Business directory in Florida Lake - Page 1428

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: P11000035889

Address: 7003 PINE HOLLOW DRIVE, MOUNT DORA, FL, 32757

Date formed: 12 Apr 2011 - 28 Sep 2012

Document Number: P11000035829

Address: 1435 E. ORANGE AVE., EUSTIS, FL, 32726

Date formed: 12 Apr 2011 - 28 Sep 2012

BRAUE, LLC Inactive

Document Number: L11000043767

Address: 1230 OAKLEY SEAVER DRIVE, CLERMONT, FL, 34711

Date formed: 12 Apr 2011 - 25 Sep 2015

Document Number: P11000035942

Address: 39925 BAYVIEW DR, LADY LAKE, FL, 32159, US

Date formed: 12 Apr 2011 - 26 Sep 2014

Document Number: L11000043533

Address: 2008 MYRTLE LAKE AVE, FRUITLAND PARK, FL, 34731

Date formed: 12 Apr 2011 - 28 Sep 2012

Document Number: L11000043570

Address: 958 BELLE OAK DR., LEESBURG, FL, 34748, US

Date formed: 12 Apr 2011 - 27 Jul 2012

Document Number: P11000035328

Address: 3745 GRIFFINVIEW DR, LADY LAKE, FL, 32159

Date formed: 11 Apr 2011 - 28 Sep 2012

Document Number: P11000035555

Address: 32300 N WHITNEY ROAD, LEESBURG, FL, 34748

Date formed: 11 Apr 2011 - 28 Sep 2012

Document Number: L11000043505

Address: 1903 SUMMIT OAKS CIR, CLERMONT, FL, 34715

Date formed: 11 Apr 2011 - 26 Sep 2014

Document Number: N11000003664

Address: 3755 W OLD US HWY 441, MT DORA, FL, 32757, US

Date formed: 11 Apr 2011

Document Number: L11000043493

Address: 216 Nautica Mile Drive, Clermont, FL, 34711, US

Date formed: 11 Apr 2011 - 06 Feb 2023

Document Number: L11000043132

Address: 1070 HARMONY LANE, CLERMONT, FL, 34711

Date formed: 11 Apr 2011 - 28 Sep 2012

Document Number: L11000043691

Address: 714 MCCORMACK STREET, LEESBURG, FL, 34748

Date formed: 11 Apr 2011 - 28 Sep 2012

Document Number: L11000043481

Address: 4421 barbados Loop, Clermont, FL, 34711, US

Date formed: 11 Apr 2011

Document Number: L11000043131

Address: 1070 HARMONY LANE, CLERMONT, 34711

Date formed: 11 Apr 2011

Document Number: L11000042618

Address: 3242 LANDING VIEW, TAVARES, FL, 32778, US

Date formed: 11 Apr 2011 - 28 Sep 2012

Document Number: L11000042736

Address: 409 S CENTER ST., EUSTIS, FL, 32726, US

Date formed: 11 Apr 2011 - 28 Sep 2012

Document Number: P11000035044

Address: 11749 OSPREY POINTE BLVD, CLERMONT, FL, 34711

Date formed: 11 Apr 2011 - 28 Sep 2012

Document Number: P11000035053

Address: 720 W MONTROSE ST, CLERMONT, FL, 34711, US

Date formed: 11 Apr 2011

Document Number: L11000042643

Address: 25601 HUTCHESON LANE, SORRENTO, FL, 32776, US

Date formed: 11 Apr 2011 - 28 Sep 2012

Document Number: N11000003623

Address: 16000 MAGNOLIA HILL STREET, PRIVATE, CLERMONT, FL, 34714, US

Date formed: 11 Apr 2011 - 24 Sep 2021

Document Number: P11000035582

Address: 1267 LEGENDARY BLVD., CLERMONT, FL, 34711

Date formed: 08 Apr 2011 - 02 Apr 2020

Document Number: P11000035239

Address: 2121 VANDERBLEEK RD, LAKE LADY, FL, 32159

Date formed: 08 Apr 2011 - 26 Sep 2014

Document Number: L11000043107

Address: 271 SOUTHRIDGE INDUSTRIAL DR, TAVARES, FL, 32778, US

Date formed: 08 Apr 2011

Document Number: L11000042467

Address: 6515 DUBOISE DRIVE, CLERMONT, FL, 34714

Date formed: 08 Apr 2011 - 28 Sep 2012

Document Number: P11000035251

Address: 35046 FOREST LAKE RD, LEESBURG, FL, 34788

Date formed: 08 Apr 2011 - 28 Sep 2012

Document Number: L11000042347

Address: 55531 LISA STREET, ASTOR, FL, 32102

Date formed: 08 Apr 2011 - 28 Sep 2012

Document Number: L11000042246

Address: P.O Box 136523, CLERMONT, FL, 34713, US

Date formed: 08 Apr 2011

Document Number: P11000034803

Address: 26653 Otter Creek Lane 34748, Leesburg, FL, 34748, US

Date formed: 08 Apr 2011 - 12 Jan 2022

Document Number: P11000034763

Address: 38715 CR 439, EUSTIS, FL, 32736, US

Date formed: 08 Apr 2011 - 28 Sep 2012

Document Number: P11000034726

Address: 185 SUTTER DRIVE, CLERMONT, FL, 34711

Date formed: 07 Apr 2011 - 24 Sep 2021

Document Number: L11000042185

Address: 651 GADSON STREET, GROVELAND, FL, 34736

Date formed: 07 Apr 2011 - 29 Apr 2016

Document Number: L11000041975

Address: 334 BLUFF PASS DR, EUSTIS, FL, 32726, US

Date formed: 07 Apr 2011 - 27 Sep 2013

Document Number: L11000042182

Address: 2112 BARBOSA COURT, LADY LAKE, FL, 32159

Date formed: 07 Apr 2011 - 27 Sep 2013

Document Number: L11000042012

Address: 17301 PAGONIA ROAD, SUITE 120, CLERMONT, FL, 34711

Date formed: 07 Apr 2011 - 28 Sep 2012

Document Number: P11000034419

Address: 528MONTROSE ST, CLERMONT, FL, 34711

Date formed: 07 Apr 2011 - 28 Sep 2012

Document Number: L11000041799

Address: 13011 SUMMERLAKE, CLERMONT, FL, 34711, US

Date formed: 07 Apr 2011 - 26 Sep 2014

Document Number: P11000034208

Address: 1217 HUFFSTETLER DRIVE, EUSTIS, FL, 32726

Date formed: 07 Apr 2011 - 25 Sep 2015

Document Number: L11000041577

Address: 1128 PEREGRINE STREET, GROVELAND, FL, 34736

Date formed: 07 Apr 2011 - 28 Sep 2012

Document Number: P11000034234

Address: 904 AVENIDA CENTRAL, LADY LAKE, FL, 32159

Date formed: 07 Apr 2011 - 22 Sep 2017

Document Number: L11000041743

Address: 141 NORTH HWY 27, CLERMONT, FL, 34711, US

Date formed: 07 Apr 2011 - 02 Feb 2016

Document Number: L11000041733

Address: 6076 NORTH ORANGE BLOSSOM TRAIL, MOUNT DORA, FL, 32757, US

Date formed: 07 Apr 2011 - 28 Sep 2012

Document Number: P11000034263

Address: 36049 MICHIGAN DRIVE, EUSTIS, FL, 32736

Date formed: 07 Apr 2011 - 28 Sep 2012

Document Number: N11000003543

Address: 10320 Joanies Run, LEESBURG, FL, 34788, US

Date formed: 07 Apr 2011 - 18 Sep 2020

Document Number: L11000041861

Address: 482 W HWY 50, CLERMONT, FL, 34711

Date formed: 07 Apr 2011 - 27 Sep 2013

Document Number: L11000041621

Address: 401 N. BOULEVARD, WEST, LEESBURG, FL, 34748

Date formed: 07 Apr 2011 - 27 Sep 2024

Document Number: P11000034349

Address: 25952 Fishermans Road, Paisley, FL, 32767, US

Date formed: 06 Apr 2011

Document Number: L11000041636

Address: 1002 PINETREE DR, EUSTIS, FL, 32776, US

Date formed: 06 Apr 2011 - 28 Sep 2012

Document Number: P11000033936

Address: 33941 LINDA LANE, LEESBURG, FL, 34788

Date formed: 06 Apr 2011 - 23 Apr 2013

Document Number: P11000033816

Address: 3065 MURANO CT., MOUNT DORA, FL, 32757, US

Date formed: 06 Apr 2011 - 07 Mar 2013