Business directory in Florida Lake - Page 756

by County Lake ZIP Codes

34705 34711 32158 32778 32735 32727 32736 34713 34731 32767 34755 34789 34749 32756 34729 34712 32784 32702 34756 32776 34714 34737 34715 34788 34762 34736 32159 32726 34753 34748 32102 34797 32757
Found 115500 companies

Document Number: L20000131347

Address: 33338 FAIRWAY RD, LEESBURG, FL, 34788, US

Date formed: 14 May 2020 - 24 Sep 2021

Document Number: P20000036596

Address: 58 IVY STREET, UMATILLA, FL, 32784

Date formed: 14 May 2020 - 24 Sep 2021

Document Number: P20000036614

Address: 23702 OAK LANE, SORRENTO, FL, 32776, US

Date formed: 14 May 2020 - 24 Sep 2021

4KST LLC Inactive

Document Number: L20000130879

Address: 3559 CAPLAND AVENUE, CLERMONT, FL, 34711, US

Date formed: 14 May 2020 - 22 Sep 2023

Document Number: L20000130758

Address: 301 S E STREET, LEESBURG, FL, 34748, US

Date formed: 14 May 2020 - 24 Sep 2021

Document Number: L20000130538

Address: 8451 JAYHIL DR, CLEARMOUNT, 34715

Date formed: 14 May 2020 - 24 Sep 2021

Document Number: L20000131007

Address: 1313 WINDY BLUFF DR, MINNEOLA, FL, 34715, US

Date formed: 14 May 2020 - 24 Sep 2021

Document Number: L20000131056

Address: 34539 PARKVIEW AVE, EUSTIS, FL, 32736, US

Date formed: 14 May 2020 - 22 Sep 2023

Document Number: L20000130626

Address: 1899 Holden Ridge LN, Minneola, FL, 34715, US

Date formed: 14 May 2020

Document Number: L20000130495

Address: 13708 Hartle Grove Pl, Clermont, FL, 34711, US

Date formed: 14 May 2020 - 24 Sep 2021

BAWSEI LLC Inactive

Document Number: L20000130594

Address: 111 E. Clifford Ave., #380, EUSTIS, FL, 32727, US

Date formed: 14 May 2020 - 27 Sep 2024

Document Number: L20000130891

Address: 10809 RUSHWOOD WY, CLERMONT, US, 34714, US

Date formed: 14 May 2020 - 04 Mar 2022

Document Number: L20000130751

Address: 2533 bracknell forest trail, Tavares, FL, 32778, US

Date formed: 14 May 2020 - 27 Sep 2024

Document Number: N20000005224

Address: 9200 OAK ISLAND LANE, CLERMONT, FL, 34711, US

Date formed: 14 May 2020

Document Number: L20000127117

Address: 1105 N. RIDGE BLVD, CLERMONT, FL, 34711

Date formed: 14 May 2020 - 24 Sep 2021

Document Number: P20000036369

Address: 32432 QUIET HARBOR AVE, APT 201, LEESBURG, FL, 34788

Date formed: 13 May 2020 - 24 Sep 2021

Document Number: P20000036329

Address: 1635 GROUSE GAP, MINNEOLA, FL, 34715, US

Date formed: 13 May 2020 - 24 Sep 2021

Document Number: L20000130129

Address: 1080 Bichara Blvd PMB 254, Lady Lake, FL, 32159, US

Date formed: 13 May 2020 - 26 Apr 2024

Document Number: L20000129739

Address: 614 E HWY50, #168, CLERMONT, FL, 34711, US

Date formed: 13 May 2020 - 22 Sep 2023

Document Number: L20000129179

Address: 1104 WHITEWOOD WAY, CLERMONT, FL, 34714, US

Date formed: 13 May 2020 - 24 Sep 2021

Document Number: L20000129538

Address: 18123 CORALWOOD LN, GROVELAND, FL, 34736

Date formed: 13 May 2020 - 24 Sep 2021

Document Number: L20000129138

Address: 11725 BUTTONHOOK DR, CLERMONT, FL, 34711

Date formed: 13 May 2020 - 09 Feb 2021

Document Number: L20000129746

Address: 45551 PANTHER ST, PAISLEY, FL, 32767

Date formed: 13 May 2020 - 24 Sep 2021

Document Number: L20000129506

Address: 16622 LAZY BREEZE LOOP, CLERMONT, FL, 34714, US

Date formed: 13 May 2020 - 19 Feb 2022

Document Number: L20000129785

Address: 12710 DOUBLE RUN ROAD, ASTATULA, FL, 34705, US

Date formed: 13 May 2020 - 23 Sep 2022

Document Number: L20000129385

Address: 4835 KELSO ST, LEESBURG, FL, 34748, US

Date formed: 13 May 2020 - 24 Sep 2021

Document Number: L20000129834

Address: 7965 State Road 50, SUITE 1000-101, GROVELAND, FL, 34736, US

Date formed: 13 May 2020

Document Number: L20000129814

Address: 225 TEMPLE CIR, EUSTIS, FL, 32726, US

Date formed: 13 May 2020 - 29 Apr 2021

Document Number: L20000129784

Address: 38650 MARSHALL STREET, UMATILLA, FL, 32784, US

Date formed: 13 May 2020

Document Number: L20000129454

Address: 4387 S. Highway 27, Clermont, FL, 34711, US

Date formed: 13 May 2020

Document Number: L20000129084

Address: 23905 SARDINIA DR, SORRENTO, FL, 32776, US

Date formed: 13 May 2020 - 22 Sep 2023

Document Number: L20000129483

Address: 4430 LAKE ST, LEESBURG, FL, 34748, US

Date formed: 13 May 2020 - 23 Mar 2021

Document Number: L20000129433

Address: 30010 DONNINGTON LOOP, MOUNT DORA, FL, 32757, US

Date formed: 13 May 2020

Document Number: P20000036342

Address: 41721 THOMAS BOAT LANDING RD, UMATILLA, FL, 32784

Date formed: 13 May 2020 - 24 Sep 2021

Document Number: L20000130082

Address: 30700 WEKIVA RIVER RD., SORRENTO, FL, 32776, US

Date formed: 13 May 2020 - 24 Sep 2021

Document Number: L20000129512

Address: 1114 WOODSONG WAY, CLERMONT, FL, 34714, UN

Date formed: 13 May 2020 - 24 Sep 2021

Document Number: L20000129472

Address: 1768 Nature Cove Lane, CLERMONT, FL, 34711, US

Date formed: 13 May 2020

Document Number: L20000129361

Address: 2513 DORA AVE, TAVARES, FL, 32778, US

Date formed: 13 May 2020 - 28 Mar 2022

Document Number: L20000136832

Address: 55 HERON DRIVE, TAVARES, FL, 32778, US

Date formed: 12 May 2020 - 22 Sep 2023

Document Number: L20000129028

Address: 38139 CHURCH STREET, UMATILLA, FL, 32784, US

Date formed: 12 May 2020 - 24 Sep 2021

Document Number: L20000129893

Address: 333 WEST ALFRED ST, 5, TAVARES, FL, 32778

Date formed: 12 May 2020

Document Number: N20000005352

Address: 112 S. LAKE AVENUE, TAVARES, FL, 32778

Date formed: 12 May 2020

Document Number: L20000129080

Address: 2115 STATE ROAD 33, CLERMONT, FL, 34714, US

Date formed: 12 May 2020 - 24 Sep 2021

Document Number: P20000036028

Address: 1324 RAINTREE BEND, 203, CLERMONT, FL, 34714

Date formed: 12 May 2020 - 13 Apr 2021

Document Number: L20000128478

Address: 3243 ZANDER DRIVER, GRAND ISLAND, FL, 32735

Date formed: 12 May 2020

Document Number: L20000128128

Address: 717 DREW AVE., CLERMONT, FL, 34711, US

Date formed: 12 May 2020 - 24 Sep 2021

Document Number: L20000128857

Address: 148 CHARLES AVE., MOUNT DORA BOATING CENTER & MARINA, MOUNT DORA, FL, 32757, US

Date formed: 12 May 2020

Document Number: L20000128097

Address: 11433 WISHING WELL LANE, CLERMONT, FL, 34711

Date formed: 12 May 2020

Document Number: L20000128057

Address: 6641 BERRY GROVES RD, CLERMONT, FL, 34714, US

Date formed: 12 May 2020 - 24 Sep 2021

Document Number: L20000127927

Address: 13732 Hartle Groves Pl, Clermont, FL, 34711, US

Date formed: 12 May 2020 - 22 Sep 2023