Business directory in Florida Lake - Page 866

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: L19000107914

Address: 1334 SPRINGLAKE RD, FRUITLAND PARK, FL, 34731

Date formed: 19 Apr 2019 - 22 Sep 2023

Document Number: L19000107593

Address: 45621 CEDAR STREET, PAISLEY, FL, 32767

Date formed: 19 Apr 2019 - 23 Sep 2022

Document Number: L19000107773

Address: 13132 COLDWATER LOOP, CLERMONT, FL, 34711, US

Date formed: 19 Apr 2019 - 08 Dec 2020

Document Number: L19000107833

Address: 6107 LANDINGS BLVD, LADY LAKE, FL, 32159

Date formed: 19 Apr 2019 - 24 Sep 2021

Document Number: L19000107583

Address: 1724 WILSON PRAIRIE CIRCLE, GROVELAND, FL, 34736, US

Date formed: 19 Apr 2019 - 24 Sep 2021

Document Number: L19000107491

Address: 434 HITCHCOCK STREET, LADY LAKE, FL, 32159, US

Date formed: 19 Apr 2019 - 12 Sep 2023

Document Number: L19000107961

Address: 12720 Spring Run, CLERMONT, FL, 34711, US

Date formed: 19 Apr 2019 - 23 Sep 2022

TWAGS LLC Inactive

Document Number: L19000107480

Address: 1301 ELIZABETH CIR, EUSTIS, FL, 32726

Date formed: 19 Apr 2019 - 12 Sep 2019

Document Number: L19000107087

Address: 250 N. DONNELLY STREET, MOUNT DORA, FL, 32757

Date formed: 18 Apr 2019

Document Number: L19000107064

Address: 4423 HERITAGE TRAIL, LEESBURG, FL, 34748, US

Date formed: 18 Apr 2019

Document Number: L19000122610

Address: 831 WOLF CREEK ST, CLERMONT, FL, 34711, US

Date formed: 18 Apr 2019

Document Number: L19000109317

Address: 380 WEST ALFRED STREET, TAVARES, FL, 32778, US

Date formed: 18 Apr 2019

Document Number: L19000106628

Address: 922 HATTERAS AVE, MINNEOLA, FL, 34715, US

Date formed: 18 Apr 2019 - 24 Sep 2021

Document Number: L19000106308

Address: 11245 SIPE LN, HOWEY IN THE HILLS, FL, 34737

Date formed: 18 Apr 2019 - 13 Apr 2020

Document Number: P19000034697

Address: 1215 PENN STREET, LEESBURG, FL, 34748, US

Date formed: 18 Apr 2019

Document Number: P19000034676

Address: 32325 AUTUMN MIST ROAD, EUSTIS, FL, 32736, US

Date formed: 18 Apr 2019 - 25 Sep 2020

Document Number: L19000106653

Address: 1108 Winding Water Way, clermont, FL, 34714, US

Date formed: 18 Apr 2019 - 24 Sep 2021

Document Number: L19000106403

Address: 30810 NOCATEE TRAIL, SORRENTO, FL, 32776, UN

Date formed: 18 Apr 2019 - 25 Sep 2020

Document Number: L19000106213

Address: 553 NARROW VIEW LN, GROVELAND, FL, 34736, US

Date formed: 18 Apr 2019 - 22 Sep 2023

Document Number: L19000106792

Address: 6825 S CLAYTON STREET, MOUNT DORA, FL, 32757, US

Date formed: 18 Apr 2019

Document Number: L19000106412

Address: 34244 MCWHORTER AVE, FRUITLAND PARK, FL, 34731, UN

Date formed: 18 Apr 2019

Document Number: L19000106771

Address: 4050 SILK OAK LN, MINNEOLA, FL, 34715

Date formed: 18 Apr 2019 - 23 Sep 2022

Document Number: L19000106550

Address: 2713 STARGRASS CIR, CLERMONT, FL, 34715, US

Date formed: 18 Apr 2019 - 02 May 2022

Document Number: N19000004068

Address: 21489 SOUTHEAST 142ND PLACE, UMATILLA, FL, 32784, US

Date formed: 18 Apr 2019 - 25 Sep 2020

Document Number: P19000032725

Address: 450 N CLAY AVENUE APT 102, LADY LAKE, FL, 32159, US

Date formed: 18 Apr 2019 - 25 Sep 2020

Document Number: P19000032734

Address: 1126 WHITEWATER BAY DR, GROVELAND, FL, 34736

Date formed: 18 Apr 2019 - 24 Sep 2021

Document Number: P19000034607

Address: 1537 TRANQUIL AVE, CLERMONT, FL, 34714, US

Date formed: 17 Apr 2019

Document Number: L19000106007

Address: JANIS DOREEN RACKLIFFE, 5442 AURORA DRIVE, LEESBURG, FL, 34748, US

Date formed: 17 Apr 2019 - 26 Mar 2021

Document Number: L19000106041

Address: 103 W MILLS AVE APT A, EUSTIS, FL, 32726, US

Date formed: 17 Apr 2019

Document Number: L19000105961

Address: 4611 ABACO DR, TAVARES, FL, 32778, US

Date formed: 17 Apr 2019 - 25 Sep 2020

Document Number: L19000105619

Address: 14803 LAKE YALE RD, UMATILLA, FL, 32784, US

Date formed: 17 Apr 2019

Document Number: L19000105007

Address: 1500 W. MAIN STREET, LEESBURG, FL, 34748

Date formed: 17 Apr 2019

Document Number: L19000105286

Address: 2842 MAYFLOWER LOOP, CLERMONT, FL, 34714, US

Date formed: 17 Apr 2019 - 25 Sep 2020

Document Number: L19000105485

Address: 15302 WILLOW LN, TAVARES, FL, 32778, US

Date formed: 17 Apr 2019 - 23 Sep 2022

Document Number: L19000105475

Address: 16645 SUNRISE VISTA DR, CLERMONT, FL, 34714, US

Date formed: 17 Apr 2019 - 23 Sep 2022

Document Number: L19000105055

Address: 1714 GARDEN VIEW ST, MASCOTTE, FL, 34753, US

Date formed: 17 Apr 2019 - 25 Sep 2020

Document Number: L19000105584

Address: 1041 Sadie Ridge Road, Clermont, FL, 34715, US

Date formed: 17 Apr 2019

Document Number: L19000105863

Address: C/O K.WILLIAMS 1200 OAKLEY SEAVER DRIVE, SUITE 109, CLERMONT, FL, 34711

Date formed: 17 Apr 2019 - 25 Sep 2020

Document Number: L19000105642

Address: 10525 REAGANS RUN DR, CLERMONT, FL, 34711, US

Date formed: 17 Apr 2019 - 25 Sep 2020

Document Number: L19000105021

Address: 2406 Baywater Rd, Tavater, FL, 32778, US

Date formed: 17 Apr 2019

Document Number: L19000105840

Address: 9310 US HWY 192 SUITE 108, CLERMONT, FL, 34714, US

Date formed: 17 Apr 2019 - 10 Nov 2021

Document Number: L19000098887

Address: 15811 ACORN CIR., TAVARES, FL, 32778

Date formed: 17 Apr 2019 - 24 Sep 2021

VCRET INC. Inactive

Document Number: P19000034191

Address: 98 HILLSIDE DRIVE, EUSTIS, FL, 32726, US

Date formed: 16 Apr 2019 - 25 Sep 2020

Document Number: L19000103819

Address: 16621 MAGNOLIA TERRACE, MONTVERDE, FL, 34756, US

Date formed: 16 Apr 2019

Document Number: L19000104368

Address: 15529 Crystal Creek Court, Clermont, FL, 34711, US

Date formed: 16 Apr 2019

Document Number: P19000033938

Address: 10842 LAKE MINNEOLA SHORES, CLERMONT, FL, 34711

Date formed: 16 Apr 2019 - 24 Sep 2021

Document Number: L19000104187

Address: 12104 GOLDENSTAR LANE, CLERMONT, FL, 34711

Date formed: 16 Apr 2019

FANARA, LLC Inactive

Document Number: L19000104117

Address: 3061 TOBAGO AVE, CLERMONT, FL, 34711, US

Date formed: 16 Apr 2019 - 27 Sep 2024

Document Number: L19000103987

Address: 4290 S Hwy 27, 206, Clermont, FL, 34711, US

Date formed: 16 Apr 2019 - 26 Aug 2024

Document Number: L19000103816

Address: 1580 SANTA BARBARA BLVD., LADY LAKE, FL, 32159, US

Date formed: 16 Apr 2019