Business directory in Florida Lake - Page 574

by County Lake ZIP Codes

32158 34713 32756 34749 34755 32736 34711 32778 32727 34729 34705 32735 34712 34789 32767 34731 34748 32784 32702 34756 32776 34714 34737 34715 34788 34762 34736 32159 32726 34753 32102 34797 32757
Found 116225 companies

Document Number: L21000404329

Address: 4327 SOUTH HIGHWAY 27, 607, CLERMONT, FL, 34711, US

Date formed: 13 Sep 2021

Document Number: L21000405598

Address: 3004 SANTA MARIA AVE, CLERMONT, FL, 34715, US

Date formed: 13 Sep 2021 - 22 Sep 2023

Document Number: L21000404668

Address: 1550 BRANDYWINE DR., TAVARES, FL, 32778, US

Date formed: 13 Sep 2021 - 27 Sep 2024

Document Number: L21000404297

Address: 3660 BRIAR RUN DRIVE, CLERMONT, FL, 34711

Date formed: 13 Sep 2021 - 22 Sep 2023

Document Number: L21000405606

Address: 366 WEST SEMINOLE AVE, EUSTIS, FL, 32726

Date formed: 13 Sep 2021 - 23 Sep 2022

KL SOD LLC Inactive

Document Number: L21000405036

Address: 16451 GLASSY LOCH LOOP, CLERMONT, FL, 34714, US

Date formed: 13 Sep 2021 - 23 Sep 2022

Document Number: L21000404896

Address: 41828 VIOLA WAY, EUSTIS, FL, 32736, US

Date formed: 13 Sep 2021

Document Number: L21000404636

Address: 707 S DIXIE AVE., FRUITLAND PARK, FL, 34731, US

Date formed: 13 Sep 2021 - 23 Sep 2022

Document Number: L21000404326

Address: 206 TUSCANOOGA RD., MASCOTTE, FL, 34753

Date formed: 13 Sep 2021 - 23 Sep 2022

Document Number: L21000404875

Address: 30113 LOSINO COVE, MOUNT DORA, FL, 32757

Date formed: 13 Sep 2021

Document Number: L21000405643

Address: 2310 OLIVET AVENUE, LEESBURG, FL, 34748

Date formed: 13 Sep 2021 - 27 Sep 2024

Document Number: L21000405633

Address: 16125 STATE ROUTE 50, CLERMONT, FL, 34711, US

Date formed: 13 Sep 2021 - 23 Sep 2022

Document Number: L21000405623

Address: 504 CADIZ DR, GROVELAND, FL, 34736, US

Date formed: 13 Sep 2021 - 22 Sep 2023

Document Number: L21000404923

Address: 11239 SOONER DR, CLERMONT, FL, 34711

Date formed: 13 Sep 2021 - 23 Sep 2022

Document Number: L21000404643

Address: 1325 6TH ST., CLERMONT, FL, 34711, US

Date formed: 13 Sep 2021 - 23 Sep 2022

Document Number: L21000404942

Address: 2606 MONTECITO AVE, EUSTIS, FL, 32726, US

Date formed: 13 Sep 2021 - 22 Sep 2023

Document Number: L21000404832

Address: 16641 RISING STAR DRIVE, CLERMONT, FL, 34714, US

Date formed: 13 Sep 2021

Document Number: L21000404482

Address: 8638 MAIN STREET, YALAHA,, FL, 34797, US

Date formed: 13 Sep 2021 - 23 Sep 2022

Document Number: L21000405181

Address: 314 S Rhodes, Mount Dora, FL, 32757, US

Date formed: 13 Sep 2021

Document Number: L21000404231

Address: 1212 ORANGE AVENUE, TAVARES, FL, 32778, US

Date formed: 13 Sep 2021 - 23 Sep 2022

Document Number: L21000405560

Address: 30730 ALDER AVE., EUSTIS, FL, 32736

Date formed: 13 Sep 2021

Document Number: L21000403739

Address: 24138 PLYMOUTH HOLLOW CIR, SORRENTO, FL, 32776, US

Date formed: 13 Sep 2021 - 23 Sep 2022

Document Number: L21000403978

Address: 14236 MAX HOOKS ROAD, 52, CLERMONT, FL, 34711, US

Date formed: 13 Sep 2021 - 23 Sep 2022

Document Number: L21000403808

Address: 407 Plaza Drive Unit #128, eustis, FL, 32726, UN

Date formed: 13 Sep 2021 - 22 Sep 2023

Document Number: L21000403718

Address: 102 LILLIAN ST, MINNEOLA, FL, 34715, US

Date formed: 13 Sep 2021 - 23 Sep 2022

Document Number: L21000403637

Address: 16001 BAY VISTA DR, CLERMONT, FL, 34714, US

Date formed: 13 Sep 2021

CHEMX INC. Inactive

Document Number: P21000080786

Address: 15323 ROYAL TERN BLVD, MASCOTTE, FL, 34753, US

Date formed: 13 Sep 2021 - 23 Sep 2022

Document Number: L21000403495

Address: 2615 WATERVIEW DR, EUSTIS, FL, 32726

Date formed: 13 Sep 2021 - 27 Sep 2024

Document Number: L21000403813

Address: 407 Plaza Drive Unit #128, eustis, FL, 32726, US

Date formed: 13 Sep 2021 - 22 Sep 2023

Document Number: L21000403773

Address: 691 E SWANSON STREET, GROVELAND, FL, 34736

Date formed: 13 Sep 2021

Document Number: L21000404082

Address: 121 SUNNYSIDE DR, CLERMONT, FL, 34711, US

Date formed: 13 Sep 2021 - 23 Sep 2022

Document Number: L21000403522

Address: 29486 CASPIAN STREET, LEESBURG, FL, 34748, US

Date formed: 13 Sep 2021

Document Number: P21000080592

Address: 25327 DARNOCH STREET, SORRENTO, FL, 32776

Date formed: 13 Sep 2021

Document Number: L21000401948

Address: 39700 JUST A MERE RD, UMATILLA, FL, 32784, UN

Date formed: 10 Sep 2021 - 22 Sep 2023

Document Number: N21000010768

Address: 1412 N GRANDVIEW ST, MOUNT DORA, FL, 32757, US

Date formed: 10 Sep 2021 - 23 Sep 2022

Document Number: L21000401746

Address: 1508 JONES DR., LEESBURG, FL, 34748, US

Date formed: 10 Sep 2021 - 27 Sep 2024

SUGEDEN LLC Inactive

Document Number: L21000401895

Address: 7536 PARK HILL AVE, LEESBURG, FL, 34748, UN

Date formed: 10 Sep 2021 - 23 Sep 2022

Document Number: L21000402014

Address: 1007 N TEMPLE AVE, Howey In The Hills, FL, 34737, US

Date formed: 10 Sep 2021

Document Number: L21000401803

Address: 108 ALEXANDRIA AVE, MINNEOLA, FL, 34715, US

Date formed: 10 Sep 2021 - 27 Sep 2024

Document Number: L21000401933

Address: 813 E. LEMON AVE., EUSTIS, FL, 32726

Date formed: 10 Sep 2021 - 23 Sep 2022

Document Number: N21000010772

Address: 1407 East 1st Avenue, Mount Dora, FL, 32757, US

Date formed: 10 Sep 2021

Document Number: L21000402022

Address: 5 HERMOSA DR, HOME, EUSTIS, FL, 32726

Date formed: 10 Sep 2021 - 22 Sep 2023

Document Number: L21000402050

Address: 2109 CRESTRIDGE DRIVE, CLERMONT, FL, 34711, UN

Date formed: 10 Sep 2021 - 23 Sep 2022

Document Number: L21000402080

Address: 21131 LADY MARION WAY, LEESBURG, FL, 34748, US

Date formed: 10 Sep 2021

Document Number: P21000080370

Address: 601 N GROVE ST, EUSTIS, FL, 32726

Date formed: 10 Sep 2021

Document Number: L21000402090

Address: 42509 NORTH CIRCLE, PAISLEY, FL, 32767, US

Date formed: 10 Sep 2021

WD PRO LLC Inactive

Document Number: L21000402369

Address: 32124 HARRIS RD, TAVARES, FL, 32778, UN

Date formed: 10 Sep 2021 - 22 Sep 2023

Document Number: L21000402637

Address: 3009 SANTA MARIA AVE, CLERMONT, FL, 34715, UN

Date formed: 10 Sep 2021 - 23 Sep 2022

Document Number: L21000402177

Address: 1290 N RIDGE BLVD, 1023, CLERMONT, FL, 34711, US

Date formed: 10 Sep 2021 - 22 Sep 2023

Document Number: L21000402376

Address: 13708 HARTLE GROVES PL, APT 103, CLERMONT, FL, 34711, US

Date formed: 10 Sep 2021