Robert Mills

We have found 450 public records related to Robert Mills in 35 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 125 business registration records connected with Robert Mills in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Grades - Teacher. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $44,600.


Robert Lee Mills

Name / Names Robert Lee Mills
Age 47
Birth Date 1977
Person 806 Crescent St, Huntington, AR 72940
Phone Number 501-996-5637
Possible Relatives

Previous Address 5627 Pinedale Cir, Sugar Hill, GA 30518
443 PO Box, Huntington, AR 72940
516 Elm St, Greenwood, AR 72936
307 Howard St, Mansfield, AR 72944
4221 Whatahill Rd, Greenwood, AR 72936
8 Adair St #2, Greenwood, AR 72936

Robert Mills

Name / Names Robert Mills
Age 53
Birth Date 1971
Person 2525 Rocheblave St #7, New Orleans, LA 70125
Phone Number 504-822-4568
Possible Relatives

Chontell T Herrington

Robert C Mills

Name / Names Robert C Mills
Age 60
Birth Date 1964
Also Known As Bob Mills
Person 133 Philip St, Medfield, MA 02052
Phone Number 508-359-6976
Possible Relatives

L Mills
Previous Address 300 Commercial St, Boston, MA 02109
300 Commercial St #508, Boston, MA 02109
351 North St #3, Boston, MA 02113
359 Cabot St, Newtonville, MA 02460
300 Commercial St #301, Boston, MA 02109
Email [email protected]

Robert L Mills

Name / Names Robert L Mills
Age 65
Birth Date 1959
Person 6912 Hanks Dr, Baton Rouge, LA 70812
Phone Number 225-357-9813
Possible Relatives



L Mills



Robert G Mills

Name / Names Robert G Mills
Age 67
Birth Date 1957
Person 238 Prospect St #101, New Haven, CT 06511
Phone Number 203-865-1433
Previous Address 2822 Dwight, New Haven, CT 06511
2822 Dwight, New Haven, CT 00000
477 Elm St, New Haven, CT 06511

Robert Michael Mills

Name / Names Robert Michael Mills
Age 68
Birth Date 1956
Also Known As Robert A Mills
Person 5745 PO Box, Shreveport, LA 71135
Phone Number 318-861-2809
Possible Relatives







H Mills
Previous Address 5959 Creswell Ave #44131, Shreveport, LA 71106
2780 Waterfront Parkway East Dr #200, Indianapolis, IN 46214
300 Pierremont Rd #11, Shreveport, LA 71106
6121 Fern Ave, Shreveport, LA 71105
8326 Ashbourne Dr, Shreveport, LA 71106
5270 PO Box, Shreveport, LA 71135
8522 Wilderness Way, Shreveport, LA 71106
Eraste Landry #143C, Shreveport, LA 71135
327 Glen Erica St, Shreveport, LA 71106
Associated Business Calumet Incorporated Calumet Shreveport Fuels Llc

Robert Taylor Mills

Name / Names Robert Taylor Mills
Age 70
Birth Date 1954
Also Known As Robert B Mills
Person 1590 Mount Alpha Rd, Charleston, WV 25304
Phone Number 304-925-0018
Possible Relatives
Concetta C Mills





B Mills
Previous Address 1566 Virginia St, Charleston, WV 25311
1560 Lewis St, Charleston, WV 25311
1560 Jackson St, Charleston, WV 25311

Robert J Mills

Name / Names Robert J Mills
Age 76
Birth Date 1948
Also Known As Robt J Mills
Person 40 Perkins Pond Rd, Sunapee, NH 03782
Phone Number 603-763-3471
Possible Relatives Francis J Hilljr



D Mills
Previous Address 382 Oak Crest Cir, Longs, SC 29568
466 Kings Grant Ct, Statesville, NC 28625
43 North St #A, Westford, MA 01886
801 PO Box, Newport, NH 03773
269 Mountain Rd, Newport, NH 03773
43 Starr Cir, Westford, MA 01886
Cimarron #14, Newport, NH 03773
Email [email protected]

Robert C Mills

Name / Names Robert C Mills
Age 76
Birth Date 1948
Also Known As Robt Mills
Person 734 Oday Dr, Griffith, IN 46319
Phone Number 219-924-2438
Possible Relatives





Previous Address 734 Oday Dr #O, Griffith, IN 46319
734 Day Dr, Griffith, IN 46319
734 Oday Dr #46319, Griffith, IN 46319
1030 Miller, Gary, IN 46403
1030 Miller Av, Gary, IN 46403
1030 Miller, Gary, IN 00000
9617 Farmer Dr #201, Hammond, IN 46322

Robert W Mills

Name / Names Robert W Mills
Age 77
Birth Date 1947
Person 3915 Flagler Dr #101, West Palm Beach, FL 33405
Phone Number 561-689-3051
Possible Relatives



Previous Address 818 Forest Hill Blvd, West Palm Beach, FL 33405
2651 2nd Ave #B, Lake Worth, FL 33461
4328 Woodstock Dr #B, West Palm Beach, FL 33409
4328 Woodstock Dr #D, West Palm Beach, FL 33409
7481 PO Box, Colorado Springs, CO 80933
815 Old Boynton Rd #205, Boynton Beach, FL 33426
815 Boynton Beach Blvd, Boynton Beach, FL 33426

Robert H Mills

Name / Names Robert H Mills
Age 82
Birth Date 1942
Person 111 Covington Pl, Macon, GA 31210
Phone Number 954-757-1669
Possible Relatives




Previous Address 8665 28th Dr, Coral Springs, FL 33065
8655 28th Dr, Coral Springs, FL 33065
1440 Kemper Rd, Cincinnati, OH 45240
200 Charter Ln #312, Macon, GA 31210

Robert K Mills

Name / Names Robert K Mills
Age 83
Birth Date 1940
Person 14214 30th Ct #30, Davie, FL 33330
Phone Number 954-473-0099
Possible Relatives

Robert H Mills

Name / Names Robert H Mills
Age 83
Birth Date 1940
Person 22800 Green Acres Blvd, Denham Springs, LA 70726
Phone Number 225-664-2408
Possible Relatives
W Mills
J Mills

Previous Address 2254 Highway 184, Laurel, MS 39443
1296 PO Box, Denham Springs, LA 70727
1402 Hawn Ave, Shreveport, LA 71107
22800 Grn, Denham Springs, LA 70726
22800 Hreen Acres, Denham Springs, LA 70726
Email [email protected]
Associated Business Louisiana Pinestraw Association

Robert J Mills

Name / Names Robert J Mills
Age 84
Birth Date 1939
Also Known As Rbt J Mills
Person 3201 Claiborne Cir, Monroe, LA 71201
Phone Number 318-323-7802
Possible Relatives

Robert J Mills

Name / Names Robert J Mills
Age 84
Birth Date 1939
Also Known As Robt J Mills
Person 1 Mountain Dr, Pittsfield, MA 01201
Phone Number 413-442-2326
Possible Relatives


Previous Address Mountain, Pittsfield, MA 01201
189 Velma Ave, Pittsfield, MA 01201
Email [email protected]

Robert R Mills

Name / Names Robert R Mills
Age 86
Birth Date 1937
Person 400 70th Ave #110C, Plantation, FL 33317
Phone Number 954-583-5747
Possible Relatives



Previous Address 400 70th Ave #110, Plantation, FL 33317
400 70th Ave #210, Plantation, FL 33317
400 70th Ave, Plantation, FL 33317
400 70th Ave #211, Plantation, FL 33317
2121 Conference Dr, Boca Raton, FL 33486
400 70th Ave #110-C, Plantation, FL 33317
400 70th Ave #111, Plantation, FL 33317
3776 Cocoplum Cir, Coconut Creek, FL 33063
400 70th Ave #210C, Plantation, FL 33317
400 70th Ave #113, Plantation, FL 33317
9034 159th Ter, Village Of Palmetto Bay, FL 33157
306 69th Ave #162, Plantation, FL 33317
162 69th Ct, Fort Lauderdale, FL 33309
210, Fort Lauderdale, FL 33317
400 Nw #210, Fort Lauderdale, FL 33317
Email [email protected]

Robert Eugene Mills

Name / Names Robert Eugene Mills
Age 87
Birth Date 1936
Person 119 Kimberly Dr, Leesville, LA 71446
Phone Number 337-239-4597
Possible Relatives





Previous Address 8021 172nd St, Hialeah, FL 33015
920 199th St, Miami, FL 33179

Robert J Mills

Name / Names Robert J Mills
Age 88
Birth Date 1935
Also Known As Robt Mills
Person 126 Place Ln #126, Woburn, MA 01801
Phone Number 781-932-0709
Possible Relatives




Previous Address 17 Julia Connors Dr, Burlington, MA 01803
14 Allen St, Arlington, MA 02474

Robert Raymond Mills

Name / Names Robert Raymond Mills
Age 90
Birth Date 1933
Also Known As Bobby Mills
Person 14217 97th Ter, Miami, FL 33186
Phone Number 305-386-8738
Possible Relatives
Previous Address 9120 151st Ct, Miami, FL 33196
None, Miami, FL 33186

Robert R Mills

Name / Names Robert R Mills
Age 90
Birth Date 1933
Person 1104 Avenue 4, Atkins, AR 72823
Phone Number 479-641-7576
Possible Relatives
Previous Address 1104 Avenue 4 Pl, Atkins, AR 72823
1104 4th Ave, Atkins, AR 72823
1104 Avenue 4, Atkins, AR 72823
260 PO Box, Atkins, AR 72823

Robert N Mills

Name / Names Robert N Mills
Age 90
Birth Date 1933
Also Known As Robert H Mills
Person 5915 Fay Hodge Rd, Harrison, AR 72601
Phone Number 870-741-2364
Possible Relatives



Belding Lee Mills


Previous Address 1642 Sansing Hollow Rd #R, Harrison, AR 72601
107 Michael Dr, Harrison, AR 72601
RR 3, Harrison, AR 72601
292 RR 3, Harrison, AR 72601
Rt #3, Harrison, AR 72601
RR #3, Harrison, AR 72601
RR CLINGAN COUNTRY, Harrison, AR 72601
102 RR 3, Harrison, AR 72601
292C RR 3, Harrison, AR 72601
292C PO Box, Harrison, AR 72602
103A PO Box, Harrison, AR 72602
292 PO Box, Harrison, AR 72602
102 PO Box, Harrison, AR 72602

Robert L Mills

Name / Names Robert L Mills
Age 94
Birth Date 1929
Also Known As Robt L Mills
Person 14 Sylvan Way, Wayland, MA 01778
Phone Number 508-358-2274
Possible Relatives



K Mills

Robert C Mills

Name / Names Robert C Mills
Age 95
Birth Date 1928
Also Known As Robert S Mills
Person 226 Williams Ave, Newtown, PA 18940
Phone Number 215-946-8654
Possible Relatives




Previous Address 10 Shadetree Ln #L, Levittown, PA 19055
464 Styverson, Summit, NJ 00000

Robert H Mills

Name / Names Robert H Mills
Age 104
Birth Date 1919
Also Known As Robt H Mills
Person 7 Draper Park, Milford, MA 01757
Phone Number 508-473-1478
Possible Relatives
Previous Address 159 Division St #S262, E Greenwich, RI 02818
Draper Pa, Milford, MA 01757

Robert D Mills

Name / Names Robert D Mills
Age N/A
Person PO BOX 291, KAKE, AK 99830
Phone Number 907-785-3299

Robert J Mills

Name / Names Robert J Mills
Age N/A
Person 45H PO Box, Uxbridge, MA 01569
Possible Relatives
Previous Address 53 Horseshoe Dr, Bellingham, MA 02019

Robert J Mills

Name / Names Robert J Mills
Age N/A
Person 105 Puritan Rd, Somerville, MA 02145
Phone Number 617-876-1547
Possible Relatives

Robert Mills

Name / Names Robert Mills
Age N/A
Person 10 Bens Way, Franklin, MA 02038
Possible Relatives

Robert E Mills

Name / Names Robert E Mills
Age N/A
Person 311 MAYFIELD LN NE, JACKSONVILLE, AL 36265
Phone Number 256-782-0420

Robert Mills

Name / Names Robert Mills
Age N/A
Person 2241 EDINBURGH DR, MONTGOMERY, AL 36116
Phone Number 334-277-1324

Robert K Mills

Name / Names Robert K Mills
Age N/A
Person 781 KENTWOOD DR, AUBURN, AL 36830

Robert D Mills

Name / Names Robert D Mills
Age N/A
Person 257 S GAY ST APT 210A, AUBURN, AL 36830

Robert M Mills

Name / Names Robert M Mills
Age N/A
Person 6665 TUCKER CIR, PINSON, AL 35126

Robert Mills

Name / Names Robert Mills
Age N/A
Person 1010 W BEACH BLVD APT 902, GULF SHORES, AL 36542

Robert D Mills

Name / Names Robert D Mills
Age N/A
Person PO BOX 284, GUIN, AL 35563

Robert Mills

Name / Names Robert Mills
Age N/A
Person 5472 WOODFORD DR, BIRMINGHAM, AL 35242

Robert D Mills

Name / Names Robert D Mills
Age N/A
Person 1915 WATERFORD PL, BIRMINGHAM, AL 35244

Robert W Mills

Name / Names Robert W Mills
Age N/A
Person 551 DURHAM DR, BIRMINGHAM, AL 35209

Robert Mills

Name / Names Robert Mills
Age N/A
Person 8101 E 6TH AVE APT 2, ANCHORAGE, AK 99504

Robert Mills

Name / Names Robert Mills
Age N/A
Person 7211 SITKIN CIR, ANCHORAGE, AK 99504

Robert A Mills

Name / Names Robert A Mills
Age N/A
Person PO BOX 281, HOONAH, AK 99829

Robert D Mills

Name / Names Robert D Mills
Age N/A
Person PO BOX 291, KAKE, AK 99830

Robert Mills

Name / Names Robert Mills
Age N/A
Person 1202 WILDWOOD DR, SCOTTSBORO, AL 35769
Phone Number 256-259-3420

Robert Mills

Name / Names Robert Mills
Age N/A
Person 7410 23rd St #122, Bethany, OK 73008

Robert W Mills

Name / Names Robert W Mills
Age N/A
Person 304 PONCE DE LEON DR E, SARALAND, AL 36571
Phone Number 251-675-4302

Robert E Mills

Name / Names Robert E Mills
Age N/A
Person 140 OAK RIDGE DR, PIKE ROAD, AL 36064
Phone Number 334-272-4830

Robert Mills

Name / Names Robert Mills
Age N/A
Person 815 COUNTY ROAD 79 S, CLAYTON, AL 36016
Phone Number 334-687-7147

Robert W Mills

Name / Names Robert W Mills
Age N/A
Person 9461 BROADLEAF DR, MONTGOMERY, AL 36117
Phone Number 334-270-2877

Robert Mills

Name / Names Robert Mills
Age N/A
Person PO BOX 9802, MOBILE, AL 36691
Phone Number 970-522-7481

Robert Mills

Name / Names Robert Mills
Age N/A
Person 126 YAMPERTOWN LN N, GUIN, AL 35563
Phone Number 205-468-8319

Robert S Mills

Name / Names Robert S Mills
Age N/A
Person 411 COUNTY ROAD 201, ABBEVILLE, AL 36310
Phone Number 334-585-3631

Robert E Mills

Name / Names Robert E Mills
Age N/A
Person 606 INGLESIDE WAY, PIKE ROAD, AL 36064
Phone Number 334-272-4830

Robert Mills

Name / Names Robert Mills
Age N/A
Person PO BOX 194, CHATOM, AL 36518
Phone Number 251-847-2906

Robert E Mills

Name / Names Robert E Mills
Age N/A
Person 3013 MOUNTAIN VIEW RD, ODENVILLE, AL 35120
Phone Number 205-629-5667

Robert Mills

Name / Names Robert Mills
Age N/A
Person 1008 GLENWOOD ST, DOTHAN, AL 36301
Phone Number 334-794-6529

Robert A Mills

Name / Names Robert A Mills
Age N/A
Person 2756 University Dr, Sunrise, FL 33322

Robert L Mills

Name / Names Robert L Mills
Age N/A
Person 458 PACE LN, SPRUCE PINE, AL 35585

robert mills

Business Name bbbmc
Person Name robert mills
Position company contact
State OH
Address 350 e. 12 th ave. apt.a-9, COLUMBUS, 43201 OH
Phone Number
Email [email protected]

Robert Mills

Business Name Wilmington Mortgage Svc
Person Name Robert Mills
Position company contact
State DE
Address 2400 Highway One Dewey Beach DE 19971-3321
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 302-226-1500
Number Of Employees 1
Annual Revenue 193030

Robert Mills

Business Name Wilmington Mortgage Services
Person Name Robert Mills
Position company contact
State DE
Address 14 Peddlers Vlg Lewes DE 19958-9503
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 302-945-8700
Email [email protected]

Robert Mills

Business Name Wells Cargo, Inc.
Person Name Robert Mills
Position company contact
State IN
Address 1503 W. McNaughton, Elkhart, IN 46514
Phone Number
Email [email protected]
Title Division Sales Manager, Waco (TX)

ROBERT K. MILLS

Business Name WEST GEORGIA BROADBAND, INC.
Person Name ROBERT K. MILLS
Position registered agent
State GA
Address 1241 O.G. SKINNER DRIVE, West Point, GA 31833
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-08-04
End Date 2012-02-14
Entity Status Withdrawn
Type CFO

ROBERT MILLS

Business Name VILLA TAXCO
Person Name ROBERT MILLS
Position President
State NV
Address 112 NORTH CURRY STREET 112 NORTH CURRY STREET, CARSON CITY, NV 897034934
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C17834-2003
Creation Date 2003-07-24
Type Domestic Corporation

ROBERT MILLS

Business Name VILLA TAXCO
Person Name ROBERT MILLS
Position Treasurer
State NV
Address 112 NORTH CURRY STREET 112 NORTH CURRY STREET, CARSON CITY, NV 897034934
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C17834-2003
Creation Date 2003-07-24
Type Domestic Corporation

ROBERT MILLS

Business Name VILLA TAXCO
Person Name ROBERT MILLS
Position Director
State NV
Address 112 NORTH CURRY STREET 112 NORTH CURRY STREET, CARSON CITY, NV 897034934
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C17834-2003
Creation Date 2003-07-24
Type Domestic Corporation

ROBERT MILLS

Business Name VILLA TAXCO
Person Name ROBERT MILLS
Position Secretary
State NV
Address 112 NORTH CURRY STREET 112 NORTH CURRY STREET, CARSON CITY, NV 897034934
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C17834-2003
Creation Date 2003-07-24
Type Domestic Corporation

Robert Mills

Business Name United Association Of Plumbers
Person Name Robert Mills
Position company contact
State FL
Address 2447 Orlando Central Pkwy Orlando FL 32809-5619
Industry Membership Organizations (Organizations)
SIC Code 8631
SIC Description Labor Organizations
Phone Number 407-851-9240
Number Of Employees 8
Fax Number 407-859-0053

Robert Mills

Business Name United Assoc Plumbers & Pipe
Person Name Robert Mills
Position company contact
State FL
Address 2447 Orlando Central Pkwy Orlando FL 32809-5619
Industry Membership Organizations (Organizations)
SIC Code 8631
SIC Description Labor Organizations
Phone Number 407-851-9240

Robert Mills

Business Name UNIVERSITY DEVELOPMENT SERVICES, INC.
Person Name Robert Mills
Position registered agent
State GA
Address 2722 Piedmont Road, N.E., Atlanta, GA 30305
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-01-28
Entity Status Active/Compliance
Type Secretary

Robert Mills

Business Name The Alexander Group
Person Name Robert Mills
Position company contact
State DC
Address 132 D Street, Washington, DC 20003
SIC Code 152112
Phone Number
Email [email protected]

ROBERT MILLS

Business Name TUSCAN COMPANY
Person Name ROBERT MILLS
Position registered agent
Corporation Status Surrendered
Agent ROBERT MILLS 24495 CONE GROVE ROAD, RED BLUFF, CA 96080
Care Of 3400 KAUAI COURT #204, RENO, NV 89509
CEO WILLIAM S. KEELER3400 KAUAI COURT #204, RENO, NV 89509
Incorporation Date 1982-03-16

ROBERT MILLS

Business Name TREBOR DEVELOPMENT CO., INC.
Person Name ROBERT MILLS
Position CEO
Corporation Status Suspended
Agent 5451 LAUREL CYN BLVD, N HOLLYWOOD, CA 91607
Care Of 5451 LAUREL CANYON BLVD, N HOLLYWOOD, CA 91607
CEO ROBERT MILLS 5451 LAUREL CYN BLVD, N HOLLYWOOD, CA 91607
Incorporation Date 1984-10-09

ROBERT MILLS

Business Name TREBOR DEVELOPMENT CO., INC.
Person Name ROBERT MILLS
Position registered agent
Corporation Status Suspended
Agent ROBERT MILLS 5451 LAUREL CYN BLVD, N HOLLYWOOD, CA 91607
Care Of 5451 LAUREL CANYON BLVD, N HOLLYWOOD, CA 91607
CEO ROBERT MILLS5451 LAUREL CYN BLVD, N HOLLYWOOD, CA 91607
Incorporation Date 1984-10-09

ROBERT J MILLS

Business Name TRANSITIONAL HEALTH CARE, INC.
Person Name ROBERT J MILLS
Position registered agent
State GA
Address 110 DARIEN HWY, BRUNSWICK, GA 31520
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-08
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT H MILLS

Business Name TOUCHSTONE INTERNATIONAL, INC.
Person Name ROBERT H MILLS
Position registered agent
State GA
Address 646 EXCHANGE PLACE STE 100, LILBURN, GA 30047
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-03-09
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT MILLS

Business Name TIMELY PROCESSED STEEL, INC.
Person Name ROBERT MILLS
Position CEO
Corporation Status Surrendered
Agent 1123 S HATCHER ST, CITY OF INDUSTRY, CA 91748
Care Of P O BOX 93034, CITY OF INDUSTRY, CA 91715
CEO ROBERT MILLS 1123 S HATCHER ST, CITY OF INDUSTRY, CA 91748
Incorporation Date 2001-04-13

ROBERT MILLS

Business Name TIMELY PROCESSED STEEL, INC.
Person Name ROBERT MILLS
Position registered agent
Corporation Status Surrendered
Agent ROBERT MILLS 1123 S HATCHER ST, CITY OF INDUSTRY, CA 91748
Care Of P O BOX 93034, CITY OF INDUSTRY, CA 91715
CEO ROBERT MILLS1123 S HATCHER ST, CITY OF INDUSTRY, CA 91748
Incorporation Date 2001-04-13

Robert Mills

Business Name Speed N Sports Marine Svc
Person Name Robert Mills
Position company contact
State FL
Address 740 S Deerfield Ave # 6 Deerfield Beach FL 33441-5386
Industry Water Transportation (Transportation)
SIC Code 4493
SIC Description Marinas
Phone Number 954-419-9997
Number Of Employees 1
Annual Revenue 141620
Fax Number 954-419-9997

Robert Hayne Mills

Business Name Southern Beer Tours, Inc.
Person Name Robert Hayne Mills
Position registered agent
State GA
Address 5161 Thistle Rd SE, Smyrna, GA 30082
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-01-16
Entity Status Active/Compliance
Type Incorporator

Robert Mills

Business Name Southern Beer Tours, Inc.
Person Name Robert Mills
Position registered agent
State GA
Address 5161 Thistle Rd, Smyrna, GA 30082
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-01-16
Entity Status Active/Compliance
Type Secretary

ROBERT E MILLS

Business Name SUN TREK REAL ESTATE CORP.
Person Name ROBERT E MILLS
Position President
State NV
Address 4652 BELSHIRE 4652 BELSHIRE, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C2882-1997
Creation Date 1997-02-12
Type Foreign Corporation

ROBERT E MILLS

Business Name SUN TREK REAL ESTATE CORP.
Person Name ROBERT E MILLS
Position Secretary
State NV
Address 4652 BELSHIRE 4652 BELSHIRE, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C2882-1997
Creation Date 1997-02-12
Type Foreign Corporation

ROBERT E MILLS

Business Name SUN TREK REAL ESTATE CORP.
Person Name ROBERT E MILLS
Position Treasurer
State NV
Address 4652 BELSHIRE 4652 BELSHIRE, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C2882-1997
Creation Date 1997-02-12
Type Foreign Corporation

ROBERT MILLS

Business Name SOLO MUSIC, INC.
Person Name ROBERT MILLS
Position registered agent
Corporation Status Dissolved
Agent ROBERT MILLS 40520 17TH ST W, PALMDALE, CA 93550
Care Of P O BOX 1333, SEDONA, AZ 86336
CEO PAUL MILLS370 CONCORD DR, SEDONA, AZ 86336
Incorporation Date 1965-05-05

ROBERT I MILLS

Business Name SMALL BUSINESS CONSULTING AND INVESTING
Person Name ROBERT I MILLS
Position President
State NV
Address 1575 WARM SPRINGS RD #2221 1575 WARM SPRINGS RD #2221, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8563-2003
Creation Date 2003-04-10
Type Domestic Corporation

Robert Mills

Business Name Roberts Discount Pharmacy
Person Name Robert Mills
Position company contact
State AL
Address 758 Shades Mountain Plz Birmingham AL 35226-1513
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 205-823-9500
Number Of Employees 1
Annual Revenue 80100

Robert Mills

Business Name Robert Mills Assoc Inc
Person Name Robert Mills
Position company contact
State CT
Address 179 Post Rd W Westport CT 06880-4602
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 203-226-5062
Number Of Employees 1
Annual Revenue 229500

Robert Mills

Business Name Robert Mills
Person Name Robert Mills
Position company contact
State NY
Address P.O. Box 2126, Greenport, NY 11944
SIC Code 679901
Phone Number
Email [email protected]

Robert Mills

Business Name Robert Mills
Person Name Robert Mills
Position company contact
State TX
Address 956 S Medalist Cir, Plano, TX 75023
SIC Code 525115
Phone Number
Email [email protected]

ROBERT MILLS

Business Name Robert Mills
Person Name ROBERT MILLS
Position company contact
State FL
Address 2348 LILAC DRIVE, PALM HARBOR, FL 34683
SIC Code 599402
Phone Number 727-789-3896
Email [email protected]

ROBERT MILLS

Business Name ROBERT W. MILLS, INC.
Person Name ROBERT MILLS
Position registered agent
Corporation Status Dissolved
Agent ROBERT MILLS 145 MARINA BL, SAN RAFAEL, CA 94901
Care Of 145 MARINA BLVD, SAN RAFAEL, CA 94901
CEO ROBERT W MILLS1522 ORTEGA ST, SAN FRANCISCO, CA 94122
Incorporation Date 1982-02-01

ROBERT MILLS

Business Name ROBERT MILLS INC.
Person Name ROBERT MILLS
Position registered agent
Corporation Status Dissolved
Agent ROBERT MILLS 5045 COLFAX AVE, NORTH HOLLYWOOD, CA 91601
Care Of 12115 MAGNOLIA BLVD #72, NORTH HOLLYWOOD, CA 91601
CEO ROBERT MILLS5045 COLFAX AVE, NORTH HOLLYWOOD, CA 91601
Incorporation Date 1996-04-15

ROBERT MILLS

Business Name ROBERT MILLS INC.
Person Name ROBERT MILLS
Position CEO
Corporation Status Dissolved
Agent 5045 COLFAX AVE, NORTH HOLLYWOOD, CA 91601
Care Of 12115 MAGNOLIA BLVD #72, NORTH HOLLYWOOD, CA 91601
CEO ROBERT MILLS 5045 COLFAX AVE, NORTH HOLLYWOOD, CA 91601
Incorporation Date 1996-04-15

Robert Mills

Business Name RMA
Person Name Robert Mills
Position company contact
State CT
Address 274 Riverside Ave Westport CT 06880-4808
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services

ROBERT MILLS

Business Name RISTON INC
Person Name ROBERT MILLS
Position registered agent
State TX
Address 13455 NOEL RD., STE.1100, DALLAS, TX 75240
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-12-16
Entity Status Merged
Type CFO

ROBERT MILLS

Business Name RECONSTRUCTION SERVICES, INC.
Person Name ROBERT MILLS
Position registered agent
Corporation Status Suspended
Agent ROBERT MILLS 145 MARINA BLVD., SAN RAFAEL, CA 94901
Care Of 145 MARINA BLVD., SAN RAFAEL, CA 94901
CEO ROBERT W. MILLS145 MARINA BLVD., SAN RAFAEL, CA 94901
Incorporation Date 1984-12-06

ROBERT MILLS

Business Name QUALITY FLOORING INSTALLATION, INC.
Person Name ROBERT MILLS
Position registered agent
Corporation Status Suspended
Agent ROBERT MILLS 5015 EAGLE ROCK BOULEVARD SUITE 320, LOS ANGELES, CA 90041
Care Of 5015 EAGLE ROCK BOULEVARD SUITE 102, LOS ANGELES, CA 90041
CEO ROBERT JOHN AGUILAR3811 COLLIS AVNEUE, LOS ANGELES, CA 90032
Incorporation Date 2005-05-31

Robert Mills

Business Name Plumbers Pipefitters Local 803
Person Name Robert Mills
Position company contact
State FL
Address 2447 Orlando Central Pkwy Orlando FL 32809-5619
Industry Membership Organizations (Organizations)
SIC Code 8631
SIC Description Labor Organizations
Phone Number 407-851-7370

Robert Mills

Business Name Paragon Systems, Inc
Person Name Robert Mills
Position company contact
State VA
Address 14160 Newbrook Dr # 210, Chantilly, VA 20151
Phone Number
Email [email protected]
Title Chief Financial Officer

ROBERT L MILLS

Business Name PETRY-MILLS, INC.
Person Name ROBERT L MILLS
Position registered agent
State GA
Address ONE BISCAYNE DR STE 401, ATLANTA, GA 30309
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-09-17
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Robert Mills

Business Name Ohio Center For Broadcasting
Person Name Robert Mills
Position company contact
State OH
Address 9000 Sweet Valley Road, Valley View, OH 44125
SIC Code 616201
Phone Number
Email [email protected]

Robert Mills

Business Name North Ark Veterinarian Clinic
Person Name Robert Mills
Position company contact
State AR
Address 14268 Highway 62 E Ash Flat AR 72513-9621
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 870-994-7315
Number Of Employees 3
Annual Revenue 131300

Robert Mills

Business Name Nation Electrical Contractors
Person Name Robert Mills
Position company contact
State CT
Address 450 Surf Ave Stratford CT 06615-6723
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 203-375-9284
Number Of Employees 9
Annual Revenue 1306800
Fax Number 203-380-1657

Robert Mills

Business Name MillsTec
Person Name Robert Mills
Position company contact
State KS
Address 6140 Glenwood, Mission, KS 66202
SIC Code 581208
Phone Number
Email [email protected]

Robert Mills

Business Name Mills Toolwork
Person Name Robert Mills
Position company contact
State CT
Address 66 Hinsdale Ave Waterbury CT 06705-1229
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3544
SIC Description Special Dies, Tools, Jigs, And Fixtures
Phone Number 203-753-5046
Number Of Employees 2
Annual Revenue 95000

Robert Mills

Business Name Mills Flooring, Inc.
Person Name Robert Mills
Position company contact
State IL
Address 1709 Armitage Court, Annison, IL 60101
SIC Code 275298
Phone Number
Email [email protected]

Robert Mills

Business Name Mills Flooring, Inc
Person Name Robert Mills
Position company contact
Email [email protected]

Robert Mills

Business Name Mills Enterprises Inc
Person Name Robert Mills
Position company contact
State CO
Address 1450 E Easter Ave Littleton CO 80122-1384
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 303-730-6911
Number Of Employees 2
Annual Revenue 107800

Robert Mills

Business Name Mills Electric Inc
Person Name Robert Mills
Position company contact
State AL
Address 29665 Bayshore Dr N Orange Beach AL 36561-4277
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 251-981-9192
Number Of Employees 5
Annual Revenue 672670

Robert Mills

Business Name Mills Chiropractic
Person Name Robert Mills
Position company contact
State IL
Address 1006 N. 14th Street, Murphysboro, 62966 IL
Email [email protected]

ROBERT J MILLS

Business Name MILLS MANAGEMENT, INC.
Person Name ROBERT J MILLS
Position registered agent
State GA
Address 100 MAIN STR, SAINT SIMONS ISLAN, GA 31522
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-04-25
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

ROBERT MILLS

Business Name MANGROVE NEVADA, INC.
Person Name ROBERT MILLS
Position Director
State FL
Address 1501 S CHURCH AVE 1501 S CHURCH AVE, TAMPA, FL 33629
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Default
Corporation Number E0858172007-6
Creation Date 2007-12-17
Type Foreign Corporation

ROBERT MILLS

Business Name MADONNA COMMUNICATIONS, INC.
Person Name ROBERT MILLS
Position Director
State NV
Address 112 N CURRY ST 112 N CURRY ST, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C24355-1998
Creation Date 1998-10-16
Type Domestic Corporation

Robert Mills

Business Name Legacy Mark LLC
Person Name Robert Mills
Position company contact
State PA
Address 151 Hermitage Circle, Ligonier, PA 15658
SIC Code 735910
Phone Number
Email [email protected]

ROBERT MILLS

Business Name LPG PROPERTIES INC.
Person Name ROBERT MILLS
Position registered agent
Corporation Status Dissolved
Agent ROBERT MILLS 12501 CHANDLER BLVD STE 101, NO HOLLYWOOD, CA 91607
Care Of 12501 CHANDLER BLVD STE 101, NO HOLLYWOOD, CA 91607
CEO ROBERT MILLS12501 CHANDLER BLVD STE 101, NO HOLLYWOOD, CA 91607
Incorporation Date 2000-11-27

ROBERT MILLS

Business Name LPG PROPERTIES INC.
Person Name ROBERT MILLS
Position CEO
Corporation Status Dissolved
Agent 12501 CHANDLER BLVD STE 101, NO HOLLYWOOD, CA 91607
Care Of 12501 CHANDLER BLVD STE 101, NO HOLLYWOOD, CA 91607
CEO ROBERT MILLS 12501 CHANDLER BLVD STE 101, NO HOLLYWOOD, CA 91607
Incorporation Date 2000-11-27

ROBERT L MILLS

Business Name LAS VEGAS COUNTERTOPS, L.L.C.
Person Name ROBERT L MILLS
Position Mmember
State NV
Address 502 S NINTH ST 502 S NINTH ST, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC11672-2002
Creation Date 2002-09-24
Expiried Date 2502-09-24
Type Domestic Limited-Liability Company

Robert Mills

Business Name Julies's Co
Person Name Robert Mills
Position company contact
State IN
Address 6063 Sunrise Avenue, Portage, IN 46368
SIC Code 839998
Phone Number
Email [email protected]

Robert Mills

Business Name Integrated Metal Products, Inc.
Person Name Robert Mills
Position company contact
State TX
Address PO Box 585, Leander, TX 78646
SIC Code 735910
Phone Number
Email [email protected]

ROBERT A MILLS

Business Name INTERSHOP REAL ESTATE SERVICES, INC.
Person Name ROBERT A MILLS
Position registered agent
State TX
Address 13455 NOEL RD., STE.1100, DALLAS, TX 75240
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1981-02-23
End Date 1995-12-20
Entity Status Withdrawn
Type Secretary

ROBERT MILLS

Business Name INTERSHOP REAL ESTATE SERVICES OF GEORGIA, IN
Person Name ROBERT MILLS
Position registered agent
State TX
Address 13455 NOEL RD., STE.1100, DALLAS, TX 75240
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-12-30
End Date 1998-11-16
Entity Status Diss./Cancel/Terminat
Type CFO

ROBERT H MILLS

Business Name INNOVATIVE NETWORKING STRATEGIES, INC.
Person Name ROBERT H MILLS
Position registered agent
State GA
Address 2740 SPALDING DR, ATLANTA, GA 30350
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-10-03
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ROBERT MILLS

Business Name INDEFREE ASSOCIATION LLC
Person Name ROBERT MILLS
Position Manager
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0665662012-9
Creation Date 2012-12-31
Type Domestic Limited-Liability Company

ROBERT E MILLS

Business Name HANDS ON, INC.
Person Name ROBERT E MILLS
Position President
State NV
Address 7720 MUSICAL LANE 7720 MUSICAL LANE, LAS VEGAS, NV 89145
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15340-2001
Creation Date 2001-06-11
Type Domestic Corporation

Robert Mills

Business Name First Technology Federal Credit Union
Person Name Robert Mills
Position company contact
State OR
Address POB 2100, Beaverton, OR 97006
SIC Code 821103
Phone Number
Email [email protected]

Robert Mills

Business Name First Baptist Church Pensacola
Person Name Robert Mills
Position company contact
State FL
Address 500 N Palafox St Pensacola FL 32501-3998
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 850-433-5631

Robert Mills

Business Name Faith Temple Church Of God
Person Name Robert Mills
Position company contact
State CT
Address 150 Cherry St Waterbury CT 06702-1609
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations

ROBERT MILLS

Business Name ELECTRICIAN, INC.
Person Name ROBERT MILLS
Position registered agent
Corporation Status Active
Agent ROBERT MILLS 2595 MORGAN TERRITORY RD, CLAYTON, CA 94517
Care Of 2595 MORGAN TERRITORY RD, CLAYTON, CA 94517
CEO ROBERT MILLS2595 MORGAN TERRITORY RD, CLAYTON, CA 94517
Incorporation Date 2004-04-08

ROBERT MILLS

Business Name ELECTRICIAN, INC.
Person Name ROBERT MILLS
Position CEO
Corporation Status Active
Agent 2595 MORGAN TERRITORY RD, CLAYTON, CA 94517
Care Of 2595 MORGAN TERRITORY RD, CLAYTON, CA 94517
CEO ROBERT MILLS 2595 MORGAN TERRITORY RD, CLAYTON, CA 94517
Incorporation Date 2004-04-08

Robert Mills

Business Name Dent King Inc
Person Name Robert Mills
Position company contact
State AL
Address 9378 Highway 119 Alabaster AL 35007-5328
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 205-620-0334
Number Of Employees 2
Annual Revenue 86700

Robert Mills

Business Name Deborah Mills Metal Ornamental
Person Name Robert Mills
Position company contact
State FL
Address 2386 SE Harrington Ave Port Saint Lucie FL 34952-7436
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 772-335-2823

ROBERT L MILLS

Business Name DOUGLAS O. COPE, P.C.
Person Name ROBERT L MILLS
Position registered agent
State GA
Address 106 W OGEECHEE STREET, SYLVANIA, GA 30467
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-10-26
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ROBERT MILLS

Business Name DOMINION ENGINEERING AND BUILDING CONSTRUCTOR
Person Name ROBERT MILLS
Position registered agent
Corporation Status Suspended
Agent ROBERT MILLS 22401 COLLINS STREET, WOODLAND HILLS, CA 91367
Care Of 4212 MEADOWDALE DRIVE, CARROLTON, TX 75010
CEO JOHN A MALDONADO4212 MEADOWDALE DRIVE, CARROLTON, TX 75010
Incorporation Date 1994-12-29

ROBERT MILLS

Business Name DEER CREEK ARBORETUM, INC.
Person Name ROBERT MILLS
Position registered agent
Corporation Status Suspended
Agent ROBERT MILLS 18381 BEAR CREEK ROAD, BOULDER CREEK, CA 95006
Care Of ROBERT MILLS 18381 BEAR CREEK RD, BOULDER CREEK, CA 95006
Incorporation Date 1987-08-21

Robert Mills

Business Name Creative Mortgage Group, Inc.
Person Name Robert Mills
Position company contact
State AZ
Address 190, 14624 N Scottsdale Rd., Scottsdale, 85254 AZ
Email [email protected]

ROBERT H MILLS

Business Name COVINGTON SQUARE CONDOMINIUM ASSOCIATION, INC
Person Name ROBERT H MILLS
Position registered agent
State GA
Address 111 COVINGTON PLACE, MACON, GA 31210
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1983-05-13
Entity Status Active/Compliance
Type CFO

Robert Mills

Business Name COVENANT HOSPICE, INC.
Person Name Robert Mills
Position registered agent
State FL
Address 4491 Whisper Drive, Pensacola, FL 32504
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2003-04-17
Entity Status Active/Compliance
Type CFO

ROBERT HOWARD MILLS

Business Name COMPANION HEALTH CARE, INC.
Person Name ROBERT HOWARD MILLS
Position registered agent
State NC
Address 90 SILER ROAD, FRANKLIN, NC 28734
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-10-05
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Robert A Mills

Business Name Big Mouth Trucking LLC
Person Name Robert A Mills
Position registered agent
State GA
Address 226 Simpson Rd, Lyons, GA 30436
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-07
Entity Status Active/Compliance
Type Organizer

Robert Mills

Business Name Be Sure Home Inspections LLC
Person Name Robert Mills
Position company contact
State AL
Address 545 Highway 54 Montevallo AL 35115-7263
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 205-665-1905
Number Of Employees 1
Annual Revenue 52520

Robert Mills

Business Name Bank Of Southern Connecticut
Person Name Robert Mills
Position company contact
State CT
Address 215 Church St, New Haven, CT 6510
Phone Number
Email [email protected]
Title Branch Manager

Robert Mills

Business Name B Original Signs
Person Name Robert Mills
Position company contact
State AK
Address 5100 Wasilla Fishhook Rd Wasilla AK 99654-0000
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 907-376-3083
Number Of Employees 2
Annual Revenue 240560
Fax Number 907-376-3084

Robert Mills

Business Name Assured Guaranty Corp.
Person Name Robert Mills
Position company contact
State NY
Address 1325 Avenue of the Americas 18, New York, NY 10019
Phone Number
Email [email protected]

Robert Mills

Business Name Amerishop Real Estate Svc
Person Name Robert Mills
Position company contact
State TX
Address 5310 Harvest Hill Rd # 227, Dallas, TX 75230
Phone Number
Email [email protected]
Title CEO

Robert Mills

Business Name Amerishop Real Estate Svc
Person Name Robert Mills
Position company contact
State TX
Address 5310 Harvest Hill Rd # 227, Dallas, TX
Phone Number 972-774-4100
Email [email protected]
Title CEO

ROBERT MILLS

Business Name ATLAS PROJECTOR CORPORATION
Person Name ROBERT MILLS
Position CEO
Corporation Status Suspended
Agent 13819 MAYPORT AVENUE, NORWALK, CA 90650
Care Of 13065 #A TOM WHITE WAY, NORWALK, CA 90650
CEO ROBERT MILLS 13819 MAYPORT AVENUE, NORWALK, CA 90650
Incorporation Date 1963-10-09

ROBERT MILLS

Business Name ATLAS PROJECTOR CORPORATION
Person Name ROBERT MILLS
Position registered agent
Corporation Status Suspended
Agent ROBERT MILLS 13819 MAYPORT AVENUE, NORWALK, CA 90650
Care Of 13065 #A TOM WHITE WAY, NORWALK, CA 90650
CEO ROBERT MILLS13819 MAYPORT AVENUE, NORWALK, CA 90650
Incorporation Date 1963-10-09

ROBERT MILLS

Business Name ARTHUR ZIMMERMAN, INC.
Person Name ROBERT MILLS
Position Director
State NV
Address 112 NORTH CURRY STREET 112 NORTH CURRY STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C7043-1990
Creation Date 1990-07-30
Type Domestic Corporation

ROBERT MILLS

Business Name ALADDIN LODGE LLC
Person Name ROBERT MILLS
Position Mmember
State NV
Address 318 N CARSON ST STE 214 318 N CARSON ST STE 214, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC92-1998
Creation Date 1998-01-08
Expiried Date 2498-01-08
Type Domestic Limited-Liability Company

ROBERT MILLS

Business Name AERO SWIFT INC.
Person Name ROBERT MILLS
Position registered agent
Corporation Status Suspended
Agent ROBERT MILLS 14710 HAWTHORNE, LAWNDALE, CA 90260
Care Of 14710 HAWTHORNE #1, LAWNDALE, CA 90260
CEO ROBERT MILLS14710 HAWTHORNE, LAWNDALE, CA 90260
Incorporation Date 1985-09-19

ROBERT MILLS

Business Name AERO SWIFT INC.
Person Name ROBERT MILLS
Position CEO
Corporation Status Suspended
Agent 14710 HAWTHORNE, LAWNDALE, CA 90260
Care Of 14710 HAWTHORNE #1, LAWNDALE, CA 90260
CEO ROBERT MILLS 14710 HAWTHORNE, LAWNDALE, CA 90260
Incorporation Date 1985-09-19

ROBERT MILLS

Business Name ABITIR INTERNATIONAL, INC.
Person Name ROBERT MILLS
Position registered agent
Corporation Status Dissolved
Agent ROBERT MILLS 575 N TWIN OAKS VALLEY RD STE D, SAN MARCOS, CA 92069
Care Of 575 N TWIN OAKS VALLEY RD STE D, SAN MARCOS, CA 92069
CEO ROBERT MILLS575 N TWIN OAKS VALLEY RD STE D, SAN MARCOS, CA 92069
Incorporation Date 1983-01-10

ROBERT MILLS

Business Name ABITIR INTERNATIONAL, INC.
Person Name ROBERT MILLS
Position CEO
Corporation Status Dissolved
Agent 575 N TWIN OAKS VALLEY RD STE D, SAN MARCOS, CA 92069
Care Of 575 N TWIN OAKS VALLEY RD STE D, SAN MARCOS, CA 92069
CEO ROBERT MILLS 575 N TWIN OAKS VALLEY RD STE D, SAN MARCOS, CA 92069
Incorporation Date 1983-01-10

ROBERT J MILLS

Business Name ABC HOME HEALTH AND HOSPICE OF PHENIX CITY, I
Person Name ROBERT J MILLS
Position registered agent
State GA
Address 110 DARIEN HWY, BRUNSWICK, GA 31520
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1981-11-17
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Robert Mills

Person Name Robert Mills
Filing Number 9314801
Position Director
State TX
Address 774 FM 2530, Childress TX 79201

Robert Mills

Person Name Robert Mills
Position company contact
State MI
Address 820 N Wayne Rd, West Bloomfield, 48322 MI
Phone Number
Email [email protected]

ROBERT MILLS

Person Name ROBERT MILLS
Filing Number 149226601
Position Treasurer
State TX
Address 5418 Makeig, Houston TX 77026

ROBERT MILLS

Person Name ROBERT MILLS
Filing Number 149226601
Position Director
State TX
Address 5418 MAKEIG, Houston TX 77026

Robert C Mills

Person Name Robert C Mills
Filing Number 3333106
Position Director
State IL
Address 333 E BUTTERFIELD, STE 500, Lombardauga IL 60148

Robert A Mills

Person Name Robert A Mills
Filing Number 133822700
Position VP/S/T
State TX
Address 13455 NOEL RD STE 1100, Dallas TX 75240

ROBERT T MILLS

Person Name ROBERT T MILLS
Filing Number 133330600
Position Director
State TX
Address 201 ROCKY POINTE ROAD, CANYON TX 79015

ROBERT T MILLS

Person Name ROBERT T MILLS
Filing Number 133330600
Position SECRETARY
State TX
Address 201 ROCKY POINTE ROAD, CANYON TX 79015

ROBERT T MILLS

Person Name ROBERT T MILLS
Filing Number 133330600
Position PRESIDENT
State TX
Address 201 ROCKY POINTE ROAD, CANYON TX 79015

ROBERT A R MILLS

Person Name ROBERT A R MILLS
Filing Number 130861600
Position Director
Address 8903 BAYLOR CRESCENT SW, Calgary AB

ROBERT MILLS

Person Name ROBERT MILLS
Filing Number 130636500
Position DIRECTOR
State TX
Address 302 N BAGDAD ROAD, LEANDER TX 78641

ROBERT MILLS

Person Name ROBERT MILLS
Filing Number 130636500
Position PRESIDENT
State TX
Address 302 N BAGDAD ROAD, LEANDER TX 78641

ROBERT J MILLS

Person Name ROBERT J MILLS
Filing Number 122342600
Position TREASURER
State TX
Address RT 1 BOX 58A, Hawley TX 79525

ROBERT J MILLS

Person Name ROBERT J MILLS
Filing Number 122342600
Position SECRETARY
State TX
Address RT 1 BOX 58A, Hawley TX 79525

Robert E Mills

Person Name Robert E Mills
Filing Number 121008900
Position P
State TX
Address 1418 GRINSTAD DR, Garland TX 75040

ROBERT H MILLS

Person Name ROBERT H MILLS
Filing Number 112769100
Position Director
State TX
Address 6116 N CENTRAL EXPWY #1500, Dallas TX 75206

ROBERT H MILLS

Person Name ROBERT H MILLS
Filing Number 112769100
Position PRESIDENT
State TX
Address 6116 N CENTRAL EXPWY #1500, Dallas TX 75206

Robert H Mills

Person Name Robert H Mills
Filing Number 111944600
Position Director
State TX
Address 6116 N CENTRAL, Dallas TX 75206

Robert Mills

Person Name Robert Mills
Filing Number 107438400
Position VP/S/T
State TX
Address 13455 NOEL ROAD STE 1100, Dallas TX 75240

Robert H Mills

Person Name Robert H Mills
Filing Number 74667401
Position Director
State TX
Address 6131 Lupton Dr., Dallas TX 75225

Robert Mills

Person Name Robert Mills
Filing Number 52403201
Position Director
State TX
Address 11000 Corporate Centre Drive Suite 150, Houston TX 77041

ROBERT MILLS

Person Name ROBERT MILLS
Filing Number 48132901
Position Director
State TX
Address P. O. Box 77, Goliad TX 77963

ROBERT J MILLS

Person Name ROBERT J MILLS
Filing Number 32093900
Position DIRECTOR
State TX
Address 4004 ECUADOR, PASADENA TX 77504

Robert A Mills

Person Name Robert A Mills
Filing Number 29049901
Position Quartermaster
State TX
Address 2333 Airport Rd., Georgetown TX 78628

Robert A Mills

Person Name Robert A Mills
Filing Number 29049901
Position Director
State TX
Address 2333 Airport Rd., Georgetown TX 78628

Robert W Mills

Person Name Robert W Mills
Filing Number 25621001
Position Director
State TX
Address 2020 Solo St, Houston TX 77020

ROBERT G MILLS Jr

Person Name ROBERT G MILLS Jr
Filing Number 4559206
Position VICE PRESIDENT COMMERCIAL MARKET
State TX
Address 300 CONCORD PLAZA DRIVE ATTN TAX DEPT, San Antonio TX 78216 6999

ROBERT J MILLS

Person Name ROBERT J MILLS
Filing Number 32093900
Position PRESIDENT
State TX
Address 4004 ECUADOR, PASADENA TX 77504

Mills Robert

State GA
Calendar Year 2012
Employer Hall County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills Robert
Annual Wage $878

Mills Robert P

State FL
Calendar Year 2016
Employer Dept Of Revenue-property Tax Oversight
Name Mills Robert P
Annual Wage $37,380

Mills Robert D

State FL
Calendar Year 2016
Employer Department Of Health
Name Mills Robert D
Annual Wage $38,646

Mills Robert P

State FL
Calendar Year 2015
Employer Pinellas Co Sheriff's Dept
Name Mills Robert P
Annual Wage $61,985

Mills Robert L

State FL
Calendar Year 2015
Employer Leon Co Bd Of Co Commissioners
Name Mills Robert L
Annual Wage $92,568

Mills Robert

State FL
Calendar Year 2015
Employer Hernando County Board Of County Commissioners
Name Mills Robert
Annual Wage $71,565

Mills Robert W

State FL
Calendar Year 2015
Employer Hernando Co School Board
Name Mills Robert W
Annual Wage $19,366

Mills Robert B

State FL
Calendar Year 2015
Employer Florida State University
Name Mills Robert B
Annual Wage $57,505

Mills Robert J

State FL
Calendar Year 2015
Employer Dot - Motor Carrier Compliance Office
Name Mills Robert J
Annual Wage $39,400

Mills Robert P

State FL
Calendar Year 2015
Employer Dept Of Revenue-property Tax Oversight
Name Mills Robert P
Annual Wage $36,468

Mills Robert D

State FL
Calendar Year 2015
Employer Department Of Health
Name Mills Robert D
Annual Wage $43,507

Mills Robert

State DC
Calendar Year 2017
Employer Office Of The Chief Medical Ex
Job Title Autopsy Assistant (Mortuary)
Name Mills Robert
Annual Wage $57,556

Mills Robert

State DC
Calendar Year 2015
Employer Department Of General Services
Job Title Architect (design)
Name Mills Robert
Annual Wage $85,922

Mills Robert W

State CT
Calendar Year 2018
Employer Department Of Correction
Name Mills Robert W
Annual Wage $81,468

Mills Robert J

State FL
Calendar Year 2016
Employer Dot - Motor Carrier Compliance Office
Name Mills Robert J
Annual Wage $39,400

Mills Robert W

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correctional Food Services Supervisor 3
Name Mills Robert W
Annual Wage $82,111

Mills Robert A

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Cc N C L
Name Mills Robert A
Annual Wage $2,700

Mills Robert W

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correctional Food Services Supervisor 3
Name Mills Robert W
Annual Wage $71,279

Mills Robert A

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Cc N C L
Name Mills Robert A
Annual Wage $1,600

Ryne Mills Robert

State CO
Calendar Year 2017
Employer County of Jefferson
Job Title Park Technician Nbe
Name Ryne Mills Robert
Annual Wage $5,952

Mills Robert L

State AR
Calendar Year 2018
Employer Ar Game And Fish Commission
Job Title Agfc Wildlife Officer 1St Class
Name Mills Robert L
Annual Wage $45,898

Mills Robert L

State AR
Calendar Year 2017
Employer Ar Game And Fish Commission
Job Title Agfc Wildlife Officer
Name Mills Robert L
Annual Wage $37,402

Mills Robert L

State AR
Calendar Year 2016
Employer Ar Game And Fish Commission
Job Title Agfc Wildlife Officer
Name Mills Robert L
Annual Wage $37,402

Mills Robert E

State AZ
Calendar Year 2018
Employer City Of Mesa
Job Title Service Worker
Name Mills Robert E
Annual Wage $32,898

Mills Robert A

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Clinical Assoc Profr My
Name Mills Robert A
Annual Wage $65,862

Mills Robert E

State AZ
Calendar Year 2017
Employer City of Mesa
Job Title Service Worker
Name Mills Robert E
Annual Wage $42,625

Mills Robert A

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Clinical Assoc Prof My
Name Mills Robert A
Annual Wage $55,938

Mills Robert

State AZ
Calendar Year 2016
Employer School District Of Vail
Job Title Coach/class Sub
Name Mills Robert
Annual Wage $2,000

Mills Robert W

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correctional Food Services Supervisor 3
Name Mills Robert W
Annual Wage $75,670

Mills Robert E

State AZ
Calendar Year 2016
Employer City Of Mesa
Job Title Service Worker
Name Mills Robert E
Annual Wage $40,597

Mills Robert B

State FL
Calendar Year 2016
Employer Florida State University
Name Mills Robert B
Annual Wage $58,219

Mills Robert

State FL
Calendar Year 2016
Employer Hernando County Board Of County Commissioners
Name Mills Robert
Annual Wage $77,160

Mills Robert J

State GA
Calendar Year 2012
Employer Fannin County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills Robert J
Annual Wage $66,128

Mills Robert E

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Mills Robert E
Annual Wage $8,764

Mills Robert

State GA
Calendar Year 2012
Employer Bulloch County Board Of Education
Job Title Custodial Personnel
Name Mills Robert
Annual Wage $8,353

Mills Robert

State GA
Calendar Year 2011
Employer Hall County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills Robert
Annual Wage $878

Mills Robert J

State GA
Calendar Year 2011
Employer Fannin County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills Robert J
Annual Wage $66,987

Mills Robert E

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Mills Robert E
Annual Wage $8,542

Mills Robert

State GA
Calendar Year 2011
Employer Bulloch County Board Of Education
Job Title Custodial Personnel
Name Mills Robert
Annual Wage $11,717

Mills Robert T

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills Robert T
Annual Wage $5,791

Mills Robert

State GA
Calendar Year 2010
Employer Hall County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills Robert
Annual Wage $5,269

Mills Robert J

State GA
Calendar Year 2010
Employer Fannin County Board Of Education
Job Title Grades 9-12 Teacher
Name Mills Robert J
Annual Wage $68,172

Mills Robert E

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Mills Robert E
Annual Wage $10,218

Mills Robert

State GA
Calendar Year 2010
Employer Bulloch County Board Of Education
Job Title Custodial Personnel
Name Mills Robert
Annual Wage $11,240

Mills Robert W

State FL
Calendar Year 2016
Employer Hernando Co School Board
Name Mills Robert W
Annual Wage $20,164

Mills Robert B

State FL
Calendar Year 2018
Employer University Of Florida State
Job Title Network Technician
Name Mills Robert B
Annual Wage $56,289

Mills Robert D

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Planning Consultant
Name Mills Robert D
Annual Wage $48,858

Mills Robert P

State FL
Calendar Year 2017
Employer Pinellas Co Sheriff's Dept
Name Mills Robert P
Annual Wage $65,733

Mills Robert L

State FL
Calendar Year 2017
Employer Pinellas Co Bd Of Co Commissioners
Name Mills Robert L
Annual Wage $119,651

Mills Robert

State FL
Calendar Year 2017
Employer Hernando County Board Of County Commissioners
Name Mills Robert
Annual Wage $79,785

Mills Robert W

State FL
Calendar Year 2017
Employer Hernando Co School Board
Name Mills Robert W
Annual Wage $20,361

Mills Robert B

State FL
Calendar Year 2017
Employer Florida State University
Name Mills Robert B
Annual Wage $59,879

Mills Robert J

State FL
Calendar Year 2017
Employer Dot - Motor Carrier Compliance Office
Name Mills Robert J
Annual Wage $23,507

Mills Robert D

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Government Operations Consultant Iii
Name Mills Robert D
Annual Wage $43,507

Mills Robert P

State FL
Calendar Year 2017
Employer Dept Of Revenue-Property Tax Oversight
Name Mills Robert P
Annual Wage $13,478

Mills Robert D

State FL
Calendar Year 2017
Employer Department Of Health
Name Mills Robert D
Annual Wage $45,605

Mills Robert P

State FL
Calendar Year 2016
Employer Pinellas Co Sheriff's Dept
Name Mills Robert P
Annual Wage $63,471

Mills Robert L

State FL
Calendar Year 2016
Employer Leon Co Bd Of Co Commissioners
Name Mills Robert L
Annual Wage $103,458

Mills Robert L Jr

State FL
Calendar Year 2018
Employer Pinellas County
Name Mills Robert L Jr
Annual Wage $102,298

Mills Robert E

State AZ
Calendar Year 2015
Employer City Of Mesa
Job Title Service Worker
Name Mills Robert E
Annual Wage $38,926

Robert D Mills

Name Robert D Mills
Address 51 Lake Vista Dr Taylorville IL 62568 -7772
Phone Number 217-824-2401
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert G Mills

Name Robert G Mills
Address 3975 N Squirrel Rd Auburn Hills MI 48326 -3946
Phone Number 248-373-5589
Mobile Phone 248-755-2181
Email [email protected]
Gender Male
Date Of Birth 1948-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Robert G Mills

Name Robert G Mills
Address 234 Cliff Ct Silvis IL 61282 -1721
Phone Number 309-796-3408
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Robert L Mills

Name Robert L Mills
Address 1217 W Margaret Ave Peoria IL 61604 -2607
Phone Number 309-824-2763
Telephone Number 309-824-2763
Mobile Phone 309-824-2763
Email [email protected]
Gender Male
Date Of Birth 1932-08-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
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

Robert G Mills

Name Robert G Mills
Address 64129 Windsor Dr Washington MI 48095 -2800
Phone Number 586-336-0010
Telephone Number 586-855-6625
Mobile Phone 586-855-6625
Email [email protected]
Gender Male
Date Of Birth 1966-06-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Robert E Mills

Name Robert E Mills
Address 124 W Austin Ave Libertyville IL 60048 -2837
Phone Number 618-203-6154
Mobile Phone 618-203-6154
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert A Mills

Name Robert A Mills
Address 699 Bonaventure Dr Oswego IL 60543 -4039
Phone Number 630-636-7145
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Robert D Mills

Name Robert D Mills
Address 9100 N Dixie Hwy Newport MI 48166 -9782
Phone Number 734-586-7184
Mobile Phone 734-717-6323
Gender Male
Date Of Birth 1963-12-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Robert P Mills

Name Robert P Mills
Address 2177 N Lake Shore Cir Arlington Heights IL 60004 -7201
Phone Number 847-506-9048
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert J Mills

Name Robert J Mills
Address 4491 Whisper Dr Pensacola FL 32504 -6761
Phone Number 850-293-5164
Email [email protected]
Gender Male
Date Of Birth 1955-11-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert W Mills

Name Robert W Mills
Address 8449 Ivey Rd Jacksonville FL 32216 -0560
Phone Number 904-722-5169
Mobile Phone 904-813-2233
Email [email protected]
Gender Male
Date Of Birth 1970-06-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Robert E Mills

Name Robert E Mills
Address 5515 Cougar Park Ct Jacksonville FL 32244 -8539
Phone Number 904-771-3850
Gender Male
Date Of Birth 1950-08-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Robert H Mills

Name Robert H Mills
Address 808 E Mcconnell St Saint Johns MI 48879 -1959
Phone Number 989-224-9432
Gender Male
Date Of Birth 1957-12-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

MILLS, ROBERT

Name MILLS, ROBERT
Amount 5000.00
To JINDAL, BOBBY
Year 2010
Application Date 2009-04-16
Recipient Party R
Recipient State LA
Seat state:governor
Address PO BOX 5745 SHREVEPORT LA

MILLS, ROBERT

Name MILLS, ROBERT
Amount 2500.00
To John Boehner (R)
Year 2012
Transaction Type 15
Filing ID 11930694800
Application Date 2011-03-15
Contributor Occupation President
Contributor Employer Ohio/Illinois Centers for Br
Organization Name Ohio
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 450 E Waterside Dr Unit 1402 CHICAGO IL

MILLS, ROBERT

Name MILLS, ROBERT
Amount 2300.00
To Michael R Turner (R)
Year 2008
Transaction Type 15
Filing ID 27930569635
Application Date 2007-03-21
Contributor Occupation Owner/CEO
Contributor Employer Mills-Morgan
Organization Name Mills-Morgan Development
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Turner for Congress
Seat federal:house
Address 2689 Commons Boulevard Ste 30 DAYTON OH

MILLS, ROBERT

Name MILLS, ROBERT
Amount 2000.00
To Patty Murray (D)
Year 2004
Transaction Type 15
Filing ID 23020200587
Application Date 2003-03-28
Contributor Occupation THE ADVOCACY GROUP
Organization Name The Advocacy Group
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

MILLS, ROBERT

Name MILLS, ROBERT
Amount 1500.00
To David Vitter (R)
Year 2010
Transaction Type 15
Filing ID 29020164015
Application Date 2009-03-19
Contributor Occupation MANAGEME
Contributor Employer CALUMET SPECIALTY PRODUCTS
Organization Name Calumet Specialty Products
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

MILLS, ROBERT

Name MILLS, ROBERT
Amount 1500.00
To Luis Garcia (D)
Year 2012
Transaction Type 15
Filing ID 12970307383
Application Date 2011-12-30
Contributor Occupation Managing Member
Contributor Employer Sun 'n Sea Homes LLC
Organization Name Sun 'N Sea Homes LLC
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Luis Garcia for Congress
Seat federal:house
Address 1147 Venetia Ave CORAL GABLES FL

MILLS, ROBERT

Name MILLS, ROBERT
Amount 1000.00
To John Boehner (R)
Year 2010
Transaction Type 15
Filing ID 29991946867
Application Date 2009-03-13
Contributor Occupation President
Contributor Employer Ohio Center for Broadcasting
Organization Name Ohio Center for Broadcasting
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 9000 Sweet Valley Dr VALLEY VIEW OH

MILLS, ROBERT

Name MILLS, ROBERT
Amount 1000.00
To John Boehner (R)
Year 2008
Transaction Type 15
Filing ID 27930517415
Application Date 2007-01-18
Contributor Occupation President
Contributor Employer Ohio Center for Broadcasting
Organization Name Ohio Center for Broadcasting
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 9000 Sweet Valley Dr VALLEY VIEW OH

MILLS, ROBERT

Name MILLS, ROBERT
Amount 1000.00
To Arlen Specter (D)
Year 2010
Transaction Type 15
Filing ID 29020154017
Application Date 2009-03-31
Contributor Occupation V.P.
Contributor Employer THE ADVOCACY GROUP
Organization Name The Advocacy Group
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Citizens for Arlen Specter
Seat federal:senate

MILLS, ROBERT

Name MILLS, ROBERT
Amount 1000.00
To Rosa L DeLauro (D)
Year 2008
Transaction Type 15
Filing ID 27930544922
Application Date 2007-03-06
Contributor Occupation attorney
Contributor Employer The Advocacy Group
Organization Name Advocacy Group
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Rosa DeLauro
Seat federal:house
Address 13524 Hunting Mill Way NORTH POTOMAC MD

MILLS, ROBERT

Name MILLS, ROBERT
Amount 1000.00
To Rosa L DeLauro (D)
Year 2006
Transaction Type 15
Filing ID 25980467848
Application Date 2005-03-25
Contributor Occupation ATTORNEY
Contributor Employer THE ADVOCAVY GROUP
Organization Name The Advocacy Group
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Rosa DeLauro
Seat federal:house
Address 13524 Hunting Mill Way NORTH POTOMAC MD

MILLS, ROBERT

Name MILLS, ROBERT
Amount 1000.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-10-05
Contributor Occupation MANAGEMENT
Contributor Employer NU LOOK INC
Recipient Party R
Recipient State KY
Seat state:governor
Address 512 HICKORY WOOD CT HENDERSON KY

MILLS, ROBERT

Name MILLS, ROBERT
Amount 1000.00
To John Carter (R)
Year 2006
Transaction Type 15
Filing ID 25990462432
Application Date 2005-03-16
Contributor Occupation CONSULTANT
Contributor Employer THE ADVOCACY GROUP
Organization Name The Advocacy Group
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Judge John Carter for Congress
Seat federal:house
Address 13524 HUNTING HILL WAY NORTH POTOMAC MD

MILLS, ROBERT

Name MILLS, ROBERT
Amount 1000.00
To Tom Reynolds (R)
Year 2008
Transaction Type 15
Filing ID 27930508800
Application Date 2007-03-06
Contributor Occupation President
Contributor Employer Advocacy Group
Organization Name Advocacy Group
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Reynolds for Congress
Seat federal:house
Address 13524 Hunting Hill Way GAITHERSBURG MD

MILLS, ROBERT

Name MILLS, ROBERT
Amount 1000.00
To Together for Our Majority
Year 2004
Transaction Type 15
Filing ID 23990571748
Application Date 2003-02-27
Contributor Occupation Consultant
Contributor Employer The Advocacy Group
Organization Name The Advocacy Group
Contributor Gender M
Recipient Party R
Committee Name Together for Our Majority
Address 13524 Hunting Hill Way GAITHERSBURG MD

MILLS, ROBERT

Name MILLS, ROBERT
Amount 1000.00
To John Boehner (R)
Year 2006
Transaction Type 15
Filing ID 25990460327
Application Date 2005-01-26
Contributor Occupation PRESID
Contributor Employer OHIO CENTER FOR BROADCASTING
Organization Name Ohio Center for Broadcasting
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 9000 Sweet Valley Dr VALLEY VIEW OH

MILLS, ROBERT

Name MILLS, ROBERT
Amount 500.00
To Bobby Jindal (R)
Year 2006
Transaction Type 15
Filing ID 25980477645
Application Date 2005-02-02
Contributor Occupation MANAGER
Contributor Employer CALUMET LUBRICANTS
Organization Name Calumet Lubricants
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Committee to Re-elect Bobby Jindal
Seat federal:house
Address PO 5745 SHREVEPORT LA

MILLS, ROBERT

Name MILLS, ROBERT
Amount 500.00
To Patty Murray (D)
Year 2004
Transaction Type 15
Filing ID 23020200553
Application Date 2003-03-31
Contributor Occupation THE ADVOCACY GROUP
Organization Name The Advocacy Group
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

MILLS, ROBERT

Name MILLS, ROBERT
Amount 500.00
To NORTHUP, ANNE & HOOVER, JEFF
Year 20008
Application Date 2007-03-16
Contributor Occupation OWNER
Contributor Employer NU-LOOK, INC
Recipient Party R
Recipient State KY
Seat state:governor
Address 512 HICKORY WOOD CT HENDERSON KY

MILLS, ROBERT

Name MILLS, ROBERT
Amount 500.00
To PEAKE, ALLEN M
Year 20008
Application Date 2007-11-13
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Seat state:lower
Address 111 COVINGTON PL MACON GA

MILLS, ROBERT

Name MILLS, ROBERT
Amount 500.00
To PERDUE, SONNY
Year 2006
Application Date 2005-09-20
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Seat state:governor
Address 111 COVINGTON PL MACON GA

MILLS, ROBERT

Name MILLS, ROBERT
Amount 500.00
To Henry Cuellar (D)
Year 2010
Transaction Type 15
Filing ID 29933501914
Application Date 2009-02-20
Contributor Occupation Government Relations
Contributor Employer The Advocacy Group
Organization Name The Advocacy Group
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Henry Cueller for Congress 2002
Seat federal:house
Address 13524 Hunting Hill Way NORTH POTOMAC MD

MILLS, ROBERT

Name MILLS, ROBERT
Amount 500.00
To To Organize a Majority PAC
Year 2012
Transaction Type 15
Filing ID 11930633779
Application Date 2011-02-24
Contributor Occupation Govt Affairs
Contributor Employer The Advocacy Group
Organization Name The Advocacy Group
Contributor Gender M
Recipient Party D
Committee Name To Organize a Majority PAC
Address 13524 Hunting Hill Way NORTH POTOMAC MD

MILLS, ROBERT

Name MILLS, ROBERT
Amount 500.00
To Judy Biggert (R)
Year 2012
Transaction Type 15
Filing ID 12951322031
Application Date 2011-12-19
Contributor Occupation Media
Contributor Employer Illinois Center for Broadcasti
Organization Name Illinois Center for Broadcasting
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Judy Biggert for Congress
Seat federal:house
Address 600 N Lakeshore 3611 CHICAGO IL

MILLS, ROBERT

Name MILLS, ROBERT
Amount 300.00
To MURRELL, JAY
Year 20008
Application Date 2007-03-12
Recipient Party R
Recipient State LA
Seat state:upper
Address PO BOX 5745 SHREVEPORT LA

MILLS, ROBERT

Name MILLS, ROBERT
Amount 250.00
To Saxby Chambliss (R)
Year 2004
Transaction Type 15
Filing ID 23020180722
Application Date 2003-02-11
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Chambliss for Senate
Seat federal:senate

MILLS, ROBERT

Name MILLS, ROBERT
Amount 250.00
To CORZINE, JON S & WEINBERG, LORETTA
Year 2010
Application Date 2009-10-13
Contributor Occupation COMPUTER/SYSTEMS SPECIALISTS
Contributor Employer PEDAGOGUE SOLUTIONS
Recipient Party D
Recipient State NJ
Seat state:governor
Address 109 JOHNSTONE DR PENNINGTON NJ

MILLS, ROBERT

Name MILLS, ROBERT
Amount 250.00
To Susan Collins (R)
Year 2012
Transaction Type 15
Filing ID 11020380358
Application Date 2011-08-08
Organization Name The Advocacy Group
Contributor Gender M
Recipient Party R
Recipient State ME
Committee Name Collins for Senator
Seat federal:senate

MILLS, ROBERT

Name MILLS, ROBERT
Amount 200.00
To PEAKE, ALLEN M
Year 2006
Application Date 2006-07-24
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Seat state:lower
Address 111 COVINGTON PL MACON GA

MILLS, ROBERT

Name MILLS, ROBERT
Amount 200.00
To Sue Myrick (R)
Year 2006
Transaction Type 15
Filing ID 25980465077
Application Date 2005-03-30
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Sue Myrick for Congress
Seat federal:house
Address 730 Saddlebrook Dr MONROE NC

MILLS, ROBERT

Name MILLS, ROBERT
Amount 150.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2004-04-15
Contributor Occupation RETIRED
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 111 COVINGTON RD MACON GA

MILLS, ROBERT

Name MILLS, ROBERT
Amount 150.00
To GEORGIA REPUBLICAN PARTY
Year 2006
Application Date 2005-01-11
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 111 COVINGTON RD MACON GA

MILLS, ROBERT

Name MILLS, ROBERT
Amount 100.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-03-31
Recipient Party D
Recipient State FL
Seat state:governor
Address 14807 N BLVD TAMPA FL

MILLS, ROBERT

Name MILLS, ROBERT
Amount 100.00
To JARVIS, RICHARD DEAN (RICH)
Year 20008
Application Date 2008-05-14
Recipient Party R
Recipient State ID
Seat state:lower
Address 2388 S ICE BEAR CT MERIDIAN ID

MILLS, ROBERT

Name MILLS, ROBERT
Amount 100.00
To GEORGIA REPUBLICAN PARTY
Year 2006
Application Date 2005-05-23
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 111 COVINGTON RD MACON GA

MILLS, ROBERT

Name MILLS, ROBERT
Amount 100.00
To WARD, JAMES E
Year 2004
Application Date 2004-09-30
Recipient Party D
Recipient State FL
Seat state:lower
Address 4026 CARDINAL BLVD WILBUR-BY-THE-SEA FL

MILLS, ROBERT

Name MILLS, ROBERT
Amount 100.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2003-01-16
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 111 COVINGTON RD MACON GA

MILLS, ROBERT

Name MILLS, ROBERT
Amount 100.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2003-06-20
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 111 COVINGTON RD MACON GA

MILLS, ROBERT

Name MILLS, ROBERT
Amount 75.00
To GOLDWATER, DON
Year 2006
Application Date 2005-08-12
Recipient Party R
Recipient State AZ
Seat state:governor
Address 7027 N SCOTTSDALE RD NO 207 SCOTTSDALE AZ

MILLS, ROBERT

Name MILLS, ROBERT
Amount 50.00
To ROBERTS, MIKE
Year 2010
Application Date 2010-01-08
Recipient Party D
Recipient State WV
Seat state:lower

MILLS, ROBERT

Name MILLS, ROBERT
Amount 25.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2003-11-07
Contributor Occupation RETIRED
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 309 E 64TH ST SAVANNAH GA

MILLS, ROBERT

Name MILLS, ROBERT
Amount 10.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-02-22
Recipient Party R
Recipient State OH
Seat state:governor
Address 15809 ROBINSON RD PLAIN CITY OH

MILLS, ROBERT

Name MILLS, ROBERT
Amount -300.00
To Barack Obama (D)
Year 2010
Transaction Type 22y
Filing ID 29992464253
Application Date 2009-05-26
Organization Name Consumer Attorney
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

MILLS, ROBERT

Name MILLS, ROBERT
Amount -500.00
To Patty Murray (D)
Year 2004
Transaction Type 15
Filing ID 23020200586
Application Date 2003-03-31
Contributor Occupation THE ADVOCACY GROUP
Organization Name The Advocacy Group
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

ROBERT A MILLS

Name ROBERT A MILLS
Address 1007 N Carter Road Decatur GA 30030
Value 55300
Landvalue 55300
Buildingvalue 135000
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

Mills Robert B

Name Mills Robert B
Physical Address 2386 SE HARRINGTON AV, Port Saint Lucie, FL 34953
Owner Address 2386 SE Harrington Ave, Port St Lucie, FL 34952
Ass Value Homestead 45100
Just Value Homestead 45100
County St. Lucie
Year Built 1982
Area 900
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2386 SE HARRINGTON AV, Port Saint Lucie, FL 34953

Mills Robert B

Name Mills Robert B
Physical Address 2392 SE HARRINGTON AV, Port Saint Lucie, FL 34953
Owner Address 2386 SE Harrington Ave, Port St Lucie, FL 34952
County St. Lucie
Land Code Vacant Residential
Address 2392 SE HARRINGTON AV, Port Saint Lucie, FL 34953

MILLS ROBERT B

Name MILLS ROBERT B
Physical Address 6031 W W KELLEY RD, TALLAHASSEE, FL 32311
Owner Address 6031 W W KELLEY RD, TALLAHASSEE, FL 32311
Ass Value Homestead 140581
Just Value Homestead 142253
County Leon
Year Built 1999
Area 1880
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6031 W W KELLEY RD, TALLAHASSEE, FL 32311

MILLS ROBERT B

Name MILLS ROBERT B
Physical Address 618 E PINEBROOK DR, JACKSONVILLE, FL 32220
Owner Address 618 PINEBROOK DR E, JACKSONVILLE, FL 32220
Ass Value Homestead 59673
Just Value Homestead 72952
County Duval
Year Built 1985
Area 1800
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 618 E PINEBROOK DR, JACKSONVILLE, FL 32220

MILLS ROBERT ALLEN

Name MILLS ROBERT ALLEN
Physical Address 4755 SE 160TH CT, OCKLAWAHA, FL 32179
Owner Address 4755 SE 160TH CT, OCKLAWAHA, FL 32179
Ass Value Homestead 58619
Just Value Homestead 58619
County Marion
Year Built 1966
Area 1505
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4755 SE 160TH CT, OCKLAWAHA, FL 32179

MILLS ROBERT A SR & JANETTE E

Name MILLS ROBERT A SR & JANETTE E
Physical Address 1425 KETTLEDRUM TR, ENTERPRISE, FL 32725
Ass Value Homestead 118498
Just Value Homestead 157546
County Volusia
Year Built 1989
Area 2131
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1425 KETTLEDRUM TR, ENTERPRISE, FL 32725

MILLS ROBERT A & BARBARA A

Name MILLS ROBERT A & BARBARA A
Physical Address 2241 RIVER RIDGE RD, DELAND, FL 32720
Ass Value Homestead 281769
Just Value Homestead 287236
County Volusia
Year Built 1998
Area 2205
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2241 RIVER RIDGE RD, DELAND, FL 32720

MILLS ROBERT A

Name MILLS ROBERT A
Physical Address 16055 SE 49TH STREET RD, OCKLAWAHA, FL 32179
Owner Address 4755 SE 160TH CT, OCKLAWAHA, FL 32179
Sale Price 100
Sale Year 2012
County Marion
Year Built 1967
Area 420
Land Code Mobile Homes
Address 16055 SE 49TH STREET RD, OCKLAWAHA, FL 32179
Price 100

MILLS ROBERT A

Name MILLS ROBERT A
Physical Address 4410 SHERBORNE RD, TALLAHASSEE, FL 32303
Owner Address 4410 SHERBORNE RD, TALLAHASSEE, FL 32303
Ass Value Homestead 159408
Just Value Homestead 159408
County Leon
Year Built 1975
Area 2400
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4410 SHERBORNE RD, TALLAHASSEE, FL 32303

MILLS ROBERT C

Name MILLS ROBERT C
Physical Address 230 GARY DR, WINTER GARDEN, FL 34787
Owner Address MILLS SHARON D, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 121374
Just Value Homestead 121374
County Orange
Year Built 1970
Area 1784
Land Code Single Family
Address 230 GARY DR, WINTER GARDEN, FL 34787

MILLS ROBERT A

Name MILLS ROBERT A
Physical Address 3017 RIDGE VALE CR, VALRICO, FL 33596
Owner Address 3017 RIDGEVALE CIR, VALRICO, FL 33596
Ass Value Homestead 166550
Just Value Homestead 169287
County Hillsborough
Year Built 1988
Area 2798
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3017 RIDGE VALE CR, VALRICO, FL 33596

MILLS ROBERT

Name MILLS ROBERT
Physical Address 9,, FL 32348
Owner Address P O BOX 96, GORDON, AL 36343
County Taylor
Year Built 1982
Area 1104
Land Code Mobile Homes
Address 9,, FL 32348

MILLS ROBERT

Name MILLS ROBERT
Physical Address 4876 ENGLAND AVE, NORTH PORT, FL 34288
Owner Address 4876 ENGLAND AVE, NORTH PORT, FL 34286
County Sarasota
Year Built 2004
Area 1560
Land Code Single Family
Address 4876 ENGLAND AVE, NORTH PORT, FL 34288

MILLS ROBERT

Name MILLS ROBERT
Physical Address 1313 AVENUE A SE, WINTER HAVEN, FL 33880
Owner Address 1313 AVENUE A SE, WINTER HAVEN, FL 33880
Ass Value Homestead 86271
Just Value Homestead 86271
County Polk
Year Built 1946
Area 2047
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1313 AVENUE A SE, WINTER HAVEN, FL 33880

MILLS ROBERT

Name MILLS ROBERT
Physical Address 908 29TH ST NW, WINTER HAVEN, FL 33881
Owner Address 908 29TH ST NW, WINTER HAVEN, FL 33881
Ass Value Homestead 25374
Just Value Homestead 25374
County Polk
Year Built 1959
Area 1340
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 908 29TH ST NW, WINTER HAVEN, FL 33881

MILLS ROBERT

Name MILLS ROBERT
Physical Address 306 E OCEAN AVE, BOYNTON BEACH, FL 33435
Owner Address 306 E OCEAN AVE # 107, BOYNTON BEACH, FL 33435
Ass Value Homestead 22374
Just Value Homestead 24000
County Palm Beach
Year Built 1972
Area 578
Land Code Condominiums
Address 306 E OCEAN AVE, BOYNTON BEACH, FL 33435

MILLS ROBERT

Name MILLS ROBERT
Physical Address 3545 PACKARD AVE, SAINT CLOUD, FL 34772
Owner Address 3545 PACKARD AVE, SAINT CLOUD, FL 34772
Ass Value Homestead 153872
Just Value Homestead 154800
County Osceola
Year Built 2003
Area 2358
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3545 PACKARD AVE, SAINT CLOUD, FL 34772

MILLS ROBERT

Name MILLS ROBERT
Physical Address NO SITUS, UMATILLA, FL 32784
Owner Address 14214 SW 30TH CT, DAVIE, FL 33330
County Marion
Land Code Vacant Residential
Address NO SITUS, UMATILLA, FL 32784

MILLS RENNIE + ROBERT

Name MILLS RENNIE + ROBERT
Physical Address 1438 PARK SHORE CIR, FORT MYERS, FL 33901
Owner Address 7503 NW 50TH ST, GAINESVILLE, FL 32653
County Lee
Year Built 1981
Area 1731
Land Code Single Family
Address 1438 PARK SHORE CIR, FORT MYERS, FL 33901

MILLS MICHELLE A & ROBERT J JR

Name MILLS MICHELLE A & ROBERT J JR
Physical Address 9736 CARDY ST, NEW PORT RICHEY, FL 34654
Owner Address 9736 CARDY ST, NEW PORT RICHEY, FL 34654
Ass Value Homestead 39156
Just Value Homestead 39156
County Pasco
Year Built 2007
Area 1224
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 9736 CARDY ST, NEW PORT RICHEY, FL 34654

MILLS ROBERT & ERLINE S

Name MILLS ROBERT & ERLINE S
Physical Address 2802,, FL 32348
Owner Address 295 E RIVER RD UNIT 2, EAST PALATKA, FL 32131
County Taylor
Year Built 1970
Area 896
Land Code Single Family
Address 2802,, FL 32348

MILLS JR TTEE ROBERT W

Name MILLS JR TTEE ROBERT W
Physical Address 1281 GULF OF MEXICO DR 607, LONGBOAT KEY, FL 34228
Owner Address 1281 GULF OF MEXICO DR UNIT 607, LONGBOAT KEY, FL 34228
Ass Value Homestead 1132568
Just Value Homestead 1486100
County Sarasota
Year Built 1999
Area 3383
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1281 GULF OF MEXICO DR 607, LONGBOAT KEY, FL 34228

MILLS ROBERT C & JANET P

Name MILLS ROBERT C & JANET P
Physical Address 109 JOHNSTONE DR
Owner Address 109 JOHNSTONE DR
Sale Price 218500
Ass Value Homestead 181700
County mercer
Address 109 JOHNSTONE DR
Value 396700
Net Value 396700
Land Value 215000
Prior Year Net Value 396700
Transaction Date 2010-03-04
Property Class Residential
Deed Date 1996-12-10
Sale Assessment 221500
Year Constructed 1974
Price 218500

MILLS ROBERT 3RD

Name MILLS ROBERT 3RD
Address 44 Franklin Valley Circle Reisterstown MD
Value 131430
Landvalue 131430
Airconditioning yes

ROBERT A AND PATRICIA A MILLS

Name ROBERT A AND PATRICIA A MILLS
Address 3017 Ridge Vale Creek Valrico FL 33596
Value 29610
Landvalue 29610
Usage Single Family Residential

ROBERT & KATHERINE MILLS

Name ROBERT & KATHERINE MILLS
Address 345 Lenwood Drive Sparks NV
Value 24210
Landvalue 24210
Buildingvalue 46844
Landarea 6,011 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 41000

ROBERT & CYNTHIA R MILLS

Name ROBERT & CYNTHIA R MILLS
Address 1423 Talking Sparrow Drive Sparks NV
Value 37400
Landvalue 37400
Buildingvalue 132524
Landarea 12,040 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 2008500

MILLS ROBERT W III

Name MILLS ROBERT W III
Address 3840 Woodridge Road Cleveland Heights OH 44121
Value 15500
Usage Single Family Dwelling

MILLS ROBERT P & SHERISE JTWRS

Name MILLS ROBERT P & SHERISE JTWRS
Address 560 Nw Landress Terrace White Springs FL
Value 9134
Landvalue 9134
Buildingvalue 111734
Landarea 871,200 square feet
Type Agricultural Property
Price 120000

MILLS ROBERT L JR & ELFILINE R

Name MILLS ROBERT L JR & ELFILINE R
Address 7127 Mamouth Street Englewood FL
Value 4250
Landvalue 4250
Buildingvalue 649
Landarea 10,000 square feet
Type Residential Property

MILLS ROBERT L

Name MILLS ROBERT L
Address 10972 W Townsend Lane Homosassa FL
Value 17510
Landvalue 17510
Landarea 20,674 square feet
Type Residential Property

MILLS ROBERT J & PATRICIA L

Name MILLS ROBERT J & PATRICIA L
Address 6218 Turner Camp Road Inverness FL
Value 9567
Landvalue 9567
Buildingvalue 90983
Landarea 14,987 square feet
Type Residential Property

MILLS ROBERT J

Name MILLS ROBERT J
Address 1196 Rio De Janeiro Avenue #208 Punta Gorda FL
Value 2559
Landvalue 2559
Buildingvalue 41956
Landarea 839 square feet
Type Residential Property

ROBERT A MILLS

Name ROBERT A MILLS
Address 120-17 180 STREET, NY 11434
Value 269000
Full Value 269000
Block 12458
Lot 337
Stories 1

MILLS ROBERT J

Name MILLS ROBERT J
Address 2638 Myrtle Loop Middleburg FL
Value 18000
Landvalue 18000
Landarea 49,484 square feet
Type Residential Property

MILLS ROBERT G & BRENDA K

Name MILLS ROBERT G & BRENDA K
Address 1560 Lewis Street East Charlestown WV
Value 9500
Landvalue 9500
Buildingvalue 36900
Bedrooms 3
Numberofbedrooms 3

MILLS ROBERT G & BRENDA K

Name MILLS ROBERT G & BRENDA K
Address 1590 Mt Alpha Road so Annex Charlesto WV
Value 50700
Landvalue 50700
Buildingvalue 347600
Bedrooms 4
Numberofbedrooms 4

MILLS ROBERT G & BRENDA K

Name MILLS ROBERT G & BRENDA K
Address 1560 Jackson Street East Charlestown WV
Value 11300
Landvalue 11300
Buildingvalue 28600
Bedrooms 3
Numberofbedrooms 3

MILLS ROBERT E TRUSTEE

Name MILLS ROBERT E TRUSTEE
Address 8418 W Heron Court Homosassa FL
Value 47008
Landvalue 47008
Buildingvalue 42682
Landarea 11,690 square feet
Type Residential Property

MILLS ROBERT E TRUSTEE

Name MILLS ROBERT E TRUSTEE
Address 6238 N Tallahassee Road Crystal River FL
Value 4725
Landvalue 4725
Buildingvalue 243159
Landarea 1,981,474 square feet
Type Agricultural Property

MILLS ROBERT E & CATHERINE M

Name MILLS ROBERT E & CATHERINE M
Address 8372 W Crane Court Homosassa FL
Value 40343
Landvalue 40343
Buildingvalue 41607
Landarea 6,821 square feet
Type Residential Property

MILLS ROBERT E

Name MILLS ROBERT E
Address 590 Oakmont Drive Orange Park FL
Value 60000
Landvalue 60000
Buildingvalue 116044
Landarea 25,859 square feet
Type Residential Property

MILLS ROBERT D & STEPHANIE

Name MILLS ROBERT D & STEPHANIE
Address 1270 Tahoe Court Orange Park FL
Value 25000
Landvalue 25000
Buildingvalue 66409
Landarea 7,941 square feet
Type Residential Property

MILLS ROBERT B JR

Name MILLS ROBERT B JR
Address 3912 Lake Oakdale Drive Florence SC
Value 30000
Landvalue 30000
Buildingvalue 142651

MILLS ROBERT J

Name MILLS ROBERT J
Address 2632 Myrtle Loop Middleburg FL
Value 18000
Landvalue 18000
Buildingvalue 32763
Landarea 46,173 square feet
Type Residential Property

MILLS JASON ROBERT

Name MILLS JASON ROBERT
Physical Address 3610 SUTTON DR, ORLANDO, FL 32810
Owner Address MILLS LETISHA FULK, ORLANDO, FLORIDA 32810
Ass Value Homestead 84485
Just Value Homestead 95343
County Orange
Year Built 1963
Area 2226
Land Code Single Family
Address 3610 SUTTON DR, ORLANDO, FL 32810

Robert Ian Mills

Name Robert Ian Mills
Doc Id 07627658
City Wintney
Designation us-only
Country GB

Robert H. Mills

Name Robert H. Mills
Doc Id 07955002
City Oviedo FL
Designation us-only
Country US

Robert D. Mills

Name Robert D. Mills
Doc Id 07963441
City Chicago IL
Designation us-only
Country US

Robert D. Mills

Name Robert D. Mills
Doc Id 07363186
City South Lyon MI
Designation us-only
Country US

Robert Arthur Mills

Name Robert Arthur Mills
Doc Id 08226136
City Lancashire
Designation us-only
Country GB

Robert Arthur Mills

Name Robert Arthur Mills
Doc Id 08251417
City Chorley
Designation us-only
Country GB

Robert Arthur Mills

Name Robert Arthur Mills
Doc Id 07861872
City Chorley
Designation us-only
Country GB

Robert Mills

Name Robert Mills
Doc Id 08301504
City Chicago IL
Designation us-only
Country US

Robert Mills

Name Robert Mills
Doc Id 08015068
City Chicago IL
Designation us-only
Country US

Robert Mills

Name Robert Mills
Doc Id 07621740
City Toronto
Designation us-only
Country CA

Robert Mills

Name Robert Mills
Doc Id 07205006
City Toronto
Designation us-only
Country CA

Robert Mills

Name Robert Mills
Doc Id 07289639
City Edinburgh
Designation us-only
Country GB

ROBERT MILLS

Name ROBERT MILLS
Type Voter
State FL
Address 10600 E TURTLE LN, FLORAL CITY, FL 34436
Phone Number 904-631-0026
Email Address [email protected]

ROBERT MILLS

Name ROBERT MILLS
Type Independent Voter
State FL
Address 2632 MYRTLE LOOP, MIDDLEBURG, FL 32068
Phone Number 904-291-2501
Email Address [email protected]

ROBERT MILLS

Name ROBERT MILLS
Type Voter
State AR
Address 35 PINE HILL CIRCLE, TEXARKANA, AR 71854
Phone Number 870-772-4062
Email Address [email protected]

ROBERT MILLS

Name ROBERT MILLS
Type Independent Voter
State CT
Address 107 NILES HILL RD, NEW LONDON, CT 06320
Phone Number 860-910-0494
Email Address [email protected]

ROBERT MILLS

Name ROBERT MILLS
Type Voter
State FL
Address 1276 CLARK RD, MONTICELLO, FL 32344
Phone Number 850-997-2106
Email Address [email protected]

ROBERT MILLS

Name ROBERT MILLS
Type Republican Voter
State FL
Address 7503 NW 50TH ST, GAINESVILLE, FL 32653
Phone Number 813-752-3529
Email Address [email protected]

ROBERT MILLS

Name ROBERT MILLS
Type Republican Voter
State AK
Address 505 KEKU ROAD, KAKE, AK 37692
Phone Number 605-840-0917
Email Address [email protected]

ROBERT MILLS

Name ROBERT MILLS
Type Voter
State AZ
Address 6434 N CAVE CREEK ROAD #124, CAVE CREEK, AZ 85331
Phone Number 602-908-8098
Email Address [email protected]

ROBERT MILLS

Name ROBERT MILLS
Type Voter
State FL
Address 14575 BONAIRE BLVD, DELRAY BEACH, FL 33446
Phone Number 561-573-0109
Email Address [email protected]

ROBERT MILLS

Name ROBERT MILLS
Type Republican Voter
State AZ
Address 5036 E BAKER ST, TUCSON, AZ 85711
Phone Number 520-548-1519
Email Address [email protected]

ROBERT MILLS

Name ROBERT MILLS
Type Independent Voter
State AR
Address 364 CYPRUS LAKE RD, BEEBE, AR 72012
Phone Number 501-239-0265
Email Address [email protected]

ROBERT MILLS

Name ROBERT MILLS
Type Independent Voter
State AZ
Address 3705 E POTTER DR, PHOENIX, AZ 85050
Phone Number 480-236-7040
Email Address [email protected]

ROBERT MILLS

Name ROBERT MILLS
Type Democrat Voter
State FL
Address PO BOX 915515, LONGWOOD, FL 32791
Phone Number 407-656-2036
Email Address [email protected]

ROBERT MILLS

Name ROBERT MILLS
Type Voter
State FL
Address 25829SHAWNEEST, MOUNT PLYMOUTH, FL 32776
Phone Number 352-383-2074
Email Address [email protected]

ROBERT MILLS

Name ROBERT MILLS
Type Independent Voter
State CO
Address 679 S REED CT APT 2-208, LAKEWOOD, CO 80226
Phone Number 303-909-6513
Email Address [email protected]

ROBERT MILLS

Name ROBERT MILLS
Type Independent Voter
State CO
Address 5235 E ATLANTIC PL, DENVER, CO 80222
Phone Number 303-817-0163
Email Address [email protected]

ROBERT MILLS

Name ROBERT MILLS
Type Voter
State DE
Address 232 CLYDE ST, WILM, DE 19804
Phone Number 302-981-4276
Email Address [email protected]

ROBERT MILLS

Name ROBERT MILLS
Type Independent Voter
State AL
Address 1202 WILDWOOD DR, SCOTTSBORO, AL 35769
Phone Number 256-520-9597
Email Address [email protected]

ROBERT MILLS

Name ROBERT MILLS
Type Independent Voter
State CT
Address 17 FARM ST, DANBURY, CT 06811
Phone Number 203-858-5986
Email Address [email protected]

ROBERT MILLS

Name ROBERT MILLS
Type Republican Voter
State CT
Address 632 N ELM ST, WALLINGFORD, CT 06492
Phone Number 203-417-0901
Email Address [email protected]

Robert G Mills

Name Robert G Mills
Visit Date 4/13/10 8:30
Appointment Number U91283
Type Of Access VA
Appt Made 6/17/2014 0:00
Appt Start 6/27/2014 11:00
Appt End 6/27/2014 23:59
Total People 270
Last Entry Date 6/17/2014 10:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

ROBERT M MILLS

Name ROBERT M MILLS
Visit Date 4/13/10 8:30
Appointment Number U87973
Type Of Access VA
Appt Made 3/17/10 14:44
Appt Start 3/18/10 8:00
Appt End 3/18/10 23:59
Total People 114
Last Entry Date 3/17/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

ROBERT M MILLS

Name ROBERT M MILLS
Visit Date 4/13/10 8:30
Appointment Number U71019
Type Of Access VA
Appt Made 1/14/10 15:53
Appt Start 1/16/10 9:00
Appt End 1/16/10 23:59
Total People 405
Last Entry Date 1/14/10 15:53
Meeting Location WH
Caller VISITORS
Release Date 04/30/2010 07:00:00 AM +0000

ROBERT M MILLS

Name ROBERT M MILLS
Visit Date 4/13/10 8:30
Appointment Number U66666
Type Of Access VA
Appt Made 12/21/09 8:24
Appt Start 12/22/09 13:00
Appt End 12/22/09 23:59
Total People 340
Last Entry Date 12/21/09 8:24
Meeting Location WH
Caller VISITORS
Description 1PM - OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

ROBERT MILLS

Name ROBERT MILLS
Visit Date 4/13/10 8:30
Appointment Number U65741
Type Of Access VA
Appt Made 12/16/09 12:26
Appt Start 12/21/09 12:00
Appt End 12/21/09 23:59
Total People 23
Last Entry Date 12/16/09 12:26
Meeting Location WH
Caller VISITORS
Description MUSIC GROUP
Release Date 03/26/2010 07:00:00 AM +0000

ROBERT S MILLS

Name ROBERT S MILLS
Visit Date 4/13/10 8:30
Appointment Number U61577
Type Of Access VA
Appt Made 11/23/10 12:24
Appt Start 12/3/10 8:30
Appt End 12/3/10 23:59
Total People 350
Last Entry Date 11/23/10 12:24
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

ROBERT M MILLS

Name ROBERT M MILLS
Visit Date 4/13/10 8:30
Appointment Number U61810
Type Of Access VA
Appt Made 11/24/10 14:19
Appt Start 12/3/10 15:30
Appt End 12/3/10 23:59
Total People 226
Last Entry Date 11/24/10 14:19
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

ROBERT MILLS

Name ROBERT MILLS
Visit Date 4/13/10 8:30
Appointment Number U61403
Type Of Access VA
Appt Made 12/7/10 8:08
Appt Start 12/8/10 17:30
Appt End 12/8/10 23:59
Total People 254
Last Entry Date 12/7/10 8:08
Meeting Location WH
Caller VISITORS
Release Date 03/25/2011 07:00:00 AM +0000

ROBERT H MILLS

Name ROBERT H MILLS
Visit Date 4/13/10 8:30
Appointment Number U03700
Type Of Access VA
Appt Made 5/6/10 10:16
Appt Start 5/13/10 7:30
Appt End 5/13/10 23:59
Total People 267
Last Entry Date 5/6/10 10:16
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

ROBERT C MILLS

Name ROBERT C MILLS
Visit Date 4/13/10 8:30
Appointment Number U07679
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/14/2011 9:00
Appt End 5/14/2011 23:59
Total People 340
Last Entry Date 5/12/2011 13:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Robert M Mills

Name Robert M Mills
Visit Date 4/13/10 8:30
Appointment Number U59970
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 12/6/2011 17:00
Appt End 12/6/2011 23:59
Total People 256
Last Entry Date 11/17/2011 19:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Robert K Mills

Name Robert K Mills
Visit Date 4/13/10 8:30
Appointment Number U30390
Type Of Access VA
Appt Made 8/6/12 0:00
Appt Start 8/24/12 8:30
Appt End 8/24/12 23:59
Total People 283
Last Entry Date 8/6/12 19:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Robert M Mills

Name Robert M Mills
Visit Date 4/13/10 8:30
Appointment Number U60553
Type Of Access VA
Appt Made 12/10/12 0:00
Appt Start 12/10/12 16:00
Appt End 12/10/12 23:59
Total People 39
Last Entry Date 12/10/12 8:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Robert T Mills

Name Robert T Mills
Visit Date 4/13/10 8:30
Appointment Number U58153
Type Of Access VA
Appt Made 12/3/12 0:00
Appt Start 12/21/12 11:00
Appt End 12/21/12 23:59
Total People 274
Last Entry Date 12/3/12 16:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

ROBERT J MILLS

Name ROBERT J MILLS
Visit Date 4/13/10 8:30
Appointment Number U65819
Type Of Access VA
Appt Made 12/27/12 0:00
Appt Start 12/28/12 7:30
Appt End 12/28/12 23:59
Total People 3
Last Entry Date 12/27/12 15:18
Meeting Location WH
Caller OWEN
Release Date 03/29/2013 07:00:00 AM +0000

Robert L Mills

Name Robert L Mills
Visit Date 4/13/10 8:30
Appointment Number U55624
Type Of Access VA
Appt Made 2/17/14 0:00
Appt Start 2/26/14 8:30
Appt End 2/26/14 23:59
Total People 269
Last Entry Date 2/17/14 12:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/30/2014 07:00:00 AM +0000

Robert G Mills

Name Robert G Mills
Visit Date 4/13/10 8:30
Appointment Number U55174
Type Of Access VA
Appt Made 10/31/2011 0:00
Appt Start 11/2/2011 8:00
Appt End 11/2/2011 23:59
Total People 29
Last Entry Date 10/31/2011 18:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

ROBERT J MILLS

Name ROBERT J MILLS
Visit Date 4/13/10 8:30
Appointment Number U08591
Type Of Access VA
Appt Made 5/20/10 15:44
Appt Start 5/25/10 11:00
Appt End 5/25/10 23:59
Total People 399
Last Entry Date 5/20/10 15:44
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

ROBERT MILLS

Name ROBERT MILLS
Car KIA SEDONA
Year 2007
Address 1217 W Margaret Ave, Peoria, IL 61604-2607
Vin KNDMB233276113355
Phone 309-685-5009

ROBERT MILLS

Name ROBERT MILLS
Car SCION TC
Year 2007
Address 4206 RIFLE DR, KILLEEN, TX 76542-7511
Vin JTKDE177370191475
Phone 254-630-1485

ROBERT MILLS

Name ROBERT MILLS
Car HYUNDAI TIBURON
Year 2007
Address 3235 GOLD DUST DR, PIGEON FORGE, TN 37863-3774
Vin KMHHM66D57U246335

ROBERT MILLS

Name ROBERT MILLS
Car GMC ACADIA
Year 2007
Address PO Box 164, Newbury, NH 03255-0164
Vin 1GKEV33717J103664

ROBERT MILLS

Name ROBERT MILLS
Car MAZDA CX-7
Year 2007
Address 6218 E TURNER CAMP RD, INVERNESS, FL 34453-7091
Vin JM3ER293X70131782
Phone 352-726-9293

ROBERT MILLS

Name ROBERT MILLS
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 4602 County Road 42, Rosharon, TX 77583-6548
Vin JH2RC50087M300035
Phone 281-369-3482

ROBERT MILLS

Name ROBERT MILLS
Car HONDA CR-V
Year 2007
Address 3321 Neely Ave Apt Q4, Midland, TX 79707-5834
Vin JHLRE38777C048313

ROBERT MILLS

Name ROBERT MILLS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 205 Gann St, Georgetown, TX 78626-4521
Vin 4XARH68A674115437

ROBERT K MILLS

Name ROBERT K MILLS
Car HOND YH28
Year 2007
Address 2929 OLD FRANKLIN RD APT 101, ANTIOCH, TN 37013-3138
Vin 5J6YH28737L003518

ROBERT MILLS

Name ROBERT MILLS
Car HONDA ODYSSEY
Year 2007
Address 512 Hickory Wood Ct, Henderson, KY 42420-6301
Vin 5FNRL38777B020209

ROBERT MILLS

Name ROBERT MILLS
Car MERCURY GRAND MARQUIS
Year 2007
Address 6041 SQUIRREL HOLLOW LN, BARHAMSVILLE, VA 23011-2375
Vin 2MEFM74V97X633295
Phone 757-566-4762

ROBERT MILLS

Name ROBERT MILLS
Car MERCURY GRAND MARQUIS
Year 2007
Address 7206 KIDMORE LN, LANHAM, MD 20706-1224
Vin 2MEFM75V77X604179

ROBERT MILLS

Name ROBERT MILLS
Car FORD MUSTANG
Year 2007
Address 4004 ECUADOR DR, PASADENA, TX 77504-2314
Vin 1ZVHT85H775267136
Phone 713-941-3755

ROBERT MILLS

Name ROBERT MILLS
Car LINCOLN MKX
Year 2007
Address 506 Mace Dr, Ft Washington, MD 20744-5643
Vin 2LMDU88C17BJ24483
Phone 301-839-3424

ROBERT MILLS

Name ROBERT MILLS
Car BUICK LACROSSE
Year 2007
Address 4830 VIRGIL ST APT 227, FORT WORTH, TX 76119-2177
Vin 2G4WC552171102720

ROBERT A MILLS

Name ROBERT A MILLS
Car N/A N/A
Year 2007
Address 1733 OAKLAND RD, REISTERSTOWN, MD 21136-5920
Vin 1UJBJ02R371JU0159

ROBERT MILLS

Name ROBERT MILLS
Car TOYOTA COROLLA
Year 2007
Address 5904 S Normandy Oaks Cir, Salt Lake City, UT 84123-4918
Vin 1NXBR32E17Z868726

ROBERT MILLS

Name ROBERT MILLS
Car FORD FOCUS
Year 2007
Address 112 DEERWOOD DR, WILLIAMSBURG, VA 23188-7501
Vin 1FAHP31N27W211868
Phone 757-229-5468

ROBERT MILLS

Name ROBERT MILLS
Car FORD RANGER
Year 2007
Address 27335 MUCHO GRANDE VW # 111, CALHAN, CO 80808
Vin 1FTYR10U67PA23401

ROBERT MILLS

Name ROBERT MILLS
Car CADILLAC ESCALADE
Year 2007
Address 27 HOLLOWAY DR, LAKE SAINT LOUIS, MO 63367-1357
Vin 1GYFK63837R276455

ROBERT MILLS

Name ROBERT MILLS
Car GMC YUKON
Year 2007
Address 4015 Hanover St, Dallas, TX 75225-7010
Vin 1GKFK63837J310144

ROBERT MILLS

Name ROBERT MILLS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 1043 HILLTOP RD, MORGANFIELD, KY 42437-5422
Vin 1GCHK23D37F194036
Phone 270-389-1115

ROBERT MILLS

Name ROBERT MILLS
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 2425 Carriage Lamp Ln, Conroe, TX 77384-3343
Vin 1GCHK23D57F143623
Phone 936-258-4244

ROBERT MILLS

Name ROBERT MILLS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 1514 Meadowbrook Dr, Abilene, TX 79603-4120
Vin 1GCEC14X07Z151470

ROBERT MILLS

Name ROBERT MILLS
Car BMW 3 SERIES
Year 2007
Address 498 Nod Hill Rd, Wilton, CT 06897-1508
Vin WBAVC73507KP31133
Phone 203-761-0614

Robert Mills

Name Robert Mills
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 3220 Montrose Cir, Palm Harbor, FL 34684-1827
Vin 3VWPF31Y47M422599
Phone 727-729-7063

ROBERT MILLS

Name ROBERT MILLS
Car Jeep Grand Cherokee 2WD 4dr O
Year 2007
Address 6763 Issac Rd, Summit, MS 39666-5505
Vin 1J9TU10137M268130
Phone 601-684-1464

ROBERT MILLS

Name ROBERT MILLS
Car TOYOTA TACOMA
Year 2007
Address 3017 Ridgevale Cir, Valrico, FL 33596-5650
Vin 5TETU62N97Z364649

ROBERT MILLS

Name ROBERT MILLS
Domain sllimbo.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name ENOM, INC.
Registrant Address 54, FORE STREET|BRADNINCH EXETER DEVON EX5 4NN
Registrant Country UNITED KINGDOM

Mills, Robert

Name Mills, Robert
Domain robertmillsphotography.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-01-05
Update Date 2013-11-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Mills, Robert

Name Mills, Robert
Domain rollingstarranch.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-04-26
Update Date 2013-02-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Mills, Robert

Name Mills, Robert
Domain igamination.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-01-05
Update Date 2012-11-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Robert Mills

Name Robert Mills
Domain prattvillehoops.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2009-12-27
Update Date 2012-12-28
Registrar Name FASTDOMAIN, INC.
Registrant Address 1730 Booth Circle Booth Alabama 36008
Registrant Country UNITED STATES

Robert Mills

Name Robert Mills
Domain faulkandsons.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2011-07-06
Update Date 2013-07-07
Registrar Name FASTDOMAIN, INC.
Registrant Address 1730 Booth Circle Booth Alabama 36008
Registrant Country UNITED STATES

Robert Mills

Name Robert Mills
Domain plumbnfix.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-12-23
Update Date 2012-12-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address Saltings Road Snodland ME6 5HW
Registrant Country UNITED KINGDOM

Robert Mills

Name Robert Mills
Domain slide-pop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-18
Update Date 2013-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 37 Birch End Warwick Warwickshire CV34 5GQ
Registrant Country UNITED KINGDOM

Robert Mills

Name Robert Mills
Domain slcip.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-08
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 9855 S. 3100 E. Sandy Utah 84092
Registrant Country UNITED STATES

Robert Mills

Name Robert Mills
Domain hostingplanscheap.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-07-11
Update Date 2013-01-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address P.O. 1246 Inglewood 90308
Registrant Country UNITED STATES

Robert Mills

Name Robert Mills
Domain chezmills.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-10-12
Update Date 2013-10-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address Holylodge, Finningham Road Stowmarket IP14 4EU
Registrant Country UNITED KINGDOM

Robert Mills

Name Robert Mills
Domain bizfieds.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-19
Update Date 2013-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address 835 E. Lamar Ave.|#154 Arlington Texas 76011
Registrant Country UNITED STATES

Mills, Robert

Name Mills, Robert
Domain r-mills.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-04-21
Update Date 2013-04-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Robert Mills

Name Robert Mills
Domain robertmillstexas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-07
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 406 Mill Place Ct. Sugar Land Texas 77498
Registrant Country UNITED STATES

Robert Mills

Name Robert Mills
Domain cabinetsdavidson.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-05-17
Update Date 2013-05-28
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 3552 Wilkesboro Hwy. Statesville North Carolina 28625
Registrant Country UNITED STATES

ROBERT MILLS

Name ROBERT MILLS
Domain lifeatcalvary.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2003-12-11
Update Date 2013-10-26
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 11 ELIZABETH DRIVE OCEANPORT NJ 07757
Registrant Country UNITED STATES

Robert Mills

Name Robert Mills
Domain pbcadillacs.com
Contact Email [email protected]
Whois Sever whois.webnames.ca
Create Date 2013-02-15
Update Date 2013-02-15
Registrar Name WEBNAMES.CA INC.
Registrant Address 14 Nottingham Dr NL A1E 4E7
Registrant Country CANADA

Robert Mills

Name Robert Mills
Domain surveywnc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-16
Update Date 2012-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 7184 Sedgebrook Dr W Stanley NC 28164
Registrant Country UNITED STATES

Robert Mills

Name Robert Mills
Domain cabinetscornelius.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-05-17
Update Date 2013-05-28
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 3552 Wilkesboro Hwy. Statesville North Carolina 28625
Registrant Country UNITED STATES

Robert Mills

Name Robert Mills
Domain prattvillevolleyball.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-08-27
Update Date 2013-08-27
Registrar Name FASTDOMAIN, INC.
Registrant Address 1730 Booth Circle Booth Alabama 36008
Registrant Country UNITED STATES

Robert Mills

Name Robert Mills
Domain ruttermills.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-04-13
Update Date 2011-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 415 St. Pauls Blvd., Suite 700 Norfolk Virginia 23510
Registrant Country UNITED STATES

Robert Mills

Name Robert Mills
Domain prattvillelionsfootball.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2010-05-16
Update Date 2013-05-17
Registrar Name FASTDOMAIN, INC.
Registrant Address 1730 Booth Circle Booth Alabama 36008
Registrant Country UNITED STATES

Robert Mills

Name Robert Mills
Domain mills6.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-12
Update Date 2012-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 1778 Covington Ridge Auburn Alabama 36830
Registrant Country UNITED STATES

Robert Mills

Name Robert Mills
Domain faulkandsonsflooring.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2011-07-06
Update Date 2013-07-07
Registrar Name FASTDOMAIN, INC.
Registrant Address 1730 Booth Circle Booth Alabama 36008
Registrant Country UNITED STATES

Robert Mills

Name Robert Mills
Domain cannabisnook.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-16
Update Date 2012-11-16
Registrar Name GODADDY.COM, LLC
Registrant Address 200 meters past Paraiso Escondido Atenas Alajuela 20501
Registrant Country COSTA RICA

Mills, Robert

Name Mills, Robert
Domain closedaperture.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-01-05
Update Date 2013-11-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES