Document Number: L17000038689
Address: 1735 W HIBISCUS BLVD, 200, MELBOURNE, FL, 32901
Date formed: 17 Feb 2017 - 25 Sep 2020
Document Number: L17000038689
Address: 1735 W HIBISCUS BLVD, 200, MELBOURNE, FL, 32901
Date formed: 17 Feb 2017 - 25 Sep 2020
Document Number: P17000013843
Address: 1518 BABCOCK STREET, UNIT C & D, MELBOURNE, FL, 32901, US
Date formed: 14 Feb 2017 - 27 Sep 2019
Document Number: L17000035051
Address: 1900 S. HARBOR CITY BLVD., MELBOURNE, FL, 32901, US
Date formed: 13 Feb 2017
Document Number: L17000033715
Address: 1112 HAVEN CT, MELBOURNE, FL, 32901
Date formed: 10 Feb 2017
Document Number: L17000032975
Address: 19 DEVONSHIRE DRIVE, MELBOURNE, FL, 32901, US
Date formed: 10 Feb 2017 - 28 Sep 2018
Document Number: L17000031458
Address: 1900 S HARBOR CITY BLVD, MELBOURNE, FL, 32901, US
Date formed: 08 Feb 2017
Document Number: L17000027139
Address: 1801 W. Hibiscus Blvd, MELBOURNE, FL, 32901, US
Date formed: 07 Feb 2017 - 28 Jan 2021
Document Number: N17000001364
Address: 627 WILLIAMS ST, MELBOURNE, FL, 32901, US
Date formed: 07 Feb 2017
Document Number: L17000028163
Address: 105 Colibri way, MELBOURNE, FL, 32901, US
Date formed: 06 Feb 2017 - 25 Sep 2020
Document Number: P17000012342
Address: 927 E. NEW HAVEN AVE., SUITE 209, MELBOURNE, FL, 32901, US
Date formed: 06 Feb 2017 - 16 Feb 2017
Document Number: N17000001234
Address: 2403 S. GRANT ST., MELBOURNE, FL, 32901, US
Date formed: 03 Feb 2017
Document Number: L17000027623
Address: 4010 MILLICENT CIR, MELBOURNE, FL, 32901, US
Date formed: 02 Feb 2017 - 27 Sep 2024
Document Number: L17000026227
Address: 2311 COLONIAL DRIVE, MELBOURNE, FL, 32901
Date formed: 02 Feb 2017 - 28 Sep 2018
Document Number: L17000023041
Address: 500 MELANIE CIRCLE, MELBOURNE, FL, 32901
Date formed: 30 Jan 2017 - 28 Sep 2018
Document Number: L17000021119
Address: 2400 SCENIC DRIVE, MELBOURNE, FL, 32901, US
Date formed: 26 Jan 2017 - 28 Sep 2018
Document Number: L17000021128
Address: 2400 SCENIC DRIVE, MELBOURNE, FL, 32901
Date formed: 26 Jan 2017 - 28 Sep 2018
Document Number: L17000020263
Address: 760 W. NEW HAVEN AVE., MELBOURNE, FL, 32901
Date formed: 25 Jan 2017 - 28 Sep 2018
Document Number: L17000017512
Address: 1698 W. HIBISCUS BLVD., SUITE A, MELBOURNE, FL, 32901
Date formed: 23 Jan 2017 - 27 Sep 2024
Document Number: L17000014624
Address: 1698 W. HIBISCUS BLVD., SUITE A, MELBOURNE, FL, 32901, US
Date formed: 20 Jan 2017
Document Number: L17000015561
Address: 1832 POINSETTA BLVD., MELBOURNE, FL, 32901
Date formed: 19 Jan 2017 - 13 Jan 2018
Document Number: P17000011252
Address: 691 SANDPIPER CIR, MELBOURNE, FL, 32901, US
Date formed: 18 Jan 2017 - 24 Apr 2019
Document Number: P17000005909
Address: 2603 Manorwood dr, Melbourne, FL, 32901, US
Date formed: 17 Jan 2017
Document Number: P17000006076
Address: 2200 S BABCOCK ST, MELBOURNE, FL, 32901, UN
Date formed: 17 Jan 2017
Document Number: L17000011741
Address: 2908 LIPSCOMB ST, MELBOURNE, FL, 32901, US
Date formed: 17 Jan 2017 - 28 Sep 2018
Document Number: N17000000520
Address: 928 E NEW HAVEN AVE, Melbourne, FL, 32901, US
Date formed: 17 Jan 2017
Document Number: L17000011012
Address: 1802 S PARK AVE, MELBOURNE, FL, 32901
Date formed: 13 Jan 2017 - 28 Sep 2018
Document Number: L17000010771
Address: 1465 S Harbor City Blvd, MELBOURNE, FL, 32901, US
Date formed: 13 Jan 2017
Document Number: N17000000401
Address: 3150 S BABCOCK ST, SUITE L1, MELBOURNE, FL, 32901
Date formed: 12 Jan 2017 - 28 Sep 2018
Document Number: P17000003964
Address: 1704 LOQUAT DR., MELBOURNE, FL, 32901, US
Date formed: 11 Jan 2017 - 02 Aug 2018
Document Number: L17000009035
Address: 21 WEST FEE AVENUE, SUITE F, MELBOURNE, FL, 32901
Date formed: 11 Jan 2017
Document Number: P17000003109
Address: 450 SUN LAKES RD, MELBOURNE, FL, 32901
Date formed: 11 Jan 2017 - 19 Apr 2018
Document Number: P17000003416
Address: 683 PLUM GROVE RD., MELBOURNE, FL, 32901, US
Date formed: 09 Jan 2017 - 24 Sep 2021
Document Number: L17000006925
Address: 205 E. COLUMBUS AVENUE, MELBOURNE, FL, 32901
Date formed: 09 Jan 2017 - 28 Sep 2018
Document Number: L17000007133
Address: 1140 BROADBAND DRIVE, MELBOURNE, FL, 32901
Date formed: 09 Jan 2017
Document Number: L17000006534
Address: 150 W. UNIVERSITY BLVD, SCHOOL OF PSYCHOLOGY, MELBOURNE, FL, 32901
Date formed: 09 Jan 2017
Document Number: N17000000212
Address: 845 E. NEW HAVEN AVE., MELBOURNE, FL, 32901, US
Date formed: 09 Jan 2017
Document Number: N17000000273
Address: 907 E. STRAWBRIDGE AVENUE, SUITE 101, MELBOURNE, FL, 32901, US
Date formed: 06 Jan 2017 - 28 Sep 2018
Document Number: L17000003882
Address: 221 W. HIBISCUS BLVD., 203, MELBOURNE, FL, 32901, US
Date formed: 05 Jan 2017 - 24 Jul 2018
Document Number: L17000002358
Address: 150 W. UNIVERSITY BLVD., SCHOOL OF PSYCHOLOGY, MELBOURNE, FL, 32901
Date formed: 04 Jan 2017 - 28 Sep 2018
Document Number: L17000002037
Address: 2102 BIGNONIA STREET, MELBOURNE, FL, 32901, US
Date formed: 03 Jan 2017 - 28 Sep 2018
Document Number: L17000000321
Address: 1143 Spring Oak Drive, Melbourne, FL, 32901, US
Date formed: 30 Dec 2016 - 22 Sep 2023
Document Number: P17000000142
Address: 2018 Melbourne ct, 206, MELBOURNE, FL, 32901, US
Date formed: 29 Dec 2016 - 24 Sep 2021
Document Number: L16000231981
Address: 700 Hickory St, Melbourne, FL, 32901, US
Date formed: 27 Dec 2016
Document Number: L16000229408
Address: 2210 FRONT STREET, SUITE 201, MELBOURNE, FL, 32901, US
Date formed: 20 Dec 2016 - 18 Dec 2018
Document Number: L16000228639
Address: 125 Nasa Blvd, Melbourne, FL, 32901, US
Date formed: 19 Dec 2016 - 27 Sep 2019
Document Number: L16000228642
Address: 125 E Nasa Blvd, Melbourne, FL, 32901, US
Date formed: 19 Dec 2016 - 05 Sep 2018
Document Number: L16000228171
Address: 221 WEST HIBISCUS BLVD, #105, MELBOURNE, FL, 32901, US
Date formed: 19 Dec 2016 - 22 Sep 2017
Document Number: L16000227911
Address: 3218 PECAN ST, MELBOURNE, FL, 32901, US
Date formed: 16 Dec 2016
Document Number: P16000099005
Address: 1211 E. NEW HAVEN AVE., #603, MELBOURNE, FL, 32901
Date formed: 15 Dec 2016 - 28 Sep 2018
Document Number: L16000227044
Address: 325 E University Blvd, melbourne, FL, 32901, US
Date formed: 15 Dec 2016 - 27 Sep 2019