Gary Miller - Florida

We have found 70 public records related to Gary Miller in Florida . There are 5 business registration records connected with Gary Miller in public records. All found businesses are registered in Florida state. There are no industries specified in public records for the businesses we have found. There are 24 profiles of government employees in our database. Job titles of people found are: Senior Attorney and Regulatory Specialist. All people work in Florida state. Average wage of employees is $47,691.


Choose State

Show All

Gary A Miller

Name / Names Gary A Miller
Age 62
Birth Date 1962
Person 3550 Crystal View Ct #766, Miami, FL 33133
Phone Number 305-250-4774
Possible Relatives Ronald Lesq Millers


Miller Jill Shapiro




Previous Address 630 Tennis Club Dr #308, Ft Lauderdale, FL 33311
630 Tennis Club Dr #201, Fort Lauderdale, FL 33311
3550 Crystal Ct, Miami, FL 33133
8213 82nd Ct #106, Miami, FL 33143
630 Tennis Club Dr, Fort Lauderdale, FL 33311
630 Tennis Club Dr #403, Ft Lauderdale, FL 33311
8801 Bermuda Dr, Miramar, FL 33025
630 19th St, Fort Lauderdale, FL 33315
630 Tennis Club Dr #403, Fort Lauderdale, FL 33311
22890 65th Way, Boca Raton, FL 33428
Email [email protected]

Gary A Miller

Name / Names Gary A Miller
Age 63
Birth Date 1961
Person 41 Edmund Rd, West Park, FL 33023
Phone Number 305-653-0872
Possible Relatives





Previous Address 18942 2nd Ave #42, Miami, FL 33179
110 2nd St, Hallandale Beach, FL 33009
41 Edmund Rd, Hollywood, FL 33023
360 206th Ter, Miami, FL 33169

Gary Wayne Miller

Name / Names Gary Wayne Miller
Age 68
Birth Date 1956
Also Known As Garnet Miller
Person 1018 Winding Waters Cir, Winter Springs, FL 32708
Phone Number 407-327-9290
Possible Relatives




W Miller
Previous Address 1018 Winding Waters Cir, Winter Spgs, FL 32708
2200 Strathmore Dr, Lewisville, TX 75077
195547 PO Box, Winter Springs, FL 32719
10 Suncrest Dr, Waterford, NY 12188
2 Deerfield Rd, Medway, MA 02053
1325 Capital Pkwy, Carrollton, TX 75006
176 PO Box, Waterford, NY 12188
Associated Business Ivr Tech Inc

Gary P Miller

Name / Names Gary P Miller
Age 79
Birth Date 1945
Person 133 Kildare Dr, Sebastian, FL 32958
Phone Number 772-388-6021
Possible Relatives




Previous Address 1646 40th Ave, Vero Beach, FL 32960
856 44th Ct, Vero Beach, FL 32966
3321 Mono Way, North Highlands, CA
3321 Mono, North Highland, CA 95660
3321 Mono, North Highlands, CA 95660
3321 Mono Way, North Highland, CA 95660
Email [email protected]

Gary Miller

Business Name Ivr Tech Inc
Person Name Gary Miller
Position company contact
State FL
Address 15436 N Florida Ave # 200, Miami, FL 33613
Phone Number
Email [email protected]
Title CEO

Gary Miller

Business Name Ivr Tech Inc
Person Name Gary Miller
Position company contact
State FL
Address 15436 N Florida Ave # 200, Tampa, FL 33613
Phone Number
Email [email protected]

GARY J MILLER

Person Name GARY J MILLER
Filing Number 13897006
Position SENIOR VICE PRESIDENT
State FL
Address 531 SW 26TH PLACE, GAINESVILLE FL 32601

Gary Miller

Person Name Gary Miller
Filing Number 8803006
Position AT
State FL
Address 3184 NW 88TH AVENUE, Sunrise FL 33351

Gary Miller

Person Name Gary Miller
Filing Number 8803006
Position AT
State FL
Address 3184 N W 88TH AVENUE, Sunrise FL 33351

Miller Gary A

State FL
Calendar Year 2015
Employer Hillsborough Co Sheriff's Dept
Name Miller Gary A
Annual Wage $58,100

Miller Gary

State FL
Calendar Year 2015
Employer Hernando County Board Of County Commissioners
Name Miller Gary
Annual Wage $49,912

Miller Gary W

State FL
Calendar Year 2015
Employer Dept Of Business & Professional Reg
Name Miller Gary W
Annual Wage $29,326

Miller Gary L

State FL
Calendar Year 2015
Employer Lake Co Sheriff's Dept
Name Miller Gary L
Annual Wage $41,922

Miller Gary

State FL
Calendar Year 2015
Employer Marion Co Sheriff's Dept
Name Miller Gary
Annual Wage $49,304

Miller Gary W

State FL
Calendar Year 2016
Employer Dept Of Business & Professional Reg
Name Miller Gary W
Annual Wage $30,925

Miller Gary W

State FL
Calendar Year 2018
Employer Department Of Business And Professional Regulation?????
Job Title Regulatory Specialist Iii
Name Miller Gary W
Annual Wage $32,389

Miller Gary O

State FL
Calendar Year 2017
Employer Pasco Co Bd Of Co Commissioners
Name Miller Gary O
Annual Wage $45,831

Miller Gary A

State FL
Calendar Year 2017
Employer Marion Co Sheriff's Dept
Name Miller Gary A
Annual Wage $52,462

Miller Gary O

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Miller Gary O
Annual Wage $40,166

Miller Gary L

State FL
Calendar Year 2017
Employer Lake Co Sheriff's Dept
Name Miller Gary L
Annual Wage $40,704

Miller Gary

State FL
Calendar Year 2017
Employer Hernando County Board Of County Commissioners
Name Miller Gary
Annual Wage $58,155

Miller Gary A

State FL
Calendar Year 2017
Employer Doah - Admin Hearings
Job Title Senior Attorney
Name Miller Gary A
Annual Wage $77,948

Miller Gary A

State FL
Calendar Year 2017
Employer Div Of Administrative Hearings
Name Miller Gary A
Annual Wage $77,781

Miller Gary W

State FL
Calendar Year 2017
Employer Dept Of Business & Professional Reg
Name Miller Gary W
Annual Wage $30,989

Miller Gary W

State FL
Calendar Year 2017
Employer Dbpr - Business & Prof. Reg.
Job Title Regulatory Specialist Iii
Name Miller Gary W
Annual Wage $30,989

Miller Gary L

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Miller Gary L
Annual Wage $992

Miller Gary O

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Miller Gary O
Annual Wage $41,594

Miller Gary

State FL
Calendar Year 2016
Employer Marion Co Sheriff's Dept
Name Miller Gary
Annual Wage $51,660

Miller Gary L

State FL
Calendar Year 2016
Employer Lake Co Sheriff's Dept
Name Miller Gary L
Annual Wage $40,945

Miller Gary A

State FL
Calendar Year 2016
Employer Hillsborough Co Sheriff's Dept
Name Miller Gary A
Annual Wage $64,946

Miller Gary

State FL
Calendar Year 2016
Employer Hernando County Board Of County Commissioners
Name Miller Gary
Annual Wage $54,584

Miller Gary A

State FL
Calendar Year 2016
Employer Div Of Administrative Hearings
Name Miller Gary A
Annual Wage $74,717

Miller Gary A

State FL
Calendar Year 2017
Employer Hillsborough Co Sheriff's Dept
Name Miller Gary A
Annual Wage $68,225

Miller Gary

Name Miller Gary
Physical Address 4200 REDWOOD DR, Saint Lucie County, FL 34951
Owner Address 4200 Redwood Dr, Fort Pierce, FL 34951
Ass Value Homestead 165771
Just Value Homestead 168500
County St. Lucie
Year Built 2003
Area 2301
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 4200 REDWOOD DR, Saint Lucie County, FL 34951

MILLER GARY

Name MILLER GARY
Physical Address 2721 DAVESTON AVE, SAINT AUGUSTINE, FL 32084
Owner Address 2721 DAVESTON AVE, SAINT AUGUSTINE, FL 32084
Sale Price 0
Sale Year 2012
Ass Value Homestead 19102
Just Value Homestead 19102
County St. Johns
Year Built 1979
Area 672
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 2721 DAVESTON AVE, SAINT AUGUSTINE, FL 32084
Price 0

MILLER GARY

Name MILLER GARY
Physical Address 650 DAVINCI PASS, POINCIANA, FL 34759
Owner Address 650 DAVINCI PASS, POINCIANA, FL 34759
Ass Value Homestead 167553
Just Value Homestead 182045
County Polk
Year Built 2005
Area 2871
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 650 DAVINCI PASS, POINCIANA, FL 34759

MILLER GARY

Name MILLER GARY
Physical Address 357 GRAND CANAL DR, POINCIANA, FL 34759
Owner Address 650 DAVINCI PASS, KISSIMMEE, FL 34759
County Polk
Year Built 2005
Area 1724
Land Code Single Family
Address 357 GRAND CANAL DR, POINCIANA, FL 34759

MILLER GARY

Name MILLER GARY
Physical Address 525 BELLINI WAY, POINCIANA, FL 34759
Owner Address 525 BELLINI WAY, POINCIANA, FL 34759
Ass Value Homestead 75468
Just Value Homestead 79822
County Polk
Year Built 2005
Area 1613
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 525 BELLINI WAY, POINCIANA, FL 34759

MILLER GARY

Name MILLER GARY
Physical Address HILL CIR, LAKE WALES, FL 33859
Owner Address 3825 N SCENIC HWY, LAKE WALES, FL 33898
County Polk
Land Code Vacant Residential
Address HILL CIR, LAKE WALES, FL 33859

MILLER GARY

Name MILLER GARY
Physical Address 135 BAMBOO RD, WEST PALM BEACH, FL 33404
Owner Address 135 BAMBOO RD # 1, RIVIERA BEACH, FL 33404
Ass Value Homestead 729964
Just Value Homestead 840113
County Palm Beach
Year Built 1955
Area 6188
Land Code Multi-family - 10 units or more
Address 135 BAMBOO RD, WEST PALM BEACH, FL 33404

MILLER GARY

Name MILLER GARY
Physical Address 4706 BLUE DIAMOND ST, KISSIMMEE, FL 34746
Owner Address 4173 COUNTY ROAD 45 RR #6, COBOURG, ON
County Osceola
Year Built 2008
Area 2085
Land Code Single Family
Address 4706 BLUE DIAMOND ST, KISSIMMEE, FL 34746

MILLER GARY

Name MILLER GARY
Physical Address 3128 SW 89TH PL, OCALA, FL 34476
Owner Address 3133 SW 89TH PL, OCALA, FL 34476
County Marion
Year Built 1991
Area 1512
Land Code Mobile Homes
Address 3128 SW 89TH PL, OCALA, FL 34476

MILLER GARY

Name MILLER GARY
Physical Address 1474 LEE AVE, TALLAHASSEE, FL 32303
Owner Address 1474 LEE AVE, TALLAHASSEE, FL 32303
Ass Value Homestead 130431
Just Value Homestead 164719
County Leon
Year Built 1941
Area 1753
Land Code Single Family
Address 1474 LEE AVE, TALLAHASSEE, FL 32303

MILLER GARY

Name MILLER GARY
Physical Address 1009 POWELL ST, PLANT CITY, FL 33563
Owner Address 9341 WELLINGTON PARK CIR, TAMPA, FL 33647
County Hillsborough
Year Built 1947
Area 1153
Land Code Single Family
Address 1009 POWELL ST, PLANT CITY, FL 33563

MILLER GARY

Name MILLER GARY
Physical Address 9341 WELLINGTON PARK CR, TAMPA, FL 33647
Owner Address 9341 WELLINGTON PARK CIR, TAMPA, FL 33647
Ass Value Homestead 260081
Just Value Homestead 279858
County Hillsborough
Year Built 1994
Area 3588
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9341 WELLINGTON PARK CR, TAMPA, FL 33647

Miller Gary

Name Miller Gary
Physical Address 701 El Rancho Dr, Fort Pierce, FL 34950
Owner Address 261 Broadway, New York, NY 10007
Sale Price 31000
Sale Year 2012
County St. Lucie
Year Built 1956
Area 1824
Land Code Single Family
Address 701 El Rancho Dr, Fort Pierce, FL 34950
Price 31000

MILLER GARY

Name MILLER GARY
Physical Address 19323 SEA MIST LN, LUTZ, FL 33558
Owner Address 42727 FREEDOM ST, CHANTILLY, VA 20152
County Hillsborough
Year Built 2003
Area 3148
Land Code Single Family
Address 19323 SEA MIST LN, LUTZ, FL 33558

MILLER GARY

Name MILLER GARY
Physical Address 3346 MORRISON WAY, SPRING HILL, FL 34606
Owner Address S982 WEISTER CREEK RD, CASHTON, WISCONSIN 54619
County Hernando
Year Built 2006
Area 1716
Land Code Mobile Homes
Address 3346 MORRISON WAY, SPRING HILL, FL 34606

MILLER GARY

Name MILLER GARY
Physical Address 5925 HWY 100 E,, FL
Owner Address 5746 PEACH STREET, ERIE, PA 16509
County Flagler
Year Built 1997
Area 30350
Land Code Auto sales, auto repair and storage, auto ser
Address 5925 HWY 100 E,, FL

MILLER GARY

Name MILLER GARY
Physical Address 13117 SW HWY 351, UNINCORPORATED, FL 32648
Owner Address 3133 SW 89TH PLACE, OCALA, FL 34476
County Dixie
Year Built 1960
Land Code Mobile Homes
Address 13117 SW HWY 351, UNINCORPORATED, FL 32648

MILLER GAIL & GARY L &

Name MILLER GAIL & GARY L &
Physical Address 418 BELLEVUE AV, DAYTONA BEACH, FL 32114
Sale Price 100
Sale Year 2012
County Volusia
Year Built 1985
Area 480
Land Code Warehousing, distribution terminals, trucking
Address 418 BELLEVUE AV, DAYTONA BEACH, FL 32114
Price 100

MILLER GAIL & GARY L &

Name MILLER GAIL & GARY L &
Physical Address S SEGRAVE ST, DAYTONA BEACH, FL 32114
Sale Price 100
Sale Year 2012
County Volusia
Land Code Vacant Residential
Address S SEGRAVE ST, DAYTONA BEACH, FL 32114
Price 100

MILLER GAIL & GARY L &

Name MILLER GAIL & GARY L &
Physical Address 424 BELLEVUE AV, DAYTONA BEACH, FL 32114
Sale Price 100
Sale Year 2012
County Volusia
Year Built 1984
Area 4985
Land Code Mixed use - store and office or store and res
Address 424 BELLEVUE AV, DAYTONA BEACH, FL 32114
Price 100

MILLER GAIL & GARY L &

Name MILLER GAIL & GARY L &
Physical Address BELLEVUE AV, DAYTONA BEACH, FL 32114
Sale Price 100
Sale Year 2012
County Volusia
Land Code Vacant Residential
Address BELLEVUE AV, DAYTONA BEACH, FL 32114
Price 100

MILLER GAIL & GARY L &

Name MILLER GAIL & GARY L &
Physical Address CLARK ST, DAYTONA BEACH, FL 32114
Sale Price 100
Sale Year 2012
County Volusia
Land Code Vacant Commercial
Address CLARK ST, DAYTONA BEACH, FL 32114
Price 100

MILLER DOUGLAS GARY

Name MILLER DOUGLAS GARY
Physical Address 8090 OLD PLANK RD, JACKSONVILLE, FL 32220
Owner Address 8090 OLD PLANK RD, JACKSONVILLE, FL 32220
Ass Value Homestead 79688
Just Value Homestead 87024
County Duval
Year Built 1965
Area 1737
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8090 OLD PLANK RD, JACKSONVILLE, FL 32220

MILLER CLYDE GARY

Name MILLER CLYDE GARY
Physical Address 7218 LUNITA CT, TAMPA, FL 33625
Owner Address 7218 LUNITA CT, TAMPA, FL 33625
Ass Value Homestead 72356
Just Value Homestead 75433
County Hillsborough
Year Built 1984
Area 1452
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7218 LUNITA CT, TAMPA, FL 33625

MILLER GARY

Name MILLER GARY
Physical Address 17317 SOLIE RD, ODESSA, FL 33556
Owner Address 17317 SOLIE RD, ODESSA, FL 33556
Ass Value Homestead 413360
Just Value Homestead 416343
County Hillsborough
Year Built 1950
Area 3369
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 17317 SOLIE RD, ODESSA, FL 33556

Miller (LF EST) Gary M

Name Miller (LF EST) Gary M
Physical Address 305 SW TULIP BV, Port Saint Lucie, FL 34953
Owner Address 305 SW Tulip Blvd, Port St Lucie, FL 34953
Sale Price 100
Sale Year 2012
Ass Value Homestead 41500
Just Value Homestead 41500
County St. Lucie
Year Built 1978
Area 1176
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 305 SW TULIP BV, Port Saint Lucie, FL 34953
Price 100

Miller Gary

Name Miller Gary
Physical Address 492 HEMINGWAY TERR, Saint Lucie County, FL 34982
Owner Address PO Box 491, Chaumont, NY 13622
Sale Price 50000
Sale Year 2012
County St. Lucie
Year Built 2005
Area 1223
Land Code Mobile Homes
Address 492 HEMINGWAY TERR, Saint Lucie County, FL 34982
Price 50000

GARY A MILLER & ANN MARY MILLER

Name GARY A MILLER & ANN MARY MILLER
Address 4326 Springmoor Drive Jacksonville FL 32225
Value 278275
Landvalue 52500
Buildingvalue 224591
Usage Residential Pond Land 3-7 Units Per Acre

GARY A MILLER

Name GARY A MILLER
Address 2228 Groveland Drive Lutz FL 33549
Value 18480
Landvalue 18480
Usage Single Family Residential

GARY & CARYN MILLER

Name GARY & CARYN MILLER
Physical Address 3180 NE 211 TER, Aventura, FL 33180
Owner Address 3180 NE 211 TERR, AVENTURA, FL 33180
Ass Value Homestead 519902
Just Value Homestead 567879
County Miami Dade
Year Built 2001
Area 2720
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3180 NE 211 TER, Aventura, FL 33180

Gary Miller

Name Gary Miller
Doc Id 07012402
City Gainesville FL
Designation us-only
Country US

Gary Miller

Name Gary Miller
Car BENTLEY CONTINENTAL
Year 2007
Address 610 S Lakeside Dr, Lake Worth, FL 33460-4933
Vin SCBBR93W278040680

GARY MILLER

Name GARY MILLER
Car MERCEDES-BENZ SL-CLASS
Year 2007
Address 26405 Bloomfield Ave, Yalaha, FL 34797-3420
Vin WDBSK71F07F123785

GARY MILLER

Name GARY MILLER
Car HYUNDAI ACCENT
Year 2007
Address 133 Kildare Dr, Sebastian, FL 32958-5222
Vin KMHCM36C27U006675
Phone 772-388-6021

GARY MILLER

Name GARY MILLER
Car TOYOTA COROLLA
Year 2007
Address 32638 Equestrian Trl, Mount Plymouth, FL 32776-9576
Vin JTDBR32EX70117586
Phone 352-385-1955

GARY MILLER

Name GARY MILLER
Car TOYO CAMR
Year 2007
Address 19323 SEA MIST LN, LUTZ, FL 33558-9752
Vin 4T1BE46K47U669722

GARY MILLER

Name GARY MILLER
Car SATURN VUE
Year 2007
Address 2967 BRADDY CT, THE VILLAGES, FL 32163
Vin 5GZCZ53407S866549