Business directory in Florida Lake - Page 440

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: N22000004343

Address: 16209 EUSTIS PLACE, UMATILLA, FL, 32784, US

Date formed: 18 Apr 2022

Document Number: L22000178660

Address: 1134 BLARNEY STREET, CLERMONT, FL, 34715

Date formed: 18 Apr 2022

Document Number: L22000163336

Address: 801 MCLAIN CT, TAVARES,, FL, 32778

Date formed: 18 Apr 2022 - 22 Sep 2023

Document Number: N22000004256

Address: 312 S 2ND ST, LEESBURG, FL, 34748

Date formed: 15 Apr 2022

Document Number: P22000033749

Address: 108 S 2ND ST, LEESBURG, FL, 34748, US

Date formed: 15 Apr 2022

Document Number: N22000004440

Address: 16836 CARAVAGGIO LOOP, MONTVERDE, FL, 34756, US

Date formed: 15 Apr 2022

Document Number: L22000182356

Address: 7922 SLOEWOOD DRIVE, MOUNT DORA, FL, 32757, US

Date formed: 15 Apr 2022

Document Number: L22000182126

Address: 12033 BROWNS CANAL DR, CLERMONT, FL, 34711, US

Date formed: 15 Apr 2022

Document Number: L22000182013

Address: 2360 SOUTHLAND RD, MOUNT DORA, FL, 32757

Date formed: 15 Apr 2022 - 22 Sep 2023

Document Number: L22000181892

Address: 16913 LAKESIDE DRIVE, MONTVERDE, FL, 34756, US

Date formed: 15 Apr 2022 - 22 Sep 2023

Document Number: L22000182281

Address: 700 ALMOND ST, CLERMONT, FL, 34711

Date formed: 15 Apr 2022

Document Number: L22000182211

Address: 2110 SIMMONS AVE, LEESBURG, FL, 34748

Date formed: 15 Apr 2022 - 12 Dec 2024

Document Number: L22000181931

Address: 507 GREAT WINDS DRIVE, LEESBURG, FL, 34748, US

Date formed: 15 Apr 2022 - 22 Sep 2023

Document Number: L22000182150

Address: 704 CALABRIA WAY, HOWEY IN THE HILLS, FL, 34737

Date formed: 15 Apr 2022 - 22 Sep 2023

Document Number: L22000181169

Address: 24939 MADISON STREET, ASTATULA, FL, 34705, US

Date formed: 15 Apr 2022

Document Number: L22000181168

Address: 12199 SULLIVAN RD, CLERMONT, FL, 34715, US

Date formed: 15 Apr 2022

Document Number: L22000180988

Address: 9176 CHANDLER DRIVE, GROVELAND, FL, 34736, US

Date formed: 15 Apr 2022

G UNIT LLC Inactive

Document Number: L22000180798

Address: 379 POND RD, MOUNT DORA, FL, 32757, US

Date formed: 15 Apr 2022 - 22 Sep 2023

Document Number: L22000180917

Address: 1315 LESTER DR., LADY LAKE, FL, 32159

Date formed: 15 Apr 2022 - 27 Sep 2024

Document Number: L22000181326

Address: 3433 GLOSSY LEAF LANE, CLERMONT, FL, 34711

Date formed: 15 Apr 2022 - 27 Mar 2023

Document Number: L22000180956

Address: 20138 SUGARLOAF MOUNTAIN RD., CLERMONT, FL, 34715

Date formed: 15 Apr 2022 - 22 Sep 2023

Document Number: L22000181315

Address: 16031 Acorn Cir, TAVARES, FL, 32778, US

Date formed: 15 Apr 2022 - 29 Jan 2025

Document Number: L22000181285

Address: 37142 FORESTDEL DR, EUSTIS, FL, 32736, US

Date formed: 15 Apr 2022

Document Number: L22000181005

Address: 38038 CRYSTAL LANE, UMATILLA, FL, 32784, US

Date formed: 15 Apr 2022

Document Number: P22000032834

Address: 16300 CR 455, MONTEVERDE, FL, 34756, US

Date formed: 15 Apr 2022 - 27 Sep 2024

Document Number: L22000181284

Address: 544 S DUNCAN DR, TAVARES, FL, 32784

Date formed: 15 Apr 2022 - 22 Sep 2023

ADAMIR LLC Inactive

Document Number: L22000181122

Address: 1451 CABOT DR, CLERMONT, FL, 34711

Date formed: 15 Apr 2022 - 27 Sep 2024

Document Number: L22000181062

Address: 177 Sutter Dr, Clermont, FL, 34711, US

Date formed: 15 Apr 2022

Document Number: L22000180822

Address: 7328 STATE ROAD 50, GROVELAND, FL, 34736

Date formed: 15 Apr 2022 - 22 Sep 2023

Document Number: L22000180890

Address: 1480 HAMMOCK RIDGE RD, APT 1108, CLERMONT, FL, 34711, US

Date formed: 15 Apr 2022

Document Number: L22000161370

Address: 15840 FRANK JARRELL RD, CLERMONT, FL, 34714, US

Date formed: 15 Apr 2022

Document Number: L22000158517

Address: 2115 US HWY 27, 1420, CLERMONT, FL, 34714

Date formed: 15 Apr 2022 - 27 Sep 2024

Document Number: L22000179690

Address: 16018 Wilkinson Dr 34715, Clermont, FL, 34714, US

Date formed: 14 Apr 2022 - 27 Sep 2024

Document Number: N22000004419

Address: 7729 PRETTY LAKE ROAD, CLERMONT, FL, 34711, US

Date formed: 14 Apr 2022 - 22 Sep 2023

Document Number: L22000180388

Address: 489 DAGAMA DR, CLERMONT, FL, 34715, US

Date formed: 14 Apr 2022

Document Number: L22000180298

Address: 310 ALMOND STREET, 314, CLERMONT, FL, 34711

Date formed: 14 Apr 2022 - 22 Sep 2023

Document Number: L22000180178

Address: 10450 MESA LANE, CLERMONT, FL, 34711, US

Date formed: 14 Apr 2022

Document Number: L22000179948

Address: 321 NORTH RHODES STREET, MOUNT DORA, FL, 32757, UN

Date formed: 14 Apr 2022

Document Number: L22000179827

Address: 1637 NORMANDY WAY, LEESBURG, FL, 34748, US

Date formed: 14 Apr 2022

Document Number: L22000180345

Address: 1230 OAKLEY SEAVER DR., CLERMONT, FL, 34711, US

Date formed: 14 Apr 2022

Document Number: L22000180753

Address: 1891 LAKESHORE DRIVE, MOUNT DORA, FL, 32757

Date formed: 14 Apr 2022

Document Number: L22000179903

Address: 42323 PINE VALLEY DRIVE, PAISLEY, FL, 32767

Date formed: 14 Apr 2022

Document Number: L22000180372

Address: 2218 MAJESTIC EAGLE CIR, CLERMONT, FL, 34714

Date formed: 14 Apr 2022 - 27 Sep 2024

Document Number: L22000180282

Address: 31502 BROADWATER AVE, LEESBURG, FL, 34748, US

Date formed: 14 Apr 2022 - 22 Sep 2023

Document Number: L22000179790

Address: 1064 PARK CENTRAL CIRCLE, GROVELAND, FL, 34736, UN

Date formed: 14 Apr 2022

Document Number: L22000179579

Address: 3065 DANIELS ROAD, #1254, WINTER GARDEN, FL, 34737, US

Date formed: 14 Apr 2022

Document Number: P22000032519

Address: 4222 CORLEY ISLAND RD., LEESBURG, FL, 34748

Date formed: 14 Apr 2022 - 03 Jan 2023

Document Number: P22000032507

Address: 319 N GRANDVIEW STREET, MOUNT DORA, FL, 32757, US

Date formed: 14 Apr 2022 - 22 Sep 2023

Document Number: L22000178937

Address: 1028 CHELSEA PARC DR, MINNEOLA, FL, 34715, US

Date formed: 14 Apr 2022 - 22 Sep 2023

Document Number: L22000178955

Address: 1011 WAX MYRTLE AVENUE, MINNEOLA, FL, 34715, US

Date formed: 14 Apr 2022