Business directory in Florida Lake - Page 781

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: L20000056270

Address: 29537 Caspian Street, Leesburg, FL, 34748, US

Date formed: 19 Feb 2020 - 23 Sep 2022

Document Number: L20000069184

Address: 826 N. Bay Road, MOUNT DORA, FL, 32757, US

Date formed: 19 Feb 2020

Document Number: P20000016519

Address: 26828 RACQUET CIRCLE, LEESBURG, FL, 34748, US

Date formed: 19 Feb 2020

Document Number: P20000016535

Address: 2880 DAVID WALKER DRIVE, SUITE 159, EUSTIS, FL, 32726

Date formed: 19 Feb 2020

Document Number: P20000016440

Address: 4931 DORA DRIVE, MT DORA, FL, 32757, US

Date formed: 19 Feb 2020

Document Number: N20000001975

Address: 15430 COUNTY ROAD 565A, GROVELAND, FL, 34736, US

Date formed: 18 Feb 2020 - 13 Oct 2022

Document Number: N20000001970

Address: 11630 GRAND BAY BLVD, CLERMONT, FL, 34711

Date formed: 18 Feb 2020 - 23 Sep 2022

SOLGIS LLC Inactive

Document Number: L20000055690

Address: 26046 MITCHEL WAY, EUSTIS, FL, 32736, UN

Date formed: 18 Feb 2020 - 06 Jan 2025

RETROP LLC Inactive

Document Number: M20000002202

Address: 11525 NELLIE OAKS BEND, CLERMONT, FL, 34711

Date formed: 18 Feb 2020 - 23 Sep 2022

Document Number: L20000055129

Address: 107 E MILLER ST, FRUITLAND, FL, 34731, US

Date formed: 18 Feb 2020 - 23 Sep 2022

Document Number: L20000054899

Address: 609 SOUTH 14TH STREET, LEESBURG, FL, 34748

Date formed: 18 Feb 2020

Document Number: L20000055478

Address: 3006 Sunscape Terrace, Groveland, FL, 34736, US

Date formed: 18 Feb 2020 - 22 Sep 2023

Document Number: L20000055438

Address: 290 CITRUS TOWER BLVD, #102, CLERMONT, FL, 34711, US

Date formed: 18 Feb 2020 - 24 Sep 2021

Document Number: L20000055228

Address: 9310 US-192, #8, CLERMONT, FL, 34714

Date formed: 18 Feb 2020 - 24 Sep 2021

Document Number: P20000016398

Address: 2729 SOUTHLAND ROAD, MOUNT DORA, FL, 32757, US

Date formed: 18 Feb 2020 - 23 Sep 2022

Document Number: P20000016368

Address: 24629 BETTY ST, PAISLEY, FL, 32767

Date formed: 18 Feb 2020 - 24 Sep 2021

Document Number: L20000054898

Address: 9665 BLACK WALNUT DRIVE, GROVELAND, FL, 34736, US

Date formed: 18 Feb 2020 - 22 Sep 2023

Document Number: L20000054738

Address: 25140 DUFFERIN ST, SORRENTO, FL, 32776

Date formed: 18 Feb 2020 - 24 Sep 2021

Document Number: P20000016138

Address: 1105 Robie Ave., Mount Dora, FL, 32757, US

Date formed: 18 Feb 2020

Document Number: L20000054588

Address: 18981 US HWY 441, Mount Dora, FL, 32757, US

Date formed: 18 Feb 2020 - 27 Sep 2024

Document Number: L20000055447

Address: 15734 Vetta Dr, Montverde, FL, 34756, US

Date formed: 18 Feb 2020

Document Number: L20000055157

Address: 235 HARBOUR COVE WAY, CLERMONT, FL, 34711

Date formed: 18 Feb 2020

Document Number: L20000054997

Address: 725 E Alfred Street, TAVARES, FL, 32778, US

Date formed: 18 Feb 2020

Document Number: L20000055026

Address: 1110 S 7TH STREET, LEESBURG, FL, 34748

Date formed: 18 Feb 2020

Document Number: P20000016335

Address: 2520 Chickasaw Plum Loop, CLERMONT, FL, 34711, US

Date formed: 18 Feb 2020

Document Number: P20000016085

Address: 720 W. BROAD STREET, GROVELAND, FL, 34736, US

Date formed: 18 Feb 2020

Document Number: P20000016434

Address: 967 GRACIE RIDGE STREET, CLERMONT, FL, 34715

Date formed: 18 Feb 2020

Document Number: L20000055044

Address: 921 TIMBERVIEW ROAD, CLERMONT, FL, 34715, US

Date formed: 18 Feb 2020 - 05 Feb 2025

Document Number: L20000054844

Address: 111 PEACE RIVER CT., GROVELAND, FL, 34736, US

Date formed: 18 Feb 2020

Document Number: L20000055342

Address: 3931 HILLINGDON RD, TAVARES, FL, 32778, US

Date formed: 18 Feb 2020

Document Number: L20000054522

Address: 1777 JUNEBERRY ST, CLERMONT, FL, 34715, US

Date formed: 18 Feb 2020

Document Number: L20000054851

Address: 1501 Texas Court, Tavares, FL, 32778, US

Date formed: 18 Feb 2020 - 09 Feb 2023

Document Number: L20000055190

Address: 407 PLAZA DRIVE, EUSTIS, FL, 32726, US

Date formed: 18 Feb 2020

Document Number: L20000054780

Address: 11437 ALAMADA SANDRA DRIVE, CLAIRMONT, FL, 34711

Date formed: 18 Feb 2020 - 24 Sep 2021

Document Number: L20000049014

Address: 1100 US HWY 27, Clermont, FL, 34714, US

Date formed: 18 Feb 2020

Document Number: L20000054089

Address: 30751 PGA DRIVE, SORRENTO, FL, 32776

Date formed: 17 Feb 2020

Document Number: L20000052828

Address: 14378 MONTEVISTA ROAD, GROVELAND, FL, 34736, US

Date formed: 17 Feb 2020

Document Number: L20000053867

Address: 221 OAK HILL RD, LADY LAKE, FL, 32159, US

Date formed: 17 Feb 2020 - 10 Oct 2021

Document Number: L20000053117

Address: 551 BROOKWOOD CT, MINNEOLA, FL, 34715

Date formed: 17 Feb 2020 - 22 Sep 2023

Document Number: L20000053436

Address: 1685, Lewis Rd, Leesburg, FL, 34748, US

Date formed: 17 Feb 2020

Document Number: L20000047626

Address: 16513 CITRUS PKWY., CLERMONT, FL, 34714

Date formed: 17 Feb 2020

Document Number: L20000053214

Address: 609 HWY 466, #663-1223, LADY LAKE, FL, 32159

Date formed: 17 Feb 2020

Document Number: L20000052793

Address: 31820 ORANGE ST, SORRENTO, FL, 32776

Date formed: 17 Feb 2020

Document Number: L20000053073

Address: 1039 Nathan Ridge Road, CLERMONT, FL, 34715, US

Date formed: 17 Feb 2020

Document Number: L20000053433

Address: 553 BELLFLOWER WAY, CLERMONT, FL, 34715, US

Date formed: 17 Feb 2020

Document Number: L20000053763

Address: 7064 SAMPEY RD., #16, GROVELAND, FL, 34736, US

Date formed: 17 Feb 2020 - 23 Sep 2022

Document Number: L20000052831

Address: 10200 MELODY RIDGE CT, CLERMONT, FL, 34711

Date formed: 17 Feb 2020 - 24 Sep 2021

Document Number: L20000052891

Address: 15312 OLD US HWY 441, TAVARES, FL, 32778, US

Date formed: 17 Feb 2020

Document Number: L20000052840

Address: 32911 INDIAN WOODS DR, LEESBURG, FL, 34788

Date formed: 17 Feb 2020

Document Number: N20000001950

Address: 12907 CLOVERDALE LANE, CLERMONT, FL, 34711, US

Date formed: 17 Feb 2020