Business directory in Florida Lake - Page 667

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: L21000011251

Address: 18235 ROSE STREET, GRAVELAND, FL, 34736

Date formed: 04 Jan 2021

Document Number: L21000012060

Address: 1700 HOOKS STREET, 8303, CLERMONT, FL, 34711, US

Date formed: 04 Jan 2021 - 23 Sep 2022

Document Number: L21000011350

Address: 15103 ZENITH AVE, MASCOTTE, FL, 34753, US

Date formed: 04 Jan 2021

Document Number: L21000011210

Address: 10442 VISTA PINES LOOP, CLERMONT, FL, 34711, US

Date formed: 04 Jan 2021

Document Number: L21000010797

Address: 11340 LITTLE NELLIE DR, CLERMONT, FL, 34711, US

Date formed: 04 Jan 2021

Document Number: L21000010657

Address: 11340 LITTLE NELLIE DRIVE, CLERMONT, FL, 34711

Date formed: 04 Jan 2021

Document Number: L21000010720

Address: 31430 SPRUCE RD, EUSTIS, FL, 32736

Date formed: 04 Jan 2021

Document Number: N21000000193

Address: 355 SUNNY OAKS WAY, LADY LAKE, FL, 32159

Date formed: 04 Jan 2021 - 22 Sep 2023

Document Number: N21000000115

Address: 1107 WOODS LANDING DRIVE, CLERMONT, FL, 34715

Date formed: 04 Jan 2021 - 23 Sep 2022

Document Number: L21000001296

Address: 752 E. BROOME ST, CLERMONT, FL, 34711, US

Date formed: 04 Jan 2021 - 19 Oct 2023

Document Number: L21000001341

Address: 1781 EDGEWATER DR, MT. DORA, FL, 32757, US

Date formed: 04 Jan 2021

Document Number: P21000002376

Address: 600 N HWY 27, SUITE 2, MINNEOLA, FL, 34715, US

Date formed: 31 Dec 2020

Document Number: P21000002371

Address: 3043 Santa Marcos Drive, Clermont, FL, 34715, US

Date formed: 31 Dec 2020

Document Number: L21000010509

Address: 2622 CAITHNESS WAY, CLERMONT, FL, 34714, US

Date formed: 31 Dec 2020

Document Number: L21000010399

Address: 520 Brimming Lake Rd, Minneola, FL, 34715, US

Date formed: 31 Dec 2020

Document Number: L21000009919

Address: 2501 w main st, Leesburg, FL, 34748, US

Date formed: 31 Dec 2020

Document Number: L21000010228

Address: 16896 SE 272ND CT, UMATILLA, FL, 32784

Date formed: 31 Dec 2020 - 24 Sep 2021

Document Number: L21000009758

Address: 1309 JULES CT, EUSTIS, FL, 32726, US

Date formed: 31 Dec 2020

Document Number: L21000009657

Address: 13900 CR 455, 107-150, CLERMONT, FL, 34711, US

Date formed: 31 Dec 2020

Document Number: L21000010625

Address: 4100 dove valley lane, Lady lake, FL, 32159, US

Date formed: 31 Dec 2020

Document Number: L21000010495

Address: 20969 SE 157TH ST, UMATILLA, FL, 32784, US

Date formed: 31 Dec 2020

Document Number: P21000002304

Address: 8525 E DEWEY ROBBINS RD, HOWEY IN THE HILLS, FL, 34737

Date formed: 31 Dec 2020 - 23 Sep 2022

Document Number: L21000010214

Address: 601 LAKE DORA DRIVE, TAVARES, FL, 32778, US

Date formed: 31 Dec 2020

Document Number: P21000002274

Address: 1635 E. HIGHWAY 50, SUITE 205, CLERMONT, FL, 34711, US

Date formed: 31 Dec 2020 - 29 Jul 2021

Document Number: L21000009804

Address: 31430 SPRUCE RD, EUSTIS, FL, 32736

Date formed: 31 Dec 2020 - 27 Sep 2024

Document Number: L21000009604

Address: 1442 BLUE HORIZON DR, CLERMONT, FL, 34714, US

Date formed: 31 Dec 2020 - 23 Sep 2022

Document Number: L21000010313

Address: 30913 BUTTERCUP LN., MOUNT DORA, FL, 32757

Date formed: 31 Dec 2020 - 23 Sep 2022

Document Number: L21000010103

Address: 1107 S BAY ST, EUSTIS, FL, 32726

Date formed: 31 Dec 2020

Document Number: L21000009923

Address: 1620 WESTMINSTER TRAIL, CLERMONT, FL, 34714

Date formed: 31 Dec 2020 - 24 Sep 2021

Document Number: L21000009463

Address: 1304 GATEWOOD AVE, MINNEOLA, FL, 34715, UN

Date formed: 31 Dec 2020 - 03 Jun 2024

Document Number: L21000010162

Address: 7965 STATE RD 50, SUITE 1000-180, GROVELAND, FL, 34736, UN

Date formed: 31 Dec 2020

Document Number: L21000009832

Address: 2643 WINCHESTER CIRCLE, EUSTIS, FL, 32726, US

Date formed: 31 Dec 2020 - 22 Feb 2023

Document Number: L21000009502

Address: 5746 TARLETON WAY, MT DORA, FL, 32757, US

Date formed: 31 Dec 2020 - 24 Sep 2021

Document Number: L21000010481

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

Date formed: 31 Dec 2020 - 27 Sep 2024

YULARI LLC Inactive

Document Number: L21000010131

Address: 4277 Bugle Street, Clermont, FL, 34711, US

Date formed: 31 Dec 2020 - 30 Apr 2023

Document Number: L21000009971

Address: 11210 GUILFORD RD, MINNEOLA, FL, 34715

Date formed: 31 Dec 2020

Document Number: L21000010530

Address: 2622 CAITHNESS WAY, CLERMONT, FL, 34714, US

Date formed: 31 Dec 2020

Document Number: L21000009950

Address: 1587 SILHOUETTE DR, CLERMONT, FL, 34711

Date formed: 31 Dec 2020 - 23 Sep 2022

NRG NET LLC Inactive

Document Number: L21000009870

Address: 23710 STATE ROAD 19, HOWEY IN THE HILLS, FL, 34737

Date formed: 31 Dec 2020 - 24 Sep 2021

Document Number: N21000000068

Address: 11617 OLD QUARRY DRIVE, CLERMONT, FL, 34711

Date formed: 31 Dec 2020 - 23 Sep 2022

Document Number: P21000002038

Address: 530 DREW AVE, CLERMONT, FL, 34711, US

Date formed: 30 Dec 2020 - 08 Jun 2021

DOORVAX LLC Inactive

Document Number: L21000008497

Address: 16501 QUARTER HORSE COURT, MONTVERDE, FL, 34756

Date formed: 30 Dec 2020 - 27 Sep 2024

Document Number: P21000001937

Address: 3043 Santa Marcos Drive, Clermont, FL, 34715, US

Date formed: 30 Dec 2020

Document Number: L21000009266

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

Date formed: 30 Dec 2020

Document Number: L21000009096

Address: 30028 DONNINGTON LOOP, MT DORA, FL, 32757, US

Date formed: 30 Dec 2020 - 23 Sep 2022

Document Number: L21000008936

Address: 4221 BOKEELIA LOOP, CLERMONT, FL, 34711, US

Date formed: 30 Dec 2020 - 24 Sep 2021

JOORDUZ LLC Inactive

Document Number: L21000009175

Address: 17521 PLACIDITY AVE, CLERMONT, FL, 34714

Date formed: 30 Dec 2020 - 23 Sep 2022

Document Number: L21000008815

Address: 2890 ALAMEDA DEL NORTE, EUSTIS, FL, 32726, US

Date formed: 30 Dec 2020 - 24 Sep 2021

Document Number: L21000008165

Address: 40620 THOMAS BOAT LANDING RD, UMATILLA, FL, 32784

Date formed: 30 Dec 2020 - 22 Sep 2023

Document Number: L21000008893

Address: 3302 Logan Berry Dr, Mount Dora, FL, 32757, US

Date formed: 30 Dec 2020