Business directory in Florida Lake - Page 1436

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: P11000019672

Address: 334 W BURLEIGH BLVD., TAVARES, FL, 32778, US

Date formed: 24 Feb 2011 - 25 Sep 2011

Document Number: P11000019781

Address: 30838 Ridgecrest Terrace, Sorrento, FL, 32776, US

Date formed: 24 Feb 2011 - 25 Sep 2015

Document Number: P11000019711

Address: 117 E 4th Ave., MOUNT DORA, FL, 32757, US

Date formed: 24 Feb 2011

Document Number: P11000019532

Address: 1940 Shoal Court, Clermont, FL, 34714, US

Date formed: 24 Feb 2011 - 24 Sep 2021

Document Number: P11000019088

Address: 926 BICHARA BOULEVARD, THE VILLAGES, FL, 32159

Date formed: 24 Feb 2011

Document Number: L11000024065

Address: 120 E. PINECREST DRIVE, EUSTIS, FL, 32726

Date formed: 24 Feb 2011 - 28 Sep 2012

Document Number: L11000023741

Address: 909 E. ALFRED ST., TAVARES, FL, 32778, US

Date formed: 24 Feb 2011 - 27 Sep 2013

Document Number: L11000023349

Address: 12628 LAKE RIDGE CIRCLE, CLERMONT, FL, 34711

Date formed: 24 Feb 2011 - 28 Sep 2012

Document Number: L11000023388

Address: 2300 AMHERST LANE, MOUNT DORA, FL, 32757, US

Date formed: 24 Feb 2011

SIBLISM LLC Inactive

Document Number: L11000023313

Address: 601 AMBASSADOR AVE, EUSTIS, FL, 32726, US

Date formed: 24 Feb 2011 - 31 Dec 2020

Document Number: L11000023432

Address: 8254 CR 109D-1, LADY LAKE, FL, 32159

Date formed: 24 Feb 2011 - 03 Oct 2011

Document Number: L11000023412

Address: 22067 Obrien Rd, Howey, FL, 34737, US

Date formed: 24 Feb 2011 - 02 Feb 2018

Document Number: P11000019357

Address: 529 UMATILLA BLVD, UMATILLA, FL, 32784, US

Date formed: 23 Feb 2011 - 29 Jun 2012

Document Number: P11000019383

Address: 589 Blue Cypress Dr, Groveland, FL, 34736, US

Date formed: 23 Feb 2011 - 12 Feb 2024

Document Number: P11000019300

Address: 830 WEST AVE, CLERMONT, FL, 34711

Date formed: 23 Feb 2011 - 23 Mar 2012

Document Number: P11000019149

Address: 415 Lee Street, Leesburg, FL, 34748, US

Date formed: 23 Feb 2011

Document Number: N11000001927

Address: 2449 PRAIRIE DUNES, CLERMONT, FL, 34711

Date formed: 23 Feb 2011 - 28 Dec 2012

Document Number: N11000001917

Address: 25830 Monroe St, ASTATULA, FL, 34705, US

Date formed: 23 Feb 2011 - 13 Mar 2024

Document Number: P11000019012

Address: 10651 ARROWTREE BLVD, CLERMONT, FL, 34715

Date formed: 23 Feb 2011 - 23 Sep 2022

Document Number: P11000018938

Address: 10401 US HIGHWAY 441, SUITE 82, LEESBURG, FL, 34788

Date formed: 23 Feb 2011 - 21 Mar 2012

Document Number: P11000018973

Address: 706 SANTA CRUZ LN, HOWEY IN THE HILLS, FL, 34737

Date formed: 23 Feb 2011 - 22 Sep 2017

Document Number: P11000018953

Address: 26115 MITCHELL WAY, EUSTIS, FL, 32736

Date formed: 23 Feb 2011 - 27 Aug 2019

Document Number: L11000023273

Address: 2722 BROOK HOLLOW RD, CLERMONT, FL, 34714, US

Date formed: 23 Feb 2011 - 28 Sep 2012

Document Number: M11000000961

Address: 16510 PALISADES BOULEVARD, CLERMONT, FL, 34711

Date formed: 23 Feb 2011 - 16 Oct 2019

Document Number: A11000000160

Address: 2415 CHISTOLM OAKS TRAIL, GROVELAND, FL, 34736, US

Date formed: 23 Feb 2011 - 23 Sep 2016

Document Number: L11000023250

Address: 1623 GETFORD ROAD, EUSTIS, FL, 32726, US

Date formed: 23 Feb 2011

Document Number: L11000022953

Address: 1406 TORREY PINES DR., LADY LAKE, FL, 32159

Date formed: 23 Feb 2011 - 10 Feb 2012

Document Number: L11000023051

Address: 13910 MAX HOOKS ROAD, CLERMONT, FL, 34711, US

Date formed: 23 Feb 2011 - 27 Sep 2013

Document Number: L11000023041

Address: 877 W. MINNEOLA AVE., PO BOX 121281, CLERMONT, FL, 34711

Date formed: 23 Feb 2011 - 28 Sep 2012

Document Number: L11000022941

Address: 415 Lee Street, Leesburg, FL, 34748, US

Date formed: 23 Feb 2011

MMBC INC Inactive

Document Number: P11000018838

Address: 2436 FOXHOLLOW ROAD, TAVARES, FL, 32778, US

Date formed: 22 Feb 2011 - 26 Sep 2014

Document Number: L11000023694

Address: 5535 E HARBOR DR., FRUITLAND PARK, FL, 34731

Date formed: 22 Feb 2011 - 15 Apr 2013

Document Number: P11000018854

Address: 106 Shorewood Ct, TAVARES, FL, 32778, US

Date formed: 22 Feb 2011 - 25 Sep 2020

Document Number: P11000018652

Address: 4327 S. HWY. 27, SUITE 429, CLERMONT, FL, 34711

Date formed: 22 Feb 2011 - 25 Sep 2015

Document Number: P11000018508

Address: 10113 FLORIDA BOYS RANCH ROAD, CLERMONT, FL, 34711

Date formed: 22 Feb 2011 - 25 Sep 2015

Document Number: L11000022807

Address: 2344 CARVER DRIVE, LEESBURG, FL, 34748

Date formed: 22 Feb 2011 - 26 Sep 2014

Document Number: P11000018546

Address: 2020 NEWTON ROAD, GROVELAND, FL, 34736

Date formed: 22 Feb 2011 - 27 Sep 2013

Document Number: L11000022815

Address: 2468 US HIGHWAY 441/27 SUITE 104, FRUITLAND PARK, FL, 34731, US

Date formed: 22 Feb 2011 - 27 Sep 2019

Document Number: P11000018414

Address: 533 CAGAN PARK AVENUE, SUITE 306, CLERMONT, FL, 34714

Date formed: 22 Feb 2011 - 28 Sep 2012

Document Number: L11000022187

Address: 2550 CITRUS TOWER BLVD, #3203, CLERMONT, FL, 34711

Date formed: 22 Feb 2011 - 27 Sep 2013

Document Number: L11000022433

Address: 3103 LAKEVIEW CT., EUSTIS, FL, 32726, US

Date formed: 22 Feb 2011 - 28 Sep 2012

Document Number: L11000022452

Address: 2729 WEST HIGHWAY 50, MASCOTTE, FL, 34753

Date formed: 22 Feb 2011 - 23 Sep 2022

Document Number: L11000022220

Address: 3476 TUMBLING RIVER DRIVE, CLERMONT, FL, 34711

Date formed: 22 Feb 2011 - 10 Jun 2013

Document Number: P11000018378

Address: 6030 TREMAYNE DRIVE, STONEYBROOK, MOUNT DORA, FL, 32757

Date formed: 21 Feb 2011 - 28 Sep 2012

Document Number: P11000018177

Address: 9943 SPRING LAKE DRIVE, CLERMONT, FL, 34711, US

Date formed: 21 Feb 2011 - 28 Sep 2012

Document Number: P11000017843

Address: 3814 SAINT EMMA COURT, LEESBURG, FL, 34748

Date formed: 21 Feb 2011

Document Number: P11000018161

Address: 9 COLUMBIA AVENUE, SORRENTO, FL, 32776, US

Date formed: 21 Feb 2011 - 28 Sep 2012

Document Number: P11000017961

Address: 17423 ORANGE CT, MONTVERDE, FL, 34756

Date formed: 21 Feb 2011 - 28 Sep 2012

Document Number: P11000018150

Address: 2926 INCA AVE., CLERMONT, FL, 34715, US

Date formed: 21 Feb 2011 - 27 Sep 2013

Document Number: P11000017930

Address: 5345 S FORK RANCH DRIVE, CLERMONT, FL, 34714

Date formed: 21 Feb 2011 - 23 Sep 2016