Lawrence Davis

We have found 440 public records related to Lawrence Davis in 39 states . People found have 3 ethnicities: African American 2, African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 109 business registration records connected with Lawrence Davis 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 16 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Board Member. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $35,384.


Lawrence C Davis

Name / Names Lawrence C Davis
Age 57
Birth Date 1967
Also Known As Larry D Davis
Person 1 Valley St #1002, Providence, RI 02909
Phone Number 508-235-1173
Possible Relatives





Carlaclark Davis
Previous Address 6025 Saddle Club Rd, Milton, FL 32571
1197 Robeson St #502, Fall River, MA 02720
32 Park St, Brockton, MA 02301
3231 PO Box, Fall River, MA 02722
498 Durfee St, Fall River, MA 02720
55 Pineywoods Pl, Milton, FL 32570
Email [email protected]

Lawrence J Davis

Name / Names Lawrence J Davis
Age 60
Birth Date 1964
Person 1500 Flamingo Ct, Pembroke Pines, FL 33026

Lawrence Darnell Davis

Name / Names Lawrence Darnell Davis
Age 62
Birth Date 1962
Also Known As Lawrence Davis
Person 735 Union Dr, University Park, IL 60466
Phone Number 708-748-1788
Previous Address 137 Dogwood St, Park Forest, IL 60466
14 26th, Sochgohts, IL 00000
3074 Western Ave, Park Forest, IL 60466
Email [email protected]

Lawrence R Davis

Name / Names Lawrence R Davis
Age 62
Birth Date 1962
Person 8 Oak St, Danvers, MA 01923
Phone Number 978-774-4709
Possible Relatives
Lawreoce R Davis
Previous Address 24 Oak St #2, Danvers, MA 01923

Lawrence Davis

Name / Names Lawrence Davis
Age 65
Birth Date 1959
Person 3711 Abundance St #D, New Orleans, LA 70126
Possible Relatives
Previous Address 1732 El Cerrito Pl #4, Los Angeles, CA 90028
1143 Marais St, New Orleans, LA 70116
2152 Abundance St, New Orleans, LA 70122

Lawrence P Davis

Name / Names Lawrence P Davis
Age 66
Birth Date 1958
Also Known As Larry P Davis
Person 1226 Carmella Ln, Sarasota, FL 34243
Phone Number 941-747-5124
Possible Relatives




Previous Address 4905 25th St #104, Bradenton, FL 34207
71 Marilyn Ave, Melbourne, FL 32934
4403 La Jolla Dr #21B, Bradenton, FL 34210
955 53rd St #634, Bradenton, FL 34208
7215 23rd Avenue Dr, Bradenton, FL 34209
703 32nd St, Bradenton, FL 34208
703 32nd Street Ct, Bradenton, FL 34208
1325 39th St, Pompano Beach, FL 33064
1825 Marywood Rd #71, Melbourne, FL 32934
801 33rd St, Pompano Beach, FL 33064

Lawrence H Davis

Name / Names Lawrence H Davis
Age 66
Birth Date 1958
Also Known As Larry H Davis
Person 1169 Periwinkle Pl, Wellington, FL 33414
Phone Number 708-780-0101
Possible Relatives
Previous Address 4517 Kenilworth Ave, Berwyn, IL 60402
1909 58th Ave #2, Cicero, IL 60804
1931 55th Ct, Cicero, IL 60804
2405 57th Ave, Cicero, IL 60804
2115 56th Ct, Cicero, IL 60804

Lawrence M Davis

Name / Names Lawrence M Davis
Age 67
Birth Date 1957
Also Known As Lita Davis
Person 4 Hartford St #2, Dorchester, MA 02125
Phone Number 617-541-3390
Possible Relatives


Previous Address 5 Sutton St #3, Mattapan, MA 02126
Hartford, Dorchester, MA 02125
Sutton, Mattapan, MA 02126
4 Hartford, Boston, MA 02121
4 Hartford, Boston, MA 02122
4 Hartford, Boston, MA 02119
Email [email protected]

Lawrence W Davis

Name / Names Lawrence W Davis
Age 68
Birth Date 1956
Also Known As Leah Davis
Person Meadow Rd, Townsend, MA 01469
Phone Number 508-543-8950
Possible Relatives

Leah Davisstrackbein



Previous Address 275 Mechanic St, Foxboro, MA 02035
103 Spring St, Millis, MA 02054
1105 Green Downs Dr, Round Rock, TX 78664
418 Meadowcreek Cir, Round Rock, TX 78664
2942 Bay Ct #D, Aberdeen Proving Ground, MD 21005
21 Ag Rep Det, Killeen, TX 76544
152 Acorn St, Millis, MA 02054
Email [email protected]

Lawrence R Davis

Name / Names Lawrence R Davis
Age 69
Birth Date 1955
Person 35 Glenridge Dr, Bedford, MA 01730
Phone Number 781-275-8232
Possible Relatives
Previous Address 24 Oak Ridge Rd, Medford, MA 02155
179 Ashcroft Rd, Medford, MA 02155
61 Madison St, Medford, MA 02155

Lawrence W Davis

Name / Names Lawrence W Davis
Age 74
Birth Date 1950
Also Known As Larry W Davis
Person 3206 Claiborne Ave, Metairie, LA 70001
Phone Number 504-837-0202
Possible Relatives
Previous Address 4710 2nd Ave, Saint Petersburg, FL 33713
3208 Claiborne Ave, Metairie, LA 70001
Email [email protected]

Lawrence E Davis

Name / Names Lawrence E Davis
Age 75
Birth Date 1949
Also Known As Larry E Davis
Person 166 Dan Mar Rd, Franklin, NC 28734
Phone Number 828-349-0195
Possible Relatives




Noil Davis

Previous Address 636 Berry Cove Rd, Franklin, NC 28734
Addington Bridg Rd, Franklin, NC 28734
Coweeta Lab Rd, Otto, NC 28763
635 Berry Cove Rd, Franklin, NC 28734
94 Dan Mar Rd, Franklin, NC 28734
2918 Coweeta Lab Rd, Otto, NC 28763
15100 87th Ct, Village Of Palmetto Bay, FL 33176
Addington Bridge Rd, Franklin, NC 28734
15100 87th Ave, Village Of Palmetto Bay, FL 33176
6937 83rd Pl, Miami, FL 33143
13301 62nd Ave, Miami, FL 33156
172 Dan Mar Rd, Franklin, NC 28734
526706 PO Box, Miami, FL 33152

Lawrence P Davis

Name / Names Lawrence P Davis
Age 78
Birth Date 1946
Also Known As Larry P Davis
Person 3310 Glendale Blvd, Fort Lauderdale, FL 33312
Possible Relatives
Previous Address Rr10, Brandon, MS 39042
Associated Business Med Orthopedic And Surgical Specialties, Inc

Lawrence I Davis

Name / Names Lawrence I Davis
Age 82
Birth Date 1942
Also Known As Lawrence J Davis
Person 2095 Southfield Dr, The Villages, FL 32162
Phone Number 978-281-0397
Possible Relatives





Previous Address 5300 Atlantic Ave, New Smyrna, FL 32169
2095 Southfield Dr, Lady Lake, FL 32162
9 Ocean View Dr, Gloucester, MA 01930
5300 Atlantic Ave #3604, New Smyrna Beach, FL 32169
5300 Atlantic Ave #4303, New Smyrna Beach, FL 32169
Ocean View Dr, Gloucester, MA 01930
5300 Atlantic Ave, New Smyrna Beach, FL 32169
5300 Atlantic Ave #6307, New Smyrna Beach, FL 32169
6 Foley Rd, Gloucester, MA 01930
5300 Atlantic Ave #4, New Smyrna, FL 32169
9 Ocean Ave, Gloucester, MA 01930
Email [email protected]

Lawrence K Davis

Name / Names Lawrence K Davis
Age 82
Birth Date 1942
Also Known As Larry K Davis
Person 4311 33rd St, Lauderdale Lakes, FL 33319
Phone Number 954-748-1912
Possible Relatives





Previous Address 10145 Sunrise Lakes Blvd #210, Sunrise, FL 33322
3000 23rd Ave, Oakland Park, FL 33311
10145 Sunrise Lakes Blvd, Sunrise, FL 33322
10145 Sunrise Lakes Blvd #2, Sunrise, FL 33322
4311 33rd St #201, Lauderdale Lakes, FL 33319
4311 33rd St #205, Lauderdale Lakes, FL 33319
4026 Inverrary Blvd #1808, Lauderhill, FL 33319
3000 33rd Ave, Lauderdale Lakes, FL 33311
Associated Business St Andrews United Methodist Church Of Fort Laud Kiwanis Club Of Fort Lauderdale Beach, Florida

Lawrence J Davis

Name / Names Lawrence J Davis
Age 85
Birth Date 1938
Also Known As Lawrance J Davis
Person 15929 Antietam Ave, Baton Rouge, LA 70817
Phone Number 225-751-2364
Possible Relatives

Previous Address 9523 Garfield Blvd, Cleveland, OH 44125

Lawrence Vencil Davis

Name / Names Lawrence Vencil Davis
Age 87
Birth Date 1936
Person 230 Rolling Hills Ln, Mountainburg, AR 72946
Phone Number 479-632-5404
Possible Relatives
Previous Address 4819 Ridge Rd, Alma, AR 72921
3305 Sligo Rd, Bossier City, LA 71112
756 Oliver Rd, Haughton, LA 71037
3305 Sligo, Bossier City, LA 71112
269E PO Box, Doyline, LA 71023

Lawrence Clifton Davis

Name / Names Lawrence Clifton Davis
Age 87
Birth Date 1936
Also Known As Law C Davis
Person 2011 Bandera Rd #1502, San Antonio, TX 78228
Phone Number 504-821-6383
Possible Relatives


Previous Address 2545 Iberville St, New Orleans, LA 70119

Lawrence E Davis

Name / Names Lawrence E Davis
Age 91
Birth Date 1932
Also Known As Lawrence Dav
Person 2348 Bay Cir, West Palm Beach, FL 33410
Phone Number 561-622-7968
Possible Relatives

Lawrence Davis

Name / Names Lawrence Davis
Age 97
Birth Date 1926
Person 1105 Ouachita Ave, Monroe, LA 71201
Phone Number 318-322-8507
Possible Relatives
Jerolene N Davis


Previous Address 1105 Quachita, Monroe, LA 71201

Lawrence L Davis

Name / Names Lawrence L Davis
Age 98
Birth Date 1925
Also Known As Lawrence Ldavis
Person 5204 Fieldcrest Ave, Alexandria, LA 71303
Phone Number 318-442-8268
Possible Relatives
Previous Address 1328 Elizabeth St, Alexandria, LA 71301
5304 Fieldcrest, Alexandria, LA 71301
5304 Fieldcrest, Alexandria, LA 71303

Lawrence B Davis

Name / Names Lawrence B Davis
Age 110
Birth Date 1914
Also Known As Lawerence Davis
Person 241 Perkins St #B, Jamaica Plain, MA 02130
Phone Number 617-232-5462
Possible Relatives


Previous Address 241 Perkins St #B501, Jamaica Plain, MA 02130
127 Park Ave, Weymouth, MA 02190
86 Peacedale Rd, Needham, MA 02492
110 West St #328, Needham, MA 02494
214 Perkins St #5, Boston, MA 02130
241 Perkins St #501, Jamaica Plain, MA 02130
241 Perkins St, Jamaica Plain, MA 02130

Lawrence B Davis

Name / Names Lawrence B Davis
Age N/A
Person 115 FERNWAY DR, ATMORE, AL 36502
Phone Number 251-446-9335

Lawrence Davis

Name / Names Lawrence Davis
Age N/A
Person 1312 Joliet St, New Orleans, LA 70118
Possible Relatives Georgia Jonesdavis




Previous Address 4425 Cleveland Ave, New Orleans, LA 70119
Associated Business Davis Trucking And Bobcat Loading Service Inc

Lawrence J Davis

Name / Names Lawrence J Davis
Age N/A
Person PO BOX 1314, BETHEL, AK 99559
Phone Number 907-543-3070

Lawrence B Davis

Name / Names Lawrence B Davis
Age N/A
Person 756 N LAGUNA DR, GILBERT, AZ 85233
Phone Number 480-917-3215

Lawrence R Davis

Name / Names Lawrence R Davis
Age N/A
Person 299 North St, Pittsfield, MA 01201
Previous Address 409 North St, Pittsfield, MA 01201

Lawrence Davis

Name / Names Lawrence Davis
Age N/A
Person 91 Washington St, Brighton, MA 02135
Possible Relatives

Lawrence C Davis

Name / Names Lawrence C Davis
Age N/A
Person 8705 INVERNESS PL, TUSCALOOSA, AL 35405
Phone Number 205-366-8677

Lawrence Davis

Name / Names Lawrence Davis
Age N/A
Person 4324 2ND AVE S, BIRMINGHAM, AL 35222
Phone Number 205-592-2933

Lawrence Davis

Name / Names Lawrence Davis
Age N/A
Person 906 QUAIL HOLW, JASPER, AL 35503
Phone Number 205-387-7459

Lawrence S Davis

Name / Names Lawrence S Davis
Age N/A
Person 3543 E ANIKA DR, GILBERT, AZ 85298

Lawrence C Davis

Name / Names Lawrence C Davis
Age N/A
Person 1431 N AVOCA, MESA, AZ 85207

Lawrence C Davis

Name / Names Lawrence C Davis
Age N/A
Person 218 OAKVIEW ST, FLORENCE, AL 35633

Lawrence W Davis

Name / Names Lawrence W Davis
Age N/A
Person 1559 ROSE ST NW, CULLMAN, AL 35055

Lawrence Davis

Name / Names Lawrence Davis
Age N/A
Person 263 4TH CT, MOBILE, AL 36603

Lawrence M Davis

Name / Names Lawrence M Davis
Age N/A
Person 115 FREDA JANE LN, BIRMINGHAM, AL 35215

Lawrence S Davis

Name / Names Lawrence S Davis
Age N/A
Person 27 FALLOWFIELD DR, FORT MITCHELL, AL 36856

Lawrence Davis

Name / Names Lawrence Davis
Age N/A
Person 106 WHITMAN RD, JASPER, AL 35503

Lawrence Davis

Name / Names Lawrence Davis
Age N/A
Person 712 Pine Ln, Kenner, LA 70062

Lawrence Davis

Name / Names Lawrence Davis
Age N/A
Person 40 Highview Dr, Sandwich, MA 02563

Lawrence J Davis

Name / Names Lawrence J Davis
Age N/A
Person 1035 Hendee St, New Orleans, LA 70114

Lawrence Davis

Name / Names Lawrence Davis
Age N/A
Person 2420 Murl St #12, New Orleans, LA 70114

Lawrence W Davis

Name / Names Lawrence W Davis
Age N/A
Person 4848 ALAMONT DR, MONTGOMERY, AL 36116
Phone Number 334-356-2072

Lawrence K Davis

Name / Names Lawrence K Davis
Age N/A
Person 90 W 11TH ST, AJO, AZ 85321
Phone Number 520-387-5065

Lawrence L Davis

Name / Names Lawrence L Davis
Age N/A
Person 5053 S LOUIE LAMOUR DR, APACHE JUNCTION, AZ 85218
Phone Number 480-983-6231

Lawrence G Davis

Name / Names Lawrence G Davis
Age N/A
Person 77 W FOREST AVE, FLAGSTAFF, AZ 86001
Phone Number 928-773-2500

Lawrence Davis

Name / Names Lawrence Davis
Age N/A
Person 107 VIRGINIA DR, DOTHAN, AL 36301
Phone Number 334-702-0197

Lawrence J Davis

Name / Names Lawrence J Davis
Age N/A
Person 29958 HARDIMAN RD, MADISON, AL 35756
Phone Number 256-772-1331

Lawrence Davis

Name / Names Lawrence Davis
Age N/A
Person 4812 HUTSON AVE, BIRMINGHAM, AL 35207
Phone Number 205-328-2145

Lawrence W Davis

Name / Names Lawrence W Davis
Age N/A
Person 433 CASTLEBROOK DR, MONTGOMERY, AL 36110
Phone Number 334-262-0837

Lawrence M Davis

Name / Names Lawrence M Davis
Age N/A
Person 1046 COUNTY ROAD 422, CLANTON, AL 35045
Phone Number 205-755-9232

Lawrence Davis

Name / Names Lawrence Davis
Age N/A
Person 511 LEE ROAD 508, PHENIX CITY, AL 36870
Phone Number 334-297-8522

Lawrence F Davis

Name / Names Lawrence F Davis
Age N/A
Person 525 CREEKVIEW CIR, PELHAM, AL 35124
Phone Number 205-663-9684

Lawrence Davis

Name / Names Lawrence Davis
Age N/A
Person 37 HEADRICK DR, SCOTTSBORO, AL 35769
Phone Number 256-728-8013

Lawrence L Davis

Name / Names Lawrence L Davis
Age N/A
Person 121 PROVIDENT LN, MOBILE, AL 36608
Phone Number 251-342-8908

Lawrence H Davis

Name / Names Lawrence H Davis
Age N/A
Person 19854 N ECHO RIM DR, SURPRISE, AZ 85387
Phone Number 623-975-9373

Lawrence Davis

Name / Names Lawrence Davis
Age N/A
Person 1922 W LAS PALMARITAS DR APT G, PHOENIX, AZ 85021

Lawrence Davis

Business Name Washington State University
Person Name Lawrence Davis
Position company contact
State WA
Address 422 French Administration Bldg., Pullman, WA 99164
Phone Number
Email [email protected]
Title Associate VP Facilities Operations

LAWRENCE E. DAVIS

Business Name VISARA, INC.
Person Name LAWRENCE E. DAVIS
Position registered agent
State NY
Address 320 N. JENSEN ROAD, VESTAL, NY 13850
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-05-06
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LAWRENCE E DAVIS

Business Name U.S. ASSEMBLIES, IN GEORGIA, INC.
Person Name LAWRENCE E DAVIS
Position registered agent
State NY
Address 320 JENSEN RD, VESTAL, NY 13850
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

LAWRENCE E DAVIS

Business Name U.S. ASSEMBLIES, IN GEORGIA, INC.
Person Name LAWRENCE E DAVIS
Position registered agent
State NY
Address 320 N JENSEN ST, VESTAL, NY 13850
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-02-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Lawrence Davis

Business Name Transportation Dept
Person Name Lawrence Davis
Position company contact
State AK
Address 3517 Eddie Hoffman Hwy Bethel AK 99559-0000
Industry Administration of Economic Programs (Administration)
SIC Code 9621
SIC Description Regulation, Administration Of Transportation
Phone Number 907-543-2495
Email [email protected]
Number Of Employees 9
Fax Number 907-543-4442
Website www.dot.state.ak.us

Lawrence Davis

Business Name Tapeler Tape Machines
Person Name Lawrence Davis
Position company contact
State MA
Address 200 Homer Ave Ashland MA 01721-1717
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3559
SIC Description Special Industry Machinery, Nec
Phone Number 508-881-7300
Number Of Employees 19
Annual Revenue 3742200
Fax Number 508-881-7728

LAWRENCE T DAVIS

Business Name TIMESHARE SOLUTIONS, LLC
Person Name LAWRENCE T DAVIS
Position Mmember
State NV
Address 4444 SOUTH VALLEY VIEW BLVD 4444 SOUTH VALLEY VIEW BLVD, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC24809-2004
Creation Date 2004-10-21
Expiried Date 2504-10-21
Type Domestic Limited-Liability Company

LAWRENCE DAVIS

Business Name TICA TECHNOLOGIES INC
Person Name LAWRENCE DAVIS
Position company contact
State MA
Address 36 HAMPSHIRE ST, CAMBRIDGE, MA 2139
SIC Code 5541
Phone Number 617-864-2292
Email [email protected]

LAWRENCE DAVIS

Business Name THE HOT TUB SPA & SAUNA #2
Person Name LAWRENCE DAVIS
Position CEO
Corporation Status Suspended
Agent 10932 SANTA MONICA BL, LOS ANGELES, CA 90025
Care Of 10932 SANTA MONICA BLVD, LOS ANGELES, CA 90025
CEO LAWRENCE DAVIS 10932 SANTA MONICA BL, LOS ANGELES, CA 90025
Incorporation Date 1981-04-14

LAWRENCE DAVIS

Business Name THE HOT TUB SPA & SAUNA #2
Person Name LAWRENCE DAVIS
Position registered agent
Corporation Status Suspended
Agent LAWRENCE DAVIS 10932 SANTA MONICA BL, LOS ANGELES, CA 90025
Care Of 10932 SANTA MONICA BLVD, LOS ANGELES, CA 90025
CEO LAWRENCE DAVIS10932 SANTA MONICA BL, LOS ANGELES, CA 90025
Incorporation Date 1981-04-14

LAWRENCE C. DAVIS

Business Name TECHNICAL AUTOMATION SERVICE CO., INC.
Person Name LAWRENCE C. DAVIS
Position registered agent
State AL
Address 3000 BROOKWOOD RD., BIRMINGHAM, AL 35223
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-01-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Lawrence Davis

Business Name Sonnys Real Pit Bar-B-Q
Person Name Lawrence Davis
Position company contact
State AL
Address 19833 Highway 20 Trinity AL 35673-6612
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 256-355-6651
Number Of Employees 3
Annual Revenue 75460

Lawrence Davis

Business Name Sonnys Bar B Que
Person Name Lawrence Davis
Position company contact
State AL
Address 19833 Al Highway 20 Hillsboro AL 35643-4021
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 256-355-5590
Number Of Employees 4
Annual Revenue 137200

Lawrence Davis

Business Name Shogun Steakhouse
Person Name Lawrence Davis
Position company contact
State NV
Address 2229 Sierra Heights Dr Las Vegas NV 89134-5133
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 702-804-1120

LAWRENCE M DAVIS

Business Name STEWART USED CAR SALES, INC.
Person Name LAWRENCE M DAVIS
Position registered agent
State GA
Address 87 W PACES FERRY RD, ATLANTA, GA 30305
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-11-04
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

LAWRENCE DAVIS

Business Name STATE FAIR MIDWAY, INC.
Person Name LAWRENCE DAVIS
Position registered agent
Corporation Status Dissolved
Agent LAWRENCE DAVIS 451 FOGG ST, COLTON, CA 92324
Care Of PO BOX 1206, COLTON, CA 92324
CEO LAWRENCE DAVIS451 FOGG ST, COLTON, CA 92324
Incorporation Date 1991-06-21

LAWRENCE DAVIS

Business Name STATE FAIR MIDWAY, INC.
Person Name LAWRENCE DAVIS
Position CEO
Corporation Status Dissolved
Agent 451 FOGG ST, COLTON, CA 92324
Care Of PO BOX 1206, COLTON, CA 92324
CEO LAWRENCE DAVIS 451 FOGG ST, COLTON, CA 92324
Incorporation Date 1991-06-21

LAWRENCE M DAVIS

Business Name SPECTRUM AUTO FINANCE CORPORATION
Person Name LAWRENCE M DAVIS
Position registered agent
State GA
Address 87 W PACES FERRY RD, ATLANTA, GA 30305
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-11-20
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

LAWRENCE M DAVIS

Business Name SPECTRUM ACCEPTANCE CORPORATION
Person Name LAWRENCE M DAVIS
Position registered agent
State GA
Address 87 WEST PACES FERRY RD, ATLANTA, GA 30305
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-12-18
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Lawrence Davis

Business Name Reel Deal Pressure Washing
Person Name Lawrence Davis
Position company contact
State NC
Address 2228 Barbour Rd Smithfield NC 27577-7691
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 919-938-2143

Lawrence Davis

Business Name Process Specialties Inc
Person Name Lawrence Davis
Position company contact
State AL
Address P.O. BOX 43586 Birmingham AL 35243-0586
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 205-969-1750
Number Of Employees 24
Annual Revenue 7762790

Lawrence Davis

Business Name Planning Systems Incorporated
Person Name Lawrence Davis
Position company contact
State FL
Address 1901 S Harbor Cy 720 Melbourne FL 32901
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 321-768-6500

Lawrence Davis

Business Name Pilgrim Mssonary Baptst Church
Person Name Lawrence Davis
Position company contact
State AR
Address 2507 W Hill Ave Pine Bluff AR 71601-2611
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 870-535-5903
Number Of Employees 1
Annual Revenue 32320

Lawrence Davis

Business Name Ozark Dyn A Vac
Person Name Lawrence Davis
Position company contact
State MO
Address P.O. BOX 446 Ironton MO 63650-0446
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 573-546-7346

LAWRENCE DAVIS

Business Name OLD FASHIONED GOODNESS
Person Name LAWRENCE DAVIS
Position company contact
State NY
Address 11914 UNION TPKE APT 4C3, KEW GARDENS, NY 11415
SIC Code 6541
Phone Number 718-261-3854
Email [email protected]

Lawrence Davis

Business Name Northmoor Police Dept
Person Name Lawrence Davis
Position company contact
State MO
Address 4907 NW Waukomis Dr Kansas City MO 64151-3503
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 816-741-1330
Number Of Employees 4

LAWRENCE, M. DAVIS

Business Name NORTHSIDE EXTENDED SERVICES, INC.
Person Name LAWRENCE, M. DAVIS
Position registered agent
State GA
Address 87 W PACES FERRY RD, ATLANTA, GA 30305
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-09-14
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LAWRENCE M DAVIS

Business Name NALLEY ROSWELL AUTOMOBILES, INC.
Person Name LAWRENCE M DAVIS
Position registered agent
State GA
Address 87 W PACES FERRY RD, ATLANTA, GA 30305
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-03-31
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

LAWRENCE DAVIS

Business Name NALLEY BARRETT AUTOMOBILES, INC.
Person Name LAWRENCE DAVIS
Position registered agent
State GA
Address 87 W PACES FERRY ROAD, ATLANTA, GA 30305
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-10-02
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

LAWRENCE DAVIS

Business Name MOTHER OF PEARL INC.
Person Name LAWRENCE DAVIS
Position President
State NV
Address 3305 W SPRING MTN RD STE 60-24 3305 W SPRING MTN RD STE 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14333-1999
Creation Date 1999-06-10
Type Domestic Corporation

LAWRENCE DAVIS

Business Name MOTHER OF PEARL INC.
Person Name LAWRENCE DAVIS
Position Treasurer
State NV
Address 3305 W SPRING MTN RD STE 60-24 3305 W SPRING MTN RD STE 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14333-1999
Creation Date 1999-06-10
Type Domestic Corporation

LAWRENCE DAVIS

Business Name MOTHER OF PEARL INC.
Person Name LAWRENCE DAVIS
Position Secretary
State NV
Address 3305 W SPRING MTN RD STE 60-24 3305 W SPRING MTN RD STE 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14333-1999
Creation Date 1999-06-10
Type Domestic Corporation

Lawrence Christopher Davis

Business Name Legacy 20, llc
Person Name Lawrence Christopher Davis
Position registered agent
State GA
Address 2079 Fontainbleau Dr, Conyers, GA 30094
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-14
Entity Status Active/Compliance
Type Organizer

Lawrence Davis

Business Name Lawrence L Davis
Person Name Lawrence Davis
Position company contact
State FL
Address 108 SE 8th Ave A Fort Lauderdale FL 33301-2023
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 954-462-7115

Lawrence Davis

Business Name Lawrence Dental Services
Person Name Lawrence Davis
Position company contact
State MO
Address 915 Southwest Blvd Ste D Jefferson City MO 65109-5014
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 573-636-6220

Lawrence Davis

Business Name Lawrence Davis
Person Name Lawrence Davis
Position company contact
State OR
Address 2800 SE 1st St. #19, BEAVERTON, 97078 OR
Phone Number 503-661-2999
Email [email protected]

LAWRENCE RAYMOND DAVIS

Business Name LARRY DAVIS APPRAISAL, INC.
Person Name LAWRENCE RAYMOND DAVIS
Position registered agent
State GA
Address 6383 FLAT ROCK DRIVE, FLOWERY BRANCH, GA 30542-5053
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-04-21
Entity Status Active/Owes Current Year AR
Type Secretary

Lawrence Davis

Business Name Knl Custom Framing
Person Name Lawrence Davis
Position company contact
State FL
Address 567 Beville Rd Daytona Beach FL 32119-2062
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2499
SIC Description Wood Products, Nec
Phone Number 386-756-7505

Lawrence Davis

Business Name Jerusalem Full Gospel Church
Person Name Lawrence Davis
Position company contact
State LA
Address 607 Saint Jude St New Roads LA 70760-3337
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 225-638-9621

LAWRENCE DAVIS

Business Name JOSHLAR INTERNATIONAL INC.
Person Name LAWRENCE DAVIS
Position Treasurer
State NV
Address 3305 W. SPRING MTN RD 3305 W. SPRING MTN RD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C34511-1999
Creation Date 1999-12-30
Type Domestic Corporation

LAWRENCE DAVIS

Business Name JOSHLAR INTERNATIONAL INC.
Person Name LAWRENCE DAVIS
Position Secretary
State NV
Address 3305 W. SPRING MTN RD 3305 W. SPRING MTN RD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C34511-1999
Creation Date 1999-12-30
Type Domestic Corporation

LAWRENCE DAVIS

Business Name JOSHLAR INTERNATIONAL INC.
Person Name LAWRENCE DAVIS
Position President
State NV
Address 3305 W. SPRING MTN RD 3305 W. SPRING MTN RD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C34511-1999
Creation Date 1999-12-30
Type Domestic Corporation

Lawrence Davis

Business Name Integrated Science & Engrg
Person Name Lawrence Davis
Position company contact
State GA
Address P.O. BOX 703 Fayetteville GA 30214-0703
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 770-461-4292

Lawrence Davis

Business Name Inner City Transit Corporation
Person Name Lawrence Davis
Position company contact
State NJ
Address 371 Central Ave 375 Newark NJ 07103-2842
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec
Phone Number 973-481-6444

LAWRENCE DAVIS

Business Name INTERNATIONAL BLIMPIE OF CALIFORNIA, INC.
Person Name LAWRENCE DAVIS
Position registered agent
Corporation Status Suspended
Agent LAWRENCE DAVIS 850 MONTGOMERY ST, SAN FRANCISCO, CA
Care Of 740 BROADWAY 6TH FLR, NEW YORK, NY 10003
CEO ANTHONY GONZA1414 AVE OF AMERICAS, NEW YORK CITY, NY 10021
Incorporation Date 1976-12-10

LAWRENCE H DAVIS

Business Name INTEGRATED SCIENCE & ENGINEERING, INC.
Person Name LAWRENCE H DAVIS
Position registered agent
State GA
Address 1039 Sullivan Rd. Suite 200, Newnan, GA 30265
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-04-22
Entity Status Active/Compliance
Type CEO

LAWRENCE H DAVIS

Business Name INTEGRATED SCIENCE & ENGINEERING, INC.
Person Name LAWRENCE H DAVIS
Position registered agent
State GA
Address 1039 Sullivan Road Suite 200, Newnan, GA 30265
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-04-22
Entity Status Active/Compliance
Type CFO

Lawrence Davis

Business Name Hanna-Davis Fine Meats Inc
Person Name Lawrence Davis
Position company contact
State MI
Address 4151 E Eaton Hwy Sunfield MI 48890-9787
Industry Kindred and Food Products (Products)
SIC Code 2011
SIC Description Meat Packing Plants
Phone Number 517-566-8003
Number Of Employees 5
Annual Revenue 3423140

LAWRENCE W. DAVIS

Business Name HITACHI ELECTRONIC DEVICES (USA), INC.
Person Name LAWRENCE W. DAVIS
Position registered agent
State SC
Address 575 MAULDIN RD., GREENVILLE, SC 29607
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-03-09
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LAWRENCE E DAVIS

Business Name GRANITE COMMUNICATIONS, INC.
Person Name LAWRENCE E DAVIS
Position Treasurer
State NH
Address 13 COLUMBIA DR 13 COLUMBIA DR, AMHERST, NH 03031
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19599-1994
Creation Date 1994-12-22
Type Domestic Corporation

LAWRENCE E DAVIS

Business Name GRANITE COMMUNICATIONS, INC.
Person Name LAWRENCE E DAVIS
Position Secretary
State NH
Address 13 COLUMBIA DR 13 COLUMBIA DR, AMHERST, NH 03031
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19599-1994
Creation Date 1994-12-22
Type Domestic Corporation

LAWRENCE E DAVIS

Business Name GLOBAL DATA, INC.
Person Name LAWRENCE E DAVIS
Position President
State NV
Address 350 S CENTER ST STE 500 350 S CENTER ST STE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7089-1995
Creation Date 1995-05-01
Type Domestic Corporation

LAWRENCE E DAVIS

Business Name GLOBAL DATA, INC.
Person Name LAWRENCE E DAVIS
Position Secretary
State NV
Address 350 S CENTER ST STE 500 350 S CENTER ST STE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7089-1995
Creation Date 1995-05-01
Type Domestic Corporation

LAWRENCE E DAVIS

Business Name GLOBAL DATA, INC.
Person Name LAWRENCE E DAVIS
Position Treasurer
State NV
Address 350 S CENTER ST STE 500 350 S CENTER ST STE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7089-1995
Creation Date 1995-05-01
Type Domestic Corporation

LAWRENCE DAVIS

Business Name FURROW RIDGE, INC.
Person Name LAWRENCE DAVIS
Position registered agent
Corporation Status Suspended
Agent LAWRENCE DAVIS 17010 WINDFLOWER AVE, FONTANA, CA 92336
Care Of 17010 WINDFLOWER AVE, FONTANA, CA 92336
CEO LAWRENCE DAVIS17010 WINDFLOWER AVE, FONTANA, CA 92336
Incorporation Date 2004-12-17

LAWRENCE DAVIS

Business Name FURROW RIDGE, INC.
Person Name LAWRENCE DAVIS
Position CEO
Corporation Status Suspended
Agent 17010 WINDFLOWER AVE, FONTANA, CA 92336
Care Of 17010 WINDFLOWER AVE, FONTANA, CA 92336
CEO LAWRENCE DAVIS 17010 WINDFLOWER AVE, FONTANA, CA 92336
Incorporation Date 2004-12-17

LAWRENCE J DAVIS

Business Name FAYSSOUX GROUP, INC.
Person Name LAWRENCE J DAVIS
Position registered agent
State GA
Address 3644 POINT COMFORT LANDING, MARTINEZ, GA 30907
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-06-27
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

LAWRENCE DAVIS

Business Name FAMILY COMPANION PROGRAM
Person Name LAWRENCE DAVIS
Position CEO
Corporation Status Dissolved
Agent 1800 TRESTLE GLEN AVE, PIEDMONT, CA 94611
Care Of 1800 TRESTLE GLEN AVE, PIEDMONT, CA 94611
CEO LAWRENCE DAVIS 1800 TRESTLE GLEN AVE, PIEDMONT, CA 94611
Incorporation Date 1984-08-17
Corporation Classification Public Benefit

LAWRENCE DAVIS

Business Name FAMILY COMPANION PROGRAM
Person Name LAWRENCE DAVIS
Position registered agent
Corporation Status Dissolved
Agent LAWRENCE DAVIS 1800 TRESTLE GLEN AVE, PIEDMONT, CA 94611
Care Of 1800 TRESTLE GLEN AVE, PIEDMONT, CA 94611
CEO LAWRENCE DAVIS1800 TRESTLE GLEN AVE, PIEDMONT, CA 94611
Incorporation Date 1984-08-17
Corporation Classification Public Benefit

Lawrence Davis

Business Name Emory Radiation Oncology
Person Name Lawrence Davis
Position company contact
State GA
Address 1365b Clifton Rd Ne Atlanta GA 30322-1013
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 404-778-5323

Lawrence Davis

Business Name Emory Healthcare, Inc
Person Name Lawrence Davis
Position company contact
State GA
Address 1365 Clifton Rd NE, Atlanta, GA 30322-1013
Phone Number
Email [email protected]
Title Chairman

Lawrence Davis

Business Name E C C D
Person Name Lawrence Davis
Position company contact
State CT
Address 238 W Town St Norwich CT 06360-2111
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9512
SIC Description Land, Mineral, And Wildlife Conservation
Phone Number 860-887-4163
Number Of Employees 3

Lawrence Davis

Business Name Dimensions International Inc
Person Name Lawrence Davis
Position company contact
State CO
Address 5311 Desert Mountain Ct Boulder CO 80301-3777
Industry Administration of Economic Programs (Administration)
SIC Code 9621
SIC Description Regulation, Administration Of Transportation
Phone Number 303-530-3710

Lawrence Davis

Business Name Digitel Solutions For Business
Person Name Lawrence Davis
Position company contact
State NY
Address 136 Ellicott Creek Rd Buffalo NY 14225-1416
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5065
SIC Description Electronic Parts And Equipment, Nec
Phone Number
Email [email protected]
Number Of Employees 10
Annual Revenue 8241600
Fax Number 716-884-9800
Website www.digitelsolutions.com

Lawrence Davis

Business Name Davis Vision Inc.
Person Name Lawrence Davis
Position company contact
State NY
Address 159 Express St., Plainview, NY 11803
Phone Number
Email [email protected]
Title Chairman and CEO

Lawrence Davis

Business Name Davis Sutton Bakery
Person Name Lawrence Davis
Position company contact
State MO
Address 1242 Tamm Ave Saint Louis MO 63139-3460
Industry Kindred and Food Products (Products)
SIC Code 2051
SIC Description Bread, Cake, And Related Products
Phone Number 314-645-6204

Lawrence Davis

Business Name Davis Sand & Gravel
Person Name Lawrence Davis
Position company contact
State AK
Address 300 Katie Hately St Bethel AK 99559-0000
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 907-543-2617
Number Of Employees 1
Annual Revenue 154230
Fax Number 907-543-2614

Lawrence Davis

Business Name Davis Optical Ctr of Medford
Person Name Lawrence Davis
Position company contact
State NY
Address 159 Express St Plainview NY 11803-2404
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec

Lawrence Davis

Business Name Davis Construction Company
Person Name Lawrence Davis
Position company contact
State AR
Address RURAL ROUTE 2 BOX 163D Lexa AR 72355
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 870-572-7054
Number Of Employees 2
Annual Revenue 117600

Lawrence Davis

Business Name Davis Construction Co
Person Name Lawrence Davis
Position company contact
State MD
Address 3701 Halloway N Upper Marlboro MD 20772-3213
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 301-627-2343
Number Of Employees 5
Annual Revenue 1156400

Lawrence Davis

Business Name Davis Chiropractic
Person Name Lawrence Davis
Position company contact
State NV
Address 905 E Prater Way Sparks NV 89431-4693
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 775-358-9464
Fax Number 775-358-9466

Lawrence Davis

Business Name Davis Chiropractic
Person Name Lawrence Davis
Position company contact
State NV
Address 525 E Moana Ln Reno NV 89502-4629
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 775-827-1200
Email [email protected]
Number Of Employees 4
Annual Revenue 368280
Fax Number 775-827-1259

LAWRENCE S DAVIS

Business Name DAVIS VISION, INC.
Person Name LAWRENCE S DAVIS
Position Secretary
State NY
Address 159 EXPRESS ST 159 EXPRESS ST, PLAINVIEW, NY 11803
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C11971-1993
Creation Date 1993-09-29
Type Foreign Corporation

LAWRENCE S DAVIS

Business Name DAVIS VISION RETAIL OF NEVADA INC.
Person Name LAWRENCE S DAVIS
Position Secretary
State NY
Address C/O 159 EXPRESS ST C/O 159 EXPRESS ST, PLAINVIEW, NY 11803
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C18475-1994
Creation Date 1994-11-28
Type Domestic Corporation

Lawrence Davis

Business Name C/B Griffith & Blair, Inc.
Person Name Lawrence Davis
Position company contact
State KS
Address 5120 SW 28th Street, Topeka, 66614 KS
Phone Number
Email [email protected]

Lawrence Davis

Business Name Brian's Collectibles
Person Name Lawrence Davis
Position company contact
State FL
Address 333 Beville Rd S Daytona, , FL 32119
SIC Code 421401
Phone Number 626-296-5561
Email [email protected]

Lawrence Davis

Business Name Bloomingdale School of Music
Person Name Lawrence Davis
Position company contact
State NY
Address 323 West 108th Street, NEW YORK, 10025 NY
SIC Code 8211
Phone Number
Email [email protected]

LAWRENCE DAVIS

Business Name BRIAN'S COLLECTIBLES
Person Name LAWRENCE DAVIS
Position company contact
State FL
Address 333 BEVILLE RD, S DAYTONA, FL 32119
SIC Code 6541
Phone Number 626-296-5561
Email [email protected]

LAWRENCE M. DAVIS

Business Name BARRETT CENTER, INC.
Person Name LAWRENCE M. DAVIS
Position registered agent
State GA
Address 87 WEST PACES FERRY RD., ATLANTA, GA 30305
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-08-04
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

LAWRENCE DAVIS

Business Name ALLIANCE MARKETING ASSOCIATES, INC.
Person Name LAWRENCE DAVIS
Position Secretary
State TX
Address 2302 QUAIL HAVEN 2302 QUAIL HAVEN, SPRING, TX 77373
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C28306-1997
Creation Date 1997-12-17
Type Domestic Corporation

LAWRENCE E DAVIS

Business Name ALLIANCE MARKETING ASSOCIATES, INC.
Person Name LAWRENCE E DAVIS
Position Secretary
State TX
Address 2302 QUAIL HOLLOW ROAD 2302 QUAIL HOLLOW ROAD, SPRING, TX 77373
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C28306-1997
Creation Date 1997-12-17
Type Domestic Corporation

LAWRENCE M DAVIS

Business Name AIRPORT FORD, INC.
Person Name LAWRENCE M DAVIS
Position registered agent
State GA
Address 87 W PACES FERRY RD, ATLANTA, GA 30305
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-04-28
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

LAWRENCE M DAVIS

Business Name AIRPORT FORD, INC.
Person Name LAWRENCE M DAVIS
Position registered agent
State GA
Address 87 WEST PACES FERRY ROAD, ATLANTA, GA 30305
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-04-28
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

LAWRENCE D DAVIS

Person Name LAWRENCE D DAVIS
Filing Number 800835384
Position VICE PRESIDENT
State MA
Address 36 LOW STREET, NEWBURY MA 01951

LAWRENCE M DAVIS

Person Name LAWRENCE M DAVIS
Filing Number 51430700
Position SECRETARY
State TX
Address 2535 HWY 82 EAST SUITE B-1, Whitesboro TX 76273

Lawrence Davis

Person Name Lawrence Davis
Filing Number 800319521
Position Director
State TX
Address 803 S. Pine St., San Antonio TX 78210

Lawrence Davis

Person Name Lawrence Davis
Filing Number 800317055
Position Director
State TX
Address 529 Meadow Side Dr., Hutto TX 78634

LAWRENCE PATRICK DAVIS

Person Name LAWRENCE PATRICK DAVIS
Filing Number 800283632
Position MANAGER
State TX
Address 115 N. HENDERSON, FORT WORTH TX 76102

LAWRENCE PATRICK DAVIS

Person Name LAWRENCE PATRICK DAVIS
Filing Number 800283632
Position MEMBER
State TX
Address 115 N. HENDERSON, FORT WORTH TX 76102

LAWRENCE DAVIS

Person Name LAWRENCE DAVIS
Filing Number 11516406
Position SECRETARY
State NY
Address 320 N JENSEN RD, Vestal NY 13850

Lawrence Stewart Davis

Person Name Lawrence Stewart Davis
Filing Number 10288606
Position SRVP
State PA
Address 414 BYERLY DRIVE, New Hope PA 18938

LAWRENCE DAVIS

Person Name LAWRENCE DAVIS
Filing Number 9680606
Position Director
State LA
Address PO BOX 51807, Lafayette LA 70505 1807

LAWRENCE M DAVIS

Person Name LAWRENCE M DAVIS
Filing Number 51430700
Position Director
State TX
Address 2535 HWY 82 EAST SUITE B-1, Whitesboro TX 76273

LAWRENCE DAVIS

Person Name LAWRENCE DAVIS
Filing Number 61496900
Position PRESIDENT
State TX
Address PO BOX 648, WHITESBORO TX 76273

LAWRENCE M DAVIS

Person Name LAWRENCE M DAVIS
Filing Number 63387600
Position PRESIDENT
State TX
Address P.O. BOX 648, WHITESBORO TX 76273

LAWRENCE M DAVIS

Person Name LAWRENCE M DAVIS
Filing Number 63387600
Position DIRECTOR
State TX
Address P.O. BOX 648, WHITESBORO TX 76273

LAWRENCE M DAVIS

Person Name LAWRENCE M DAVIS
Filing Number 79458100
Position SECRETARY
State TX
Address PO BOX 648, WHITESBORO TX 76273

LAWRENCE PATRICK DAVIS

Person Name LAWRENCE PATRICK DAVIS
Filing Number 800283632
Position DIRECTOR
State TX
Address 115 N. HENDERSON, FORT WORTH TX 76102

LAWRENCE M DAVIS

Person Name LAWRENCE M DAVIS
Filing Number 79458100
Position DIRECTOR
State TX
Address PO BOX 648, WHITESBORO TX 76273

Lawrence M Davis

Person Name Lawrence M Davis
Filing Number 704751622
Position MGR
State TX
Address 2535 HIGHWAY 82 E STE B 1, Whitesboro TX 76273

Lawrence M Davis

Person Name Lawrence M Davis
Filing Number 704751622
Position Director
State TX
Address 2535 HIGHWAY 82 E STE B 1, Whitesboro TX 76273

Lawrence M Davis

Person Name Lawrence M Davis
Filing Number 704751622
Position MM
State TX
Address 2535 HWY. 82 EAST, STE B-1, Whitesboro TX 76273

LAWRENCE M DAVIS

Person Name LAWRENCE M DAVIS
Filing Number 800045983
Position MANAGER
State TX
Address P.O. BOX 648, WHITESBORO TX 76273

Lawrence H. Davis

Person Name Lawrence H. Davis
Filing Number 800049206
Position Director
State OK
Address 8105 N.W. 124th, Oklahoma City OK 73142

Lawrence L Davis

Person Name Lawrence L Davis
Filing Number 800053209
Position Director
State TX
Address 138 Roemer Rd, Elgin TX 78621

Lawrence L Davis

Person Name Lawrence L Davis
Filing Number 800053209
Position President
State TX
Address 138 Roemer Rd, Elgin TX 78621

LAWRENCE M DAVIS

Person Name LAWRENCE M DAVIS
Filing Number 51430700
Position TREASURER
State TX
Address 2535 HWY 82 EAST SUITE B-1, Whitesboro TX 76273

Lawrence H Davis

Person Name Lawrence H Davis
Filing Number 702113422
Position MGR
State OK
Address 100 PARK AVENUE SUITE 1008, Oklahoma City OK 73102

LAWRENCE M DAVIS

Person Name LAWRENCE M DAVIS
Filing Number 79458100
Position TREASURER
State TX
Address PO BOX 648, WHITESBORO TX 76273

Davis Lawrence H

State GA
Calendar Year 2018
Employer Secretary Of State
Job Title Board Member
Name Davis Lawrence H
Annual Wage $630

Davis Lawrence E Jr

State GA
Calendar Year 2012
Employer Juvenile Justice, Department Of
Job Title Corrections Officer(Wl)
Name Davis Lawrence E Jr
Annual Wage N/A

Davis Lawrence E Jr

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Lawrence E Jr
Annual Wage $34,163

Davis Lawrence E Jr

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Lawrence E Jr
Annual Wage $28,452

Davis Lawrence E Jr

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Lawrence E Jr
Annual Wage $27,768

Davis Lawrence C

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Trash Truck Driver 2
Name Davis Lawrence C
Annual Wage $2,608

Davis Lawrence E

State FL
Calendar Year 2017
Employer St Johns Co School Board
Name Davis Lawrence E
Annual Wage $56,854

Davis Brandy Lawrence

State FL
Calendar Year 2017
Employer Orange Co Bd Of Co Commissioners
Name Davis Brandy Lawrence
Annual Wage $41,373

Davis Lawrence E

State FL
Calendar Year 2016
Employer St Johns Co School Board
Name Davis Lawrence E
Annual Wage $55,696

Davis Brandy Lawrence

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Davis Brandy Lawrence
Annual Wage $39,971

Davis Lawrence E

State FL
Calendar Year 2015
Employer St Johns Co School Board
Name Davis Lawrence E
Annual Wage $54,948

Davis Brandy Lawrence

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Davis Brandy Lawrence
Annual Wage $37,542

Davis Lawrence

State DC
Calendar Year 2018
Employer Osse Dot Department
Job Title Motor Vehicle Operator
Name Davis Lawrence
Annual Wage $44,554

Davis Lawrence

State DC
Calendar Year 2017
Employer Osse Dot Department
Job Title Motor Vehicle Operator
Name Davis Lawrence
Annual Wage $24

Davis Lawrence E Jr

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Davis Lawrence E Jr
Annual Wage $13,461

Davis Lawrence Jr

State DC
Calendar Year 2016
Employer Osse Dot Department
Job Title Motor Vehicle Operator
Name Davis Lawrence Jr
Annual Wage $24

Davis Lawrence Jr

State DC
Calendar Year 2015
Employer Osse Dot Department
Job Title Motor Vehicle Operator
Name Davis Lawrence Jr
Annual Wage $42,133

Davis Sara Lawrence

State DE
Calendar Year 2018
Employer Indian River School Dist
Name Davis Sara Lawrence
Annual Wage $54,524

Davis Sara Lawrence

State DE
Calendar Year 2017
Employer Indian River School Dist
Name Davis Sara Lawrence
Annual Wage $52,963

Davis Sara Lawrence

State DE
Calendar Year 2016
Employer Indian River School Dist
Name Davis Sara Lawrence
Annual Wage $50,752

Davis Sara Lawrence

State DE
Calendar Year 2015
Employer Indian River School Dist
Name Davis Sara Lawrence
Annual Wage $51,862

Davis James Lawrence

State CT
Calendar Year 2017
Employer Town of New Britain
Name Davis James Lawrence
Annual Wage $97,870

Davis James Lawrence

State CT
Calendar Year 2017
Employer City of New Britain
Name Davis James Lawrence
Annual Wage $97,870

Davis Lawrence

State AR
Calendar Year 2018
Employer Paragould School District
Job Title Bus Driver
Name Davis Lawrence
Annual Wage $8,996

Davis Lawrence E

State AR
Calendar Year 2017
Employer Paragould School District
Name Davis Lawrence E
Annual Wage $10,018

Davis Lawrence E

State AR
Calendar Year 2016
Employer Paragould School District
Name Davis Lawrence E
Annual Wage $9,790

Davis Jr Lawrence E

State AR
Calendar Year 2015
Employer Paragould School District
Name Davis Jr Lawrence E
Annual Wage $2,801

Davis Lawrence C

State AL
Calendar Year 2018
Employer University of Alabama
Name Davis Lawrence C
Annual Wage $89,910

Davis Lawrence

State DC
Calendar Year 2016
Employer District Of Columbia Govt
Job Title Educational Service - Reg Appt
Name Davis Lawrence
Annual Wage $44,626

Davis Lawrence C

State AL
Calendar Year 2017
Employer University of Alabama
Name Davis Lawrence C
Annual Wage $93,050

Davis Matthew Lawrence

State GA
Calendar Year 2013
Employer Public Safety, Department Of
Job Title Public Safety Trn (Al)
Name Davis Matthew Lawrence
Annual Wage $10,374

Davis Matthew Lawrence

State GA
Calendar Year 2014
Employer Public Safety, Department Of
Job Title Public Safety Trn (Al)
Name Davis Matthew Lawrence
Annual Wage $35,569

Davis Lawrence C

State GA
Calendar Year 2018
Employer Investigation, Georgia Bureau Of
Job Title Special Agent 2
Name Davis Lawrence C
Annual Wage $51,189

Davis Lawrence C

State GA
Calendar Year 2018
Employer Investigation Georgia Bureau Of
Job Title Special Agent 2
Name Davis Lawrence C
Annual Wage $51,189

Davis Lawrence

State GA
Calendar Year 2018
Employer Human Services, Department Of
Job Title Marketing Spec 3
Name Davis Lawrence
Annual Wage $61,800

Davis Lawrence

State GA
Calendar Year 2018
Employer Human Services Department Of
Job Title Marketing Spec 3
Name Davis Lawrence
Annual Wage $61,800

Davis Lawrence K

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title Special Education Bus Aide
Name Davis Lawrence K
Annual Wage $22,427

Davis Henry Lawrence

State GA
Calendar Year 2018
Employer County Of Bartow
Job Title Investigator
Name Davis Henry Lawrence
Annual Wage $41,532

Davis Lawrence H

State GA
Calendar Year 2017
Employer Secretary Of State
Job Title Board Member
Name Davis Lawrence H
Annual Wage $525

Davis Lawrence C

State GA
Calendar Year 2017
Employer Investigation, Georgia Bureau Of
Job Title Special Agent 1
Name Davis Lawrence C
Annual Wage $42,086

Davis Lawrence C

State GA
Calendar Year 2017
Employer Investigation Georgia Bureau Of
Job Title Special Agent 1
Name Davis Lawrence C
Annual Wage $42,086

Davis Lawrence

State GA
Calendar Year 2017
Employer Human Services, Department Of
Job Title Marketing Spec 3
Name Davis Lawrence
Annual Wage $55,000

Davis Lawrence

State GA
Calendar Year 2017
Employer Human Services Department Of
Job Title Marketing Spec 3
Name Davis Lawrence
Annual Wage $55,000

Davis Lawrence K

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Special Education Bus Aide
Name Davis Lawrence K
Annual Wage $18,844

Davis Lawrence H

State GA
Calendar Year 2013
Employer Secretary Of State
Job Title Board Member
Name Davis Lawrence H
Annual Wage $315

Davis Henry Lawrence

State GA
Calendar Year 2017
Employer County of Bartow
Job Title Investigator
Name Davis Henry Lawrence
Annual Wage $40,660

Davis Lawrence H

State GA
Calendar Year 2016
Employer Secretary Of State
Job Title Board Member
Name Davis Lawrence H
Annual Wage $630

Davis Lawrence C

State GA
Calendar Year 2016
Employer Investigation, Georgia Bureau Of
Job Title Admin Support 2
Name Davis Lawrence C
Annual Wage $27,550

Davis Lawrence C

State GA
Calendar Year 2016
Employer Investigation Georgia Bureau Of
Job Title Admin Support 2
Name Davis Lawrence C
Annual Wage $27,550

Davis Lawrence K

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Special Education Bus Aide
Name Davis Lawrence K
Annual Wage $12,290

Davis Henry Lawrence

State GA
Calendar Year 2016
Employer County Of Bartow
Name Davis Henry Lawrence
Annual Wage $38,913

Davis Lawrence H

State GA
Calendar Year 2015
Employer Secretary Of State
Job Title Board Member
Name Davis Lawrence H
Annual Wage $420

Davis Matthew Lawrence

State GA
Calendar Year 2015
Employer Public Safety, Department Of
Job Title Public Safety Trn (Al)
Name Davis Matthew Lawrence
Annual Wage $24,098

Davis Matthew Lawrence

State GA
Calendar Year 2015
Employer Public Safety Department Of
Job Title Public Safety Trn (al)
Name Davis Matthew Lawrence
Annual Wage $24,098

Davis Lawrence C

State GA
Calendar Year 2015
Employer Investigation, Georgia Bureau Of
Job Title Clerk (Wl)
Name Davis Lawrence C
Annual Wage $17,237

Davis Lawrence C

State GA
Calendar Year 2015
Employer Investigation Georgia Bureau Of
Job Title Clerk (wl)
Name Davis Lawrence C
Annual Wage $17,237

Davis Henry Lawrence

State GA
Calendar Year 2015
Employer County Of Bartow
Name Davis Henry Lawrence
Annual Wage $21,867

Davis Lawrence H

State GA
Calendar Year 2014
Employer Secretary Of State
Job Title Board Member
Name Davis Lawrence H
Annual Wage $525

Davis Henry Lawrence

State GA
Calendar Year 2017
Employer County of Barrow
Job Title Investigator
Name Davis Henry Lawrence
Annual Wage $40,660

Davis Lawrence C

State AL
Calendar Year 2016
Employer University Of Alabama
Name Davis Lawrence C
Annual Wage $98,947

Lawrence Davis

Name Lawrence Davis
Address 460 Lebanon Rd North Berwick ME 03906 -6303
Phone Number 207-676-9463
Gender Male
Date Of Birth 1943-05-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Lawrence H Davis

Name Lawrence H Davis
Address 2 Enchanted Ln Westbrook ME 04092 -3607
Phone Number 207-774-0796
Mobile Phone 207-233-3032
Gender Male
Date Of Birth 1943-08-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Lawrence E Davis

Name Lawrence E Davis
Address 321 E Myrtle St Virginia IL 62691 -1426
Phone Number 217-452-3291
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Education Completed College
Language English

Lawrence E Davis

Name Lawrence E Davis
Address 693 W Center St Madisonville KY 42431 -1858
Phone Number 270-821-7381
Gender Female
Date Of Birth 1944-10-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence D Davis

Name Lawrence D Davis
Address 4510 Natahala Dr Clinton MD 20735 -4305
Phone Number 301-297-4634
Gender Male
Date Of Birth 1928-07-09
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence Davis

Name Lawrence Davis
Address 1240 Nw 155th Ln Miami FL 33169 APT 108-6309
Phone Number 305-766-3029
Email [email protected]
Gender Male
Date Of Birth 1958-01-19
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence A Davis

Name Lawrence A Davis
Address 6737 W Thompson Rd Indianapolis IN 46241 -9634
Phone Number 317-856-4241
Email [email protected]
Gender Male
Date Of Birth 1957-06-03
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 1001
Education Completed High School
Language English

Lawrence W Davis

Name Lawrence W Davis
Address 7153 Stag Horn Path Columbia MD 21045 -5224
Phone Number 410-381-1528
Telephone Number 443-552-5316
Mobile Phone 443-552-5316
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Lawrence B Davis

Name Lawrence B Davis
Address 756 N Laguna Dr Gilbert AZ 85233 -3621
Phone Number 480-917-3215
Mobile Phone 480-917-3215
Gender Male
Date Of Birth 1946-01-01
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 Greater than $9,999
Education Completed College
Language English

Lawrence E Davis

Name Lawrence E Davis
Address 4314 Bishop Ln Louisville KY 40218-4521 APT 409-4522
Phone Number 502-542-0850
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence R Davis

Name Lawrence R Davis
Address 41906 W Granada Dr Maricopa AZ 85138 -3693
Phone Number 520-568-8934
Gender Male
Date Of Birth 1952-06-19
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lawrence Davis

Name Lawrence Davis
Address 244 N Loucks St Aurora IL 60505-3007 -3007
Phone Number 630-479-6167
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Education Completed College
Language English

Lawrence Davis

Name Lawrence Davis
Address 8810 S Richmond Ave Evergreen Park IL 60805-1252 -1252
Phone Number 708-422-0762
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Education Completed College
Language English

Lawrence Davis

Name Lawrence Davis
Address 39323 Superior St Romulus MI 48174-1033 -1033
Phone Number 734-740-6183
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence A Davis

Name Lawrence A Davis
Address 8211 Elmhurst St Canton MI 48187 -1963
Phone Number 734-904-2329
Gender Male
Date Of Birth 1954-09-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed High School
Language English

Lawrence Davis

Name Lawrence Davis
Address 1917 E 4th St Anderson IN 46012-3516 -3516
Phone Number 765-642-2782
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lawrence B Davis

Name Lawrence B Davis
Address 14115 Landings Way Fenton MI 48430 -1315
Phone Number 810-869-5818
Gender Male
Date Of Birth 1964-10-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Lawrence C Davis

Name Lawrence C Davis
Address 1033 Morris Dr Richmond KY 40475-7915 -7906
Phone Number 859-312-1164
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Lawrence J Davis

Name Lawrence J Davis
Address 1736 Greenridge Cir S Saint Johns FL 32259 -5222
Phone Number 904-287-6494
Gender Male
Date Of Birth 1953-08-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Lawrence L Davis

Name Lawrence L Davis
Address 11544 Montego Bay Dr W Jacksonville FL 32218 -3620
Phone Number 904-751-1193
Mobile Phone 904-868-9002
Email [email protected]
Gender Male
Date Of Birth 1950-11-05
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Lawrence E Davis

Name Lawrence E Davis
Address 19092 Nw 12th Ct Hollywood FL 33029 -2958
Phone Number 954-816-8424
Email [email protected]
Gender Male
Date Of Birth 1964-03-27
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

DAVIS, LAWRENCE G

Name DAVIS, LAWRENCE G
Amount 4890.00
To General Atomics
Year 2004
Transaction Type 15
Filing ID 24971248232
Application Date 2004-05-27
Contributor Occupation Vice Pres/Engineer
Contributor Employer General Atomcis
Contributor Gender M
Committee Name General Atomics
Address 263 W Sylvestor Place HIGHLANDS RCH CO

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 2000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990256275
Application Date 2007-06-30
Contributor Occupation VP
Contributor Employer Webster Bank
Organization Name Webster Bank
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 243 Terry Rd HARTFORD CT

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 1000.00
To Oklahoma Independent Petroleum Assn
Year 2012
Transaction Type 15
Filing ID 12951363995
Application Date 2012-03-30
Contributor Occupation OWNER
Contributor Employer KEEPA LLC/OWNER
Contributor Gender M
Committee Name Oklahoma Independent Petroleum Assn
Address 101 N Robinson OKLAHOMA CITY OK

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 1000.00
To Rob Portman (R)
Year 2010
Transaction Type 15
Filing ID 10020242884
Application Date 2010-03-06
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Portman for Senate Cmte
Seat federal:senate

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 1000.00
To CAGLE, CASEY
Year 2006
Application Date 2006-05-16
Contributor Occupation PRESIDENT
Contributor Employer WOOD WORLD FURNITURE
Recipient Party R
Recipient State GA
Seat state:governor
Address 329 PRICE RD BROOKS GA

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 1000.00
To David Davis (R)
Year 2006
Transaction Type 15
Filing ID 26930059713
Application Date 2006-02-27
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name David Davis Victory Fund
Seat federal:house
Address 120 Lawrence Davis Rd UNICOI TN

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 1000.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2006-12-07
Contributor Occupation VP MARKETING & SALES
Contributor Employer PADUCAH & LOUISVILLE RAILROAD
Organization Name PADUCAH & LOUISVILLE RAILROAD
Recipient Party R
Recipient State KY
Seat state:governor
Address 240 FOREST RIDGE COVE PADUCAH KY

DAVIS, LAWRENCE D

Name DAVIS, LAWRENCE D
Amount 750.00
To Tim Johnson (D)
Year 2010
Transaction Type 15
Filing ID 29020354652
Application Date 2009-09-29
Contributor Occupation OWNER
Contributor Employer L.D. DRILLING, INC.
Organization Name Ld Drilling
Contributor Gender M
Recipient Party D
Recipient State SD
Committee Name Tim Johnson for South Dakota
Seat federal:senate

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 600.00
To David Davis (R)
Year 2006
Transaction Type 15
Filing ID 26930059718
Application Date 2006-03-20
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name David Davis Victory Fund
Seat federal:house
Address 120 Lawrence Davis Rd UNICOI TN

DAVIS, LAWRENCE H

Name DAVIS, LAWRENCE H
Amount 500.00
To Lou Barlow (D)
Year 2004
Transaction Type 15
Filing ID 23992030903
Application Date 2003-09-23
Contributor Occupation Geologist
Contributor Employer Mineral Acquisition Partners
Organization Name Mineral Acquisition Partners
Contributor Gender M
Recipient Party D
Recipient State OK
Committee Name Lou Barlow for Congress 2004
Seat federal:house
Address 8105 NW 124th St OKLAHOMA CITY OK

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 500.00
To David Davis (R)
Year 2006
Transaction Type 15
Filing ID 26930059712
Application Date 2006-02-20
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name David Davis Victory Fund
Seat federal:house
Address 120 Lawrence Davis Rd UNICOI TN

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962682969
Application Date 2004-10-01
Contributor Occupation Exec
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 3050 Five Points Rd MARSHALL VA

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 500.00
To Lois J. Frankel (D)
Year 2012
Transaction Type 15
Filing ID 11971614756
Application Date 2011-09-14
Contributor Occupation Attorney
Contributor Employer Self Employed
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Lois Frankel for Congress
Seat federal:house
Address 1322 Monroe St HOLLYWOOD FL

DAVIS, LAWRENCE G

Name DAVIS, LAWRENCE G
Amount 500.00
To Michael N Castle (R)
Year 2004
Transaction Type 15
Filing ID 24990978107
Application Date 2004-02-16
Contributor Occupation Marketing
Contributor Employer Shipley Associates
Organization Name Shipley Assoc
Contributor Gender M
Recipient Party R
Recipient State DE
Committee Name Castle Campaign Fund
Seat federal:house
Address 916 Stuart Rd WILMINGTON DE

DAVIS, LAWRENCE DR

Name DAVIS, LAWRENCE DR
Amount 500.00
To American College of Radiology
Year 2010
Transaction Type 15
Filing ID 29992478121
Application Date 2009-06-16
Contributor Occupation Diagnostic Radiologist
Contributor Employer Rhode Island Medical Imaging
Contributor Gender M
Committee Name American College of Radiology
Address 5 Veritas Way BARRINGTON RI

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 500.00
To RELL, M JODI
Year 2006
Application Date 2006-03-21
Contributor Occupation CPA
Contributor Employer BLUM SHAPIRO & CO
Organization Name BLUM SHAPIRO & CO
Recipient Party R
Recipient State CT
Seat state:governor
Address 62 EVANS CROSSING SOUTH WINDSOR CT

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 500.00
To Billy Coyle (D)
Year 2010
Transaction Type 15
Filing ID 10931733517
Application Date 2010-10-08
Contributor Occupation SELF EMPLOYED
Contributor Employer ATTORNEY
Contributor Gender M
Recipient Party D
Recipient State OK
Committee Name Billy Coyle for Congress
Seat federal:house

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 500.00
To PATTERSON, PAT
Year 2004
Application Date 2004-06-14
Contributor Occupation PHARMACIST
Recipient Party R
Recipient State FL
Seat state:lower
Address 28 SHADOW CREEK WAY ORMOND BEACH FL

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 380.00
To Democratic Party of Oklahoma
Year 2008
Transaction Type 15
Filing ID 28990882223
Application Date 2008-02-14
Contributor Occupation Gealogist
Contributor Employer Map
Organization Name Map
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Oklahoma
Address 8105 NW 124TH St OKLAHOMA CITY OK

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 250.00
To North Carolina Republican Executive Cmte
Year 2008
Transaction Type 15
Filing ID 28990984966
Application Date 2008-04-29
Contributor Occupation ATTOR
Contributor Employer WOMBLE CARLYLE SANDRIDGE&RICE
Organization Name Womble, Carlyle et al
Contributor Gender M
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address 2628 Tatton Dr RALEIGH NC

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 250.00
To Michael N Castle (R)
Year 2006
Transaction Type 15
Filing ID 25971137945
Application Date 2005-08-19
Contributor Occupation MARKETING
Contributor Employer DAVIS GROUP
Organization Name Davis Group
Contributor Gender M
Recipient Party R
Recipient State DE
Committee Name Castle Campaign Fund
Seat federal:house
Address 916 Stuart Rd WILMINGTON DE

DAVIS, LAWRENCE A JR

Name DAVIS, LAWRENCE A JR
Amount 250.00
To Mike Ross (D)
Year 2010
Transaction Type 15
Filing ID 29934267039
Application Date 2009-06-09
Contributor Occupation Chancellor
Contributor Employer UAPB
Organization Name Chancellor
Contributor Gender M
Recipient Party D
Recipient State AR
Committee Name Mike Ross for Congress Cmte
Seat federal:house
Address 1501 University Dr PINE BLUFF AR

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 250.00
To American College of Radiology
Year 2012
Transaction Type 15
Filing ID 12971231229
Application Date 2012-04-30
Contributor Occupation DIAGNOSTIC RADIOLOGIST
Contributor Employer RHODE ISLAND MEDICAL IMAGING
Contributor Gender M
Committee Name American College of Radiology
Address 5 Veritas Way BARRINGTON RI

DAVIS, LAWRENCE H

Name DAVIS, LAWRENCE H
Amount 250.00
To Lou Barlow (D)
Year 2004
Transaction Type 15
Filing ID 23991295234
Application Date 2003-05-23
Contributor Occupation Geologist
Contributor Employer Self-employed
Contributor Gender M
Recipient Party D
Recipient State OK
Committee Name Lou Barlow for Congress
Seat federal:house
Address 8105 NW 124th St OKLAHOMA CITY OK

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 250.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-09-09
Contributor Occupation VP MARKETING & SALES
Contributor Employer PADUCAH & LOUISVILLE RAILROAD
Organization Name PADUCAH & LOUISVILLE RAILROAD
Recipient Party R
Recipient State KY
Seat state:governor
Address 240 FOREST RIDGE COVE PADUCAH KY

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 250.00
To North Carolina Republican Executive Cmte
Year 2012
Transaction Type 15
Filing ID 11931486901
Application Date 2011-04-21
Contributor Occupation Attorney
Contributor Employer Womble Carlyle Sandridge&Rice
Organization Name Womble, Carlyle et al
Contributor Gender M
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address 2628 Tatton Dr RALEIGH NC

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 200.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26950190388
Application Date 2006-05-01
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 4 Plush Mill Rd WALLINGFORD PA

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 200.00
To NOZZOLIO, MICHAEL F
Year 2004
Application Date 2003-10-20
Recipient Party R
Recipient State NY
Seat state:upper
Address 39 HIBBARD AVE CLIFTON SPRINGS NY

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 200.00
To Michael N Castle (R)
Year 2008
Transaction Type 15
Filing ID 28991383905
Application Date 2008-05-12
Contributor Occupation MARKETING
Contributor Employer ROSS SIMONS
Organization Name Ross-Simons
Contributor Gender M
Recipient Party R
Recipient State DE
Committee Name Castle Campaign Fund
Seat federal:house
Address 916 Stuart Rd WILMINGTON DE

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 200.00
To BINKLEY, JOHN (G)
Year 2006
Application Date 2005-12-20
Recipient Party R
Recipient State AK
Seat state:governor
Address PO BOX 1314 BETHEL AK

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 125.00
To GARROU, LINDA
Year 2004
Application Date 2004-08-25
Contributor Occupation ATTORNEY
Contributor Employer WOMBLE CARLYLE SANDRIDGE & RICE PLLC
Organization Name WOMBLE CARLYLE SANDRIDGE & RICE PLLC
Recipient Party D
Recipient State NC
Seat state:upper
Address 2628 TATTON DR RALEIGH NC

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 125.00
To DEMOCRATS OF OKLAHOMA STATE SENATE
Year 20008
Application Date 2007-05-01
Contributor Occupation SENIOR VICE PRESIDENT
Contributor Employer MUERAL ACQUISITION PARTNERS INC
Recipient Party D
Recipient State OK
Committee Name DEMOCRATS OF OKLAHOMA STATE SENATE
Address 8105 NW 124TH ST OKLAHOMA CITY OK

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 115.78
To NIEVES, BRIAN
Year 2010
Application Date 2009-09-22
Contributor Employer RETIRED
Recipient Party R
Recipient State MO
Seat state:upper
Address 340 EDGEWOOD RD UNION MO

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 100.00
To NIEVES, BRIAN
Year 2010
Application Date 2009-05-04
Contributor Employer RETIRED
Recipient Party R
Recipient State MO
Seat state:upper
Address 340 EDGEWOOD RD UNION MO

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 100.00
To NIEVES, BRIAN
Year 2010
Application Date 2009-06-04
Contributor Employer RETIRED
Recipient Party R
Recipient State MO
Seat state:upper
Address 340 EDGEWOOD RD UNION MO

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 100.00
To HATCH, MICHAEL A & DUTCHER, JUDI
Year 2006
Application Date 2006-09-19
Contributor Employer BERKELEY NATIONAL LABORATORY
Recipient Party D
Recipient State MN
Seat state:governor
Address 1089 CEDAR VIEW DR MINNEAPOLIS MN

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 100.00
To HATCH, MICHAEL A & DUTCHER, JUDI
Year 2006
Application Date 2006-07-06
Contributor Employer BERKELEY NATIONAL LABORATORY
Recipient Party D
Recipient State MN
Seat state:governor
Address 1089 CEDAR VIEW DR MINNEAPOLIS MN

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 60.00
To HAMMOND, JOHN MARK
Year 2004
Application Date 2003-08-22
Recipient Party R
Recipient State SC
Seat state:office
Address 158 ST ANDREWS DR SPARTANBURG SC

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 50.00
To ALLEN, CHERYL LYNN
Year 20008
Application Date 2007-08-06
Recipient Party R
Recipient State PA
Seat state:judicial
Address 1710 CRESCENT LN DUNCANVILLE TX

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 50.00
To MCCRORY, DOUGLAS
Year 2004
Application Date 2004-06-25
Recipient Party D
Recipient State CT
Seat state:lower
Address 243 TERRY RD HARTFORD CT

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 50.00
To OHIO REPUBLICAN PARTY - EXECUTIVE CMTE
Year 20008
Application Date 2007-06-18
Contributor Occupation REQUESTED
Recipient Party R
Recipient State OH
Committee Name OHIO REPUBLICAN PARTY
Address 9711 CALLAWOODS DR CANFIELD OH

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 25.00
To ABBOTT, STEVEN W
Year 2010
Application Date 2010-02-22
Contributor Occupation VP HUMAN RESOURCES
Contributor Employer NORTHCENTER
Recipient Party R
Recipient State ME
Seat state:governor
Address 3 THE LEDGES HALLOWELL ME

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount 25.00
To ABBOTT, STEVEN W
Year 2010
Application Date 2010-02-15
Contributor Occupation VP HUMAN RESOURCES
Contributor Employer NORTHCENTER
Recipient Party R
Recipient State ME
Seat state:governor
Address 3 THE LEDGES HALLOWELL ME

DAVIS, LAWRENCE

Name DAVIS, LAWRENCE
Amount -2000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931417183
Application Date 2007-07-10
Contributor Occupation VP
Contributor Employer Webster Bank
Organization Name Webster Bank
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 243 Terry Rd HARTFORD CT

LAWRENCE A DAVIS

Name LAWRENCE A DAVIS
Address 1582 Martha Avenue Lakemore OH 44250
Value 6570
Landvalue 6570
Landarea 2,800 square feet

DAVIS EUNICE & LAWRENCE BAILEY

Name DAVIS EUNICE & LAWRENCE BAILEY
Physical Address 37 BANK STREET
Owner Address 31 FRESH PONDS RD
Sale Price 1
Ass Value Homestead 101500
County mercer
Address 37 BANK STREET
Value 457500
Net Value 457500
Land Value 356000
Prior Year Net Value 457500
Transaction Date 2011-03-15
Property Class Residential
Deed Date 2005-01-31
Sale Assessment 202500
Price 1

DAVIS EUNICE & LAWRENCE BAILEY

Name DAVIS EUNICE & LAWRENCE BAILEY
Physical Address 36 BANK STREET
Owner Address 31 FRESH PONDS RD
Sale Price 1
Ass Value Homestead 134500
County mercer
Address 36 BANK STREET
Value 457500
Net Value 457500
Land Value 323000
Prior Year Net Value 457500
Transaction Date 2011-03-15
Property Class Residential
Deed Date 2005-01-31
Sale Assessment 201900
Price 1

DAVIS LAWRENCE J

Name DAVIS LAWRENCE J
Physical Address 202 NE 72ND TER, OCALA, FL 34470
Owner Address 305 NE 72ND TER, OCALA, FL 34470
County Marion
Land Code Vacant Residential
Address 202 NE 72ND TER, OCALA, FL 34470

DAVIS LAWRENCE H TRUSTEE

Name DAVIS LAWRENCE H TRUSTEE
Physical Address 03110 S SKYLINE DR, INVERNESS, FL 34450
Ass Value Homestead 95579
Just Value Homestead 95780
County Citrus
Year Built 1987
Area 2895
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 03110 S SKYLINE DR, INVERNESS, FL 34450

DAVIS LAWRENCE H &

Name DAVIS LAWRENCE H &
Physical Address 116 DAVIS, WACISSA, FL 32361
Owner Address REBECCA M, MONTICELLO, FL 32344
Ass Value Homestead 75085
Just Value Homestead 116295
County Jefferson
Year Built 1974
Area 2524
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 116 DAVIS, WACISSA, FL 32361

DAVIS LAWRENCE G & AMELIA G

Name DAVIS LAWRENCE G & AMELIA G
Physical Address 1138 NE OCEANVIEW CI, JENSEN BEACH, FL 34957
Owner Address 1138 NE OCEANVIEW CIR, JENSEN BEACH, FL 34957
Sale Price 177700
Sale Year 2012
Ass Value Homestead 162580
Just Value Homestead 162580
County Martin
Year Built 1962
Area 1444
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1138 NE OCEANVIEW CI, JENSEN BEACH, FL 34957
Price 177700

DAVIS LAWRENCE E & DOLLIE L

Name DAVIS LAWRENCE E & DOLLIE L
Physical Address 13957 CR 109D,, FL
Owner Address 13957 COUNTY ROAD 109D, LADY LAKE, FL 32159
Ass Value Homestead 48150
Just Value Homestead 48150
County Sumter
Year Built 1987
Area 1482
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 13957 CR 109D,, FL

DAVIS LAWRENCE E

Name DAVIS LAWRENCE E
Physical Address 1356 LANDINGS DR 21, SARASOTA, FL 34231
Owner Address 1356 LANDINGS DR, SARASOTA, FL 34231
County Sarasota
Year Built 1981
Area 2139
Land Code Condominiums
Address 1356 LANDINGS DR 21, SARASOTA, FL 34231

DAVIS LAWRENCE E

Name DAVIS LAWRENCE E
Physical Address 7601 VAN FLEET RD, POLK CITY, FL 33868
Owner Address 7601 VAN FLEET RD, POLK CITY, FL 33868
Ass Value Homestead 18641
Just Value Homestead 18641
County Polk
Year Built 1978
Area 1344
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Dairies, feed lots
Address 7601 VAN FLEET RD, POLK CITY, FL 33868

DAVIS LAWRENCE D

Name DAVIS LAWRENCE D
Physical Address 86 BRANDY HILLS DR, PORT ORANGE, FL 32129
Ass Value Homestead 83105
Just Value Homestead 86552
County Volusia
Year Built 1978
Area 1464
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 86 BRANDY HILLS DR, PORT ORANGE, FL 32129

DAVIS III LAWRENCE J & MARY ANN

Name DAVIS III LAWRENCE J & MARY ANN
Physical Address 410 COLLINGS AVE
Owner Address 410 COLLINGS AVE
Sale Price 52500
Ass Value Homestead 244300
County camden
Address 410 COLLINGS AVE
Value 376700
Net Value 376700
Land Value 132400
Prior Year Net Value 376700
Transaction Date 2008-01-25
Property Class Residential
Deed Date 1976-10-28
Year Constructed 1910
Price 52500

DAVIS LAWRENCE C

Name DAVIS LAWRENCE C
Physical Address 1512 CROQUET DR, CANTONMENT, FL 32533
Owner Address 1512 CROQUET DR, CANTONMENT, FL 32533
County Escambia
Land Code Vacant Residential
Address 1512 CROQUET DR, CANTONMENT, FL 32533

Davis Lawrence A

Name Davis Lawrence A
Physical Address 9900 S OCEAN DR, Saint Lucie County, FL 34950
Owner Address 9900 S Ocean Dr #1603, Jensen Beach, FL 34957
Ass Value Homestead 306500
Just Value Homestead 306500
County St. Lucie
Year Built 1980
Area 1421
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 9900 S OCEAN DR, Saint Lucie County, FL 34950

DAVIS LAWRENCE A

Name DAVIS LAWRENCE A
Physical Address 96091 NELSON RD, FERNANDINA BEACH, FL 32034
Owner Address 96091 NELSON ROAD, FERNANDINA BEACH, FL 32034
Ass Value Homestead 66776
Just Value Homestead 66776
County Nassau
Year Built 1962
Area 838
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 96091 NELSON RD, FERNANDINA BEACH, FL 32034

DAVIS LAWRENCE A

Name DAVIS LAWRENCE A
Physical Address 5849 SE 70 AVE, TRENTON, FL 32693
Owner Address 5849 SE 70TH AVE, TRENTON, FL 32693
Ass Value Homestead 52365
Just Value Homestead 52365
County Gilchrist
Year Built 1994
Area 1647
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Timberland - site index 80 to 89
Address 5849 SE 70 AVE, TRENTON, FL 32693

DAVIS LAWRENCE & BEVERLY TRUST

Name DAVIS LAWRENCE & BEVERLY TRUST
Physical Address 1328 MIRACLE STRIP PKWY L1, FT WALTON BEACH, FL 32548
Owner Address 2804 SW 121 ST, OKLAHOMA CITY, OK 73170
County Okaloosa
Year Built 2006
Area 2416
Land Code Condominiums
Address 1328 MIRACLE STRIP PKWY L1, FT WALTON BEACH, FL 32548

DAVIS LAWRENCE & BEVERLY TRUST

Name DAVIS LAWRENCE & BEVERLY TRUST
Physical Address 1324 MIRACLE STRIP PKWY 401, FT WALTON BEACH, FL 32548
Owner Address 2804 SW 121ST STREET, OKLAHOMA CITY, OK 73170
County Okaloosa
Year Built 2004
Area 971
Land Code Condominiums
Address 1324 MIRACLE STRIP PKWY 401, FT WALTON BEACH, FL 32548

DAVIS LAWRENCE SR

Name DAVIS LAWRENCE SR
Physical Address 14104 NE 53RD COURT RD, CITRA, FL 32113
Owner Address 14130 NE 53RD COURT RD, CITRA, FL 32113
County Marion
Year Built 2006
Area 960
Land Code Mobile Homes
Address 14104 NE 53RD COURT RD, CITRA, FL 32113

DAVIS JOHN LAWRENCE II

Name DAVIS JOHN LAWRENCE II
Physical Address 1304 CONNECTICUT ST, TALLAHASSEE, FL 32304
Owner Address PO BOX 3683, TALLAHASSEE, FL 32315
Ass Value Homestead 52635
Just Value Homestead 52635
County Leon
Year Built 1952
Area 1086
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1304 CONNECTICUT ST, TALLAHASSEE, FL 32304

DAVIS EDGAR LAWRENCE JR

Name DAVIS EDGAR LAWRENCE JR
Owner Address PO BOX 668, WAUCHULA, FL 33873
County Polk
Land Code Acreage not zoned agricultural with or withou

Davis (TR) Lawrence M

Name Davis (TR) Lawrence M
Physical Address 8880 S OCEAN DR, Saint Lucie County, FL 34950
Owner Address 2800 Margrethe Blvd, Grayling, MI 49738
County St. Lucie
Year Built 1989
Area 1228
Land Code Condominiums
Address 8880 S OCEAN DR, Saint Lucie County, FL 34950

DAVIS & LAWRENCE TRUSTEES

Name DAVIS & LAWRENCE TRUSTEES
Physical Address 2612 SW 31ST PL,, FL 32608
Owner Address 3930 NW 36TH PL, GAINESVILLE, FL 32606
County Alachua
Year Built 1979
Area 1872
Land Code Multi-family - less than 10 units
Address 2612 SW 31ST PL,, FL 32608

DAVIS LAWRENCE A (LE)

Name DAVIS LAWRENCE A (LE)
Physical Address 2467 TAMARINDO DR,, FL
Owner Address 2467 TAMARINDO DR, THE VILLAGES, FL 32162
Sale Price 100
Sale Year 2013
Ass Value Homestead 188700
Just Value Homestead 223900
County Sumter
Year Built 2000
Area 2472
Applicant Status Husband
Land Code Single Family
Address 2467 TAMARINDO DR,, FL
Price 100

DAVIS & LAWRENCE TRUSTEES

Name DAVIS & LAWRENCE TRUSTEES
Physical Address 3930 NW 36TH PL, GAINESVILLE, FL 32606
Owner Address 3930 NW 36TH PL, GAINESVILLE, FL 32606
Ass Value Homestead 144260
Just Value Homestead 169000
County Alachua
Year Built 1973
Area 3059
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3930 NW 36TH PL, GAINESVILLE, FL 32606

DAVIS LAWRENCE & ETAL

Name DAVIS LAWRENCE & ETAL
Physical Address 739 IRVING TERRACE
Owner Address 739 IRVING TERR
Sale Price 0
Ass Value Homestead 171400
County essex
Address 739 IRVING TERRACE
Value 400200
Net Value 400200
Land Value 228800
Prior Year Net Value 400200
Transaction Date 2006-03-29
Property Class Residential
Year Constructed 1914
Price 0

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Address 59 DOVER GREEN, NY 10312
Value 362000
Full Value 362000
Block 6020
Lot 42
Stories 2

LAWRENCE A DAVIS

Name LAWRENCE A DAVIS
Address 8455 Peoria Street De Soto KS
Value 2399
Landvalue 2399
Buildingvalue 8365

LAWRENCE A DAVIS

Name LAWRENCE A DAVIS
Address Martha Avenue Lakemore OH 44250
Value 3350
Landvalue 3350
Landarea 2,800 square feet

LAWRENCE (LIV TR) DAVIS

Name LAWRENCE (LIV TR) DAVIS
Address 3601 Tierra Vergel Drive El Paso TX
Value 29793
Landvalue 29793
Type Real

DAVIS R JOAN E LAWRENCE

Name DAVIS R JOAN E LAWRENCE
Address 7421 Montour Street Philadelphia PA 19111
Value 69300
Landvalue 69300
Buildingvalue 149200
Landarea 4,200 square feet
Type None
Price 19900

DAVIS LAWRENCE PLUNKETT

Name DAVIS LAWRENCE PLUNKETT
Address 117 Lake Elizabeth Drive Barnstable Town MA
Value 392200
Landvalue 392200
Buildingvalue 134700

DAVIS LAWRENCE M

Name DAVIS LAWRENCE M
Address 2750 Overlook Road Cleveland Heights OH 44106
Value 123800
Usage Single Family Dwelling

DAVIS LAWRENCE L & KAREN S

Name DAVIS LAWRENCE L & KAREN S
Address 19 Turtle Bay Circle Englewood FL
Value 14450
Landvalue 14450
Buildingvalue 38377
Landarea 5,224 square feet
Type Residential Property

DAVIS LAWRENCE J

Name DAVIS LAWRENCE J
Address 26475 Redwood Drive Olmsted Falls OH 44138
Value 33200
Usage Single Family Dwelling

DAVIS LAWRENCE HAROLD & RONNA C CO TRS DAVIS LAWRENCE H & RONNA C REV TRUST

Name DAVIS LAWRENCE HAROLD & RONNA C CO TRS DAVIS LAWRENCE H & RONNA C REV TRUST
Address 8105 Nw #124 Oklahoma City OK
Value 54915
Landarea 13,555 square feet
Type Residential

DAVIS LAWRENCE H TRUSTEE

Name DAVIS LAWRENCE H TRUSTEE
Address 3110 S Skyline Drive Inverness FL
Value 9854
Landvalue 9854
Buildingvalue 85926
Landarea 21,284 square feet
Type Residential Property

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Address 46-18 194 STREET, NY 11358
Value 601000
Full Value 601000
Block 5549
Lot 39
Stories 2

DAVIS LAWRENCE EDWARD & KIMBERLY A

Name DAVIS LAWRENCE EDWARD & KIMBERLY A
Address 155 Sawyer Road Elk WV
Value 21700
Landvalue 21700
Buildingvalue 132700
Bedrooms 3
Numberofbedrooms 3

DAVIS LAWRENCE E & KIMBERLY A

Name DAVIS LAWRENCE E & KIMBERLY A
Address Below Cosmos Street North Charleston WV
Value 100
Landvalue 100

DAVIS LAWRENCE E & KIMBERLY A

Name DAVIS LAWRENCE E & KIMBERLY A
Address Cosmos Drive North Charleston WV
Value 300
Landvalue 300
Buildingvalue 1500

DAVIS LAWRENCE E & KIMBERLY A

Name DAVIS LAWRENCE E & KIMBERLY A
Address 1807 Cosmos Drive North Charleston WV
Value 3100
Landvalue 3100
Buildingvalue 21000
Bedrooms 2
Numberofbedrooms 2

DAVIS LAWRENCE E & KIMBERLY A

Name DAVIS LAWRENCE E & KIMBERLY A
Address 621 Pawnee Drive Union WV
Value 2900
Landvalue 2900

DAVIS LAWRENCE A & MARTHA A

Name DAVIS LAWRENCE A & MARTHA A
Address 1455 Coca Road Elk WV
Value 23800
Landvalue 23800
Buildingvalue 18800

DAVIS LAWRENCE & KIMBERLY A

Name DAVIS LAWRENCE & KIMBERLY A
Address 715 Washington Street West Charlestown WV
Value 10500
Landvalue 10500
Buildingvalue 31200
Bedrooms 3
Numberofbedrooms 3

DAVIS LAWRENCE & HATTIE LAWRENCE

Name DAVIS LAWRENCE & HATTIE LAWRENCE
Address 2657 N Bancroft Street Philadelphia PA 19132
Value 2095
Landvalue 2095
Buildingvalue 10305
Landarea 675.84 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

DAVIS E REVOCABLE ETC LAWRENCE

Name DAVIS E REVOCABLE ETC LAWRENCE
Address 2816 Still Breeze Court Virginia Beach VA
Value 83700
Landvalue 83700
Buildingvalue 171800
Type Lot
Price 360210

DAVIS & LAWRENCE TRUSTEES

Name DAVIS & LAWRENCE TRUSTEES
Address 3930 Nw 36th Place Gainesville FL
Value 30000
Landvalue 30000
Buildingvalue 139000
Landarea 15,246 square feet
Type Residential Property

DAVIS LAWRENCE E & MARIANNE M

Name DAVIS LAWRENCE E & MARIANNE M
Address 1372 Summerbrook Drive Middleburg FL
Value 25000
Landvalue 25000
Buildingvalue 70997
Landarea 8,242 square feet
Type Residential Property

DAVIS LAWRENCE E

Name DAVIS LAWRENCE E
Physical Address 17417 SE 82ND ROSLYN CT, VILLAGES OF MARION, FL 32162
Owner Address 17417 SE 82ND ROSLYN CT, THE VILLAGES, FL 32162
Ass Value Homestead 99921
Just Value Homestead 108239
County Marion
Year Built 2001
Area 1175
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 17417 SE 82ND ROSLYN CT, VILLAGES OF MARION, FL 32162

Lawrence P. Davis

Name Lawrence P. Davis
Doc Id 07012271
City Phoenix AZ
Designation us-only
Country US

Lawrence P. Davis

Name Lawrence P. Davis
Doc Id 07121729
City Phoenix AZ
Designation us-only
Country US

Lawrence G. Davis

Name Lawrence G. Davis
Doc Id RE039311
City Menomonee Falls WI
Designation us-only
Country US

Lawrence E. Davis

Name Lawrence E. Davis
Doc Id 08113855
City Atlanta GA
Designation us-only
Country US

Lawrence E. Davis

Name Lawrence E. Davis
Doc Id 08145261
City Atlanta GA
Designation us-only
Country US

Lawrence E. Davis

Name Lawrence E. Davis
Doc Id 07865210
City Atlanta GA
Designation us-only
Country US

Lawrence E. Davis

Name Lawrence E. Davis
Doc Id 07934607
City Atlanta GA
Designation us-only
Country US

Lawrence E. Davis

Name Lawrence E. Davis
Doc Id D0602430
City Atlanta GA
Designation us-only
Country US

Lawrence E. Davis

Name Lawrence E. Davis
Doc Id 07349228
City Atlanta GA
Designation us-only
Country US

Lawrence E. Davis

Name Lawrence E. Davis
Doc Id 07016579
City Greenville SC
Designation us-only
Country US

Lawrence E Davis

Name Lawrence E Davis
Doc Id 07900759
City Atlanta GA
Designation us-only
Country US

Lawrence C. Davis

Name Lawrence C. Davis
Doc Id 08067513
City Spartanburg SC
Designation us-only
Country US

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Republican Voter
State FL
Address 28 SHADOW CREEK WAY, ORMOND BEACH, FL 32174
Phone Number 904-677-1850
Email Address [email protected]

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Independent Voter
State FL
Address 43 CINNAMON ST, MIDDLEBURG, FL 32068
Phone Number 904-476-3732
Email Address [email protected]

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Voter
State FL
Address 163 NELSON RD, FERNANDINA, FL 32034
Phone Number 904-382-4198
Email Address [email protected]

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Voter
State AR
Address 515 JONES ST, DUMAS, AR 71639
Phone Number 870-382-2822
Email Address [email protected]

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Independent Voter
State FL
Address 3710 OLD TAMPA HWY, LAKELAND, FL 33811
Phone Number 863-738-0198
Email Address [email protected]

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Independent Voter
State CT
Address 243 TERRY RD, HARTFORD, CT 06105
Phone Number 860-617-2778
Email Address [email protected]

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Voter
State FL
Address 20111 IAN CT UNIT 101, ESTERO, FL 33928
Phone Number 850-368-4815
Email Address [email protected]

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Voter
State FL
Address 8173 STONEBROOK DR, PENSACOLA, FL 32514
Phone Number 850-293-4378
Email Address [email protected]

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Republican Voter
State IL
Address 1734 VIRGINIA AVE, SAVANNA, IL 61074
Phone Number 815-931-5916
Email Address [email protected]

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Independent Voter
State ID
Address PO BOX 190092, BOISE, ID 83719
Phone Number 775-843-9310
Email Address [email protected]

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Republican Voter
State ID
Address PO BOX 190092, BOISE, ID 83719
Phone Number 775-772-4436
Email Address [email protected]

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Independent Voter
State IL
Address 900 CRANE DRIVE APT 730W, DEKALB, IL 60115
Phone Number 773-574-8416
Email Address [email protected]

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Independent Voter
State CO
Address 3678 IGUANA DR, COLORADO SPRINGS, CO 80910
Phone Number 719-633-3281
Email Address [email protected]

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Independent Voter
State CO
Address 4 OXFORD ST, PUEBLO, CO 81005
Phone Number 719-469-6900
Email Address [email protected]

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Independent Voter
State CO
Address 39220 FUNK RD, CALHAN, CO 80808
Phone Number 719-238-3499
Email Address [email protected]

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Republican Voter
State FL
Address 2348 BAY CIR, WEST PALM BEACH, FL 33410
Phone Number 561-371-4876
Email Address [email protected]

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Independent Voter
State IA
Address 1325 FOREST AV., DES MOINES, IA 50314
Phone Number 515-306-0000
Email Address [email protected]

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Republican Voter
State FL
Address 13957 COUNTY ROAD 109D, LADY LAKE, FL 32159
Phone Number 352-267-1311
Email Address [email protected]

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Voter
State FL
Address 7676 GREAT BEAR LAKE DR, SEBASTIAN, FL 32976
Phone Number 321-749-5216
Email Address [email protected]

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Independent Voter
State FL
Address 7960 NW 14TH ST, PEMBROKE PINES, FL 33024
Phone Number 305-725-4621
Email Address [email protected]

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Voter
State FL
Address 1441 NE 156TH TER, NORTH MIAMI BEACH, FL 33162
Phone Number 305-620-4958
Email Address [email protected]

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Republican Voter
State IL
Address 9245 S. MARSHFIELD, CHICAGO, IL 60620
Phone Number 210-789-3323
Email Address [email protected]

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Voter
State CT
Address 85 GRASSY HILL RD, WATERBURY, CT 06704
Phone Number 203-650-4533
Email Address [email protected]

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Republican Voter
State CT
Address 75 KEVIN RD, BRIDGEPORT, CT 06606
Phone Number 203-296-1455
Email Address [email protected]

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Type Democrat Voter
State CT
Address 48 GRANITE RD, GUILFORD, CT 06437
Phone Number 203-232-9141
Email Address [email protected]

Lawrence A Davis

Name Lawrence A Davis
Visit Date 4/13/10 8:30
Appointment Number U48960
Type Of Access VA
Appt Made 1/17/14 0:00
Appt Start 1/31/14 8:30
Appt End 1/31/14 23:59
Total People 247
Last Entry Date 1/17/14 18:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/25/2014 07:00:00 AM +0000

Lawrence D Davis

Name Lawrence D Davis
Visit Date 4/13/10 8:30
Appointment Number U53049
Type Of Access VA
Appt Made 11/14/12 0:00
Appt Start 11/30/12 10:30
Appt End 11/30/12 23:59
Total People 274
Last Entry Date 11/14/12 8:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Lawrence E Davis

Name Lawrence E Davis
Visit Date 4/13/10 8:30
Appointment Number U51071
Type Of Access VA
Appt Made 11/5/12 0:00
Appt Start 11/16/12 11:30
Appt End 11/16/12 23:59
Total People 274
Last Entry Date 11/5/12 16:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Lawrence H Davis

Name Lawrence H Davis
Visit Date 4/13/10 8:30
Appointment Number U44399
Type Of Access VA
Appt Made 10/4/12 0:00
Appt Start 10/6/12 8:00
Appt End 10/6/12 23:59
Total People 259
Last Entry Date 10/4/12 18:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Lawrence M Davis

Name Lawrence M Davis
Visit Date 4/13/10 8:30
Appointment Number U27798
Type Of Access VA
Appt Made 7/27/12 0:00
Appt Start 8/15/12 11:30
Appt End 8/15/12 23:59
Total People 262
Last Entry Date 7/27/12 12:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Lawrence G Davis

Name Lawrence G Davis
Visit Date 4/13/10 8:30
Appointment Number U27596
Type Of Access VA
Appt Made 7/27/12 0:00
Appt Start 8/1/12 12:30
Appt End 8/1/12 23:59
Total People 296
Last Entry Date 7/27/12 6:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Lawrence M Davis

Name Lawrence M Davis
Visit Date 4/13/10 8:30
Appointment Number U45135
Type Of Access VA
Appt Made 9/26/11 0:00
Appt Start 10/4/11 8:30
Appt End 10/4/11 23:59
Total People 348
Last Entry Date 9/26/11 19:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

LAWRENCE A DAVIS

Name LAWRENCE A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U53641
Type Of Access VA
Appt Made 10/28/2010 13:23
Appt Start 11/2/2010 8:30
Appt End 11/2/2010 23:59
Total People 352
Last Entry Date 10/28/2010 13:23
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

LAWRENCE C DAVIS

Name LAWRENCE C DAVIS
Visit Date 4/13/10 8:30
Appointment Number U00540
Type Of Access VA
Appt Made 4/26/10 19:48
Appt Start 4/28/10 9:30
Appt End 4/28/10 23:59
Total People 870
Last Entry Date 4/26/10 19:48
Meeting Location WH
Description WOUNDED WARRIOR BIKE RIDE/
Release Date 07/30/2010 07:00:00 AM +0000

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Car CHEVROLET HHR
Year 2007
Address 125 Bluebonnet Dr, Lewisville, TX 75077-6865
Vin 3GNDA23D87S619755
Phone

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Car SCION TC
Year 2007
Address 520 N Victoria Park Rd, Fort Lauderdale, FL 33301-3748
Vin JTKDE167170165104

Lawrence Davis

Name Lawrence Davis
Car DODGE CALIBER
Year 2007
Address 5849 SE 70th Ave, Trenton, FL 32693-2953
Vin 1B3HB48B47D127753

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Car SATURN VUE
Year 2007
Address 420 E 120th St, Grant, MI 49327-9042
Vin 5GZCZ33D77S820169

LAWRENCE D DAVIS

Name LAWRENCE D DAVIS
Car TOYO TACO
Year 2007
Address PO BOX 974, MARION, OH 43301-0974
Vin 5TEUU42N27Z362475

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Car HYUNDAI SANTA FE
Year 2007
Address 5206 TRADEWINDS DR, VERO BEACH, FL 32963-1253
Vin 5NMSH13E67H009469
Phone 772-234-4134

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Car Infiniti QX56 4dr AWD
Year 2007
Address 15745 Baden Naylor Rd, Brandywine, MD 20613-8683
Vin 5NHUAS21871030350
Phone 301-579-6775

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Car Saturn Outlook AWD 4dr XR
Year 2007
Address 1707 Ratcliff Cove Rd, Waynesville, NC 28786-9074
Vin 5HABE24237N000822
Phone 828-627-6350

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Car SATURN VUE
Year 2007
Address 6523 Cypress Point Dr, Houston, TX 77069-2422
Vin 5GZCZ33D57S831977

Lawrence Davis

Name Lawrence Davis
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address PO Box 64, Palermo, ME 04354-0064
Vin 3GTEK14XX7G207322

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Car Buick Terraza 4dr CXL *Ltd Ava
Year 2007
Address 3416 Hawks Hill Ln, Keedysville, MD 21756-1800
Vin 4J2BDTU2071091917
Phone 301-432-0522

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Car PONTIAC G5
Year 2007
Address 4824 N Hills Ln, Saint Louis, MO 63121-1032
Vin 1G2AL15F177310890

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Car FORD EXPEDITION EL
Year 2007
Address 63 Iris Ln, South Texarkana, TX 75501-9401
Vin 1FMFK15577LA37887

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 1312 Roe Rd, Sudlersville, MD 21668-1524
Vin 1D7HA16P27J548926

Lawrence Davis

Name Lawrence Davis
Car GMC ENVOY
Year 2007
Address 5311 Desert Mountain Ct, Boulder, CO 80301-3777
Vin 1GKDT13S472231997

LAWRENCE L DAVIS

Name LAWRENCE L DAVIS
Car HARL FLHX
Year 2007
Address 31 WATER ST, YOUNGSTOWN, OH 44514-1785
Vin 1HD1KB4127Y600428

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 4915 S Williams Dr, Springfield, MO 65810-3508
Vin 1GNDT13S372222467

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Car HYUNDAI SONATA
Year 2007
Address 135 142ND AVE NW, ANDOVER, MN 55304-6794
Vin 5NPEU46F57H294425

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Car MITSUBISHI ECLIPSE
Year 2007
Address 114 FOX GLEN DR W, PICKERINGTON, OH 43147-8099
Vin 4A3AK24F37E026837

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Car GMC ENVOY
Year 2007
Address PO Box 573, Due West, SC 29639-0573
Vin 1GKDT13S572165945
Phone 217-826-8557

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Car HONDA ACCORD
Year 2007
Address 7 Erlington Dr, Cinnaminson, NJ 08077-4316
Vin 1HGCM66507A031682
Phone 856-786-8199

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Car CHEVROLET IMPALA
Year 2007
Address 3375 Mchenry Ave Apt 509, Cincinnati, OH 45225-1147
Vin 2G1WU58R779158925

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Car DODGE CALIBER
Year 2007
Address 1 Merrill Dr, North Conway, NH 03860-5536
Vin 1B3HE78K97D224262
Phone 603-356-2744

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Car FORD FUSION
Year 2007
Address 19938 SANTA ROSA DR, DETROIT, MI 48221-1241
Vin 3FAHP07Z17R151335

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Car HYUNDAI ELANTRA
Year 2007
Address 3985 Fox Glen Dr, Woodstock, GA 30189-6225
Vin KMHDU46DX7U226150

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Car CADILLAC CTS
Year 2007
Address PO BOX 45, BUMPASS, VA 23024-0045
Vin 1G6DP577870103449

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Car CADILLAC SRX
Year 2007
Address 4519 Ridgeglen Rd, Colorado Springs, CO 80918-4142
Vin 1GYEE637670140335

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 1401 S 15TH ST, MATTOON, IL 61938-5615
Vin 1J8GA59167L118575

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1115 Henry Rd, Sylva, NC 28779-9805
Vin 1GNDT13SX72135374
Phone 828-586-6648

Lawrence Davis

Name Lawrence Davis
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 17417 SE 82nd Roslyn Ct, The Villages, FL 32162-2880
Vin 1GCEC19Z97Z154667

Lawrence Davis

Name Lawrence Davis
Domain phamegames.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 89 Settlers Creek Trail Waco Texas 76712
Registrant Country UNITED STATES

Davis, Lawrence

Name Davis, Lawrence
Domain xfqiye.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-12
Update Date 2013-07-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 340 Stoney Lonesome Road Bloomsburg PA 17815
Registrant Country UNITED STATES

Davis, Lawrence

Name Davis, Lawrence
Domain wyshyn.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-12
Update Date 2013-07-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 340 Stoney Lonesome Road Bloomsburg PA 17815
Registrant Country UNITED STATES

Davis, Lawrence

Name Davis, Lawrence
Domain wwcxjd.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-12
Update Date 2013-07-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 340 Stoney Lonesome Road Bloomsburg PA 17815
Registrant Country UNITED STATES

Davis, Lawrence

Name Davis, Lawrence
Domain xcxmsy.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-12
Update Date 2013-07-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 340 Stoney Lonesome Road Bloomsburg PA 17815
Registrant Country UNITED STATES

Davis, Lawrence

Name Davis, Lawrence
Domain xgmfqy.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-12
Update Date 2013-07-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 340 Stoney Lonesome Road Bloomsburg PA 17815
Registrant Country UNITED STATES

Davis, Lawrence

Name Davis, Lawrence
Domain phs1970.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-05-10
Update Date 2013-10-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 23 Pineloch Dr Portland ME 04103
Registrant Country UNITED STATES

Davis, Lawrence

Name Davis, Lawrence
Domain lawrencedavis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-09-16
Update Date 2013-06-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4141 N. Henderson Rd. #514 Arlington VA 22203
Registrant Country UNITED STATES

Davis, Lawrence

Name Davis, Lawrence
Domain lawrencedavis.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-06-04
Update Date 2013-04-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4141 N. Henderson Rd. #514 Arlington VA 22203
Registrant Country UNITED STATES

Lawrence Davis

Name Lawrence Davis
Domain photogamefame.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 89 Settlers Creek Trail Waco Texas 76712
Registrant Country UNITED STATES

Davis, Lawrence

Name Davis, Lawrence
Domain xbhqsc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-12
Update Date 2013-07-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 340 Stoney Lonesome Road Bloomsburg PA 17815
Registrant Country UNITED STATES

Lawrence Davis

Name Lawrence Davis
Domain allinallhosting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-27
Update Date 2012-12-13
Registrar Name GODADDY.COM, LLC
Registrant Address 19 Sylvia Lane Windsor Connecticut 06095
Registrant Country UNITED STATES

Lawrence Davis

Name Lawrence Davis
Domain crawleyadv.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 1999-11-11
Update Date 2013-11-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 288 Grove Street Braintree MA 02184
Registrant Country UNITED STATES

Lawrence Davis

Name Lawrence Davis
Domain byelinedesign.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-02-19
Update Date 2013-02-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 115 Old Barn Ct Buffalo Grove IL 60089
Registrant Country UNITED STATES

Lawrence Davis

Name Lawrence Davis
Domain ourblueocean.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-03-15
Update Date 2013-03-16
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7651 Gate Pkwy Jacksonville FL 32256
Registrant Country UNITED STATES

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Domain lararmiemarketing-reviewsandbonus.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-03-19
Update Date 2013-03-20
Registrar Name ENOM, INC.
Registrant Address 19360 MAGNOLIA PARKWAY SOUTHFIELD MICHIGAN 48075-4165
Registrant Country UNITED STATES

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Domain baderdavis.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-05-11
Update Date 2013-05-05
Registrar Name ENOM, INC.
Registrant Address 3035 W. MONTICELLO PL SPOKANE WA 99205
Registrant Country UNITED STATES

LAWRENCE DAVIS

Name LAWRENCE DAVIS
Domain angelsstaffing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-19
Update Date 2013-02-26
Registrar Name ENOM, INC.
Registrant Address 8702 CELESTIAL LANE STE 2118 INDIANAPOLIS IN 46237
Registrant Country UNITED STATES

Lawrence Davis

Name Lawrence Davis
Domain allterrainresearchmfg.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-07-18
Update Date 2013-07-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 9965 South AVE Youngstown OH 44514
Registrant Country UNITED STATES
Registrant Fax 13305499084

lawrence davis

Name lawrence davis
Domain lararmielasvegasvacations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-19
Update Date 2013-02-20
Registrar Name GODADDY.COM, LLC
Registrant Address 19360 magnolia parkway southfield Michigan 48075
Registrant Country UNITED STATES

Lawrence Davis

Name Lawrence Davis
Domain theoceansfuture.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-09-08
Update Date 2013-09-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7651 Gate Pkwy Jacksonville FL 32256
Registrant Country UNITED STATES

Davis, Lawrence

Name Davis, Lawrence
Domain davisreunion.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-05-07
Update Date 2013-10-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 23 Pineloch Dr Portland ME 04103
Registrant Country UNITED STATES