Business directory in Florida Lake - Page 760

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: P20000033677

Address: 1781 MOUNTCLAIR CT, MOUNT DORA, FL, 32757, US

Date formed: 04 May 2020

Document Number: L20000119317

Address: 3317 MALLARD HILL ST, CLERMONT, FL, 34714, US

Date formed: 04 May 2020 - 23 Sep 2022

Document Number: L20000119037

Address: 1220 S BAY STREET, EUSTIS, FL, 32726

Date formed: 04 May 2020 - 24 Sep 2021

Document Number: L20000119466

Address: 2718 Rowan St, Tavares, FL, 32778, US

Date formed: 04 May 2020 - 27 Sep 2024

Document Number: L20000119006

Address: 3278 ZANDER DR, GRAND ISLAND, FL, 32735

Date formed: 04 May 2020 - 24 Sep 2021

Document Number: L20000119865

Address: 1029 SCOTCH PINE COURT, LEESBURG, FL, 34788

Date formed: 04 May 2020

Document Number: L20000119815

Address: 13329 MAGNOLIA VALLEY DRIVE, CLERMONT, FL, 34711

Date formed: 04 May 2020 - 24 Sep 2021

Document Number: L20000119695

Address: 877 W Minneola Ave, suite 120331, Clermont, FL, 34712, US

Date formed: 04 May 2020

Document Number: L20000119155

Address: 17443 Million Lakes Ct, Clermont, FL, 34714, US

Date formed: 04 May 2020 - 22 Sep 2023

Document Number: L20000119874

Address: 1920 N Orange St, Mount Dora, FL, 32757, US

Date formed: 04 May 2020 - 01 May 2023

Document Number: L20000119953

Address: 3315 MAGNOLIA PETAL COURT, CLERMONT, FL, 34711, US

Date formed: 04 May 2020

Document Number: P20000033593

Address: 32421 QUIET.HARBOR AVE, UNIT 203, LEESBURG, FL, 34788, US

Date formed: 04 May 2020 - 23 Sep 2022

Document Number: L20000119632

Address: 18848 US HIGHWAY 441, S-158, MOUNT DORA, FL, 32757, US

Date formed: 04 May 2020

Document Number: P20000033691

Address: 1222 DEMOISELLE STREET, GROVELAND, FL, 34736

Date formed: 04 May 2020 - 24 Sep 2021

Document Number: L20000119381

Address: 207 LILY PAD LANE, EUSTIS, FL, 32736, US

Date formed: 04 May 2020 - 24 Sep 2021

Document Number: L20000119261

Address: 1977 Lockett Lane, The Villages, FL, 34762, US

Date formed: 04 May 2020

Document Number: L20000119960

Address: 108 S 2ND STREET, LEESBURG, FL, 34748

Date formed: 04 May 2020 - 23 Sep 2022

Document Number: L20000119600

Address: 1506 HOOFPRINT CT., FRUITLAND PARK, FL, 34731, US

Date formed: 04 May 2020 - 24 Sep 2021

Document Number: P20000033630

Address: 11623 ROPER BLVD, CLERMONT, FL, 34711, US

Date formed: 04 May 2020 - 23 Sep 2022

Document Number: L20000119260

Address: 5023 ABACO DR, TAVARES, FL, 32778, US

Date formed: 04 May 2020 - 24 Sep 2021

Document Number: L20000119220

Address: 15559 MERLIN AVE, MASCOTTE, FL, 34753, US

Date formed: 04 May 2020

Document Number: N20000004823

Address: 502 PERKINS ST., LEESBURG, FL, 34748, US

Date formed: 04 May 2020

Document Number: P20000033526

Address: 24123 ERMINE RD, ASTOR, FL, 32102, US

Date formed: 01 May 2020

Document Number: L20000118469

Address: 906 JACARANDA DR, LADY LAKE, FL, 32159

Date formed: 01 May 2020

Document Number: L20000118399

Address: 2649 BRITT ROAD, MT DORA, FL, 32757, US

Date formed: 01 May 2020

Document Number: L20000118069

Address: 614 EAST HWY 50, 201, CLERMONT, FL, 34711, UN

Date formed: 01 May 2020

Document Number: L20000118337

Address: 1927 Cornelia Dr, Eustis, FL, 32726, US

Date formed: 01 May 2020 - 23 Sep 2022

Document Number: L20000118664

Address: 1956 valencia blossom st, clermont, FL, 34711, US

Date formed: 01 May 2020

Document Number: L20000117994

Address: 1079 GLENRAVEN LANE, CLERMONT, FL, 34711

Date formed: 01 May 2020 - 24 Sep 2021

Document Number: L20000117974

Address: 13829 old highway 50, minneola, FL, 34715, US

Date formed: 01 May 2020

Document Number: L20000118653

Address: 903 CR 468, LEESBURG, FL, 34748, US

Date formed: 01 May 2020 - 24 Sep 2021

Document Number: L20000118523

Address: 210 N Hwy 27, CLERMONT, FL, 34711, US

Date formed: 01 May 2020

Document Number: L20000118343

Address: 690 E Jackson Ave, Mount Dora, FL, 32757, US

Date formed: 01 May 2020 - 23 Sep 2022

Document Number: L20000116784

Address: 906 Wading Waters Way, Clermont, FL, 34714, US

Date formed: 01 May 2020

Document Number: N20000004730

Address: 637 NEPTUNE DR, GROVELAND, FL, 34736, US

Date formed: 01 May 2020 - 14 Sep 2020

Document Number: L20000117629

Address: 9146 MOSSY OAK LANE, CLERMONT, FL, 34711

Date formed: 30 Apr 2020 - 02 May 2022

Document Number: L20000117508

Address: 16445 State Rd 19, GROVELAND, FL, 34736, US

Date formed: 30 Apr 2020

Document Number: L20000117448

Address: 134 GENTLE BREEZE DRIVE, MINNEOLA, FL, 34715, US

Date formed: 30 Apr 2020 - 03 Feb 2021

Document Number: L20000117438

Address: 914 E CITRUS AVE, EUSTIS, FL, 32726, US

Date formed: 30 Apr 2020 - 27 Sep 2024

JAKYDEE LLC Inactive

Document Number: L20000117607

Address: 1059 SINGLETON CIR, GROVELAND, FL, 34736, US

Date formed: 30 Apr 2020 - 16 Dec 2024

Document Number: L20000117725

Address: 2424 BEXLEY DRIVE, TAVARES, FL, 32778

Date formed: 30 Apr 2020

Document Number: L20000117574

Address: 1637 Sunset Village Blvd, Clermont, FL, 34711, US

Date formed: 30 Apr 2020

Document Number: L20000117823

Address: 860 HOOKS ST, CLERMONT, FL, 34711, US

Date formed: 30 Apr 2020 - 03 Dec 2024

Document Number: L20000117802

Address: 16210 RAVENNA COURT, MONTVERDE, FL, 34756, US

Date formed: 30 Apr 2020

Document Number: P20000033210

Address: 1206 ESTER STREET, GROVELAND, FL, 34736

Date formed: 30 Apr 2020 - 20 Jul 2021

Document Number: L20000117630

Address: 1637 SUNSET VILLAGE BLVD, CLERMONT, FL, 34711, US

Date formed: 30 Apr 2020

Document Number: L20000117610

Address: 32541 WELSH TRAIL, SORRENTO, FL, 32776, US

Date formed: 30 Apr 2020 - 24 Sep 2021

ELORE, INC. Inactive

Document Number: P20000032997

Address: 18981 US 441, #111, MOUNT DORA, FL, 32757, US

Date formed: 30 Apr 2020 - 22 Sep 2023

Document Number: L20000116967

Address: 117 E BLUE WATEREDGE DR, EUSTIS, FL, 32736, US

Date formed: 30 Apr 2020 - 24 Sep 2021

Document Number: L20000117305

Address: 8745 TURKEY OAK LN, CLERMONT, FL, 34714, US

Date formed: 30 Apr 2020 - 24 Sep 2021