Business directory in Florida Lake - Page 707

by County Lake ZIP Codes

32158 34705 32756 34713 32727 32767 34731 34789 34711 32778 34755 34749 32736 34729 34712 32735 32784 32702 34756 32776 34714 34737 34715 34788 34762 34736 32159 32726 34753 34748 32102 34797 32757
Found 115015 companies

Document Number: L20000275879

Address: 17414 SUMMER OAK LANE, CLERMONT, FL, 34711, US

Date formed: 03 Sep 2020 - 23 Sep 2022

Document Number: L20000275929

Address: 3006 MERLOT WAY, CLERMONT, FL, 34714

Date formed: 03 Sep 2020

Document Number: L20000276048

Address: 9284 CHANDLER DRIVE, GROVELAND, FL, 34736, US

Date formed: 03 Sep 2020 - 23 Sep 2022

Document Number: L20000275166

Address: 20625 REEDY ROAD, EUSTIS, FL, 32736, US

Date formed: 03 Sep 2020

Document Number: L20000275276

Address: 3831 Westerham Drive, Clermont, FL, 34711, US

Date formed: 03 Sep 2020

Document Number: L20000275345

Address: 2701 TREMONT DRIVE, EUSTIS, FL, 32726, US

Date formed: 03 Sep 2020 - 30 Apr 2021

Document Number: L20000274965

Address: 831 OAKLEY SEAVER DR, APT 402, CLERMONT, FL, 34711, US

Date formed: 03 Sep 2020 - 24 Sep 2021

Document Number: L20000275095

Address: 729 Jupiter Beach Road, Groveland, FL, 34736, US

Date formed: 03 Sep 2020

Document Number: L20000275614

Address: 1200 OAKLEY SEAVER DR, STE 109, CLERMONT, FL, 34711

Date formed: 03 Sep 2020 - 27 Sep 2024

Document Number: L20000275294

Address: 4891 Gilded Jewel Drive, Mount Dora, FL, 32757, US

Date formed: 03 Sep 2020

Document Number: L20000274794

Address: 8550 TURKEY OAK LANE, CLERMONT, FL, 34714, US

Date formed: 03 Sep 2020

Document Number: L20000275793

Address: 16049 JOHNS LAKE RD., CLERMONT, FL, 34711, LK

Date formed: 03 Sep 2020

Document Number: L20000275502

Address: 5277 RISHLEY RUN WAY, MOUNT DORA, FL, 32757, US

Date formed: 03 Sep 2020 - 22 Sep 2023

Document Number: L20000275962

Address: 255 BOCA CIEGA RD, MASCOTTE, FL, 34753

Date formed: 03 Sep 2020 - 23 Sep 2022

Document Number: L20000275801

Address: 108 S OLD DIXIE HIGHWAY, LADY LAKE, FL, 32159

Date formed: 03 Sep 2020 - 01 Apr 2022

Document Number: L20000275201

Address: 10700 SIENA DRIVE, CLERMONT, FL, 34711, UN

Date formed: 03 Sep 2020 - 23 Sep 2022

Document Number: L20000275561

Address: 3540 HARBOUR DRIVE, MOUNT DORA, FL, 32757, UN

Date formed: 03 Sep 2020 - 11 Feb 2025

Document Number: L20000275860

Address: 1220 HUFFSTETLER DRIVE, UNIT 201, EUSTIS, FL, 32726, US

Date formed: 03 Sep 2020

Document Number: P20000074670

Address: 16200 WILSON PARRISH ROAD, UMATILLA, FL, 32784, US

Date formed: 03 Sep 2020

Document Number: M20000008305

Address: 2106 FISH EAGLE ST, CLERMONT, FL, 34714, US

Date formed: 03 Sep 2020 - 06 Oct 2020

Document Number: P20000070885

Address: 1115 Bluegrass Dr,, GROVELAND, FL, 34736, US

Date formed: 03 Sep 2020 - 23 Sep 2022

Document Number: P20000070875

Address: 130 TOWN CENTER BLVD, APT. 5304, CLERMONT, FL, 34714, UN

Date formed: 03 Sep 2020 - 23 Sep 2022

Document Number: P20000070764

Address: 11450 MISSOURI STREET, LEESBURG, FL, 34788, US

Date formed: 03 Sep 2020 - 22 Sep 2023

Document Number: L20000266613

Address: 525 W. HYW 50, CLERMONT, FL, 34711

Date formed: 03 Sep 2020 - 11 Mar 2024

Document Number: L20000274549

Address: 15824 FAIRVIEW POINTE, TAVARES, FL, 32778, US

Date formed: 02 Sep 2020 - 24 Sep 2021

Document Number: L20000274559

Address: 2828 COLUMBUS AVE, CLERMONT, 34715

Date formed: 02 Sep 2020 - 24 Sep 2021

Document Number: L20000274358

Address: 3735 S HWY 27, CLERMONT, FL, 34711

Date formed: 02 Sep 2020 - 24 Sep 2021

Document Number: L20000274465

Address: 540 US HWY 27 S, MINNEOLA, FL, 34715, US

Date formed: 02 Sep 2020 - 24 Sep 2021

Document Number: P20000070453

Address: 18981 US HWY 441, MOUNT DORA, FL, 32757, US

Date formed: 02 Sep 2020 - 23 Sep 2022

Document Number: P20000070653

Address: 139 BLACKSTONE CREEK ROAD, GROVELAND, FL, 34736, US

Date formed: 02 Sep 2020

Document Number: L20000274462

Address: 23838 READING RD, HOWEY IN THE HILLS, FL, 34737

Date formed: 02 Sep 2020

Document Number: P20000070561

Address: 3735 S HWY 27, CLERMONT, FL, 34711, UN

Date formed: 02 Sep 2020 - 24 Sep 2021

Document Number: P20000070600

Address: 140 WEST 5TH AVENUE, SUITE B, MOUNT DORA, FL, 32757, US

Date formed: 02 Sep 2020 - 14 Oct 2021

Document Number: L20000274370

Address: 442 WEST BROOME STREET, CLERMONT, FL, 34711

Date formed: 02 Sep 2020 - 24 Sep 2021

Document Number: P20000070439

Address: 470 WATERWOOD CT, MINNEOLA, FL, 34715

Date formed: 02 Sep 2020

Document Number: L20000274139

Address: 7341 SUNNYSIDE DRIVE, LEESBURG, FL, 34748, UN

Date formed: 02 Sep 2020

Document Number: L20000273759

Address: 25801 EXMOOR DRIVE, SORRENTO, FL, 32776

Date formed: 02 Sep 2020 - 23 Sep 2022

Document Number: L20000273477

Address: 836 CARMILLION CT, GROVELAND, FL, 34736

Date formed: 02 Sep 2020 - 24 Sep 2021

Document Number: L20000273865

Address: 13425 LAKE YALE VIEW LOOP, GRAND ISLAND, FL, 32735

Date formed: 02 Sep 2020

Document Number: L20000274064

Address: 7901 4th St N, St. Petersburg, FL, 32702, US

Date formed: 02 Sep 2020 - 27 Sep 2024

Document Number: L20000273622

Address: 2720 Ann Rou Road, Tavares, FL, 32778, US

Date formed: 02 Sep 2020 - 27 Sep 2024

Document Number: L20000265137

Address: 16430 GOOD HEARTH BLVD, CLERMONT, FL, 34711, US

Date formed: 02 Sep 2020 - 27 Sep 2024

Document Number: L20000265236

Address: 12199 SULLIVAN ROAD, CLERMONT, FL, 34715

Date formed: 02 Sep 2020

Document Number: L20000264860

Address: 16554 CAGAN CROSSING BLVD., SUITE 4, CLERMONT, FL, 34714

Date formed: 02 Sep 2020 - 24 Sep 2021

Document Number: N20000010754

Address: 13315 KANSAS AVE, ASTATULA, FL, 34705, US

Date formed: 01 Sep 2020 - 23 Sep 2022

Document Number: P20000069939

Address: 1007 Sandhill St, Groveland, FL, 34736, US

Date formed: 01 Sep 2020 - 27 Sep 2024

Document Number: P20000070048

Address: 20323 PONY TRAIL CT., EUSTIS, FL, 32736

Date formed: 01 Sep 2020

Document Number: P20000070056

Address: 1887 Vale Drive, Clermont, FL, 34711, US

Date formed: 01 Sep 2020

Document Number: L20000273086

Address: 25024 N US HIGHWAY 27, LEESBURG, FL, 34748

Date formed: 01 Sep 2020

Document Number: P20000070024

Address: 20444 Pony Trail Court, Eustis, FL, 32736, US

Date formed: 01 Sep 2020