Business directory in Florida Lake - Page 823

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 115649 companies

Document Number: L19000241555

Address: 33327 TERRAGONA DRIVE, SORRENTO, FL, 32776, US

Date formed: 24 Sep 2019

Document Number: P19000075255

Address: 1987 GOLDEN PALM CIR, TAVARES, FL, 32778, US

Date formed: 24 Sep 2019 - 25 Sep 2020

Document Number: L19000241643

Address: 17301 CAGAN CROSSING BLVD, CLERMONT, FL, 34714, US

Date formed: 24 Sep 2019

Document Number: L19000241680

Address: 106 DIAMOND HEAD DR., LEESBURG, FL, 34788, US

Date formed: 24 Sep 2019 - 25 Sep 2020

Document Number: P19000075209

Address: 42302 W CASHEW CT, EUSTIS, FL, 32736

Date formed: 24 Sep 2019

Document Number: L19000240978

Address: 2117 FICUS ST., MASCOTTE, FL, 34753, US

Date formed: 24 Sep 2019 - 11 Dec 2020

Document Number: L19000240967

Address: 126 EAST LAUREL AVE., HOWEY IN THE HILLS, FL, 34737, US

Date formed: 24 Sep 2019 - 23 Apr 2020

Document Number: L19000240807

Address: 304 SANDY OAKS CIRCLE, 102, LEESBURG, FL, 34748

Date formed: 24 Sep 2019 - 25 Sep 2020

Document Number: L19000240747

Address: 419 E Orange Ave, Eustis, Fl, 32726, UN

Date formed: 24 Sep 2019

Document Number: L19000241086

Address: 4817 GRASSY KNOLL DR, TAVARES, FL, 32778

Date formed: 24 Sep 2019 - 24 Sep 2021

Document Number: P19000075096

Address: 11739 CRESCENT PINES BLVD, CLERMONT, FL, 34711, US

Date formed: 24 Sep 2019 - 22 Sep 2023

Document Number: L19000240883

Address: 1504 Max Hooks Road, Suite D, Groveland, FL, 34736, US

Date formed: 24 Sep 2019 - 23 Sep 2022

Document Number: L19000241101

Address: 40139 SWIFT ROAD, EUSTIS, FL, 32736, US

Date formed: 24 Sep 2019 - 27 Sep 2024

Document Number: L19000233313

Address: 10200 Melody Ridge Ct, Clermont, FL, 34711, US

Date formed: 24 Sep 2019 - 22 Sep 2023

Document Number: L19000233721

Address: 6717 SADLER RD, MT DORA, FL, 32757, US

Date formed: 24 Sep 2019 - 25 Sep 2020

Document Number: L19000240433

Address: 31134 NOCATEE TRAIL, SORRENTO, FL, 32776

Date formed: 23 Sep 2019

Document Number: L19000240497

Address: 12308 WOODGLEN CIRCLE, CLERMONT, FL, 34711

Date formed: 23 Sep 2019 - 24 Sep 2021

Document Number: L19000239988

Address: 1072 CEASARS CT, MOUNT DORA, FL, 32757

Date formed: 23 Sep 2019 - 25 Sep 2020

Document Number: L19000239698

Address: 1612 STRATHMORE CIRCLE, MOUNT DORA, FL, 32757, US

Date formed: 23 Sep 2019

Document Number: L19000240207

Address: 21623 Sullivan Ranch Blvd, Mount Dora, FL, 32757, US

Date formed: 23 Sep 2019 - 23 Sep 2022

Document Number: L19000239977

Address: SAMPEY ROAD, GROVELAND, FL, 34736

Date formed: 23 Sep 2019 - 22 Sep 2023

Document Number: P19000074656

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

Date formed: 23 Sep 2019 - 23 Sep 2022

Document Number: L19000240085

Address: 345 BLUE CYPRESS DR., GROVELAND, FL, 34736, US

Date formed: 23 Sep 2019 - 25 Sep 2020

Document Number: L19000240025

Address: 916 BOXELDER AVE, MINNEOLA, FL, 34715, US

Date formed: 23 Sep 2019 - 08 Aug 2023

Document Number: L19000239834

Address: 30550 APAWAMIS DRIVE, SORRENTO, FL, 32776, US

Date formed: 23 Sep 2019 - 25 Sep 2020

Document Number: L19000239744

Address: 15922 WILKINSON DR, CLERMONT, FL, 34714, UN

Date formed: 23 Sep 2019 - 25 Sep 2020

Document Number: L19000240173

Address: 2105 FISH EAGLE ST, CLERMONT, FL, 34714

Date formed: 23 Sep 2019 - 23 Sep 2022

Document Number: L19000239953

Address: 27302 BAY AVE, OKAHUMPKA, FL, 34762, US

Date formed: 23 Sep 2019 - 14 Apr 2020

Document Number: P19000074653

Address: 1647 2ND STREET, CLERMONT, FL, 34711, US

Date formed: 23 Sep 2019

Document Number: L19000239903

Address: 1116 SADIE RIDGE ROAD, CLERMONT, FL, 34715, US

Date formed: 23 Sep 2019

Document Number: L19000240162

Address: 171 COMPASS ROSE DRIVE, GROVELAND, FL, 34736

Date formed: 23 Sep 2019

Document Number: L19000239872

Address: 610 WESTVIEW DRIVE, MINNEOLA, FL, 34715, US

Date formed: 23 Sep 2019

Document Number: L19000239762

Address: 2610 YARDLEY STREET, GRAND ISLAND, FL, 32735, US

Date formed: 23 Sep 2019 - 28 Sep 2022

Document Number: P19000074751

Address: 8443 COLONY BARN RD, ---, CLERMONT, FL, 34714, UN

Date formed: 23 Sep 2019 - 25 Sep 2020

Document Number: P19000074820

Address: 815 N. 14TH ST, LEESBURG, FL, 34748

Date formed: 23 Sep 2019

Document Number: L19000239236

Address: 13436 DEBBIE LANE, CLERMONT, FL, 34715

Date formed: 23 Sep 2019 - 25 Sep 2020

Document Number: L19000239016

Address: 802 Liberty St, Eustis, FL, 32726, US

Date formed: 23 Sep 2019

Document Number: L19000239025

Address: 15611 Merlin Ave Mascotte, Mascotte, FL, 34753, US

Date formed: 23 Sep 2019

Document Number: L19000239404

Address: 504 BATES AVE APT D, EUSTIS, FL, 32726, US

Date formed: 23 Sep 2019 - 09 Mar 2023

Document Number: L19000239360

Address: 4243 CORLEY ISLAND ROAD, LEESBURG, FL, 34748, US

Date formed: 23 Sep 2019 - 22 Sep 2023

Document Number: N19000010050

Address: 13530 SENDCASTLE DRIVE, GROVELAND, FL, 34736, US

Date formed: 23 Sep 2019 - 24 Sep 2021

Document Number: M19000009734

Address: 4068 FOXHOUND DR., CLERMONT, FL, 34711, US

Date formed: 20 Sep 2019

Document Number: P19000076032

Address: 3862 BAYSHORE CIR, TAVARES, FL, 32778, US

Date formed: 20 Sep 2019 - 25 Sep 2020

Document Number: P19000075468

Address: 3862 BAYSHORE CIRCLE, TAVARES, FL, 32778, US

Date formed: 20 Sep 2019 - 25 Sep 2020

Document Number: L19000238856

Address: 3705 S. HWY 27, SUITE 201, CLERMONT, FL, 34711, US

Date formed: 20 Sep 2019

Document Number: L19000238905

Address: 7936 NUMBER TWO ROAD, HOWEY IN THE HILLS, FL, 34737

Date formed: 20 Sep 2019

Document Number: P19000074333

Address: 17820 Sawgrass Bay Blvd, Clermont, FL, 34714, US

Date formed: 20 Sep 2019

Document Number: L19000238700

Address: 602 DEL PILAR DR., GROVELAND, FL, 34736, US

Date formed: 20 Sep 2019

Document Number: L19000238319

Address: 56613 OTTER RD, ASTOR, FL, 32102

Date formed: 20 Sep 2019 - 22 Oct 2019

Document Number: L19000238309

Address: 1423 E SCHWARTZ BLVD, LADY LAKE, FL, 32159

Date formed: 20 Sep 2019