Business directory in Florida Lake - Page 884

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: L19000052355

Address: 11028 VERSAILLES BLVD, CLERMONT, FL, 34711

Date formed: 22 Feb 2019 - 07 Dec 2019

Document Number: L19000052352

Address: 800 HILL STREET, EUSTIS, FL, 32726

Date formed: 22 Feb 2019

Document Number: L19000052342

Address: 3685 MAIDENCAIN STREET, CLERMONT, FL, 34714, US

Date formed: 22 Feb 2019 - 25 Sep 2020

Document Number: N19000002154

Address: 32021 STATE ROAD 44, EUSTIS, FL, 32736

Date formed: 22 Feb 2019 - 25 Sep 2020

Document Number: L19000047352

Address: 11745 CHAPELLE CT, CLERMONT, FL, 34711, US

Date formed: 22 Feb 2019 - 18 Mar 2019

Document Number: L19000047420

Address: 3616 Stephen Rd, Lady Lake, FL, 32159, US

Date formed: 22 Feb 2019

Document Number: L19000052379

Address: 41300 N. Babb Road, Umatilla, FL, 32784, US

Date formed: 21 Feb 2019

Document Number: P19000017396

Address: 1301 MORIN STREET, EUSTIS, FL, 32726, US

Date formed: 21 Feb 2019

Document Number: L19000051785

Address: 11355 AUTUMN WIND LOOP, CLERMONT, FL, 34711, US

Date formed: 21 Feb 2019 - 31 Dec 2019

Document Number: L19000052124

Address: 1817 MILLER BLVD, FRUITLAND PARK, FL, 34731, US

Date formed: 21 Feb 2019 - 22 Sep 2023

Document Number: L19000052094

Address: 211 CITRUS TOWER BLVD., CLERMONT, FL, 34711

Date formed: 21 Feb 2019 - 01 May 2019

Document Number: P19000017414

Address: 104 N 4th Street, Leesburg, FL, 34748, US

Date formed: 21 Feb 2019

Document Number: L19000052132

Address: 1807 MILLER AVE, FRUITLAND PARK, FL, 34731, US

Date formed: 21 Feb 2019 - 25 Sep 2020

Document Number: L19000051742

Address: 15617 CATHERINE CIR, GROVELAND, FL, 34736, US

Date formed: 21 Feb 2019

Document Number: L19000052181

Address: 5320 GROVE MANOR, LADY LAKE, FL, 32159

Date formed: 21 Feb 2019

MOR3 LLC Active

Document Number: L19000051651

Address: 3312 CALLERTON RD, CLERMONT, FL, 34714

Date formed: 21 Feb 2019

Document Number: L19000052210

Address: 22437 LAKE SENECA ROAD, EUSTIS, FL, 32736, US

Date formed: 21 Feb 2019 - 23 Sep 2022

Document Number: L19000052170

Address: 13606 BISCAYNE GROVE LANE, GRAND ISLAND FL, FL, 32735, UN

Date formed: 21 Feb 2019

Document Number: P19000017289

Address: 17301 PAGONIA RD, CLERMONT, FL, 34711, US

Date formed: 21 Feb 2019

Document Number: L19000050989

Address: 7965 STATE ROAD 50 STE 1000, Groveland, FL, 34736, US

Date formed: 21 Feb 2019 - 23 Sep 2022

Document Number: L19000051497

Address: 17056 Secret Hollow Loop, Clermont, FL, 34711, US

Date formed: 21 Feb 2019

Document Number: N19000002114

Address: 913-1 Venture Ave., Leesburg, FL, 34748, US

Date formed: 21 Feb 2019

Document Number: L19000051234

Address: 2448 NORWOOD PLACE, TAVARES, FL, 32778, US

Date formed: 21 Feb 2019

Document Number: L19000051593

Address: 179 HILLSBOROUGH DRIVE, SORRENTO, FL, 32776

Date formed: 21 Feb 2019 - 25 Sep 2020

Document Number: L19000051482

Address: 17400 Spicewood Way, Mt Dora, FL, 32757, US

Date formed: 21 Feb 2019 - 22 Sep 2023

Document Number: P19000017182

Address: 1066 HARMONY LANE, CLERMONT, FL, 34711, US

Date formed: 21 Feb 2019 - 25 Sep 2020

Document Number: L19000049979

Address: 3510 HIGHWAY 19-A, MOUNT DORA, FL, 32757

Date formed: 21 Feb 2019 - 25 Sep 2020

Document Number: L19000049786

Address: 614 E. HWY 50, Clermont, FL, 34711, US

Date formed: 21 Feb 2019

Document Number: L19000050559

Address: 1310 JULES COURT, EUSTIS, FL, 32726, UN

Date formed: 20 Feb 2019 - 23 Sep 2022

Document Number: L19000049917

Address: 34026 CORDOBA LN, SORRENTO, FL, 32776, US

Date formed: 20 Feb 2019 - 25 Sep 2020

Document Number: L19000050466

Address: 350 LOCH LEVEN LANE, MOUNT DORA, FL, 32757

Date formed: 20 Feb 2019 - 24 Sep 2021

Document Number: L19000050235

Address: 208 Willow Bend Dr, Clermont, FL, 34711, US

Date formed: 20 Feb 2019

Document Number: L19000050914

Address: 33413 Fairway Rd, Leesburg, FL, 34788, US

Date formed: 20 Feb 2019 - 02 Nov 2024

Document Number: L19000050124

Address: 15642 CATHERINE CIR., GROVELAND, FL, 34736, US

Date formed: 20 Feb 2019 - 29 Sep 2019

Document Number: L19000050014

Address: 16048 RIDGEWOOD, AVE, MONTVERDE, FL, 34756

Date formed: 20 Feb 2019 - 20 Oct 2019

Document Number: L19000050122

Address: 42810 Honeysuckle Street, Eustis, FL, 32736, US

Date formed: 20 Feb 2019

Document Number: L19000050861

Address: 3531 EMPIRE CHURCH RD, GROVELAND, FL, 34736, US

Date formed: 20 Feb 2019 - 25 Sep 2020

Document Number: L19000050661

Address: 1903 GREENLEAF LANE, LEESBURG, FL, 34748, US

Date formed: 20 Feb 2019

Document Number: L19000050631

Address: 259 E JACKSON AVENUE, MT. DORA, FL, 32757

Date formed: 20 Feb 2019 - 17 Jan 2022

Document Number: P19000016910

Address: 1340 WILLOW CREST DRIVE, CLERMONT, FL, 34711

Date formed: 20 Feb 2019 - 24 Sep 2021

Document Number: L19000050200

Address: 13351 BEAR LAKE ROAD, GROVELAND, FL, 34736, US

Date formed: 20 Feb 2019 - 25 Sep 2020

Document Number: P19000016790

Address: 4680 LAKE INDUSTRIAL BLVD, TAVARES, FL, 32778, US

Date formed: 20 Feb 2019 - 25 Sep 2020

Document Number: P19000016644

Address: 11038 WINDCHIME CIR, CLERMONT, FL, 34711

Date formed: 20 Feb 2019

Document Number: N19000002044

Address: 836 WEST DESOTO ST, 5E, CLERMONT, FL, 34711

Date formed: 20 Feb 2019 - 25 Sep 2020

Document Number: P19000014899

Address: 121 B DIVISION ST, CLERMONT, FL, 34711, US

Date formed: 20 Feb 2019

Document Number: L19000044276

Address: 30923 MISSION AVE, TAVARES, FL, 32778, US

Date formed: 20 Feb 2019

Document Number: A19000000084

Address: 552 S US HWY 441, LADY LAKE, FL, 32159, US

Date formed: 20 Feb 2019 - 25 Sep 2020

Document Number: N19000002117

Address: 1198 WOOD DUCK LANE, FRUITLAND PARK, FL, 34731, US

Date formed: 19 Feb 2019

Document Number: L19000049486

Address: 2649 BRITT ROAD, MOUNT DORA, FL, 32757, US

Date formed: 19 Feb 2019 - 07 Dec 2024

Document Number: L19000049500

Address: 1598 LAUREL WAY, TAVARES, FL, 32778, US

Date formed: 19 Feb 2019 - 25 Sep 2020