Business directory in Florida Lake - Page 704

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 115000 companies

Document Number: P20000073540

Address: 1213 MEADOWBEND DR., LEESBURG, FL, 34748, US

Date formed: 14 Sep 2020 - 13 Feb 2024

Document Number: L20000286969

Address: 11532 LAKE KATHERINE CIR., CLERMONT, FL, 34711, US

Date formed: 14 Sep 2020 - 10 Sep 2021

Document Number: L20000286419

Address: 7064 SAMPEY RD, GROVELAND, FL, 34736, US

Date formed: 14 Sep 2020 - 23 Sep 2022

Document Number: L20000286359

Address: 1230 Oakley Seaver Blvd, Clermont, FL, 34711, US

Date formed: 14 Sep 2020

Document Number: L20000285959

Address: 1033 SOLEDAD WAY, LADY LAKE, FL, 32159, US

Date formed: 14 Sep 2020 - 18 Dec 2024

Document Number: L20000285788

Address: 33409 IRONGATE DR, LEESBURG, FL, 34788, US

Date formed: 14 Sep 2020 - 24 Sep 2021

FARNSIS LLC Inactive

Document Number: L20000287077

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

Date formed: 14 Sep 2020 - 23 Sep 2022

Document Number: L20000286716

Address: 38010 GRAYS AIRPORT RD, LADY LAKE, FL, 32159, US

Date formed: 14 Sep 2020 - 24 Sep 2021

Document Number: L20000286456

Address: 13022 SHORT LEAF CT., CLERMONT, FL, 34711

Date formed: 14 Sep 2020 - 22 Sep 2023

Document Number: L20000285926

Address: 210 E RUBY ST, TAVARES, FL, 32778

Date formed: 14 Sep 2020

Document Number: L20000285706

Address: 9215 CHANDLER DR, GROVELAND, FL, 34736

Date formed: 14 Sep 2020 - 22 Sep 2023

Document Number: L20000285735

Address: 3140 RIVER SPRINGS BLVD, CLERMONT, FL, 34711, US

Date formed: 14 Sep 2020 - 23 Feb 2024

Document Number: L20000286954

Address: 236 Two Lake Lane s, EUSTIS, FL, 32726, US

Date formed: 14 Sep 2020 - 23 Sep 2022

Document Number: L20000286764

Address: 4279 S HWY 27, H, CLERMONT, FL, 34711, US

Date formed: 14 Sep 2020 - 24 Sep 2021

Document Number: L20000286754

Address: 1068 WEST LAKESHORE DRIVE, CLERMONT, FL, 34711

Date formed: 14 Sep 2020 - 04 Nov 2023

Document Number: L20000285964

Address: 15909 MERCOTT CT, CLERMONT, FL, 34714, US

Date formed: 14 Sep 2020 - 27 Sep 2024

Document Number: L20000286953

Address: 900 THOMAS AVE., LEESBURG, FL, 34748, US

Date formed: 14 Sep 2020 - 27 Sep 2024

CNEWZ LLC Inactive

Document Number: L20000286293

Address: 30700 WEKIVA RIVER ROAD, SORRENTO, FL, 32776

Date formed: 14 Sep 2020 - 23 Sep 2022

Document Number: L20000286742

Address: 1247 WEST BROAD ST, GROVELAND, FL, 34736

Date formed: 14 Sep 2020 - 23 Sep 2022

Document Number: L20000285952

Address: 1005 MEADOWBEND DRIVE, LEESBURG, FL, 34748, US

Date formed: 14 Sep 2020 - 28 Apr 2023

Document Number: L20000287190

Address: 503 PALMETTO ST., EUSTIS, FL, 32726, US

Date formed: 14 Sep 2020 - 24 Sep 2021

Document Number: L20000286820

Address: 816 SUMMIT GREENS BLVD., CLERMONT, FL, 34711, US

Date formed: 14 Sep 2020

Document Number: L20000285960

Address: 2243 NAPONE LN, MINNEOLA, FL, 34715, US

Date formed: 14 Sep 2020

Document Number: L20000285810

Address: PARKER STREET, 211, LEESBURG, FL, 34748, US

Date formed: 14 Sep 2020 - 24 Sep 2021

Document Number: L20000284487

Address: 10900 SANDY RIDGE AVE, CLERMONT, FL, 34714, US

Date formed: 11 Sep 2020

Document Number: N20000010317

Address: 364 DIVISION ST, CLERMONT, FL, 34711

Date formed: 11 Sep 2020 - 24 Sep 2021

Document Number: L20000284747

Address: 1348 RAINTREE BEND, 201, CLERMONT, FL, 34714

Date formed: 11 Sep 2020 - 14 Sep 2021

Document Number: L20000285187

Address: 16300 COUNTY ROAD 455, UNIT 516, MONTVERDE, FL, 34756, US

Date formed: 11 Sep 2020 - 31 Jul 2024

Document Number: L20000285355

Address: 639 8TH ST., CLERMONT, FL, 34711, US

Date formed: 11 Sep 2020 - 24 Sep 2021

Document Number: L20000284994

Address: 17606 9TH STREET, MONTVERDE, FL, 34756

Date formed: 11 Sep 2020 - 22 Sep 2023

Document Number: L20000285193

Address: 1123 E Clifford avenue, Eustis, FL, 32726, US

Date formed: 11 Sep 2020 - 22 Sep 2023

Document Number: L20000284873

Address: 13147 SANDY PINE LN, CLERMONT, FL, 34711, US

Date formed: 11 Sep 2020

Document Number: L20000284903

Address: 10501 VISTA PINES LOOP, CLERMOMT, FL, 34711

Date formed: 11 Sep 2020 - 24 Sep 2021

Document Number: L20000285313

Address: 6464 Peter Ln, The Villages, FL, 34762, US

Date formed: 11 Sep 2020

Document Number: L20000285282

Address: 2320 ZALTANA CIR, MINNEOLA, FL, 34715, US

Date formed: 11 Sep 2020

Document Number: L20000284311

Address: 2741 grand central Ave, Tavares, FL, 32778, US

Date formed: 11 Sep 2020 - 01 May 2023

Document Number: L20000285281

Address: 17533 BUTTERFLY PEA CT, CLERMONT, FL, 34714

Date formed: 11 Sep 2020

Document Number: L20000284178

Address: 2448 NORWOOD PLACE, TAVARES, FL, 32778, US

Date formed: 11 Sep 2020 - 04 Dec 2024

Document Number: P20000072888

Address: 5016 TORCHWOOD DRIVE, MINNEOLA, FL, 34715, US

Date formed: 11 Sep 2020 - 23 Sep 2022

Document Number: L20000284196

Address: 16313 YELLOWEYED DR, CLERMONT, FL, 34714, US

Date formed: 11 Sep 2020 - 24 Sep 2021

Document Number: L20000284106

Address: 15743 FAIRVIEW POINT, TAVARES, FL, 32778

Date formed: 11 Sep 2020 - 01 Mar 2024

Document Number: L20000283686

Address: 10423 Lake Hassan Rd, CLERMONT, FL, 34711, US

Date formed: 11 Sep 2020 - 23 Sep 2022

Document Number: P20000072875

Address: 1104 CALLOWAY CIRCLE, CLERMONT, FL, 34711, US

Date formed: 11 Sep 2020

Document Number: L20000284184

Address: 821 WEST MINNEOLA AVE, CLERMONT, FL, 34711, US

Date formed: 11 Sep 2020 - 27 Sep 2024

Document Number: P20000072930

Address: 1343 BRIARHAVEN LANE, CLERMONT, FL, 34711, US

Date formed: 11 Sep 2020 - 01 Oct 2020

Document Number: L20000282815

Address: 478 Southridge Rd, Clermont, FL, 34711, US

Date formed: 10 Sep 2020 - 23 Sep 2022

Document Number: L20000301411

Address: 6153 Spinnaker Loop, Lady Lake, FL, 32159, US

Date formed: 10 Sep 2020

Document Number: L20000282918

Address: 700 S Hwy 27, Clermont, FL, 34711, US

Date formed: 10 Sep 2020 - 23 Sep 2022

Document Number: L20000283556

Address: 4050 DORA WOOD DRIVE, MOUNT DORA, FL, 32757

Date formed: 10 Sep 2020

Document Number: P20000072764

Address: 890 MEDICAL PARK DR., CLERMONT, FL, 34711

Date formed: 10 Sep 2020