Business directory in Florida Lake - Page 535

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: P21000079796

Address: 44031 EAST RD, PAISLEY, FL, 32767, UN

Date formed: 08 Sep 2021 - 23 Sep 2022

Document Number: L21000399245

Address: 22385 CR 455, HOWEY IN THE HILLS, FL, 34737, US

Date formed: 08 Sep 2021 - 22 Sep 2023

Document Number: L21000399155

Address: 7139 GROVELAND FARMS ROAD, GROVELAND, FL, 34736, US

Date formed: 08 Sep 2021 - 23 Sep 2022

Document Number: L21000398455

Address: 37601 ROLLING ACRES ROAD, LADY LAKE, FL, 32159

Date formed: 08 Sep 2021

Document Number: L21000399084

Address: 23915 PALM AVENUE, HOWEY IN THE HILLS, FL, 34737, US

Date formed: 08 Sep 2021

Document Number: L21000398534

Address: 920 LIETZKE LN., LADY LAKE, FL, 32159, US

Date formed: 08 Sep 2021 - 23 Sep 2022

Document Number: L21000398194

Address: 836 CARMILLION CT, GROVELAND, FL, 34736, US

Date formed: 08 Sep 2021 - 22 Sep 2023

Document Number: L21000398983

Address: 2820 TEMPLE HILL ROAD, LADY LAKE, FL, 32159

Date formed: 08 Sep 2021 - 27 Sep 2024

Document Number: L21000398803

Address: 39816 CORA B LONG DR, UMATILLA, FL, 32784

Date formed: 08 Sep 2021

Document Number: P21000079432

Address: 3848 MAGNOLIA DR, LEESBURG, FL, 34748, US

Date formed: 08 Sep 2021

Document Number: L21000397941

Address: 304 N LAKE AVE, LEESBURG, FL, 34748, US

Date formed: 08 Sep 2021 - 23 Sep 2022

Document Number: L21000399100

Address: 130 TOWN CENTER BLVD APT 9105, CLERMONT, FL, 34714, US

Date formed: 08 Sep 2021

Document Number: N21000010930

Address: 1230 Oakley Seaver Drive, Suite 101, Clermont, FL, 34711, US

Date formed: 07 Sep 2021

Document Number: P21000079499

Address: 38443 Youpon Trail, eustis, FL, 32736, US

Date formed: 07 Sep 2021 - 23 Sep 2022

Document Number: L21000397558

Address: 3848 BAYSHORE CIRC, TAVARES, FL, 32778

Date formed: 07 Sep 2021 - 07 Dec 2022

Document Number: L21000397518

Address: 75 CAMELLIA ST, UMATILLA, FL, 32784, US

Date formed: 07 Sep 2021 - 23 Sep 2022

Document Number: L21000397478

Address: 140 Douglas Dr, EUSTIS, FL, 32726, US

Date formed: 07 Sep 2021

Document Number: L21000397535

Address: 720 HWY 441, SUITE #1014, LADY LAKE (THE VILLAGES), FL, 32159, US

Date formed: 07 Sep 2021 - 22 Sep 2023

Document Number: P21000079564

Address: 8545 LIBBY NUMBER 3 ROAD, GROVELAND, FL, 34736, US

Date formed: 07 Sep 2021

Document Number: L21000397902

Address: 3745 S HWY 27, CLERMONT, FL, 34711, US

Date formed: 07 Sep 2021

Document Number: L21000397732

Address: 22943 STATE ROAD 46, SORRENTO, FL, 32776, US

Date formed: 07 Sep 2021

Document Number: L21000397491

Address: 27900 US HIGHWAY 27 SOUTH, #101, LEESBURG, FL, 34748, US

Date formed: 07 Sep 2021

Document Number: L21000396789

Address: 32421 WOLFS TRAIL, SORRENTO, FL, 32776

Date formed: 07 Sep 2021 - 23 Sep 2022

Document Number: L21000396229

Address: 1217 STRATTON AVE, GROVELAND, FL, 34736

Date formed: 07 Sep 2021

ISLE 7 LLC Inactive

Document Number: L21000395969

Address: 17301 PAGONIA RD, 200, CLERMONT, FL, 34711, US

Date formed: 07 Sep 2021 - 23 Sep 2022

Document Number: L21000395909

Address: 1939 MORNING STAR DR, CLERMONT, FL, 34714, US

Date formed: 07 Sep 2021 - 11 Mar 2024

Document Number: L21000397018

Address: 2209 ANOKA WAY, LEESBURG, FL, 34748, US

Date formed: 07 Sep 2021 - 23 Sep 2022

Document Number: L21000396878

Address: 2880 DAVID WALKER DR., 138, EUSTIS, FL, 32726

Date formed: 07 Sep 2021 - 23 Sep 2022

Document Number: L21000396238

Address: 2411 VIRGINIA DR, APT, LEESBURG, FL, 34748

Date formed: 07 Sep 2021 - 23 Sep 2022

Document Number: P21000079208

Address: 103 Rosefield Ave, LEESBURG, FL, 34748, US

Date formed: 07 Sep 2021

Document Number: L21000395897

Address: 2295 KALEY RIDGE ROAD, CLERMONT, FL, 34715, US

Date formed: 07 Sep 2021 - 27 Sep 2024

Document Number: L21000395507

Address: 12220 HULL RD, CLERMONT, FL, 34711, US

Date formed: 07 Sep 2021

Document Number: L21000397116

Address: 1512 SUNDOWN LANE, CLERMONT, FL, 34711, US

Date formed: 07 Sep 2021 - 14 Mar 2022

Document Number: L21000396016

Address: 438 Timber Village Road, GROVELAND, FL, 34736, US

Date formed: 07 Sep 2021

Document Number: L21000395916

Address: 130 TOWN CENTER BLVD, APT 6-109, CLERMONT, 34714

Date formed: 07 Sep 2021 - 25 Apr 2022

Document Number: L21000396475

Address: 30136 JUTLAND CT, MOUNT DORA, FL, 32757, US

Date formed: 07 Sep 2021 - 31 Jan 2022

Document Number: L21000395485

Address: 16820 GOLDSTAR CT, CLERMONT, FL, 34714

Date formed: 07 Sep 2021 - 22 Sep 2023

Document Number: L21000396964

Address: 1100 E CAROLINE ST, 220, TAVARES, FL, 32778, US

Date formed: 07 Sep 2021 - 02 May 2023

Document Number: L21000397003

Address: 889 E Anderson Rd, Suite 100, Groveland, FL, 34736, US

Date formed: 07 Sep 2021 - 22 Sep 2023

Document Number: L21000397192

Address: 15911 JOHNS LAKE RD, CLEMRONT, FL, 34711, US

Date formed: 07 Sep 2021 - 22 Sep 2023

Document Number: L21000396992

Address: 40575 E 3rd Ave, Umatilla, FL, 32784, US

Date formed: 07 Sep 2021

Document Number: L21000396292

Address: 13900 cr455, clermont, FL, 34711, US

Date formed: 07 Sep 2021 - 22 Sep 2023

Document Number: L21000396122

Address: 16367 BLOOMING CHERRY DR., GROVELAND, FL, 34736, US

Date formed: 07 Sep 2021 - 23 Sep 2022

Document Number: L21000397221

Address: 8212 EARLWOOD AVE, MOUNTDORA, FL, 32757

Date formed: 07 Sep 2021

Document Number: M21000011761

Address: 2261 S Lakeshore Drive, Clermont, FL, 34711, US

Date formed: 07 Sep 2021

Document Number: N21000010565

Address: 1119 EAST MAGNOLIA ST, LEESBURG, FL, 34748, US

Date formed: 07 Sep 2021 - 22 Sep 2023

Document Number: L21000405862

Address: 6973 lake ola drive, Mt. Dora, FL, 32757, US

Date formed: 03 Sep 2021

Document Number: L21000398239

Address: 47011 FAR WEST AVE, PAISLEY, FL, 32767, US

Date formed: 03 Sep 2021 - 23 Sep 2022

Document Number: L21000398305

Address: 47011 FAR WEST AVE, PAISLEY, FL, 32767

Date formed: 03 Sep 2021 - 23 Sep 2022

Document Number: P21000078999

Address: 205 E 12TH AVENUE, MOUNT DORA, FL, 32757, US

Date formed: 03 Sep 2021