Business directory in Brevard ZIP Code 32904 - Page 101

Found 10971 companies
LA ZONE LLC Inactive

Document Number: L15000088465

Address: 7825 ELLIS ROAD, C, MELBOUNRE, FL 32904

Date formed: 19 May 2015 - 23 Sep 2016

Document Number: L15000088292

Address: 225 SAGAMORE ST, MELBOURNE, FL 32904

Date formed: 19 May 2015 - 07 Apr 2017

Document Number: N15000005055

Address: 3305 Fell Rd., WEST MELBOURNE, FL 32904

Date formed: 18 May 2015

Document Number: L15000086791

Address: 1385 S WICKHAM ROAD, MELBOURNE, FL 32904

Date formed: 15 May 2015 - 25 Sep 2020

Document Number: L15000088211

Address: 115 HICKORY ST SUITE 106, MELBOURNE, FL 32904

Date formed: 13 May 2015

Document Number: N15000004774

Address: 542 LAKE ASHLEY CIRCLE, WEST MELBOURNE, FL 32904

Date formed: 12 May 2015 - 28 Sep 2018

Document Number: L15000082503

Address: 249 PALM BAY RD. NE, WEST MELBOURNE, FL 32904

Date formed: 11 May 2015

Document Number: L15000081703

Address: 4335 West New Haven Ave, West Melbourne, FL 32904

Date formed: 08 May 2015

Document Number: L15000081651

Address: 2903 W. NEW HAVEN AVENUE, SUITE #402, W. MELBOURNE, FL 32904

Date formed: 07 May 2015

Document Number: L15000081543

Address: 4509 Vermillion Dunes Lane, MELBOURNE, FL 32904

Date formed: 07 May 2015

Document Number: L15000081453

Address: 10 E NEW HAVEN AVE, 103, MELBOURNE, FL 32904

Date formed: 07 May 2015 - 15 Apr 2024

Document Number: P15000042327

Address: 2601 OKLAHOMA ST., MELBOURNE, FL 32904

Date formed: 06 May 2015 - 23 Sep 2016

Document Number: P15000040833

Address: 315 STAN DRIVE, UNIT 5, WEST PALM BEACH, FL 32904

Date formed: 06 May 2015 - 23 Sep 2016

Document Number: L15000080541

Address: 6958 SONNY DALE DRIVE, E, WEST MELBOURNE, FL 32904

Date formed: 06 May 2015 - 23 Sep 2016

Document Number: L15000079359

Address: 2861 Stratford Pointe Drive, WEST MELBOURNE, FL 32904

Date formed: 05 May 2015

Document Number: P15000040368

Address: 2755 BRADFORDT DR, MELBOURNE, FL 32904

Date formed: 04 May 2015

Document Number: P15000039763

Address: 6953 W NASA BLVD, SUITE E118, MELBOURNE, FL 32904

Date formed: 01 May 2015 - 27 Sep 2019

Document Number: L15000076227

Address: 505 DISTRIBUTION DR, MELBOURNE, FL 32904

Date formed: 30 Apr 2015

Document Number: L15000076925

Address: 3830 MILWAUKEE AVE, MELBOURNE, FL 32904

Date formed: 30 Apr 2015

Document Number: L15000075548

Address: 997 S WICKHAM ROAD, SUITE 2, WEST MELBOURNE, FL 32904

Date formed: 29 Apr 2015 - 27 Apr 2017

Document Number: L15000075797

Address: 7723 ELLIS ROAD, D, WEST MELBOURNE, FL 32904

Date formed: 29 Apr 2015 - 28 Sep 2018

Document Number: L15000076046

Address: 2263 W NEW HAVE AVE #158, WEST MELBOURNE, FL 32904

Date formed: 29 Apr 2015 - 23 Sep 2016

Document Number: P15000037852

Address: 2231 W NEW HAVEN AVE, WEST MELBOURNE, FL 32904

Date formed: 27 Apr 2015

Document Number: L15000072849

Address: 4865 Revenna Court, Unit 203, Melbourne, FL 32904

Date formed: 24 Apr 2015

Document Number: P15000037368

Address: 250 EAST DRIVE STE B, MELBOURNE, FL 32904

Date formed: 24 Apr 2015

Document Number: L15000072806

Address: 1045 S. WICKHAM ROAD, WEST MELBOURNE, FL 32904

Date formed: 24 Apr 2015 - 27 Sep 2024

Document Number: L15000070742

Address: 7621 TROPICANA AVENUE, WEST MELBOURNE, FL 32904

Date formed: 22 Apr 2015 - 22 Sep 2017

Document Number: L15000069345

Address: 1107 OSBORNE CT, W. MELBOURNE, FL 32904

Date formed: 21 Apr 2015 - 26 Mar 2017

Document Number: L15000068921

Address: 3630 REDMAN DRIVE, WEST MELBOURNE, FL 32904

Date formed: 20 Apr 2015 - 22 Sep 2017

Document Number: L15000067935

Address: 3661 JOSLIN WAY, WEST MELBOURNE, FL 32904

Date formed: 17 Apr 2015

Document Number: L15000067467

Address: 2263 W. NEW HAVEN AVE., 320, WEST MELBOURNE, FL 32904

Date formed: 17 Apr 2015 - 04 Aug 2016

Document Number: L15000066874

Address: 2354 Botanica Circle, MELBOURNE, FL 32904

Date formed: 16 Apr 2015 - 24 Sep 2021

Document Number: L15000067072

Address: 3413 DIONE ST, WEST MELBOURNE, FL 32904

Date formed: 16 Apr 2015 - 05 May 2023

Document Number: P15000034577

Address: 2760 MADRIGAL LANE, WEST MELBOURNE, FL 32904

Date formed: 16 Apr 2015 - 03 May 2018

Document Number: P15000034764

Address: 1944 BOTANICA CIRCLE, MELBOURNE, FL 32904

Date formed: 16 Apr 2015 - 23 Sep 2016

Document Number: L15000072260

Address: 522 Ruth Circle, MELBOURNE, FL 32904

Date formed: 15 Apr 2015

Document Number: P15000033667

Address: 2070 Meadowlane Avenue, West Melbourne, FL 32904

Date formed: 13 Apr 2015

Document Number: L15000064286

Address: 1515 LITCHFIELD DR., MELBOURNE, FL 32904

Date formed: 13 Apr 2015 - 23 Sep 2016

Document Number: L15000070195

Address: 4510 BELLALUNA DR., W. MELBOURNE, FL 32904

Date formed: 08 Apr 2015 - 23 Sep 2016

Document Number: L15000061511

Address: 61 West Court, 102, WEST MELBOURNE, FL 32904

Date formed: 08 Apr 2015

Document Number: P15000032081

Address: 55 PINEY BRANCH WAY, APT C, MELBOURNE, FL 32904

Date formed: 07 Apr 2015 - 22 Sep 2017

Document Number: L15000060033

Address: 1385 S WICKHAM ROAD, MELBOURNE, FL 32904

Date formed: 06 Apr 2015 - 25 Sep 2020

Document Number: P15000031647

Address: 694 Atlantis Rd, #3, Melbourne, FL 32904

Date formed: 03 Apr 2015

Document Number: L15000059206

Address: 1122 BAINBURY LANE, WEST MELBOURNE, FL 32904

Date formed: 03 Apr 2015 - 24 Sep 2021

Document Number: L15000058997

Address: 3185 Burdock Ave, West Melbourne, FL 32904

Date formed: 03 Apr 2015 - 22 Sep 2017

Document Number: L15000058934

Address: 200 LAGO CIRCLE, APT 305, WEST MELBOURNE, FL 32904

Date formed: 02 Apr 2015 - 23 Sep 2016

Document Number: L15000057349

Address: 285 LAGO CIR, 205, MELBOURNE, FL 32904

Date formed: 01 Apr 2015 - 23 Sep 2016

Document Number: P15000029791

Address: 2903 W NEW HAVEN AVE, 343, W MELBOURNE, FL 32904

Date formed: 31 Mar 2015 - 23 Sep 2016

Document Number: L15000055407

Address: 2435 MICHIGAN STREET, MELBOURNE, FL 32904

Date formed: 30 Mar 2015 - 13 Nov 2017

Document Number: L15000054926

Address: 250 LAGO CIRCLE, 102, WEST MELBOURNE, FL 32904

Date formed: 27 Mar 2015 - 20 May 2015