Business directory in Florida Lake - Page 1691

by County Lake ZIP Codes

34711 32158 34737 34736 34713 32756 34712 34797 32727 34729 32767 34789 32736 34755 34749 32776 32702 32735 34731 34705 34748 32784 32159 34756 32102 32778 34715 34714 34788 34762 32726 34753 32757
Found 109413 companies

Document Number: L05000084482

Address: 216 E. MAIN ST, TAVARES, FL, 32778, US

Date formed: 25 Aug 2005 - 26 Sep 2008

Document Number: P05000118342

Address: 4420 US HIGHWAY 27, SUITE #5, CLERMONT, FL, 34711

Date formed: 25 Aug 2005 - 26 Sep 2008

Document Number: F05000005021

Address: 5527 SADDLEBACK CT., LADY LAKE, FL, 32159

Date formed: 25 Aug 2005 - 14 Sep 2007

Document Number: P05000119191

Address: 16820 ROCKWELL HEIGHTS LANE, CLERMONT, FL, 34711

Date formed: 25 Aug 2005 - 15 Sep 2006

Document Number: L05000083799

Address: P.O. BOX 560131, MONTVERDE, FL, 34756

Date formed: 24 Aug 2005 - 14 Sep 2007

Document Number: P05000117868

Address: 32432 QUIET HARBOR AVE, UNIT 203, LEESBURG, FL, 34788

Date formed: 24 Aug 2005 - 24 Sep 2010

Document Number: P05000118268

Address: 100 SUNSET WAY, FRUITLAND PARK, FL, 34731

Date formed: 24 Aug 2005 - 15 Sep 2006

Document Number: P05000118127

Address: 225 ARDICE AVE SUITE 106, EUSTIS, FL, 32726

Date formed: 24 Aug 2005 - 26 Sep 2008

Document Number: P05000118307

Address: 152 E. 3RD AVE., MT. DORA, FL, 32757

Date formed: 24 Aug 2005 - 15 Sep 2006

Document Number: P05000118186

Address: 1784 NATURE COVE LANE, CLERMONT, FL, 34711

Date formed: 24 Aug 2005 - 14 Sep 2007

Document Number: P05000119496

Address: 442 FOUR SEASONS AVENUE, MASCOTTE, FL, 34753

Date formed: 24 Aug 2005 - 15 Sep 2006

Document Number: L05000083776

Address: 9941 CRENSHAW CIRCLE, CLERMONT, FL, 34711

Date formed: 24 Aug 2005 - 14 Sep 2007

Document Number: L05000083915

Address: 3698 Peace Pipe Way, CLERMONT, FL, 34711, US

Date formed: 24 Aug 2005 - 04 Mar 2017

Document Number: L05000083804

Address: P.O. BOX 560131, MONTVERDE, FL, 34756

Date formed: 24 Aug 2005 - 14 Sep 2007

Document Number: L05000083663

Address: 1007 N. Lee Street, Leesburg, FL, 34748, US

Date formed: 24 Aug 2005 - 13 Mar 2024

UNIQCO LLC Inactive

Document Number: L05000084232

Address: 14350 EASTSIDE STREET, SUITE 100, GROVELAND, FL, 34736

Date formed: 24 Aug 2005 - 25 Sep 2015

Document Number: P05000118382

Address: 10551 CYPRESS RD, LEESBURG, FL, 34788

Date formed: 24 Aug 2005 - 30 Dec 2010

Document Number: N05000008752

Address: 2501 West Main Street #110, Leesburg, FL, 34748, US

Date formed: 24 Aug 2005

Document Number: P05000118172

Address: 108 N HIGHWAY 27-441, LADY LAKE, FL, 32159, US

Date formed: 24 Aug 2005 - 15 Sep 2006

Document Number: L05000084032

Address: 2130 PALMETTO ROAD, MT. DORA, FL, 32757

Date formed: 24 Aug 2005 - 15 Sep 2006

Document Number: L05000084251

Address: 12536 SCOTTISH PINE LANE, CLERMONT, FL, 34711, US

Date formed: 24 Aug 2005 - 27 Sep 2024

Document Number: P05000117781

Address: 16127 DENHAM CT, CLERMONT, FL, 34711

Date formed: 24 Aug 2005 - 24 Sep 2010

Document Number: N05000008741

Address: 2205 MAHONEY AVE, LEESBURG, FL, 34748, US

Date formed: 24 Aug 2005 - 15 Sep 2006

Document Number: N05000008731

Address: 2330 PINE MEADOWS PL, CHULUOTA, FL, 32776

Date formed: 24 Aug 2005 - 26 Sep 2008

Document Number: N05000008720

Address: 55 GUERRANT ST., UMATILLA, FL, 32784

Date formed: 24 Aug 2005

Document Number: P05000117598

Address: 420 NORTH STREET, CLERMONT, FL, 34711

Date formed: 23 Aug 2005 - 15 Sep 2006

Document Number: P05000117137

Address: 4420 S. HWY. 27, CLERMONT, FL, 34711

Date formed: 23 Aug 2005 - 26 Sep 2008

Document Number: L05000083376

Address: GRAND ISLAND OAKS CIRLCE, GRAND ISLAND, FL, 32735, US

Date formed: 23 Aug 2005 - 28 Sep 2018

Document Number: N05000008666

Address: 2113 Ruby Red Blvd, Clermont, FL, 34714, US

Date formed: 23 Aug 2005

Document Number: P05000117126

Address: 1528 CANOPY OAKS DRIVE, MINNEOLA, FL, 34715, FL

Date formed: 23 Aug 2005 - 15 Sep 2006

Document Number: P05000117215

Address: 2440 HOLLY RIDGE CT., CLERMONT, FL, 34711, US

Date formed: 23 Aug 2005 - 15 Sep 2006

Document Number: L05000083403

Address: 16737 RISING STAR DRIVE, CLERMONT, FL, 34714, US

Date formed: 23 Aug 2005 - 15 Sep 2006

Document Number: L05000083181

Address: 670 U.S. HIGHWAY 441 NORTH, THE VILLAGES, FL, 32159

Date formed: 23 Aug 2005 - 27 Sep 2024

Document Number: L05000083100

Address: 4327 S HIGHWAY 27, STE 605, CLERMONT, FL, 34711, US

Date formed: 23 Aug 2005

Document Number: P05000117740

Address: 11441 LAKE EUSTIS DRIVE, LEESBURG, FL, 34788, US

Date formed: 23 Aug 2005 - 24 Sep 2010

Document Number: L05000082849

Address: 7308 OTTER CREEK CT, YALAHA, FL, 34797

Date formed: 22 Aug 2005 - 26 Sep 2008

Document Number: N05000008619

Address: 2113 RUBY RED BLVD, Suite B, CLERMONT, FL, 34714, US

Date formed: 22 Aug 2005

Document Number: P05000116879

Address: 7005 LIBERY COURT, GROVELAND, FL, 34736

Date formed: 22 Aug 2005 - 15 Sep 2006

KZMSS, LLLP Inactive

Document Number: A05000001638

Address: 201 WEST GUAVA STREET, LADY LAKE, FL, 32159

Date formed: 22 Aug 2005 - 24 Sep 2010

Document Number: P05000117006

Address: 7432 E. HWY 50, SUITE 1, GROVELAND, FL, 34736

Date formed: 22 Aug 2005 - 26 Sep 2008

Document Number: P05000116446

Address: 405 MAGNOLIA ENDING, MOUNT DORA, FL, 32757

Date formed: 22 Aug 2005 - 28 Apr 2011

Document Number: N05000008665

Address: 918 W Main St., Leesburg, FL, 34748, US

Date formed: 22 Aug 2005

Document Number: L05000082895

Address: 608 S. MAIN AVENUE, #1, MINNEOLA, FL, 34715

Date formed: 22 Aug 2005 - 15 Sep 2006

Document Number: L05000082794

Address: 7308 OTTER CRK CT, YALAHA, FL, 34797

Date formed: 22 Aug 2005 - 26 Sep 2008

Document Number: L05000083024

Address: 4362 Sambourne St, clermont, FL, 34711, US

Date formed: 22 Aug 2005

Document Number: L05000083153

Address: 7308 OTTER CRK CRT, YALAHA, FL, 34797

Date formed: 22 Aug 2005 - 23 Sep 2011

Document Number: L05000082703

Address: 16445 7TH STREET, MONTVERDE, FL, 34756

Date formed: 22 Aug 2005 - 23 Sep 2016

Document Number: P05000116692

Address: 409 S OLD DIXIE HWY, LADY LAKE, FL, 32159

Date formed: 22 Aug 2005 - 15 Sep 2006

Document Number: P05000116801

Address: 505 W WOODWARD AVE, EUSTIS, FL, 32726

Date formed: 22 Aug 2005

Document Number: P05000116921

Address: 2003 S, BAY STREET, SUITE B, EUSTIS, FL, 32726

Date formed: 22 Aug 2005 - 15 Sep 2006