Business directory in Florida Lake - Page 656

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: L21000166918

Address: 1867 WESTERN HILLS LN, MASCOTTE, FL, 34753, US

Date formed: 12 Apr 2021 - 23 Sep 2022

Document Number: L21000168157

Address: 1146 JAYHIL DR, MINNEOLA, FL, 34715, US

Date formed: 12 Apr 2021

Document Number: L21000168017

Address: 18981 US-441 #116, MT DORA, FL, 32757, US

Date formed: 12 Apr 2021 - 23 Sep 2022

Document Number: L21000168246

Address: 809 Youth Camp Road, Groveland, FL, 34736, US

Date formed: 12 Apr 2021

Document Number: L21000168196

Address: 10319 JOANIES RUN, LEESBURG, FL, 34788, US

Date formed: 12 Apr 2021 - 23 Sep 2022

Document Number: L21000166866

Address: 738 CITRUS LN, LADY LAKE, FL, 32159, US

Date formed: 12 Apr 2021 - 22 Sep 2023

Document Number: L21000168575

Address: 304 FOREST ST, FRUITLAND PARK, FL, 34731, US

Date formed: 12 Apr 2021 - 23 Sep 2022

Document Number: L21000167885

Address: 4327 SOUTH HWY 27, CLERMONT, FL, 34711, US

Date formed: 12 Apr 2021

Document Number: L21000167695

Address: 1748 Nectarine Trl, CLERMONT, FL, 34714, US

Date formed: 12 Apr 2021

Document Number: L21000167025

Address: 11144 ROSEHILL DR, CLERMONT, FL, 34711, US

Date formed: 12 Apr 2021 - 27 Sep 2024

Document Number: L21000166765

Address: 2507 WINONA AVE, LEESBURG, FL, 34748, US

Date formed: 12 Apr 2021 - 23 Sep 2022

Document Number: L21000168704

Address: 3647 Peaceful Valley Dr, Clermont, FL, 34711, US

Date formed: 12 Apr 2021

Document Number: L21000168074

Address: 34105 PORTLAND AVE, LEESBURG, FL, 34788, US

Date formed: 12 Apr 2021 - 23 Sep 2022

Document Number: L21000168083

Address: 16048 MAGNOLIA HILL ST, CLERMONT, FL, 34714

Date formed: 12 Apr 2021 - 23 Sep 2022

Document Number: L21000168043

Address: 23015 BROUWERTOWN RD., HOWEY IN THE HILLS, FL, 34737, US

Date formed: 12 Apr 2021 - 22 Sep 2023

Document Number: L21000167603

Address: 17132 cagan crossings blvd, clermont, FL, 34714, US

Date formed: 12 Apr 2021

Document Number: L21000167283

Address: 13700 VIA ROMA CIRCLE, CLERMONT, FL, 34711, US

Date formed: 12 Apr 2021 - 22 Sep 2023

Document Number: P21000035063

Address: 3125 Hill Point St, Minneola, FL, 34715, US

Date formed: 12 Apr 2021 - 04 Apr 2022

Document Number: L21000168432

Address: 2995 WEST MAIN STREET, UNIT 8, LEESBURG, FL, 34748, NO

Date formed: 12 Apr 2021 - 23 Sep 2022

Document Number: L21000166912

Address: 780 DAPHNE AVE, UMATILLA, FL, 32784, US

Date formed: 12 Apr 2021

Document Number: L21000166752

Address: 6551 N O.B.T, MOUNT DORA, FL, 32757, US

Date formed: 12 Apr 2021

3GZ ENT LLC Inactive

Document Number: L21000168591

Address: 999 WHISPER OAK DR, LEESBURG, FL, 34748

Date formed: 12 Apr 2021 - 23 Sep 2022

Document Number: L21000167951

Address: 2000 Country Brook Ave, Clermont, FL, 34711, US

Date formed: 12 Apr 2021

Document Number: L21000167841

Address: 714 MCCORMACK ST, LEESBURG, FL, 34748

Date formed: 12 Apr 2021 - 23 Sep 2022

Document Number: L21000166741

Address: 15727 ACORN CIRCLE, TAVARES, FL, 32778, US

Date formed: 12 Apr 2021 - 22 Sep 2023

Document Number: L21000168330

Address: 11532 CRESCENT PINES BLVD, CLERMONT, FL, 34711

Date formed: 12 Apr 2021 - 23 Sep 2022

Document Number: L21000168100

Address: 18981 US HIGHWAY 441 #116, MOUNT DORA, FL, 32757, US

Date formed: 12 Apr 2021 - 23 Sep 2022

Document Number: P21000034956

Address: 1457 WESTBURY DRIVE, CLREMONT, FL, 34711, US

Date formed: 12 Apr 2021 - 22 Sep 2023

Document Number: P21000034903

Address: 12915 NFS 14, #190, ALTOONA, FL, 32702, US

Date formed: 12 Apr 2021 - 22 Sep 2023

Document Number: P21000034962

Address: 7607 PARK HILL AVE, LEESBURG, FL, 34748, US

Date formed: 12 Apr 2021 - 23 Sep 2022

Document Number: P21000032222

Address: 24422 STATE RD 44, EUSTIS, FL, 32736, US

Date formed: 12 Apr 2021 - 27 Sep 2024

Document Number: M21000005254

Address: 16745 Cagan Crossings Blv 102B, Clermont, FL, 34714, US

Date formed: 09 Apr 2021

Document Number: L21000166668

Address: 2692 CEDARIDGE CIRCLE, CLERMONT, FL, 34711, US

Date formed: 09 Apr 2021 - 03 Jan 2023

Document Number: L21000165509

Address: 1771 HEIM ROAD, MOUNT DORA, FL, 32757, US

Date formed: 09 Apr 2021 - 03 Feb 2023

Document Number: L21000166468

Address: 2231 - 2233 N CITRUS BLVD, LEESBURG, FL, 34748, US

Date formed: 09 Apr 2021

Document Number: L21000165608

Address: 16104 Yelloweyed Dr, CLERMONT, FL, 34714, US

Date formed: 09 Apr 2021

Document Number: L21000165348

Address: 22660 LOOP ROAD, GROVELAND, FL, 34736

Date formed: 09 Apr 2021 - 23 Sep 2022

Document Number: L21000164718

Address: 15401 LAFILE LANE, CLERMONT, FL, 34714

Date formed: 09 Apr 2021 - 23 Sep 2022

Document Number: L21000165427

Address: 23425 VALDERAMA LN., SORRENTO, FL, 32776, US

Date formed: 09 Apr 2021 - 23 Sep 2022

Document Number: L21000164897

Address: 450 FL 50, CLERMONT, FL, 34711, US

Date formed: 09 Apr 2021

Document Number: L21000166016

Address: 5419 GREAT EGRET DR, LEESBURG, FL, 34748, US

Date formed: 09 Apr 2021 - 22 Sep 2023

Document Number: L21000165746

Address: 13706 US 441, LADY LAKE, FL, 32159, US

Date formed: 09 Apr 2021

Document Number: L21000166595

Address: 301 S 11ST, LEESBURG, FL, 34748, US

Date formed: 09 Apr 2021 - 23 Sep 2022

Document Number: P21000034665

Address: 12813 COUNTY ROAD 561A, CLERMONT, FL, 34715

Date formed: 09 Apr 2021

Document Number: L21000166464

Address: 34329 OAK AVE, LEESBURG, FL, 34788

Date formed: 09 Apr 2021 - 27 Sep 2024

Document Number: P21000034554

Address: 1521 Blue Lagoon Circle, Mascotte, FL, 34753, US

Date formed: 09 Apr 2021

Document Number: L21000166143

Address: 6551 N ORANGE BLOSSOM TRAIL, SUITE 209#1016, MOUNT DORA, FL, 32757, US

Date formed: 09 Apr 2021 - 22 Sep 2023

Document Number: L21000165273

Address: 2131 WHITE EAGLE ST, CLERMONT, FL, 34714

Date formed: 09 Apr 2021 - 27 Sep 2024

Document Number: L21000166252

Address: 103 W BROAD ST, GROVELAND, FL, 34736, US

Date formed: 09 Apr 2021 - 09 Dec 2024

Document Number: L21000166371

Address: 1726 CROWNED AVE, GROVELAND, FL, 34736, US

Date formed: 09 Apr 2021 - 23 Sep 2022