Business directory in Florida Lake - Page 1437

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: L11000022026

Address: 2142 VINDALE RD, TAVARES, FL, 32778

Date formed: 21 Feb 2011 - 24 Apr 2015

Document Number: L11000021936

Address: 205 S. EUSTIS ST, #5, EUSTIS, FL, 32726

Date formed: 21 Feb 2011 - 28 Sep 2012

Document Number: L11000021785

Address: 1107 VALLEY ROAD, FRUITLAND PARK, FL, 34731, US

Date formed: 21 Feb 2011 - 20 Feb 2012

Document Number: L11000021943

Address: 11712 PINELOCH LOOP, CLERMONT, FL, 34711, US

Date formed: 21 Feb 2011 - 26 Sep 2014

Document Number: L11000021732

Address: 10837 US HWY 441, LEESBURG, FL, 34748, US

Date formed: 21 Feb 2011 - 28 Sep 2012

Document Number: L11000021791

Address: 29 MAGNOLIA LANE, YALAHA, FL, 34797

Date formed: 21 Feb 2011 - 22 Sep 2023

Document Number: L11000021650

Address: 13809 CR 455, 102, CLERMONT, FL, 34711, US

Date formed: 21 Feb 2011

Document Number: P11000017718

Address: 602 MEADOW PARK DRIVE, MINNEOLA, FL, 34715

Date formed: 18 Feb 2011

Document Number: P11000017468

Address: 1952 PRUITT ST, LEESBURG, FL, 34748

Date formed: 18 Feb 2011 - 28 Sep 2012

Document Number: L11000021478

Address: 268 Silver Maple Road, Groveland, FL, 34736, US

Date formed: 18 Feb 2011

Document Number: P11000017336

Address: 2003 Country Brook Ave, Clermont, FL, 34711, US

Date formed: 18 Feb 2011 - 04 Nov 2020

Document Number: P11000017565

Address: 8703 SPRING CT, LEESBURG, FL, 34788, US

Date formed: 18 Feb 2011 - 28 Sep 2012

Document Number: P11000017323

Address: 7812 CROSSWINDS WAY, MOUNT DORA, FL, 32757, US

Date formed: 18 Feb 2011 - 23 Sep 2016

Document Number: N11000001750

Address: 2750 DAVID WALKER DR, 3145, EUSTIS, FL, 32726, US

Date formed: 18 Feb 2011 - 28 Sep 2012

Document Number: L11000021338

Address: 16728 Sunshine Ave, Clermont, FL, 34714, US

Date formed: 18 Feb 2011 - 27 Sep 2024

Document Number: L11000021116

Address: 8210 COLONY BARN ROAD, CLERMONT, FL, 34714, US

Date formed: 18 Feb 2011

Document Number: L11000021344

Address: 10817 PRIEBE ROAD, CLERMONT, FL, 34711

Date formed: 18 Feb 2011 - 31 Dec 2012

Document Number: L11000021231

Address: 763 W MONTROSE ST, CLERMONT, FL, 34711

Date formed: 18 Feb 2011 - 15 Aug 2013

Document Number: P11000017279

Address: 36446 BRISTOL CIR, GRAND ISLAND, FL, 32735, US

Date formed: 17 Feb 2011

Document Number: P11000017166

Address: 1024 GLENRAVEN LANE, CLERMONT, FL, 34711

Date formed: 17 Feb 2011 - 28 Sep 2012

Document Number: P11000017126

Address: 13005 LONG PINE TRAIL, CLERMONT, FL, 34711

Date formed: 17 Feb 2011 - 28 Sep 2012

Document Number: L11000021176

Address: 1072 W. MAGNOLIA ST., CLERMONT, FL, 34711

Date formed: 17 Feb 2011 - 25 Sep 2015

Document Number: P11000016896

Address: 1306 LIMIT AVE., MOUNT DORA, FL, 32757, US

Date formed: 17 Feb 2011 - 28 Sep 2012

Document Number: L11000020916

Address: 143 W. DICIE AVENUE, EUSTIS, FL, 32726, US

Date formed: 17 Feb 2011 - 22 Sep 2011

Document Number: P11000016826

Address: 411A HWY 33 S, GROVELAND, FL, 34736

Date formed: 17 Feb 2011 - 28 Sep 2012

Document Number: P11000017143

Address: 614 E Hwy 50, CLERMONT, FL, 34711, US

Date formed: 17 Feb 2011 - 27 Nov 2015

Document Number: L11000021123

Address: 25542 MADISON STREET, ASTATULA, FL, 34705

Date formed: 17 Feb 2011 - 28 Sep 2012

Document Number: L11000020943

Address: 22335 HORIZON VISTAS DR, EUSTIS, FL, 32736, US

Date formed: 17 Feb 2011 - 23 Sep 2022

Document Number: L11000020913

Address: 313 E. WASHINGTON ST., SUITE B, MINNEOLA, FL, 34715

Date formed: 17 Feb 2011 - 26 Sep 2014

Document Number: L11000020499

Address: 30403 GIDRAN TERRACE, MOUNT DORA, FL, 32757, US

Date formed: 17 Feb 2011 - 28 Sep 2012

Document Number: L11000020439

Address: 812 Maple Ln, Lady Lake, FL, 32159, US

Date formed: 17 Feb 2011

Document Number: L11000020402

Address: 116 RIDGECREST DR, EUSTIS, FL, 32726

Date formed: 17 Feb 2011

Document Number: L11000021127

Address: 39330 TREELINE DR, LADY LAKE, FL, 32159, UN

Date formed: 16 Feb 2011 - 27 Sep 2013

Document Number: P11000017192

Address: 2710 Gregory Rd., LEESBURG, FL, 34748, US

Date formed: 16 Feb 2011 - 26 Sep 2014

Document Number: P11000016477

Address: 421 S 9th Street, Leesburg, FL, 34748, US

Date formed: 16 Feb 2011

Document Number: P11000016716

Address: 56028 BLUE CREEK RD, ASTOR, FL, 32102

Date formed: 16 Feb 2011 - 23 Sep 2016

Document Number: L11000020396

Address: 1031 EVEREST STREET, CLERMONT, FL, 34711, US

Date formed: 16 Feb 2011 - 23 Feb 2012

Document Number: P11000016376

Address: 115 ALEXANDRIA AVE, MINNEOLA, FL, 34715

Date formed: 16 Feb 2011 - 28 Sep 2012

Document Number: P11000016701

Address: 6251 BEAUCLAIR AVENUE, MOUNT DORA, FL, 32757, US

Date formed: 16 Feb 2011

Document Number: P11000016371

Address: 4480 Barbados Loop, CLERMONT, FL, 34711, US

Date formed: 16 Feb 2011 - 03 May 2017

Document Number: L11000020390

Address: 616 S BAY ST, EUSTIS, FL, 32726

Date formed: 16 Feb 2011 - 28 Sep 2012

Document Number: L11000019936

Address: 3014 ANDOVER CT., MT. DORA, FL, 32757, US

Date formed: 16 Feb 2011 - 29 May 2014

Document Number: L11000020205

Address: 7754 LAKE ANDREA CIRCLE, MOUNT DORA, FL, 32757, US

Date formed: 16 Feb 2011 - 28 Sep 2012

Document Number: L11000020057

Address: 614 E HWY 50 #171, CLERMONT, FL, 34711

Date formed: 15 Feb 2011 - 28 Apr 2019

Document Number: P11000016174

Address: 35325 PINEGATE TRL, EUSTIS, FL, 32736, US

Date formed: 15 Feb 2011

TC TAN, INC Inactive

Document Number: P11000016094

Address: 703 W NORTH BLVD, LEESBURG, FL, 34748, US

Date formed: 15 Feb 2011 - 28 Sep 2012

Document Number: P11000015904

Address: 1026 E. ALFRED ST., TAVARES, 32778

Date formed: 15 Feb 2011 - 28 Sep 2012

Document Number: L11000019810

Address: 17443 SR 19, GROVELAND, FL, 34736

Date formed: 15 Feb 2011 - 06 Aug 2012

Document Number: L11000019558

Address: 11311 HOWEY CROSS ROAD, CLERMONT, FL, 34715

Date formed: 15 Feb 2011 - 28 Sep 2018

Document Number: L11000019358

Address: 40201 Royal Trails Road, Eustis, FL, 32736, US

Date formed: 15 Feb 2011