Business directory in Florida Lake - Page 868

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: L19000101089

Address: 40751 W. 4TH AVE, UMATILLA, FL, 32784, US

Date formed: 11 Apr 2019 - 06 Apr 2020

Document Number: L19000100992

Address: 711 N DONNELLY ST #104, MOUNT DORA, FL, 32757, US

Date formed: 11 Apr 2019 - 25 Sep 2020

Document Number: P19000032869

Address: 2387 SABASTIAN ST., MOUNT DORA, FL, 32757

Date formed: 11 Apr 2019

Document Number: L19000100459

Address: 8749 CR 561, CLERMONT, FL, 34711, US

Date formed: 11 Apr 2019 - 15 Jan 2024

Document Number: L19000100775

Address: 1515 OLD EUSTIS ROAD, MOUNT DORA, FL, 32757, US

Date formed: 11 Apr 2019 - 25 Sep 2020

Document Number: P19000032855

Address: 27 FERN STREET, UMATILLA, FL, 32784, US

Date formed: 11 Apr 2019

Document Number: P19000032785

Address: 422 HEATHER HILLS DR., CLERMONT, FL, 34711

Date formed: 11 Apr 2019 - 25 Sep 2020

Document Number: L19000100933

Address: 1566 PIER STREET, CLERMONT, FL, 34711, US

Date formed: 11 Apr 2019 - 17 Oct 2024

Document Number: L19000100041

Address: 3781 BLUE CROWN LN, EUSTIS, FL, 32736

Date formed: 11 Apr 2019 - 25 Sep 2020

Document Number: L19000100360

Address: 12545 VALENCIA DRIVE, CLERMONT, FL, 34711, US

Date formed: 11 Apr 2019 - 27 Sep 2024

Document Number: L19000095639

Address: 10751 S EM EN EL GROVE RD, LEESBURG, FL, 34788, US

Date formed: 11 Apr 2019 - 25 Sep 2020

Document Number: L19000099844

Address: 810 N. CENTRAL AVE., UMATILLA, FL, 32784

Date formed: 10 Apr 2019 - 25 Sep 2020

Document Number: L19000099814

Address: 1043 W. HIGHWAY 50, CLERMONT, FL, 34711, US

Date formed: 10 Apr 2019 - 24 Sep 2021

NRK LLC Inactive

Document Number: L19000099619

Address: 768 LAKEVIEW POINTE DR, CLERMONT, FL, 34711

Date formed: 10 Apr 2019 - 25 Sep 2020

Document Number: L19000099469

Address: 4662 Sloewood Ct, Mount Dora, FL, 32757, US

Date formed: 10 Apr 2019

Document Number: L19000099179

Address: 1194 WOODS LANDING DRIVE, MINNEOLA, FL, 34715, US

Date formed: 10 Apr 2019

Document Number: L19000099387

Address: 15629 VINOLA CT, MONTVERDE, FL, 34756

Date formed: 10 Apr 2019 - 05 Dec 2024

Document Number: L19000099067

Address: 1534 E. SCHWARTZ BLVD., LADY LAKE, FL, 32159, US

Date formed: 10 Apr 2019 - 25 Sep 2020

Document Number: L19000098987

Address: 310 E. Orange Ave, Eustis, FL, 32726, US

Date formed: 10 Apr 2019

Document Number: L19000098837

Address: 12471 HULL ROAD, CLERMONT, FL, 34711, US

Date formed: 10 Apr 2019 - 25 Sep 2020

Document Number: L19000098727

Address: 10238 BAY LAKE RD, GROVELAND, FL, 34736

Date formed: 10 Apr 2019 - 23 Mar 2020

Document Number: L19000099066

Address: 1232 OSPREY NEST CIR., GROVELAND, FL, 34736, US

Date formed: 10 Apr 2019 - 16 Mar 2024

Document Number: P19000032595

Address: 11334 CIRCLE WAY, LEESBURG, FL, 34788, US

Date formed: 10 Apr 2019

Document Number: L19000099015

Address: 1421 WHOOPING DR., GROVELAND, FL, 34736, US

Date formed: 10 Apr 2019 - 25 Sep 2020

Document Number: L19000098775

Address: 214 Compass Rose Drive, Groveland, FL, 34736, US

Date formed: 10 Apr 2019 - 14 Jan 2022

Document Number: L19000099514

Address: 871 S CENTRAL AVE, UMATILLA, FL, 32784, US

Date formed: 10 Apr 2019 - 24 Sep 2021

Document Number: L19000099264

Address: 1992 Meadowside Drive, Eustis, FL, 32726, US

Date formed: 10 Apr 2019

Document Number: L19000098854

Address: 2216 MARTINS RUN, TAVARES, FL, 32778, UN

Date formed: 10 Apr 2019 - 25 Sep 2020

Document Number: L19000098833

Address: 16802 SUNRISE VISTA DR, CLERMONT, FL, 34714, US

Date formed: 10 Apr 2019 - 25 Sep 2020

Document Number: L19000099612

Address: 768 LAKEVIEW POINTE DR, CLERMONT, FL, 34711

Date formed: 10 Apr 2019

Document Number: L19000099482

Address: 12025 CYPRESS LANDING AVENUE, CLERMONT, FL, 34711, US

Date formed: 10 Apr 2019

Document Number: L19000099631

Address: 768 LAKEVIEW POINTE DRIVE, CLERMONT, FL, 34711

Date formed: 10 Apr 2019

Document Number: L19000099490

Address: 3518 MEDITERRA DRIVE, CLERMONT, FL, 34711

Date formed: 10 Apr 2019 - 23 Jul 2019

Document Number: P19000032370

Address: 904 CAJON CT, VILLAGES, FL, 32159, US

Date formed: 10 Apr 2019

Document Number: L19000095958

Address: 109 E Pearls ST, Minneola, FL, 34715, US

Date formed: 10 Apr 2019 - 23 Sep 2022

Document Number: P19000032329

Address: 10741 SIENA DR., CLERMONT, FL, 34711

Date formed: 09 Apr 2019

Document Number: L19000098328

Address: 3477 SPARKLEBERRY COURT, CLERMONT, FL, 34714, US

Date formed: 09 Apr 2019

Document Number: P19000032336

Address: 42200 MAGGIE JONES ROAD, PAISLEY, FL, 32767, US

Date formed: 09 Apr 2019 - 24 Sep 2021

Document Number: P19000032005

Address: 20049 WIYGUL ROAD, UMATILLA, FL, 32784

Date formed: 09 Apr 2019 - 25 Sep 2020

Document Number: L19000097874

Address: 2726 VALIANT DRIVE, CLERMONT, FL, 34711, US

Date formed: 09 Apr 2019 - 25 Sep 2020

Document Number: L19000098533

Address: 103 E GIVENS ST, TAVARES, FL, 32778, UN

Date formed: 09 Apr 2019 - 29 Apr 2022

Document Number: P19000032023

Address: 20540 INDEPENDENCE BLVD., GROVELAND, FL, 34736, US

Date formed: 09 Apr 2019

Document Number: P19000031993

Address: 36419 BIRDIE CT, GRAND ISLAND, FL, 32735, US

Date formed: 09 Apr 2019 - 25 Sep 2020

Document Number: L19000097881

Address: 2030 LAKE ELLA ROAD, FRUITLAND PARK, FL, 34731

Date formed: 09 Apr 2019

Document Number: L19000097811

Address: 4121 CR 561, SOUTHRIDGE SHOPPES, TAVARES, Fl, 32778, UN

Date formed: 09 Apr 2019 - 29 Jul 2024

Document Number: L19000098510

Address: 432 CARROLL STREET, CLERMONT, FL, 34711, US

Date formed: 09 Apr 2019 - 25 Sep 2020

Document Number: L19000097820

Address: 2145 LAKEBREEZE WAY, DELTONA, FL, 32735, US

Date formed: 09 Apr 2019 - 25 Sep 2020

Document Number: L19000097708

Address: 13533 HARTLE GROVES PLACE, 305, CLERMONT, FL, 34711, US

Date formed: 09 Apr 2019 - 23 Sep 2022

ORGANI LLC Inactive

Document Number: L19000097658

Address: 1012 E. ALFRED ST., TAVARES, FL, 32778, US

Date formed: 09 Apr 2019 - 17 Apr 2020

Document Number: L19000097580

Address: 38218 CRYSTAL LANE, UMATILLA, FL, 32784, US

Date formed: 09 Apr 2019 - 24 Sep 2021