Business directory in Florida Lake - Page 1482

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: L10000047736

Address: 18730 TUSCANOOGA ROAD, GROVELAND, FL, 34736, US

Date formed: 04 May 2010

Document Number: P10000038663

Address: 35746 OAK RIDGE DR, LEESBURG, FL, 34788

Date formed: 04 May 2010 - 25 Sep 2020

Document Number: L10000047903

Address: 34727 CATTAIL DRIVE, EUSTIS, FL, 32736, US

Date formed: 04 May 2010 - 23 Sep 2016

Document Number: P10000038273

Address: 24605 CR 561, ASTATULA, FL, 34705, US

Date formed: 04 May 2010 - 23 Sep 2022

Document Number: P10000038263

Address: 12388 County Road 561, Clermont, FL, 34711, US

Date formed: 04 May 2010

Document Number: L10000047982

Address: 9550 W. US. HWY 192, CLERMONT, FL, 34714

Date formed: 04 May 2010 - 08 Feb 2011

Document Number: L10000047750

Address: 18730 TUSCANOOGA ROAD, GROVELAND, FL, 34736, US

Date formed: 04 May 2010

Document Number: L10000047527

Address: 601 MCDONALD ST., 307, MOUNT DORA, FL, 32757, US

Date formed: 04 May 2010 - 26 Apr 2011

Document Number: P10000038066

Address: 15878 Surfbird Court, Mascotte, FL, 34753, US

Date formed: 04 May 2010

Document Number: L10000047585

Address: 205 HAWTHORNE AVE., LADY LAKE, 32159

Date formed: 04 May 2010 - 23 Sep 2011

Document Number: L10000047659

Address: 2014 OTTERSPOND ROAD, FRUITLAND PARK, FL, 34731

Date formed: 03 May 2010 - 16 Jan 2018

Document Number: L10000047138

Address: 4006 GREYSTONE DRIVE, CLERMONT, FL, 34711

Date formed: 03 May 2010 - 26 May 2011

Document Number: P10000038137

Address: 2360 ALICE AVE, EUSTIS, FL, 32726

Date formed: 03 May 2010 - 28 Sep 2012

Document Number: L10000047217

Address: 4290 S HWY 27, STE 105, CLERMONT, FL, 34711

Date formed: 03 May 2010 - 22 Mar 2012

Document Number: P10000037897

Address: 614 EAST HIGHWAY 50, CLERMONT, FL, 34711

Date formed: 03 May 2010 - 28 Sep 2012

Document Number: L10000047365

Address: 470 ROB ROY DRIVE, CLERMONT, FL, 34711, US

Date formed: 03 May 2010 - 28 Sep 2012

Document Number: P10000037885

Address: 569 EAST MINNEHAHA AVENUE, CLERMONT, FL, 34711, US

Date formed: 03 May 2010

Document Number: L10000046975

Address: 29735 COUNTY ROAD 561, TAVARES, FL, 32778

Date formed: 03 May 2010 - 23 Sep 2011

Document Number: P10000037922

Address: 4545 EAGLES NEST RD, FRUITLAND PARK, FL, 34731, US

Date formed: 03 May 2010 - 23 Sep 2011

Document Number: P10000038110

Address: 621 E. FIFTH AVENUE, MOUNT DORA, FL, 32757

Date formed: 03 May 2010 - 02 Aug 2011

Document Number: L10000046990

Address: 12623 LANE DENISE BLVD., CLERMONT, FL, 34711

Date formed: 03 May 2010 - 23 Sep 2011

Document Number: P10000037643

Address: 1107 STRATON AVE, GROVELAND, FL, 34736, US

Date formed: 03 May 2010 - 23 Sep 2022

Document Number: L10000046791

Address: 13037 Plum Lake Circle, Minneola, FL, 34715, US

Date formed: 03 May 2010

Document Number: P10000037569

Address: 2430 E. HIGHWAY 50, CLERMONT, FL, 34711, US

Date formed: 30 Apr 2010 - 27 Sep 2024

Document Number: L10000046649

Address: 11121 MARTIN DR., LEESBURG, FL, 34788, US

Date formed: 30 Apr 2010

Document Number: N10000004268

Address: 17530 FOSGATE RD, MONTVERDE, FL, 34756

Date formed: 30 Apr 2010 - 28 Sep 2012

Document Number: P10000037397

Address: 1118 SOUTH HIGHLAND STREET, MOUNT DORA, FL, 32757

Date formed: 30 Apr 2010 - 28 Sep 2012

Document Number: P10000037626

Address: 1030 WILLOW OAK LOOP, MINNEOLA, FL, 34715, FL

Date formed: 30 Apr 2010 - 23 Sep 2011

Document Number: N10000004276

Address: 601 MCDONALD STREET UNIT 108, MOUNT DORA, FL, 32757

Date formed: 30 Apr 2010 - 20 Jan 2011

Document Number: L10000046485

Address: 191 Compass Rose Dr, Groveland, FL, 34736, US

Date formed: 30 Apr 2010

Document Number: P10000037494

Address: 5 LIVE OAK AVENUE, YALAHA, FL, 34797

Date formed: 30 Apr 2010 - 23 Sep 2011

Document Number: L10000046621

Address: 13940 N. US HWY. 441, 802, LADY LAKE, FL, 32159, US

Date formed: 30 Apr 2010 - 11 Jul 2011

Document Number: P10000037765

Address: 252 W. ARDICE AVE #400, EUSTIS, FL, 32726

Date formed: 29 Apr 2010 - 28 Sep 2012

Document Number: L10000047010

Address: 15012 Colley Dr, Tavares, FL, 32778, US

Date formed: 29 Apr 2010

Document Number: N10000004315

Address: 12601 DOUGLAS FIR CT., CLERMONT, FL, 34711, US

Date formed: 29 Apr 2010 - 27 Sep 2013

Document Number: N10000004304

Address: 614 E Highway 50, Ste 241, Clermont, FL, 34711, US

Date formed: 29 Apr 2010 - 24 Sep 2021

Document Number: P10000037454

Address: 1108 STRATTON AVENUE, GROVELAND, FL, 34736

Date formed: 29 Apr 2010 - 23 Sep 2011

Document Number: L10000046098

Address: 10649 VERSAILLES BLVD, CLERMONT, FL, 34711

Date formed: 29 Apr 2010 - 30 Apr 2015

Document Number: L10000046076

Address: 12002 WILLOW GROVE LANE, CLERMONT, FL, 34711, US

Date formed: 29 Apr 2010 - 23 Sep 2011

Document Number: P10000037103

Address: 1576 Bella Cruz, Suite 318, THE VILLAGES, FL, 32159, US

Date formed: 29 Apr 2010

Document Number: P10000037063

Address: 2313 SOUTH AVENUE, LEESBURG, FL, 34748, US

Date formed: 29 Apr 2010 - 23 Sep 2011

Document Number: L10000046272

Address: 8630 E. COUNTY RD 466, THE VILLAGES, FL, 32159

Date formed: 29 Apr 2010 - 13 Jan 2011

QWISE LLC Inactive

Document Number: L10000046031

Address: 632 CADENA CIRCLE, THE VILLAGES, FL, 32159, US

Date formed: 29 Apr 2010 - 27 Sep 2013

Document Number: L10000045399

Address: 32126 WOLF BRANCH LANE, SORRENTO, FL, 32776

Date formed: 28 Apr 2010 - 23 Sep 2011

Document Number: P10000036765

Address: 405 east Camelia way, Howie In The Hills, FL, 34737, US

Date formed: 28 Apr 2010 - 25 Sep 2020

Document Number: L10000045782

Address: 10934 VERSAILLES BLVD, CLERMONT, FL, 34711, US

Date formed: 28 Apr 2010

Document Number: P10000036940

Address: 117 S US HWY 27/441, LADY LAKE, FL, 32159

Date formed: 28 Apr 2010 - 28 Sep 2012

Document Number: P10000036870

Address: 3343 US HWY 27/441, FRUITLAND PARK, FL, 34731, US

Date formed: 28 Apr 2010 - 28 Sep 2012

Document Number: L10000045790

Address: 16033 FOUR LAKES LANE, MONTVERDE, FL, 34756, US

Date formed: 28 Apr 2010 - 22 Sep 2017

Document Number: P10000036498

Address: 545 W MAIN ST, TAVARES, FL, 32778, US

Date formed: 28 Apr 2010 - 05 May 2023