Business directory in Florida Lake - Page 827

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: P19000071939

Address: 12443 ORANGEWOOD CIR, TAVARES, FL, 32778, US

Date formed: 11 Sep 2019 - 24 Sep 2021

Document Number: L19000230008

Address: 120 green branch blvd, groveland, FL, 34736, US

Date formed: 11 Sep 2019

Document Number: L19000229705

Address: 1220 Huffstetler Dr, EUSTIS, FL, 32726, US

Date formed: 11 Sep 2019

Document Number: L19000229654

Address: 1410 N ORANGE ST., MOUNT DORA, FL, 32757, US

Date formed: 11 Sep 2019 - 02 Mar 2021

Document Number: L19000230202

Address: 1525 US HIGHWAY 27, CLERMONT, FL, 34714, US

Date formed: 11 Sep 2019

Document Number: L19000230122

Address: 11651 OSPREY POINTE BLVD, CLERMONT, FL, 34711, US

Date formed: 11 Sep 2019

Document Number: P19000072001

Address: 16425 GOLDEN EAGLE BLVD, CLERMONT, FL, 34714, US

Date formed: 11 Sep 2019

Document Number: L19000230270

Address: 5445 CR 561, CLERMONT, FL, 34714, US

Date formed: 11 Sep 2019

Document Number: L19000229338

Address: 24117 RIALTO WAY, Sorrento, FL, 32776, US

Date formed: 11 Sep 2019

Document Number: P19000071707

Address: 1030 W. LAKESHORE DR, CLERMONT, FL, 34711

Date formed: 11 Sep 2019 - 24 Sep 2021

Document Number: P19000069785

Address: 17632 VISTA BELLE COURT, MONTVERDE, FL, 34756

Date formed: 11 Sep 2019

Document Number: L19000223053

Address: 16045 WORTHINGTON BLVD, MASCOTTE, FL, 34753, US

Date formed: 11 Sep 2019

Document Number: N19000009573

Address: 22612 COUNTY ROAD 455, HOWY HILL, FL, 34737

Date formed: 11 Sep 2019 - 25 Sep 2020

Document Number: L19000228739

Address: 936 N. ALEXANDER STREET, MOUNT DORA, FL, 32756

Date formed: 10 Sep 2019 - 25 Sep 2020

Document Number: L19000228508

Address: 1855 HARRIER AVE., CLERMONT, FL, 34711, US

Date formed: 10 Sep 2019

Document Number: L19000229185

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

Date formed: 10 Sep 2019

Document Number: P19000071614

Address: 11554 AUTUMN WIND LOOP, CLERMONT, FL, 34711

Date formed: 10 Sep 2019 - 25 Sep 2020

Document Number: L19000228534

Address: 1215 JUDY AVE, TAVARES, FL, 32778, US

Date formed: 10 Sep 2019 - 23 Sep 2022

Document Number: L19000229153

Address: 24307 ADAIR AVE., SORRENTO, FL, 32776, UN

Date formed: 10 Sep 2019 - 24 Sep 2021

Document Number: L19000229252

Address: 1000 N Central Ave Lot 128, Umatilla, FL, 32784, US

Date formed: 10 Sep 2019

Document Number: L19000228801

Address: 11644 Osprey Pointe Blvd, Clermont, FL, 34711, US

Date formed: 10 Sep 2019

Document Number: L19000229240

Address: 10851 ISLAND GROVE RD, CLERMONT, FL, 34711, US

Date formed: 10 Sep 2019

VELLIAN LLC Inactive

Document Number: L19000229090

Address: 1339 WATER WILLOW DR, GROVELAND, FL, 34736, 88

Date formed: 10 Sep 2019 - 25 Sep 2020

Document Number: L19000221572

Address: 16554 CAGAN CROSSINGS BLVD., STE. 4, CLERMONT, FL, 34714

Date formed: 10 Sep 2019

Document Number: L19000227648

Address: 5061 TORCHWOOD DR, CLERMONT, FL, 34715, US

Date formed: 09 Sep 2019

Document Number: L19000228137

Address: 9184 CHANDLER DRIVE, GROVELAND, FL, 34736

Date formed: 09 Sep 2019 - 25 Sep 2020

Document Number: P19000071327

Address: 15900 THOROUGHBRED LN.,, MONTVERDE, FL, 34756, US

Date formed: 09 Sep 2019 - 25 Sep 2020

Document Number: P19000071326

Address: 10902 VERSAILLES BLVD, CLERMONT, FL, 34711, US

Date formed: 09 Sep 2019

Document Number: L19000227964

Address: 712 AVENIDA QUINTA, APT 201, CLERMONT, FL, 34714

Date formed: 09 Sep 2019 - 25 Sep 2020

Document Number: L19000227704

Address: 2110 N. Donnelly Street, Mt. Dora, FL, 32757, US

Date formed: 09 Sep 2019

Document Number: L19000227623

Address: 104 MINNEOLA STREET, N/A, MINNEOLA, FL, 34715

Date formed: 09 Sep 2019 - 08 Jun 2020

Document Number: L19000228042

Address: 16908 FLORENCE VIEW DRIVE, MONTVERDE, FL, 34756, 1

Date formed: 09 Sep 2019 - 25 Sep 2020

Document Number: L19000227520

Address: 4257 ABACO DR, TAVARES, FL, 32778, US

Date formed: 09 Sep 2019 - 20 Jul 2020

Document Number: L19000227249

Address: 307 North US HWY 27, Minneola, FL, 34715, US

Date formed: 09 Sep 2019

Document Number: L19000227108

Address: 901 N GROVE ST, EUSTIS, FL, 32726, US

Date formed: 09 Sep 2019 - 25 Sep 2020

Document Number: L19000227347

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

Date formed: 09 Sep 2019 - 22 Sep 2023

Document Number: L19000226867

Address: 295 E Highway 50, Suite, 4, FL, 34711, UN

Date formed: 09 Sep 2019 - 24 Sep 2021

Document Number: L19000227126

Address: 857 W. OSCEOLA STREET, CLERMONT, FL, 34711

Date formed: 09 Sep 2019 - 23 Sep 2022

Document Number: L19000226736

Address: 1100 US HWY 27 #136151, CLERMONT, FL, 34714, US

Date formed: 09 Sep 2019

Document Number: L19000227385

Address: 1104 LEE STREET, LEESBURG, FL, 34748, US

Date formed: 09 Sep 2019 - 25 Sep 2020

Document Number: L19000227424

Address: 2012 HELMS AVE, LEESBURG, FL, 34748, US

Date formed: 09 Sep 2019 - 27 Sep 2024

Document Number: L19000227323

Address: 17438 TUSCANOOGA RD., GROVELAND, FL, 34736, US

Date formed: 09 Sep 2019 - 25 Sep 2020

Document Number: P19000071083

Address: 6076 Sierra Crown Street, Mount Dora, FL, 32757, US

Date formed: 09 Sep 2019

Document Number: L19000227241

Address: 2627 SHIRLEYS WAY, APT 201, LEESBURG, FL, 34748, UN

Date formed: 09 Sep 2019 - 25 Sep 2020

Document Number: N19000009483

Address: 41516 COUNTY ROAD 452, LEESBURG, FL, 34788

Date formed: 09 Sep 2019 - 27 Sep 2024

Document Number: P19000068997

Address: 12243 EAST REDWING ROAD, GROVELAND, FL, 34736, US

Date formed: 09 Sep 2019 - 25 Sep 2020

Document Number: L19000226559

Address: 9OO BEECHER ST., APT. 4, LEESBURG, FL, 34748, US

Date formed: 06 Sep 2019 - 25 Sep 2020

Document Number: L19000226504

Address: 966 LUNA LANE, THE VILLAGES, FL, 32159, US

Date formed: 06 Sep 2019 - 05 Dec 2021

Document Number: L19000225699

Address: 1160 Lakeview Dr, Clermont, FL, 34711, US

Date formed: 06 Sep 2019 - 27 Sep 2024

Document Number: L19000225768

Address: 4217 BOKEELIA LOOP, CLERMONT, FL, 34711

Date formed: 06 Sep 2019 - 25 Sep 2020