Business directory in Florida Lake - Page 246

by County Lake ZIP Codes

34705 34711 32158 32778 32735 32727 32736 34713 34731 32767 34755 34789 34749 32756 34729 34712 32784 32702 34756 32776 34714 34737 34715 34788 34762 34736 32159 32726 34753 34748 32102 34797 32757
Found 115649 companies

Document Number: N23000011468

Address: 953 CLEAR CREEK CIR, CLERMONT, FL, 34714, US

Date formed: 15 Sep 2023

DWELL, LLC Inactive

Document Number: L23000431889

Address: 1942 KNOLLCREST DR, CLERMONT, FL, 34711

Date formed: 15 Sep 2023 - 27 Sep 2024

Document Number: L23000431369

Address: 2348 NATOMA BLVD., MOUNT DORA, FL, 32757

Date formed: 15 Sep 2023 - 27 Sep 2024

Document Number: L23000430849

Address: 16788 MEADOWS STREET, CLERMONT, FL, 34714, US

Date formed: 15 Sep 2023 - 20 Sep 2023

Document Number: L23000431848

Address: 362 N MAIN AVE, GROVELAND, FL, 34736, US

Date formed: 15 Sep 2023

Document Number: L23000430988

Address: 1505 SUNSET VILLAGE BLVD, CLERMONT, FL, 34711, UN

Date formed: 15 Sep 2023

Document Number: L23000431217

Address: 436 MISTY OAKS LANE, EUSTIS, FL, 32736

Date formed: 15 Sep 2023

Document Number: L23000430557

Address: 1674 GRANDEFLORA AVE, CLERMONT, FL, 34711

Date formed: 15 Sep 2023 - 27 Sep 2024

Document Number: L23000431886

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

Date formed: 15 Sep 2023

Document Number: L23000430895

Address: 1788 PRESIDIO DR., CLERMONT, FL, 34711

Date formed: 15 Sep 2023

Document Number: L23000431724

Address: 142 N OLD DIXIE HWY, LADY LAKE, FL, 32159, US

Date formed: 15 Sep 2023 - 27 Sep 2024

Document Number: L23000430884

Address: 108 LILLIAN STREET, MINNEOLA, FL, 34715

Date formed: 15 Sep 2023

Document Number: L23000430564

Address: 1319 S. 8TH ST., LEESBURG, FL, 34748

Date formed: 15 Sep 2023

Document Number: L23000430554

Address: 1674 GRANDEFLORA AVE, CLERMONT, FL, 34711

Date formed: 15 Sep 2023

Document Number: L23000431913

Address: 26841 TANNER ST, LEESBURG, FL, 34748, US

Date formed: 15 Sep 2023

Document Number: L23000431423

Address: 1049 WINDING WATER WAY, CLERMONT, FL, 34714

Date formed: 15 Sep 2023 - 27 Sep 2024

Document Number: L23000431183

Address: 212 ROUND MAN STREET, LEESBURG, FL, 34748, US

Date formed: 15 Sep 2023 - 27 Sep 2024

Document Number: L23000431722

Address: 804 HIGHWAY 466, LADY LAKE, FL, 32159, US

Date formed: 15 Sep 2023

Document Number: L23000431232

Address: 15701 KIWI CT, CLERMONT, FL, 34714, US

Date formed: 15 Sep 2023

Document Number: L23000431082

Address: 40117 FRENCH ROAD, LADY LAKE, FL, 32159, US

Date formed: 15 Sep 2023

Document Number: P23000066992

Address: 6718 FERN CIRCLE, LEESBURG, FL, 34748, US

Date formed: 15 Sep 2023

Document Number: L23000431891

Address: 13721 US HWY 441, LADY LAKE, FL, 32159

Date formed: 15 Sep 2023

Document Number: L23000431831

Address: 15954 SE 261ST AVE, UMATILLA, FL, 32784, UN

Date formed: 15 Sep 2023 - 27 Sep 2024

Document Number: P23000066871

Address: 1645 SPRING GARDEN DRIVE, ASTOR, FL, 32102, US

Date formed: 15 Sep 2023 - 28 Mar 2024

Document Number: L23000431690

Address: 780 OAK DR, CLERMONT, FL, 34711, US

Date formed: 15 Sep 2023 - 27 Sep 2024

Document Number: L23000431310

Address: 579 BLUFF PASS DRIVE, EUSTIS, FL, 32726, US

Date formed: 15 Sep 2023

Document Number: L23000430007

Address: 121 WATERMAN AVENUE, MT. DORA, FL, 32757, US

Date formed: 15 Sep 2023

Document Number: L23000429696

Address: 16745 Cagan Crossing Blvd, Clermont, FL, 34714, US

Date formed: 15 Sep 2023

Document Number: N23000011154

Address: 930 PARKWOOD ST., GROVELAND, FL, 34736, US

Date formed: 15 Sep 2023

Document Number: L23000430330

Address: 835 S MAIN AVE, GROVELAND, FL, 34736, US

Date formed: 15 Sep 2023

Document Number: L23000430079

Address: 2281 LOST HORIZON WAY, MINNEOLA, FL, 34715, US

Date formed: 14 Sep 2023

Document Number: L23000429119

Address: 34751 S AND S LANE, LEESBURG, FL, 34788, US

Date formed: 14 Sep 2023

Document Number: L23000429838

Address: 1617 RIVER RD, ASTOR, FL, 32102

Date formed: 14 Sep 2023 - 11 Apr 2024

Document Number: L23000429937

Address: 24960 CR 44, PAISLEY, FL, 32767, US

Date formed: 14 Sep 2023 - 27 Sep 2024

Document Number: L23000429867

Address: 34042 Fortunado St, Sorrento, FL, 32776, US

Date formed: 14 Sep 2023 - 27 Sep 2024

Document Number: L23000429087

Address: 34571 S AND S LANE, LEESBURG, FL, 34788, US

Date formed: 14 Sep 2023

Document Number: L23000430106

Address: 14202 TILLANDSIA WAY, ASTATULA, FL, 34705, US

Date formed: 14 Sep 2023

Document Number: L23000429446

Address: 188 Roberts St., Umatilla, FL, 32784, US

Date formed: 14 Sep 2023

Document Number: L23000429905

Address: 2242 HUNTSMAN RIDGE RD, MINNEOLA, FL, 34715, US

Date formed: 14 Sep 2023

Document Number: L23000429754

Address: 1002 LAUREL VIEW WAY, GROVELAND, FL, 34736, US

Date formed: 14 Sep 2023 - 27 Sep 2024

Document Number: P23000066742

Address: 36536 FISH CAMP ROAD, GRAND ISLAND, FL, 32735, US

Date formed: 14 Sep 2023

Document Number: L23000429681

Address: 798 MEADOW PARK DRIVE, MINNEOLA, FL, 34715

Date formed: 14 Sep 2023 - 27 Sep 2024

Document Number: L23000429261

Address: 7965 SR 50, SUITE 1000 UNIT 231, GROVELAND, FL, 34736

Date formed: 14 Sep 2023 - 27 Sep 2024

Document Number: L23000430180

Address: 820 E. 7TH AVE, MOUNT DORA, FL, 32757

Date formed: 14 Sep 2023

Document Number: L23000430090

Address: 2318 SANDRIDGE CIR, EUSTIS, FL, 32726, US

Date formed: 14 Sep 2023 - 27 Sep 2024

Document Number: N23000011180

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

Date formed: 14 Sep 2023

Document Number: L23000428749

Address: 29207 SHIRLEY SHORES RD, TAVARES, FL, 32778, US

Date formed: 14 Sep 2023

Document Number: P23000066539

Address: 17088 CERCIS LOOP, CLERMONT, FL, 34711

Date formed: 14 Sep 2023 - 27 Sep 2024

Document Number: P23000066588

Address: 901 FOREST HILL DRIVE, MINNEOLA, FL, 34715, US

Date formed: 14 Sep 2023

Document Number: L23000428827

Address: 45719 LAKE ST, PAISLEY, FL, 32767, US

Date formed: 14 Sep 2023