Business directory in Florida Lake - Page 883

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: L19000054757

Address: 2206 HOLLYWOOD AVE, EUSTIS, FL, 32726

Date formed: 25 Feb 2019 - 25 Sep 2020

Document Number: L19000054936

Address: 1060 CEASARS CT, MOUNT DORA, FL, 32757, US

Date formed: 25 Feb 2019

Document Number: L19000054886

Address: 7064 Sampey Road, Groveland, FL, 34736, US

Date formed: 25 Feb 2019

Document Number: L19000054975

Address: 1967 HEMINWAY CIRCLE, GROVELAND, FL, 34736, US

Date formed: 25 Feb 2019

Document Number: P19000018351

Address: 2991 ETOWAH PARK BLVD, TAVARES,, FL, 32778

Date formed: 25 Feb 2019 - 25 Sep 2020

Document Number: L19000054561

Address: 25328 Derby Drive, Sorrento, FL, 32776, US

Date formed: 25 Feb 2019

Document Number: L19000054311

Address: 31727 LAKEVIEW DRIVE, EUSTIS, FL, 32736, US

Date formed: 25 Feb 2019 - 27 Sep 2024

Document Number: P19000018179

Address: 1629 E Alfred St, TAVARES, FL, 32778, US

Date formed: 25 Feb 2019 - 24 Sep 2021

Document Number: P19000018149

Address: 702 DUMAS ST, LADY LAKE, FL, 32159, US

Date formed: 25 Feb 2019 - 04 Jul 2020

Document Number: L19000054219

Address: 27839 Lisa DR, Tavares, FL, 32778, US

Date formed: 25 Feb 2019

Document Number: L19000054209

Address: 2312 Hillside Drive, Mt Dora, FL, 32757, US

Date formed: 25 Feb 2019 - 26 Mar 2021

Document Number: L19000054139

Address: 429 TARRSON BLV, LADY LAKE, FL, 32159

Date formed: 25 Feb 2019 - 25 Sep 2020

Document Number: L19000053969

Address: 406 BLUEBERRY DR, EUSTIS, FL, 32726

Date formed: 25 Feb 2019 - 24 Sep 2021

Document Number: L19000053589

Address: 2366 TEALWOOD CIR, TAVARES, FL, 32778

Date formed: 25 Feb 2019 - 25 Sep 2020

Document Number: L19000054308

Address: 10030 CHERRY LAKE ROAD, CLERMONT, FL, 34715, US

Date formed: 25 Feb 2019 - 28 Apr 2021

Document Number: P19000018087

Address: 835 S. 7TH ST, SUITE #4, CLERMONT, FL, 34711

Date formed: 25 Feb 2019

Document Number: P19000018036

Address: 28915 BEAUCLAIRE DRIVE, TAVARES, FL, 32778, US

Date formed: 25 Feb 2019 - 02 Mar 2020

Document Number: L19000053935

Address: 9323 IVYWOOD STREET, CLERMONT, FL, 34711, US

Date formed: 25 Feb 2019 - 25 Sep 2020

PLANNIT LLC Inactive

Document Number: L19000053855

Address: 10915 Priebe Rd, Clermont, FL, 34711, US

Date formed: 25 Feb 2019 - 23 Sep 2022

Document Number: L19000053325

Address: 13939 LOUISA CT, CLERMONT, FL, 34711

Date formed: 25 Feb 2019

Document Number: P19000018134

Address: 2255 MERRY ROAD, TAVARES, FL, 32778, US

Date formed: 25 Feb 2019 - 25 Sep 2020

Document Number: L19000053814

Address: 4097 WALTHAM FOREST DR, TAVARES, FL, 32778, US

Date formed: 25 Feb 2019

Document Number: P19000018053

Address: 17550 COUNTY ROAD 33, GROVELAND, FL, 34736, US

Date formed: 25 Feb 2019 - 18 Jul 2022

Document Number: L19000053373

Address: 19044 CLAYTON TRL, ALTOONA, FL, 32702, US

Date formed: 25 Feb 2019 - 10 Sep 2020

Document Number: L19000054142

Address: 514 Fahnstock St, Eustis, FL, 32726, US

Date formed: 25 Feb 2019

Document Number: L19000054072

Address: 989 Timberview Rd, Clermont, FL, 34715, US

Date formed: 25 Feb 2019

Document Number: L19000053762

Address: 15840 STATE RD 50 LOT 99, CLERMONT, FL, 34711, US

Date formed: 25 Feb 2019 - 22 Sep 2023

Document Number: L19000053711

Address: 16609 SUNRISE VISTA DRIVE, CLERMONT, FL, 34714, US

Date formed: 25 Feb 2019 - 25 Sep 2020

Document Number: N19000002220

Address: 392 SAUVIGNON WAY, GROVELAND, FL, 34736, US

Date formed: 25 Feb 2019

Document Number: L19000053490

Address: 111South Dixie Ave, Fruitland Park, FL, 34731, US

Date formed: 25 Feb 2019

Document Number: L19000050489

Address: 1350 CAVENDER CREEK ROAD, MINNEOLA, FL, 34715, US

Date formed: 25 Feb 2019

Document Number: L19000047718

Address: 4801 CAPE HATTERAS DR., CLERMONT, FL, 34714, US

Date formed: 25 Feb 2019 - 25 Sep 2020

Document Number: L19000053089

Address: 16745 CAGAN CROSSINGS BLVD, CLERMONT, FL, 34714, US

Date formed: 22 Feb 2019 - 25 Sep 2020

Document Number: P19000017669

Address: 26301 SE HWY 42, UMITILLA, FL, 32784

Date formed: 22 Feb 2019 - 25 Sep 2020

Document Number: L19000052669

Address: 9234 IVYWOOD ST, CLERMONT, FL, 34711, US

Date formed: 22 Feb 2019 - 24 Sep 2021

Document Number: L19000052868

Address: 11217 LAKE LOUISA ROAD, CLERMONT, FL, 34711, US

Date formed: 22 Feb 2019

Document Number: L19000053096

Address: 154 SOUTH LAKE DR, LEESBURG, FL, 34788

Date formed: 22 Feb 2019 - 25 Sep 2020

Document Number: P19000017615

Address: 907 PRINCETON DRIVE, CLERMONT, FL, 34711, US

Date formed: 22 Feb 2019 - 24 Sep 2021

Document Number: P19000017675

Address: 1408 CLARA MORRIS AVE., MT. DORA, FL, 32757, US

Date formed: 22 Feb 2019 - 25 Sep 2020

Document Number: L19000052794

Address: 66 Eleven Oaks Circle, Eustis, FL, 32757, US

Date formed: 22 Feb 2019

Document Number: L19000052484

Address: 905 Marquee Drive, Minneola, FL, 34715, US

Date formed: 22 Feb 2019

Document Number: P19000017643

Address: 401 ARECA DR, FRUITLAND PARK, FL, 34731

Date formed: 22 Feb 2019

Document Number: L19000052453

Address: 940 EAST GOTTSCHE AVE, EUSTIS, FL, 32726, US

Date formed: 22 Feb 2019 - 25 Sep 2020

Document Number: L19000052473

Address: 2881 COLUMBUS AVE, CLERMONT, FL, 34715, US

Date formed: 22 Feb 2019

Document Number: P19000017781

Address: 2235 MAXWELL AVENUE, GROVELAND, FL, 34736

Date formed: 22 Feb 2019 - 24 Sep 2021

Document Number: L19000052871

Address: 33343 LAKE BEND CIRCLE, LEESBURG, FL, 34788

Date formed: 22 Feb 2019 - 25 Sep 2020

Document Number: P19000017801

Address: 27615 US HWY 27 STE 109, Leesburg, FL, 34748, US

Date formed: 22 Feb 2019

Document Number: L19000052431

Address: 10300 US Highway 441, Leesburg, FL, 34788, US

Date formed: 22 Feb 2019 - 23 Sep 2022

Document Number: P19000017700

Address: 6722 FERN CIR, LEESBURG, FL, 34748

Date formed: 22 Feb 2019 - 27 Sep 2024

Document Number: N19000002200

Address: 36540 VIA MARCIA DRIVE, FRUITLAND PARK, FL, 34731, UN

Date formed: 22 Feb 2019 - 25 Sep 2020