Business directory in Florida Lake - Page 782

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: L20000053520

Address: 25530 FISHERMANS RD, PAISLEY, FL, 32767, UN

Date formed: 17 Feb 2020 - 24 Sep 2021

Document Number: P20000015678

Address: 2338 W MAIN ST, LEESBURG, FL, 34748

Date formed: 17 Feb 2020 - 24 Sep 2021

Document Number: P20000015947

Address: 2101 white eagle st, Clermont, FL, 34714, US

Date formed: 17 Feb 2020

Document Number: P20000015946

Address: 2218 DOGWOOD CIR, MOUNT DORA, FL, 32757

Date formed: 17 Feb 2020

Document Number: L20000054156

Address: 2201 S. BAY STREET, SUITE B-4, EUSTIS, FL, 32726, US

Date formed: 17 Feb 2020 - 24 Sep 2021

Document Number: P20000015954

Address: 16397 YELLOWEYED DRIVE, CLERMONT, FL, 34714, US

Date formed: 17 Feb 2020 - 23 Sep 2022

Document Number: P20000015844

Address: 25 TOWN CENTER BOULEVARD, SUITE C, CLERMONT, FL, 34714

Date formed: 17 Feb 2020

Document Number: L20000054133

Address: 600 N. EUSTIS STREET, EUSTIS, FL, 32726

Date formed: 17 Feb 2020 - 24 Sep 2021

Document Number: P20000015882

Address: 2764 DORA AVE, TAVARES, FL, 32778, US

Date formed: 17 Feb 2020

HARTHO CORP Inactive

Document Number: P20000015842

Address: 947 EAST MYERS BLVD, MASCOTTE, FL, 34753

Date formed: 17 Feb 2020 - 27 Jan 2021

Document Number: L20000054181

Address: 1212 MERION DR, MOUNT DORA, FL, 32757

Date formed: 17 Feb 2020

Document Number: L20000054101

Address: 41429 THOMAS BOAT LANDING RD., UMATILLA, FL, 32784

Date formed: 17 Feb 2020 - 07 May 2023

Document Number: P20000015940

Address: 16303 CAGAN CROSSINGS BLVD, 112, CLERMONT, FL, 34714, US

Date formed: 17 Feb 2020 - 24 Sep 2021

Document Number: L20000052649

Address: 8810 CR 561, CLERMONT, FL, 34711, US

Date formed: 14 Feb 2020

Document Number: P20000015438

Address: 780 CHACALL LOOP, MOUNT DORA, FL, 32757, US

Date formed: 14 Feb 2020 - 24 Sep 2021

Document Number: L20000052187

Address: 36525 S FISH CAMP RD., GRAND ISLAND, FL, 32735

Date formed: 14 Feb 2020 - 24 Sep 2021

Document Number: L20000052207

Address: 11314 Bronson Rd, Clermont, FL, 34711, US

Date formed: 14 Feb 2020

Document Number: N20000001897

Address: 34139 RADIO ROAD, LEESBURG, FL, 34788

Date formed: 14 Feb 2020 - 24 Sep 2021

Document Number: L20000048186

Address: 8065 BRIDGEPORT BAY CIR., MOUNT DORA, FL, 32757, US

Date formed: 14 Feb 2020

Document Number: L20000052216

Address: 2793 FALCON RIDGE, CLERMONT, FL, 34711, UN

Date formed: 14 Feb 2020 - 24 Sep 2021

Document Number: L20000052636

Address: 1345 MERION DRIVE, MOUNT DORA, FL, 32757, US

Date formed: 14 Feb 2020

Document Number: L20000052375

Address: 610 BOYLE STREET, LEESBURG, FL, 34748, US

Date formed: 14 Feb 2020 - 23 Sep 2022

Document Number: P20000015445

Address: 4401 GRIFFIN VIEW DRIVE, LADY LAKE, FL, 32159, US

Date formed: 14 Feb 2020 - 16 Nov 2021

Document Number: L20000052584

Address: 932 FOREST HILL DR, MINNEOLA, FL, 34715, US

Date formed: 14 Feb 2020 - 23 Sep 2022

Document Number: L20000052332

Address: 13449 OAK BEND DR., GRAND ISLAND, FL, 32735, US

Date formed: 14 Feb 2020 - 15 Jan 2021

Document Number: N20000001890

Address: 13900 CR 455, SUITE 107-339, CLERMONT, FL, 34711, US

Date formed: 14 Feb 2020 - 24 Sep 2021

Document Number: L20000052280

Address: 918 LAKE AVE, CLERMONT, FL, 34711, US

Date formed: 14 Feb 2020 - 24 Sep 2021

Document Number: P20000015558

Address: 604 BOYLE STREET, LEESBURG, FL, 34748, UN

Date formed: 14 Feb 2020

Document Number: P20000015573

Address: 318 E Maud Street, Tavares, FL, 32778, US

Date formed: 14 Feb 2020

Document Number: L20000052048

Address: 16432 CAJU RD, CLERMONT, FL, 34711, US

Date formed: 14 Feb 2020

Document Number: L20000051980

Address: 27811 Price Rd, Okahumpka, FL, 34762, US

Date formed: 14 Feb 2020

Document Number: L20000044279

Address: 1217 W. Miller St., Fruitland Park, FL, 34731, US

Date formed: 13 Feb 2020

Document Number: L20000051349

Address: 11521 Autumn Wind Loop, Clermont, FL, 34711, US

Date formed: 13 Feb 2020 - 15 Mar 2022

Document Number: L20000051239

Address: 3081 LAKE SHORE DRIVE, MOUNT DORA, FL, 32757

Date formed: 13 Feb 2020 - 23 Sep 2022

Document Number: L20000050888

Address: 133 GROVE RIDGE CIR, 303, LEESBURG, FL, 34748

Date formed: 13 Feb 2020 - 22 Sep 2023

Document Number: L20000051577

Address: 13036 BAYBROOK LANE, CLERMONT, FL, 34711, US

Date formed: 13 Feb 2020 - 24 Sep 2021

Document Number: L20000051437

Address: 13900 COUNTY ROAD 455, SUITE 107 #314, CLERMONT, FL, 34715, US

Date formed: 13 Feb 2020

Document Number: P20000015046

Address: 1406 EMERSON STREET, LEESBURG, FL, 34748, US

Date formed: 13 Feb 2020

Document Number: L20000050846

Address: 901 SMITH STREET, EUSTIS, FL, 32726, US

Date formed: 13 Feb 2020 - 22 Sep 2023

Document Number: L20000051015

Address: 1040 SADIE RIDGE RD, CLERMONT, FL, 34715, US

Date formed: 13 Feb 2020 - 24 Sep 2021

Document Number: P20000015044

Address: 215 Ashley Rd, mascotte, FL, 34753, US

Date formed: 13 Feb 2020 - 24 Sep 2021

Document Number: L20000051284

Address: 2133 WOLF RIDGE LANE, MOUNT DORA, FL, 32757, US

Date formed: 13 Feb 2020

Document Number: L20000051653

Address: 1101 SOUTH 14TH ST, LEESBURG, FL, 34748, US

Date formed: 13 Feb 2020 - 24 Sep 2021

Document Number: L20000051093

Address: 16522 CAJU RD., CLERMONT, FL, 34711, US

Date formed: 13 Feb 2020 - 24 Sep 2021

Document Number: L20000051322

Address: 24301 MILFORD DRIVE, EUSTIS, FL, 32736

Date formed: 13 Feb 2020

Document Number: L20000051132

Address: 2047 KNOLLCREST DR, CLERMONT, FL, 34711, US

Date formed: 13 Feb 2020

Document Number: L20000050912

Address: 16775 272nd court, Umatilla, FL, 32784, US

Date formed: 13 Feb 2020

Document Number: L20000051431

Address: 188 NAUTICA MILE DR, CLERMONT, FL, 34711, US

Date formed: 13 Feb 2020 - 09 Jan 2025

Document Number: L20000050711

Address: 2708 SEMINOLE TRAIL, LEESBURG, FL, 34748, US

Date formed: 13 Feb 2020 - 24 Sep 2021

Document Number: L20000050691

Address: 12002 Indian grass way, Leesburg, FL, 34788, US

Date formed: 13 Feb 2020