Business directory in Florida Lake - Page 700

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 114988 companies

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

Document Number: P20000076594

Address: 5841 BOUNTY CIRCLE, TAVARES, FL, 32778, US

Date formed: 23 Sep 2020 - 13 Apr 2021

Document Number: P20000076682

Address: 10512 CRESCENT LAKE COURT, CLERMONT, FL, 34711, US

Date formed: 23 Sep 2020

Document Number: P20000076531

Address: 2550 citrus tower blvd, Clermont, FL, 34711, US

Date formed: 23 Sep 2020

Document Number: L20000299046

Address: 921 Rivers Crossing Street, Clermont, FL, 34714, US

Date formed: 22 Sep 2020

Document Number: L20000299094

Address: 11834 LAKESHORE DRIVE, CLERMONT, FL, 34711

Date formed: 22 Sep 2020 - 05 Jan 2024

Document Number: L20000299103

Address: 15656 STARLITE STREET, CLERMONT, FL, 34714

Date formed: 22 Sep 2020 - 23 Sep 2022

Document Number: L20000299242

Address: 13733 N US HWY 441, LADY LAKE, FL, 32159

Date formed: 22 Sep 2020 - 24 Sep 2021

Document Number: L20000298882

Address: 1736 PRESIDIO DR, CLERMONT, FL, 34711, US

Date formed: 22 Sep 2020 - 24 Sep 2021

Document Number: L20000299051

Address: 25 West Mohawk street, Mascotte, FL, 34753, US

Date formed: 22 Sep 2020

Document Number: L20000299450

Address: 2363 KALEY RIDGE RD, CLERMONT, FL, 34715, US

Date formed: 22 Sep 2020 - 27 Sep 2024

Document Number: L20000298819

Address: 399 E BURLEIGH BLVD, SUITE 283, TAVARES, FL, 32778, US

Date formed: 22 Sep 2020

Document Number: L20000298409

Address: 201 WEST MILLER STREET, FRUITLAND PARK, FL, 34731, US

Date formed: 22 Sep 2020 - 24 Sep 2021

Document Number: P20000076469

Address: 6213 WOODLAND AVE, LEESBRUG, FL, 34748, US

Date formed: 22 Sep 2020 - 24 Sep 2021

Document Number: L20000297889

Address: 2276 CROSSBOW STREET, MINNEOLA, FL, 34715, US

Date formed: 22 Sep 2020

Document Number: L20000298558

Address: 126 WEST RUBY STREET, TAVARES, FL, 32778, US

Date formed: 22 Sep 2020

Document Number: L20000298238

Address: 10329 CARLSON CIRCLE, CLERMONT, FL, 34711, US

Date formed: 22 Sep 2020

Document Number: L20000297937

Address: 1118 WHITE WATER BAY DR, GROVELAND, FL, 34736, US

Date formed: 22 Sep 2020 - 24 Sep 2021

Document Number: L20000298196

Address: 16041 Saint Claur St, CLERMONT, FL, 34714, US

Date formed: 22 Sep 2020

Document Number: L20000298555

Address: 701 VILLAGE COURT, FRUITLAND PARK, FL, 34731, UN

Date formed: 22 Sep 2020 - 23 Sep 2021

Document Number: P20000076485

Address: 2297 Crossbow Street, Clermont, FL, 34715, US

Date formed: 22 Sep 2020

Document Number: L20000298454

Address: 16519 BLOOMING CHERRY DR, GROVELAND, FL, 34736

Date formed: 22 Sep 2020 - 23 Sep 2022

Document Number: L20000297844

Address: 647 LAKE AVENUE, CLERMONT, FL, 34711, US

Date formed: 22 Sep 2020

Document Number: L20000298523

Address: 1400 13th st, Clermont, FL, 34711, US

Date formed: 22 Sep 2020 - 22 Sep 2023

Document Number: L20000298312

Address: 1007 TAWNY EAGLE DRIVE, GROVELAND, FL, 34736

Date formed: 22 Sep 2020 - 23 Sep 2022

Document Number: P20000076402

Address: 1896 KNOLLCREST DR, CLERMONT, FL, 34711

Date formed: 22 Sep 2020 - 24 Sep 2021

Document Number: L20000298791

Address: 205 BAY RD, MOUNT DORA, FL, 32757, US

Date formed: 22 Sep 2020 - 23 Sep 2022

Document Number: L20000298431

Address: 24912 CARSON LANE, ASTATULA, FL, 34705

Date formed: 22 Sep 2020 - 27 Sep 2024

Document Number: L20000298500

Address: 134 GENTLE BREEZE DR., MINNEOLA, FL, 34715, US

Date formed: 22 Sep 2020 - 21 Mar 2022

Document Number: L20000297960

Address: 14624 PINE LAKE ST, CLERMONT, FL, 34711, US

Date formed: 22 Sep 2020 - 24 Sep 2021

Document Number: L20000297730

Address: 11343 HUGGINS STREET, LEESBURG, FL, 34788, US

Date formed: 22 Sep 2020

Document Number: P20000073678

Address: 2309 GOLDEN ASTER ST., CLERMONT, FL, 34711, US

Date formed: 22 Sep 2020

Document Number: P20000073736

Address: 6042 SPRING CREEK COURT, MOUNT DORA, FL, 32757, US

Date formed: 22 Sep 2020

Document Number: N20000010772

Address: 32624 BLOSSOM LANE, LEESBURG, FL, 34788, US

Date formed: 22 Sep 2020 - 22 Sep 2023

Document Number: N20000010731

Address: 16902 VINCI WAY, MONTVERDE, FL, 34756

Date formed: 22 Sep 2020 - 12 Mar 2024

Document Number: L20000295879

Address: 236 SPARROW HAWK DRIVE, GROVELAND, FL, 34736, US

Date formed: 21 Sep 2020

AST LLC Inactive

Document Number: L20000295851

Address: 16418 Nelson Park Drive, Clermont, FL, 34714, US

Date formed: 21 Sep 2020 - 27 Sep 2024

Document Number: L20000297400

Address: 1252 Dora Parc Ln, Mount Dora, FL, 32757, US

Date formed: 21 Sep 2020

Document Number: L20000297478

Address: 26117 MEADOW BREEZE LN., LEESBURG, FL, 34748, US

Date formed: 21 Sep 2020 - 16 Oct 2020

Document Number: L20000297443

Address: 130 Town Center Blvd Apt 4107, Clermont, FL, 34714, US

Date formed: 21 Sep 2020 - 22 Sep 2023

Document Number: L20000297562

Address: 16442 MAGNOLIA BLUFF DRIVE, MONTVERDE, FL, 34756, US

Date formed: 21 Sep 2020

Document Number: L20000297279

Address: 1601 Johns Lakes Rd, Apt 715, Clermont, FL, 34711, US

Date formed: 21 Sep 2020 - 27 Sep 2024

Document Number: L20000297249

Address: 24940 Van Buren St., Astatula, FL, 34705, US

Date formed: 21 Sep 2020 - 22 Sep 2023

Document Number: L20000296779

Address: 16203 CAGAN CROSSING BLVD, UNIT 107, CLERMONT, FL, 34714, US

Date formed: 21 Sep 2020

Document Number: L20000296709

Address: 16640 SE 251 TERRACE, UMATILLA, FL, 32784, US

Date formed: 21 Sep 2020 - 22 Sep 2023

Document Number: L20000296619

Address: 21230 Evergreen Court, Mount Dora, FL, 32757, US

Date formed: 21 Sep 2020

Document Number: L20000296579

Address: 2880 DAVID WALKER DR., # 162, EUSTIS, FL, 32726

Date formed: 21 Sep 2020 - 24 Sep 2021

Document Number: L20000296658

Address: 3759 CRIMSON CLOVER DR, MOUNT DORA, FL, 32757, UN

Date formed: 21 Sep 2020 - 24 Sep 2021

Document Number: P20000075907

Address: 30921 SUNSET DRIVE, TAVARES, FL, 32778, US

Date formed: 21 Sep 2020