Business directory in Florida Lake - Page 647

by County Lake ZIP Codes

32757 32158 34713 32736 32756 34749 34755 32727 34729 34705 34712 34714 34789 32767 34731 32702 32784 32778 32776 34756 34737 32735 34762 34788 32726 32159 34736 34715 34748 34711 34753 32102 34797
Found 116918 companies

Document Number: L21000202905

Address: 13142 LAKEWIND DR, CLERMONT, FL, 34711, US

Date formed: 03 May 2021 - 23 Sep 2022

Document Number: L21000202694

Address: 1085 LATTIMORE DR, CLERMONT, FL, 34711, US

Date formed: 03 May 2021 - 27 Sep 2024

Document Number: P21000041724

Address: 879 W LAKESHORE DRIVE, CLERMONT, FL, 34711, US

Date formed: 03 May 2021

Document Number: L21000202713

Address: 1085 LATTIMORE DR, CLERMONT, FL, 34711, US

Date formed: 03 May 2021 - 22 Sep 2023

Document Number: L21000203040

Address: 328 CHERRY TREE STREET, EUSTIS, FL, 32726

Date formed: 03 May 2021 - 23 Sep 2022

Document Number: L21000202720

Address: 10124 GRANDE LOOP, CLERMONT, FL, 34711, US

Date formed: 03 May 2021 - 16 Aug 2021

Document Number: L21000195697

Address: 210 PIMA TRAIL, GROVELAND, FL, 34736, US

Date formed: 03 May 2021 - 23 Sep 2022

Document Number: L21000192411

Address: 20285 US Highway 27, Lot 103, Clermont, FL, 34715, US

Date formed: 03 May 2021

Document Number: N21000005249

Address: 16062 ARROWHEAD TRAIL, CLERMONT, FL, 34711, UN

Date formed: 03 May 2021 - 22 Sep 2023

Document Number: N21000005284

Address: 126 DAKOTA AVE, GROVELAND, FL, 34736, US

Date formed: 03 May 2021 - 23 Sep 2022

Document Number: L21000191030

Address: 9201 STATE ROAD 33, GROVELAND, FL, 34736

Date formed: 03 May 2021

Document Number: L21000186979

Address: 20005 US HWY 27N #484, CLERMONT, FL, 34715

Date formed: 30 Apr 2021 - 23 Sep 2022

Document Number: L21000247493

Address: 20270 Wolf Springs Ct, Clermont, FL, 34715, US

Date formed: 30 Apr 2021

Document Number: L21000225635

Address: 5653 BERRY GROVES RD, CLERMONT, FL, 34714, US

Date formed: 30 Apr 2021

Document Number: L21000202189

Address: 6551 N Orange Blossom Trail, Suite 209-303, MT. DORA, FL, 32757, US

Date formed: 30 Apr 2021

Document Number: L21000201429

Address: 1401 HACKETT STREET, MOUNT DORA, FL, 32757, US

Date formed: 30 Apr 2021 - 23 Sep 2022

Document Number: L21000202077

Address: 8932 NE 105TH PLACE, LADY LAKE, FL, 32159, US

Date formed: 30 Apr 2021 - 06 Sep 2024

Document Number: P21000041607

Address: 3131 RAWCLIFFE RD, CLERMONT, FL, 34714, US

Date formed: 30 Apr 2021 - 22 Sep 2023

Document Number: L21000202615

Address: 1330 CITIZENS BOULEVARD, SUITE 701, LEESBURG, FL, 34748

Date formed: 30 Apr 2021

Document Number: L21000202004

Address: 7481 CATANIA LOOP, CLERMONT, FL, 34714, US

Date formed: 30 Apr 2021

Document Number: L21000201634

Address: 12019 MARY LN, LEESBURG, FL, 34788

Date formed: 30 Apr 2021 - 23 Sep 2022

Document Number: L21000202313

Address: 13602 CARTER ISLAND ROAD, GROVELAND, FL, 34736, US

Date formed: 30 Apr 2021 - 23 Sep 2022

Document Number: L21000201823

Address: 2409 VIRGINIA DR, LEESBURG, FL, 34748, US

Date formed: 30 Apr 2021 - 23 Sep 2022

Document Number: L21000202532

Address: 33633 TERRAGONA DR, SORRENTO, FL, 32776, US

Date formed: 30 Apr 2021 - 11 Apr 2022

Document Number: L21000202422

Address: 10650 US HWY 441, LEESBURG, FL, 34788

Date formed: 30 Apr 2021

Document Number: L21000201982

Address: 7580 Middleton Drive, Middleton, FL, 34762, US

Date formed: 30 Apr 2021

Document Number: L21000201292

Address: 4327 S. HWY 27, #629, CLERMONT, FL, 34711

Date formed: 30 Apr 2021 - 19 Dec 2024

Document Number: L21000202481

Address: 2686 EAGLE LAKE DRIVE, CLERMONT, FL, 34711, US

Date formed: 30 Apr 2021

Document Number: L21000202461

Address: 20721 S BUCKHILL RD, CLERMONT, FL, 34715, US

Date formed: 30 Apr 2021 - 23 Sep 2022

Document Number: L21000202331

Address: 700 ALMOND STREET, CLERMONT, FL, 34711

Date formed: 30 Apr 2021 - 22 Sep 2023

Document Number: L21000201551

Address: 1427 LAKEMIST LN, CLERMONT, FL, 34711

Date formed: 30 Apr 2021

Document Number: P21000041660

Address: 329 WEST MEYERS BLVD, UNIT B, MASCOTTE, FL, 34753

Date formed: 30 Apr 2021 - 23 Sep 2022

Document Number: P21000041472

Address: 15 W ATWATER AVE, EUSTIS, FL, 32726, US

Date formed: 30 Apr 2021

Document Number: L21000193226

Address: 13625 GRAND ISLAND SHORES ROAD, GRAND ISLAND, FL, 32735

Date formed: 30 Apr 2021

Document Number: L21000190524

Address: 2586 Del Webb Dr, Minneola, FL, 34715, US

Date formed: 30 Apr 2021

Document Number: L21000190392

Address: 665 E. HWY 50, CLERMONT, FL, 34711, US

Date formed: 30 Apr 2021

Document Number: L21000200558

Address: 22512 LAKE SENECA ROAD, EUSTIS, FL, 32736

Date formed: 29 Apr 2021 - 23 Sep 2022

Document Number: L21000200214

Address: 17040 SE 272ND CT., UMATILLA, FL, 32784, US

Date formed: 29 Apr 2021 - 23 Sep 2022

Document Number: L21000200593

Address: 2350 LEGENDS WAY, CLERMONT, FL, 34711, US

Date formed: 29 Apr 2021 - 10 Jan 2023

Document Number: L21000200452

Address: 20180 US HIGHWAY 27, CLERMONT, FL, 34715, US

Date formed: 29 Apr 2021 - 22 Sep 2023

Document Number: L21000200331

Address: 6429 DEWEY ROBBINS ROAD, HOWIE ON THE HILLS, FL, 34737

Date formed: 29 Apr 2021 - 23 Sep 2022

Document Number: L21000200540

Address: 2721 SUMMERGLEN LN, EUSTIS, FL, 32726

Date formed: 29 Apr 2021 - 23 Sep 2022

Document Number: L21000200703

Address: 39623 County Road 439, umatilla, FL, 32784, US

Date formed: 29 Apr 2021

Document Number: L21000200800

Address: 9265 HASLEY DR., GROVELAND, FL, 34736

Date formed: 29 Apr 2021 - 15 Mar 2022

Document Number: L21000200710

Address: 2218 AITKIN LOOP, LEESBURG, FL, 34748

Date formed: 29 Apr 2021 - 23 Sep 2022

Document Number: L21000199688

Address: 15632 BAY VISTA DRIVE, CLERMONT, FL, 34714, UN

Date formed: 29 Apr 2021

Document Number: L21000199328

Address: 1217 OSPREY NEST CIRCLE, GROVELAND, FL, 34736, US

Date formed: 29 Apr 2021 - 27 Sep 2024

Document Number: L21000199198

Address: 3435 SAILFISH AVE, FRUITLAND PARK, FL, 34731, US

Date formed: 29 Apr 2021 - 23 Sep 2022

Document Number: L21000200097

Address: 3369 Curlew Avenue, Leesburg, FL, 34748, US

Date formed: 29 Apr 2021 - 22 Sep 2023

Document Number: L21000199186

Address: 204 PATRICE HOPE ST, LEESBURG, FL, 34748, US

Date formed: 29 Apr 2021 - 20 Dec 2024