Business directory in Florida Lake - Page 652

by County Lake ZIP Codes

32702 32158 34748 34705 32756 34713 34712 34797 32727 32735 34731 32767 34736 34789 34755 34749 34729 34737 32776 32736 34711 32784 32159 34756 32102 32778 34715 34714 34788 34762 32726 34753 32757
Found 114917 companies

Document Number: L21000062524

Address: 16300 COUNTY ROAD 455, MONTVERDE, FL, 34756, US

Date formed: 04 Feb 2021 - 23 Sep 2022

Document Number: L21000062623

Address: 610 E. MAIN STREET, LEESBURG, FL, 34748, US

Date formed: 04 Feb 2021

Document Number: L21000062790

Address: 1023 HIDDEN BLF, CLERMONT, FL, 34711, US

Date formed: 04 Feb 2021 - 23 Sep 2022

Document Number: L21000061849

Address: 130 DOUGLAS DRIVE, EUSTIS, FL, 32726

Date formed: 04 Feb 2021 - 10 Mar 2023

Document Number: L21000061189

Address: 30325 PGA DRIVE, SORRENTO, FL, 32776, UN

Date formed: 04 Feb 2021 - 23 Sep 2022

Document Number: L21000061029

Address: 2296 Crossandra Street, Mascotte, FL, 34753, US

Date formed: 04 Feb 2021 - 21 Oct 2024

Document Number: L21000062108

Address: 250 EAST 20TH AVENUE, MOUNT DORA, FL, 32757, US

Date formed: 04 Feb 2021 - 22 Sep 2023

Document Number: L21000061758

Address: 6015 OIL WELL RD, CLERMONT, FL, 34714

Date formed: 04 Feb 2021 - 23 Sep 2022

Document Number: L21000061678

Address: 19935 SUNSET STRIP, ALTOONA, FL, 32702, US

Date formed: 04 Feb 2021

Document Number: L21000061648

Address: 1225 W DIXIE AVE, LEESBURG, FL, 34748

Date formed: 04 Feb 2021 - 23 Sep 2022

Document Number: L21000061237

Address: 67 PRAIRIE FALCON DR, GROVELAND, FL, 34736

Date formed: 04 Feb 2021 - 27 Sep 2024

Document Number: L21000062406

Address: 11743 REGAL RIDGE LANE, CLERMONT, FL, 34711, US

Date formed: 04 Feb 2021 - 23 Sep 2022

Document Number: L21000061766

Address: 1683 N HANCOCK RD ST 103, #250, MINNEOLA, FL, 34715, US

Date formed: 04 Feb 2021

Document Number: L21000061706

Address: 38643 DEERWOODS DR, EUSTIS, FL, 32736

Date formed: 04 Feb 2021 - 23 Sep 2022

Document Number: L21000061616

Address: 16342 WINDING BLOSSOM DR, GROVELAND, FL, 34736, US

Date formed: 04 Feb 2021 - 23 Sep 2022

Document Number: L21000061446

Address: 12447 COUNTY RD 561, UNIT A, CLERMONT, FL, 34711, US

Date formed: 04 Feb 2021 - 23 Sep 2022

Document Number: L21000061126

Address: 431 KESTREL DR, GROVELAND, FL, 34736, UN

Date formed: 04 Feb 2021

Document Number: L21000062005

Address: 10401, US HWY 411, LEESBURG, FL, 34788, US

Date formed: 04 Feb 2021

Document Number: P21000013225

Address: 2201 MOTLEY WAY, TAVARES, FL, 32778, UN

Date formed: 04 Feb 2021 - 23 Sep 2022

Document Number: L21000062104

Address: 832 E MCDONALD AVE, EUSTIS, FL, 32726

Date formed: 04 Feb 2021 - 22 Sep 2023

Document Number: L21000061844

Address: 701 E Highway 50, Clermont, FL, 34711, US

Date formed: 04 Feb 2021

Document Number: L21000061952

Address: 2750 DAVID WALKER DRIVE, EUSTIS, FL, 32726, US

Date formed: 04 Feb 2021

Document Number: L21000061622

Address: 1417 PARK DRIVE, LEESBURG, FL, 34748

Date formed: 04 Feb 2021 - 27 Sep 2024

Document Number: P21000013511

Address: 1115 N. New Hampshire Ave, TAVARES, FL, 32778, US

Date formed: 04 Feb 2021

Document Number: L21000061870

Address: 921 WHISPER SOUND ST., MINNEOLA, FL, 34715, US

Date formed: 04 Feb 2021 - 22 Sep 2023

Document Number: L21000061620

Address: 4430 LAKE ST., LEESBURG, FL, 34748, US

Date formed: 04 Feb 2021 - 31 May 2022

Document Number: L21000061320

Address: 25252 ironwedge drive, Sorrento, FL, 32776, US

Date formed: 04 Feb 2021 - 01 Mar 2023

Document Number: L21000060278

Address: 1100 S HWY 27 #F, #136272, CLERMONT, FL, 34713

Date formed: 03 Feb 2021 - 08 Mar 2021

Document Number: L21000059308

Address: 3830 LIBERTYHILL DR, CLERMONT, FL, 34711, US

Date formed: 03 Feb 2021

Document Number: L21000060238

Address: 27931 COUNTY ROAD 44A, EUSTIS, FL, 32736, US

Date formed: 03 Feb 2021 - 23 Sep 2022

Document Number: L21000059696

Address: 36336 PINEY RIDGE BLVD, FRUITLAND PARK, FL, 34731

Date formed: 03 Feb 2021

Document Number: L21000060296

Address: 3339 DESERT LANE, GROVELAND, FL, 34736, US

Date formed: 03 Feb 2021 - 23 Sep 2022

Document Number: L21000059495

Address: 555 TIMBERVALE TRL, CLERMONT, FL, 34715, US

Date formed: 03 Feb 2021 - 27 Sep 2024

Document Number: L21000060234

Address: 12609 GOPHERBROKE RD, GROVELAND, FL, 34736, US

Date formed: 03 Feb 2021 - 23 Sep 2022

Document Number: L21000060904

Address: 17300 AUTUMN PINES CT, CLERMONT, FL, 34711, US

Date formed: 03 Feb 2021

Document Number: L21000060063

Address: 2876 MAGNOLIA BLOSSOM CIRCLE, CLERMONT, FL, 34711

Date formed: 03 Feb 2021 - 23 Sep 2022

Document Number: L21000059443

Address: 8812 LAKE GLONA CT, CLERMONT, FL, 34711, US

Date formed: 03 Feb 2021

Document Number: L21000060082

Address: 208 CRICKET HOLLOW LANE, EUSTIS, FL, 32726

Date formed: 03 Feb 2021 - 22 Sep 2023

Document Number: L21000059821

Address: 39455 WILD FLOWER WAY, EUSTIS, FL, 32736, US

Date formed: 03 Feb 2021 - 27 Sep 2024

Document Number: L21000060071

Address: 5827 Coquyt Drive, Mount Dora, FL, 32757, US

Date formed: 03 Feb 2021 - 13 Feb 2023

Document Number: L21000059391

Address: 221 DEBORAH AVE, LEESBURG, FL, 34748, US

Date formed: 03 Feb 2021 - 23 Sep 2022

Document Number: L21000059270

Address: 205 BLOXAM AVE, CLERMONT, FL, 34711

Date formed: 03 Feb 2021 - 23 Sep 2022

EAS12, LLC Inactive

Document Number: L21000059810

Address: 7414 LAKE OLA CIRCLE, MOUNT DORA, FL, 32757, UN

Date formed: 03 Feb 2021 - 23 Sep 2022

Document Number: P21000013139

Address: 23036 EQUES LANE, EUSTIS, FL, 32736, US

Date formed: 03 Feb 2021 - 08 Jun 2023

Document Number: L21000060758

Address: 23535 FL 40, ASTOR, FL, 32102, US

Date formed: 03 Feb 2021 - 22 Sep 2023

Document Number: P21000013145

Address: 1411 EAST MAIN STREET, LEESBURG, FL, 34748, US

Date formed: 03 Feb 2021 - 23 Sep 2022

Document Number: P21000012855

Address: 15392 Willow Ridge Dr, MONTVERDE, FL, 34756, US

Date formed: 03 Feb 2021

Document Number: L21000060415

Address: 4515 CASAURINA RD, LADY LAKE, FL, 32159, US

Date formed: 03 Feb 2021

Document Number: P21000013103

Address: 26301 SE HIGHWAY 42, UMATILLA, FL, 32784, US

Date formed: 03 Feb 2021 - 22 Sep 2023

Document Number: L21000060943

Address: 1442, BLUE HORIZON DRIVE, CLERMONT, FL, 34714

Date formed: 03 Feb 2021 - 22 Sep 2023