Business directory in Florida Lake - Page 1452

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: P10000095240

Address: 228 E MAIN ST, TAVARES, FL, 32778

Date formed: 19 Nov 2010 - 23 Sep 2011

Document Number: P10000094826

Address: 16121 HARBOR OAKS DRIVE, MONTVERDE, FL, 34756, US

Date formed: 19 Nov 2010 - 31 Mar 2014

Document Number: L10000120556

Address: 3824 Oak Pointe Dr., Lady Lake, FL, 32159, US

Date formed: 19 Nov 2010 - 25 Sep 2015

Document Number: P10000094853

Address: 10831 ARROW TREE BLVD, CLERMONT, FL, 34715

Date formed: 19 Nov 2010 - 28 Sep 2012

Document Number: L10000120431

Address: 1221 LONGVILLE CIRCLE, TAVARES, FL, 32778

Date formed: 19 Nov 2010 - 23 Sep 2011

Document Number: P10000094809

Address: 39308 TREELINE DRIVE, LADY LAKE, FL, 32159

Date formed: 18 Nov 2010

SPANKY, LLC Inactive

Document Number: L10000120188

Address: 215 NORTH JOANNA AVENUE, TAVARES, FL, 32778

Date formed: 18 Nov 2010 - 27 Sep 2013

Document Number: L10000120397

Address: 317 SOUTH CENTER STREET, EUSTIS, FL, 32726

Date formed: 18 Nov 2010 - 28 Sep 2018

Document Number: P10000094786

Address: 18122 VICTORIAN DRIVE, MINNEOLA, FL, 34715

Date formed: 18 Nov 2010 - 23 Sep 2011

Document Number: L10000120245

Address: 2015 SUZANNE DRIVE, MOUNT DORA, FL, 32757

Date formed: 18 Nov 2010 - 15 Aug 2012

Document Number: N10000010824

Address: 1904 Thomas Ave, Leesburg, FL, 34748, US

Date formed: 18 Nov 2010

Document Number: P10000094823

Address: 16345 SR 50, SUITE 100, CLERMONT, FL, 34711

Date formed: 18 Nov 2010

Document Number: L10000120213

Address: 12 E. MAGNOLIA AVE, EUSTIS, FL, 32726

Date formed: 18 Nov 2010 - 28 Sep 2012

Document Number: P10000094680

Address: 8834 DE SOUSA COURT, GROVELAND, FL, 34756, US

Date formed: 18 Nov 2010 - 28 Sep 2012

Document Number: P10000094518

Address: 449 Royellou Lane, MOUNT DORA, FL, 32757, US

Date formed: 18 Nov 2010 - 27 Sep 2024

Document Number: L10000120008

Address: 7433 PINE ISLAND RD., CLERMONT, FL, 34711

Date formed: 18 Nov 2010 - 26 Sep 2014

Document Number: P10000094544

Address: 54 CAMINO REAL, HOWEY IN THE HILLS, FL, 34737, US

Date formed: 18 Nov 2010 - 23 Sep 2011

Document Number: P10000094492

Address: 2915 THOMAS COVE DR, GROVELAND, FL, 34736

Date formed: 18 Nov 2010 - 23 Sep 2011

Document Number: P10000094312

Address: 965 MARIETTA LANE, EUSTIS, FL, 32726

Date formed: 18 Nov 2010 - 27 Sep 2019

Document Number: P10000094361

Address: 1544 Lane Park Cutoff, Tavares, FL, 32778, US

Date formed: 18 Nov 2010

Document Number: P10000094548

Address: 18660 US HWY 441, MT DORA, FL, 32757

Date formed: 17 Nov 2010 - 28 Sep 2012

Document Number: P10000094534

Address: 10244 POE ST, LEESBURG, FL, 34788

Date formed: 17 Nov 2010 - 28 Sep 2012

Document Number: L10000119933

Address: 9750 Canal Zone Way, Clermont, FL, 34711, US

Date formed: 17 Nov 2010

Document Number: P10000094222

Address: 1038 ALOHA WAY, LADY LAKE, FL, 32159

Date formed: 17 Nov 2010 - 26 Mar 2012

Document Number: L10000119584

Address: 36632 EMERALDA AVE., LEESBURG, FL, 34788

Date formed: 17 Nov 2010 - 28 Sep 2012

Document Number: L10000119323

Address: 4056 PICCIOLA RD., FRUITLAND PARK, FL, 34731, US

Date formed: 17 Nov 2010 - 23 Sep 2011

Document Number: L10000119672

Address: 42810 HONEY SUCKLE ST, EUSTIS, FL, 32726, US

Date formed: 17 Nov 2010 - 23 Sep 2011

Document Number: P10000093968

Address: 36325 RANCH RD, EUSTIS, FL, 32736, US

Date formed: 16 Nov 2010 - 26 Sep 2014

Document Number: P10000093937

Address: 3045 ISOLA BELLA BLVD, MOUNT DORA, FL, 32757

Date formed: 16 Nov 2010 - 27 Apr 2011

Document Number: P10000093737

Address: 90 TENNESSEE AVENUE, UMATILLA, FL, 32757, US

Date formed: 16 Nov 2010 - 28 Sep 2012

Document Number: P10000093964

Address: 649 E 11TH AVE, MT.DORA, FL, 32757

Date formed: 16 Nov 2010 - 17 Feb 2022

Document Number: P10000093954

Address: 28625 E HWY 46, SORRENTO, FL, 32776

Date formed: 16 Nov 2010 - 27 Sep 2013

Document Number: L10000119274

Address: 31719 LONG ACRES DRIVE, SORRENTO, FL, 32776

Date formed: 16 Nov 2010

Document Number: P10000093960

Address: 163 MILLWOOD RD, LEESBURG, FL, 34788

Date formed: 16 Nov 2010 - 28 Sep 2012

Document Number: L10000119220

Address: 9355 silver lake drive, leesburg, FL, 34788, US

Date formed: 16 Nov 2010

Document Number: L10000119008

Address: 11931 Valley Road, CLERMONT, FL, 34715, US

Date formed: 16 Nov 2010 - 22 Sep 2017

Document Number: L10000119137

Address: 11247 LAKE DRIVE, LEESBURG, FL, 34788

Date formed: 16 Nov 2010 - 27 Sep 2013

Document Number: L10000118827

Address: 12043 PHILLIPS ROAD, GROVELAND, FL, 34736, US

Date formed: 16 Nov 2010 - 06 Dec 2010

Document Number: L10000119036

Address: 1605 LAUREN LANE, LADY LAKE, FL, 32159

Date formed: 16 Nov 2010 - 23 Sep 2011

Document Number: L10000119026

Address: 1397 W Lakeshore Dr, Clermont, FL, 34711, US

Date formed: 16 Nov 2010 - 27 Sep 2019

Document Number: L10000118996

Address: 24927 MADISON ST., ASTATULA, FL, 34705, US

Date formed: 16 Nov 2010 - 25 Sep 2015

Document Number: L10000119063

Address: 504 HERRERA COURT, LADY LAKE, FL, 32159, US

Date formed: 16 Nov 2010 - 30 Dec 2015

Document Number: P10000093877

Address: 4070 UNITED AVE, MOUNT DORA, FL, 32757

Date formed: 15 Nov 2010 - 23 Apr 2024

Document Number: L10000118657

Address: 219 Ashley Rd, Mascotte, FL, 34753, US

Date formed: 15 Nov 2010

Document Number: L10000118696

Address: 1730 E HWY 50, SUITE 6, CLERMONT, FL, 34711

Date formed: 15 Nov 2010 - 28 Sep 2012

Document Number: P10000093434

Address: 556 LOMA PASEO DRIVE, LADY LAKE, FL, 32159

Date formed: 15 Nov 2010 - 01 May 2012

Document Number: P10000093004

Address: 2307 SUNSET DRIVE, EUSTIS, FL, 32726

Date formed: 15 Nov 2010 - 28 Sep 2012

Document Number: P10000093443

Address: 307 WATER EDGE DRIVE, LEESBURG, FL, 34748

Date formed: 15 Nov 2010 - 23 Sep 2011

Document Number: L10000118743

Address: 1820 CAPE COD COVE, GRAND ISLAND, FL, 32735, US

Date formed: 15 Nov 2010 - 27 Sep 2019

Document Number: P10000093202

Address: 30910 APAWAMIS DR, SORRENTO, FL, 32776

Date formed: 15 Nov 2010