Business directory in Florida Lake - Page 1453

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: P10000093051

Address: 216 N ST CLAIR ABRAMS AVE, TAVARES, FL, 32778, US

Date formed: 15 Nov 2010 - 27 Sep 2013

Document Number: L10000118575

Address: 2501 W. MAIN STREET, 101, LEESBURG, FL, 34731

Date formed: 15 Nov 2010 - 28 Sep 2012

Document Number: N10000010625

Address: 30844 WESTRIDGE TR, SORRENTO, FL, 32776, US

Date formed: 15 Nov 2010 - 31 Jan 2011

Document Number: L10000118221

Address: 2517 S. HWY 27, CLERMONT, FL, 34711, US

Date formed: 15 Nov 2010 - 26 Sep 2014

Document Number: L10000118966

Address: 3022 Anquilla Ave, Clermont, FL, 34711, US

Date formed: 12 Nov 2010

Document Number: P10000092939

Address: 1410 CRYSTAL CT, TAVARES, FL, 32778

Date formed: 12 Nov 2010 - 23 Sep 2011

Document Number: P10000092659

Address: 16027 LANESBORO CT, CLERMONT, FL, 34711

Date formed: 12 Nov 2010 - 27 Sep 2013

Document Number: P10000092608

Address: 25 W. LAKEVIEW AVENUE, EUSTIS, FL, 32726

Date formed: 12 Nov 2010

Document Number: L10000118407

Address: 25848 MANHATTAN LN, ASTOR, FL, 32102, US

Date formed: 12 Nov 2010 - 22 Nov 2013

Document Number: L10000118377

Address: 507 BOAT KEY WAY, GROVELAND, FL, 34736

Date formed: 12 Nov 2010

RCB-MP, LLC Inactive

Document Number: L10000118146

Address: 929 N. HWY 27/441, 302, LADY LAKE, FL, 32159, US

Date formed: 12 Nov 2010 - 28 Sep 2018

Document Number: P10000092714

Address: 3709 Arlington Ridge Blvd, Leesburg, FL, 34748, US

Date formed: 12 Nov 2010 - 04 Jan 2024

Document Number: P10000092710

Address: 1500 SUNSET VILLAGE BLVD, CLERMONT, FL, 34711

Date formed: 12 Nov 2010 - 27 Sep 2013

Document Number: P10000092449

Address: 724 BOYLSTON STREET, LEESBURG, FL, 34748, US

Date formed: 12 Nov 2010

Document Number: P10000092409

Address: 13900 COUNTY ROAD 455, SUITE 107 #257, CLERMONT, FL, 34711, US

Date formed: 12 Nov 2010 - 23 Sep 2011

Document Number: L10000117629

Address: 11702 Osprey Pointe Blvd, Clermont, FL, 34711, US

Date formed: 12 Nov 2010

Document Number: L10000117666

Address: 9144 US HWY 192, CLERMONT, FL, 34714

Date formed: 12 Nov 2010 - 23 Sep 2011

Document Number: P10000092505

Address: 100 ALEXANDER STREET, MOUNT DORA,, FL, 32757, US

Date formed: 12 Nov 2010

Document Number: P10000092514

Address: 2964 SANTA MARIA AVE, CLERMONT, FL, 34715

Date formed: 12 Nov 2010 - 23 Sep 2011

Document Number: L10000117494

Address: 1122 BLUEGRASS DR, GROVELAND, FL, 34736

Date formed: 12 Nov 2010 - 23 Sep 2011

Document Number: L10000118063

Address: 30700 WETEIVA RIVER ROAD, SORRENTO, FL, 32776, US

Date formed: 12 Nov 2010 - 23 Sep 2016

Document Number: L10000117483

Address: 2550 CITRUS TOWER BLVD, APT 9208, CLERMONT, FL, 34711

Date formed: 12 Nov 2010 - 28 Sep 2012

Document Number: N10000010562

Address: 8411 Arbour Lake Drive, Leesburg, FL, 34788, US

Date formed: 12 Nov 2010 - 27 Sep 2019

Document Number: L10000117881

Address: 2550 CITRUS TOWER BLVD, APT 7106, CLERMONT, FL, 34711

Date formed: 12 Nov 2010 - 23 Sep 2011

Document Number: L10000117501

Address: 794-4 s grand hwy, CLERMONT, FL, 34711, US

Date formed: 12 Nov 2010 - 25 Apr 2018

Document Number: L10000117490

Address: 209 GRASSEY LAKE RD, CLERMONT, FL, 34711

Date formed: 12 Nov 2010 - 23 Sep 2011

Document Number: L10000118955

Address: 359 W. Alfred St, Tavares, FL, 32778, US

Date formed: 10 Nov 2010

Document Number: P10000092947

Address: 1025 S BAY ST, EUSTIS, FL, 32726

Date formed: 10 Nov 2010 - 25 Sep 2015

Document Number: P10000092913

Address: 12632 LAKE RIDGE CIRCLE, CLERMONT, FL, 34711

Date formed: 10 Nov 2010 - 23 Sep 2011

Document Number: P10000092209

Address: 201 GUAVA ST, STE 203, LADY LAKE, FL, 32159

Date formed: 10 Nov 2010 - 24 Mar 2011

Document Number: P10000092109

Address: 2450 N US HWY 441/27 UNIT A, FRUITLAND PARK, FL, 34731, US

Date formed: 10 Nov 2010 - 28 Sep 2018

Document Number: P10000092198

Address: 306 BLOXAM AVE., CLERMONT, FL, 34711

Date formed: 10 Nov 2010 - 23 Sep 2011

Document Number: A10000000705

Address: 17668 Passion Flower Circle, Clermont, FL, 34714, US

Date formed: 10 Nov 2010

Document Number: L10000117365

Address: 30049 JOHNSON POINT ROAD, LEESBURG, FL, 34748, US

Date formed: 10 Nov 2010 - 13 Nov 2024

Document Number: L10000117099

Address: 411B SR 33, GROVELAND, FL, 34736, US

Date formed: 10 Nov 2010 - 23 Apr 2013

Document Number: L10000117188

Address: 408 Arbor Pointe Avenue, Minneola, FL, 34715, US

Date formed: 10 Nov 2010 - 23 Sep 2016

Document Number: L10000117016

Address: 10944 CR 561, CLERMONT, FL, 34711

Date formed: 10 Nov 2010

Document Number: L10000117275

Address: 424 CAMELLIA DRIVE, FRUITLAND PARK, FL, 34731, US

Date formed: 10 Nov 2010 - 28 Sep 2012

Document Number: L10000117004

Address: 36326 VIA MARCIA, FRUITLAND PARK, FL, 34731, US

Date formed: 10 Nov 2010 - 28 Sep 2012

Document Number: P10000092049

Address: 7432 HIGHWAY 50, SUITE 101, GROVELAND, FL, 34736, US

Date formed: 09 Nov 2010 - 27 Sep 2013

Document Number: P10000092055

Address: 2769 MONTE CARLO DRIVE, EUSTIS, FL, 32726

Date formed: 09 Nov 2010 - 23 Apr 2014

Document Number: N10000010458

Address: 1153 Chelsea Parc Dr, MINNEOLA, FL, 34715, US

Date formed: 09 Nov 2010 - 27 Sep 2019

Document Number: L10000117290

Address: 430 OHIO BLVD., EUSTIS, FL, 32726

Date formed: 09 Nov 2010 - 23 Sep 2016

Document Number: L10000116387

Address: 206 S. HWY27/441, LADY LAKE, FL, 32159

Date formed: 09 Nov 2010 - 23 Sep 2016

Document Number: L10000116622

Address: 1619 Banning Beach Rd, Tavares, FL, 32778, US

Date formed: 09 Nov 2010

Document Number: L10000116711

Address: 340 Bentwood Drive, Leesburg, FL, 34748, US

Date formed: 09 Nov 2010 - 23 Mar 2015

Document Number: P10000092228

Address: 5132 MAGNOLIA RIDGE RD., FRUITLAND PARK, FL, 34731

Date formed: 08 Nov 2010 - 23 Sep 2011

Document Number: N10000010487

Address: 40924 ST RD 19 NORTH, UMATILLA, FL, 32784

Date formed: 08 Nov 2010 - 25 Sep 2020

Document Number: N10000010496

Address: 2001 ABRAMS RD, EUSTIS, FL, 32726

Date formed: 08 Nov 2010 - 28 Sep 2012

Document Number: P10000091212

Address: 5123 GROVE MANOR, LADY LAKE, FL, 32159, US

Date formed: 08 Nov 2010 - 27 Sep 2013