Business directory in Florida Lake - Page 1479

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: P10000043707

Address: 16713 Taylor Grabeal Road, Montverde, FL, 34756, US

Date formed: 20 May 2010 - 21 Sep 2015

Document Number: L10000054995

Address: 40625 Plymouth circle, Umatilla, FL, 32784, US

Date formed: 20 May 2010 - 27 Sep 2019

Document Number: L10000054804

Address: 835 OAKLEY SEAVER DRIVE, CLERMONT, FL, 34711, US

Date formed: 20 May 2010

Document Number: P10000043843

Address: 21245 BRAVEHEART DRIVE, LEESBURG, FL, 34748

Date formed: 20 May 2010

Document Number: L10000054543

Address: 6548 GROVELAND AIRPORT RD, GROVELAND, FL, 34736

Date formed: 20 May 2010 - 28 Sep 2012

Document Number: L10000055052

Address: 19976 INDEPENDENCE BLVD., GROVELAND, FL, 34736

Date formed: 20 May 2010 - 23 Sep 2011

Document Number: F10000002372

Address: 3801 STATE RD 19, TAVARES, FL, 32778

Date formed: 20 May 2010 - 28 Sep 2012

Document Number: L10000054682

Address: 16131 MAGNOLIA CREEK LANE, MONTVERDE, FL, 34756, US

Date formed: 20 May 2010 - 09 Jun 2011

Document Number: P10000043537

Address: 605 N DONNELLY STREET, MOUNT DORA, FL, 32757

Date formed: 20 May 2010 - 25 Sep 2015

Document Number: L10000054296

Address: 15321 SE 182ND AVE. RD, UMATILLA, FL, 32784

Date formed: 20 May 2010 - 23 Sep 2011

Document Number: L10000054325

Address: 2848 LONG LEAF PINE STREET, CLERMONT, FL, 34714

Date formed: 20 May 2010 - 23 Sep 2011

Document Number: P10000043594

Address: 23915 Sardinia Dr., Sorrento, FL, 32776, US

Date formed: 20 May 2010 - 14 Jul 2018

Document Number: L10000054341

Address: 502 Disston Avenue, Minneola, FL, 34715, US

Date formed: 20 May 2010

Document Number: P10000043380

Address: 2670 East State Road 50, Clermont, FL, 34711, US

Date formed: 20 May 2010

Document Number: L10000054127

Address: 3645 LIBERTY HILL DRIVE, CLERMONT, FL, 34711

Date formed: 19 May 2010 - 23 Sep 2011

Document Number: P10000043356

Address: 14426 MONTEVISTA ROAD, GROVELAND, FL, 34736

Date formed: 19 May 2010 - 23 Sep 2011

Document Number: L10000054033

Address: 8136 Centralia Court, Leesburg, FL, 34788, US

Date formed: 19 May 2010

Document Number: L10000054110

Address: 13737 Old Hwy 50 W., Clermont, FL, 34711, US

Date formed: 19 May 2010 - 25 Mar 2019

Document Number: L10000053928

Address: 13900 CR 455, STE. 107-247, CLERMONT, FL, 34711, US

Date formed: 19 May 2010 - 23 May 2020

Document Number: P10000043117

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

Date formed: 19 May 2010 - 27 Sep 2013

Document Number: L10000053846

Address: 135 Bayou Bend Road, Groveland, FL, 34736, US

Date formed: 19 May 2010

Document Number: L10000053854

Address: 824 HOOK ST, CLERMONT, FL, 34711

Date formed: 19 May 2010 - 26 Sep 2014

Document Number: P10000043294

Address: 342 S HWY 27/441, LADY LAKE, FL, 32159

Date formed: 18 May 2010

Document Number: P10000043291

Address: 234 MOHAWK RD, CLERMONT, FL, 34711

Date formed: 18 May 2010 - 23 Sep 2011

Document Number: L10000053539

Address: 7069 SUNNYSIDE DRIVE, LESSBURG, FL, 34748

Date formed: 18 May 2010 - 23 Sep 2011

Document Number: P10000042918

Address: 120 ORANGE CT, UMATILLA, FL, 32784

Date formed: 18 May 2010 - 23 Sep 2011

Document Number: L10000053785

Address: 14731 Green Valley Blvd, CLERMONT, FL, 34711, US

Date formed: 18 May 2010 - 30 Jun 2020

Document Number: L10000053594

Address: 1635 EAST STATE ROAD 50, SUITE 300, CLERMONT, FL, 34711

Date formed: 18 May 2010 - 03 May 2012

Document Number: N10000004922

Address: 17346 TIMBERLINE DRIVE, MOUNT DORA, FL, 32757, US

Date formed: 18 May 2010 - 23 Sep 2011

Document Number: L10000053318

Address: 12654 SCOTTISH PINES LANE, CLERMONT, FL, 34711, US

Date formed: 18 May 2010 - 23 Sep 2011

Document Number: L10000053298

Address: 1601 Johns Lake Rd, CLERMONT, FL, 34711, US

Date formed: 18 May 2010 - 22 Sep 2017

Document Number: L10000053345

Address: 16530 Bayridge Dr, Clermont, FL, 34711, US

Date formed: 18 May 2010

Document Number: L10000053264

Address: 1529 SUNRISE PLAZA DRIVE, CLERMONT, FL, 34711

Date formed: 18 May 2010 - 23 Sep 2011

Document Number: L10000053250

Address: 2691 CEDARIDGE CIR, CLERMONT, FL, 34711, US

Date formed: 18 May 2010 - 28 Sep 2012

Document Number: L10000053209

Address: 514 N HWY 27/441, LADY LAKE, FL, 32159, US

Date formed: 17 May 2010 - 23 Sep 2011

Document Number: L10000053478

Address: 11413 Lakeview Dr, Leesburg, FL, 34788, US

Date formed: 17 May 2010

Document Number: P10000042408

Address: 811 LIBERTY AVE, SUITE A, MOUNT DORA, FL, 32757

Date formed: 17 May 2010 - 23 Sep 2011

Document Number: L10000052886

Address: 1212 Kellogg Drive, TAVARES, FL, 32778, US

Date formed: 17 May 2010

Document Number: P10000042525

Address: 25035 SILVER OAK DR., LEESBURG, FL, 34788, US

Date formed: 17 May 2010 - 22 Sep 2017

Document Number: P10000042295

Address: 2005 RUBY RED BLVD, CLERMONT, FL, 34711

Date formed: 17 May 2010 - 23 Sep 2016

Document Number: N10000004893

Address: 32405 Beach Park Road, Lot 44, Leesburg, FL, 34788, US

Date formed: 17 May 2010

Document Number: L10000053172

Address: 20651 US-441, F-13, MOUNT DORA, FL, 32757, US

Date formed: 17 May 2010 - 23 Sep 2011

Document Number: P10000042259

Address: 504 BATES AVENUE, APARTMENT B, EUSTIS, FL, 32726

Date formed: 17 May 2010 - 23 Sep 2011

Document Number: L10000052728

Address: 2855 GOPHERWOOD WAY, CLERMONT, FL, 34711

Date formed: 17 May 2010 - 23 Sep 2011

Document Number: L10000052678

Address: 12215 Outlook Dr, CLERMONT, FL, 34711, US

Date formed: 17 May 2010 - 25 Sep 2015

Document Number: L10000052535

Address: 614 E Highway 50, Clermont, FL, 34711, US

Date formed: 17 May 2010 - 31 Dec 2019

Document Number: L10000052581

Address: 1712 E. HWY 50, CLERMONT, FL, 34711

Date formed: 17 May 2010 - 04 Mar 2013

BOOGS LLC Inactive

Document Number: L10000052457

Address: 46821 JANE LANE, PAISLEY, FL, 32767

Date formed: 14 May 2010 - 23 Sep 2011

Document Number: P10000041936

Address: 1123 WINDY BLUFF DR, CLERMONT, FL, 34715

Date formed: 14 May 2010 - 23 Sep 2011

Document Number: P10000041865

Address: 307 WINDEMERE AVE, EUSTIS, FL, 32726

Date formed: 14 May 2010 - 25 Feb 2014