Business directory in Florida Lake - Page 536

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: L21000394119

Address: 5036 TORCHWOOD DRIVE, MINNEOLA, FL, 34715, US

Date formed: 03 Sep 2021

Document Number: L21000394039

Address: 207 E MAGNOLIA ST., LEESBURG, FL, 34748, US

Date formed: 03 Sep 2021 - 22 Sep 2023

Document Number: L21000394228

Address: 157 TOWN CENTER BLVD, 3405, CLERMONT, FL, 34714

Date formed: 03 Sep 2021 - 27 Sep 2024

Document Number: P21000078798

Address: 10704 ELWOOD TERRACE, HOWEY IN THE HILLS, FL, 34737, US

Date formed: 03 Sep 2021

Document Number: L21000393648

Address: 604 N. Highway 27, Suite 5, MINNEOLA, FL, 34715, US

Date formed: 03 Sep 2021

Document Number: L21000393588

Address: 8136 CENTRALIA COURT, STE 103, LEESBURG, FL, 34748

Date formed: 03 Sep 2021

Document Number: L21000394837

Address: 20119 SUNSET LANDING AVE, GROVELAND, FL, 34736

Date formed: 03 Sep 2021 - 23 Sep 2022

Document Number: L21000394656

Address: 20005 US HWY 27N, #282, CLERMONT, FL, 34715, US

Date formed: 03 Sep 2021 - 23 Apr 2024

Document Number: L21000394116

Address: 5036 TORCHWOOD DRIVE, MINNEOLA, FL, 34715, US

Date formed: 03 Sep 2021

Document Number: L21000393596

Address: 550 BLUE CYPRESS DRIVE, GROVELAND, FL, 34736, US

Date formed: 03 Sep 2021 - 22 Sep 2023

Document Number: L21000394595

Address: 1048 LONGVILLE CIRCLE, TAVARES, FL, 32778

Date formed: 03 Sep 2021 - 23 Sep 2022

Document Number: P21000078935

Address: 4023 E ORANGE AVE, EUSTIS, FL, 32726, US

Date formed: 03 Sep 2021

Document Number: L21000394085

Address: 5036 TORCHWOOD DRIVE, MINNEOLA, FL, 34715, US

Date formed: 03 Sep 2021

Document Number: P21000079004

Address: 5037 TEMPIC DR, MOUNT DORA, FL, 32757

Date formed: 03 Sep 2021 - 23 Sep 2022

Document Number: L21000394754

Address: 38035 STATE ROAD 19, UMATILLA, FL, 32784, US

Date formed: 03 Sep 2021

Document Number: L21000393654

Address: 809 CHESTNUT DR, FRUITLAND PARK, NJ, 34731, US

Date formed: 03 Sep 2021

Document Number: N21000010534

Address: 26530 MITCHEL WAY, EUTIS, FL, 32736, US

Date formed: 03 Sep 2021 - 25 Aug 2022

Document Number: L21000394663

Address: 336 LAKECREST DRIVE, TAVARES, FL, 32778

Date formed: 03 Sep 2021 - 23 Sep 2022

Document Number: L21000394553

Address: 357 SKY VALLEY ST, CLERMONT, FL, 34711, US

Date formed: 03 Sep 2021 - 01 Nov 2023

Document Number: L21000394493

Address: 4062 Greystone Drive, Clermont, FL, 34711, US

Date formed: 03 Sep 2021

Document Number: L21000394483

Address: 618 JENNIFER DRIVE, LADY LAKE, FL, 32159, US

Date formed: 03 Sep 2021 - 23 Sep 2022

TATEIO LLC Inactive

Document Number: L21000394303

Address: 13045 SUGARBLUFF RD, CLERMONT, FL, 34715, US

Date formed: 03 Sep 2021 - 23 Sep 2022

Document Number: L21000394293

Address: 3457 GLOSSY LEAF LN, CLERMONT, FL, 34711

Date formed: 03 Sep 2021 - 22 Sep 2023

Document Number: N21000010543

Address: 2752 DORA AVE., TAVARES, FL, 32778

Date formed: 03 Sep 2021 - 22 Sep 2023

Document Number: L21000394103

Address: 5036 TORCHWOOD DRIVE, MINNEOLA, FL, 34715, US

Date formed: 03 Sep 2021

Document Number: L21000394083

Address: 5036 TORCHWOOD DRIVE, MINNEOLA, FL, 34715, US

Date formed: 03 Sep 2021

Document Number: L21000393903

Address: 1013 BLUEGRASS DR, GROVELAND, FL, 34736, US

Date formed: 03 Sep 2021

Document Number: L21000393832

Address: 8136 CENTRALIA COURT, STE. 103, LEESBURG, FL, 34748, US

Date formed: 03 Sep 2021

Document Number: L21000393782

Address: 8136 CENTRALIA COURT, STE. 103, LEESBURG, FL, 34748, US

Date formed: 03 Sep 2021

Document Number: L21000393652

Address: 8136 CENTRALIA COURT, STE 103, LEESBURG, FL, 34748

Date formed: 03 Sep 2021

Document Number: L21000394501

Address: 1300 GREAT LAKES BLVD., GRAND ISLAND, FL, 32735

Date formed: 03 Sep 2021 - 22 Sep 2023

Document Number: P21000078811

Address: 745 WESTVIEW DRIVE, MINNEOLA, FL, 34715, US

Date formed: 03 Sep 2021

Document Number: L21000393610

Address: 8136 CENTRALIA COURT, STE 103, LEESBURG, FL, 34748

Date formed: 03 Sep 2021

Document Number: L21000393158

Address: 1004 E. JUNE DRIVE, LEESBURG, FL, 34748, US

Date formed: 02 Sep 2021 - 22 Sep 2023

Document Number: L21000393507

Address: 37112 COUNTY ROAD 452, GRAND ISLAND, FL, 32735, US

Date formed: 02 Sep 2021 - 23 Sep 2022

Document Number: L21000393436

Address: 1306 RAINTREE BEND, APT 12202, CLERMONT, FL, 34714, US

Date formed: 02 Sep 2021 - 21 Feb 2024

Document Number: L21000392805

Address: 7921, INDIANHOUSE LN, GROVELAND, FL, 34736, UN

Date formed: 02 Sep 2021 - 30 Apr 2024

Document Number: L21000392765

Address: 700 ALMOND STREET, CLERMONT, FL, 34711, US

Date formed: 02 Sep 2021

Document Number: L21000393204

Address: 4239 UNDERPASS RD, MASCOTTE, FL, 34753

Date formed: 02 Sep 2021 - 23 Sep 2022

Document Number: L21000393114

Address: 5036 TORCHWOOD DRIVE, MINNEOLA, FL, 34715, US

Date formed: 02 Sep 2021

Document Number: L21000393044

Address: 16715 ABBEY HILL CT, CLERMONT, FL, 34711

Date formed: 02 Sep 2021 - 13 Dec 2021

Document Number: L21000392931

Address: 8022 LAKE NELLIE ROAD, CLERMONT, FL, 34714

Date formed: 02 Sep 2021 - 23 Sep 2022

Document Number: L21000392780

Address: 15316 MARKHAM DRIVE, CLERMONT, FL, 34714

Date formed: 02 Sep 2021

Document Number: L21000392029

Address: 807 ELM AVENUE, FRUITLAND PARK, FL, 34731, US

Date formed: 02 Sep 2021 - 22 Sep 2023

Document Number: L21000391839

Address: 496 GOSS AVE, LEESBURG, FL, 34748, US

Date formed: 02 Sep 2021

Document Number: P21000078528

Address: 918 W Main St, LEESBURG, FL, 34748, US

Date formed: 02 Sep 2021

Document Number: L21000392455

Address: 108 ROSE AVENUE, FRUITLAND PARK, FL, 34731, US

Date formed: 02 Sep 2021

Document Number: L21000392204

Address: 171 TARA OAKS CIR, LADY LAKE, FL, 32159

Date formed: 02 Sep 2021 - 22 Sep 2023

Document Number: L21000392443

Address: 108 ROSE AVENUE, FRUITLAND PARK, FL, 34731, US

Date formed: 02 Sep 2021

Document Number: L21000392203

Address: 171 TARA OAKS CIR., LADY LAKE, FL, 32159, US

Date formed: 02 Sep 2021 - 22 Apr 2022