Business directory in Florida Lake - Page 659

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: L21000157459

Address: 902 LUCAS ST, 3, LEESBURG, FL, 34748, US

Date formed: 05 Apr 2021 - 22 Sep 2023

Document Number: L21000156129

Address: 36024 WATER OAK DRIVE, FRUITLAND PARK, FL, 34731

Date formed: 05 Apr 2021 - 23 Sep 2022

Document Number: L21000155999

Address: 1412 OLD HARBOR BLVD, APT 203, LEESBURG, FL, 34748, US

Date formed: 05 Apr 2021 - 23 Sep 2022

Document Number: L21000155799

Address: 1029 Disston Ave, Clermont, FL, 34711, US

Date formed: 05 Apr 2021

Document Number: L21000157598

Address: 25652 LIDO AVENUE, SORRENTO, FL, 32776, US

Date formed: 05 Apr 2021

Document Number: L21000155788

Address: 12566 CYNTHIA LANE, CLERMONT, FL, 34715

Date formed: 05 Apr 2021

Document Number: L21000157117

Address: 1108 Orange Avenue, Tavares, FL, 32778, US

Date formed: 05 Apr 2021

Document Number: L21000156307

Address: 1714 YOUNGS RD, LEESBURG, FL, 34748

Date formed: 05 Apr 2021

Document Number: L21000156806

Address: 450 FLORIDA HIGHWAY 50, 7, CLERMONT, FL, 34711

Date formed: 05 Apr 2021 - 22 Sep 2023

Document Number: L21000157805

Address: 23630 COMPANERO DR, SORRENTO, FL, 32776, US

Date formed: 05 Apr 2021 - 23 Sep 2022

Document Number: L21000157345

Address: 42315 BIG OAK ROAD, ALTOONA, FL, 32702

Date formed: 05 Apr 2021 - 22 Sep 2023

Document Number: L21000157235

Address: 1628 NIGHTFALL DR., CLERMONT, FL, 34711

Date formed: 05 Apr 2021

Document Number: L21000156765

Address: 16920 TUSCANOOGA RD., GROVELAND, FL, 34736, UN

Date formed: 05 Apr 2021 - 20 Feb 2022

Document Number: L21000157414

Address: 38705 OAK PLACE CT, LADY LAKE, FL, 32159

Date formed: 05 Apr 2021

Document Number: L21000156264

Address: 17504 PLACIDITY AVENUE, CLERMONT, FL, 34714, US

Date formed: 05 Apr 2021 - 22 Sep 2023

Document Number: L21000156593

Address: 111 SHENANDOAH AVE, LADY LAKE, FL, 32159, US

Date formed: 05 Apr 2021 - 23 Sep 2022

Document Number: L21000156243

Address: 15832 GOLDEN CLUB STREET, CLERMONT, FL, 34711

Date formed: 05 Apr 2021 - 23 Sep 2022

Document Number: L21000157812

Address: 5879 ANSLEY WAY, MOUNT DORA, FL, 32757, US

Date formed: 05 Apr 2021 - 23 Sep 2022

Document Number: L21000156312

Address: 195 BLACKSTONE CREEK RD, GROVELAND, FL, 34736

Date formed: 05 Apr 2021 - 22 Sep 2023

Document Number: L21000157741

Address: 1217 KELLOGG DRIVE, TAVARES, FLORIDA, AL, 32778, US

Date formed: 05 Apr 2021 - 22 Sep 2023

Document Number: L21000155059

Address: 302 BLETT ST, MASCOTTE, FL, 34753, US

Date formed: 05 Apr 2021 - 23 Sep 2022

Document Number: L21000155243

Address: 28 LIBERTY AVE, SORRENTO, FL, 32776, US

Date formed: 05 Apr 2021

Document Number: P21000033102

Address: 13940 US HWY 441, LADY LAKE, FL, 32159, US

Date formed: 05 Apr 2021

Document Number: L21000155551

Address: 154 SEMINOLE ST, CLERMONT, FL, 34711, US

Date formed: 05 Apr 2021

Document Number: L21000155291

Address: 650 8th st., Suite B, CLERMONT, FL, 34711, US

Date formed: 05 Apr 2021

Document Number: L21000155560

Address: 315 EAST ATWATER AVE, EUSTIS, FL, 32726

Date formed: 05 Apr 2021 - 23 Sep 2022

Document Number: L21000155220

Address: 1480 HAMMOCK RIDGE ROAD, APT. 7205, CLERMONT, FL, 34711, US

Date formed: 05 Apr 2021 - 23 Sep 2022

Document Number: P21000032870

Address: 11211 SCENIC VISTA DRIVE, CLERMONT, FL, 34711

Date formed: 05 Apr 2021 - 17 Apr 2022

Document Number: P21000032750

Address: 27551 LISA DRIVE, TAVARES, FL, 32778, US

Date formed: 05 Apr 2021 - 23 Sep 2022

Document Number: L21000141889

Address: 30228 BRETTON LOOP, MOUNT DORA, FL, 32757, US

Date formed: 05 Apr 2021

Document Number: L21000141874

Address: 30228 BRETTON LOOP, MOUNT DORA, FL, 32757, US

Date formed: 05 Apr 2021

Document Number: L21000141953

Address: 30228 BRETTON LOOP, MOUNT DORA, FL, 32757

Date formed: 05 Apr 2021 - 27 Sep 2024

Document Number: L21000141771

Address: 30228 BRETTON LOOP, MOUNT DORA, FL, 32757, US

Date formed: 05 Apr 2021

Document Number: N21000003765

Address: 1128 CLIFFORD AVE, EUSTIS, FL, 32726, US

Date formed: 02 Apr 2021

Document Number: L21000154789

Address: 1829 FOREST GLEN DR, FRUITLAND PARK, FL, 34731, US

Date formed: 02 Apr 2021 - 22 Sep 2023

Document Number: L21000154149

Address: 135 N Grove St., EUSTIS, FL, 32756, US

Date formed: 02 Apr 2021

Document Number: P21000032418

Address: 2550 CITRUS TOWER BLVD, CLERMONT, FL, 34711, US

Date formed: 02 Apr 2021

Document Number: L21000154847

Address: 2317 HARLEM AVE, ORLANDO, FL, 34748, US

Date formed: 02 Apr 2021 - 23 Sep 2022

Document Number: P21000032517

Address: 4236 BEARGRASS ST, CLERMONT, FL, 34714, US

Date formed: 02 Apr 2021 - 10 Mar 2023

Document Number: P21000032556

Address: 1537 TRANQUIL AVE, CLERMONT, FL, 34714, US

Date formed: 02 Apr 2021

Document Number: L21000154965

Address: 8386 NORTH CENTRAL AVE, UNIT 84, UMATILLA, FL, 32784, US

Date formed: 02 Apr 2021 - 23 Sep 2022

Document Number: L21000154625

Address: 20260 HWY 27, CLERMONT, FL, 34715, US

Date formed: 02 Apr 2021 - 23 Sep 2022

Document Number: L21000154595

Address: 3851 BAYSHORE CIRCLE, TAVARES, FL, 32778

Date formed: 02 Apr 2021 - 23 Sep 2022

Document Number: L21000154672

Address: 17824 CR 455, MONTVERDE, FL, 34756

Date formed: 02 Apr 2021

Document Number: L21000154951

Address: 516 BELLFLOWER WAY, CLERMONT, FL, 34715

Date formed: 02 Apr 2021

Document Number: P21000032440

Address: 815 SHORE BREEZE WAY, MINNEOLA, FL, 34715

Date formed: 02 Apr 2021

Document Number: L21000153379

Address: 11525 DWIGHTS ROAD, CLERMONT, FL, 34714, US

Date formed: 02 Apr 2021

Document Number: L21000153458

Address: 3942 HILLINGDON RD, TAVARES, FL, 32778

Date formed: 02 Apr 2021

Document Number: L21000153118

Address: 18848 U.S. 441, MT.DORA, FL, 32757

Date formed: 02 Apr 2021 - 22 Sep 2023

Document Number: L21000153837

Address: 452 RICHMONT CT, CLERMONT, FL, 34711, US

Date formed: 02 Apr 2021 - 29 Apr 2023