Document Number: L14000085052
Address: 440 STAN DRIVE, MELBOURNE, FL, 32904, US
Date formed: 27 May 2014 - 23 Sep 2022
Document Number: L14000085052
Address: 440 STAN DRIVE, MELBOURNE, FL, 32904, US
Date formed: 27 May 2014 - 23 Sep 2022
Document Number: L14000084690
Address: 60 Sunset Dr, Ste. D, West Melbourne, FL, 32904, US
Date formed: 27 May 2014
Document Number: P14000045708
Address: 7665 NORTHERN OAK STREET, WEST MELBOURNE, FL, 32904, US
Date formed: 22 May 2014 - 24 Jul 2017
Document Number: P14000046003
Address: 3325 W New Haven Ave, MELBOURNE, FL, 32904, US
Date formed: 22 May 2014 - 23 Sep 2016
Document Number: L14000082117
Address: 2734 TUSCARORA CT., WEST MELBOURNE, FL, 32904, US
Date formed: 21 May 2014 - 25 Sep 2015
Document Number: P14000044993
Address: 7723 ELLIS ROAD, SUITE A, WEST MELBOURNE, FL, 32904
Date formed: 20 May 2014
Document Number: L14000082166
Address: 271 BROOKSHIRE CIR., WEST MELBOURNE, FL, 32904
Date formed: 20 May 2014 - 28 Sep 2018
Document Number: L14000081229
Address: 5885 CRANE ROAD, MELBOURNE VILLAGE, FL, 32904
Date formed: 20 May 2014 - 22 Sep 2023
Document Number: L14000081262
Address: 4008 WEST MALABAR ROAD, MELBOURNE, FL, 32904, US
Date formed: 20 May 2014 - 11 Jan 2016
Document Number: P14000044832
Address: 6953 OLD NASA BLVD, WEST MELBOURNE, FL, 32904
Date formed: 19 May 2014 - 06 Aug 2014
Document Number: L14000082743
Address: 2805 FELLWOOD LANE, W MELBOURNE, FL, 32904
Date formed: 15 May 2014
Document Number: N14000004769
Address: 5605 Live Oak Avenue, Melbourne, FL, 32904, US
Date formed: 15 May 2014
Document Number: P14000043854
Address: 1913 Woodfield Circle, West Melbourne, FL, 32904, US
Date formed: 15 May 2014
Document Number: L14000078109
Address: 2909 W. New Haven Ave Ste. #A-346, west melbourne, FL, 32904, US
Date formed: 14 May 2014 - 27 Apr 2023
Document Number: L14000078127
Address: 7630 CORAL ROAD, WEST MELBOURNE, FL, 32904, US
Date formed: 14 May 2014
Document Number: L14000078103
Address: 1555 LITCHFIELD DRIVE, WEST MELBOURNE, FL, 32904, US
Date formed: 14 May 2014 - 18 Mar 2015
Document Number: L14000077483
Address: 2570 STATE ST., MELBOURNE, FL, 32904, US
Date formed: 13 May 2014 - 25 Sep 2015
Document Number: L14000075685
Address: 3030 WEST FLORIDA AVE, MELBOURNE, FL, 32904, US
Date formed: 09 May 2014 - 20 Apr 2015
Document Number: L14000075733
Address: 520 CHESTNUT STREET, WEST MELBOURNE, FL, 32904, US
Date formed: 09 May 2014 - 25 Sep 2015
Document Number: L14000075941
Address: 2592 VENTURA CIRCLE, WEST MELBOURNE, FL, 32904, US
Date formed: 09 May 2014 - 23 Dec 2020
Document Number: L14000074888
Address: 7719 ELLIS RD UNIT A & B, WEST MELBOURNE, FL, 32904, US
Date formed: 08 May 2014
Document Number: L14000074892
Address: 230 Gray rd, Melbourne, FL, 32904, US
Date formed: 08 May 2014
Document Number: P14000040911
Address: 2461 BOCA WAY PL, MELBOURNE, FL, 32904
Date formed: 07 May 2014 - 25 Sep 2015
Document Number: P14000040488
Address: 315 Stan Dr Ste 3, Melbourne, FL, 32904, US
Date formed: 06 May 2014 - 22 Sep 2017
Document Number: L14000072916
Address: 4325 WOODLAND PARK DRIVE, SUITE 103, W MELBOURNE, FL, 32904, UN
Date formed: 05 May 2014 - 25 Sep 2015
Document Number: L14000072902
Address: 2625 RANCH RD, W MELBOURNE, FL, 32904, US
Date formed: 05 May 2014 - 23 Sep 2016
Document Number: M14000002991
Address: 215 WEST DRIVE, MELBOURNE, FL, 32904, US
Date formed: 01 May 2014
Document Number: P14000038868
Address: 653 SHERIDAN WOODS DRIVE, WEST MELBOURNE, FL, 32904, US
Date formed: 30 Apr 2014
Document Number: L14000070319
Address: 2412 WOODFIELD CIRCLE, WEST MELBOURNE, FL, 32904, US
Date formed: 30 Apr 2014
Document Number: L14000070136
Address: 175 SEDGEWOOD CIRCLE, WEST MELBOURNE, FL, 32904, US
Date formed: 30 Apr 2014 - 19 Sep 2014
Document Number: P14000038332
Address: 7650 GREENBORO DR, APT 4, MELBORNE, FL, 32904, US
Date formed: 29 Apr 2014 - 16 Mar 2017
Document Number: L14000069237
Address: 4270 MINTON RD., 114, WEST MELBOURNE, FL, 32904, US
Date formed: 29 Apr 2014
Document Number: P14000038144
Address: 660 COX RD, MELBOURNE, FL, 32904, US
Date formed: 28 Apr 2014 - 25 Sep 2015
Document Number: P14000037367
Address: 3082 Morton Way, WEST MELBOURNE, FL, 32904, US
Date formed: 25 Apr 2014
Document Number: P14000037372
Address: 3082 Morton Way, WEST MELBOURNE, FL, 32904, US
Date formed: 25 Apr 2014
Document Number: L14000067369
Address: 252 ATHEY COURT, W MELBOURNE, FL, 32904
Date formed: 25 Apr 2014 - 08 Apr 2015
Document Number: L14000067276
Address: 3421 God's Way, West Melbourne, FL, 32904, US
Date formed: 24 Apr 2014
Document Number: L14000065614
Address: 445 West Drive, MELBOURNE, FL, 32904, US
Date formed: 22 Apr 2014 - 24 Sep 2021
Document Number: L14000065610
Address: 445 West Drive, MELBOURNE, FL, 32904, US
Date formed: 22 Apr 2014 - 24 Sep 2021
Document Number: L14000064732
Address: 149 SW SHANNON AVE, WEST MELBOURNE, FL, 32904, US
Date formed: 21 Apr 2014
Document Number: L14000064211
Address: 993 HAILEY ST, WEST MELBOURNE, FL, 32904
Date formed: 21 Apr 2014 - 25 Sep 2015
Document Number: P14000034223
Address: 3160 W NEW HAVEN AVE, W MELBOURNE, FL, 32904, US
Date formed: 16 Apr 2014 - 27 Sep 2019
Document Number: L14000061796
Address: 7600 GREENBRO DR, APT 3, MELBOURNE, FL, 32904, US
Date formed: 15 Apr 2014 - 25 Sep 2015
Document Number: L14000061570
Address: 4787 BLACKBERRY DR, MELBOURNE, FL, 32904, US
Date formed: 15 Apr 2014 - 25 Sep 2015
Document Number: L14000060402
Address: 4606 EXPLORER DRIVE, #107, WEST MELBOURNE, FL, 32904, US
Date formed: 14 Apr 2014 - 25 Sep 2015
Document Number: L14000060572
Address: 395 STAN DRIVE, SUITE B, WEST MELBOURNE, FL, 32904, US
Date formed: 11 Apr 2014
Document Number: L14000059520
Address: 3690 Suncrest Dr., Melbourne, FL, 32904, US
Date formed: 11 Apr 2014
Document Number: P14000032822
Address: 225 PALM BAY RD, SUITE 174, W MELBOURNE, FL, 32904, US
Date formed: 10 Apr 2014
Document Number: P14000032492
Address: 4105 ARIA DRIVE, MELBOURNE, FL, 32904, US
Date formed: 10 Apr 2014 - 23 Sep 2016
Document Number: L14000058714
Address: 205 S.WICKHAM RD, MELBOURNE, FL, 32904, US
Date formed: 10 Apr 2014 - 25 Sep 2015