Business directory in Florida Lake - Page 824

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: L19000238119

Address: 31428 summit st, Sorrento, FL, 32776, US

Date formed: 20 Sep 2019 - 19 Aug 2024

Document Number: L19000238337

Address: 3425 LAUREL DR., MOUNT DORA, FL, 32757, US

Date formed: 20 Sep 2019 - 22 Sep 2023

Document Number: L19000238287

Address: 9738 U.S. HIGHWAY 441, SUITE 104, LEESBURG, FL, 34788, US

Date formed: 20 Sep 2019 - 25 Sep 2020

Document Number: L19000238216

Address: 27144 SOUTH QUARTERS ROAD, OKAHUMPKA, FL, 34762, US

Date formed: 20 Sep 2019

Document Number: L19000238106

Address: 4908 HAVILLAND DR., MOUNT DORA, FL, 32757, US

Date formed: 20 Sep 2019 - 24 Sep 2021

Document Number: L19000237876

Address: 100 E 4TH AVENUE, MOUNT DORA, FL, 32757

Date formed: 20 Sep 2019

Document Number: L19000238005

Address: 290 NORTH TROWELL AVENUE, UMATILLA, FL, 32784

Date formed: 20 Sep 2019 - 25 Sep 2020

Document Number: L19000237915

Address: 1051 PRINCETON DR., CLERMONT, FL, 34711, US

Date formed: 20 Sep 2019

Document Number: L19000238124

Address: 30313 GIDRAN TERRACE, MOUNT DORA, FL, 32757, UN

Date formed: 20 Sep 2019

Document Number: L19000237874

Address: 5759 QUINTON WAY, MOUNT DORA, FL, 32757, US

Date formed: 20 Sep 2019 - 24 Sep 2021

Document Number: L19000238393

Address: 1520 GRANITE STATE COURT, MOUNT DORA, FL, 32757

Date formed: 20 Sep 2019 - 25 Sep 2020

Document Number: L19000238551

Address: 361 BRIMMING LAKE RD, MINNEOLA, FL, 34715, UN

Date formed: 20 Sep 2019

Document Number: L19000238160

Address: 714 N ST CLAIR ABRAMS AVE, TAVARES, FL, 32778, US

Date formed: 20 Sep 2019

Document Number: L19000237826

Address: 240 BLUFF PASS DRIVE, EUSTIS, FL, 32726

Date formed: 20 Sep 2019 - 25 Sep 2020

Document Number: P19000074268

Address: 7872 CR 109 F1, LADY LAKE, FL, 32159, US

Date formed: 19 Sep 2019 - 23 Sep 2022

Document Number: L19000237449

Address: 27201 WOODHOLLOW RD, MOUNT DORA, FL, 32757

Date formed: 19 Sep 2019

Document Number: P19000074018

Address: 27350 SE HWY 42, UMATILLA, FL, 32784

Date formed: 19 Sep 2019

Document Number: L19000237087

Address: 4382 Davos Dr, clermont, FL, 34711, US

Date formed: 19 Sep 2019

Document Number: L19000237506

Address: 107 E. Lady Lake Blvd, Lady Lake, FL, 32159, US

Date formed: 19 Sep 2019

Document Number: L19000237166

Address: 1050 W MAGNOLIA ST, CLERMONT, FL, 34711, US

Date formed: 19 Sep 2019 - 15 Dec 2019

Document Number: L19000237056

Address: 13048 SANDY PINE LANE, CLERMONT, FL, 34711, US

Date formed: 19 Sep 2019 - 24 Sep 2021

Document Number: L19000237685

Address: 1629 SUNSET DRIVE, CLERMONT, FL, 34711, US

Date formed: 19 Sep 2019

AVENA, INC Inactive

Document Number: P19000073984

Address: 7510 AMERICAN WAY, GROVELAND, FL, 34736, US

Date formed: 19 Sep 2019 - 03 Oct 2019

Document Number: L19000237203

Address: 10140 Florence Ridge Dr, CLERMONT, FL, 34711, US

Date formed: 19 Sep 2019 - 20 Sep 2022

Document Number: L19000237431

Address: 29650 SE HWY 42, UMATILLA, FL, 32784

Date formed: 19 Sep 2019

VIZ BIZ LLC Inactive

Document Number: L19000236869

Address: 11505 OSPREY POINTE BLVD, CLERMONT, FL, 34711, US

Date formed: 19 Sep 2019 - 23 Sep 2022

Document Number: L19000236958

Address: 1100 US Hwy 27, CLERMONT, FL, 34714, US

Date formed: 19 Sep 2019

Document Number: L19000236908

Address: 2945 E CROOKED LAKE DR, MOUNT DORA, FL, 32757

Date formed: 19 Sep 2019 - 07 Jun 2020

Document Number: L19000236548

Address: 15222 Shady Ln, Tavares, FL, 32778, US

Date formed: 19 Sep 2019

Document Number: L19000236764

Address: 27 South Sunset Avenue, Mascotte, FL, 34753, US

Date formed: 19 Sep 2019

Document Number: L19000236863

Address: 1820 COBBLE LANE, MOUNT DORA, FL, 32757

Date formed: 19 Sep 2019 - 15 Mar 2020

Document Number: L19000236802

Address: 660 W ROSE WOOD LN., TAVARES, FL, 32778

Date formed: 19 Sep 2019 - 25 Sep 2020

Document Number: L19000236792

Address: 2945 East Crooked Lake Drive, Mount Dora, FL, 32757, US

Date formed: 19 Sep 2019

Document Number: L19000236851

Address: 234 MAGNOALIA CR, EUSTIS, FL, 32726

Date formed: 19 Sep 2019

Document Number: L19000236561

Address: 5505 N. ORANGE BLOSSOM TRAIL, MT. DORA, FL, 32757, US

Date formed: 19 Sep 2019 - 23 Sep 2022

Document Number: L19000236850

Address: 13900 County Road 455, Clermont, FL, 34711, US

Date formed: 19 Sep 2019

Document Number: L19000235899

Address: 17323 LAKE STREET, UMATILLA, FL, 32784, US

Date formed: 19 Sep 2019

Document Number: N19000009903

Address: 712 S. 14TH ST.,, LEESBURG, FL, 34748

Date formed: 19 Sep 2019

Document Number: P19000071780

Address: 2605 COOKE DRIVE, FRUITLAND PARK, FL, 34731, US

Date formed: 19 Sep 2019

Document Number: P19000073962

Address: 10201 US HWY 27 UNIT 56, CLERMONT, FL, 34711, US

Date formed: 18 Sep 2019 - 24 Sep 2021

Document Number: P19000073930

Address: 25225 Blue Sink Rd., Howey in the Hills, FL, 34737, US

Date formed: 18 Sep 2019

Document Number: P19000073753

Address: 4073 ABACO DR., TAVARES, FL, 32778, US

Date formed: 18 Sep 2019 - 25 Sep 2020

Document Number: L19000236159

Address: 1445 DISSTON AVENUE, CLERMONT, FL, 34711

Date formed: 18 Sep 2019

Document Number: L19000236497

Address: 2682 SUNBURY ST, CLERMONT, FL, 34711, US

Date formed: 18 Sep 2019 - 27 May 2020

Document Number: L19000236187

Address: 4327 S Hwy 27 Ste #424, Clermont, FL, 34711, US

Date formed: 18 Sep 2019 - 23 Sep 2022

Document Number: L19000236137

Address: 10917 Big Tree Lane, CLERMONT, FL, 34711, US

Date formed: 18 Sep 2019

Document Number: L19000236226

Address: 908 OAK DR, LEESBURG, FL, 34748, UN

Date formed: 18 Sep 2019 - 25 Sep 2020

Document Number: L19000236394

Address: 16622 LAZY BREEZE LOOP, CLERMONT, FL, 34714, US

Date formed: 18 Sep 2019 - 02 Feb 2021

Document Number: L19000236334

Address: 2884 DAVID WALKER DR, EUSTIS, FL, 32726, US

Date formed: 18 Sep 2019

Document Number: L19000236373

Address: 5245 ROYAL OAK DRIVE, FRUITLAND PARK, FL, 34731, US

Date formed: 18 Sep 2019 - 27 Sep 2024