD, CLERMONT, FL, 34711, US

Date formed: 20 Apr 2011 - 13 Apr 2012

Document Number: L11000046968

Address: 9134 PINE ISLAND ROAD, CLERMONT, FL, 34711

Date formed: 20 Apr 2011 - 28 Sep 2012

Document Number: L11000046853

Address: 33838 FAIRHAVEN CT, LEESBURG, FL, 34788, US

Date formed: 20 Apr 2011 - 27 Sep 2013

Document Number: N11000003939

Address: 1814 SEEDLING COURT, CLERMONT, FL, 34714

Date formed: 19 Apr 2011 - 26 Sep 2014

Document Number: L11000046629

Address: 18970 US HWY 441, MOUNT DORA, FL, 32757, US

Date formed: 19 Apr 2011

Document Number: L11000046548

Address: 969 CHESTNUT STREET, CLERMONT, FL, 34711

Date formed: 19 Apr 2011 - 28 Sep 2012

Document Number: N11000003957

Address: 11520 KANUBA COURT, CLERMONT, FL, 34715

Date formed: 19 Apr 2011 - 27 Sep 2018

Document Number: P11000037956

Address: 15104 COUNTY ROAD 48, ASTATULA, FL, 34705

Date formed: 19 Apr 2011 - 28 Sep 2012

Document Number: P11000037946

Address: 10211 SILVER BLUFF DRIVE, LEESBURG, FL, 34788

Date formed: 19 Apr 2011 - 28 Sep 2012

Document Number: P11000037916

Address: 75 TROWEL AVE, UMATILLA, FL, 32784

Date formed: 19 Apr 2011 - 28 Sep 2012

Document Number: N11000003945

Address: 1549 EAST MAIN STREET, LEESBURG, FL, 34748

Date formed: 19 Apr 2011 - 23 Sep 2016

Document Number: L11000046575

Address: 15840 SR 50, # 133, CLERMONT, FL, 34715, US

Date formed: 19 Apr 2011 - 28 Sep 2012

Document Number: L11000046644

Address: 3105 CITRUS TOWER BLVD., STE. B, CLERMONT, FL, 34711

Date formed: 19 Apr 2011 - 28 Sep 2012

Document Number: P11000037941

Address: 14135 GADSON STREET, GROVELAND, FL, 34736, US

Date formed: 19 Apr 2011 - 28 Sep 2012

Document Number: P11000037970

Address: 15118 PENDIO DRIVE, MONTVERDE, FL, 34756

Date formed: 19 Apr 2011 - 19 Apr 2014

Document Number: L11000046328

Address: 311 w badger ave, EUSTIS, FL, 32726, US

Date formed: 19 Apr 2011

Document Number: L11000046340

Address: 6808 LAKE GRIFFIN ROAD, 4, LADY LAKE, FL, 32159, US

Date formed: 19 Apr 2011 - 27 Sep 2013