David Lloyd

We have found 451 public records related to David Lloyd in 40 states . Ethnicity of all people found is Welsh. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 115 business registration records connected with David Lloyd in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Automotive Services, Parking and Repair (Automotive) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Substitute Teacher. These employees work in fourteen different states. Most of them work in Georgia state. Average wage of employees is $46,380.


David Richard Lloyd

Name / Names David Richard Lloyd
Age 57
Birth Date 1967
Also Known As D Lloyd
Person 11001 Old Saint Augustine Rd #1224, Jacksonville, FL 32257
Phone Number 704-544-1129
Possible Relatives

Susan M Linsky
Previous Address 21332 Nautique Blvd #104, Cornelius, NC 28031
9439 San Jose Blvd #131, Jacksonville, FL 32257
8 Assabet Dr, Northborough, MA 01532
7500 Cedar Point Ln #203, Charlotte, NC 28210
24 Plymouth St #9, Pittsfield, MA 01201
1447 PO Box, West Dover, VT 05356
24 Nancy Rd, Milford, MA 01757
85 Stockwell Dr, Brattleboro, VT 05301
8 Assabet Hill Cir, Northborough, MA 01532
4 Parker Way #2, Westborough, MA 01581
9134 Arbor Dr, Shrewsbury, MA 01545
339 Squire Dr #6, Rochester, NY 14623
6 Foley Dr, Framingham, MA 01701
8 Asabet Cir, Northborough, MA 01532
1616 Hawley Ave, Syracuse, NY 13206
2 Walden Dr #9, Natick, MA 01760
174 Millville Rd, Mendon, MA 01756

David P Lloyd

Name / Names David P Lloyd
Age 59
Birth Date 1965
Also Known As David P Lloyd
Person 1303 Linda Glen Ave, Fruitland Park, FL 34731
Phone Number 352-323-3538
Possible Relatives


Lloyd Ligia Zeledon

Zdiana Lloyd


Zino Diana Lloyd
Previous Address 73 Ludlam Dr, Miami Springs, FL 33166
620 Falcon Ave, Miami Springs, FL 33166
73 67th Ave, Miami, FL 33126
4920 79th Ave #1516, Doral, FL 33166

David Z Lloyd

Name / Names David Z Lloyd
Age 60
Birth Date 1964
Also Known As David D Lloyd
Person 128 Charles St, Longwood, FL 32750
Phone Number 407-830-6586
Possible Relatives Sylvia A Lloyedbosma
Brigitte Z Lloyd
Previous Address 2514 Atlantic Ave, Daytona Beach, FL 32118
1228 Peachtree Rd, Daytona Beach, FL 32114
3500 Washington St, Hollywood, FL 33021
3500 Washington St #202A, Hollywood, FL 33021
1512 Alton Rd #328, Miami Beach, FL 33139
4631 Cason Cove Dr, Orlando, FL 32811
208 Oak, Berlin, NJ 08009
1130 White Horse Rd, Voorhees, NJ 08043
116 Walker Ave #279, West Berlin, NJ 08091
Associated Business Palermo Italian Restaurant

David Bruce Lloyd

Name / Names David Bruce Lloyd
Age 61
Birth Date 1963
Also Known As D Lloyd
Person 5 High Ridge Ct, Pawcatuck, CT 06379
Phone Number 860-599-4701
Possible Relatives


Previous Address 36 Rose Ct, Charlestown, RI 02813
3 Jon St, Carolina, RI 02812
13 Maybrey Dr #A, Westerly, RI 02891
Rr02, Plant City, FL 33565
275 Michelle Ln #301, Groton, CT 06340
1 Spring St, Niantic, CT 06357
13525 Cherry Tree, Plant City, FL 33566
Email [email protected]

David Brown Lloyd

Name / Names David Brown Lloyd
Age 64
Birth Date 1960
Person 16 Argilla Rd #A, Ipswich, MA 01938
Phone Number 978-356-4778
Possible Relatives Carol A Graylloyd
Previous Address 2529 Avenue J, Lancaster, CA 93535
20 Addison St, Essex, MA 01929

David Edward Lloyd

Name / Names David Edward Lloyd
Age 64
Birth Date 1960
Person 1620 Carol Sue Ave #505, Gretna, LA 70056
Phone Number 504-394-3254
Possible Relatives


De Lloyd
Previous Address 511 Washington Ave, Ocean Springs, MS 39564
3915 Prytania St #C, New Orleans, LA 70115

David Thomas Lloyd

Name / Names David Thomas Lloyd
Age 65
Birth Date 1959
Also Known As David L Lloyd
Person 4605 Woodway Pl #215, Woodbridge, VA 22193
Phone Number 703-680-1036
Possible Relatives
Previous Address 436 Royal Tower Dr, Irmo, SC 29063
5931 27th St, Margate, FL 33063
3030 21st Ter, Fort Lauderdale, FL 33306
6182 4th St, Margate, FL 33068
6182 4th Pl, Margate, FL 33068

David E Lloyd

Name / Names David E Lloyd
Age 66
Birth Date 1958
Person 624 PO Box, Garretson, SD 57030
Phone Number 605-428-3017
Possible Relatives Juanita A Palmerlloyd


Juanita Palmerlloyd

Previous Address 911 Duke St #13, Vermillion, SD 57069
24450 481st Ave, Dell Rapids, SD 57022
5802 Terra Dr, Arlington, TX 76017
618 Indiana St, Rapid City, SD 57701
2801 Marson Dr #111, Sioux Falls, SD 57103
324 Kansas City St #7, Rapid City, SD 57701
4023 Prairie View Dr, Rapid City, SD 57701
508 Center Ave, Garretson, SD 57030
1630 Bellaire Blvd, Bossier City, LA 71112
446 PO Box, Barksdale Afb, LA 71110

David E Lloyd

Name / Names David E Lloyd
Age 66
Birth Date 1958
Person 5817 Alexander Rd, Concord, NC 28027
Phone Number 704-934-2645
Possible Relatives

Previous Address 5770 Alexander Rd, Concord, NC 28027
23 Landis Dr, E Greenwich, RI 02818
23 Landis Dr, East Greenwich, RI 02818
19 Topaz Rd, East Greenwich, RI 02818
90 Bond St #258, East Greenwich, RI 02818
5300 Post Rd #258, East Greenwich, RI 02818
Email [email protected]

David Lloyd

Name / Names David Lloyd
Age 68
Birth Date 1956
Person 16890 21st Ave #7, North Miami Beach, FL 33162
Previous Address 16890 21st Ave #7, North Miami Beach, FL 33162
211 9th Ct, Hallandale Beach, FL 33009
2543 192nd St #1, Miami, FL 33180

David H Lloyd

Name / Names David H Lloyd
Age 68
Birth Date 1956
Person 1548 102nd St, Miami, FL 33147
Previous Address 6960 186th St #428, Hialeah, FL 33015

David Pastor Lloyd

Name / Names David Pastor Lloyd
Age 70
Birth Date 1954
Also Known As David Lou Lloyd
Person 9120 Baumgart Rd, Evansville, IN 47725
Phone Number 812-402-3134
Possible Relatives
Previous Address 5444 Indiana St #331, Evansville, IN 47715
3960 Harvard Ave, Gilbert, AZ 85234
805 Olive St, Bloomington, IL 61701
1208 Airport Rd #M, Bloomington, IL 61704
6630 University Dr, Mesa, AZ 85205
65 Olive Ave #124, Gilbert, AZ 85234
1606 8th, Anderson, ID 00000
Email [email protected]
Associated Business Journey Church Incorporated Journey Church, Incorporated

David W Lloyd

Name / Names David W Lloyd
Age 71
Birth Date 1953
Also Known As David E Lloyd
Person 48 Birchwood Dr, Holden, MA 01520
Phone Number 508-853-0635
Possible Relatives Elsie J Lloyd
Previous Address None, Holden, MA 01520

David C Lloyd

Name / Names David C Lloyd
Age 71
Birth Date 1953
Person 1051 Hillsboro Mile, Hillsboro Beach, FL 33062
Phone Number 305-946-5941
Possible Relatives
Previous Address 1101 Alameda Ave, Denver, CO 80223

David W Lloyd

Name / Names David W Lloyd
Age 71
Birth Date 1953
Person 48 Birchwood Dr #71, Holden, MA 01520
Phone Number 978-851-4943
Possible Relatives
Previous Address 160 Lancaster Dr, Tewksbury, MA 01876
21 Bagdad Rd, Durham, NH 03824
4 Leary Dr, Tewksbury, MA 01876
26648 PO Box, Oklahoma City, OK 73126

David Leonard Lloyd

Name / Names David Leonard Lloyd
Age 71
Birth Date 1953
Also Known As David L Floyd
Person 89 Branson Bay Dr #3015, Mason, MI 48854
Phone Number 517-663-5433
Possible Relatives
Previous Address 641 Denver St, Lansing, MI 48910
180A PO Box, Detroit, MI 48232
Email [email protected]
Associated Business Five Star Products

David E Lloyd

Name / Names David E Lloyd
Age 71
Birth Date 1953
Also Known As Diana Lee Lloyd
Person 155 Kearsarge St, Manchester, NH 03102
Phone Number 603-627-2189
Possible Relatives

Previous Address 169 Concord Rd, Bedford, MA 01730
Almond Streett, Bedford, MA 01730
404 PO Box, Bedford, MA 01730
109 PO Box, Bedford, MA 01730
101 Kirkwood Rd, Hooksett, NH 03106
144 Patterson Rd, Bedford, MA 01731

David M Lloyd

Name / Names David M Lloyd
Age 73
Birth Date 1951
Person 2 Woodman St #1, Gloucester, MA 01930
Phone Number 978-281-5739
Possible Relatives
Previous Address 990 PO Box, Saint Johns, AZ 85936
761 PO Box, Gloucester, MA 01931
624 Essex Ave, Gloucester, MA 01930
Email [email protected]

David A Lloyd

Name / Names David A Lloyd
Age 73
Birth Date 1951
Person 1156 Carolina Cir, Vero Beach, FL 32962
Possible Relatives

Previous Address 186 Del Monte Rd, Sebastian, FL 32958

David Kent Lloyd

Name / Names David Kent Lloyd
Age 77
Birth Date 1947
Person 550 Sifford Ave, Cherry Valley, AR 72324
Phone Number 870-588-4410
Possible Relatives
Previous Address 1 1 RR 1 #C, Cherry Valley, AR 72324
1 RR 1 #382, Cherry Valley, AR 72324
382 PO Box, Cherry Valley, AR 72324
550 Sifford Ave, Cherry Valley, AR 72324
480 Gifford, Cherry Valley, AR 72324
480 Gifford Av, Cherry Valley, AR 72324
332 PO Box, Cherry Valley, AR 72324
RR 1 POB 3B2, Cherry Valley, AR 72324

David E Lloyd

Name / Names David E Lloyd
Age 79
Birth Date 1945
Also Known As David E Llosa
Person 105 Bean Farm Dr, Kingston, RI 02881
Phone Number 772-229-3135
Possible Relatives


Previous Address 21 Charles St, Hampden, MA 01036
573 Nettles Blvd, Jensen Beach, FL 34957
9801 Ocean Dr #487, Jensen Beach, FL 34957
113 PO Box, West Kingston, RI 02892
16 Rodman St #3, Narragansett, RI 02882
51 Taber Ave, West Kingston, RI 02892
51 Weaver, West Kingston, RI 02892
51 Weaver Rd, West Kingston, RI 02892
51 Taber St, West Kingston, RI 02892

David Milton Lloyd

Name / Names David Milton Lloyd
Age 81
Birth Date 1943
Also Known As David Loyd
Person 526 Ferris Dr, Port Saint Lucie, FL 34983
Phone Number 772-878-5666
Possible Relatives Joel Ann Schiffer



Yvette Dubuc Selllloyd
Previous Address 1658 Burning Ln, Port Saint Lucie, FL 34952
526 Ferris Dr, Port St Lucie, FL 34983
434 Concord Dr #1, Fort Pierce, FL 34983
1640 South Niemeyer Cir, Port Saint Lucie, FL 34952
297 RR 2 #297, Robinson, IL 62454
1612 Cascella Ct, Port Saint Lucie, FL 34952
2477 Atlantis Ave #6, Fort Pierce, FL 34981
19035 Bel Aire Dr, Miami, FL 33157
297 PO Box, Robinson, IL 62454
66 PO Box, Oblong, IL 62449
1640 Niemeyer Cir, Port Saint Lucie, FL 34952
RR 2 WESTLAKE, Robinson, IL 62454
1658 Burning Ln, Fort Pierce, FL 34952
9485 Haitian Dr, Miami, FL 33189
206 Cherryhill Rd, Fort Pierce, FL 34953
Associated Business American Marblecrafters, Inc

David Frances Lloyd

Name / Names David Frances Lloyd
Age 93
Birth Date 1930
Also Known As Frances Lloyd
Person 19121 Fox Landing Dr, Boca Raton, FL 33434
Phone Number 561-241-0088
Possible Relatives




Davld Lloyd
Previous Address 20285 Ocean Key Dr, Boca Raton, FL 33498
19120 Fox Landing Dr, Boca Raton, FL 33434
3279 Clint Moore Rd #205, Boca Raton, FL 33496
4000 170th St, Miami, FL 33160
1909 Oak Haven Cir, Miami, FL 33179

David P Lloyd

Name / Names David P Lloyd
Age 95
Birth Date 1928
Person 159 Booth St, N Billerica, MA 01862
Phone Number 508-262-9949
Possible Relatives
Previous Address 159 Booth St, North Billerica, MA 01862
19 June St, Lowell, MA 01850
19 Grove St #2, Lowell, MA 01851

David G Lloyd

Name / Names David G Lloyd
Age 102
Birth Date 1921
Also Known As Lloyd G David
Person 1000 Lely Palms Dr #D204, Naples, FL 34113
Phone Number 239-775-1891
Possible Relatives Gwendolyn L David
Ephrosynia David
Ephrosyh David
Previous Address 1000 Lely Palms Dr, Naples, FL 34113
10 Wallace Rd, Rockport, MA 01966
1000 Lely Palms Dr #E3, Naples, FL 34113
55 Marmion Way, Rockport, MA 01966
1000 Lely Palms Dr #242F, Naples, FL 34113
1000 Lely Palms Dr #F242, Naples, FL 34113
30 Queen Palm Dr, Naples, FL 34114

David W Lloyd

Name / Names David W Lloyd
Age 107
Birth Date 1917
Also Known As David W Llosa
Person 287 Allen St #2, East Longmeadow, MA 01028
Phone Number 413-525-7479
Previous Address 287 Allen, Longmeadow, MA 01106

David Lloyd

Name / Names David Lloyd
Age N/A
Person 1207 Junior Deputy Rd, Little Rock, AR 72205
Phone Number 501-375-4935
Possible Relatives
Previous Address 2715 6th St, Little Rock, AR 72205

David T Lloyd

Name / Names David T Lloyd
Age N/A
Person 236 W WIPILA WIKI DR, PAYSON, AZ 85541
Phone Number 928-478-0441

David K Lloyd

Name / Names David K Lloyd
Age N/A
Person 5613 E ROSEWOOD ST, TUCSON, AZ 85711
Phone Number 520-745-5251

David Lloyd

Name / Names David Lloyd
Age N/A
Person 310 Lake St #2, Aurora, IL 60506
Phone Number 630-859-9163
Previous Address 711 Sentell, Hammond, LA 70403
711 Sentell, Hammond, LA 70411
1262 PO Box, La Salle, IL 61301
609 Columbia St, Aurora, IL 60505

David J Lloyd

Name / Names David J Lloyd
Age N/A
Person 228 SPRING VALLEY CT SW, HUNTSVILLE, AL 35802
Phone Number 256-489-1145

David H Lloyd

Name / Names David H Lloyd
Age N/A
Person 500 N GILA SPRINGS BLVD UNIT 2, CHANDLER, AZ 85226

David Lloyd

Name / Names David Lloyd
Age N/A
Person PO BOX 9224, FORT MOHAVE, AZ 86427

David K Lloyd

Name / Names David K Lloyd
Age N/A
Person PO BOX 3944, PRESCOTT, AZ 86302

David Lloyd

Name / Names David Lloyd
Age N/A
Person 13473 W PORT AU PRINCE LN, SURPRISE, AZ 85379

David M Lloyd

Name / Names David M Lloyd
Age N/A
Person 11680 N SAGUARO BLVD APT 3, FOUNTAIN HILLS, AZ 85268

David W Lloyd

Name / Names David W Lloyd
Age N/A
Person 4341 N 24TH ST APT A213, PHOENIX, AZ 85016

David Lloyd

Name / Names David Lloyd
Age N/A
Person 111 E MARKHAM ST APT B412, LITTLE ROCK, AR 72201

David Lloyd

Name / Names David Lloyd
Age N/A
Person PO BOX 215, CROPWELL, AL 35054

David E Lloyd

Name / Names David E Lloyd
Age N/A
Person 108 FOUNTAIN CREST DR, ENTERPRISE, AL 36330

David E Lloyd

Name / Names David E Lloyd
Age N/A
Person 1831 US HIGHWAY 78 E, LOT 10 OXFORD, AL 36203

David Lloyd

Name / Names David Lloyd
Age N/A
Person PO BOX 201891, ANCHORAGE, AK 99520

David Lloyd

Name / Names David Lloyd
Age N/A
Person PO BOX 8672, KODIAK, AK 99615
Phone Number 907-486-0302

David Lloyd

Name / Names David Lloyd
Age N/A
Person 7133 Bay Dr #803, Miami, FL 33141

David T Lloyd

Name / Names David T Lloyd
Age N/A
Person 2066 N PINTO LN, COCHISE, AZ 85606
Phone Number 520-826-3970

David R Lloyd

Name / Names David R Lloyd
Age N/A
Person 13473 W PORT AU PRINCE LN, SURPRISE, AZ 85379
Phone Number 623-266-8907

David M Lloyd

Name / Names David M Lloyd
Age N/A
Person 215 N FRASER DR E, MESA, AZ 85203
Phone Number 480-615-4466

David Lloyd

Name / Names David Lloyd
Age N/A
Person 4816 N 84TH LN, PHOENIX, AZ 85037
Phone Number 623-266-8907

David J Lloyd

Name / Names David J Lloyd
Age N/A
Person 3825 E COOLIDGE ST, PHOENIX, AZ 85018
Phone Number 602-957-3878

David Lloyd

Name / Names David Lloyd
Age N/A
Person 2149 W OHIO ST, APACHE JUNCTION, AZ 85220
Phone Number 480-983-7349

David L Lloyd

Name / Names David L Lloyd
Age N/A
Person 13787 W WATSON LN, SURPRISE, AZ 85379
Phone Number 623-398-7642

David E Lloyd

Name / Names David E Lloyd
Age N/A
Person 803 EAGLE CREST DR, ALMA, AR 72921
Phone Number 479-632-9920

David E Lloyd

Name / Names David E Lloyd
Age N/A
Person 2827 SPARROW WAY, ENTERPRISE, AL 36330
Phone Number 334-308-1992

David Lloyd

Name / Names David Lloyd
Age N/A
Person 389 CLUBHOUSE DR, APT P4 GULF SHORES, AL 36542
Phone Number 251-968-0008

David J Lloyd

Name / Names David J Lloyd
Age N/A
Person 389 CLUBHOUSE DR, APT PP3 GULF SHORES, AL 36542
Phone Number 251-968-0008

David Lloyd

Name / Names David Lloyd
Age N/A
Person 15 Perkins Ave, Brockton, MA 02301

David Lloyd

Name / Names David Lloyd
Age N/A
Person 43528 W COLBY DR, MARICOPA, AZ 85238

DAVID LLOYD

Business Name VULCAN ENERGY
Person Name DAVID LLOYD
Position Secretary
State NV
Address 9670 GATEWAY DR STE 200 9670 GATEWAY DR STE 200, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0480002010-6
Creation Date 2010-09-27
Type Foreign Corporation

DAVID LLOYD

Business Name TRIAD PACIFIC EQUIPMENT, INC.
Person Name DAVID LLOYD
Position CEO
Corporation Status Active
Agent 140 SYLVANIA AVE., SANTA CRUZ, CA 95060
Care Of 140 SYLVANIA AVE., SANTA CRUZ, CA 95060
CEO DAVID LLOYD 140 SYLVANIA AVE., SANTA CRUZ, CA 95060
Incorporation Date 1990-12-26

DAVID LLOYD

Business Name TRIAD PACIFIC EQUIPMENT, INC.
Person Name DAVID LLOYD
Position registered agent
Corporation Status Active
Agent DAVID LLOYD 140 SYLVANIA AVE., SANTA CRUZ, CA 95060
Care Of 140 SYLVANIA AVE., SANTA CRUZ, CA 95060
CEO DAVID LLOYD140 SYLVANIA AVE., SANTA CRUZ, CA 95060
Incorporation Date 1990-12-26

DAVID G LLOYD

Business Name TP ACQUISITION CORP.
Person Name DAVID G LLOYD
Position registered agent
State TX
Address 8918 TESORO DR STE 200, SAN ANTONIO, TX 78217
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-06-29
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

David Aubrey Lloyd

Business Name TOUCH: HAND-CRAFTED SOFTWARE, INC.
Person Name David Aubrey Lloyd
Position registered agent
State GA
Address 100 HARDWOOD LN, Canton, GA 30114
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-29
Entity Status Active/Compliance
Type CFO

DAVID LLOYD

Business Name TIMBER ENERGY RESOURCES, INC.
Person Name DAVID LLOYD
Position registered agent
State MN
Address 901 MARQUETTE AVE, STE 2300, MINNEAPOLIS, MN 55402
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-02-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

David L Lloyd

Business Name THE RICH LAND HOLDINGS CORPORATION
Person Name David L Lloyd
Position registered agent
State GA
Address 300 MOOTY BRIDGE ROAD, SUITE 106, LAGRANGE, GA 30240
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-06-15
Entity Status To Be Dissolved
Type CFO

DAVID J LLOYD

Business Name TECHNICAL CONSULTANTS CORP.
Person Name DAVID J LLOYD
Position registered agent
State GA
Address 1766 KINGS MOUNTAIN DRIVE, STONE MOUNTAIN, GA 30087
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-03
Entity Status Active/Compliance
Type CEO

David Lloyd

Business Name SecurOne
Person Name David Lloyd
Position company contact
State FL
Address 434 NW Concord Drive - Port St. Lucie, FORT PIERCE, 34982 FL
SIC Code 1799
Phone Number
Email [email protected]

David Lloyd

Business Name Salesdriver Com
Person Name David Lloyd
Position company contact
State MA
Address 4 Clock Tower Pl Ste 420, Maynard, MA 1754
Phone Number
Email [email protected]
Title Senior Engineer

DAVID N LLOYD

Business Name SILVER CORAL, LLP
Person Name DAVID N LLOYD
Position Mpartner
State NV
Address #147 #147, ELKO, NV 89801
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Partnership
Corporation Status Permanently Revoked
Corporation Number LLP140-2004
Creation Date 2004-08-11
Type Domestic Limited-Liability Partnership

David Lloyd

Business Name Restaurant Solutions
Person Name David Lloyd
Position company contact
State GA
Address 429 Colchester Dr Stone Mountain GA 30088-1206
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 770-498-9933

DAVID LLOYD

Business Name ROSEWOOD MEDIA, INC.
Person Name DAVID LLOYD
Position registered agent
Corporation Status Suspended
Agent DAVID LLOYD 125 E. SUNNYOAKS AVENUE, SUITE 210, CAMPBELL, CA 95008
Care Of HAMILTON SERVICES/PURSUIT 125 E. SUNNYOAKS AVENUE, SUITE 210, CAMPBELL, CA 95008-6639
Incorporation Date 1998-07-31

David Lloyd

Business Name Quality Systems Integration
Person Name David Lloyd
Position company contact
State IL
Address 728 Saddle Ridge, BARRINGTON, 60011 IL
Email [email protected]

David Lloyd

Business Name Poplar Creek Center for Pain Management
Person Name David Lloyd
Position company contact
State IL
Address 1800 McDonough Road Suite 221, Hoffman Estates, IL 60192
SIC Code 922404
Phone Number
Email [email protected]

David Lloyd

Business Name Ponderosa Paint Ctr
Person Name David Lloyd
Position company contact
State CO
Address 2280 S Quebec St # H Denver CO 80231-5313
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 303-750-4353
Number Of Employees 10
Annual Revenue 1254240
Fax Number 303-750-9100

DAVID LLOYD

Business Name PERFECT POINT INTERNATIONAL, INC.
Person Name DAVID LLOYD
Position President
State FL
Address 128 CHARLES 128 CHARLES, LONGWOOD, FL 32750
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8549-1999
Creation Date 1999-04-07
Type Domestic Corporation

David Lloyd

Business Name Ozark Truck Ctr
Person Name David Lloyd
Position company contact
State AR
Address 9424 Forrest Earl Dr Ozark AR 72949-0000
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 479-667-5904
Number Of Employees 12
Annual Revenue 1673250
Fax Number 479-667-9845

David Lloyd

Business Name Ozark Truck Center Inc
Person Name David Lloyd
Position company contact
State AR
Address 9424 Forrest Earl Dr Ozark AR 72949
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 479-667-5904
Number Of Employees 2
Annual Revenue 81340

David Benjamin Lloyd

Business Name OurLloydChris, LLC
Person Name David Benjamin Lloyd
Position registered agent
State GA
Address 405 E. Waldburg St., Savannah, GA 31401
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-07-01
Entity Status Active/Owes Current Year AR
Type Organizer

DAVID LLOYD

Business Name NEXT LEVEL TECHNOLOGIES, INC.
Person Name DAVID LLOYD
Position President
State NV
Address 2533 NORTH CARSON STREET 2533 NORTH CARSON STREET, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17547-2001
Creation Date 2001-07-03
Type Domestic Corporation

DAVID LLOYD

Business Name NEVADA MEDIA GROUP, INC
Person Name DAVID LLOYD
Position Treasurer
State IL
Address 1674 E COURSE DR 1674 E COURSE DR, RIVERWOODS, IL 60015
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4082-1998
Creation Date 1998-02-27
Type Domestic Corporation

David Lloyd

Business Name Mt Pleasant Church
Person Name David Lloyd
Position company contact
State IN
Address 8900 Baumgart Rd Evansville IN 47725-1373
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 812-867-8900
Email [email protected]
Number Of Employees 3
Fax Number 812-868-2120
Website www.mtpleasantchurch.com

David Lloyd

Business Name Mobile Gear
Person Name David Lloyd
Position company contact
State FL
Address 7190 S Us Highway 1 Port St Lucie FL 34952-1411
Industry Communications (Informative)
SIC Code 4899
SIC Description Communication Services, Nec
Phone Number 772-344-3113
Number Of Employees 10
Annual Revenue 3408750

DAVID LLOYD

Business Name MST COMPONENTS CORPORATION
Person Name DAVID LLOYD
Position CEO
Corporation Status Dissolved
Agent 20736 MARILLA STREET, CHATSWORTH, CA 91311
Care Of 20736 MARILLA STREET, CHATSWORTH, CA 91311
CEO DAVID LLOYD 20736 MARILLA STREET, CHATSWORTH, CA 91311
Incorporation Date 2000-04-20

DAVID LLOYD

Business Name MST COMPONENTS CORPORATION
Person Name DAVID LLOYD
Position registered agent
Corporation Status Dissolved
Agent DAVID LLOYD 20736 MARILLA STREET, CHATSWORTH, CA 91311
Care Of 20736 MARILLA STREET, CHATSWORTH, CA 91311
CEO DAVID LLOYD20736 MARILLA STREET, CHATSWORTH, CA 91311
Incorporation Date 2000-04-20

DAVID LLOYD

Business Name MARDAV PROPERTIES, INC.
Person Name DAVID LLOYD
Position registered agent
Corporation Status Suspended
Agent DAVID LLOYD 32221 ALIPAZ,STE 284, SAN JUAN CAPISTRANO, CA 92675
Care Of 32221 ALIPAZ,STE 284, SAN JUAN CAPISTRANO, CA 92675
CEO DAVID LLOYD32221 ALIPAZ,STE 284, SAN JUAN CAPISTRANO, CA 92675
Incorporation Date 1989-08-21

DAVID LLOYD

Business Name MARDAV PROPERTIES, INC.
Person Name DAVID LLOYD
Position CEO
Corporation Status Suspended
Agent 32221 ALIPAZ,STE 284, SAN JUAN CAPISTRANO, CA 92675
Care Of 32221 ALIPAZ,STE 284, SAN JUAN CAPISTRANO, CA 92675
CEO DAVID LLOYD 32221 ALIPAZ,STE 284, SAN JUAN CAPISTRANO, CA 92675
Incorporation Date 1989-08-21

David Lloyd

Business Name Lloyd/Maris Advertising & Design
Person Name David Lloyd
Position company contact
State OR
Address 2305 NW Kearney #338, Portland, OR 97210
SIC Code 821103
Phone Number
Email [email protected]

David Lloyd

Business Name Lloyd Properties LLC
Person Name David Lloyd
Position company contact
State GA
Address 2999 Emerald Dr Jonesboro GA 30236-5305
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 770-477-1708

David Lloyd

Business Name Lloyd Marketing
Person Name David Lloyd
Position company contact
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 415-461-0222
Number Of Employees 1
Annual Revenue 168300

David Lloyd

Business Name Lloyd Farms
Person Name David Lloyd
Position company contact
State IL
Address 1619 180th Ave Reynolds IL 61279-8540
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 309-537-3352

David Lloyd

Business Name Lloyd Consulting Grp Intl
Person Name David Lloyd
Position company contact
State CT
Address 10 Chapel Rd Farmington CT 06032-2126
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors

David Lloyd

Business Name Lemaster and Company
Person Name David Lloyd
Position company contact
State CO
Address 2280 S Quebec St Unit H Denver CO 80231-5313
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 303-750-4353
Number Of Employees 5
Annual Revenue 298700

David Lloyd

Business Name Lackawanna County
Person Name David Lloyd
Position company contact
State PA
Address 200 Adams Avenue, Scranton, PA 18503
SIC Code 514914
Phone Number
Email [email protected]

DAVID LLOYD

Business Name LLOYD, DAVID
Person Name DAVID LLOYD
Position company contact
State VA
Address 5965 Fairview Woods Dr, FAIRFAX STATION, 22039 VA
Phone Number
Email [email protected]

David Lloyd

Business Name LLOYD'S ROOFING, INC.
Person Name David Lloyd
Position registered agent
State GA
Address 4361 Knotty Pine Ln., Waycross, GA 31503
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-10-09
Entity Status Active/Compliance
Type Secretary

David Lloyd

Business Name Jacks Tents & Productions
Person Name David Lloyd
Position company contact
State IL
Address 1674 E Course Dr`, Riverwoods, IL 60015
Phone Number
Email [email protected]
Title CEO

David Lloyd

Business Name Iterations Productions
Person Name David Lloyd
Position company contact
State VA
Address 5965 Fairview Woods Dr., Fairfax Station, VA 22039
SIC Code 654102
Phone Number
Email [email protected]

David Lloyd

Business Name Holcomb Bancorp
Person Name David Lloyd
Position company contact
State IL
Address 108 Main St Holcomb IL 61043-0000
Industry Holding and Other Investment Offices (Offices)
SIC Code 6712
SIC Description Bank Holding Companies
Phone Number 815-393-4413
Number Of Employees 46
Fax Number 815-393-4801

David Lloyd

Business Name Hanna Holdings, Inc.
Person Name David Lloyd
Position company contact
State PA
Address 119 Gamma Dr, Pittsburgh, PA 15238
Phone Number
Email [email protected]

David Lloyd

Business Name HABITAT VILLAGE HOME OWNERS' ASSOCIATION, INC
Person Name David Lloyd
Position registered agent
State GA
Address 437 Top O Pinnacle Dr, CLAYTON, GA 30525
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-06-24
Entity Status Active/Compliance
Type CFO

David Lloyd

Business Name Grafner Brothers, Inc
Person Name David Lloyd
Position company contact
State PA
Address 818 Liberty Ave, PITTSBURGH, 15222 PA
Phone Number
Email [email protected]

David Lloyd

Business Name Gardeners Paradise
Person Name David Lloyd
Position company contact
State GA
Address 429 Colchester Dr Stone Mountain GA 30088-1206
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 770-498-9933

DAVID LLOYD

Business Name GRADIENT RESOURCES INC.
Person Name DAVID LLOYD
Position Secretary
State NV
Address 9670 GATEWAY DRIVE 9670 GATEWAY DRIVE, RENO, NV 89521
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0181492006-5
Creation Date 2006-03-13
Type Foreign Corporation

DAVID LLOYD

Business Name GLOBAL ANGLERS FEDERATION, INC.
Person Name DAVID LLOYD
Position Treasurer
State TX
Address 431 W 34TH ST 431 W 34TH ST, HOUSTON, TX 77018
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0046302011-7
Creation Date 2011-01-26
Type Domestic Corporation

DAVID LLOYD

Business Name GENETIC TRANSFER INTERNATIONAL, INC.
Person Name DAVID LLOYD
Position Treasurer
State NV
Address 3II S. DIVISION ST. 3II S. DIVISION ST., CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21224-1996
Creation Date 1996-10-10
Type Domestic Corporation

DAVID LLOYD

Business Name GARDENER'S PARADISE, INC.
Person Name DAVID LLOYD
Position registered agent
State GA
Address 429 COLCHESTER DR, STONE MOUNTAIN, GA 30088
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-08-19
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

David Lloyd

Business Name Fire Safe Supply Co
Person Name David Lloyd
Position company contact
State GA
Address 6605 River Island Cir Buford GA 30518-5579
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 770-904-6677

DAVID LLOYD

Business Name FLAPDOODLES, INC.
Person Name DAVID LLOYD
Position registered agent
State DE
Address 1405 STONEBRIDGE BLVD, NEW CASTLE, DE 19720
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1990-03-22
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DAVID LLOYD

Business Name EASTERN SIERRA ENERGY COMPANY
Person Name DAVID LLOYD
Position Director
State NJ
Address 211 CARNEGIE CENTER 211 CARNEGIE CENTER, PRINCETON, NJ 55402
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Convert Out
Corporation Number C9408-1989
Creation Date 1989-11-02
Type Foreign Corporation

DAVID LLOYD

Business Name EASTERN SIERRA ENERGY COMPANY
Person Name DAVID LLOYD
Position Secretary
State NJ
Address 211 CARNEGIE CENTER 211 CARNEGIE CENTER, PRINCETON, NJ 55402
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Convert Out
Corporation Number C9408-1989
Creation Date 1989-11-02
Type Foreign Corporation

David Lloyd

Business Name Discount Auto Parts Inc
Person Name David Lloyd
Position company contact
State FL
Address 75 Joel Blvd Lehigh Acres FL 33972-6201
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 239-303-1023
Number Of Employees 5
Annual Revenue 1179520

David Lloyd

Business Name DavidOne
Person Name David Lloyd
Position company contact
State AZ
Address 5613 E. Rosewood St., Tucson, AZ 85711
SIC Code 209903
Phone Number
Email [email protected]

David Lloyd

Business Name David M. Lloyd, Genius
Person Name David Lloyd
Position company contact
State MO
Address 1133 Ashland Rd Apt. 207, Columbia, MO 65201
SIC Code 821103
Phone Number
Email [email protected]

David Lloyd

Business Name David Lloyd Motor Sports
Person Name David Lloyd
Position company contact
State MO
Address 3660 South Cox Suite 1601 - Springfield, SPRINGFIELD, 65806 MO
Phone Number
Email [email protected]

David Lloyd

Business Name David Lloyd & Assocs
Person Name David Lloyd
Position company contact
State IL
Address 330 N Wabash Ave # 2111 Chicago IL 60611-7620
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 312-494-6046
Email [email protected]
Number Of Employees 1
Annual Revenue 69580
Website www.davidlloydtravel.com

David Lloyd

Business Name David Lloyd & Associates Inc
Person Name David Lloyd
Position company contact
State IL
Address 330 N Wabash Ave Chicago IL 60611-3586
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 312-494-6046

David Lloyd

Business Name David Lloyd
Person Name David Lloyd
Position company contact
State CO
Address 4701 S Chambers Rd Aurora CO 80015-1777
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 303-690-7874
Number Of Employees 4

David Lloyd

Business Name David Lloyd
Person Name David Lloyd
Position company contact
State GA
Address P.O. Box 725115, Atlanta, GA 31139
SIC Code 602101
Phone Number
Email [email protected]

David Lloyd

Business Name David Ginn
Person Name David Lloyd
Position company contact
State GA
Address 4387 St. Michaels Dr, Lilburn, GA 30047
SIC Code 641112
Phone Number
Email [email protected]

David Lloyd

Business Name Daves Tree Service
Person Name David Lloyd
Position company contact
State FL
Address 14500 Farrington Way # 103 Fort Myers FL 33912-7059
Industry Agricultural Services (Services)
SIC Code 783
SIC Description Ornamental Shrub And Tree Services
Phone Number 239-940-1195

David Lloyd

Business Name Dateck Corp
Person Name David Lloyd
Position company contact
State FL
Address 434 NW Concord Dr Port Saint Lucie FL 34983-8624
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 772-528-2034

David Lloyd

Business Name Dataworks
Person Name David Lloyd
Position company contact
State IL
Address 164 Division St # 507 Elgin IL 60120-5531
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 847-697-1656
Email [email protected]
Number Of Employees 4
Annual Revenue 624680
Website www.jchapala.com

DAVID LLOYD

Business Name DRUMHELLER BAG & SUPPLY, INC.
Person Name DAVID LLOYD
Position company contact
State GA
Address PO BOX 1846, VALDOSTA, GA 31603
SIC Code 239301
Phone Number 912-247-0670
Email [email protected]

DAVID LLOYD

Business Name DIRECT AUDIO VARIABLE EXTRACTION
Person Name DAVID LLOYD
Position registered agent
Corporation Status Suspended
Agent DAVID LLOYD 725 E. ROMIE LANE #E-7, SALINAS, CA 93901
Care Of P.O. BOX 2035, SALINAS, CA 93902
CEO DAVID E LLOYD725 E. ROMIE LANE #E-7, SALINAS, CA 93901
Incorporation Date 1990-05-29

DAVID LLOYD

Business Name DAVID LLOYD & COMPANY, INC.
Person Name DAVID LLOYD
Position CEO
Corporation Status Suspended
Agent 304 S BROADWAY #438, LOS ANGELES, CA
Care Of 304 S BROADWAY #438, LOS ANGELES, CA
CEO DAVID LLOYD 304 S BROADWAY #438, LOS ANGELES, CA
Incorporation Date 1979-09-25

DAVID LLOYD

Business Name DAVID LLOYD & COMPANY, INC.
Person Name DAVID LLOYD
Position registered agent
Corporation Status Suspended
Agent DAVID LLOYD 304 S BROADWAY #438, LOS ANGELES, CA
Care Of 304 S BROADWAY #438, LOS ANGELES, CA
CEO DAVID LLOYD304 S BROADWAY #438, LOS ANGELES, CA
Incorporation Date 1979-09-25

David Lloyd

Business Name Creative Capital Co
Person Name David Lloyd
Position company contact
State TX
Address 4 High st - Baytown, BATSON, 77519 TX
SIC Code 4959
Phone Number
Email [email protected]

David Lloyd

Business Name Circle D Fencing
Person Name David Lloyd
Position company contact
State CO
Address 514 S Valley Rd Cortez CO 81321-3942
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 970-565-8997
Number Of Employees 1
Annual Revenue 50500

David Lloyd

Business Name Chesapeake High School
Person Name David Lloyd
Position company contact
State MD
Address 1801 Turkey Point Rd Baltimore MD 21221-1799
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 410-887-0100
Email [email protected]
Number Of Employees 110
Fax Number 410-682-3426
Website www.bcps.org

DAVID LLOYD

Business Name CLAYTON-LLOYD OUTDOOR ADVERTISING, INC.
Person Name DAVID LLOYD
Position registered agent
State NC
Address 3007 FT BRAGG RD, FAYETTEVILLE, NC 28303
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1984-09-04
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

David Lloyd

Business Name Bently Patterson
Person Name David Lloyd
Position company contact
State IL
Address 555 Plater Road, East Dundee, IL 60118
SIC Code 866107
Phone Number
Email [email protected]

David Lloyd

Business Name Bell Europe Inc
Person Name David Lloyd
Position company contact
State GA
Address 108 Creekside Drive, JASPER, 30143 GA
Phone Number
Email [email protected]

DAVID H LLOYD

Business Name BENEFIT SYSTEMS AND SERVICES, INC.
Person Name DAVID H LLOYD
Position President
State IL
Address 760 PASQUINELLI.320 760 PASQUINELLI.320, WESTMONT, IL 605595555
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C18549-1996
Creation Date 1996-09-03
Type Foreign Corporation

DAVID H LLOYD

Business Name BENEFIT SYSTEMS AND SERVICES, INC.
Person Name DAVID H LLOYD
Position President
State IL
Address 760 PASQUINELLI DR. STE.320 760 PASQUINELLI DR. STE.320, WESTMONT, IL 605595555
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C18549-1996
Creation Date 1996-09-03
Type Foreign Corporation

DAVID LLOYD

Business Name BELL EUROPE INC.
Person Name DAVID LLOYD
Position registered agent
State GA
Address 1300-304 PACES LANE, WODSTOCK, GA 30189
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-06-11
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

DAVID LLOYD

Business Name BELL EUROPE INC.
Person Name DAVID LLOYD
Position registered agent
State GA
Address 1300-304 PACES LANE, WOODSTOCK, GA 30189
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-06-11
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

David Lloyd

Business Name Atari Future
Person Name David Lloyd
Position company contact
State WI
Address 306 Lathrop St, Madison, WI 53705
SIC Code 738947
Phone Number
Email [email protected]

David LLoyd

Business Name Ameraan, Inc
Person Name David LLoyd
Position company contact
State CO
Address 6990 W 38th Ave, WheatRidge, CO 80033
SIC Code 581208
Phone Number
Email [email protected]

David Lloyd

Business Name All Creatures Pet Lodge Inc
Person Name David Lloyd
Position company contact
State FL
Address 1675 Tuskawilla Rd Oviedo FL 32765-9045
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 407-331-3161
Number Of Employees 2
Annual Revenue 162960

David Lloyd

Business Name Aaron Santee
Person Name David Lloyd
Position company contact
State WI
Address 1447 Willow Dr, PORT WASHINGTON, 53074 WI
Phone Number
Email [email protected]

DAVID J LLOYD

Business Name ARRIA DESIGN GROUP, INC.
Person Name DAVID J LLOYD
Position Director
Address 40 GREENHITHE RD 40 GREENHITHE RD, AUCKLAND,
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0343562011-7
Creation Date 2011-06-15
Type Domestic Corporation

DAVID J LLOYD

Business Name ARRIA DESIGN GROUP, INC.
Person Name DAVID J LLOYD
Position Treasurer
Address 40 GREENHITHE RD 40 GREENHITHE RD, AUCKLAND,
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0343562011-7
Creation Date 2011-06-15
Type Domestic Corporation

DAVID THOMAS LLOYD

Business Name ADIRONDAC SCENIC, INC.
Person Name DAVID THOMAS LLOYD
Position President
State NY
Address 41 ELM STREET 41 ELM STREET, WARRENSBURG, NY 12885
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C29245-1997
Creation Date 1997-12-26
Type Foreign Corporation

DAVID THOMAS LLOYD

Business Name ADIRONDAC SCENIC, INC.
Person Name DAVID THOMAS LLOYD
Position Secretary
State NY
Address 41 ELM STREET 41 ELM STREET, WARRENSBURG, NY 12885
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C29245-1997
Creation Date 1997-12-26
Type Foreign Corporation

DAVID T. LLOYD

Business Name ADIRONDAC SCENIC, INC.
Person Name DAVID T. LLOYD
Position Director
State NY
Address 41 ELM STREET 41 ELM STREET, WARRENSBURG, NY 12885
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C29245-1997
Creation Date 1997-12-26
Type Foreign Corporation

DAVID T LLOYD

Business Name ADIRONDAC SCENIC, INC.
Person Name DAVID T LLOYD
Position Director
State NY
Address 41 ELM STEREET 41 ELM STEREET, WARRENSBURG, NY 12885
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C29245-1997
Creation Date 1997-12-26
Type Foreign Corporation

DAVID K LLOYD

Business Name ACCENT PROPERTIES, INC.
Person Name DAVID K LLOYD
Position registered agent
State GA
Address P O BOX 1147, CLAYTON, GA 30525
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-01-05
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

DAVID LLOYD

Business Name 3400 16TH STREET, INC.
Person Name DAVID LLOYD
Position registered agent
Corporation Status Suspended
Agent DAVID LLOYD CATHOLIC CHARITIES 814 MISSION ST 3RD FL, SAN FRANCISCO, CA 94103
Care Of 814 MISSION ST 3RD FL, SAN FRANCISCO, CA 94103
CEO FRANK C HUDSON814 MISSION ST 3RD FL, SAN FRANCISCO, CA 94103
Incorporation Date 1991-03-06
Corporation Classification Public Benefit

David A. Lloyd

Person Name David A. Lloyd
Filing Number 801787665
Position Manager
State TX
Address 431 W. 34th St., Houston TX 77018

DAVID LLOYD

Person Name DAVID LLOYD
Filing Number 801689572
Position MANAGING MEMBER
State TX
Address 907 MEADOWBROOK DR., BAYTOWN TX 77521

DAVID LLOYD

Person Name DAVID LLOYD
Filing Number 801151650
Position DIRECTOR
State TX
Address 917 S COLONIAL DRIVE, CLEBURNE TX 76033

DAVID LLOYD

Person Name DAVID LLOYD
Filing Number 801151650
Position VICE PRESIDENT
State TX
Address 917 S COLONIAL DRIVE, CLEBURNE TX 76033

DAVID M LLOYD

Person Name DAVID M LLOYD
Filing Number 46585200
Position Director
State TX
Address 1863 LAKEVIEW DR, Floresville TX 78114

DAVID LLOYD

Person Name DAVID LLOYD
Filing Number 800428712
Position PRESIDENT
State OK
Address 14819 S PERKINS RD, PERKINS OK 74059

David A Lloyd

Person Name David A Lloyd
Filing Number 800601937
Position Manager
State UT
Address 563 W. 500 S. Ste. 250, Bountiful UT 84010

DAVID M LLOYD

Person Name DAVID M LLOYD
Filing Number 46585200
Position PRESIDENT
State TX
Address 1863 LAKEVIEW DR, Floresville TX 78114

David R Lloyd

Person Name David R Lloyd
Filing Number 6472506
Position Director
State NC
Address PO BOX 35237, Fayetteville NC 28303 0000

David R Lloyd

Person Name David R Lloyd
Filing Number 6472506
Position VP
State NC
Address PO BOX 35237, Fayetteville NC 28303 0000

DAVID LLOYD

Person Name DAVID LLOYD
Filing Number 61525900
Position Director
State TX
Address 3033 KELLWAY SUITE 122, CARROLLTON TX 75006

DAVID G LLOYD

Person Name DAVID G LLOYD
Filing Number 90000502
Position PRESIDENT
State TX
Address 2803 MOSSROCK #101, SAN ANTONIO TX 78230

DAVID G LLOYD

Person Name DAVID G LLOYD
Filing Number 90000502
Position VICE PRESIDENT
State TX
Address 2803 MOSSROCK #101, SAN ANTONIO TX 78230

DAVID G LLOYD

Person Name DAVID G LLOYD
Filing Number 90000502
Position SECRETARY
State TX
Address 2803 MOSSROCK #101, SAN ANTONIO TX 78230

DAVID LLOYD

Person Name DAVID LLOYD
Filing Number 800905909
Position DIRECTOR
State TX
Address 6611 HILLCREST RD #319, DALLAS TX 75205

DAVID LLOYD

Person Name DAVID LLOYD
Filing Number 138532400
Position PRESIDENT
State TX
Address 5505 MIAMI DR, ROWLETT TX 75088

David Lloyd

Person Name David Lloyd
Filing Number 149457400
Position VP
State TX
Address 2656 CENTER STREET, Deer Park TX 77536

DAVID LLOYD

Person Name DAVID LLOYD
Filing Number 154426700
Position MEMBER
State TX
Address 2925 BRIARPARK STE 1111, HOUSTON TX 77042

DAVID M LLOYD

Person Name DAVID M LLOYD
Filing Number 800237433
Position MANAGER
State TX
Address 10232 W FM 4, GODLEY TX 76044

DAVID LLOYD

Person Name DAVID LLOYD
Filing Number 800428712
Position VICE PRESIDENT
State OK
Address P. O. BOX 730, PERKINS OK 74059

DAVID LLOYD

Person Name DAVID LLOYD
Filing Number 800428712
Position DIRECTOR
State OK
Address P. O. BOX 730, PERKINS OK 74059

DAVID LLOYD

Person Name DAVID LLOYD
Filing Number 61525900
Position CFO
State TX
Address 3033 KELLWAY SUITE 122, CARROLLTON TX 75006

DAVID LLOYD

Person Name DAVID LLOYD
Filing Number 800428712
Position DIRECTOR
State OK
Address 14819 S PERKINS RD, PERKINS OK 74059

DAVID LLOYD

Person Name DAVID LLOYD
Filing Number 138532400
Position DIRECTOR
State TX
Address 5505 MIAMI DR, ROWLETT TX 75088

DAVID G LLOYD

Person Name DAVID G LLOYD
Filing Number 800427854
Position DIRECTOR
State MA
Address 21 GARDEN RD, WELLESLEY MA 02481

Lloyd David M

State NY
Calendar Year 2016
Employer Department Of Transportation
Job Title Highway Repairer
Name Lloyd David M
Annual Wage $109,295

Lloyd David K

State GA
Calendar Year 2013
Employer Rabun County Board Of Education
Job Title Special Ed Parapro/aide
Name Lloyd David K
Annual Wage $13,790

Lloyd David E

State GA
Calendar Year 2013
Employer Douglas County Board Of Education
Job Title Substitute Teacher
Name Lloyd David E
Annual Wage $1,526

Lloyd David W

State GA
Calendar Year 2013
Employer Clarke County Board Of Education
Job Title School Food Service Worker
Name Lloyd David W
Annual Wage $6,015

Lloyd David

State GA
Calendar Year 2012
Employer University Of West Georgia
Job Title Academic Services Professional
Name Lloyd David
Annual Wage $54,000

Lloyd David K

State GA
Calendar Year 2012
Employer Rabun County Board Of Education
Job Title Special Ed Parapro/aide
Name Lloyd David K
Annual Wage $14,153

Lloyd David E

State GA
Calendar Year 2012
Employer Douglas County Board Of Education
Job Title Substitute Teacher
Name Lloyd David E
Annual Wage $2,196

Lloyd David

State GA
Calendar Year 2011
Employer University Of West Georgia
Job Title Director, Division/department Ad
Name Lloyd David
Annual Wage $9,000

Lloyd David K

State GA
Calendar Year 2011
Employer Rabun County Board Of Education
Job Title Special Ed Parapro/aide
Name Lloyd David K
Annual Wage $11,313

Waples David Lloyd

State GA
Calendar Year 2011
Employer Kennesaw State University
Job Title Director, Division/department Ad
Name Waples David Lloyd
Annual Wage $161,519

Lloyd David

State GA
Calendar Year 2011
Employer Georgia Southern University
Job Title It Application Support Professional
Name Lloyd David
Annual Wage $40,743

Lloyd David K

State GA
Calendar Year 2010
Employer Rabun County Board Of Education
Job Title Substitute Teacher
Name Lloyd David K
Annual Wage $650

Waples David Lloyd

State GA
Calendar Year 2010
Employer Kennesaw State University
Job Title Director, Division/department Ad
Name Waples David Lloyd
Annual Wage $114,915

Johansen Lloyd David

State FL
Calendar Year 2017
Employer Pasco Co Sheriff's Office
Name Johansen Lloyd David
Annual Wage $64,603

Waldburg David Lloyd

State GA
Calendar Year 2013
Employer Savannah State University
Job Title Temporary Technical / Paraprofessional
Name Waldburg David Lloyd
Annual Wage $2,543

Ashby Lloyd David

State FL
Calendar Year 2017
Employer Deo - Economic Opportunity
Job Title Employment Security Representative Ii
Name Ashby Lloyd David
Annual Wage $36,000

Lloyd David

State DC
Calendar Year 2018
Employer Dept Of Employment Services
Job Title Program Analyst
Name Lloyd David
Annual Wage $85,149

Lloyd David

State DC
Calendar Year 2017
Employer Dept Of Employment Services
Job Title Program Analyst
Name Lloyd David
Annual Wage $74,711

Lloyd David

State DC
Calendar Year 2016
Employer District Programs
Job Title Career Service - Term Appt
Name Lloyd David
Annual Wage $67,374

Lloyd David

State DC
Calendar Year 2015
Employer University Of The D.c.
Job Title Assistant Director Workforce
Name Lloyd David
Annual Wage $66,350

Lloyd David

State CO
Calendar Year 2018
Employer City Of Denver
Name Lloyd David
Annual Wage $47,528

Lloyd David R

State CO
Calendar Year 2017
Employer School District of Mesa County Valley 51
Name Lloyd David R
Annual Wage $15,959

Lloyd David

State CO
Calendar Year 2017
Employer City of Denver
Name Lloyd David
Annual Wage $55,973

Lloyd David

State CO
Calendar Year 2016
Employer City Of Denver
Name Lloyd David
Annual Wage $59,093

Lloyd David S

State AR
Calendar Year 2018
Employer Dept Of Community Correction
Job Title Dcc Parole/Probation Officer I
Name Lloyd David S
Annual Wage $32,405

Lloyd David

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Lloyd David
Annual Wage $91,871

Lloyd David M

State AZ
Calendar Year 2017
Employer Phoenix Fire Department
Name Lloyd David M
Annual Wage $138,426

Lloyd David

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Fire Captain 56Hr
Name Lloyd David
Annual Wage $90,540

Johansen Lloyd David

State FL
Calendar Year 2016
Employer City Of Port Richey
Name Johansen Lloyd David
Annual Wage $62,487

Lloyd David

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Fire Captain 56hr
Name Lloyd David
Annual Wage $89,538

Lloyd David W

State GA
Calendar Year 2014
Employer Clarke County Board Of Education
Job Title School Food Service Worker
Name Lloyd David W
Annual Wage $11,729

Lloyd David K

State GA
Calendar Year 2014
Employer Rabun County Board Of Education
Job Title Special Ed Parapro/aide
Name Lloyd David K
Annual Wage $10,596

Lloyd David J

State NY
Calendar Year 2015
Employer Town Of Oyster Bay
Name Lloyd David J
Annual Wage $65,171

Lloyd David L

State NY
Calendar Year 2015
Employer Town Of Middleburgh
Name Lloyd David L
Annual Wage $563

Lloyd David L

State NY
Calendar Year 2015
Employer Town Of Middleburgh
Name Lloyd David L
Annual Wage $1,688

Lloyd David L

State NY
Calendar Year 2015
Employer Middleburgh Csd
Name Lloyd David L
Annual Wage $18,363

Lloyd David M

State NY
Calendar Year 2015
Employer Department Of Transportation
Job Title Highway Repairer
Name Lloyd David M
Annual Wage $108,584

Lloyd David R

State NJ
Calendar Year 2015
Employer South Woods State Prison
Job Title Correction Sergeant
Name Lloyd David R
Annual Wage $15,455

Lloyd David M

State NJ
Calendar Year 2015
Employer Military And Veteran's Affairs
Job Title Not Reported
Name Lloyd David M
Annual Wage $700

Lloyd David E

State NE
Calendar Year 2018
Employer City Of Omaha
Job Title Plumbing Inspector
Name Lloyd David E
Annual Wage $59,946

Lloyd David E

State NE
Calendar Year 2017
Employer City Of Omaha
Job Title Plumbing Inspector
Name Lloyd David E
Annual Wage $68,701

Lloyd David L

State LA
Calendar Year 2018
Employer Community College Of Northshore Technical
Name Lloyd David L
Annual Wage $66,318

Lloyd David L

State KY
Calendar Year 2017
Employer University of Northern Kentucky
Job Title Part-Time Faculty
Name Lloyd David L
Annual Wage $5,185

Lloyd David

State KY
Calendar Year 2017
Employer Kenton County
Job Title Purchasing Supervisor
Name Lloyd David
Annual Wage $105,739

Lloyd David E

State GA
Calendar Year 2014
Employer Douglas County Board Of Education
Job Title Substitute Teacher
Name Lloyd David E
Annual Wage $220

Lloyd David

State KY
Calendar Year 2016
Employer Kenton County
Name Lloyd David
Annual Wage $103,410

Lloyd David

State IA
Calendar Year 2018
Employer County Of Des Moines
Name Lloyd David
Annual Wage $71,427

Lloyd David

State IA
Calendar Year 2017
Employer County of Des Moines
Name Lloyd David
Annual Wage $69,692

Lloyd David

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Family Case Manager 2
Name Lloyd David
Annual Wage $11,357

Lloyd David P

State GA
Calendar Year 2017
Employer City of Cave Spring
Name Lloyd David P
Annual Wage $35,734

Lloyd David

State GA
Calendar Year 2016
Employer University Of West Georgia
Job Title Academic Services Professional
Name Lloyd David
Annual Wage $70,400

Lloyd David E

State GA
Calendar Year 2016
Employer Douglas County Board Of Education
Job Title Substitute Teacher
Name Lloyd David E
Annual Wage $210

Lloyd David

State GA
Calendar Year 2015
Employer University Of West Georgia
Job Title Director, Subdivision/unit Ad
Name Lloyd David
Annual Wage $54,000

Lloyd David

State GA
Calendar Year 2015
Employer University Of West Georgia
Job Title Director Subdivision/unit Ad
Name Lloyd David
Annual Wage $54,000

Lloyd David E

State GA
Calendar Year 2015
Employer Douglas County Board Of Education
Job Title Substitute Teacher
Name Lloyd David E
Annual Wage $420

Lloyd David W

State GA
Calendar Year 2015
Employer Clarke County Board Of Education
Job Title School Food Service Worker
Name Lloyd David W
Annual Wage $2,965

Lloyd David

State GA
Calendar Year 2014
Employer University Of West Georgia
Job Title Director, Subdivision/unit Ad
Name Lloyd David
Annual Wage $54,000

Waldburg David Lloyd

State GA
Calendar Year 2014
Employer Savannah State University
Job Title Temporary Technical / Paraprofessional
Name Waldburg David Lloyd
Annual Wage $1,338

Lloyd David A

State KS
Calendar Year 2017
Employer County of Smith
Name Lloyd David A
Annual Wage $6,655

Lloyd David

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Fire Captain 56hr
Name Lloyd David
Annual Wage $88,568

David A Lloyd

Name David A Lloyd
Address 2399 W State Road 38 Pendleton IN 46064 -9323
Mobile Phone 765-778-4526
Email [email protected]
Gender Male
Date Of Birth 1967-03-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

David Lloyd

Name David Lloyd
Address 162 Sabino Rd West Bath ME 04530-6715 -6715
Mobile Phone 207-841-1056
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

David A Lloyd

Name David A Lloyd
Address 40844 Kingsley Ln Novi MI 48377 APT 31-1629
Phone Number 248-669-6644
Gender Male
Date Of Birth 1955-07-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

David P Lloyd

Name David P Lloyd
Address 4727 Folkstone Dr Fort Wayne IN 46814 -9783
Phone Number 260-436-6877
Mobile Phone 317-926-0603
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

David R Lloyd

Name David R Lloyd
Address Po Box 272 Loveville MD 20656 -0272
Phone Number 301-373-3735
Email [email protected]
Gender Male
Date Of Birth 1957-08-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David G Lloyd

Name David G Lloyd
Address 8437 Eaton St Arvada CO 80003 -1323
Phone Number 303-426-4266
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

David J Lloyd

Name David J Lloyd
Address 1299 Pine Ridge St Elizabeth CO 80107 -7512
Phone Number 303-646-0239
Email [email protected]
Gender Male
Date Of Birth 1940-09-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

David Lloyd

Name David Lloyd
Address 4701 S Chambers Rd Aurora CO 80015-1777 -1777
Phone Number 303-818-6207
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 501
Education Completed Graduate School
Language English

David P Lloyd

Name David P Lloyd
Address 73 Ludlam Dr Miami FL 33166 -4957
Phone Number 305-887-3401
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

David Lloyd

Name David Lloyd
Address 6908 W Saddlebrook Dr Mapleton IL 61547 -9697
Phone Number 309-633-2095
Gender Male
Date Of Birth 1967-09-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David R Lloyd

Name David R Lloyd
Address 5600 Stonewood Ct Peoria IL 61615 -2856
Phone Number 309-691-0568
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

David F Lloyd

Name David F Lloyd
Address PO Box 940882 Maitland FL 32794-0882 -0882
Phone Number 407-365-3805
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

David W Lloyd

Name David W Lloyd
Address 841 White Ave Linthicum Heights MD 21090 APT B-3027
Phone Number 410-859-8617
Gender Male
Date Of Birth 1953-03-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

David Lloyd

Name David Lloyd
Address 2030 Girard Ave Baltimore MD 21211 -1331
Phone Number 410-889-0227
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

David A Lloyd

Name David A Lloyd
Address 8003 Osborne Dr Louisville KY 40222 -4443
Phone Number 502-426-0769
Mobile Phone 502-552-4495
Email [email protected]
Gender Male
Date Of Birth 1945-11-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

David A Lloyd

Name David A Lloyd
Address 5135 Shepper Rd Stockbridge MI 49285 -9457
Phone Number 517-812-5119
Email [email protected]
Gender Male
Date Of Birth 1947-08-30
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

David W Lloyd

Name David W Lloyd
Address 810 N Oak Dr Plymouth IN 46563 -3419
Phone Number 574-329-8155
Email [email protected]
Gender Male
Date Of Birth 1957-10-30
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

David H Lloyd

Name David H Lloyd
Address 1282 N Sheridan Rd Lake Forest IL 60045 -1442
Phone Number 847-234-3892
Mobile Phone 847-408-5097
Email [email protected]
Gender Male
Date Of Birth 1948-10-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

David Lloyd

Name David Lloyd
Address PO Box 431 York Beach ME 03910-0431 -0431
Phone Number 909-392-2023
Gender Male
Date Of Birth 1948-10-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 5001
Education Completed College
Language English

David T Lloyd

Name David T Lloyd
Address 236 W Wipila Wiki Dr Payson AZ 85541 -2346
Phone Number 928-478-0441
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

LLOYD, DAVID L

Name LLOYD, DAVID L
Amount 2000.00
To General Electric
Year 2004
Transaction Type 15
Filing ID 24990349680
Application Date 2003-12-03
Contributor Occupation Vice President and General Counsel
Contributor Employer GE Aircraft Engines
Contributor Gender M
Committee Name General Electric
Address 1 Neumann Way CINCINNATI OH

LLOYD, DAVID

Name LLOYD, DAVID
Amount 1000.00
To Mitch McConnell (R)
Year 2012
Transaction Type 15
Filing ID 12020230479
Application Date 2012-03-31
Organization Name General Electric
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

LLOYD, DAVID L

Name LLOYD, DAVID L
Amount 1000.00
To General Electric
Year 2004
Transaction Type 15
Filing ID 24971519008
Application Date 2004-08-27
Contributor Occupation Manager
Contributor Employer GE Commercial Finance
Contributor Gender M
Committee Name General Electric
Address 201 High Ridge Rd STAMFORD CT

LLOYD, DAVID

Name LLOYD, DAVID
Amount 1000.00
To General Electric
Year 2006
Transaction Type 15
Filing ID 25971055712
Application Date 2005-08-26
Contributor Occupation EXECUTIVE VIC
Contributor Employer GE COMMERCIAL FINANCE
Contributor Gender M
Committee Name General Electric
Address 201 High Ridge Rd STAMFORD CT

LLOYD, DAVID

Name LLOYD, DAVID
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930597083
Application Date 2007-03-31
Contributor Occupation Construction Worker
Contributor Employer HGL Construction INc
Organization Name Hgl Construction
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5699 N Coltrane Rd OKLAHOMA CITY OK

LLOYD, DAVID

Name LLOYD, DAVID
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931423810
Application Date 2007-09-12
Contributor Occupation Architect
Contributor Employer Archetype
Organization Name Archetype
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 31 Cushman St PORTLAND ME

LLOYD, DAVID

Name LLOYD, DAVID
Amount 750.00
To Andrea F. Nuciforo, Jr (D)
Year 2012
Transaction Type 15
Filing ID 12971462459
Application Date 2012-06-25
Contributor Occupation COUNSEL
Contributor Employer GENERAL ELECTRIC
Organization Name General Electric
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Citizens for Nuciforo
Seat federal:house
Address 176 E 71st St Apt 11D NEW YORK NY

LLOYD, DAVID

Name LLOYD, DAVID
Amount 500.00
To WAGNER, JACK
Year 2010
Application Date 2010-03-20
Contributor Occupation VICE CHAIRMAN
Contributor Employer HOWARD HANNA
Organization Name HOWARD HANNA REAL ESTATE
Recipient Party D
Recipient State PA
Seat state:governor
Address 110 BRECKENRIDGE DR WEXFORD PA

LLOYD, DAVID

Name LLOYD, DAVID
Amount 500.00
To ALDRIDGE, CLIFF A (COMMITTEE 1)
Year 2010
Application Date 2009-12-02
Contributor Occupation CONSTRUCTION
Contributor Employer HGL CONST
Recipient Party R
Recipient State OK
Seat state:upper
Address 5699 N COLTRAINE OKLAHOMA CITY OK

LLOYD, DAVID

Name LLOYD, DAVID
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2009-11-30
Contributor Occupation PRESIDENT
Contributor Employer BERTUCCIS CORPORATION
Recipient Party D
Recipient State MA
Seat state:governor
Address 21 CHARLES ST HAMPDEN MA

LLOYD, DAVID

Name LLOYD, DAVID
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24971566578
Application Date 2004-08-24
Contributor Occupation Accountant
Contributor Employer Taco Bueno Restaurants
Organization Name Taco Bueno Restaurants
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 3312 Amherst DALLAS TX

LLOYD, DAVID

Name LLOYD, DAVID
Amount 500.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 28930327399
Application Date 2007-12-20
Contributor Occupation Attorney
Contributor Employer Grochocinski, Grochocinski amp; Lloyd
Organization Name Grochocinski, Grochocinski & Lloyd
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 9244 Washington Av BROOKFIELD IL

LLOYD, DAVID C

Name LLOYD, DAVID C
Amount 500.00
To PricewaterhouseCoopers
Year 2010
Transaction Type 15
Filing ID 29991765944
Application Date 2009-02-27
Contributor Occupation Partner
Contributor Employer PricewaterhouseCoopers
Contributor Gender M
Committee Name PricewaterhouseCoopers
Address 41 South High St Huntington Center 25th COLUMBUS OH

LLOYD, DAVID

Name LLOYD, DAVID
Amount 500.00
To Billy Coyle (D)
Year 2010
Transaction Type 15
Filing ID 10991398054
Application Date 2010-09-10
Contributor Occupation CONSTRUCTION
Contributor Employer HGL CONSTRUCTION
Organization Name Hgl Construction
Contributor Gender M
Recipient Party D
Recipient State OK
Committee Name Billy Coyle for Congress
Seat federal:house

LLOYD, DAVID A MR

Name LLOYD, DAVID A MR
Amount 500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970149165
Application Date 2011-09-14
Contributor Occupation CPA
Contributor Employer KELLER INVESTMENT PROPERTIES
Organization Name Keller Investment Properties
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 979 E WINDSOR LANE KAYSVILLE UT

LLOYD, DAVID

Name LLOYD, DAVID
Amount 500.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 28990404242
Application Date 2007-12-19
Contributor Occupation Attorney
Contributor Employer Grochocinski, Grochocinski & Lloyd, Lt
Organization Name Grochocinski, Grochocinski & Lloyd
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 9244 Washington Av BROOKFIELD IL

LLOYD, DAVID

Name LLOYD, DAVID
Amount 400.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962687773
Application Date 2004-10-05
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 9244 Washington Ave BROOKFIELD IL

LLOYD, DAVID

Name LLOYD, DAVID
Amount 300.00
To ELLIS, BRIAN L
Year 20008
Application Date 2008-04-03
Contributor Occupation OWNER
Contributor Employer MORAINE COMMON APTS
Recipient Party R
Recipient State PA
Seat state:lower
Address 101 FAIRLANE DR BUTLER PA

LLOYD, DAVID

Name LLOYD, DAVID
Amount 300.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25970941020
Application Date 2005-07-06
Contributor Occupation ATTORNEY
Contributor Employer SELF
Organization Name Grochocinski, Grochocinski & Lloyd
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 9244 Washington Ave BROOKFIELD IL

LLOYD, DAVID

Name LLOYD, DAVID
Amount 270.00
To NRG Energy
Year 2006
Transaction Type 15
Filing ID 25970689965
Application Date 2005-06-30
Contributor Occupation ATTORNEY
Contributor Employer NRG ENERGY INC.
Contributor Gender M
Committee Name NRG Energy
Address 211 Carnegie Center PRINCETON NJ

LLOYD, DAVID

Name LLOYD, DAVID
Amount 250.00
To John W Olver (D)
Year 2008
Transaction Type 15
Filing ID 28930122104
Application Date 2007-11-29
Contributor Occupation Lawyer
Contributor Employer General Electric
Organization Name General Electric
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Citizens for John Olver for Congress
Seat federal:house
Address 176 East 71 St 11D NEW YORK NY

LLOYD, DAVID

Name LLOYD, DAVID
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10990213314
Application Date 2009-12-24
Contributor Occupation Attorney
Contributor Employer Grooltocinski
Organization Name Grochocinski, Grochocinski, & Lloyd
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 9244 Washington Ave BROOKFIELD IL

LLOYD, DAVID

Name LLOYD, DAVID
Amount 250.00
To Mike Quigley (D)
Year 2010
Transaction Type 15
Filing ID 29933398725
Application Date 2009-02-27
Contributor Occupation Attorney
Contributor Employer Grochocinski
Organization Name Grochocinski, Grochocinski, & Lloyd
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Quigley for Congress
Seat federal:house
Address 9244 Washington Ave BROOKFIELD IL

LLOYD, DAVID

Name LLOYD, DAVID
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25971671892
Application Date 2005-11-29
Contributor Occupation Attorney
Contributor Employer Information Requested
Organization Name Grochocinski, Grochocinski & Lloyd
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 9244 Washington Ave Suzanne Williams BROOKFIELD IL

LLOYD, DAVID

Name LLOYD, DAVID
Amount 250.00
To Shelley Berkley (D)
Year 2012
Transaction Type 15
Filing ID 12020090804
Application Date 2011-10-25
Organization Name Gradient Resources
Contributor Gender M
Recipient Party D
Recipient State NV
Committee Name Berkley 2000
Seat federal:senate

LLOYD, DAVID

Name LLOYD, DAVID
Amount 250.00
To PIGNATELLI, WILLIAM (SMITTY)
Year 20008
Application Date 2008-08-26
Contributor Occupation ATTORNEY
Contributor Employer G E
Recipient Party D
Recipient State MA
Seat state:lower
Address 176 EAST 71ST NEW YORK NY

LLOYD, DAVID & ANN

Name LLOYD, DAVID & ANN
Amount 250.00
To THOMPSON, RANDI
Year 2004
Application Date 2004-03-02
Recipient Party R
Recipient State NV
Seat state:lower
Address 103 2ND ST NE APT NO 1 WASHINGTON DC

LLOYD, DAVID

Name LLOYD, DAVID
Amount 250.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25971640805
Application Date 2005-11-29
Contributor Occupation lawyer
Contributor Employer 'Grochocinski, Grochocinski & Lloyd'
Organization Name Grochocinski, Grochocinski & Lloyd
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 9244 Washington Av BROOKFIELD IL

LLOYD, DAVID

Name LLOYD, DAVID
Amount 240.00
To Mark Amodei (R)
Year 2012
Transaction Type 15
Filing ID 11971577193
Application Date 2011-09-13
Contributor Occupation NOEN
Contributor Employer NONE/NOEN
Organization Name Noen
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Amodei for Nevada
Seat federal:house
Address 15120 Redmond Loop RENO NV

LLOYD, DAVID

Name LLOYD, DAVID
Amount 200.00
To CARCIERI, DONALD L
Year 2006
Application Date 2006-11-06
Contributor Occupation INFORMATION REQUESTED
Recipient Party R
Recipient State RI
Seat state:governor
Address 274 WOODCOCK LN AMBLER PA

LLOYD, DAVID

Name LLOYD, DAVID
Amount 100.00
To COAKLEY, MARTHA
Year 20008
Application Date 2008-08-22
Recipient Party D
Recipient State MA
Seat state:office
Address 5800 NEVADA AVE NW WASHINGTON DC

LLOYD, DAVID

Name LLOYD, DAVID
Amount 100.00
To PIGNATELLI, WILLIAM (SMITTY)
Year 20008
Application Date 2008-02-19
Recipient Party D
Recipient State MA
Seat state:lower
Address 176 EAST 71ST NEW YORK NY

LLOYD, DAVID

Name LLOYD, DAVID
Amount 100.00
To FINNERAN, THOMAS M
Year 2004
Application Date 2004-03-11
Recipient Party D
Recipient State MA
Seat state:lower
Address 5800 NEVADA AVE NW WASHINGTON DC

LLOYD, DAVID

Name LLOYD, DAVID
Amount 50.00
To WISCONSIN REPUBLICAN PARTY
Year 2004
Application Date 2003-02-27
Recipient Party R
Recipient State WI
Committee Name WISCONSIN REPUBLICAN PARTY
Address 18130 LAMPLIGHTER LN BROOKFIELD WI

LLOYD, DAVID

Name LLOYD, DAVID
Amount 50.00
To PROTECT MARRIAGE WASHINGTON
Year 2010
Application Date 2009-06-15
Recipient Party I
Recipient State WA
Committee Name PROTECT MARRIAGE WASHINGTON
Address 7001 OLD REDMOND RD E219 REDMOND WA

LLOYD, DAVID

Name LLOYD, DAVID
Amount 50.00
To JONES, DELWIN
Year 20008
Application Date 2007-09-12
Contributor Occupation ACCOUNTING SOFTWARE SALES REP
Contributor Employer SELF-EMPLOYED (INDEPENDENT CONTRACTOR)
Recipient Party R
Recipient State TX
Seat state:lower

LLOYD, DAVID & JEAN

Name LLOYD, DAVID & JEAN
Amount 50.00
To ELLIS, BRIAN
Year 2004
Application Date 2004-04-02
Recipient Party R
Recipient State PA
Seat state:lower
Address 110 FAIRLANE DR BUTLER PA

LLOYD, DAVID

Name LLOYD, DAVID
Amount 40.00
To GREEN, MARK A (G)
Year 2006
Application Date 2006-06-23
Recipient Party R
Recipient State WI
Seat state:governor
Address 18130 LAMPLIGHTER LN BROOKFIELD WI

LLOYD, DAVID & JEAN

Name LLOYD, DAVID & JEAN
Amount 35.00
To ELLIS, BRIAN
Year 2004
Application Date 2004-01-29
Recipient Party R
Recipient State PA
Seat state:lower
Address 110 FAIRLANE DR BUTLER PA

LLOYD, DAVID

Name LLOYD, DAVID
Amount 25.00
To DEVOS JR, RICHARD M (G)
Year 2006
Application Date 2006-10-23
Recipient Party R
Recipient State MI
Seat state:governor
Address 25204 BIRCHWODDS DR NOVI MI

LLOYD, DAVID

Name LLOYD, DAVID
Amount 25.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 2006
Application Date 2006-04-12
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 895 S EVERETT ST LAKEWOOD CO

LLOYD, DAVID

Name LLOYD, DAVID
Amount 20.00
To REFORM OHIO NOW
Year 2006
Application Date 2005-10-12
Contributor Occupation UNEMPLOYED
Recipient Party I
Recipient State OH
Committee Name REFORM OHIO NOW
Address 164 W LAKE RD MAYVILLE NY

DAVID G LLOYD & MARY S LLOYD

Name DAVID G LLOYD & MARY S LLOYD
Address 1991 W Briarwood Avenue Littleton CO 80120
Value 97500
Landvalue 97500
Buildingvalue 221957
Landarea 11,717 square feet

LLOYD DAVID

Name LLOYD DAVID
Physical Address 34 E CLIFTON AVE
Owner Address 39 E CLIFTON AVE
Sale Price 275000
Ass Value Homestead 66700
County passaic
Address 34 E CLIFTON AVE
Value 132800
Net Value 132800
Land Value 66100
Prior Year Net Value 132800
Transaction Date 2010-12-03
Property Class Residential
Deed Date 2010-09-24
Sale Assessment 132200
Year Constructed 1925
Price 275000

LLOYD DAVID W

Name LLOYD DAVID W
Physical Address 15723 SE 89TH TER, SUMMERFIELD, FL 34491
Owner Address 15723 SE 89TH TER, SUMMERFIELD, FL 34491
Ass Value Homestead 89818
Just Value Homestead 89903
County Marion
Year Built 1999
Area 1540
Applicant Status Husband
Land Code Single Family
Address 15723 SE 89TH TER, SUMMERFIELD, FL 34491

LLOYD DAVID S & TRACI R

Name LLOYD DAVID S & TRACI R
Physical Address 3215 OPEN MEADOW LP, OVIEDO, FL 32766
Owner Address 3215 OPEN MEADOW LP, OVIEDO, FL 32766
Ass Value Homestead 270077
Just Value Homestead 270077
County Seminole
Year Built 2002
Area 2995
Land Code Single Family
Address 3215 OPEN MEADOW LP, OVIEDO, FL 32766

LLOYD DAVID P + MAUREEN

Name LLOYD DAVID P + MAUREEN
Physical Address 653 CLANCY ST E, LEHIGH ACRES, FL 33974
Owner Address 6774 CONC 2, CAMBRIDGE, CANADA
County Lee
Land Code Vacant Residential
Address 653 CLANCY ST E, LEHIGH ACRES, FL 33974

LLOYD DAVID P &

Name LLOYD DAVID P &
Physical Address 291 HARTFORD AV, DAYTONA BEACH, FL 32118
Owner Address BRIDGES SUSAN R H&W, DAYTONA BEACH, FLORIDA 32118
Sale Price 34000
Sale Year 2013
Ass Value Homestead 82059
Just Value Homestead 83149
County Volusia
Year Built 1950
Area 1090
Land Code Single Family
Address 291 HARTFORD AV, DAYTONA BEACH, FL 32118
Price 34000

LLOYD DAVID P

Name LLOYD DAVID P
Physical Address 01303 LINDA GLEN AVE, FRUITLAND PARK FL, FL 34731
Ass Value Homestead 161601
Just Value Homestead 175355
County Lake
Year Built 1984
Area 2375
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 01303 LINDA GLEN AVE, FRUITLAND PARK FL, FL 34731

LLOYD DAVID L

Name LLOYD DAVID L
Physical Address 358 INDIAN WELLS AVE, POINCIANA, FL 34759
Owner Address 358 INDIAN WELLS AVE, POINCIANA, FL 34759
Ass Value Homestead 154430
Just Value Homestead 155063
County Polk
Year Built 2006
Area 2609
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 358 INDIAN WELLS AVE, POINCIANA, FL 34759

LLOYD DAVID H

Name LLOYD DAVID H
Physical Address 00747 W HAGUER PL, CITRUS SPRINGS, FL 34433
Owner Address PO BOX 92,, CANADA
County Citrus
Land Code Vacant Residential
Address 00747 W HAGUER PL, CITRUS SPRINGS, FL 34433

Lloyd David E

Name Lloyd David E
Physical Address 573 NETTLES BV, Saint Lucie County, FL 34957
Owner Address 21 Charles St, Hampden, MA 01036
County St. Lucie
Year Built 1998
Area 720
Land Code Mobile Homes
Address 573 NETTLES BV, Saint Lucie County, FL 34957

LLOYD DAVID

Name LLOYD DAVID
Physical Address 43 E CLIFTON AVE
Owner Address 39 E CLIFTON AVE
Sale Price 106000
Ass Value Homestead 35300
County passaic
Address 43 E CLIFTON AVE
Value 113300
Net Value 113300
Land Value 78000
Prior Year Net Value 113300
Transaction Date 2010-03-05
Property Class Residential
Deed Date 2000-09-26
Sale Assessment 113300
Year Constructed 1890
Price 106000

LLOYD DAVID B

Name LLOYD DAVID B
Physical Address 4854 MYRTLE VIEW DR N, MULBERRY, FL 33860
Owner Address 4854 MYRTLE VIEW DR N, MULBERRY, FL 33860
Ass Value Homestead 21975
Just Value Homestead 21975
County Polk
Year Built 1997
Area 1248
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 4854 MYRTLE VIEW DR N, MULBERRY, FL 33860

LLOYD DAVID B

Name LLOYD DAVID B
Physical Address 07408 N JUNE TER, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 07408 N JUNE TER, CITRUS SPRINGS, FL 34433

LLOYD DAVID A & DONNA J

Name LLOYD DAVID A & DONNA J
Owner Address 100 HARDWOOD LN, CANTON, GA 30114
County Santa Rosa
Land Code Vacant Residential

LLOYD DAVID A

Name LLOYD DAVID A
Physical Address 12541 S RUNNING RIVER RD, JACKSONVILLE, FL 32225
Owner Address 12541 RUNNING RIVER RD S, JACKSONVILLE, FL 32225
Ass Value Homestead 115982
Just Value Homestead 115982
County Duval
Year Built 1997
Area 1842
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12541 S RUNNING RIVER RD, JACKSONVILLE, FL 32225

LLOYD DAVID & LINDA

Name LLOYD DAVID & LINDA
Physical Address 23 ADAMS ST,, FL
Owner Address 3107 OLD COLUMBIA ROAD, LEWISBURG, TN 37091
Sale Price 135000
Sale Year 2013
County Franklin
Year Built 1957
Area 2975
Land Code Single Family
Address 23 ADAMS ST,, FL
Price 135000

LLOYD DAVID & DONNA

Name LLOYD DAVID & DONNA
Owner Address 5510 MASON RD, COLLEGE PARK, GA 30349
County Taylor
Land Code Vacant Residential

LLOYD DAVID

Name LLOYD DAVID
Physical Address 19121 FOX LANDING DR, BOCA RATON, FL 33434
Owner Address 19121 FOX LANDING DR, BOCA RATON, FL 33434
Ass Value Homestead 499228
Just Value Homestead 585513
County Palm Beach
Year Built 1994
Area 4772
Land Code Single Family
Address 19121 FOX LANDING DR, BOCA RATON, FL 33434

LLOYD DAVID

Name LLOYD DAVID
Physical Address 9110 CALYPSO CT 101, KISSIMMEE, FL 34747
Owner Address 10 ST MICHAELS CLOSE, CLYST HONITON, U K
County Osceola
Year Built 2008
Area 1374
Land Code Condominiums
Address 9110 CALYPSO CT 101, KISSIMMEE, FL 34747

LLOYD DAVID

Name LLOYD DAVID
Physical Address NO SITUS, DUNNELLON, FL 34432
Owner Address 3803 ELEVEN MILE RD FRNT, FORT PIERCE, FL 34945
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34432

LLOYD DAVID B

Name LLOYD DAVID B
Physical Address 7802 N 14TH ST, TAMPA, FL 33604
Owner Address 3017 W SLIGH AVE, TAMPA, FL 33614
County Hillsborough
Year Built 1992
Area 550
Land Code Single Family
Address 7802 N 14TH ST, TAMPA, FL 33604

LLOYD DAVID

Name LLOYD DAVID
Physical Address 3017 W SLIGH AV, TAMPA, FL 33614
Owner Address 3017 W SLIGH AVE, TAMPA, FL 33614
Ass Value Homestead 220165
Just Value Homestead 235168
County Hillsborough
Year Built 1954
Area 2536
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3017 W SLIGH AV, TAMPA, FL 33614

LLOYD DAVID

Name LLOYD DAVID
Physical Address 39 E CLIFTON AVE
Owner Address 39 E CLIFTON AVE
Sale Price 212000
Ass Value Homestead 97300
County passaic
Address 39 E CLIFTON AVE
Value 177800
Net Value 177800
Land Value 80500
Prior Year Net Value 177800
Transaction Date 2009-02-10
Property Class Residential
Deed Date 1987-07-14
Sale Assessment 168500
Year Constructed 1910
Price 212000

DAVID A LLOYD

Name DAVID A LLOYD
Address 945 Playa Del Norte Drive Tempe AZ 85281
Value 52800
Landvalue 52800

DAVID G & JOAN R LLOYD

Name DAVID G & JOAN R LLOYD
Address 608 Tyner Way Incline Village NV
Value 190000
Landvalue 190000
Buildingvalue 121459
Landarea 11,326 square feet
Bedrooms 4
Numberofbedrooms 4
Type Single Family Residence
Price 271500

DAVID E LLOYD & PATSY I LLOYD

Name DAVID E LLOYD & PATSY I LLOYD
Address 1255 Christensen Road Windsor PA
Value 36020
Landvalue 36020
Buildingvalue 103640
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

DAVID E LLOYD

Name DAVID E LLOYD
Address 5817 Alexander Road Concord NC
Value 65970
Landvalue 65970
Buildingvalue 125050
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

DAVID D LLOYD & NANCY E LLOYD

Name DAVID D LLOYD & NANCY E LLOYD
Address 8145 Winged Foot Drive Sandy Springs GA
Value 92200
Landvalue 92200
Buildingvalue 291200
Landarea 51,239 square feet

DAVID D LLOYD & GAY A LLOYD

Name DAVID D LLOYD & GAY A LLOYD
Address 1428 E 800th North Layton UT
Value 27765
Landvalue 27765

DAVID C LLOYD & KIMBERLY A LLOYD

Name DAVID C LLOYD & KIMBERLY A LLOYD
Address 615 S Benton Avenue St. Charles MO
Value 25000
Landvalue 25000
Buildingvalue 95140
Landarea 8,928 square feet
Bedrooms 3
Numberofbedrooms 3
Type 1 1/2 Story
Price 60000

DAVID C LLOYD & BETH A LLOYD

Name DAVID C LLOYD & BETH A LLOYD
Address 5314 Hawthornden Court Dublin OH 43017
Value 88600
Landvalue 88600
Airconditioning Central Air
Bedrooms 5
Numberofbedrooms 5
Type Detached
Usage Single Family Dwelling On Platted Lot

DAVID C COMBS & KAREN SUE LLOYD

Name DAVID C COMBS & KAREN SUE LLOYD
Address Nc 150 Mooresville NC
Value 17040
Buildingvalue 17040
Landarea 312,761 square feet
Numberofbathrooms 4
Bedrooms 2
Numberofbedrooms 2

DAVID A LLOYD

Name DAVID A LLOYD
Address 3 Pine Acres Williamsburg PA
Value 560
Landvalue 560
Buildingvalue 2550

DAVID C COMBS & KAREN SUE LLOYD

Name DAVID C COMBS & KAREN SUE LLOYD
Address Loc Doc Place Mooresville NC
Value 58610
Landvalue 58610
Buildingvalue 18310
Landarea 200 square feet
Airconditioning no
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

DAVID B LLOYD & DORIS E LLOYD

Name DAVID B LLOYD & DORIS E LLOYD
Address 128 N Penn Street Hatboro PA 19040
Value 91440
Landarea 5,436 square feet
Basement Full

DAVID B LLOYD & CAROLYN B LLOYD

Name DAVID B LLOYD & CAROLYN B LLOYD
Address 9 Timber Ridge Court Greensboro NC 27407-5047
Value 37000
Landvalue 37000
Buildingvalue 141800
Bedrooms 3
Numberofbedrooms 3

DAVID A PHILLIPS & DIANE M AKA DIANE M PHILLIPS LLOYD

Name DAVID A PHILLIPS & DIANE M AKA DIANE M PHILLIPS LLOYD
Address 1421 George Street North York PA
Value 21000
Landvalue 21000
Buildingvalue 51840
Airconditioning no
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

DAVID A LLOYD & SHARON L LLOYD

Name DAVID A LLOYD & SHARON L LLOYD
Address 213 SW Burkshire Drive North Canton OH 44709-4201
Value 37800
Landvalue 37800

DAVID A LLOYD & JANICE E LLOYD

Name DAVID A LLOYD & JANICE E LLOYD
Address 10212 Grizzly Oak Drive Austin TX 78748
Value 44000
Landvalue 44000
Buildingvalue 218152
Type Real

DAVID A LLOYD & DONNA M LLOYD

Name DAVID A LLOYD & DONNA M LLOYD
Address 2230 Harbor Pointe Place Palm Harbor FL 34683
Value 154451
Landvalue 68283
Type Residential
Price 210000

DAVID A LLOYD & DONNA J LLOYD

Name DAVID A LLOYD & DONNA J LLOYD
Address 100 Hardwood Lane Canton GA 30114
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

DAVID A LLOYD & BETTY M LLOYD

Name DAVID A LLOYD & BETTY M LLOYD
Address 5 Pine Acres Williamsburg PA
Value 550
Landvalue 550

DAVID C COMBS & KAREN SUE LLOYD

Name DAVID C COMBS & KAREN SUE LLOYD
Address 193 E Plaza Drive Mooresville NC
Value 862680
Landvalue 862680
Buildingvalue 16940
Landarea 312,761 square feet
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

LLOYD DAVID

Name LLOYD DAVID
Physical Address 5323 VIVERA LN, JACKSONVILLE, FL 32244
Owner Address 5323 VIVERA LN, JACKSONVILLE, FL 32244
Ass Value Homestead 114212
Just Value Homestead 114212
County Duval
Year Built 1999
Area 2385
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5323 VIVERA LN, JACKSONVILLE, FL 32244

David James Lloyd

Name David James Lloyd
Doc Id 07029543
City Bath
Designation us-only
Country CA

David J. Lloyd

Name David J. Lloyd
Doc Id 07762310
City Bath
Designation us-only
Country CA

David Lloyd

Name David Lloyd
Doc Id 08228043
City Bristol
Designation us-only
Country GB

David Lloyd

Name David Lloyd
Doc Id 07746036
City Bristol
Designation us-only
Country GB

David Lloyd

Name David Lloyd
Doc Id 07036761
City Crystal Lake IL
Designation us-only
Country US

DAVID LLOYD

Name DAVID LLOYD
Type Voter
State MI
Address 114 CAMBURN, STANTON, MI 48888
Phone Number 989-287-2016
Email Address [email protected]

DAVID LLOYD

Name DAVID LLOYD
Type Independent Voter
State KY
Address 12153 LOWER RIVER RD, UNION, KY 41091
Phone Number 859-817-9715
Email Address [email protected]

DAVID LLOYD

Name DAVID LLOYD
Type Voter
State NC
Address 513 N WASHINGTON ST, RUTHERFORDTON, NC 28139
Phone Number 828-361-3413
Email Address [email protected]

DAVID LLOYD

Name DAVID LLOYD
Type Democrat Voter
State IL
Address 15925 E BIG MOUND RD, LINDENWOOD, IL 61049
Phone Number 815-848-2955
Email Address [email protected]

DAVID LLOYD

Name DAVID LLOYD
Type Voter
State IL
Address PO BOX 294, FORREST, IL 61741
Phone Number 815-280-6038
Email Address [email protected]

DAVID LLOYD

Name DAVID LLOYD
Type Voter
State IN
Address 137 S 20TH ST, TERRE HAUTE, IN 47803
Phone Number 812-841-1809
Email Address [email protected]

DAVID LLOYD

Name DAVID LLOYD
Type Democrat Voter
State IL
Address 7260 SOUTH SHORE DRIVE, CHICAGO, IL 60649
Phone Number 773-503-2372
Email Address [email protected]

DAVID LLOYD

Name DAVID LLOYD
Type Independent Voter
State FL
Address 434 NW CONCORD DR, PORT SAINT LUCIE, FL 34983
Phone Number 772-979-0793
Email Address [email protected]

DAVID LLOYD

Name DAVID LLOYD
Type Republican Voter
State CO
Address 6452 E HAWTHORN DR APT C, USAF ACADEMY, CO 80840
Phone Number 719-240-7259
Email Address [email protected]

DAVID LLOYD

Name DAVID LLOYD
Type Independent Voter
State NC
Address 145 REMOUNT RD, CHARLOTTE, NC 28203
Phone Number 704-264-9049
Email Address [email protected]

DAVID LLOYD

Name DAVID LLOYD
Type Independent Voter
State MO
Address 14987 250 ST, ROCK PORT, MO 64482
Phone Number 660-998-6705
Email Address [email protected]

DAVID LLOYD

Name DAVID LLOYD
Type Independent Voter
State MN
Address 8587 JORGENSEN AVE S, COTTAGE GROVE, MN 55016
Phone Number 651-492-6936
Email Address [email protected]

DAVID LLOYD

Name DAVID LLOYD
Type Republican Voter
State MS
Address 1946 RATHELL RD., LEXINGTON, MS 39095
Phone Number 601-720-2429
Email Address [email protected]

DAVID LLOYD

Name DAVID LLOYD
Type Independent Voter
State MS
Address 1946 RATHELL RD, LEXINGTON, MS 39095
Phone Number 601-720-2429
Email Address [email protected]

DAVID LLOYD

Name DAVID LLOYD
Type Voter
State NY
Address 499 DURYEA AVE, UNIONDALE, NY 11553
Phone Number 516-385-5442
Email Address [email protected]

DAVID LLOYD

Name DAVID LLOYD
Type Republican Voter
State NC
Address 702LSKESIDEAVE APT3D, BURLINGTON, NC 27217
Phone Number 336-228-6935
Email Address [email protected]

DAVID LLOYD

Name DAVID LLOYD
Type Democrat Voter
State LA
Address 4313 BOOKER ST, MONROE, LA 71203
Phone Number 318-323-5498
Email Address [email protected]

DAVID LLOYD

Name DAVID LLOYD
Type Voter
State NY
Address 2761 GRAFFENBURG RD, NEW HARTFORD, NY 13413
Phone Number 315-727-8754
Email Address [email protected]

DAVID LLOYD

Name DAVID LLOYD
Type Republican Voter
State MO
Address 3832 RUSSELL BLVD, SAINT LOUIS, MO 63110
Phone Number 314-409-5056
Email Address [email protected]

DAVID LLOYD

Name DAVID LLOYD
Type Republican Voter
State IL
Address 330 N WABASH AVE STE 2111, CHICAGO, IL 60611
Phone Number 312-494-6046
Email Address [email protected]

DAVID LLOYD

Name DAVID LLOYD
Type Voter
State NC
Address 2471 HURT DRIVE, ROCKY MOUNT, NC 27804
Phone Number 252-531-2249
Email Address [email protected]

DAVID LLOYD

Name DAVID LLOYD
Type Voter
State ME
Address 48 UNION WHARF, PORTLAND, ME 4101
Phone Number 207-671-9194
Email Address [email protected]

DAVID LLOYD

Name DAVID LLOYD
Type Independent Voter
State NJ
Address 243 2ND ST, BERGENFIELD, NJ 7621
Phone Number 201-803-2855
Email Address [email protected]

David R Lloyd

Name David R Lloyd
Visit Date 4/13/10 8:30
Appointment Number U22588
Type Of Access VA
Appt Made 9/20/2013 0:00
Appt Start 9/23/2013 9:30
Appt End 9/23/2013 23:59
Total People 17
Last Entry Date 9/20/2013 17:38
Meeting Location NEOB
Caller NICOLE
Release Date 12/27/2013 08:00:00 AM +0000
Badge Number 99556

DAVID LLOYD

Name DAVID LLOYD
Visit Date 4/13/10 8:30
Appointment Number U95957
Type Of Access VA
Appt Made 4/9/10 17:55
Appt Start 4/13/10 9:00
Appt End 4/13/10 23:59
Total People 15
Last Entry Date 4/9/10 17:54
Meeting Location OEOB
Caller JILL
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 73999

DAVID T LLOYD

Name DAVID T LLOYD
Visit Date 4/13/10 8:30
Appointment Number U98584
Type Of Access VA
Appt Made 4/21/10 10:40
Appt Start 4/23/10 8:30
Appt End 4/23/10 23:59
Total People 314
Last Entry Date 4/21/10 10:40
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

DAVID R LLOYD

Name DAVID R LLOYD
Visit Date 4/13/10 8:30
Appointment Number U72090
Type Of Access VA
Appt Made 1/15/10 10:46
Appt Start 1/15/10 13:30
Appt End 1/15/10 23:59
Total People 8
Last Entry Date 1/15/10 10:46
Meeting Location NEOB
Caller MARVIS
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 72084

DAVID R LLOYD

Name DAVID R LLOYD
Visit Date 4/13/10 8:30
Appointment Number U73674
Type Of Access VA
Appt Made 1/21/10 14:58
Appt Start 1/25/10 14:00
Appt End 1/25/10 23:59
Total People 49
Last Entry Date 1/21/10 14:58
Meeting Location OEOB
Caller JUAN
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 77826

DAVID R LLOYD

Name DAVID R LLOYD
Visit Date 4/13/10 8:30
Appointment Number U40306
Type Of Access VA
Appt Made 9/22/09 15:20
Appt Start 9/25/09 9:30
Appt End 9/25/09 23:59
Total People 12
Last Entry Date 9/22/09 15:29
Meeting Location NEOB
Caller MARVIS
Description PLEASE ADD THIS NAME TO U40306
Release Date 12/30/2009 08:00:00 AM +0000

DAVID P LLOYD

Name DAVID P LLOYD
Visit Date 4/13/10 8:30
Appointment Number U36158
Type Of Access VA
Appt Made 8/24/2010 11:35
Appt Start 8/24/2010 11:35
Appt End 8/24/2010 23:59
Total People 8
Last Entry Date 8/24/2010 11:34
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 11/26/2010 08:00:00 AM +0000

DAVID R LLOYD

Name DAVID R LLOYD
Visit Date 4/13/10 8:30
Appointment Number U54825
Type Of Access VA
Appt Made 10/28/2010 17:40
Appt Start 11/1/2010 13:00
Appt End 11/1/2010 23:59
Total People 11
Last Entry Date 10/28/2010 17:39
Meeting Location OEOB
Caller BESSY
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 83015

DAVID P LLOYD

Name DAVID P LLOYD
Visit Date 4/13/10 8:30
Appointment Number U55906
Type Of Access VA
Appt Made 11/3/2010 15:28
Appt Start 11/6/2010 12:30
Appt End 11/6/2010 23:59
Total People 337
Last Entry Date 11/3/2010 15:28
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

DAVID R LLOYD

Name DAVID R LLOYD
Visit Date 4/13/10 8:30
Appointment Number U58865
Type Of Access VA
Appt Made 11/14/2010 11:03
Appt Start 11/15/2010 16:00
Appt End 11/15/2010 23:59
Total People 9
Last Entry Date 11/14/2010 11:03
Meeting Location OEOB
Caller LAUREN
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 80891

DAVID LLOYD

Name DAVID LLOYD
Visit Date 4/13/10 8:30
Appointment Number U64991
Type Of Access VA
Appt Made 12/9/10 7:21
Appt Start 12/13/10 11:00
Appt End 12/13/10 23:59
Total People 258
Last Entry Date 12/9/10 7:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

DAVID LLOYD

Name DAVID LLOYD
Visit Date 4/13/10 8:30
Appointment Number U67603
Type Of Access VA
Appt Made 12/13/10 12:00
Appt Start 12/13/10 12:00
Appt End 12/13/10 23:59
Total People 4
Last Entry Date 12/13/10 12:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

DAVID LLOYD

Name DAVID LLOYD
Visit Date 4/13/10 8:30
Appointment Number U90143
Type Of Access VA
Appt Made 3/10/11 15:45
Appt Start 3/11/11 9:15
Appt End 3/11/11 23:59
Total People 74
Last Entry Date 3/10/11 15:45
Meeting Location OEOB
Caller CHAD
Description PEC EXPORT COUNSEL MEETING
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 77747

DAVID G LLOYD

Name DAVID G LLOYD
Visit Date 4/13/10 8:30
Appointment Number U94861
Type Of Access VA
Appt Made 4/7/10 12:07
Appt Start 4/9/10 11:30
Appt End 4/9/10 23:59
Total People 272
Last Entry Date 4/7/10 12:06
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

David H Lloyd

Name David H Lloyd
Visit Date 4/13/10 8:30
Appointment Number U25410
Type Of Access VA
Appt Made 7/11/2011 0:00
Appt Start 7/13/2011 19:00
Appt End 7/13/2011 23:59
Total People 25
Last Entry Date 7/11/2011 12:41
Meeting Location OEOB
Caller COLLEEN
Release Date 10/28/2011 07:00:00 AM +0000

David D Lloyd

Name David D Lloyd
Visit Date 4/13/10 8:30
Appointment Number U52256
Type Of Access VA
Appt Made 10/21/11 0:00
Appt Start 10/25/11 8:30
Appt End 10/25/11 23:59
Total People 318
Last Entry Date 10/21/11 6:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

David H Lloyd

Name David H Lloyd
Visit Date 4/13/10 8:30
Appointment Number U58900
Type Of Access VA
Appt Made 11/15/2011 0:00
Appt Start 11/16/2011 9:30
Appt End 11/16/2011 23:59
Total People 2
Last Entry Date 11/15/2011 14:11
Meeting Location OEOB
Caller JONATHAN
Description TIME CHANGE PER J.ASEN
Release Date 02/24/2012 08:00:00 AM +0000

David R Lloyd

Name David R Lloyd
Visit Date 4/13/10 8:30
Appointment Number U94276
Type Of Access VA
Appt Made 3/30/2012 0:00
Appt Start 4/2/2012 13:30
Appt End 4/2/2012 23:59
Total People 17
Last Entry Date 3/30/2012 19:08
Meeting Location OEOB
Caller KYLE
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 90046

David R Lloyd

Name David R Lloyd
Visit Date 4/13/10 8:30
Appointment Number U40297
Type Of Access VA
Appt Made 9/19/12 0:00
Appt Start 9/20/12 11:00
Appt End 9/20/12 23:59
Total People 17
Last Entry Date 9/19/12 15:39
Meeting Location NEOB
Caller NICHOLAS
Release Date 12/28/2012 08:00:00 AM +0000

David R Lloyd

Name David R Lloyd
Visit Date 4/13/10 8:30
Appointment Number U39969
Type Of Access VA
Appt Made 9/18/12 0:00
Appt Start 9/20/12 11:00
Appt End 9/20/12 23:59
Total People 18
Last Entry Date 9/18/12 16:37
Meeting Location NEOB
Caller NICOLE
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 92961

david n lloyd

Name david n lloyd
Visit Date 4/13/10 8:30
Appointment Number U54335
Type Of Access VA
Appt Made 11/17/12 0:00
Appt Start 11/17/12 12:10
Appt End 11/17/12 23:59
Total People 3
Last Entry Date 11/17/12 12:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

David R Lloyd

Name David R Lloyd
Visit Date 4/13/10 8:30
Appointment Number U51516
Type Of Access VA
Appt Made 11/9/12 0:00
Appt Start 11/17/12 12:30
Appt End 11/17/12 23:59
Total People 284
Last Entry Date 11/9/12 10:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

David R Lloyd

Name David R Lloyd
Visit Date 4/13/10 8:30
Appointment Number U71662
Type Of Access VA
Appt Made 1/23/13 0:00
Appt Start 1/23/13 9:00
Appt End 1/23/13 23:59
Total People 1
Last Entry Date 1/23/13 8:55
Meeting Location OEOB
Caller JASON
Release Date 04/26/2013 07:00:00 AM +0000

David R Lloyd

Name David R Lloyd
Visit Date 4/13/10 8:30
Appointment Number U74598
Type Of Access VA
Appt Made 2/1/13 0:00
Appt Start 2/1/13 14:00
Appt End 2/1/13 23:59
Total People 6
Last Entry Date 2/1/13 13:52
Meeting Location OEOB
Caller JASON
Release Date 05/31/2013 07:00:00 AM +0000
Badge Number 95636

David R Lloyd

Name David R Lloyd
Visit Date 4/13/10 8:30
Appointment Number U74605
Type Of Access VA
Appt Made 2/1/13 0:00
Appt Start 2/1/13 14:00
Appt End 2/1/13 23:59
Total People 7
Last Entry Date 2/1/13 13:58
Meeting Location OEOB
Caller DANIELLE
Release Date 05/31/2013 07:00:00 AM +0000

David R Lloyd

Name David R Lloyd
Visit Date 4/13/10 8:30
Appointment Number U95470
Type Of Access VA
Appt Made 5/1/13 0:00
Appt Start 5/1/13 15:00
Appt End 5/1/13 23:59
Total People 1
Last Entry Date 5/1/13 15:03
Meeting Location OEOB
Caller BRIAN
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 95213

David R Lloyd

Name David R Lloyd
Visit Date 4/13/10 8:30
Appointment Number U42649
Type Of Access VA
Appt Made 9/16/2011 0:00
Appt Start 9/20/2011 10:00
Appt End 9/20/2011 23:59
Total People 23
Last Entry Date 9/16/2011 13:03
Meeting Location NEOB
Caller TERA
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 73205

DAVID R LLOYD

Name DAVID R LLOYD
Visit Date 4/13/10 8:30
Appointment Number U20573
Type Of Access VA
Appt Made 6/30/10 6:25
Appt Start 6/30/10 10:00
Appt End 6/30/10 23:59
Total People 26
Last Entry Date 6/30/10 6:25
Meeting Location OEOB
Caller ANAND
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 80664

DAVID LLOYD

Name DAVID LLOYD
Car MITSUBISHI OUTLANDER
Year 2007
Address 8 Lynian Way, Oswego, NY 13126-3968
Vin JA4MT41X47Z002314

David Lloyd

Name David Lloyd
Car NISSAN ALTIMA
Year 2007
Address 10524 Conistan Pl, Cornelius, NC 28031-9215
Vin 1N4AL21E67C143762

DAVID LLOYD

Name DAVID LLOYD
Car Honda Odyssey
Year 2007
Address 65 WOOD DUCK DR, BERLIN, MD 21811-1751
Vin 5FNRL38677B033078

DAVID LLOYD

Name DAVID LLOYD
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 8124 Nathanael Greene Ln, Charlotte, NC 28227-0654
Vin 4TM11JE137B002007

DAVID LLOYD

Name DAVID LLOYD
Car ACURA MDX
Year 2007
Address 5314 HAWTHORNDEN CT, DUBLIN, OH 43017-9722
Vin 2HNYD28407H528230

David Lloyd

Name David Lloyd
Car FORD MUSTANG
Year 2007
Address 119 N Whitney Ave, Cookeville, TN 38501-2449
Vin 1ZVFT82H875232097

DAVID LLOYD

Name DAVID LLOYD
Car CHEVROLET MONTE CARLO
Year 2007
Address 4000 MEADOW GTWY, BROADVIEW HTS, OH 44147-2747
Vin 2G1WL15C479345566

DAVID LLOYD

Name DAVID LLOYD
Car HONDA ACCORD
Year 2007
Address 13078 S TROTTER CT, RIVERTON, UT 84065-6182
Vin 1HGCM56327A020630

DAVID LLOYD

Name DAVID LLOYD
Car CHEVROLET CORVETTE
Year 2007
Address 1320 HATTERDALE FARM RD, BLOUNTVILLE, TN 37617-5357
Vin 1G1YY36U575104061

DAVID LLOYD

Name DAVID LLOYD
Car FORD F-150
Year 2007
Address 5018 HUNTCLUB CHASE, SUFFOLK, VA 23435-3202
Vin 1FTRW14WX7FB41532
Phone 757-686-0991

DAVID LLOYD

Name DAVID LLOYD
Car FORD RANGER
Year 2007
Address 1214 BELMONT ST, GAINESVILLE, TX 76240
Vin 1FTYR14U17PA65162
Phone 940-668-8506

David Lloyd

Name David Lloyd
Car FORD F-150
Year 2007
Address PO Box 940882, Maitland, FL 32794-0882
Vin 1FTRW12W67FA71532

DAVID LLOYD

Name DAVID LLOYD
Car Cadillac FLH80
Year 2007
Address 5817 Alexander Rd, Concord, NC 28027-8448
Vin 1HD1AAK36EY012935

DAVID LLOYD

Name DAVID LLOYD
Car MAZDA MAZDA5
Year 2007
Address 9 Timber Ridge Ct, Greensboro, NC 27407-5047
Vin JM1CR293070131340
Phone 336-547-0158

DAVID LLOYD

Name DAVID LLOYD
Car N/A N/A
Year 2007
Address 109 SOUTH CT, HENRICO, NC 27842-9672
Vin 1HD1FY4147Y628321

DAVID LLOYD

Name DAVID LLOYD
Car ACURA TL
Year 2007
Address PO BOX 114, KAYSVILLE, UT 84037-0114
Vin 19UUA76537A004592

DAVID LLOYD

Name DAVID LLOYD
Car BMW 3 SERIES
Year 2007
Address 40 Bertrand Dr, Princeton, NJ 08540-2902
Vin WBAWB73557PV80638
Phone 609-683-5584

DAVID LLOYD

Name DAVID LLOYD
Car BMW 3 SERIES
Year 2007
Address 2733 Spy Glass Dr, Chaska, MN 55318-1181
Vin WBAVC93527KX55784
Phone 612-770-2247

DAVID LLOYD

Name DAVID LLOYD
Car BMW 3 SERIES
Year 2007
Address 41 Orchard St, Marblehead, MA 01945-2939
Vin WBAVC73557KP35520

DAVID LLOYD

Name DAVID LLOYD
Car FORD EXPLORER
Year 2007
Address 1499 Rolling Knoll Dr, Loveland, OH 45140-8487
Vin 1FMEU74E67UA75311

DAVID LLOYD

Name DAVID LLOYD
Car HONDA ACCORD
Year 2007
Address 178 E Cabot Ln, Westbury, NY 11590-6442
Vin 1HGCM56187A094455
Phone 516-997-4544

DAVID LLOYD

Name DAVID LLOYD
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 2840 S BROCKSMITH RD, FORT PIERCE, FL 34945-4446
Vin 1GCHK23D47F163376

DAVID LLOYD

Name DAVID LLOYD
Car ACURA TSX
Year 2007
Address 917 S Colonial Dr, Cleburne, TX 76033-6023
Vin JH4CL96977C010675

DAVID LLOYD

Name DAVID LLOYD
Car SATURN SKY
Year 2007
Address 9816 AUGUSTA LN, PIQUA, OH 45356-7554
Vin 1G8MG35X37Y110972

DAVID LLOYD

Name DAVID LLOYD
Car HONDA ACCORD
Year 2007
Address 4114 M Ave NW, Cedar Rapids, IA 52405-1930
Vin 1HGCM56817A060922

DAVID LLOYD

Name DAVID LLOYD
Car DODGE RAM PICKUP 1500
Year 2007
Address 100 Hardwood Ln, Canton, GA 30115-3026
Vin 1D7HU18227S112418

DAVID LLOYD

Name DAVID LLOYD
Car LEXUS LS 460
Year 2007
Address 215 Cardinal Ave, San Antonio, TX 78209-4437
Vin JTHBL46F875033052
Phone 210-826-9529

DAVID LLOYD

Name DAVID LLOYD
Car CHEVROLET TAHOE
Year 2007
Address 10232 W FM 4, GODLEY, TX 76044-3900
Vin 1GNFC13087R361413

DAVID LLOYD

Name DAVID LLOYD
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1405 Glendale Dr, Greensboro, NC 27406-8208
Vin 1GCEC14X97Z120086
Phone 336-375-0020

DAVID LLOYD

Name DAVID LLOYD
Domain daves-demos.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-10-12
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 28 PENDRAY GARDENS|DOBWALLS LISKEARD CO PL14 4NT
Registrant Country UNITED KINGDOM

David Lloyd

Name David Lloyd
Domain jessesmexicanbutter.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-04-25
Update Date 2013-03-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6933 Winthrop Circle Castle Rock CO 80104
Registrant Country UNITED STATES

David Lloyd

Name David Lloyd
Domain automotiveinteriorproducts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-05-20
Update Date 2013-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address 362 Rockey Ledge Circle Camdenton Missouri 65020
Registrant Country UNITED STATES

David Lloyd

Name David Lloyd
Domain pacificblueholidays.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2003-09-16
Update Date 2013-07-26
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO Box 1034 Spring Hill QLD 4004
Registrant Country AUSTRALIA

David Lloyd

Name David Lloyd
Domain integratedledgrowlight.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address Box 1551 Lake Cowichan British Columbia V0R2G0
Registrant Country CANADA

David Lloyd

Name David Lloyd
Domain integratedledgrowlights.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address Box 1551 Lake Cowichan British Columbia V0R2G0
Registrant Country CANADA

David Lloyd

Name David Lloyd
Domain houyiledgrowlights.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address Box 1551 Lake Cowichan British Columbia V0R2G0
Registrant Country CANADA

David Lloyd

Name David Lloyd
Domain lloydsheatingcooling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-07
Update Date 2012-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 3620 Oakland Rd louisa Virginia 23093
Registrant Country UNITED STATES

David Lloyd

Name David Lloyd
Domain autoinsuranceplanner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-21
Update Date 2013-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 30|Benton Avenue Birmingham West Midlands B11 1UA
Registrant Country UNITED KINGDOM

DAVID LLOYD

Name DAVID LLOYD
Domain thewellingtonbootcompany.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-09-21
Update Date 2013-09-24
Registrar Name ENOM, INC.
Registrant Address GLOBAL HOUSE|WORLEY COURT TATTENHALL CHESHIRE CH3 9HL
Registrant Country UNITED KINGDOM

David Lloyd

Name David Lloyd
Domain dghlloyd.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2004-03-06
Update Date 2012-07-04
Registrar Name DOMAIN.COM, LLC
Registrant Address 38 Swanwick Close London London W15 4EF
Registrant Country UNITED KINGDOM

David Lloyd

Name David Lloyd
Domain greenwichbandb.com
Contact Email [email protected]
Whois Sever whois.tppinternet.com
Create Date 2010-06-06
Update Date 2012-06-06
Registrar Name TPP DOMAINS PTY LTD. DBA TPP INTERNET
Registrant Address 15 Hinkler St Greenwich NSW 2065
Registrant Country AUSTRALIA

DAVID LLOYD

Name DAVID LLOYD
Domain dtmstores.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-05-29
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address PO BOX 103 LLANTWIT MAJOR WALES CF71 9DT
Registrant Country UNITED KINGDOM

David Lloyd

Name David Lloyd
Domain confederatechapter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-17
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 6195 Tranquil Drive Olive Branch Mississippi 38654
Registrant Country UNITED STATES

David Lloyd

Name David Lloyd
Domain manchesterguns.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-01-19
Update Date 2013-01-20
Registrar Name WEBFUSION LTD.
Registrant Address 4749 Stamford Rd|Birkdale Southport PR8 4ET
Registrant Country UNITED KINGDOM

David Lloyd

Name David Lloyd
Domain julie-lloyd.com
Contact Email [email protected]
Whois Sever whois.internetters.co.uk
Create Date 2008-03-30
Update Date 2012-06-14
Registrar Name INTERNETTERS LTD.
Registrant Address Harbour Lights 4 Tent Road Laxey Isle of Man IM4 7DB
Registrant Country UNITED KINGDOM

David Lloyd

Name David Lloyd
Domain hotelnaplesfl.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name DOMAIN.COM, LLC
Registrant Address 284 Forest Hills Blvd Naples FL 34113
Registrant Country UNITED STATES

David Lloyd

Name David Lloyd
Domain rescueakid.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2006-03-22
Update Date 2012-06-15
Registrar Name NAME.COM, INC.
Registrant Address 100 Hardwood Ln Canton GA 30114
Registrant Country UNITED STATES

David Lloyd

Name David Lloyd
Domain counselorinholland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2320 Pretty Bayou Drive Panama City Florida 32405
Registrant Country UNITED STATES

David Lloyd

Name David Lloyd
Domain portfolio-europe.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-08-10
Update Date 2011-07-29
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Media House Adlington Business Park Adlington Cheshire SK10 4NP
Registrant Country UNITED KINGDOM

David Lloyd

Name David Lloyd
Domain thecasablancasteps.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-04-19
Update Date 2013-07-04
Registrar Name WEBFUSION LTD.
Registrant Address 4 Highfield Road|Mellor Stockport Cheshire SK6 5AL
Registrant Country UNITED KINGDOM

David Lloyd

Name David Lloyd
Domain jamesrhys.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-24
Update Date 2012-12-25
Registrar Name GODADDY.COM, LLC
Registrant Address 63 Pickwick Rd. Newton Massachusetts 02465
Registrant Country UNITED STATES

David Lloyd

Name David Lloyd
Domain nalinmard.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-06-29
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7/2 Sukhumvit 36, Soi Napasab 2 Bangkok NIL 10110
Registrant Country THAILAND

David Lloyd

Name David Lloyd
Domain lloyddentistry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-04
Update Date 2011-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 139 Executive Circle|Suite 101 Daytona Beach FL 32114
Registrant Country UNITED STATES

DAVID LLOYD

Name DAVID LLOYD
Domain thehighwaymonitor.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-02-16
Update Date 2013-02-17
Registrar Name ENOM, INC.
Registrant Address 214 RIDGEWAY DRIVE NASHVILLE TN 37214
Registrant Country UNITED STATES

David Lloyd

Name David Lloyd
Domain chlorobaled.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-14
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address Box 1551 Lake Cowichan British Columbia V0R2G0
Registrant Country CANADA

David Lloyd

Name David Lloyd
Domain southportstoragesolutions.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-01-19
Update Date 2013-01-20
Registrar Name WEBFUSION LTD.
Registrant Address 4749 Stamford Rd|Birkdale Southport PR8 4ET
Registrant Country UNITED KINGDOM

David Lloyd

Name David Lloyd
Domain lifebuildings.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-09-08
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Foxs Lair Top o the lane farm Broad Head Road Edgeworth Bolton BL7 0JQ
Registrant Country UNITED KINGDOM