Business directory in Florida Lake - Page 715

by County Lake ZIP Codes

32158 34755 32756 34713 32727 32778 32767 34731 34705 34789 34711 34749 32736 34729 34712 32735 32784 32702 34756 32776 34714 34737 34715 34788 34762 34736 32159 32726 34753 34748 32102 34797 32757
Found 115047 companies

Document Number: L20000237428

Address: 310 N. Baker Street, Mount Dora, FL, 32757, US

Date formed: 14 Aug 2020

Document Number: L20000237572

Address: 580 North Hwy 27/441, Lady Lake, FL, 32159, US

Date formed: 14 Aug 2020

Document Number: L20000235444

Address: 104 W Miller St, Fruitland Park, FL, 34731, US

Date formed: 14 Aug 2020

Document Number: L20000246629

Address: 16215 FL 50, SUITE 202, CLERMONT, FL, 34711

Date formed: 13 Aug 2020 - 24 Sep 2021

Document Number: L20000246687

Address: 16026 SE 254TH AVE, UMATILLA, FL, 32784, UN

Date formed: 13 Aug 2020 - 21 May 2024

Document Number: L20000246596

Address: 555 HIGHLAND ST, MOUNT DORA, FL, 32757, US

Date formed: 13 Aug 2020 - 22 Sep 2023

Document Number: L20000246642

Address: 1 AVACADO LN, EUSTIS, FL, 32726

Date formed: 13 Aug 2020

Document Number: L20000246651

Address: 16751 SUNRISE VISTA DR, CLERMONT, FL, 34714

Date formed: 13 Aug 2020 - 24 Sep 2021

Document Number: L20000246540

Address: 13609 VIA ROMA CIR, CLERMONT, FL, 34711, US

Date formed: 13 Aug 2020 - 23 Sep 2022

Document Number: P21000003417

Address: 1051 BOYLSTON STREET, LEESBURG, FL, 34748

Date formed: 13 Aug 2020

Document Number: L20000246857

Address: 1058 CEASARS COURT, MOUNT DORA, FL, 32757

Date formed: 13 Aug 2020

Document Number: L20000247696

Address: 17444 RAINTREE CT, MONTVERDE, FL, 34756, UN

Date formed: 13 Aug 2020 - 28 Apr 2022

Document Number: L20000247356

Address: 256 W ARDICE AVE, EUSTIS, FL, 32726, US

Date formed: 13 Aug 2020

Document Number: L20000247336

Address: 35546 SHELLEY DR, LEESBURG, FL, 34788, US

Date formed: 13 Aug 2020

Document Number: L20000247076

Address: 8528 DORAL DR., CLERMONT, FL, 34711, US

Date formed: 13 Aug 2020 - 24 Sep 2021

Document Number: L20000247585

Address: 1009 juliette blvd, mount dora, FL, 32726, US

Date formed: 13 Aug 2020

MATIN LLC Inactive

Document Number: L20000247175

Address: 1545 HERRING LN., CLERMONT, FL, 34714, US

Date formed: 13 Aug 2020 - 05 Feb 2024

Document Number: L20000247035

Address: 27307 CR 448 A, MT DORA, FL, 32757, US

Date formed: 13 Aug 2020 - 27 Sep 2024

Document Number: L20000246805

Address: 1290 N RIDGE BLVD, 3324, CLERMONT, FL, 34711, US

Date formed: 13 Aug 2020 - 24 Sep 2021

Document Number: L20000247693

Address: 11706 Osprey Pointe Blvd, Clermont, FL, 34711, US

Date formed: 13 Aug 2020

Document Number: L20000246973

Address: 3444 TUMBLING RIVER DRIVE, CLERMONT, FL, 34711, UN

Date formed: 13 Aug 2020 - 24 Sep 2021

Document Number: L20000247982

Address: 783 BOXELDER AVE, MINNEOLA, FL, 34715, US

Date formed: 13 Aug 2020 - 24 Sep 2021

Document Number: L20000248211

Address: 16725 SARAHS PL, APT. # 104, CLERMONT, FL, 34714

Date formed: 13 Aug 2020 - 24 Sep 2021

Document Number: L20000248171

Address: 13900 COUNTY ROAD 455, SUITE 107 #357, CLERMONT, FL, 34711, US

Date formed: 13 Aug 2020 - 27 Sep 2024

Document Number: L20000247531

Address: 1055 WAX MYRTLE AVE, MINNEOLA, FL, 34715

Date formed: 13 Aug 2020

Document Number: L20000247471

Address: 20005 NORTH HIGHWAY 27, C-189, CLERMONT, FL, 34715, US

Date formed: 13 Aug 2020 - 22 Sep 2023

Document Number: L20000247451

Address: 1008 JULIETTE BLVD, MOUNT DORA, FL, 32757, US

Date formed: 13 Aug 2020 - 24 Sep 2021

Document Number: P20000064400

Address: 548 JUNIPER SPRINGS DR, GROVELAND, FL, 34736, UN

Date formed: 13 Aug 2020 - 22 Sep 2023

Document Number: L20000248090

Address: 1160 MERION DRIVE, MT DORA, FL, 32757, US

Date formed: 13 Aug 2020

Document Number: L20000238474

Address: 838 W. Desoto St., Clermont, FL, 34711, US

Date formed: 13 Aug 2020

Document Number: N20000008929

Address: 601 S. 9TH STREET, LEESBURG, FL, 34748, US

Date formed: 13 Aug 2020

Document Number: N20000008976

Address: 3802 FALLSCREST CIR., CLERMONT, FL, 34711, US

Date formed: 13 Aug 2020

Document Number: L20000245239

Address: 823 MAPLE FOREST AVE, Minneola, FL, 34715, US

Date formed: 12 Aug 2020

Document Number: L20000245309

Address: 22447 WILL MURPHY RD, UMATILLA, FL, 32784, US

Date formed: 12 Aug 2020

Document Number: L20000245848

Address: 4828 HAVILLAND DR., MOUNT DORA, FL, 32757

Date formed: 12 Aug 2020

Document Number: L20000245037

Address: 1730 NITA PLACE, CLERMONT, FL, 34711, US

Date formed: 12 Aug 2020 - 27 Sep 2024

Document Number: L20000245096

Address: 2303 MAJESTIC EAGLE CIRCLE, CLERMONT, FL, 34714, US

Date formed: 12 Aug 2020

Document Number: L20000245706

Address: 5903 PRINCESS DIANA COURT, LEESBURG, FL, 34748

Date formed: 12 Aug 2020

Document Number: L20000246275

Address: 1635 E Hwy 50, CLERMONT, FL, 34711, US

Date formed: 12 Aug 2020

Document Number: L20000245974

Address: 16431 Glassy Loch Loop, Clermont, FL, 34714, US

Date formed: 12 Aug 2020 - 18 Jul 2021

BIOMIST LLC Inactive

Document Number: L20000246533

Address: 1310 MERION DR, MOUNT DORA, FL, 32757

Date formed: 12 Aug 2020 - 24 Sep 2021

Document Number: L20000244952

Address: 3319 Bethpage Loop, MOUNT DORA, FL, 32757, US

Date formed: 12 Aug 2020

Document Number: L20000244832

Address: 30941 LOCHMORE CIRCLE, SORRENTO, FL, 32776, US

Date formed: 12 Aug 2020 - 05 Feb 2022

Document Number: L20000246261

Address: 17329 Back Bay Court, Clermont, FL, 34714, US

Date formed: 12 Aug 2020

Document Number: L20000245370

Address: 705 E 12TH AVE., MOUNT DORA, FL, 32757, US

Date formed: 12 Aug 2020 - 06 Apr 2021

Document Number: L20000246200

Address: 107 N BLOXAM AVE, Minneola, FL, 34715, US

Date formed: 12 Aug 2020

Document Number: P20000063864

Address: 150 FERN AVE, TAVARES, FL, 32778, US

Date formed: 12 Aug 2020 - 23 Sep 2022

Document Number: P20000063882

Address: 12826 HYLAND LANE, CLERMONT, FL, 34711, US

Date formed: 12 Aug 2020

Document Number: M20000007006

Address: 1970 Weymouth, Mt Dora, FL, 32757, US

Date formed: 12 Aug 2020

Document Number: L20000233694

Address: 10879 Lantana Crest, Clermont, FL, 34711, US

Date formed: 12 Aug 2020