Business directory in Florida Lake - Page 308

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 112613 companies

Document Number: L23000062537

Address: 5332 MAGNOLIA DRIVE, FRUITLAND PARK, FL 34731

Date formed: 02 Feb 2023 - 01 Feb 2024

Document Number: L23000062487

Address: 1151 JAYHIL DR, MINNEOLA, FL, 34715, US

Date formed: 02 Feb 2023 - 27 Sep 2024

Document Number: L23000061417

Address: 1848 RIDGE VALLEY ST, CLERMONT, FL, 34711, US

Date formed: 02 Feb 2023 - 27 Sep 2024

Document Number: N23000001436

Address: 720 W MONTROSE ST, CLERMONT, FL, 34711

Date formed: 02 Feb 2023 - 03 Sep 2024

Document Number: L23000061816

Address: 198 WEST MAGNOLIA STREET, CLERMONT, FL, 34711

Date formed: 02 Feb 2023 - 27 Sep 2024

Document Number: L23000061466

Address: 161 BLACKSTONE GREEK ROAD, GROVELAND, FL, 34736, US

Date formed: 02 Feb 2023

Document Number: L23000062755

Address: 34426 WINDLEY CIRCLE, EUSTIS, FL, 32736

Date formed: 02 Feb 2023 - 27 Sep 2024

Document Number: L23000062435

Address: 3037 Tobago avenue, Clermont, FL, 34711, US

Date formed: 02 Feb 2023

Document Number: P23000010475

Address: 5804 Alenlon Way, Mount Dora, FL, 32757, US

Date formed: 02 Feb 2023

Document Number: L23000061914

Address: 4146 WILLIAMS STREET, FRUITLAND PARK, FL, 34731, US

Date formed: 02 Feb 2023 - 27 Sep 2024

Document Number: L23000063003

Address: 2101 W MAIN ST, LEESBURG, FL, 34748, US

Date formed: 02 Feb 2023

Document Number: L23000061253

Address: 16611 SPRING PARK DR, CLERMONT, FL, 34711

Date formed: 02 Feb 2023

Document Number: L23000062942

Address: 36233 TANNER LN, EUSTIS, FL, 32736, US

Date formed: 02 Feb 2023

Document Number: L23000062442

Address: 11735 SKYVIEW LANE, MINNEOLA, FL, 34715

Date formed: 02 Feb 2023

Document Number: L23000061372

Address: 30626 DUBSDREAD DR, SORRENTO, FL, 32776, US

Date formed: 02 Feb 2023 - 27 Sep 2024

Document Number: L23000061601

Address: 250 Elberta St, Groveland, FL, 34736, US

Date formed: 02 Feb 2023

Document Number: L23000061211

Address: 12114 Still Meadow Dr, Clermont, FL, 34711, US

Date formed: 02 Feb 2023

Document Number: L23000062310

Address: 720 N US HWY 441 #1075, lady lake, FL, 32159, US

Date formed: 02 Feb 2023

Document Number: L23000062100

Address: 4173 FOXHOUND DR, CLERMONT, FL, 34711, US

Date formed: 02 Feb 2023

Document Number: L23000061840

Address: 5270 OBSIDIAN GATE DR., MOUNT DORA, FL, 32757, US

Date formed: 02 Feb 2023

Document Number: L23000060798

Address: 4469 Renly ln, clearmont, FL 34711

Date formed: 02 Feb 2023

Document Number: N23000001396

Address: 16805 Rockwell Heights Ln., N/A, Clermont, FL, 34711, US

Date formed: 02 Feb 2023

Document Number: L23000060884

Address: 2726 ROWAN ST, TAVARES, FL, 32778

Date formed: 02 Feb 2023

Document Number: N23000001152

Address: 652 Harbor Villa Ct, CLERMONT, FL, 34711, US

Date formed: 02 Feb 2023

Document Number: L23000060329

Address: 609 LAKESHORE DR., EUSTIS, FL 32726

Date formed: 01 Feb 2023 - 07 Feb 2024

Document Number: L23000060269

Address: 11600 RANCHO DR, LEESBURG, FL 34788

Date formed: 01 Feb 2023 - 27 Sep 2024

Document Number: L23000059948

Address: 34207 POSITANO CT, SORRENTO, FL 32776

Date formed: 01 Feb 2023 - 27 Sep 2024

Document Number: L23000059588

Address: 2554 Glacier Express Ln, Tavares, FL 32778

Date formed: 01 Feb 2023

Document Number: L23000060586

Address: 13537 Granville Ave STE 6, Clermont, FL, 34711, US

Date formed: 01 Feb 2023

Document Number: L23000060446

Address: 415 ROCK SPRINGS CIR, GROVELAND, FL, 34736, US

Date formed: 01 Feb 2023 - 27 Sep 2024

Document Number: L23000059356

Address: 171 SOUTH ROLLING ACRES ROAD, LADY LAKE, FL, 32159

Date formed: 01 Feb 2023

ZFC, LLC Inactive

Document Number: L23000060525

Address: 2590 VILLA WAY, EUSTIS, FL, 32726, US

Date formed: 01 Feb 2023 - 27 Sep 2024

Document Number: L23000060055

Address: 36127 MICHIGAN DR, EUSTIS, FL, 32736, US

Date formed: 01 Feb 2023

Document Number: L23000059515

Address: 389 West Alfred Street, Tavares, FL, 32778, US

Date formed: 01 Feb 2023

Document Number: L23000060474

Address: 385 ACORN LANE, LEESBURG, FL, 34748

Date formed: 01 Feb 2023

Document Number: L23000060434

Address: 13313 MAGNOLIA VALLEY DRIVE, CLERMONT, FL, 34711, US

Date formed: 01 Feb 2023 - 13 Nov 2024

Document Number: L23000060244

Address: 12104 BUTTONBUSH LOOP, LEESBURG, FL, 34788, US

Date formed: 01 Feb 2023 - 27 Sep 2024

Document Number: L23000060054

Address: 17108 BASSWOOD LANE, CLERMONT, FL, 34714, UN

Date formed: 01 Feb 2023 - 27 Sep 2024

Document Number: L23000059694

Address: 30230 HUNSTANTON DR, SORRENTO, FL, 32776

Date formed: 01 Feb 2023 - 27 Sep 2024

Document Number: L23000059544

Address: 358 COUNTRY LAKES CIRCLE, GROVELAND, FL, 34736, US

Date formed: 01 Feb 2023 - 27 Sep 2024

Document Number: L23000060453

Address: 22730 NORTH BUCKHILL RD, HOWEY IN THE HILLS, FL, 34737

Date formed: 01 Feb 2023

Document Number: L23000060393

Address: 609 HWY 466, LADY LAKE, FL, 32159, US

Date formed: 01 Feb 2023 - 27 Sep 2024

Document Number: L23000060632

Address: 16156 MEAD STREET, CLERMONT , FL, 34714

Date formed: 01 Feb 2023 - 27 Sep 2024

Document Number: P23000010042

Address: 13415 SULLIVAN ROAD, MINNEOLA, FL, 34715, US

Date formed: 01 Feb 2023

Document Number: L23000060501

Address: 2352 BEAR PEAK RD, MINNEOLA, FL, 34715, US

Date formed: 01 Feb 2023

Document Number: L23000060411

Address: 13940 US 441, BLDG 500, THE VILLAGES, FL, 32159, US

Date formed: 01 Feb 2023

Document Number: P23000009919

Address: 2145 BRITT RD, MOUNT DORA, FL 32757

Date formed: 01 Feb 2023

Document Number: L23000058649

Address: 802 SUMMIT ST, LADY LAKE, FL 32159

Date formed: 01 Feb 2023

Document Number: L23000058589

Address: 35544 CYPRESS CT, LEESBURG, FL 34788

Date formed: 01 Feb 2023

Document Number: L23000059228

Address: 6038 ALLEN STREET, MOUNT DORA, FL 32757

Date formed: 01 Feb 2023 - 27 Sep 2024