Jeffrey Lloyd

We have found 233 public records related to Jeffrey Lloyd in 32 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 31 business registration records connected with Jeffrey Lloyd in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 3 industries: Miscellaneous Repair Services (Services), Motor Freight Transportation (Transportation) and Membership Organizations (Organizations). There are 58 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Custodian Assignment. These employees work in fourteen different states. Most of them work in Virginia state. Average wage of employees is $49,807.


Jeffrey Miles Lloyd

Name / Names Jeffrey Miles Lloyd
Age 50
Birth Date 1974
Also Known As Lloyd Jeff
Person 200 Sable Oak Ln #103, Vero Beach, FL 32963
Phone Number 202-363-7601
Possible Relatives



Previous Address 3604 34th St, Washington, DC 20008
3612 34th St, Washington, DC 20008
1318 22nd St #507, Washington, DC 20037
8312 Tobin Rd #13, Annandale, VA 22003
595 Coconut Palm Rd, Vero Beach, FL 32963
2012 O St #44, Washington, DC 20036
2012 St 44, Washington, DC 20036
3406 PO Box, Vero Beach, FL 32961
660 Beachland Blvd #201, Vero Beach, FL 32963
3406 PO Box, Vero Beach, FL 32964

Jeffrey J Lloyd

Name / Names Jeffrey J Lloyd
Age 51
Birth Date 1973
Person 13458 Auburn Ave, Lakewood, CO 80228
Possible Relatives

Previous Address 1500 Hooker St, Denver, CO 80204
9768 Garwood, Eldorado Springs, CO 80025
6767 2nd St, Des Moines, IA 50313

Jeffrey A Lloyd

Name / Names Jeffrey A Lloyd
Age 51
Birth Date 1973
Also Known As Jeff Lloyd
Person 1105 Jasmine Trl, Little River, SC 29566
Phone Number 843-390-0540
Possible Relatives




Previous Address 6 Clearbrook Dr, Smithtown, NY 11787
9 Westgate Rd, Asheville, NC 28806
4415 Lakeside Dr #7, Little River, SC 29566
4120 Dakota Pl, Riviera Beach, FL 33418
519 RR 1 #519, Otego, NY 13825
Email [email protected]

Jeffrey A Lloyd

Name / Names Jeffrey A Lloyd
Age 52
Birth Date 1972
Also Known As Jeff Lloyd
Person 47 Homestead Ln, Hanover, MA 02339
Phone Number 781-255-1041
Possible Relatives

Previous Address 10 Kings Lndg, Norwell, MA 02061
16 Canvasback Way, Walpole, MA 02081
2 Commerce Way, Norwood, MA 02062
16 Canvasback Way #6, Walpole, MA 02081
209 Beacon Cir, Springfield, MA 01119
16 Canvasback Way #1, Walpole, MA 02081
118 Plymouth Dr #7, Norwood, MA 02062
118 Plymouth Dr #D, Norwood, MA 02062
Commerce Wa, Norwood, MA 02062
Associated Business Network Outlet Corporation Echo Technologies, Inc

Jeffrey D Lloyd

Name / Names Jeffrey D Lloyd
Age 53
Birth Date 1971
Also Known As Jeff D Lloyd
Person 258 Carrington Ct, Shepherdsville, KY 40165
Phone Number 502-957-4257
Possible Relatives





Previous Address 5915 Bardstown Rd #11, Louisville, KY 40291
6319 Fern Valley Way, Louisville, KY 40219
6806 Abbotts Bch, Louisville, KY 40228
6806 Abbotts Beach Rd, Louisville, KY 40228
6806 Switch Bark Ct, Louisville, KY 40228

Jeffrey R Lloyd

Name / Names Jeffrey R Lloyd
Age 55
Birth Date 1969
Also Known As Jr Lloyd
Person 116 Park Rd, Charlton, MA 01507
Phone Number 508-248-3726
Possible Relatives


Previous Address Glen Echo Shore Rd, Charlton, MA 01507
36 Causeway St #2, Millis, MA 02054
27 PO Box, East Brookfield, MA 01515
Glen Echo Shore Dr, Charlton, MA 01507
35 Westwood Ter, West Brookfield, MA 01585
860 Sandwich, East Brookfield, MA 01515
860 Sandwich Rd, East Brookfield, MA 01515
116 Fark, Charlton, MA 01507
116 Fark Rd, Charlton, MA 01507

Jeffrey Scott Lloyd

Name / Names Jeffrey Scott Lloyd
Age 55
Birth Date 1969
Also Known As S Lloyd
Person 101 County Road 266, Georgetown, TX 78628
Phone Number 512-515-6160
Possible Relatives






Previous Address 514 Church St, Shiner, TX 77984
925 PO Box, Shiner, TX 77984
166 RR 4 #166, Georgetown, TX 78628
206 Montana Dr, Shiner, TX 77984
302 Apple Creek Dr #505, Georgetown, TX 78626
166 PO Box, Georgetown, TX 78627

Jeffrey Dixon Lloyd

Name / Names Jeffrey Dixon Lloyd
Age 56
Birth Date 1968
Also Known As Joe D Lloyd
Person 1612 Sparta Pike, Lebanon, TN 37090
Phone Number 615-890-0129
Possible Relatives
Previous Address 1630 Jefferson Pike, Murfreesboro, TN 37129
1310 Tomahawk Trce, Murfreesboro, TN 37129
2509 Huber St, Mesa, AZ 85213
2316 Maplecrest Dr, Nashville, TN 37214
1753 Bentley St, Mesa, AZ 85201
225 John R Rice Blvd #H17, Murfreesboro, TN 37129
2515 Western Hills Dr, Nashville, TN 37214
2513 Western Hills Dr, Nashville, TN 37214
1615 Gordon Ter, Murfreesboro, TN 37130
23116 Maplecrest, Nashville, TN 37214
3232 Camelback Rd, Phoenix, AZ 85017
Email [email protected]

Jeffrey E Lloyd

Name / Names Jeffrey E Lloyd
Age 57
Birth Date 1967
Person 58 Albert Ave, Buffalo, NY 14207
Phone Number 716-875-4501
Possible Relatives

W Lloyd

Jeffrey K Lloyd

Name / Names Jeffrey K Lloyd
Age 58
Birth Date 1966
Also Known As Lloyd Jeffrey
Person 78 Fairview Park Rd, Sturbridge, MA 01566
Phone Number 508-347-5667
Possible Relatives
Previous Address 25 Dunbar Hill Rd, Grantham, NH 03753
Dunbar Hill Rd, Grantham, NH 03753
25 Sturgis Cir #11, Grantham, NH 03753
Dunbar Hl, Grantham, NH 03753
Makefield #B45, Morrisville, PA 19067
1 Makefield Rd #B45, Morrisville, PA 19067
6 Brook Dr, Milltown, NJ 08850
6 South St, Milltown, NJ 08850
8 Muscovy Dr, Litchfield, NH 03052
61 Main St, Cranbury, NJ 08512
60 Beacon Pl, Robbinsville, NJ 08691

Jeffrey Mark Lloyd

Name / Names Jeffrey Mark Lloyd
Age 58
Birth Date 1966
Also Known As Jeffery M Lloyd
Person 404 PO Box, Stonewall, LA 71078
Phone Number 318-925-2524
Possible Relatives W C Lloyd
Previous Address 1210 Rambin Rd, Stonewall, LA 71078
RR 1 B UPLAND, Stonewall, LA 71078
1642 RR 1, Stonewall, LA 71078

Jeffrey W Lloyd

Name / Names Jeffrey W Lloyd
Age 59
Birth Date 1965
Also Known As Jeff W Lloyd
Person 113 Lynn Dr, North Syracuse, NY 13212
Phone Number 315-635-5281
Possible Relatives




Previous Address 113 Lynn Dr, N Syracuse, NY 13212
110 Main St, North Syracuse, NY 13212
110 Main St, Syracuse, NY 13212
113 Lynn Dr, Syracuse, NY 13212
7718 Maple Rd, Baldwinsville, NY 13027
108 Main St, Syracuse, NY 13212
109 Sandridge Pk, Pennellville, NY 13132
109 Sandridge Park Park, Pennellville, NY 13132
109 Sandridge, Pennellville, NY 13132
RR 10 #109, Pennellville, NY 13158

Jeffrey D Lloyd

Name / Names Jeffrey D Lloyd
Age 60
Birth Date 1964
Also Known As Jeff Lloyd
Person 7317 Etheld Reda Dr, Knoxville, TN 37931
Phone Number 865-938-4398
Possible Relatives

Previous Address 401 Gallaher View Rd #73, Knoxville, TN 37919
8505 Carl Valentine Cir, Knoxville, TN 37931
647 PO Box, Erin, TN 37061
Email [email protected]

Jeffrey Lloyd

Name / Names Jeffrey Lloyd
Age 61
Birth Date 1963
Also Known As Jeff Lloyd Esq
Person 2421 41st St #A1, Gainesville, FL 32606
Phone Number 407-292-9690
Possible Relatives


D Cohen Esq
Malessandra Esquita
Previous Address 2631 104th Ct #A, Gainesville, FL 32606
4830 43rd St #K168, Gainesville, FL 32606
4352 Kirkman Rd #1218, Orlando, FL 32811
2631 104th Ct #D, Gainesville, FL 32606
2825 104th Ct #A, Gainesville, FL 32606
6530 Metrowest Blvd #625, Orlando, FL 32835
3944 40th Ct, Gainesville, FL 32606
6530 Metrowest Blvd, Orlando, FL 32835
6530 Metrowest Blvd #672, Orlando, FL 32835
3936 29th Ln, Gainesville, FL 32606
1717 Bayshore Dr, Miami, FL 33132
Associated Business Saliwanchik Lloyd & Saliwanchik, Pc Saliwanchik, Lloyd & Saliwanchik A Professional

Jeffrey L Lloyd

Name / Names Jeffrey L Lloyd
Age 61
Birth Date 1963
Also Known As Jeffery L Lloyd
Person 314 Northbrooke Ln, Woodstock, GA 30188
Phone Number 770-346-0844
Possible Relatives


Previous Address 3670 Epperson Wood Dr, Millington, TN 38053
6833 Glenlake Pkwy #G, Atlanta, GA 30328
6833 Glenlake Pkwy #B, Atlanta, GA 30328
94 Magnolia Dr #J, Douglasville, GA 30134
Cedar Ho, Atlanta, GA 30350
Cedar Ru, Atlanta, GA 30350
1780 Graves Rd #725, Norcross, GA 30093
4107 Springoak Ln, Powder Springs, GA 30127
2788 Ridgeview Rd, Memphis, TN 38127
3718 Ladue St, Memphis, TN 38127
203 Crossings Dr #203, Lithia Springs, GA 30122
1 Cedar Run #C, Atlanta, GA 30350
3237 Musket Dr, Lakeland, TN 38002
4107 Spring Oak, Austell, GA 30001
17 Cedar Run #Q, Atlanta, GA 30350
147 Spalding Trl, Atlanta, GA 30328

Jeffrey Thomas Lloyd

Name / Names Jeffrey Thomas Lloyd
Age 63
Birth Date 1961
Also Known As Jeff T Lloyd
Person 5616 Birchhill Rd, Mint Hill, NC 28227
Phone Number 704-845-0431
Possible Relatives

Previous Address 5616 Birchhill Rd, Charlotte, NC 28227
2328 Heathershire Ln, Matthews, NC 28105
14529 Cottingham Ct, Baton Rouge, LA 70817
5616 Birchill Rd, Charlotte, NC 28227
5616 Birchill Rd, Mint Hill, NC 28227
13416 Kintyre Ct, Matthews, NC 28105
104 Chatterson Dr, Raleigh, NC 27615
7336 Quorum Dr, Baton Rouge, LA 70817
2520 Sardis Rd #215, Charlotte, NC 28227
2520 Sardis Rd, Charlotte, NC 28227
5603 Macbeth Dr #B, Baton Rouge, LA 70817
10103 Fairway Ridge Rd, Charlotte, NC 28277
2520 Sardis Rd #N215, Charlotte, NC 28227
359 PO Box, Saint Gabriel, LA 70776
615 Ganim Dr, Belleville, IL 62221
400 Main, Clay City, IL 62824

Jeffrey M Lloyd

Name / Names Jeffrey M Lloyd
Age 63
Birth Date 1961
Person 17 Winter St, Merrimac, MA 01860
Phone Number 919-723-0130
Possible Relatives




Previous Address 213 Tanners Mill Ct, Winston Salem, NC 27101
22 Pine St, Merrimac, MA 01860
31 Hampton Rd, Amesbury, MA 01913
306 Island Pond Rd #B, Derry, NH 03038
64 School St, Merrimac, MA 01860

Jeffrey R Lloyd

Name / Names Jeffrey R Lloyd
Age 64
Birth Date 1960
Also Known As Jeffery R Lloyd
Person 3 Coach House Ln, Goshen, NY 10924
Phone Number 845-294-3699
Possible Relatives


Meffry R Lloyd



Previous Address 195 Greenwich Ave, Goshen, NY 10924
Coach House, Goshen, NY 10924
2003 Cliffs Edge Dr, Austin, TX 78733
RR 1, New Hampton, NY 10958
171A PO Box, New Hampton, NY 10958

Jeffrey M Lloyd

Name / Names Jeffrey M Lloyd
Age 64
Birth Date 1960
Person 20 Scarsdale Dr, Livingston, NJ 07039
Phone Number 973-580-4772
Possible Relatives Irene Lloyd


I Lloyd

E Hue Lloyd

Previous Address 303 57th St, New York, NY 10022
193 Wyoming Ave, Maplewood, NJ 07040
454 Prospect Ave #235, West Orange, NJ 07052
Email [email protected]

Jeffrey D Lloyd

Name / Names Jeffrey D Lloyd
Age 65
Birth Date 1959
Person 53 Crest Ave, Winthrop, MA 02152
Previous Address 9 Beach Rd, Lynn, MA 01902
51 Munroe St, Lynn, MA 01901
27 Hanson Rd, Saugus, MA 01906
450 Central St, Saugus, MA 01906
12116 Vista Del Cerros, Sunnymead, CA 92388
357 Cienaga Dr, Fullerton, CA 92835

Jeffrey C Lloyd

Name / Names Jeffrey C Lloyd
Age 66
Birth Date 1958
Also Known As Lloyd Jeffrey
Person 198 Cedar St, Dedham, MA 02026
Phone Number 781-326-0620
Possible Relatives

Jeffrey D Lloyd

Name / Names Jeffrey D Lloyd
Age 70
Birth Date 1954
Person 2727 Richard Rd, Lake Park, FL 33403
Phone Number 407-845-1377
Possible Relatives




Braford J Loyd
Jloyd Loyd
Previous Address 962 Northlake Blvd #251, Lake Park, FL 33403
962 Northlake Blvd #251, West Palm Bch, FL 33403
2727 Richard Rd, West Palm Beach, FL 33403
962 Lake Ave #195, West Palm Beach, FL 33401
962 Northlake Blvd, West Palm Bch, FL 33403
962 Northlake Blvd #251, West Palm Beach, FL 33403
962 Northlake Blvd, West Palm Beach, FL 33403
962 Northlake Blvd, Lake Park, FL 33403
251 962 Northlake Blvd, Lake Park, FL 33403

Jeffrey A Lloyd

Name / Names Jeffrey A Lloyd
Age 73
Birth Date 1951
Also Known As Jas Lloyd
Person 34 Chipping Hl, Plymouth, MA 02360
Phone Number 781-762-6466
Possible Relatives

Teresa J Lloyddeluca


Marguerite Abrahamson
Previous Address 9 Jerusalem Ln, Cohasset, MA 02025
8033 Whitford Ct, Windermere, FL 34786
920 PO Box, Norwood, MA 02062
1 Commerce Way #920, Norwood, MA 02062
10 Kings Lndg, Norwell, MA 02061
20 Telegraph Hill Rd, Marshfield, MA 02050
131 Nichols Rd #7, Cohasset, MA 02025
7 Caravel, Cohasset, MA 02025
37 Harding Ave, Weymouth, MA 02188
46 Russell St, Brookline, MA 02446
Npc Freight Services, Norwood, MA 02062
7 Caravel Apts, Cohasset, MA 02025
5 Karle Pl, Plymouth, MA 02360
72 Colonels Dr #35, Weymouth, MA 02189
Associated Business Millennium Design Associates Inc Sumner Properties, Inc

Jeffrey W Lloyd

Name / Names Jeffrey W Lloyd
Age 74
Birth Date 1950
Also Known As J Lloyd
Person 322 Canterbury Dr, La Place, LA 70068
Phone Number 985-652-2573
Possible Relatives
Previous Address 7200 Las Vegas Blvd #5736, Las Vegas, NV 89119
104 Clarence Dr, Gulfport, MS 39503
1909 Acadia Dr, La Place, LA 70068
Email [email protected]

Jeffrey Lloyd

Name / Names Jeffrey Lloyd
Age 79
Birth Date 1945
Also Known As J W Lloyd
Person 1005 Old Whitfield Rd, Pearl, MS 39208
Phone Number 601-939-8871
Possible Relatives
Patsy Ruth Lloyd



Paulette Lloyd
Previous Address 1005 Old Whitfield Rd, Jackson, MS 39208
RR 3, Morton, MS 39117
105 Old Whitfield Rd, Pearl, MS 39208
119 Daniel Dr, Clinton, MS 39056
203A RR 3, Morton, MS 39117
203A PO Box, Morton, MS 39117
105 Old Whitfield, Pearl, MS 39208
6209 Cannon Farm Hill Rd, Atlanta, GA 30329

Jeffrey D Lloyd

Name / Names Jeffrey D Lloyd
Age 79
Birth Date 1945
Also Known As Jeffrey J Lloyd
Person 12 Wehrli Rd #25G, Long Valley, NJ 07853
Phone Number 908-876-4011
Possible Relatives
Previous Address 107 Glenn Ter, Hackettstown, NJ 07840
107 Sunnyview Ave, Hackettstown, NJ 07840
3509 French Dr #25G, Bridgewater, NJ 08807
25 Franklin Gr #G, Somerset, NJ 08873
2043 Arapahoe Ave #25, Boulder, CO 80302
25 Franklin Grns #G, Somerset, NJ 08873
None, Long Valley, NJ 07853
625 Pearl St #3, Boulder, CO 80302

Jeffrey D Lloyd

Name / Names Jeffrey D Lloyd
Age 97
Birth Date 1926
Also Known As Jeff D Lloyd
Person 1226 14th St, Fernandina Beach, FL 32034
Phone Number 904-261-4133
Possible Relatives
John Olloyd



Jeffreydall Lloyd
Previous Address 1226 14th St, Fernandina, FL 32034
1240 14th St, Fernandina, FL 32034
1240 14th St, Fernandina Beach, FL 32034
1622 Cherry Hill Ln, Conyers, GA 30094
7903 University Ridge Dr, Charlotte, NC 28213
5211 Anchor Ave, Jacksonville, FL 32244
1615 Airplane Ln, Yulee, FL 32097
5830 Buford Hwy #F5, Norcross, GA 30071
1306 Meadowood, Norcross, GA 30071
14 St, Fernandina Beach, FL 32034
508 Rasco Rd, Southaven, MS 38671

Jeffrey P Lloyd

Name / Names Jeffrey P Lloyd
Age N/A
Person 8437 EATON ST, ARVADA, CO 80003
Phone Number 303-426-4266

Jeffrey E Lloyd

Name / Names Jeffrey E Lloyd
Age N/A
Person 3 Lincroft Ave, Old Bridge, NJ 08857
Possible Relatives

Jeffrey K Lloyd

Name / Names Jeffrey K Lloyd
Age N/A
Person 4122 RICE AVE, ANNISTON, AL 36206
Phone Number 256-237-1667

Jeffrey K Lloyd

Name / Names Jeffrey K Lloyd
Age N/A
Person 1945 CANTERBURY SQ, ANNISTON, AL 36207
Phone Number 256-835-1897

Jeffrey Lloyd

Business Name United States Power Squad
Person Name Jeffrey Lloyd
Position company contact
State NJ
Address 12 Wehrli Rd Long Valley NJ 07853-3416
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 908-876-4011

JEFFREY LLOYD

Business Name U.S. MEDICAL SUPPLIES, INC.
Person Name JEFFREY LLOYD
Position registered agent
State GA
Address 1145 MORLEY AVENUE, ATLANTA, GA 30312
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-02-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JEFFREY LLOYD

Business Name TRADE FLOORS, INC.
Person Name JEFFREY LLOYD
Position registered agent
State GA
Address 6999 MABLETON PARKWAY, MABLETON, GA 30059
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-05-04
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jeffrey Lloyd

Business Name Surety Mortgage
Person Name Jeffrey Lloyd
Position company contact
State PA
Address 12481 High Bluff Dr # 160, Ambler, PA 19002
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

JEFFREY S LLOYD

Business Name STANTEC ENGINEERING INCORPORATED
Person Name JEFFREY S LLOYD
Position Director
Address 10160 - 112 STREET, SUITE 200 10160 - 112 STREET, SUITE 200, EDMONTON, ALBERTA, T5K 2L6
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C27842-1998
Creation Date 1998-12-01
Type Foreign Corporation

JEFFREY S LLOYD

Business Name STANTEC CONSULTING SERVICES INC.
Person Name JEFFREY S LLOYD
Position Director
Address 200, 10160 - 112 STREET 200, 10160 - 112 STREET, EDMONTON, T8A 0M5
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C17527-2001
Creation Date 2001-07-03
Type Foreign Corporation

JEFFREY S LLOYD

Business Name STANTEC CONSULTING INC.
Person Name JEFFREY S LLOYD
Position President
Address 10160 - 112 STREET, 200 10160 - 112 STREET, 200, EDMONTON, AB, T5K2L6
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C21450-1997
Creation Date 1997-10-02
Type Foreign Corporation

JEFFREY S LLOYD

Business Name SEA INCORPORATED L
Person Name JEFFREY S LLOYD
Position Secretary
Address 10160-112 STREET #200 10160-112 STREET #200, EDMONTON, ALBERTA, T5K 2L6
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C764-1960
Creation Date 1960-03-24
Type Domestic Corporation

JEFFREY S. LLOYD

Business Name R.D. ZANDE & ASSOCIATES, INC.
Person Name JEFFREY S. LLOYD
Position registered agent
Address 200, 10160 - 112 STREET, EDMONTON, AB T5K 2L6
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-09-09
Entity Status Withdrawn
Type Secretary

JEFFREY LLOYD

Business Name PROPERTY TAX BACK, INC.
Person Name JEFFREY LLOYD
Position CEO
Corporation Status Active
Agent 8430 SANTA MONICA BLVD #105, W HOLLYWOOD, CA 90069
Care Of 8430 SANTA MONICA BLVD #105, W HOLLYWOOD, CA 90069
CEO JEFFREY LLOYD 8430 SANTA MONICA BLVD #105, W HOLLYWOOD, CA 90069
Incorporation Date 2007-09-07

JEFFREY LLOYD

Business Name PROPERTY TAX BACK, INC.
Person Name JEFFREY LLOYD
Position registered agent
Corporation Status Active
Agent JEFFREY LLOYD 8430 SANTA MONICA BLVD #105, W HOLLYWOOD, CA 90069
Care Of 8430 SANTA MONICA BLVD #105, W HOLLYWOOD, CA 90069
CEO JEFFREY LLOYD8430 SANTA MONICA BLVD #105, W HOLLYWOOD, CA 90069
Incorporation Date 2007-09-07

Jeffrey Lloyd

Business Name Messiah Lutheran School
Person Name Jeffrey Lloyd
Position company contact
State MO
Address 613 S Main St Independence MO 64050-4499
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 816-254-9409
Email [email protected]
Website www.messiahlutheranindependence.org

Jeffrey Lloyd

Business Name Messiah Lutheran Church
Person Name Jeffrey Lloyd
Position company contact
State MO
Address 613 S Main St Independence MO 64050-4499
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 816-254-9405
Email [email protected]
Number Of Employees 4
Fax Number 816-254-9407
Website www.messiahlutheranindependence.org

Jeffrey Lloyd

Business Name Infomaxx, Inc
Person Name Jeffrey Lloyd
Position company contact
State OH
Address 20335 Jupiter Drive - Wellsville, WARNOCK, 43967 OH
Phone Number
Email [email protected]

Jeffrey Lloyd

Business Name Infomaxx, Inc
Person Name Jeffrey Lloyd
Position company contact
State OH
Address P.O.Box 421 - Wellsville, WARNOCK, 43967 OH
Phone Number
Email [email protected]

JEFFREY S LLOYD

Business Name ITX STANLEY INC.
Person Name JEFFREY S LLOYD
Position Secretary
Address 200, 10160-112 ST. 200, 10160-112 ST., EDMONTON, XX T5K2L6
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C18945-1998
Creation Date 1998-08-10
Type Foreign Corporation

Jeffrey Lloyd

Business Name Health Delivery, Inc
Person Name Jeffrey Lloyd
Position company contact
State KS
Address 818 N Elm St, Hoisington, KS 67544
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

JEFFREY LLOYD

Business Name HORIZON REAL ESTATE MANAGEMENT INC.
Person Name JEFFREY LLOYD
Position CEO
Corporation Status Active
Agent 8430 SANTA MONICA BLVD #105, W HOLLYWOOD, CA 90069
Care Of 8430 SANTA MONICA BLVD #105, W HOLLYWOOD, CA 90069
CEO JEFFREY LLOYD 8430 SANTA MONICA BLVD #105, W HOLLYWOOD, CA 90069
Incorporation Date 2001-01-26

JEFFREY LLOYD

Business Name HORIZON REAL ESTATE MANAGEMENT INC.
Person Name JEFFREY LLOYD
Position registered agent
Corporation Status Active
Agent JEFFREY LLOYD 8430 SANTA MONICA BLVD #105, W HOLLYWOOD, CA 90069
Care Of 8430 SANTA MONICA BLVD #105, W HOLLYWOOD, CA 90069
CEO JEFFREY LLOYD8430 SANTA MONICA BLVD #105, W HOLLYWOOD, CA 90069
Incorporation Date 2001-01-26

Jeffrey Lloyd

Business Name Fisherman Trucking
Person Name Jeffrey Lloyd
Position company contact
State NY
Address 12161 233rd St Rosedale NY 11422-1022
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number

Jeffrey S Lloyd

Business Name FULLER, MOSSBARGER, SCOTT & MAY ENGINEERS, IN
Person Name Jeffrey S Lloyd
Position registered agent
State GA
Address 10160-112 Street, 200, Edmonton, GA
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-11-10
End Date 2009-02-23
Entity Status Withdrawn
Type Secretary

Jeffrey Lloyd

Business Name Cyberconceptz Webservices jeffrey Lloyd
Person Name Jeffrey Lloyd
Position company contact
State PA
Address 2450 dale road, Huntingdon Valley, PA 19006
SIC Code 953101
Phone Number
Email [email protected]

Jeffrey Lloyd

Business Name Cartridge Connection
Person Name Jeffrey Lloyd
Position company contact
State MA
Address 51 Munroe St Lynn MA 01901-1506
Industry Miscellaneous Repair Services (Services)
SIC Code 7629
SIC Description Electrical Repair Shops
Phone Number 781-595-6676
Number Of Employees 2
Annual Revenue 233640

JEFFREY LLOYD

Business Name CONCLEN SERVICES, INC.
Person Name JEFFREY LLOYD
Position registered agent
State GA
Address 130 VOLTAIRE COURT, ATLANTA, GA 30331
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-07-14
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JEFFREY S LLOYD

Person Name JEFFREY S LLOYD
Filing Number 800167750
Position Director
Address #200-10160-112 STREET, Edmonton AB T5K 2L6

JEFFREY T LLOYD

Person Name JEFFREY T LLOYD
Filing Number 800251737
Position MEMBER
State TX
Address 817 DENROCK AVE, DALHART TX 79022

JEFFREY A LLOYD

Person Name JEFFREY A LLOYD
Filing Number 800794333
Position GOVERNING PERSON
State OH
Address 1950 COMPOSITE DRIVE, KETTERING OH 45420

JEFFREY S LLOYD

Person Name JEFFREY S LLOYD
Filing Number 800835132
Position VICE PRESIDENT
Address 10160-112 STREET, EDMONTON AB T5K 2L6

Jeffrey Lloyd

Person Name Jeffrey Lloyd
Filing Number 801176279
Position Director
State TX
Address 125 Republic St., Waco TX 76708

JEFFREY S LLOYD

Person Name JEFFREY S LLOYD
Filing Number 800000325
Position VICE PRESIDENT
Address 10160-112 STREET, EDMONTON AB

JEFFREY S LLOYD

Person Name JEFFREY S LLOYD
Filing Number 800167750
Position VICE PRESIDENT
Address #200-10160-112 STREET, Edmonton AB T5K 2L6

Jeffrey Lloyd Fortman

State CA
Calendar Year 2012
Employer University of California
Job Title ASSOC PROJ SCIENTIST-FY
Name Jeffrey Lloyd Fortman
Annual Wage $18,682
Base Pay $18,400
Overtime Pay N/A
Other Pay $282
Benefits N/A
Total Pay $18,682

Lloyd Jeffrey

State OH
Calendar Year 2015
Employer Cleveland Municipal
Job Title Custodian Assignment
Name Lloyd Jeffrey
Annual Wage $22

Lloyd Jeffrey

State OH
Calendar Year 2014
Employer Cleveland Municipal
Job Title Custodian Assignment
Name Lloyd Jeffrey
Annual Wage $22

Lloyd Jeffrey

State OH
Calendar Year 2013
Employer Cleveland Municipal
Job Title General Maintenance Assignment
Name Lloyd Jeffrey
Annual Wage $16

Lloyd Jeffrey

State OH
Calendar Year 2013
Employer Cleveland Municipal
Job Title Custodian Assignment
Name Lloyd Jeffrey
Annual Wage $22

Lloyd Jeffrey S

State NC
Calendar Year 2017
Employer City Of Gastonia
Job Title Professionals
Name Lloyd Jeffrey S
Annual Wage $48,261

Lloyd Jeffrey S

State NC
Calendar Year 2016
Employer City Of Gastonia
Job Title Professionals
Name Lloyd Jeffrey S
Annual Wage $47,842

Lloyd Jeffrey S

State NC
Calendar Year 2015
Employer City Of Gastonia
Job Title Professionals
Name Lloyd Jeffrey S
Annual Wage $47,644

Lloyd Jeffrey S

State NY
Calendar Year 2018
Employer New York State Police
Job Title Trooper-State Police
Name Lloyd Jeffrey S
Annual Wage $122,270

Lloyd Jeffrey S

State NY
Calendar Year 2018
Employer Division Of State Police
Name Lloyd Jeffrey S
Annual Wage $121,590

Lloyd Jeffrey S

State NY
Calendar Year 2017
Employer New York State Police
Job Title Trooper-State Police
Name Lloyd Jeffrey S
Annual Wage $123,875

Lloyd Jeffrey S

State NY
Calendar Year 2017
Employer Division Of State Police
Name Lloyd Jeffrey S
Annual Wage $116,403

Lloyd Jeffrey S

State NY
Calendar Year 2016
Employer New York State Police
Job Title Trooper-state Police
Name Lloyd Jeffrey S
Annual Wage $111,915

Lloyd Jeffrey

State OH
Calendar Year 2016
Employer Cleveland Municipal
Job Title Custodian Assignment
Name Lloyd Jeffrey
Annual Wage $22

Lloyd Jeffrey S

State NY
Calendar Year 2016
Employer Division Of State Police
Name Lloyd Jeffrey S
Annual Wage $128,250

Lloyd Jeffrey S

State NY
Calendar Year 2015
Employer Division Of State Police
Name Lloyd Jeffrey S
Annual Wage $110,085

Lloyd Jeffrey S

State NM
Calendar Year 2018
Employer Los Alamos Public Schools
Name Lloyd Jeffrey S
Annual Wage $47,340

Lloyd Jeffrey S

State NM
Calendar Year 2017
Employer Los Alamos Public Schools
Name Lloyd Jeffrey S
Annual Wage $45,973

Lloyd Jeffrey S

State NM
Calendar Year 2016
Employer School District Of Los Alamos
Job Title Librarian
Name Lloyd Jeffrey S
Annual Wage $44,859

Putman Jeffrey Lloyd

State KY
Calendar Year 2017
Employer City of Henderson
Job Title Municipal Facilities Worker
Name Putman Jeffrey Lloyd
Annual Wage $41,265

Putman Jeffrey Lloyd

State KY
Calendar Year 2016
Employer City Of Henderson
Name Putman Jeffrey Lloyd
Annual Wage $40,016

Lloyd Jeffrey C

State IL
Calendar Year 2017
Employer University Of Illinois - Chicago
Name Lloyd Jeffrey C
Annual Wage $58,508

Lloyd Jeffrey C

State IL
Calendar Year 2016
Employer University Of Illinois - Chicago
Name Lloyd Jeffrey C
Annual Wage $48,605

Lloyd Jeffrey C

State IL
Calendar Year 2015
Employer University Of Illinois - Chicago
Name Lloyd Jeffrey C
Annual Wage $47,999

Voyles Jeffrey Lloyd

State IL
Calendar Year 2015
Employer Southwestern Illinois College
Name Voyles Jeffrey Lloyd
Annual Wage $2,084

Brothers Jeffrey Lloyd

State GA
Calendar Year 2018
Employer Fort Valley State University
Job Title Manager
Name Brothers Jeffrey Lloyd
Annual Wage $48,107

Brothers Jeffrey Lloyd

State GA
Calendar Year 2010
Employer Fort Valley State University
Job Title Technical Design Paraprofessional
Name Brothers Jeffrey Lloyd
Annual Wage $8,400

Lloyd Jeffrey S

State NY
Calendar Year 2015
Employer New York State Police
Job Title Trooper-state Police
Name Lloyd Jeffrey S
Annual Wage $129,446

Lloyd Jeffrey K

State AL
Calendar Year 2018
Employer Conservation & Nat Resources
Name Lloyd Jeffrey K
Annual Wage $8,410

Lloyd Jeffrey

State OH
Calendar Year 2017
Employer Cleveland Municipal
Job Title Custodian Assignment
Name Lloyd Jeffrey
Annual Wage $23

Lloyd Jeffrey W

State MI
Calendar Year 2015
Employer GRAND RAPIDS COMMUNITY COLLEGE
Job Title Supplemental Employment 1
Name Lloyd Jeffrey W
Annual Wage $999

Jeffrey Lloyd Fortman

State CA
Calendar Year 2011
Employer University of California
Job Title ASSOC PROJECT_____-FISCAL YEAR
Name Jeffrey Lloyd Fortman
Annual Wage $72,025
Base Pay $72,025
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $72,025

Lloyd Jeffrey H

State VA
Calendar Year 2018
Employer Vdot - Suffolk District
Name Lloyd Jeffrey H
Annual Wage $46,352

Lloyd Jeffrey

State VA
Calendar Year 2018
Employer School District Of Loudoun County
Name Lloyd Jeffrey
Annual Wage $96,347

Lloyd Jeffrey

State VA
Calendar Year 2018
Employer School District Of Albemarle County
Job Title Classroom Teacher
Name Lloyd Jeffrey
Annual Wage $64,667

Lloyd Jeffrey

State VA
Calendar Year 2018
Employer County Of Albemarle
Job Title Classroom Teacher
Name Lloyd Jeffrey
Annual Wage $79,291

Lloyd Jeffrey H

State VA
Calendar Year 2017
Employer Vdot - Suffolk District
Name Lloyd Jeffrey H
Annual Wage $44,735

Lloyd Jeffrey

State VA
Calendar Year 2017
Employer School District Of Loudoun County
Name Lloyd Jeffrey
Annual Wage $94,372

Lloyd Jeffrey H

State VA
Calendar Year 2016
Employer Vdot - Suffolk District
Name Lloyd Jeffrey H
Annual Wage $45,933

Lloyd Jeffrey W

State VA
Calendar Year 2016
Employer School District Of Loudoun County Public Schools
Job Title Teacher Physical Education - Ms
Name Lloyd Jeffrey W
Annual Wage $88,887

Lloyd Jeffrey T

State VA
Calendar Year 2016
Employer County Of Albemarle
Job Title Classroom Teacher
Name Lloyd Jeffrey T
Annual Wage $77,487

Lloyd Jeffrey H

State VA
Calendar Year 2015
Employer Vdot - Suffolk District
Name Lloyd Jeffrey H
Annual Wage $42,754

Lloyd Jeffrey W

State VA
Calendar Year 2015
Employer School District Of Loudoun County Public Schools
Name Lloyd Jeffrey W
Annual Wage $81,484

Tillar Jeffrey Lloyd

State MD
Calendar Year 2018
Employer Prince George's County Public Schools
Job Title Classroom Teacher - Science
Name Tillar Jeffrey Lloyd
Annual Wage $89,685

Lloyd Jeffrey

State VA
Calendar Year 2015
Employer School District Of Fauquier County Public Schools
Name Lloyd Jeffrey
Annual Wage $69,362

Smith Iv Lloyd Jeffrey

State TX
Calendar Year 2018
Employer County Of Harris
Job Title Deputy Iv
Name Smith Iv Lloyd Jeffrey
Annual Wage $11,984

Smith Iv Lloyd Jeffrey

State TX
Calendar Year 2017
Employer County Of Harris
Job Title Deputy V
Name Smith Iv Lloyd Jeffrey
Annual Wage $51,061

Smith Iv Lloyd Jeffrey

State TX
Calendar Year 2017
Employer County Of Harris
Job Title Deputy Sr
Name Smith Iv Lloyd Jeffrey
Annual Wage $3,859

Smith Iv Lloyd Jeffrey

State TX
Calendar Year 2016
Employer County Of Harris
Job Title Deputy V
Name Smith Iv Lloyd Jeffrey
Annual Wage $50,511

Smith Iv Lloyd Jeffrey

State TX
Calendar Year 2015
Employer County Of Harris
Job Title Deputy V
Name Smith Iv Lloyd Jeffrey
Annual Wage $48,483

Lloyd Jeffrey W

State PA
Calendar Year 2015
Employer Borough Of Leetsdale
Job Title Patrolman
Name Lloyd Jeffrey W
Annual Wage $22,835

Lloyd Jeffrey

State MI
Calendar Year 2018
Employer Hudsonville Public Schools
Name Lloyd Jeffrey
Annual Wage $60,956

Lloyd Jeffrey

State MI
Calendar Year 2018
Employer Grand Rapids Community College
Name Lloyd Jeffrey
Annual Wage $10,785

Lloyd Jeffrey W

State MI
Calendar Year 2016
Employer GRAND RAPIDS COMMUNITY COLLEGE
Job Title Teaching (temporary)
Name Lloyd Jeffrey W
Annual Wage $9,665

Lloyd Jeffrey W

State MI
Calendar Year 2016
Employer GRAND RAPIDS COMMUNITY COLLEGE
Job Title Supplemental Employment 1
Name Lloyd Jeffrey W
Annual Wage $999

Lloyd Jeffrey W

State MI
Calendar Year 2015
Employer GRAND RAPIDS COMMUNITY COLLEGE
Job Title Teaching (temporary)
Name Lloyd Jeffrey W
Annual Wage $12,195

Smith Iv Lloyd Jeffrey

State TX
Calendar Year 2018
Employer County Of Harris
Job Title Deputy V
Name Smith Iv Lloyd Jeffrey
Annual Wage $39,032

Lloyd Jeffrey K

State AL
Calendar Year 2017
Employer Conservation & Nat Resources
Name Lloyd Jeffrey K
Annual Wage $4,067

Jeffrey Lloyd

Name Jeffrey Lloyd
Address 903 S Anderson St Elwood IN 46036 -2331
Phone Number 203-820-0472
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey S Lloyd

Name Jeffrey S Lloyd
Address 3500 Bethune Dr Birmingham AL 35223 -1418
Phone Number 205-967-4580
Email [email protected]
Gender Male
Date Of Birth 1984-04-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Jeffrey H Lloyd

Name Jeffrey H Lloyd
Address 494 Tilmor Dr Waterford MI 48328 -2568
Phone Number 248-223-5364
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey Lloyd

Name Jeffrey Lloyd
Address 5804 Long Meadow Rd Mobile AL 36609 -7031
Phone Number 251-656-9156
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Jeffrey S Lloyd

Name Jeffrey S Lloyd
Address 5104 Sandfish Ct Waldorf MD 20603 -4290
Phone Number 301-638-4162
Mobile Phone 301-523-3160
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Jeffrey Lloyd

Name Jeffrey Lloyd
Address 9813 Churchill Dr Upper Marlboro MD 20772 -4401
Phone Number 301-868-3150
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeffrey S Lloyd

Name Jeffrey S Lloyd
Address 12542 Concord Rd Seaford DE 19973 -8276
Phone Number 302-536-1176
Email [email protected]
Gender Male
Date Of Birth 1963-01-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Jeffrey P Lloyd

Name Jeffrey P Lloyd
Address 8437 Eaton St Arvada CO 80003 -1323
Phone Number 303-426-4266
Email [email protected]
Gender Male
Date Of Birth 1986-05-02
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

Jeffrey A Lloyd

Name Jeffrey A Lloyd
Address 2426 Sunny Ln Cape Girardeau MO 63701-2042 -2042
Phone Number 314-605-0232
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey W Lloyd

Name Jeffrey W Lloyd
Address 1484 Jordan Ave Crofton MD 21114 -2141
Phone Number 410-721-3428
Gender Male
Date Of Birth 1976-05-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeffrey M Lloyd

Name Jeffrey M Lloyd
Address 138 N White Ave Kansas City MO 64123 -1550
Phone Number 415-341-3262
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed College
Language English

Jeffrey Lloyd

Name Jeffrey Lloyd
Address 116 Park Rd Charlton MA 01507 -5416
Phone Number 508-248-3726
Mobile Phone 508-277-7622
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 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeffrey K Lloyd

Name Jeffrey K Lloyd
Address 78 Fairview Park Rd Sturbridge MA 01566 -1535
Phone Number 508-347-5667
Email [email protected]
Gender Male
Date Of Birth 1963-04-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeffrey J Lloyd

Name Jeffrey J Lloyd
Address 26 Arrowhead Rd Concord MA 01742-1902 -1117
Phone Number 508-520-2946
Gender Male
Date Of Birth 1966-03-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jeffrey Lloyd

Name Jeffrey Lloyd
Address 45320 Nottingham Dr Macomb MI 48044 -3886
Phone Number 717-343-5900
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jeffrey W Lloyd

Name Jeffrey W Lloyd
Address 8001 W Kennedy Pkwy Yorktown IN 47396 -6831
Phone Number 765-759-7302
Mobile Phone 765-212-4993
Gender Male
Date Of Birth 1985-03-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey C Lloyd

Name Jeffrey C Lloyd
Address 198 Cedar St Dedham MA 02026 -3338
Phone Number 781-326-0620
Email [email protected]
Gender Male
Date Of Birth 1955-02-17
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 Greater than $9,999
Education Completed College
Language English

Jeffrey L Lloyd

Name Jeffrey L Lloyd
Address PO Box 261 Orleans IN 47452-0261 -0261
Phone Number 812-865-7212
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey A Lloyd

Name Jeffrey A Lloyd
Address 132 Wells Hill Rd Lakeville CT 06039 -2200
Phone Number 860-435-9541
Mobile Phone 860-324-5571
Gender Male
Date Of Birth 1960-09-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey H Lloyd

Name Jeffrey H Lloyd
Address 19 Filosi Rd East Lyme CT 06333 -1104
Phone Number 860-739-6555
Email [email protected]
Gender Male
Date Of Birth 1987-01-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey M Lloyd

Name Jeffrey M Lloyd
Address 47 Irene St Lawrence MA 01841 -3205
Phone Number 978-258-3506
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

LLOYD, JEFFREY S & BEVERLY A

Name LLOYD, JEFFREY S & BEVERLY A
Amount 20.00
To VANDER PLAATS, ROBERT (G)
Year 2010
Application Date 2010-06-02
Recipient Party R
Recipient State IA
Seat state:governor
Address 1508 HWY F-36 W NEWTON IA

LLOYD L JEFFREY W MORSE VICTORIA SR

Name LLOYD L JEFFREY W MORSE VICTORIA SR
Address 455 Monterey Avenue Odenton MD 21113
Value 138900
Landvalue 138900
Buildingvalue 62500

LLOYD JEFFREY

Name LLOYD JEFFREY
Physical Address 350 BUNKER RANCH RD, WEST PALM BEACH, FL 33405
Owner Address 200 SABLE OAK LN, VERO BEACH, FL 32963
County Palm Beach
Year Built 1952
Area 1141
Land Code Single Family
Address 350 BUNKER RANCH RD, WEST PALM BEACH, FL 33405

LLOYD JEFFREY

Name LLOYD JEFFREY
Physical Address 308 ARLINGTON RD, WEST PALM BEACH, FL 33405
Owner Address 308 ARLINGTON RD, WEST PALM BEACH, FL 33405
Sale Price 10
Sale Year 2012
County Palm Beach
Year Built 1963
Area 1856
Land Code Single Family
Address 308 ARLINGTON RD, WEST PALM BEACH, FL 33405
Price 10

LLOYD JEFFREY J

Name LLOYD JEFFREY J
Physical Address 740 PLAZA, ATLANTIC BEACH, FL 32233
Owner Address 740 PLAZA, ATLANTIC BEACH, FL 32233
Ass Value Homestead 111108
Just Value Homestead 111108
County Duval
Year Built 1961
Area 1554
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 740 PLAZA, ATLANTIC BEACH, FL 32233

LLOYD JEFFREY B

Name LLOYD JEFFREY B
Physical Address 499 GREENWICH ROAD
Owner Address 499 GREENWICH ROAD
Sale Price 0
Ass Value Homestead 175100
County cumberland
Address 499 GREENWICH ROAD
Value 205100
Net Value 205100
Land Value 30000
Prior Year Net Value 205100
Transaction Date 2008-04-11
Property Class Residential
Price 0

JEFFREY B/SUSAN M LLOYD

Name JEFFREY B/SUSAN M LLOYD
Address 20642 Lost Creek Drive Buckeye AZ 85396
Value 34000
Landvalue 34000

JEFFREY B/SUSAN M LLOYD

Name JEFFREY B/SUSAN M LLOYD
Address 25688 Williams Court Buckeye AZ 85326
Value 19100
Landvalue 19100

JEFFREY C LLOYD

Name JEFFREY C LLOYD
Address 5326 Roundtree Street Shawnee KS
Value 5615
Landvalue 5615
Buildingvalue 22514

JEFFREY C LLOYD & KATHRYN W LLOYD

Name JEFFREY C LLOYD & KATHRYN W LLOYD
Address 5010 S Klees Mill Road Sykesville MD
Value 126400
Landvalue 126400
Buildingvalue 89900
Landarea 23,300 square feet
Numberofbathrooms 1.1

JEFFREY J LLOYD

Name JEFFREY J LLOYD
Address 740 Plaza Atlantic Beach FL 32233
Value 136470
Landvalue 70000
Buildingvalue 66470
Usage Residential Land 3-7 Units Per Acre

JEFFREY J LLOYD & BARBARA A LLOYD

Name JEFFREY J LLOYD & BARBARA A LLOYD
Address 94 Mcgarrity Lane Cresson PA
Value 2780
Landvalue 2780
Buildingvalue 26650
Landarea 13,068 square feet

JEFFREY L LLOYD

Name JEFFREY L LLOYD
Address 1510 Parkside Drive Mansfield TX
Value 45000
Landvalue 45000
Buildingvalue 135800

JEFFREY L LLOYD & GINA L LLOYD

Name JEFFREY L LLOYD & GINA L LLOYD
Address 314 Northbrooke Lane Woodstock GA 30188
Numberofbathrooms 4
Bedrooms 5
Numberofbedrooms 5

LLOYD JEFFREY

Name LLOYD JEFFREY
Physical Address 320 PLYMOUTH RD, WEST PALM BEACH, FL 33405
Owner Address 200 SABLE OAK LN # 103, VERO BEACH, FL 32963
County Palm Beach
Year Built 1951
Area 1501
Land Code Single Family
Address 320 PLYMOUTH RD, WEST PALM BEACH, FL 33405

JEFFREY L LLOYD & LATRICIA A LLOYD

Name JEFFREY L LLOYD & LATRICIA A LLOYD
Address 601 Pan Gap Road Chattanooga TN
Value 33200
Landvalue 33200
Buildingvalue 124900
Landarea 130 square feet
Type Residential

JEFFREY LLOYD & BETHANY LLOYD

Name JEFFREY LLOYD & BETHANY LLOYD
Address 522 Craiglea Drive Eagle Point OR
Value 129830
Type Residence

JEFFREY M LLOYD & LISA M LLOYD

Name JEFFREY M LLOYD & LISA M LLOYD
Address 4523 Shaffers Road York PA
Value 43460
Landvalue 43460
Buildingvalue 193850
Airconditioning yes
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3

JEFFREY P LLOYD & MARY LLOYD

Name JEFFREY P LLOYD & MARY LLOYD
Address 1393 W Deadwood Court Eagle ID 83616
Value 90000
Landvalue 90000
Buildingvalue 245700
Landarea 17,162 square feet
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

JEFFREY P LLOYD & VICTORIA L LLOYD

Name JEFFREY P LLOYD & VICTORIA L LLOYD
Address 18 Cunning Court Middle River MD
Value 86190
Landvalue 86190
Airconditioning yes

JEFFREY PATRICK LLOYD

Name JEFFREY PATRICK LLOYD
Address 1115 Braemar Court Cary NC 27511
Value 76000
Landvalue 76000
Buildingvalue 109186

JEFFREY S LLOYD

Name JEFFREY S LLOYD
Address 515 Wollups Hill Road Reamstown PA 17578
Value 39400
Landvalue 39400

JEFFREY S LLOYD & STEPHANIE D LLOYD

Name JEFFREY S LLOYD & STEPHANIE D LLOYD
Address 5104 Sandfish Court Waldorf MD
Value 100200
Landvalue 100200
Buildingvalue 140800
Landarea 8,789 square feet
Airconditioning yes
Numberofbathrooms 2.1

JEFFREY TODD LLOYD

Name JEFFREY TODD LLOYD
Address 757 Bell Farm Road Statesville NC
Value 89460
Landvalue 89460
Buildingvalue 108250
Landarea 1,419 square feet
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

JEFFREY TODD LLOYD

Name JEFFREY TODD LLOYD
Address 145 Brad Drive Statesville NC
Value 30910
Landvalue 30910
Buildingvalue 4600
Landarea 287,060 square feet

JEFFREY W AND LLOYD

Name JEFFREY W AND LLOYD
Address 2304 Emerald Heights Court Reston VA
Value 85000
Landvalue 85000
Buildingvalue 162360
Landarea 1,180 square feet
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement Full

LLOYD J JEFFREY & LLOYD N NEENAH

Name LLOYD J JEFFREY & LLOYD N NEENAH
Address 220 Atlanta Road Pasadena MD 21122
Value 50500
Landvalue 50500
Buildingvalue 133000
Airconditioning yes

LLOYD JEFFREY LOWELL

Name LLOYD JEFFREY LOWELL
Address 21 Fish Street Pembroke MA 02359
Value 157300
Landvalue 157300
Buildingvalue 121900
Numberofbathrooms 1

JEFFREY LLOYD & BETHANY LLOYD

Name JEFFREY LLOYD & BETHANY LLOYD
Address 527 Red Oak Street Central Point OR 97502
Value 74530
Type Residence

LLOYD BRIAN JEFFREY

Name LLOYD BRIAN JEFFREY
Physical Address 12556 STONE TOWER LOOP, FORT MYERS, FL 33913
Owner Address 12556 STONE TOWER LOOP, FORT MYERS, FL 33913
Sale Price 203100
Sale Year 2012
Ass Value Homestead 186298
Just Value Homestead 186298
County Lee
Year Built 2005
Area 3868
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 12556 STONE TOWER LOOP, FORT MYERS, FL 33913
Price 203100

Jeffrey R Lloyd

Name Jeffrey R Lloyd
Doc Id 08161505
City Rutland VT
Designation us-only
Country US

Jeffrey Marshall Lloyd

Name Jeffrey Marshall Lloyd
Doc Id 07185902
City Auburn Hills MI
Designation us-only
Country US

Jeffrey M. Lloyd

Name Jeffrey M. Lloyd
Doc Id 07942427
City Auburn Hills MI
Designation us-only
Country US

Jeffrey M. Lloyd

Name Jeffrey M. Lloyd
Doc Id 07946599
City Auburn Hills MI
Designation us-only
Country US

Jeffrey M. Lloyd

Name Jeffrey M. Lloyd
Doc Id 07670122
City Auburn Hills MI
Designation us-only
Country US

Jeffrey M. Lloyd

Name Jeffrey M. Lloyd
Doc Id 07264145
City Auburn Hills MI
Designation us-only
Country US

Jeffrey M. Lloyd

Name Jeffrey M. Lloyd
Doc Id 07077052
City Auburn Hills MI
Designation us-only
Country US

Jeffrey Douglas Lloyd

Name Jeffrey Douglas Lloyd
Doc Id 07972614
City Rockford TN
Designation us-only
Country US

Jeffrey Douglas Lloyd

Name Jeffrey Douglas Lloyd
Doc Id 07597902
City Knoxville TN
Designation us-only
Country US

Jeffrey D. Lloyd

Name Jeffrey D. Lloyd
Doc Id 08119031
City Knoxville TN
Designation us-only
Country US

Jeffrey D. Lloyd

Name Jeffrey D. Lloyd
Doc Id 07449130
City Knoxville TN
Designation us-only
Country US

Jeffrey D. Lloyd

Name Jeffrey D. Lloyd
Doc Id 07163974
City Knoxville TN
Designation us-only
Country US

Jeffrey Lloyd

Name Jeffrey Lloyd
Doc Id 07954826
City Auburn Hills MI
Designation us-only
Country US

Jeffrey Lloyd

Name Jeffrey Lloyd
Doc Id 07322567
City Auburn Hills MI
Designation us-only
Country US

Jeffrey Lloyd

Name Jeffrey Lloyd
Doc Id 07156382
City Auburn Hills MI
Designation us-only
Country US

Jeffrey Lloyd

Name Jeffrey Lloyd
Doc Id 07078247
City Poughkeepsie NY
Designation us-only
Country US

JEFFREY LLOYD

Name JEFFREY LLOYD
Type Independent Voter
State CT
Address 132 WELLS HILL RD, LAKEVILLE, CT 06039
Phone Number 860-324-5571
Email Address [email protected]

JEFFREY LLOYD

Name JEFFREY LLOYD
Type Voter
State MO
Address 7631 N GARFIELD AVE, GLADSTONE, MO 64118
Phone Number 816-682-2654
Email Address [email protected]

JEFFREY LLOYD

Name JEFFREY LLOYD
Type Independent Voter
State FL
Address 2109 BAYSHORE BOULEVARD, TAMPA, FL 33606
Phone Number 813-333-1100
Email Address [email protected]

JEFFREY LLOYD

Name JEFFREY LLOYD
Type Republican Voter
State PA
Address 2332 WALNUT BOTTOM RD, CARLISLE, PA 17015
Phone Number 717-385-5997
Email Address [email protected]

JEFFREY LLOYD

Name JEFFREY LLOYD
Type Republican Voter
State IL
Address 4503B BEN FRANKLIN, SCOTT AFB, IL 62225
Phone Number 618-401-1462
Email Address [email protected]

JEFFREY LLOYD

Name JEFFREY LLOYD
Type Independent Voter
State TN
Address 1310 TOMAHAWK TRCE, MURFREESBORO, TN 37129
Phone Number 615-582-8873
Email Address [email protected]

JEFFREY LLOYD

Name JEFFREY LLOYD
Type Republican Voter
State MS
Address 1005 OLD WHITFIELD RD, PEARL, MS 39208
Phone Number 601-927-7343
Email Address [email protected]

JEFFREY LLOYD

Name JEFFREY LLOYD
Type Voter
State MI
Address 309 GRAND ST, MICHIGAN CENTER, MI 49254
Phone Number 517-764-0682
Email Address [email protected]

JEFFREY LLOYD

Name JEFFREY LLOYD
Type Voter
State MA
Address 116 PARK RD, CHARLTON, MA 1507
Phone Number 508-277-7622
Email Address [email protected]

JEFFREY LLOYD

Name JEFFREY LLOYD
Type Republican Voter
State OH
Address 3554 W 97TH ST, CLEVELAND, OH 44102
Phone Number 216-651-2890
Email Address [email protected]

JEFFREY LLOYD

Name JEFFREY LLOYD
Type Independent Voter
State OH
Address 15300 MAPLE PARK DR APT 2, MAPLE HEIGHTS, OH 44137
Phone Number 216-408-1543
Email Address [email protected]

Jeffrey D Lloyd

Name Jeffrey D Lloyd
Visit Date 4/13/10 8:30
Appointment Number U62363
Type Of Access VA
Appt Made 12/13/12 0:00
Appt Start 12/14/12 11:00
Appt End 12/14/12 23:59
Total People 6
Last Entry Date 12/13/12 12:04
Meeting Location NEOB
Caller MABEL
Release Date 03/29/2013 07:00:00 AM +0000
Badge Number 94942

Jeffrey D Lloyd

Name Jeffrey D Lloyd
Visit Date 4/13/10 8:30
Appointment Number U13354
Type Of Access VA
Appt Made 6/6/2012 0:00
Appt Start 6/11/2012 13:00
Appt End 6/11/2012 23:59
Total People 6
Last Entry Date 6/6/2012 14:54
Meeting Location NEOB
Caller MABEL
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 90829

JeffreY D LloYd

Name JeffreY D LloYd
Visit Date 4/13/10 8:30
Appointment Number U17827
Type Of Access VA
Appt Made 6/16/2011 0:00
Appt Start 6/24/2011 9:00
Appt End 6/24/2011 23:59
Total People 347
Last Entry Date 6/16/2011 6:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JEFFREY L LLOYD

Name JEFFREY L LLOYD
Visit Date 4/13/10 8:30
Appointment Number U90146
Type Of Access VA
Appt Made 3/23/10 15:11
Appt Start 3/26/10 11:30
Appt End 3/26/10 23:59
Total People 339
Last Entry Date 3/23/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 06/25/2010 07:00:00 AM +0000

JEFFREY LLOYD

Name JEFFREY LLOYD
Visit Date 4/13/10 8:30
Appointment Number U12784
Type Of Access VA
Appt Made 6/6/10 10:41
Appt Start 6/8/10 10:30
Appt End 6/8/10 23:59
Total People 320
Last Entry Date 6/6/10 10:41
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 09/24/2010 07:00:00 AM +0000

JEFFREY LLOYD

Name JEFFREY LLOYD
Car FORD EDGE
Year 2010
Address 1107 Downer Ave, Utica, NY 13502-3729
Vin 2FMDK3GCXABA21849
Phone 315-732-1446

JEFFREY LLOYD

Name JEFFREY LLOYD
Car CHEVROLET IMPALA
Year 2007
Address 37 HAZEL AVE, ZANESVILLE, OH 43701-6307
Vin 2G1WC58R879196604

JEFFREY LLOYD

Name JEFFREY LLOYD
Car HONDA CR-V
Year 2007
Address 650 Main Drag Way, Harpers Ferry, WV 25425-4063
Vin 5J6RE487X7L012239

JEFFREY LLOYD

Name JEFFREY LLOYD
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 11600 Drysdale Dr, North Chesterfield, VA 23236-4039
Vin 1J8GA39177L112966

JEFFREY LLOYD

Name JEFFREY LLOYD
Car CHEVROLET SILVERADO C1500
Year 2007
Address 2625 FM 2808, KEMPNER, TX 76539-8620
Vin 1GCEC14X07Z600453

JEFFREY LLOYD

Name JEFFREY LLOYD
Car TOYOTA 4RUNNER
Year 2008
Address 3554 W 97th St, Cleveland, OH 44102-4729
Vin JTEZU17R98K001438
Phone 216-651-2890

JEFFREY LLOYD

Name JEFFREY LLOYD
Car HUMMER H3
Year 2008
Address 37 Hazel Ave, Zanesville, OH 43701-6307
Vin 5GTEN13E688112523

JEFFREY LLOYD

Name JEFFREY LLOYD
Car INFINITI G35
Year 2008
Address 900 PALISADE AVE APT 1J, FORT LEE, NJ 07024-4136
Vin JNKBV61F98M274851

Jeffrey Lloyd

Name Jeffrey Lloyd
Car FORD F-150
Year 2008
Address 1075 Millstone Church Trl, Nathalie, VA 24577-2753
Vin 1FTRW14W28FB13306

JEFFREY LLOYD

Name JEFFREY LLOYD
Car CHEVROLET COLORADO
Year 2008
Address 1006 BRIGADOON DR, ROCKWOOD, TN 37854
Vin 1GCDT43E688219842

JEFFREY LLOYD

Name JEFFREY LLOYD
Car VOLKSWAGEN R32
Year 2008
Address 132 Wells Hill Rd, Lakeville, CT 06039-2200
Vin WVWKC71K38W004609
Phone 860-435-9541

JEFFREY LLOYD

Name JEFFREY LLOYD
Car CADILLAC CTS
Year 2009
Address 2625 FM 2808, KEMPNER, TX 76539-8620
Vin 1G6DF577390169347

Jeffrey Lloyd

Name Jeffrey Lloyd
Car TOYOTA TUNDRA
Year 2007
Address 21505 Robertson Ave, South Chesterfield, VA 23803-2231
Vin 5TBDV54117S486952
Phone

JEFFREY LLOYD

Name JEFFREY LLOYD
Car CHRYSLER TOWN AND COUNTRY
Year 2009
Address 113 Lynn Dr, North Syracuse, NY 13212-4019
Vin 2A8HR54109R607214

JEFFREY LLOYD

Name JEFFREY LLOYD
Car FORD RANGER
Year 2009
Address 4240 Semmes Dr, Mount Hood Parkdale, OR 97041-9740
Vin 1FTZR15E89PA20282

JEFFREY LLOYD

Name JEFFREY LLOYD
Car HONDA PILOT
Year 2009
Address 4523 Shaffer Rd, Seven Valleys, PA 17360-8633
Vin 5FNYF48999B034819

JEFFREY LLOYD

Name JEFFREY LLOYD
Car HYUNDAI SONATA
Year 2009
Address 900 Palisade Ave Apt 1J, Fort Lee, NJ 07024-4136
Vin 5NPEU46C29H509672

Jeffrey Lloyd

Name Jeffrey Lloyd
Car HONDA CIVIC
Year 2009
Address 10627 Edgewood Rd, Harrison, OH 45030-1759
Vin 19XFA16639E011183

Jeffrey Lloyd

Name Jeffrey Lloyd
Car HONDA CIVIC
Year 2009
Address 1070 Millstone, Wayland, MI 49348-8970
Vin 1HGFA16879L004697

JEFFREY LLOYD

Name JEFFREY LLOYD
Car GMC SIERRA 1500
Year 2009
Address 94 Mcgarrity Ln, Cresson, PA 16630-1616
Vin 3GTEK23379G280963
Phone 814-886-4479

JEFFREY LLOYD

Name JEFFREY LLOYD
Car LEXUS RX 350
Year 2010
Address 900 PALISADE AVE APT 1J10, STAFFORD, TX 77477
Vin 2T2BK1BA8AC023124

JEFFREY LLOYD

Name JEFFREY LLOYD
Car MAZDA MAZDASPEED3
Year 2010
Address 3554 W 97TH ST, CLEVELAND, OH 44102-4729
Vin JM1BL1H37A1166029

JEFFREY LLOYD

Name JEFFREY LLOYD
Car GMC SIERRA 1500
Year 2010
Address 757 BELL FARM RD, STATESVILLE, NC 28625
Vin 3GTRKWE33AG120265

JEFFREY LLOYD

Name JEFFREY LLOYD
Car DODGE CHALLENGER
Year 2010
Address 1024 City View Dr Apt 8, Wichita Falls, TX 76306-5848
Vin 2B3CJ5DT8AH110451
Phone 803-406-0787

JEFFREY LLOYD

Name JEFFREY LLOYD
Car NISSAN SENTRA
Year 2009
Address 4824 Saks Rd, Anniston, AL 36206-1943
Vin 3N1AB61E79L609925

JEFFREY LLOYD

Name JEFFREY LLOYD
Car DODGE CHARGER
Year 2007
Address 5313 STRICKLAND AVE, THE COLONY, TX 75056-2161
Vin 2B3KA53H07H636249

Jeffrey Lloyd

Name Jeffrey Lloyd
Domain bayareahoustonrealty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-17
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 16814 Burwood Way Houston Texas 77058
Registrant Country UNITED STATES

Jeffrey Lloyd

Name Jeffrey Lloyd
Domain furthurmore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-06-14
Update Date 2013-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 299 Bennett St Luzerne Pennsylvania 18709
Registrant Country UNITED STATES

Jeffrey Lloyd

Name Jeffrey Lloyd
Domain cheapusedcarsinnj.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-22
Update Date 2011-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address 42 North Main Street Marlboro New Jersey 07746
Registrant Country UNITED STATES

Jeffrey Lloyd

Name Jeffrey Lloyd
Domain bahras.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-01-29
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 16814 Burwood Way Houston TX 77058
Registrant Country UNITED STATES