Business directory in Florida Lake - Page 405

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 115821 companies

Document Number: L22000424297

Address: 916 CARMILLION COURT, GROVELAND, FL, 34736, US

Date formed: 30 Sep 2022

Document Number: P22000075606

Address: 2410 HOLLY RIDGE COURT, CLERMONT, FL, 34711

Date formed: 30 Sep 2022

Document Number: L22000424721

Address: 930 DUCK BOX ROAD, UMATILLA, FL, 32784, US

Date formed: 30 Sep 2022

Document Number: L22000423439

Address: 877 WEST MINNEOLA AVE, 0926, CLERMONT, FL, 34712, US

Date formed: 30 Sep 2022

Document Number: L22000423409

Address: 4975 MARSH HARBOR DRIVE, TAVARES, FL, 32778, US

Date formed: 30 Sep 2022 - 22 Sep 2023

Document Number: L22000423202

Address: 1101 OAK DR., LEESBURG, FL, 34748

Date formed: 30 Sep 2022

Document Number: L22000422189

Address: 13750 VISTA DEL LAGO BLVD., CLERMONT, FL, 34711, US

Date formed: 29 Sep 2022 - 22 Sep 2023

Document Number: L22000422888

Address: 7901 4TH ST N, 4000, ST PETERSBURG FL, FL, 32702, US

Date formed: 29 Sep 2022

Document Number: L22000421898

Address: 11158 CRESCENT BAY BLVD, CLERMONT, FL, 34711, US

Date formed: 29 Sep 2022

Document Number: L22000422984

Address: 107 PERKINS ST, APT 3, LEESBURG, FL, 34748, US

Date formed: 29 Sep 2022 - 03 Jan 2025

Document Number: L22000422673

Address: 835 7TH STREET, UNIT 4, CLERMONT, FL, 34711, US

Date formed: 29 Sep 2022 - 22 Sep 2023

Document Number: L22000422892

Address: 2694 WINCHESTER CIRCLE, EUSTIS, FL, 32726, US

Date formed: 29 Sep 2022

Document Number: L22000422462

Address: 10215 LAKE LOUISA ROAD, CLERMONT, FL, 34711, UN

Date formed: 29 Sep 2022 - 27 Sep 2024

Document Number: L22000422641

Address: 1700 HOOKS ST, UNIT 103008, CLERMONT, FL, 34711, US

Date formed: 29 Sep 2022 - 27 Sep 2024

EV TAXI LLC Inactive

Document Number: L22000422561

Address: 5247 MAHOGANY DRIVE, MOUNT DORA, FL, 32757

Date formed: 29 Sep 2022 - 22 Sep 2023

Document Number: L22000421931

Address: 1804 FOREST GLEN DRIVE, FRUITLAND PARK, FL, 34731, US

Date formed: 29 Sep 2022 - 22 Sep 2023

Document Number: L22000422440

Address: 66 Eleven Oaks Circle, EUSTIS, FL, 32726, US

Date formed: 29 Sep 2022

Document Number: L22000421559

Address: 425 COUNTY ROAD 448, TAVARES, FL, 32778, US

Date formed: 28 Sep 2022 - 04 Aug 2023

Document Number: L22000420709

Address: 800 DEEP WOOD CT, FRUITLAND PARK, FL, 34731, US

Date formed: 28 Sep 2022 - 22 Sep 2023

Document Number: L22000421348

Address: 17311 Million Lakes Ct, Clermont, FL, 34714, US

Date formed: 28 Sep 2022 - 26 Oct 2023

Document Number: N22000011088

Address: 3809 FESCUE ST, CLERMONT, FL, 34714, US

Date formed: 28 Sep 2022 - 22 Sep 2023

Document Number: L22000420688

Address: 1350 PAMELA ST, 32, LEESBURG, 34748, US

Date formed: 28 Sep 2022 - 22 Sep 2023

Document Number: P22000075007

Address: 130 GENTLE BREEZE DRIVE, MINNEOLA, FL, 34715, US

Date formed: 28 Sep 2022 - 22 Sep 2023

Document Number: L22000421157

Address: 38903 MICHELLE ST, LADY LAKE, FL, 32159, US

Date formed: 28 Sep 2022

Document Number: L22000420696

Address: 18981 US HWY 441, PMB # 360, MOUNT DORA, FL, 32757

Date formed: 28 Sep 2022 - 22 Sep 2023

Document Number: L22000420606

Address: 447 Blue Cypress Drive, Groveland, FL, 34736, US

Date formed: 28 Sep 2022

Document Number: L22000420486

Address: 1150 LAKE DORA DR, TAVARES, FL, 32778, US

Date formed: 28 Sep 2022 - 22 Sep 2023

Document Number: L22000421355

Address: 1606 ORNE STREET, MASCOTTE, FL, 34753, US

Date formed: 28 Sep 2022 - 22 Sep 2023

Document Number: L22000420595

Address: 30537 Island club dr, Deer Island, FL, 32778, US

Date formed: 28 Sep 2022

Document Number: L22000421683

Address: 16160 YELLOWEYED DR, CLERMONT, FL, 34714

Date formed: 28 Sep 2022

Document Number: L22000420963

Address: 2462 Southlawn Ln, Clermont, FL, 34714, US

Date formed: 28 Sep 2022

Document Number: L22000421102

Address: 7965 STATE ROAD 50, SUITE 1000-238, GROVELAND, FL, 34736

Date formed: 28 Sep 2022

Document Number: L22000420762

Address: 1040 WOODSONG WAY, CLERMONT, FL, 34714, US

Date formed: 28 Sep 2022 - 22 Sep 2023

Document Number: P22000074981

Address: 24121 PALM AVE, HOWEY IN THE HILLS, FL, 34737

Date formed: 28 Sep 2022 - 27 Sep 2024

BDWRE LLC Inactive

Document Number: L22000420941

Address: 18121 BOYS RANCH RD., ALTOONA, FL, 32702

Date formed: 28 Sep 2022 - 22 Sep 2023

Document Number: L22000420821

Address: 2512 Spring Harbor Circle Apt 5, mount dora, FL, 32757, US

Date formed: 28 Sep 2022

Document Number: L22000421060

Address: 18981 US HWY 441, SUITE 121, MOUNT DORA, FL, 32757, US

Date formed: 28 Sep 2022

Document Number: L22000420316

Address: 17457 Back Bay Ct, Clermont, FL, 34714, US

Date formed: 27 Sep 2022

Document Number: L22000420276

Address: 29512 CASPIAN ST., LEESBURG, FL, 34748

Date formed: 27 Sep 2022

Document Number: L22000420133

Address: 4259 MIRROR COURT, CLERMONT, FL, 34714, US

Date formed: 27 Sep 2022

Document Number: L22000420110

Address: 1612 MARSH POINTE DR, CLERMONT, FL, 34711, UN

Date formed: 27 Sep 2022 - 27 Sep 2024

Document Number: L22000419229

Address: 711 OAK SHORES RD, LEESBURG, FL, 34748

Date formed: 27 Sep 2022 - 27 Sep 2024

Document Number: L22000419807

Address: 30212 Cheval St, Mount Dora, FL, 32757, US

Date formed: 27 Sep 2022

Document Number: P22000074697

Address: 111 BAYOU BEND RD, GROVELAND, FL, 34736

Date formed: 27 Sep 2022 - 11 Feb 2023

Document Number: L22000419425

Address: 27701 CYPRESS GLEN CT, YALAHA, FL, 34797, US

Date formed: 27 Sep 2022

Document Number: L22000418985

Address: 10907 LEMAY DRIVE, CLERMONT, FL, 34711, US

Date formed: 27 Sep 2022

Document Number: L22000418675

Address: 7132 HOLLYCREEK ROAD, MOUNT DORA, FL, 32757, US

Date formed: 27 Sep 2022 - 22 Sep 2023

Document Number: L22000418904

Address: 401 HILLSIDE PARK ST, #8302, MINNEOLA, FL, 34715, US

Date formed: 27 Sep 2022 - 08 Jan 2024

Document Number: L22000418973

Address: 17521 BLESSING DRIVE, CLERMONT, FL, 34714, US

Date formed: 27 Sep 2022 - 08 Dec 2023

Document Number: L22000419532

Address: 11017 ARROWTREE BLVD, CLERMONT, FL, 34715, US

Date formed: 27 Sep 2022 - 22 Sep 2023