Business directory in Florida Lake - Page 2003

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 112806 companies

Document Number: P00000045297

Address: 1003 BRISTOL LAKE ROAD APT 205, MT DORA, FL, 32757

Date formed: 05 May 2000 - 04 Oct 2002

TBES, INC. Inactive

Document Number: P00000045467

Address: 604 CHAUTAUQUA DRIVE, MOUNT DORA, FL, 32757

Date formed: 05 May 2000 - 21 Sep 2001

Document Number: P00000045956

Address: 112 DISSTON AVE, CLERMONT, FL, 34711

Date formed: 05 May 2000 - 21 Sep 2001

Document Number: P00000046242

Address: 1183 LAKEVIEW DRIVE, CLERMONT, FL, 34711

Date formed: 05 May 2000 - 21 Sep 2001

Document Number: P00000046131

Address: 1804 E Orange Ave, EUSTIS, FL, 32726, US

Date formed: 05 May 2000

Document Number: P00000045970

Address: 725 W MAIN ST, TAVARES, FL, 32778, US

Date formed: 05 May 2000

Document Number: P00000045150

Address: 211 S. CENTRAL AVE, UMATILLA, FL, 32784

Date formed: 05 May 2000 - 21 Sep 2001

Document Number: P00000045509

Address: 31640 PADUCAH STREET, SORRENTO, FL, 32776, US

Date formed: 04 May 2000 - 25 Sep 2020

Document Number: P00000045738

Address: 253 OVERLOOK DRIVE, CLERMONT, FL, 34711

Date formed: 04 May 2000 - 04 Oct 2002

Document Number: P00000045507

Address: 37101 N. COUNTRY RD. 44A, EUSTIS, FL, 32736

Date formed: 04 May 2000 - 21 Sep 2001

Document Number: P00000045482

Address: 47 WAFFORD ST., UMATILLA, FL, 32784

Date formed: 04 May 2000 - 25 Sep 2009

Document Number: P00000044721

Address: 18631 SW LIBBY RD, GROVELAND, FL, 34736, US

Date formed: 04 May 2000

Document Number: P00000045391

Address: 4630 Lake industrial blvd, TAVARES, FL, FL, 32778, US

Date formed: 04 May 2000

Document Number: P00000045640

Address: 415 Deidrich st, Eustis, FL, 32726, US

Date formed: 04 May 2000 - 27 Sep 2024

Document Number: P00000044237

Address: 1554 BELLA CRUZ DRIVE, THE VILLAGES, FL, 32159

Date formed: 03 May 2000 - 16 Sep 2005

Document Number: P00000044176

Address: 17855 U.S. HIGHWAY 441, SUITE 6, MOUNT DORA, FL, 32757

Date formed: 03 May 2000 - 24 Sep 2010

Document Number: N00000003015

Address: 700 BEECHER STREET, LEESBURG, FL, 34748, US

Date formed: 03 May 2000

Document Number: P00000045303

Address: 39005 CR 44A, UMATILLA, FL, 32784

Date formed: 03 May 2000 - 21 Sep 2001

Document Number: P00000044941

Address: 1101 WEST NORTH BOULEVARD, LEESBURG, FL, 34748

Date formed: 03 May 2000 - 21 Sep 2001

Document Number: P00000044410

Address: 4308 EMMAUS ROAD, FRUITLAND PARK, FL, 34731

Date formed: 03 May 2000 - 16 Sep 2005

Document Number: P00000043700

Address: 3247 Park Branch Ave, CLERMONT, FL, 34711, US

Date formed: 02 May 2000 - 23 Sep 2016

Document Number: N00000002909

Address: 2386 PRAIRIE DUNES, CLERMONT, FL, 34711, US

Date formed: 01 May 2000

Document Number: P00000043508

Address: 5549 BANANA POINT DRIVE, OKAHUMPKA, FL, 34762

Date formed: 01 May 2000 - 24 Sep 2010

Document Number: L00000004924

Address: 39439 HARBOR HILLS BLVD, LADY LAKE, FL, 32159, US

Date formed: 01 May 2000 - 17 Jan 2018

Document Number: N00000002942

Address: 31D lake breeze drive, TAVARES, FL, 32778, US

Date formed: 01 May 2000

Document Number: P00000043312

Address: 22411 STRAW FLOWER DR, ASTATULA, FL, 34705, US

Date formed: 01 May 2000 - 27 Jan 2025

Document Number: F00000002392

Address: 400 clubhouse vista rd., ALTOONA, FL, 32702, US

Date formed: 01 May 2000 - 17 Apr 2019

Document Number: P00000043931

Address: 18710 TUSCANOOGA RD, GROVELAND, FL, 34736, US

Date formed: 01 May 2000 - 15 Sep 2006

Document Number: P00000042786

Address: 2960 LAKE HURON LANE, TAVARES, FL, 32778

Date formed: 28 Apr 2000 - 28 Sep 2012

Document Number: P00000043283

Address: 1576 Bella Cruz Dr, #422, Lady Lake, FL, 32159, US

Date formed: 28 Apr 2000 - 25 Sep 2020

NRWC, INC. Inactive

Document Number: P00000043232

Address: 32109 PIKE STREET, TAVARES, FL, 32778

Date formed: 28 Apr 2000 - 21 Sep 2001

Document Number: A00000000699

Address: 4332 HAMMERSMITH DRIVE, CLERMONT, FL, 34711

Date formed: 27 Apr 2000 - 22 Feb 2006

Document Number: P00000043097

Address: 12020 MONTE VISTA RD., CLERMONT, FL, 34711

Date formed: 27 Apr 2000 - 16 Apr 2009

Document Number: P00000042636

Address: 36904 trudy rd, FRUITLAND PARK, FL, 34731, US

Date formed: 27 Apr 2000 - 23 Sep 2016

Document Number: P00000042626

Address: 1406 W GRIFFIN RD, LEESBURG, FL, 34748

Date formed: 27 Apr 2000 - 16 Sep 2005

Document Number: P00000042346

Address: 4332 HAMMERSMITH DRIVE, CLERMONT, FL, 34711

Date formed: 27 Apr 2000 - 16 Sep 2005

Document Number: P00000042643

Address: 40350 W. 2ND AVE., UMATILLA, FL, 32784

Date formed: 27 Apr 2000 - 21 Sep 2001

SOMIL, INC. Inactive

Document Number: P00000042472

Address: 2730 MAYWOOD ST, EUSTIS, FL, 32726

Date formed: 27 Apr 2000 - 21 Sep 2001

Document Number: P00000042686

Address: 10745 FOXHOLE ROAD, CLERMONT, FL, 34711

Date formed: 26 Apr 2000 - 21 Sep 2001

Document Number: N00000002806

Address: 106 EVERGREEN LANE, LADY LAKE, FL, 32159

Date formed: 26 Apr 2000 - 13 Jan 2021

Document Number: L00000004790

Address: 2572 FOLKSTONE AVE, CLERMONT, FL, 34711

Date formed: 26 Apr 2000 - 15 Sep 2006

Document Number: L00000004779

Address: GRIFFIN SHADE, LLC, 3243 REGISTER RD, FRUITLAND PARK, FL, 34731

Date formed: 25 Apr 2000 - 23 Sep 2011

Document Number: P00000041711

Address: 890 AVENIDA CENTRAL, LADY LAKE, FL, 32159

Date formed: 25 Apr 2000 - 01 Oct 2004

Document Number: N00000002789

Address: 1401 W. Highway 50, CLERMONT, FL, 34711, US

Date formed: 24 Apr 2000

Document Number: P00000041967

Address: 1792 VALE DRIVE, CLERMONT, FL, 34711

Date formed: 24 Apr 2000 - 19 Sep 2003

Document Number: P00000041812

Address: 2600 W OLD HWY 441, MOUNT DORA, FL, 32757

Date formed: 24 Apr 2000 - 19 Sep 2003

Document Number: P00000041710

Address: 16907 SARAH'S PL., #204, CLERMONT, FL, 34711

Date formed: 24 Apr 2000 - 21 Sep 2001

Document Number: P00000042100

Address: 11134 Guilford Road, Minneola, FL, 34715, US

Date formed: 24 Apr 2000

Document Number: N00000002780

Address: 13543 E. HWY. 50, CLERMONT, FL, 34711

Date formed: 24 Apr 2000 - 04 Oct 2002

Document Number: P00000041227

Address: 8210 COUNTY ROAD 48, YALAHA, FL, 34797

Date formed: 21 Apr 2000 - 24 Sep 2010