Business directory in Florida Lake - Page 1695

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: P05000109358

Address: 2335 SANDRIDGE CIRCLE, EUSTIS, FL, 32726

Date formed: 05 Aug 2005 - 15 Sep 2006

Document Number: P05000109458

Address: 17322 CHATEAU PINE WAY, CLERMONT, FL, 34711

Date formed: 05 Aug 2005 - 15 Sep 2006

Document Number: L05000076897

Address: 1152 MAIN STREET, THE VILLAGES, FL, 32159, US

Date formed: 05 Aug 2005 - 14 Sep 2007

Document Number: P05000109417

Address: 30310 RED TREE DR., LEESBURG, FL, 34748, US

Date formed: 05 Aug 2005 - 28 Sep 2012

Document Number: P05000109057

Address: 606 WEST AVENUE, CLERMONT, FL, 34711, US

Date formed: 05 Aug 2005 - 15 Sep 2006

Document Number: P05000109216

Address: 22431 INDIANWOOD WAY, EUSTIS, FL, 32736

Date formed: 05 Aug 2005 - 15 Sep 2006

Document Number: L05000078126

Address: 715 HELEN ST., MT. DORA, FL, 32757

Date formed: 05 Aug 2005 - 29 Mar 2006

Document Number: P05000109036

Address: 13222 Rainbow Lane, Clermont, FL, 34715, US

Date formed: 05 Aug 2005

Document Number: L05000078125

Address: 715 HELEN ST., MT. DORA, FL, 32757

Date formed: 05 Aug 2005 - 14 Sep 2007

Document Number: P05000109055

Address: 720 ALMOND STREET, CLERMONT, FL, 34711

Date formed: 05 Aug 2005 - 26 Sep 2008

Document Number: L05000078074

Address: 664 WEKIVA FALLS, WEKIVA RIVER ROAD, SORRENTO, FL, 32776

Date formed: 05 Aug 2005 - 25 Sep 2009

Document Number: L05000077383

Address: 1631 Lake Villa Dr, Tavares, FL, 32778, US

Date formed: 05 Aug 2005

Document Number: P05000109003

Address: 43125 EAST THIRD STREET, PAISLEY, FL, 32767

Date formed: 05 Aug 2005 - 15 Sep 2006

Document Number: P05000108942

Address: 1785 MORNINGSIDE DR., MOUNT DORA, FL, 32757, US

Date formed: 05 Aug 2005 - 06 Dec 2007

Document Number: P05000109102

Address: 705 PARK RD., MASCOTTE, FL, 34753

Date formed: 05 Aug 2005 - 15 Sep 2006

Document Number: P05000108932

Address: 8933 REYNOLDS RD, CLERMONT, FL, 34711, LA

Date formed: 05 Aug 2005 - 13 Jul 2007

TRIAGE, LLC Inactive

Document Number: L05000077262

Address: 631 OLD MOUNT DORA ROAD, EUSTIS, FL, 32726, US

Date formed: 05 Aug 2005 - 15 Sep 2006

Document Number: A05000001551

Address: 18523 Water Crest Court, Groveland, FL, 34736, US

Date formed: 05 Aug 2005

Document Number: P05000109050

Address: 720 ALMOND STREET, CLERMONT, FL, 34711

Date formed: 05 Aug 2005 - 15 Sep 2006

Document Number: L05000076497

Address: 700 ALMOND STREET, CLERMONT, FL, 34711, US

Date formed: 04 Aug 2005 - 15 Sep 2006

Document Number: L05000076495

Address: 700 ALMOND STREET, CLERMONT, FL, 34711, US

Date formed: 04 Aug 2005 - 15 Sep 2006

Document Number: P05000108674

Address: 1200 OAKLEY SEAVER DR, CLERMONT, FL, 34711

Date formed: 04 Aug 2005 - 23 Sep 2011

Document Number: L05000076854

Address: 18235 Rose Street, Groveland, FL, 34736, US

Date formed: 04 Aug 2005 - 25 Sep 2015

Document Number: P05000109150

Address: 15723 BAY VISTA DR, CLERMONT, FL, 34714

Date formed: 04 Aug 2005 - 14 Sep 2007

Document Number: L05000075948

Address: 9825 SANDY PINES RD., CLERMONT, FL, 34711, US

Date formed: 03 Aug 2005 - 25 Sep 2009

Document Number: P05000107996

Address: 4327 S HIGHWAY 27, CLERMONT, FL, 34711

Date formed: 03 Aug 2005 - 25 Sep 2009

Document Number: P05000108386

Address: 7635 FROG LOG LANE, LEESBURG, FL, 34748

Date formed: 03 Aug 2005 - 17 Dec 2012

Document Number: L05000076483

Address: 31016 FAIRVIEW AV., TAVARES, FL, 32778, US

Date formed: 03 Aug 2005 - 26 Sep 2006

Document Number: L05000076421

Address: 13020 CALABAY CT, CLERMONT, FL, 34711, US

Date formed: 03 Aug 2005 - 26 Sep 2014

Document Number: P05000108320

Address: 2113 HARLEM AVE, LEESBURG, FL, 34748

Date formed: 03 Aug 2005 - 15 Sep 2006

Document Number: L05000076310

Address: 1601 JOHNS LAKE RD., 1228, CLERMONT, FL, 34711, US

Date formed: 03 Aug 2005 - 14 Sep 2007

Document Number: L05000076390

Address: 12113 TOPAZ ST.,, CLERMONT, FL, 34711

Date formed: 03 Aug 2005 - 25 Sep 2009

Document Number: P05000107118

Address: 533 CAGAN PARK AVENUE, SUITE 307, CLERMONT, FL, 34714

Date formed: 02 Aug 2005

Document Number: P05000107957

Address: 110 E. BAKER ST, CLERMONT, FL, 34715

Date formed: 02 Aug 2005 - 23 Sep 2011

Document Number: P05000106957

Address: 700 ALMOND STREET, CLERMONT, FL, 34711, US

Date formed: 02 Aug 2005 - 14 Sep 2007

Document Number: P05000107556

Address: 1238 COMMONS COURT, CLERMONT, FL, 34711, US

Date formed: 02 Aug 2005 - 28 Apr 2015

Document Number: P05000107136

Address: 15752 MEADOW RIDGE DRIVE, GROVELAND, FL, 34736, US

Date formed: 02 Aug 2005 - 23 Sep 2011

Document Number: L05000075806

Address: 44 GINGER CIRCLE, LEESBURG, FL, 34748, US

Date formed: 02 Aug 2005 - 28 Sep 2012

Document Number: L05000075475

Address: 178 ORCHID DRIVE, FRUITLAND PARK, FL, 34731, US

Date formed: 02 Aug 2005 - 15 Sep 2006

Document Number: N05000007925

Address: 1050 BOYD DRIVE, MOUNT DORA, FL, 32757, US

Date formed: 02 Aug 2005

Document Number: P05000106895

Address: 24745 Derby Dr, sorrento, FL, 32776, US

Date formed: 02 Aug 2005

Document Number: L05000075345

Address: 17632 9TH STREET, MONTVERDE, FL, 34756, US

Date formed: 02 Aug 2005 - 28 Feb 2011

Document Number: L05000075354

Address: 6750 TUSCAWILLA DRIVE, LEESBURG, FL, 34748

Date formed: 02 Aug 2005 - 24 Sep 2021

Document Number: P05000107584

Address: 5660 CR 561, CLERMONT, FL, 34714, US

Date formed: 02 Aug 2005 - 23 Sep 2016

Document Number: P05000107473

Address: 40840 COUNTY ROAD 25, LOT 181, LADY LAKE, FL, 32159

Date formed: 02 Aug 2005 - 26 Sep 2008

Document Number: N05000007842

Address: 100 GRAND HIGHWAY, CLERMONT, FL, 34711, US

Date formed: 02 Aug 2005 - 17 Apr 2012

Document Number: N05000007880

Address: 100 Falling Acorn Avenue, Groveland, FL, 34736, US

Date formed: 02 Aug 2005

Document Number: L05000075790

Address: 2924 MAGNOLIA BLOSSOM CIR, CLERMONT, FL, 34711, US

Date formed: 02 Aug 2005 - 14 Sep 2007

Document Number: L05000076109

Address: 918 Rolling Acres Rd, Lady Lake, FL, 32159, US

Date formed: 01 Aug 2005 - 14 Mar 2022

Document Number: L05000076588

Address: 33045 LAKE BEND CIRCLE, LEESBURG, FL, 34788

Date formed: 01 Aug 2005 - 15 Aug 2006