Business directory in Florida Lake - Page 867

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: P19000034025

Address: 830 N SUNSET DRIVE, MOUNT DORA, FL, 32757

Date formed: 16 Apr 2019 - 25 Sep 2020

HTD LLC Active

Document Number: L19000104035

Address: 1203 MARSHALL COURT, EUSTIS, FL, 32726, US

Date formed: 16 Apr 2019

Document Number: L19000104154

Address: 31545 CR 437, SORRENTO, FL, 32776

Date formed: 16 Apr 2019 - 22 Sep 2023

Document Number: P19000034050

Address: 35922 Willow Way, EUSTIS, FL, 32736, US

Date formed: 16 Apr 2019 - 27 Sep 2024

Document Number: L19000123447

Address: 1213 US HWY 27 STE B, CLERMONT, FL, 34714, US

Date formed: 15 Apr 2019

Document Number: N19000004562

Address: 3272 White Blossom Lane, Clermont, FL, 34711, US

Date formed: 15 Apr 2019

JX COMPANY Inactive

Document Number: P19000034247

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

Date formed: 15 Apr 2019 - 22 Sep 2023

Document Number: P19000033846

Address: 1 SHARP CIRCLE, EUSTIS, FL, 32726, US

Date formed: 15 Apr 2019 - 25 Sep 2020

Document Number: L19000102877

Address: 1595 MISTY GLEN LN, CLERMONT, FL, 34711

Date formed: 15 Apr 2019 - 25 Sep 2020

Document Number: L19000102577

Address: 11827 PALA VERDA AVE, LEESBURG, FL, 34788, US

Date formed: 15 Apr 2019

Document Number: L19000102367

Address: 1704 MADERO DR., THE VILLAGES, FL, 32159, US

Date formed: 15 Apr 2019

Document Number: L19000103096

Address: 1130 WINDY BLUFF DRIVE, MINNEOLA, FL, 34715, US

Date formed: 15 Apr 2019

Document Number: L19000102886

Address: 160 BLACKSTONE CREEK RD, GROVELAND, FL, 34736

Date formed: 15 Apr 2019 - 22 Sep 2023

Document Number: L19000102546

Address: 45824 OHIO STREET, PAISLEY, FL, 32767

Date formed: 15 Apr 2019 - 24 Sep 2021

Document Number: L19000102744

Address: 45824 OHIO ST., PAISLEY, FL, 32767

Date formed: 15 Apr 2019 - 25 Sep 2020

Document Number: L19000102374

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

Date formed: 15 Apr 2019 - 22 Sep 2023

Document Number: L19000103173

Address: 3130 Citrus Tower Bvld, CLERMONT, FL, 34711, US

Date formed: 15 Apr 2019

Document Number: L19000102363

Address: 1811 Woelkers Circle, The Villages, FL, 34762, US

Date formed: 15 Apr 2019

Document Number: L19000103252

Address: 35245 DAMIEN RD, LEESBURG, FL, 34788

Date formed: 15 Apr 2019 - 25 Sep 2020

Document Number: L19000102752

Address: 1457 OSPREY RIDGE DRIVE, EUSTIS, FL, 32736

Date formed: 15 Apr 2019

Document Number: L19000103301

Address: 9384 St Therese St, Groveland, FL, 34736, US

Date formed: 15 Apr 2019

Document Number: P19000033650

Address: 980 BICHARA BLVD, THE VILLAGES, FL, 32159

Date formed: 15 Apr 2019 - 17 May 2019

Document Number: L19000102810

Address: 15738 ACORN CIRCLE, TAVARES, FL, 32778, US

Date formed: 15 Apr 2019 - 25 Sep 2020

Document Number: L19000102730

Address: 2828 COLUMBUS AVE, CLERMONT, FL, 34715, UN

Date formed: 15 Apr 2019 - 24 Sep 2021

Document Number: L19000102390

Address: 7327 HOLLY CREEK RD., MOUNT DORA, FL, 32757, US

Date formed: 15 Apr 2019 - 25 Sep 2020

Document Number: L19000102270

Address: 2222 MARTINS RUN, TAVARES, FL, 32778, US

Date formed: 15 Apr 2019 - 23 Sep 2022

Document Number: P19000033349

Address: 5120 BANANA POINT DRIVE, OKAHUMPKA, FL, 34762, US

Date formed: 15 Apr 2019

Document Number: P19000033345

Address: 911 S Lakeshore Blvd, Howey In The Hills, FL, 34737, US

Date formed: 15 Apr 2019

DRSG INC Active

Document Number: P19000033484

Address: 2213 TEALWOOD CIR, TAVARES, FL, 32778, US

Date formed: 15 Apr 2019

Document Number: P19000033433

Address: 224 TRES REYES LN, GROVELAND, FL, 34736, US

Date formed: 15 Apr 2019 - 25 Sep 2020

Document Number: P19000033403

Address: 15904 MULLINS BLVD, UMATILLA, FL, 32784

Date formed: 15 Apr 2019 - 23 Sep 2022

Document Number: P19000033402

Address: 37024 Scenic Bluff Dr, Grand Island, FL, 32735, US

Date formed: 15 Apr 2019

Document Number: L19000096879

Address: 5650 Marion County Road, Lady Lake, FL, 32159, US

Date formed: 15 Apr 2019 - 14 Feb 2023

Document Number: P19000031756

Address: 1235 Dora Parc Ln, Mount Dora, FL, 32757, US

Date formed: 15 Apr 2019

Document Number: P19000037594

Address: 1903 GREENLEAF LANE, LEESBURG, FL, 34748

Date formed: 12 Apr 2019 - 27 Sep 2024

Document Number: L19000101811

Address: 25250 CARNOUSTIE DRIVE, SORRENTO, FL, 32776, UN

Date formed: 12 Apr 2019

Document Number: L19000101609

Address: 2194 Caxton Avenue, Clermont, FL, 34711, US

Date formed: 12 Apr 2019

Document Number: L19000101285

Address: 43113 e 2nd st, paisley, FL, 32767, US

Date formed: 12 Apr 2019

Document Number: P19000033314

Address: 3549 FOXCHASE DR, CLERMONT, FL, 34711, US

Date formed: 12 Apr 2019

Document Number: L19000101514

Address: 36206 PINE TREE ST, FRUITLAND PARK, FL, 34731

Date formed: 12 Apr 2019 - 25 Sep 2020

Document Number: P19000033313

Address: 16126 GREEN COVE BLVD, CLERMONT, FL, 34714, US

Date formed: 12 Apr 2019 - 25 Sep 2020

Document Number: L19000101521

Address: 4820 N Highway 19A, Suite 2, Mount Dora, FL, 32757, US

Date formed: 12 Apr 2019

Document Number: L19000101501

Address: 36206 PINE TREE ST, FRUITLAND PARK, FL, 34731

Date formed: 12 Apr 2019

Document Number: L19000101770

Address: 513 Dorothy Circle, Eustis, FL, 32726, US

Date formed: 12 Apr 2019 - 02 Feb 2022

Document Number: P19000033120

Address: 1084 Cavender Creek Road, Minneola, FL, 34715, US

Date formed: 12 Apr 2019

Document Number: P19000031310

Address: 1307 S. VALLEY ROAD, FRUITLAND PARK, FL, 34731, US

Date formed: 12 Apr 2019 - 22 Sep 2023

Document Number: L19000096230

Address: 966 LUNA LN., THE VILLAGES, FL, 32159, US

Date formed: 12 Apr 2019 - 27 Sep 2024

Document Number: L19000096066

Address: 18981 US HIGHWAY 441 SUITE 154, MOUNT DORA, FL, 32757

Date formed: 12 Apr 2019

Document Number: L19000096150

Address: 1320 S BAY STREET, EUSTIS, FL, 32726

Date formed: 12 Apr 2019

Document Number: N19000005147

Address: 635 CR 466A, FRUITLAND PARK, FL, 34731, US

Date formed: 11 Apr 2019