Business directory in Florida Lake - Page 530

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 113946 companies

Document Number: L21000414368

Address: 3779 LAKE CENTER DR, MOUNT DORA, FL, 32757, US

Date formed: 20 Sep 2021

Document Number: N21000011148

Address: 33852 EMERALD POND LOOP, LEESBURG, FL, 34788, US

Date formed: 20 Sep 2021 - 04 Dec 2023

Document Number: L21000415657

Address: 4131 PROSPECT ST, GROVELAND, FL, 34736, US

Date formed: 20 Sep 2021 - 23 Sep 2022

Document Number: L21000415387

Address: 15212 GREATER GROVES BLVD, CLERMONT, FL, 34714, US

Date formed: 20 Sep 2021

Document Number: P21000082637

Address: 2221 ANGEL FISH LOOP, LEESBURG, FL, 34748, US

Date formed: 20 Sep 2021 - 22 Sep 2023

Document Number: P21000082776

Address: 2426 LINKWOOD AVE, CLERMONT, FL, 34711, US

Date formed: 20 Sep 2021 - 23 Sep 2022

Document Number: L21000415346

Address: 402 THOMAS ST., FRUITLAND PARK, FL, 34731, US

Date formed: 20 Sep 2021 - 23 Sep 2022

Document Number: L21000414466

Address: 633 TIMBERVALE TRAIL, CLERMONT, FL, 34715, US

Date formed: 20 Sep 2021 - 23 Sep 2022

Document Number: L21000413806

Address: 31210 WEKIVA RIVER ROAD, SORRENTO, FL, 32776, US

Date formed: 20 Sep 2021

Document Number: L21000415775

Address: 1647 2ND STREET, CLERMONT, FL, 34711, US

Date formed: 20 Sep 2021

Document Number: L21000415665

Address: 5215 Tanzanite Dr, Mount Dora, FL, 32757, US

Date formed: 20 Sep 2021

Document Number: L21000414355

Address: 8207 Lakeside Drive, Yalaha, FL, 34797, US

Date formed: 20 Sep 2021

ZAARIFA INC Inactive

Document Number: P21000082574

Address: 962 DREXEL AVE, CLERMONT, FL, 34711

Date formed: 20 Sep 2021 - 23 Sep 2022

Document Number: L21000414134

Address: 176 CATHERINE LANE, GROVELAND, FL, 34736, US

Date formed: 20 Sep 2021

Document Number: L21000414044

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

Date formed: 20 Sep 2021 - 23 Sep 2022

Document Number: N21000011134

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

Date formed: 20 Sep 2021

Document Number: L21000415873

Address: 10839 LANTANA CREST, CLERMONT, FL, 34711, UN

Date formed: 20 Sep 2021 - 23 Sep 2022

Document Number: L21000414583

Address: 7010 HOLLY CREEK RD, MOUNT DORA, FL, 32757, US

Date formed: 20 Sep 2021 - 23 Sep 2022

Document Number: L21000414553

Address: 1700 HOOKS ST., 4201, CLERMONT, FL, 34711, US

Date formed: 20 Sep 2021 - 23 Sep 2022

Document Number: L21000414193

Address: 11244 PRESTON COVE RD, CLERMONT, FL, 34711, US

Date formed: 20 Sep 2021

Document Number: L21000414672

Address: 17240 GOLDCREST LOOP, CLERMONT, FL, 34714, US

Date formed: 20 Sep 2021 - 23 Sep 2022

Document Number: L21000414462

Address: 6551 N ORANGE BLOSSOM TRAIL, SUITE 209 PMB 1012, MOUNT DORA, FL, 32757, US

Date formed: 20 Sep 2021 - 27 Sep 2024

Document Number: L21000414172

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

Date formed: 20 Sep 2021

Document Number: L21000413812

Address: 1241 CAROLYN DR., CLERMONT, FL, 34711, US

Date formed: 20 Sep 2021 - 23 Sep 2022

Document Number: L21000415701

Address: 540 E WARNER ST, GROVELAND, FL, 34736, US

Date formed: 20 Sep 2021 - 23 Sep 2022

Document Number: L21000415451

Address: 2250 BELSFIED CIRCLE, CLERMONT, FL, 34711, US

Date formed: 20 Sep 2021 - 23 Sep 2022

Document Number: L21000415141

Address: 1100 US HIGHWAY 27, #135222, CLERMONT, FL, 34714

Date formed: 20 Sep 2021

Document Number: L21000414991

Address: 16640 CAGAN ORCHARD, CLERMONT, FL, 34714, US

Date formed: 20 Sep 2021 - 02 Nov 2023

Document Number: L21000415160

Address: 17868 PASSIONFLOWER CIR, CLERMONT, FL, 34714, US

Date formed: 20 Sep 2021

Document Number: L21000415080

Address: 300 GENTLE BREEZE DR, MINNEOLA, FL, 34715, US

Date formed: 20 Sep 2021 - 23 Sep 2022

Document Number: L21000414380

Address: 3779 LAKE CENTER DR, MOUNT DORA, FL, 32757, US

Date formed: 20 Sep 2021

Document Number: L21000413578

Address: 33328 IRONGATE DR, LEESBURG, FL, 34788

Date formed: 20 Sep 2021

Document Number: L21000411328

Address: 25235 ROLLING OAK RD, SORRENTO, FL, 32776, US

Date formed: 20 Sep 2021

Document Number: L21000413614

Address: 70 E. CENTER ST, B, MINNEOLA, FL, 34715, US

Date formed: 20 Sep 2021

Document Number: L21000413584

Address: 850 W BROAD ST, GROVELAND, FL, 34736, US

Date formed: 20 Sep 2021 - 22 Sep 2023

MMWP LLC Inactive

Document Number: L21000413384

Address: 1339 ANDERSON ST, CLERMONT, FL, 34711, US

Date formed: 20 Sep 2021 - 22 Sep 2023

Document Number: L21000413603

Address: 21248 Evergreen Ct., Mt. Dora, FL, 32757, US

Date formed: 20 Sep 2021 - 27 Sep 2024

Document Number: L21000413701

Address: 4854 CAPE HATTERAS DRIVE, CLERMONT, FL, 34714, US

Date formed: 20 Sep 2021 - 23 Sep 2022

Document Number: L21000413610

Address: 16651 CENTIPEDE STREET, CLERMONT, FL, 34714

Date formed: 20 Sep 2021

Document Number: P21000082419

Address: 13236 BISCAYNE DRIVE, GRAND ISLAND, FL, 32735, US

Date formed: 17 Sep 2021

Document Number: L21000412209

Address: 1150 JAYHIL DRIVE, MINNEOLA, FL, 34715, UN

Date formed: 17 Sep 2021

Document Number: L21000412019

Address: 30406 PLYMOUTH CREEK CIRCLE, SORRENTO, FL, 32776, US

Date formed: 17 Sep 2021 - 27 Oct 2022

Document Number: P21000082257

Address: 745 TEAGUE TRL, LADY LAKE, FL, 32159, UN

Date formed: 17 Sep 2021 - 23 Sep 2022

Document Number: L21000413126

Address: 1224 NORTH DONNELLY STREET, #2, MT. DORA, FL, 32757

Date formed: 17 Sep 2021

Document Number: L21000413096

Address: 1224 NORTH DONNELLY STREET, #2, MT. DORA, FL, 32757

Date formed: 17 Sep 2021

Document Number: L21000412875

Address: 3800 Lake Center Dr, Mount Dora, FL, 32757, US

Date formed: 17 Sep 2021

Document Number: L21000412625

Address: 15944 GREEN COVE BLVD, CLERMONT, FL, 34714

Date formed: 17 Sep 2021

Document Number: L21000411955

Address: 501 Dorothy Circle, eustis, FL, 32726, US

Date formed: 17 Sep 2021 - 27 Sep 2024

Document Number: L21000411993

Address: 16413 BLOOM CT, GROVELAND, FL, 34736, US

Date formed: 17 Sep 2021 - 22 Sep 2023

Document Number: L21000412062

Address: 1768 WILSON PRAIRIE CIRCLE, GROVELAND, FL, 34736, US

Date formed: 17 Sep 2021 - 11 Feb 2022