Business directory in Florida Lake - Page 316

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 113639 companies

Document Number: L23000063478

Address: 10625 MASTERS DRIVE, CLERMONT, FL, 34711

Date formed: 03 Feb 2023

Document Number: P23000010828

Address: 24604 PAUL ST, SORRENTO, FL, 32776, US

Date formed: 03 Feb 2023 - 27 Sep 2024

Document Number: L23000063707

Address: 28615 State RD 44, Eustis, FL, 32736, US

Date formed: 03 Feb 2023

Document Number: L23000064267

Address: 230 AYRSHIRE PLACE, MASCOTTE, FL, 34753, US

Date formed: 03 Feb 2023

Document Number: L23000063997

Address: 810 S MAIN AVE, MINNEOLA, FL, 34715

Date formed: 03 Feb 2023 - 27 Sep 2024

Document Number: L23000064027

Address: 33830 VENICE LANE, SORRENTO, FL, 32776

Date formed: 03 Feb 2023 - 27 Sep 2024

Document Number: L23000064016

Address: 1325 COUNTY ROAD 48, GROVELAND, FL, 34736, US

Date formed: 03 Feb 2023 - 09 Apr 2024

Document Number: L23000063746

Address: 4085 WALTHAM FOREST DR, TAVARES, FL, 32778, US

Date formed: 03 Feb 2023

Document Number: L23000063786

Address: 1700 HOOKS ST UNIT 11210, CLERMONT, FL, 34711, US

Date formed: 03 Feb 2023 - 27 Sep 2024

Document Number: L23000064856

Address: 2708 SHEARWATER ST, CLERMONT, FL, 34711, US

Date formed: 03 Feb 2023

Document Number: L23000064796

Address: 1143 WOODFLOWER WAY, CLERMONT, FL, 34714

Date formed: 03 Feb 2023 - 27 Sep 2024

PWCC LLC Inactive

Document Number: L23000063696

Address: 600 RIVER BIRCH COURT, # 811, CLERMONT, FL, 34711, US

Date formed: 03 Feb 2023 - 20 Jan 2024

Document Number: L23000064745

Address: 31623 BROADWATER AVE, LEESBURG, FL, 34748, US

Date formed: 03 Feb 2023 - 27 Sep 2024

Document Number: L23000064085

Address: 308 ASHTON WOODS LANE, LEESBURG, FL, 34748, US

Date formed: 03 Feb 2023

Document Number: P23000010685

Address: 2501 WATERMAN WAY, TAVARES, FL, 32778, US

Date formed: 03 Feb 2023

Document Number: L23000064234

Address: 9400 ROYAL VISTA AVE, CLERMONT, FL, 34711

Date formed: 03 Feb 2023

Document Number: P23000010724

Address: 31727 LAKEVIEW DRIVE, EUSTIS, FL, 32736, US

Date formed: 03 Feb 2023 - 27 Sep 2024

Document Number: L23000064874

Address: 1107 W N BLVD, LEESBURG, FL, 34748, US

Date formed: 03 Feb 2023

Document Number: L23000063673

Address: 2032 TALLY RD, SUITE 2, LEESBURG, FL, 34748, US

Date formed: 03 Feb 2023 - 27 Sep 2024

Document Number: L23000064553

Address: 1600 HANCOCK ROAD, SUITE B, CLERMONT, FL, 34711, US

Date formed: 03 Feb 2023

Document Number: L23000064213

Address: 4050 BEACON RIDGE WAY, CLERMONT, FL, 34711

Date formed: 03 Feb 2023

Document Number: L23000063333

Address: 17143 FOSGATE ROAD, MONTVERDE, FL, 34756, US

Date formed: 03 Feb 2023

Document Number: L23000063652

Address: 10248 KABANA BLVD, CLERMONT, FL, 34711, US

Date formed: 03 Feb 2023 - 28 Oct 2024

Document Number: L23000063452

Address: 3802 FALLSCREST CIRCLE, CLERMONT, FL, 34711

Date formed: 03 Feb 2023

Document Number: L23000063702

Address: 1401 W HWY 50, CLERMONT, FL, 34711, US

Date formed: 03 Feb 2023

Document Number: L23000064861

Address: 1142 WEST MINNIHAHA AVE, CLERMONT, FL, 34711, US

Date formed: 03 Feb 2023 - 27 Sep 2024

Document Number: L23000064391

Address: 801 VIRGINIA AVE, TAVARES, FL, 32778

Date formed: 03 Feb 2023 - 27 Sep 2024

Document Number: L23000064891

Address: 4187 CAPLAND AVE, CLERMONT, FL, 34711

Date formed: 03 Feb 2023 - 27 Sep 2024

SOZOGEN LLC Inactive

Document Number: L23000063351

Address: 17477 BUTTERFLY PEA COURT, CLERMONT, FL, 34714

Date formed: 03 Feb 2023 - 27 Sep 2024

Document Number: L23000064801

Address: 1515 BLUE HORIZON DR, CLERMONT, FL, 34714, US

Date formed: 03 Feb 2023

Document Number: L23000064790

Address: 40330 W FOURTH AVE, UMATILLA, FL, 32784

Date formed: 03 Feb 2023

Document Number: L23000063740

Address: 10031 LENOX ST, CLERMONT, FL, 34711, US

Date formed: 03 Feb 2023

Document Number: N23000001496

Address: 735 SOUTH US HIGHWAY 441, APT 155 BUILDING 12, LADY LAKE, FL, 32159

Date formed: 03 Feb 2023

Document Number: L23000063149

Address: 607 JOHNS AVENUE, MOUNT DORA, FL, 32757, US

Date formed: 03 Feb 2023

Document Number: L23000063106

Address: 13429 LAKE YALE VIEW LOOP, GRAND ISLAND, FL, 32735

Date formed: 03 Feb 2023

Document Number: L23000063026

Address: 1331 Rain Forest Ln, Minneola, FL, 34715, US

Date formed: 03 Feb 2023

Document Number: F23000000693

Address: 106 E 5TH AVE, STE 208, Mount Dora, FL, 32757, US

Date formed: 03 Feb 2023

Document Number: L23000061939

Address: 345 BLUE CYPRESS DRIVE, GROVELAND, FL, 34736, US

Date formed: 02 Feb 2023 - 27 Sep 2024

Document Number: L23000062857

Address: 711 ROSEAPPLE AVENUE, LADY LAKE, FL, 32159

Date formed: 02 Feb 2023 - 27 Sep 2024

Document Number: L23000062817

Address: 17365 BACK BAY CT, CLERMONT, FL, 34714, US

Date formed: 02 Feb 2023

Document Number: L23000062537

Address: 5332 MAGNOLIA DRIVE, FRUITLAND PARK, FL, 34731, US

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