Business directory in Florida Lake - Page 2153

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 113787 companies

Document Number: V34095

Address: 403 CAMBIO COURT, LADY LAKE, FL, 32159, US

Date formed: 04 May 1992 - 26 Sep 1997

Document Number: V33830

Address: 506 US. HWY 27, MINNEOLA, FL, 34755, US

Date formed: 04 May 1992 - 24 Sep 1999

Document Number: N48666

Address: 202 BRYANT STREET, EUSTIS, FL, 32726, US

Date formed: 01 May 1992 - 19 Sep 2003

Document Number: V33455

Address: 26753 COUNTY ROAD 44A, EUSTIS, FL, 32736, US

Date formed: 01 May 1992

Document Number: V32866

Address: 27607 LISA DR, TAVARES, FL, 32778

Date formed: 30 Apr 1992 - 26 Aug 1994

Document Number: A32896

Address: 162 JIM PAYNE ROAD, GROVELAND, FL, 34736

Date formed: 30 Apr 1992 - 22 Sep 2017

Document Number: V32979

Address: 2483 LAKESIDE DR., #63, LEESBURG, FL, 34788, US

Date formed: 29 Apr 1992 - 25 Sep 2015

Document Number: V32458

Address: 18210 MORRISON ST, GROVELAND, FL, 34736, US

Date formed: 29 Apr 1992 - 27 Sep 2013

Document Number: V33004

Address: 309 E MAIN ST, LEESBURG, FL, 34748, US

Date formed: 29 Apr 1992

Document Number: V32622

Address: 1037 SCOTCH PINE CT, LEESBURG, FL, 34788

Date formed: 29 Apr 1992 - 25 Aug 1995

Document Number: V32441

Address: 20900 HWY 44E, EUSTIS, FL, 32726, US

Date formed: 27 Apr 1992 - 25 Sep 2009

Document Number: V32230

Address: 7840 SWISS FAIRWAYS, CLERMONT, FL, 34711

Date formed: 27 Apr 1992 - 24 Sep 2021

Document Number: V31169

Address: 19804 NORTH HWY 27, CLERMONT, FL, 34715, US

Date formed: 24 Apr 1992

Document Number: V31919

Address: 6901 SUNNYSIDE DRIVE, LEESBURG, FL, 34748, US

Date formed: 24 Apr 1992

Document Number: N48549

Address: 1535 MORNINGSIDE DR, MOUNT DORA, FL, 32757, US

Date formed: 24 Apr 1992 - 15 Sep 2006

Document Number: V31284

Address: 33214 COVENTRY DR., LEESBURG, FL, 34788

Date formed: 23 Apr 1992 - 13 Aug 1993

Document Number: N48499

Address: POB 755, TAVARES, FL, 32778

Date formed: 22 Apr 1992 - 25 Aug 1995

Document Number: V30328

Address: 12201 WOODLEA RD, TAVARES, FL, 32778

Date formed: 22 Apr 1992 - 25 Aug 1995

Document Number: N48478

Address: 15211 Vinola Pl., Montverde, FL, 34756, US

Date formed: 21 Apr 1992

Document Number: N48451

Address: 9904 Skylark Ln, GROVELAND, FL, 34736, US

Date formed: 21 Apr 1992 - 25 Sep 2015

Document Number: N48517

Address: 804 N BAY ST, STE 2, EUSTIS, FL, 32726, US

Date formed: 20 Apr 1992 - 26 Sep 1997

Document Number: P38421

Address: P.O. BOX 183, MOUNT DORA, FL, 32757

Date formed: 20 Apr 1992 - 25 Aug 1995

Document Number: V30580

Address: 3302 OLD WINTER GARDEN RD, CLERMONT, FL, 34711

Date formed: 20 Apr 1992 - 22 Sep 2000

Document Number: V29013

Address: 1225 PALMETTO ROAD, EUSTIS, FL, 32726, US

Date formed: 16 Apr 1992 - 07 Mar 2022

Document Number: V29825

Address: 2730 DILLARD RD, EUSTIS, FL, 32726, US

Date formed: 15 Apr 1992

Document Number: V29564

Address: 1100 MAIN STREET, LADY LAKE, FL, 32159, US

Date formed: 14 Apr 1992 - 31 Dec 1996

Document Number: V28845

Address: 1640 E. HIGHWAY 50, CLERMONT, FL, 34711, US

Date formed: 13 Apr 1992

Document Number: V29290

Address: 609 S 14TH ST, LEESBURG, FL, 34748, US

Date formed: 13 Apr 1992 - 22 Sep 2000

Document Number: V27199

Address: 16249 MAGNOLIA CREEK LANE, MONTVERDE, FL, 34756, US

Date formed: 09 Apr 1992 - 27 Dec 2024

Document Number: V28457

Address: 115 TWIN LAKES CIRCLE, UMATILLA, FL, 32784

Date formed: 09 Apr 1992 - 19 Sep 2003

Document Number: V27172

Address: CLERMONT, 477 E. HWY 50, CLERMONT, FL, 34711

Date formed: 08 Apr 1992 - 16 Sep 2005

Document Number: V27230

Address: 2302 LAKE GRIFFIN ROAD, LADY LAKE, FL, 32159, US

Date formed: 08 Apr 1992 - 26 Aug 1994

Document Number: V27234

Address: PO BOX 591, UMATILLA, FL, 32784

Date formed: 06 Apr 1992 - 25 Aug 1995

Document Number: N48283

Address: 30032 PALM AVENUE, SORRENTO, FL, 32776, US

Date formed: 06 Apr 1992 - 22 Sep 2000

Document Number: V26521

Address: 3550 HWY 19-A, MOUNT DORA, FL, 32757

Date formed: 03 Apr 1992 - 13 Aug 1993

Document Number: V26231

Address: 39241 MYERS ROAD, LADY LAKE, FL, 32158

Date formed: 02 Apr 1992 - 13 Aug 1993

Document Number: V25563

Address: 16709 ROCKWELL HGTS LANE, CLERMONT, FL, 34711, US

Date formed: 01 Apr 1992 - 20 Aug 2004

Document Number: V26201

Address: 42615 MAGGIE JONES RD, PAISLEY, FL, 32767

Date formed: 01 Apr 1992 - 21 Jun 2012

Document Number: V25467

Address: 35922 Willow Way, Eustis, FL, 32736, US

Date formed: 30 Mar 1992

Document Number: V25285

Address: 616 LAKE DORA DR, TAVARES, FL, 32778, US

Date formed: 30 Mar 1992 - 15 Dec 2005

Document Number: V25054

Address: 15519 US HWY 441 SUITE 720, EUSTIS, FL, 32726, US

Date formed: 30 Mar 1992 - 23 Sep 2011

Document Number: V25331

Address: 36847 HARRIS ROAD, TAVARES, FL, 32778, US

Date formed: 30 Mar 1992 - 25 Sep 2009

Document Number: V25661

Address: POST OFFICE BOX 442, OKAHUMPKA, FL, 34762

Date formed: 30 Mar 1992 - 13 Aug 1993

Document Number: V24460

Address: 30610 CR 437, SORRENTO, FL, 32776, US

Date formed: 27 Mar 1992 - 30 Apr 2003

Document Number: V24915

Address: 707 Helen Street, Mount Dora, FL, 32757, US

Date formed: 26 Mar 1992

Document Number: V24701

Address: 15519 US HWY 441, SUITE A-101, EUSTIS, FL, 32726, US

Date formed: 26 Mar 1992 - 08 May 2014

Document Number: V24372

Address: 3050 CHAVEZ AV., CLERMONT, FL, 34715

Date formed: 25 Mar 1992 - 03 Sep 2019

Document Number: N48091

Address: 11150 MOORE ST., LEESBURG, FL, 34788

Date formed: 25 Mar 1992 - 13 Aug 1993

Document Number: V23500

Address: 13605 SOUTHRIDGE INDUSTRIAL DR, TAVARES, FL, 32778

Date formed: 25 Mar 1992 - 04 Oct 2002

Document Number: V23337

Address: 2 EAST MAGNOLIA AVENUE, SUITE B, EUSTIS, FL, 32726

Date formed: 23 Mar 1992 - 06 Feb 2009