Business directory in Florida Lake - Page 766

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: L20000101009

Address: 22940 STATE ROAD 19, HOWEY IN THE HILLS, FL, 34737

Date formed: 10 Apr 2020 - 24 Sep 2021

Document Number: L20000100888

Address: 1020 GLENRAVEN LN, CLERMONT, FL, 34711, US

Date formed: 10 Apr 2020 - 15 Apr 2021

Document Number: L20000100457

Address: 40630 STOUT OAKS LANE, LADY LAKE, FL, 32159, FL

Date formed: 10 Apr 2020 - 24 Sep 2021

Document Number: L20000100806

Address: 1406 EMERSON STREET, LEESBURG, FL, 34748

Date formed: 10 Apr 2020

Document Number: L20000100820

Address: 783 Autumn Oaks Loop, Mount Dora, FL, 32757, US

Date formed: 10 Apr 2020

MILIZA, LLC Inactive

Document Number: L20000100490

Address: 14149 VISTA DEL LAGO BLVD., CLERMONT, FL, 34711

Date formed: 10 Apr 2020 - 27 Sep 2024

Document Number: L20000100388

Address: 18121 BOYS RANCH ROAD, ALTOONA, FL, 32702, US

Date formed: 09 Apr 2020

Document Number: P20000028966

Address: 33808 CRESTWOOD AVE, LEESBURG, FL, 34788, US

Date formed: 09 Apr 2020 - 22 Sep 2023

Document Number: P20000029064

Address: 453 BLUE CYPRESS DRIVE, GROVELAND, FL, 34736, US

Date formed: 09 Apr 2020 - 24 Sep 2021

Document Number: L20000100231

Address: 1232 FAIRGREEN COURT, CLERMONT, FL, 34711, US

Date formed: 09 Apr 2020 - 24 Sep 2021

Document Number: L20000100020

Address: 47708 BEAR ROAD, ALTOONA, FL, 32702

Date formed: 09 Apr 2020 - 27 Feb 2021

Document Number: L20000099830

Address: 17416 Painted Leaf Way, Clermont, FL, 34714, US

Date formed: 09 Apr 2020

Document Number: P20000028916

Address: 1745 SUNSET RIDGE DRIVE, MASCOTTE, FL, 34753, US

Date formed: 09 Apr 2020 - 24 Sep 2021

Document Number: P20000028902

Address: 6858 SADLER RD, MOUNT DORA, FL, 32757

Date formed: 09 Apr 2020 - 24 Sep 2021

Document Number: L20000099684

Address: 40751 W. 4TH AVE, UMATILLA, FL, 32784, US

Date formed: 08 Apr 2020 - 16 Feb 2022

Document Number: L20000099673

Address: 460 MOUNT VERNON CT, EUSTIS, FL, 32726, UN

Date formed: 08 Apr 2020 - 24 Sep 2021

Document Number: L20000099610

Address: 1260 Commons Court, Clermont, FL, 34711, US

Date formed: 08 Apr 2020

Document Number: L20000099309

Address: 879 W LAKESHORE DR, SUITE 1A, CLERMONT, FL, 34711, US

Date formed: 08 Apr 2020 - 24 Sep 2021

Document Number: L20000098938

Address: 2267 RIDGE AVE, CLERMONT, FL, 34711, US

Date formed: 08 Apr 2020 - 24 Sep 2021

Document Number: L20000099317

Address: 1732 DORSET DR, MT DORA, FL, 32757, US

Date formed: 08 Apr 2020 - 24 Sep 2021

Document Number: P20000028866

Address: 38820 Forest Dr, Eustis, FL, 32736, US

Date formed: 08 Apr 2020 - 07 May 2024

Document Number: L20000099364

Address: 810 Princeton Dr, Clermont, FL, 34711, US

Date formed: 08 Apr 2020 - 22 Sep 2023

Document Number: L20000099432

Address: 20545 INDEPENDENCE BLVD, SUITE H, GROVELAND, FL, 34736

Date formed: 08 Apr 2020 - 26 Apr 2023

Document Number: L20000098899

Address: 16442 Nelson Park Dr, Clermont, FL, 34714, US

Date formed: 08 Apr 2020

Document Number: L20000098819

Address: 45 IVY ST, UMATILLA, FL, 32784, US

Date formed: 08 Apr 2020

Document Number: L20000098904

Address: 1641 MCMURTRIE LOOP, THE VILLAGES, FL, 34762, US

Date formed: 08 Apr 2020

Document Number: L20000098860

Address: 100 E OAK TERRACE DR, LEESBURG, FL, 34748, US

Date formed: 08 Apr 2020 - 09 Sep 2023

Document Number: L20000098708

Address: 2322 Sandridge Circle, Eustis, FL, 32726, US

Date formed: 07 Apr 2020

JITW LLC Inactive

Document Number: L20000098478

Address: 1585 AUBURN HILLS CT, TAVARES, FL, 32778

Date formed: 07 Apr 2020 - 24 Sep 2021

Document Number: L20000098725

Address: 10215 LAKE LOUISA ROAD, CLERMONT, FL, 34711, US

Date formed: 07 Apr 2020 - 01 May 2021

Document Number: L20000098705

Address: 7309 FLOWERING TREE CIRCLE, GROVELAND, FL, 34736, US

Date formed: 07 Apr 2020 - 24 Sep 2021

Document Number: L20000098714

Address: 20545 KNOLL TOP LANE, EUSTIS, FL, 32736, US

Date formed: 07 Apr 2020 - 23 Sep 2022

Document Number: L20000098674

Address: 1824 WESTERN HILLS, MASCOTTE, FL, 34753

Date formed: 07 Apr 2020 - 27 Sep 2024

Document Number: L20000098793

Address: 119 S. EAST STREET, LEESBURG, FL, 34748, UN

Date formed: 07 Apr 2020 - 24 Sep 2021

Document Number: L20000098701

Address: 11612 OLD QUARRY RD, CLERMONT, FL, 34711, US

Date formed: 07 Apr 2020

Document Number: L20000098380

Address: 12850 OWASSO LANE, CLERMONT, FL, 34711, US

Date formed: 07 Apr 2020 - 24 Sep 2021

Document Number: L20000097978

Address: 55 Bluff Lake Rd. A7, Mascotte, FL, 34753, US

Date formed: 07 Apr 2020

Document Number: N20000003873

Address: 2093 Valencia Blossom St, Clermont, FL, 34711, US

Date formed: 07 Apr 2020

Document Number: L20000098132

Address: 1068 SCENIC VIEW CIR, MINNEOLA, FL, 34715, UN

Date formed: 07 Apr 2020 - 24 Sep 2021

Document Number: P20000028551

Address: 2969 POPLAR AVE., UNID 26-C, LEESBURG, FL, 34748, US

Date formed: 07 Apr 2020 - 24 Sep 2021

Document Number: L20000097909

Address: 50 West Orange Ave, Unit 1, eustis, FL, 32726, US

Date formed: 06 Apr 2020

Document Number: P20000028385

Address: 208 S GALENA AVE, B, MINNEOLA, FL, 34715, US

Date formed: 06 Apr 2020 - 23 Sep 2022

Document Number: L20000097733

Address: 27615 US Highway 27, LEESBURG, FL, 34748, US

Date formed: 06 Apr 2020 - 23 Sep 2022

Document Number: L20000097852

Address: 40716 Fifth St, Lady Lake, FL, 32159, US

Date formed: 06 Apr 2020

Document Number: P20000028421

Address: 4547 SUNNYSIDE DRIVE, FRUITLAND PARK, FL, 34731, US

Date formed: 06 Apr 2020 - 24 Sep 2021

Document Number: L20000097780

Address: 33519 PICCIOLA DRIVE, FRUITLAND PARK, FL, 34731, US

Date formed: 06 Apr 2020 - 23 Sep 2022

YHSF, LLC Inactive

Document Number: L20000096909

Address: 1000 MAIN STREET SUITE 248, THE VILLAGES, FL, 32159

Date formed: 06 Apr 2020 - 24 Sep 2021

Document Number: L20000097618

Address: 551 HUFFSTETLER RD, APT 4306, EUSTIS, FL, 32726, US

Date formed: 06 Apr 2020 - 24 Sep 2021

Document Number: L20000097408

Address: 9865 LENNOX ST, CLERMONT, FL, 34711, US

Date formed: 06 Apr 2020 - 24 Sep 2021

Document Number: L20000097707

Address: 614 E HWY 50, 325, CLERMONT, FL, 34711, US

Date formed: 06 Apr 2020