Business directory in Florida Lake - Page 1454

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: P10000091560

Address: 2302 SANDRIDGE CIRCLE, EUSTIS, FL, 32726

Date formed: 08 Nov 2010 - 30 Apr 2013

Document Number: L10000116575

Address: 16933 APOPKA SPRINGS BLVD., MONTVERDE, FL, 34756

Date formed: 08 Nov 2010 - 23 Sep 2011

Document Number: L10000116501

Address: 19829 COUNTY ROAD 455, CLERMONT, FL, 34715

Date formed: 08 Nov 2010

Document Number: L10000115929

Address: 753 W Comstock Ave, Winter Park, FL, 34789, US

Date formed: 08 Nov 2010

Document Number: L10000116087

Address: 1410 EMERSON STREET, LEESBURG, FL, 34748

Date formed: 08 Nov 2010 - 26 Sep 2014

Document Number: L10000116175

Address: 1057 NORTH PALM CIRCLE, EUSTIS, FL, 32726

Date formed: 08 Nov 2010 - 23 Sep 2016

Document Number: L10000116122

Address: 4808 ROYCE DRIVE, MOUNT DORA, FL, 32757

Date formed: 08 Nov 2010 - 22 Aug 2013

Document Number: L10000116042

Address: 26942 HONEYMOON AVE., LEESBURG, FL, 34748, US

Date formed: 08 Nov 2010 - 16 Aug 2011

Document Number: L10000116200

Address: 2523 Dora Ave, Tavares, FL, 32778, US

Date formed: 08 Nov 2010 - 05 Oct 2016

Document Number: P10000090976

Address: 1736 STRATHMORE CIR, MT DORA, FL, 32757

Date formed: 05 Nov 2010 - 23 Sep 2011

Document Number: N10000010402

Address: 8112 CENTRALIA CT SUITE 101, LEESBURG, FL, 34788

Date formed: 05 Nov 2010 - 23 Sep 2011

Document Number: P10000091031

Address: 33409 IRONGATE DRIVE, LEESBURG, FL, 34788, US

Date formed: 05 Nov 2010

Document Number: L10000115369

Address: 455 MAGNOLIA ENDING, MOUNT DORA, FL, 32757

Date formed: 05 Nov 2010 - 23 Sep 2011

Document Number: L10000115586

Address: 16603 BAY CLUB DR, CLERMONT, FL, 34711

Date formed: 05 Nov 2010 - 23 Sep 2011

Document Number: L10000115346

Address: 121 N. Highland Street, Mount Dora, FL, 32757, US

Date formed: 05 Nov 2010 - 27 Sep 2019

Document Number: L10000115541

Address: 2543 SENNETT DRIVE, 101, LEESBURG, FL, 34748

Date formed: 05 Nov 2010 - 23 Sep 2011

Document Number: P10000090648

Address: 2810 IMPERIAL POINT TERRACE, CLERMONT, FL, 34711

Date formed: 04 Nov 2010 - 23 Sep 2011

Document Number: P10000090693

Address: 444 2ND ST, B, CLERMONT, FL, 34711, US

Date formed: 04 Nov 2010 - 26 Sep 2014

Document Number: P10000090792

Address: 1316 OLD MOUNT DORA RD., EUSTIS, FL, 32726, US

Date formed: 04 Nov 2010 - 23 Sep 2011

Document Number: P10000090496

Address: 19730 SHOCKLEY RD, ALTOONA, FL, 32702

Date formed: 04 Nov 2010 - 23 Sep 2011

Document Number: P10000090474

Address: 31821 INVESTOR ROAD, SORRENTO, FL, 32776

Date formed: 04 Nov 2010 - 28 Sep 2012

Document Number: N10000010342

Address: 5209 CAPE HATTERAS DR., CLERMONT, FL, 34714, UN

Date formed: 04 Nov 2010 - 26 Sep 2014

Document Number: P10000090490

Address: 21209 EVERGREEN CT, MT DORA, FL, 32757

Date formed: 04 Nov 2010 - 28 Sep 2012

Document Number: L10000115219

Address: 3542 WIND RIVER RUN, CLERMONT, FL, 34711, US

Date formed: 04 Nov 2010 - 27 Sep 2013

Document Number: P10000089915

Address: 3353 ABACO DR, TAVARES, FL, 32778

Date formed: 04 Nov 2010 - 28 Sep 2012

Document Number: L10000115212

Address: 1601 JOHNS LAKE ROAD, CLERMONT, FL, 34711, US

Date formed: 04 Nov 2010 - 27 Sep 2013

Document Number: L10000114959

Address: 104 W Miller Street, Fruitland Park, FL, 34731, US

Date formed: 04 Nov 2010

Document Number: L10000114984

Address: 1059 GLENRAVEN LN, CLERMONT, FL, 34711

Date formed: 04 Nov 2010 - 14 Dec 2012

Document Number: L10000115092

Address: 35841 TIMBERTOP LANE, FRUITLAND PARK, FL, 34731

Date formed: 04 Nov 2010

Document Number: P10000091482

Address: 31518 ANDERSON DR, TAVARES, FL, 32778

Date formed: 03 Nov 2010 - 23 Sep 2011

Document Number: P10000090527

Address: 20651 US HWY 441, MOUNT DORA, FL, 32756

Date formed: 03 Nov 2010 - 26 Sep 2014

Document Number: P10000090418

Address: 125 PRAIRIE FALCON DR., GROVELAND, FL, 34736

Date formed: 03 Nov 2010

Document Number: P10000090288

Address: 28915 DISCOVERY RD, TAVARES, FL, 32778, US

Date formed: 03 Nov 2010

Document Number: P10000090178

Address: 4914 Lake Carlton Dr, Mt Dora, FL, 32757, US

Date formed: 03 Nov 2010 - 28 Dec 2016

Document Number: P10000090254

Address: 803 S DIXIE AVE, FRUITLAND PARK, FL, 34731

Date formed: 03 Nov 2010 - 28 Sep 2012

Document Number: P10000090192

Address: 16605 SUNRISE LAKES BLVD., STE. 7, CLERMONT, FL, 34714, US

Date formed: 03 Nov 2010 - 23 Sep 2011

Document Number: P10000090230

Address: 16135 SPERRY LANE, UMATILLA, FL, 32784, US

Date formed: 03 Nov 2010 - 09 Mar 2016

Document Number: L10000114736

Address: 16751 HWY 455, MONTVERDE, FL, 34756

Date formed: 03 Nov 2010 - 28 Sep 2012

Document Number: L10000114950

Address: 14236 MAX HOOKS RD, UNIT 11, CLERMONT, FL, 34711

Date formed: 03 Nov 2010 - 23 Sep 2011

Document Number: L10000114399

Address: 1514 W. MAIN ST., LEESBURG, FL, 34748, US

Date formed: 03 Nov 2010 - 24 Sep 2021

Document Number: L10000114537

Address: 26140 COUNTY ROAD 44A, EUSTIS, FL, 32736, US

Date formed: 03 Nov 2010 - 23 Sep 2011

TAFT LLC Inactive

Document Number: L10000114261

Address: 301 SOUTH RICHEY ROAD, SUITE 101, LEESBURG, FL, 34748

Date formed: 03 Nov 2010 - 28 Sep 2012

Document Number: P10000089988

Address: 6549 State Highway 33, Clermont, FL, 34714, US

Date formed: 02 Nov 2010 - 27 Sep 2019

Document Number: P10000090056

Address: 3710 George Martin Rd, Mount Dora, FL, 32757, US

Date formed: 02 Nov 2010

Document Number: P10000090006

Address: 43212 W. 3RD ST, PAISLEY, FL, 32767

Date formed: 02 Nov 2010 - 23 Sep 2011

Document Number: P10000089990

Address: 516 SOUTH DUNCAN STREET, TAVARES, FL, 32778

Date formed: 02 Nov 2010

Document Number: P10000089820

Address: 16941 WOODCREST WAY, NONE, CLERMONT, FL, 34714

Date formed: 02 Nov 2010 - 23 Sep 2011

Document Number: P10000089673

Address: 1705 E. MAIN STREET, LEESBURG, FL, 34748

Date formed: 02 Nov 2010 - 28 Sep 2012

Document Number: L10000114213

Address: 5057 Gandross Lane, Mount Dora, FL, 32757, US

Date formed: 02 Nov 2010

BCPO, LLC Inactive

Document Number: L10000114029

Address: 15024 PENDIO DRIVE, MONTVERDE, FL, 34756

Date formed: 02 Nov 2010 - 09 Dec 2011