Business directory in Florida Lake - Page 826

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: L19000233054

Address: 3351 Laughlin Rd, Mount Dora, FL, 32757, US

Date formed: 16 Sep 2019

Document Number: L19000232723

Address: 11445 LANE PARK RD., TAVARES, FL, 32778, US

Date formed: 16 Sep 2019 - 25 Sep 2020

Document Number: L19000233102

Address: 6144 CLAYSTONE WAY, United States, MOUNT DORA, FL, 32757, US

Date formed: 16 Sep 2019

Document Number: P19000072882

Address: 1829 Moorings Ct., CLERMONT, FL, 34711, US

Date formed: 16 Sep 2019

Document Number: P19000072881

Address: 140 W MYERS BLVD, MASCOTTE, FL, 34753, US

Date formed: 16 Sep 2019 - 23 Sep 2022

Document Number: P19000071966

Address: 16802 ROYAL PALM DRIVE, GROVELAND, FL, 34736, US

Date formed: 16 Sep 2019 - 06 Jun 2020

Document Number: P19000070797

Address: 1500 Retreat Circle, Clermont, FL, 34714, US

Date formed: 16 Sep 2019

Document Number: L19000226454

Address: 44105 Parkway Lane, ALTOONA, FL, 32702, US

Date formed: 16 Sep 2019

Document Number: P19000070814

Address: 535 UMATILLA BLVD, UMATILLA, FL, 32784

Date formed: 16 Sep 2019

Document Number: P19000072355

Address: 1905 N HWY 19, EUSTIS, FL, 32726, US

Date formed: 13 Sep 2019 - 23 Sep 2022

Document Number: L19000240003

Address: 4221 magnolia ave., leesburg, FL, 34748, US

Date formed: 13 Sep 2019

Document Number: L19000232589

Address: 1200 OAKLEY SEAVER DR, #201, CLERMONT, FL, 34711, US

Date formed: 13 Sep 2019 - 26 May 2021

Document Number: L19000232445

Address: 521 UMATILLA BLVD., UMATILLA, FL, 32784, US

Date formed: 13 Sep 2019

Document Number: L19000232354

Address: 720 US Hwy 441 2084, Lady Lake, FL, 32159, US

Date formed: 13 Sep 2019

Document Number: L19000232483

Address: 888 Vineyard Ridge Rd, Minneola, FL, 34715, US

Date formed: 13 Sep 2019

Document Number: L19000232271

Address: 1234 PADGETT CIRCLE, LADYLAKE, FL, 32159, US

Date formed: 13 Sep 2019 - 25 Sep 2020

Document Number: L19000232221

Address: 15333 SANDY HOOK LN, CLERMONT, FL, 34714, US

Date formed: 13 Sep 2019 - 25 Sep 2020

Document Number: L19000232099

Address: 17184 GATHERING PLACE CIRCLE, CLERMONT, FL, 34711, US

Date formed: 13 Sep 2019 - 22 Sep 2023

Document Number: L19000231799

Address: 21351 MARSH VIEW CT, CLERMONT, FL, 34715

Date formed: 13 Sep 2019

Document Number: P19000072519

Address: 16718 BAY CLUB DRIVE, CLERMONT, FL, 34711

Date formed: 13 Sep 2019 - 23 Sep 2022

Document Number: L19000232028

Address: 2911 S. Grove Street, Eustis, FL, 32726, US

Date formed: 13 Sep 2019 - 24 Sep 2021

Document Number: L19000231887

Address: 5620 SPINNAKER LOOP, LADY LAKE, FL, 32159, US

Date formed: 13 Sep 2019 - 24 Sep 2021

Document Number: L19000231717

Address: 8979 CROWNED EAGLE DR, LEESBURG, FL, 34788, US

Date formed: 13 Sep 2019

Document Number: L19000231996

Address: 3968 Fescue St, Clermont, FL, 34714, US

Date formed: 13 Sep 2019

Document Number: L19000231732

Address: 15633 KENSINGTON TRL, CLERMONT, FL, 34711, US

Date formed: 13 Sep 2019 - 24 Aug 2023

Document Number: L19000231662

Address: 38315 COUNTY RD, 452, LEESBURG, FL, 34788, US

Date formed: 13 Sep 2019 - 19 Jan 2023

Document Number: L19000231921

Address: 1304 LATTIMORE DRIVE, CLERMONT, FL, 34711, US

Date formed: 13 Sep 2019 - 13 Feb 2021

Document Number: L19000231671

Address: 15704 CARRIAGE HILL CT, CLERMONT, FL, 34711

Date formed: 13 Sep 2019 - 24 Sep 2021

Document Number: L19000232010

Address: 842 W MYERS BLVD, MASCOTTE, FL, 34753, US

Date formed: 13 Sep 2019 - 23 Sep 2022

Document Number: M19000008887

Address: 246 Mohawk Rd, Minneola, FL, 34715, US

Date formed: 13 Sep 2019

Document Number: N19000009691

Address: 19649 Eagle Run, GROVELAND, FL, 34736, US

Date formed: 13 Sep 2019 - 25 Sep 2020

Document Number: L19000230818

Address: 3788 FALLSCREST CIR., CLERMONT, FL, 34711, US

Date formed: 12 Sep 2019 - 25 Sep 2020

Document Number: L19000231038

Address: 2602 WESTERN WAY, LEESBURG, FL, 34748

Date formed: 12 Sep 2019 - 25 Sep 2020

Document Number: L19000230778

Address: 23545 FRANKLIN AVE., SORRENTO, FL, 32776, US

Date formed: 12 Sep 2019

BEXCOR INC Inactive

Document Number: P19000072187

Address: 24537 SE HWY 450, UMATILLA, FL, 32784, US

Date formed: 12 Sep 2019 - 02 Jun 2020

Document Number: L19000230517

Address: 2001 BATES AVE, EUSTIS, FL, 32726

Date formed: 12 Sep 2019 - 25 Sep 2020

Document Number: L19000230975

Address: 1006 PINE TREE DR., EUSTIS, FL, 32726

Date formed: 12 Sep 2019

Document Number: P19000072315

Address: 13120 MOONFLOWER CT, CLERMONT, FL, 34711, US

Date formed: 12 Sep 2019

Document Number: L19000230675

Address: 1529 SUNRISE PLAZA DR., CLERMONT, FL, 34714, US

Date formed: 12 Sep 2019

Document Number: L19000231034

Address: 985 CLUB HILLS DRIVE, EUSTIS, FL, 32726

Date formed: 12 Sep 2019

Document Number: L19000230873

Address: 1295 LEGENDARY BLVD, CLERMONT, FL, 34711, UN

Date formed: 12 Sep 2019

Document Number: P19000072262

Address: 21278 COUNTY RD 455, CLERMONT, FL, 34715

Date formed: 12 Sep 2019 - 25 Sep 2020

Document Number: P19000072252

Address: 1001 CHELSEA PAC DRIVE, MINNEOLA, FL, 34715

Date formed: 12 Sep 2019

Document Number: L19000231052

Address: 985 Club Hills Dr, Eustis, FL, 32726, US

Date formed: 12 Sep 2019

Document Number: L19000230521

Address: 2042 CLASSIQUE LANE, TAVARES, FL, 32778, US

Date formed: 12 Sep 2019

Document Number: L19000231128

Address: 17350 BLESSING DR, CLERMONT, FL, 34714, US

Date formed: 12 Sep 2019

Document Number: L19000231547

Address: 3066 Suraj Circle, Tavares, FL, 32778, US

Date formed: 12 Sep 2019

Document Number: P19000072030

Address: 1011 PERKINS STREET, LEESBURG, FL, 34748

Date formed: 12 Sep 2019 - 25 Sep 2020

Document Number: L19000230342

Address: 2924 Fitness St, Clermont, FL, 34714, US

Date formed: 11 Sep 2019

Document Number: L19000230331

Address: 714 South US HWY 441, Lady Lake, FL, 32159, US

Date formed: 11 Sep 2019 - 25 Jan 2023