Business directory in Florida Lake - Page 699

by County Lake ZIP Codes

34711 32158 34705 32756 34713 32727 34731 32767 34789 34755 34749 32736 34729 34712 32735 32784 32702 34756 32776 34714 34737 34715 34788 34762 34736 32159 32778 32726 34753 34748 32102 34797 32757
Found 114985 companies

Document Number: L20000302782

Address: 317 RYANS RIDGE AVE, EUSTIS, FL, 32726, US

Date formed: 25 Sep 2020 - 24 Sep 2021

Document Number: L20000303530

Address: 908 Palm Forest Ln, Minneola, FL, 34715, US

Date formed: 25 Sep 2020

Document Number: L20000303490

Address: 623 SILVERTHORN PL, Groveland, FL, 34736, US

Date formed: 25 Sep 2020

Document Number: L20000302950

Address: 1011 EAST ORANGE AVE, APT#11, EUSTIS, FL, 32726, US

Date formed: 25 Sep 2020 - 24 Sep 2021

Document Number: L20000302900

Address: 1410 OAK VALLEY BLVD, MINNEOLA, FL, 34715

Date formed: 25 Sep 2020

Document Number: P20000074646

Address: 737 S. 14TH STREET, LEESBURG, FL, 34748, US

Date formed: 25 Sep 2020

Document Number: L20000302409

Address: 1941 BRANTLEY CIRCLE, CLERMONT, FL, 34711

Date formed: 24 Sep 2020

Document Number: L20000302349

Address: 35624 KINGS LANE, EUSTIS, FL, 32736, US

Date formed: 24 Sep 2020 - 27 Sep 2024

Document Number: N20000010947

Address: 1503 SOUTH MARY STREET, EUSTIS, FL, 32726, US

Date formed: 24 Sep 2020

Document Number: L20000302384

Address: 201 Douglas Drive, Eustis, FL, 32726, US

Date formed: 24 Sep 2020

Document Number: L20000302361

Address: 201 E. MAIN STREET, TAVARES, FL, 32778, US

Date formed: 24 Sep 2020 - 24 Sep 2021

Document Number: L20000302670

Address: 12007 BRUCE HUNT RD, CLERMONT, FL, 34715, US

Date formed: 24 Sep 2020 - 17 Apr 2024

Document Number: L20000302209

Address: 2601 FLORIDA 19 UNIT 209B, TAVARES, FL, 32778, US

Date formed: 24 Sep 2020 - 22 Sep 2023

Document Number: L20000301949

Address: 35800 ROSE MOSS AVE., LEESBURG, FL, 34788, US

Date formed: 24 Sep 2020 - 24 Sep 2021

Document Number: P20000077099

Address: 3010 BETHPAGE LOOP, MOUNT DORA, FL, 32757, US

Date formed: 24 Sep 2020 - 24 Sep 2021

Document Number: L20000301709

Address: 1639 NECTARINE TRL., CLERMONT, FL, 34714, US

Date formed: 24 Sep 2020 - 19 Mar 2024

Document Number: L20000302107

Address: 2101 WOLF RIDGE LANE, MOUNT DORA, FL, 32757, UN

Date formed: 24 Sep 2020 - 27 Sep 2024

Document Number: L20000301387

Address: 13131 MOUNTAIN VIEW, CLERMONT, FL, 34715, US

Date formed: 24 Sep 2020 - 22 Sep 2023

Document Number: L20000302226

Address: 4021 SILK OAK LANE, MINNEOLA, FL, 34715, US

Date formed: 24 Sep 2020 - 13 Oct 2023

Document Number: L20000302105

Address: 11329 LAKE MINNEOLA SHORES, MINNEOLA, FL, 34715, UN

Date formed: 24 Sep 2020 - 23 Sep 2022

Document Number: L20000301874

Address: 38807 PINE ST, UMATILLA, FL, 32784, US

Date formed: 24 Sep 2020 - 05 Oct 2020

Document Number: L20000301774

Address: 111 WEBER AVENUE, LEESBURG, FL, 34748

Date formed: 24 Sep 2020 - 24 Sep 2021

Document Number: L20000302153

Address: 3610 W STATE ROAD 44, GRAND ISLAND,, FL, 32735, US

Date formed: 24 Sep 2020

Document Number: L20000301653

Address: 11229 FOUTAIN LAKE BLVD, LEESBURG, FL, 34788

Date formed: 24 Sep 2020 - 24 Sep 2021

MWHJR, LLC Inactive

Document Number: L20000301583

Address: 399 ROSE STREET, UMATILLA, FL, 32784

Date formed: 24 Sep 2020 - 23 Sep 2022

Document Number: L20000301233

Address: 30924 CHEROKEE AVE, LEESBURG, FL, 34748, US

Date formed: 24 Sep 2020 - 24 Sep 2021

Document Number: L20000301431

Address: 2737 SHEARWATER ST, CLERMONT, FL, 34711, UN

Date formed: 24 Sep 2020 - 24 Sep 2021

Document Number: L20000302190

Address: 4220 w old us highway 441, MOUNT DORA, FL, 32757, US

Date formed: 24 Sep 2020

Document Number: P20000076873

Address: 3862 BEACON RIDGE WAY, CLERMONT, FL, 34711, US

Date formed: 24 Sep 2020 - 24 Sep 2021

Document Number: P20000076950

Address: 3807 BEACON RIDGE WAY, CLERMONT, FL, 34711

Date formed: 24 Sep 2020 - 24 Sep 2021

Document Number: L20000293296

Address: 287 S. CENTRAL AVE, UMATILLA, FL, 32784, US

Date formed: 24 Sep 2020

Document Number: N20000010800

Address: 5723 QUINTON WAY, MOUNT DORA, FL, 32757

Date formed: 24 Sep 2020 - 24 Sep 2021

Document Number: L20000300489

Address: 248 PIMA TRL, GROVELAND, FL, 34736

Date formed: 23 Sep 2020

Document Number: L20000300449

Address: 6046 SPINNAKER LOOP, LADY LAKE, FL, 32159, US

Date formed: 23 Sep 2020 - 24 Sep 2021

Document Number: L20000300598

Address: 34136 WASHINGTON AVE, LEESBURG, FL, 34788

Date formed: 23 Sep 2020

Document Number: L20000300558

Address: 33645 Picciola Drive, Fruitland Park, FL, 34731, US

Date formed: 23 Sep 2020

Document Number: L20000300617

Address: 14043 TENNESSEE AVE, ASTATULA, FL, 34705, US

Date formed: 23 Sep 2020 - 22 Feb 2021

Document Number: L20000300424

Address: 5017 CAPE HATTERAS DR, CLERMONT, FL, 34714, US

Date formed: 23 Sep 2020 - 24 Sep 2021

Document Number: L20000299817

Address: 12442 BLUE HERON WAY, LEESBURG, FL, 34788, US

Date formed: 23 Sep 2020 - 24 Sep 2021

Document Number: L20000299715

Address: 16463 CENTIPEDE STREET, CLERMONT, FL, 34714, US

Date formed: 23 Sep 2020

Document Number: L20000299854

Address: 139 SOUTH LAKE DR, LEESBURG, FL, 34788, US

Date formed: 23 Sep 2020 - 22 Feb 2022

Document Number: L20000299643

Address: 725 COUNTY RD 466, LADY LAKE, FL, 32159

Date formed: 23 Sep 2020 - 24 Sep 2021

Document Number: L20000299583

Address: 2722 W OLD US HIGHWAY 441, MOUNT DORA, FL, 32757

Date formed: 23 Sep 2020 - 24 Sep 2021

ALESCIO LLC Inactive

Document Number: L20000299563

Address: 12632 PINE ARBOR DR, CLERMONT, FL, 34711, US

Date formed: 23 Sep 2020 - 24 Sep 2021

Document Number: L20000299992

Address: 131 W. WASHINGTON STREET, 902, MINNEOLA, FL, 34755

Date formed: 23 Sep 2020 - 23 Sep 2022

Document Number: L20000299542

Address: 3682 PEACEFUL VALLEY DR., CLERMONT, FL, 34711, US

Date formed: 23 Sep 2020 - 30 Apr 2021

Document Number: P20000076791

Address: 310 N CENTRAL AVE, UMATILLA, FL, 32784, US

Date formed: 23 Sep 2020 - 27 Sep 2024

Document Number: L20000300050

Address: 15527 GEMINI DRIVE, MASCOTTE, FL, 34753, US

Date formed: 23 Sep 2020 - 23 Sep 2022

Document Number: P20000076689

Address: 11410 BOBWHITE BLVD., LEESBURG, FL, 34788, US

Date formed: 23 Sep 2020 - 23 Sep 2022

Document Number: P20000076545

Address: 1551 Nightfall Dr, Clermont, FL, 34711, US

Date formed: 23 Sep 2020 - 22 Sep 2023