Sean Davis

We have found 391 public records related to Sean Davis in 40 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 97 business registration records connected with Sean Davis 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 18 different industries. Most of the businesses are engaged in Gasoline Service Stations and Automotive Dealers (Automotive) industry. There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Service /Maintenance Worker. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $57,334.


Sean C Davis

Name / Names Sean C Davis
Age 47
Birth Date 1977
Person 9603 Blue Spruce Dr, Lakeland, TN 38002
Phone Number 901-278-8325
Possible Relatives
Previous Address 1885 Peabody Ave #4, Memphis, TN 38104

Sean Eric Davis

Name / Names Sean Eric Davis
Age 47
Birth Date 1977
Also Known As Is Sean Dav
Person 36516 Retreat Ln, Prairieville, LA 70769
Phone Number 225-756-3285
Possible Relatives







Previous Address 4384 Stumberg Ln #G, Baton Rouge, LA 70816
17754 Azalea Lakes Ave, Baton Rouge, LA 70817
1709 Texas Ave, Alexandria, LA 71301
9417 Great Hills Trl, Austin, TX 78759
9417 Great Hills Trl #2003, Austin, TX 78759
12901 Jefferson Hwy #738, Baton Rouge, LA 70816
2200 Morrison Blvd #47, Hammond, LA 70401
1200 Sunrise Rd #604, Round Rock, TX 78664
243 PO Box, Watson, LA 70786
9417 Great Hills Trl #2046, Austin, TX 78759
By Jordans, Watson, LA 70786
17960 Will Ave #81, Greenwell Springs, LA 70739
Associated Business Louisiana Business Resource Group, Llc

Sean A Davis

Name / Names Sean A Davis
Age 48
Birth Date 1976
Also Known As A Davis Sean
Person 11832 223rd St, Cambria Heights, NY 11411
Phone Number 718-527-8156
Previous Address 118-32 223 St, Cambria Heights, NY 11411
11832 223rd St, Cambria Hts, NY 11411
11832 232nd St, Cambria Heights, NY 11411
268 Saint Nicholas Ave #2L, Brooklyn, NY 11237
10222 188th St #188, Hollis, NY 11423
102 188, Hollis, NY 11423
102 188 St, Hollis, NY 11423
10222 188th, Queens, NY 11354

Sean James Davis

Name / Names Sean James Davis
Age 48
Birth Date 1976
Also Known As James S Davis
Person 2281 15th St #143, Deerfield Beach, FL 33442
Phone Number 610-564-7033
Possible Relatives Mariana Honourdavis






K L Davis
S Davis
Previous Address 2281 15th Pl #143, Deerfield Beach, FL 33442
1421 3rd Ct #22, Deerfield Beach, FL 33441
4671 PO Box, Deerfield Beach, FL 33442
3609 Barjar Pl, Plant City, FL 33565
7307 3rd Ct, North Lauderdale, FL 33068
1914 60th Ave, Sunrise, FL 33313
9100 81st Ct, Tamarac, FL 33321
7601 Kimberly Blvd, North Lauderdale, FL 33068
9100 81st Pl, Tamarac, FL 33321
7307 3a, Pompano Beach, FL 33068
Email [email protected]

Sean Kelly Davis

Name / Names Sean Kelly Davis
Age 48
Birth Date 1976
Person 21899 Jd Adams Dr, Elkmont, AL 35620
Phone Number 615-552-6150
Possible Relatives




Previous Address 617 3rd St #D, Selah, WA 98942
804 PO Box, Clarksville, TN 37041
206 Selah Ave, Selah, WA 98942
104 Merinda Dr, Selah, WA 98942
501 18th Ave #143, Ellensburg, WA 98926
114 Mossland Dr, Clarksville, TN 37042
7375, San Angelo, TX 76908
6434 PO Box, University, MS 38677
7375 Po, San Angelo, TX 76908
Email [email protected]

Sean C Davis

Name / Names Sean C Davis
Age 48
Birth Date 1976
Person 79 Rich St, Irvington, NJ 07111
Possible Relatives

Minne Davis

Sean F Davis

Name / Names Sean F Davis
Age 49
Birth Date 1975
Person 4214 Avenue #1, Galveston, TX 77550
Phone Number 409-763-4601
Possible Relatives







Previous Address 4626 Caduceus Pl, Galveston, TX 77551
4214 Avenue S 12, Galveston, TX 77550
1401 Beach St #1205, Galveston, TX 77550
1401 Beach St, Galveston, TX 77550
710 21st St, Austin, TX 78705
912 37th St, Austin, TX 78705
4214 Av 12, Galveston, TX 77550
4214 Ave, Galveston, TX 77550
4214 Avenue R, Galveston, TX 77550
303 21st St, Galveston, TX 77550
101 21st St, Austin, TX 78712
13 Eden St, Boston, MA 02129

Sean M Davis

Name / Names Sean M Davis
Age 49
Birth Date 1975
Person 926 Outlook Ridge Ln, Villa Hills, KY 41017
Phone Number 859-322-4067
Possible Relatives


L Jefferson Davis
Ljefferson Davis
Previous Address 845 Beasleys Bend Rd, Lebanon, TN 37087
426 Shannon Dr, Edgewood, KY 41017
337 Short Vine St, Elsmere, KY 41018
562 Michelle Ct, Erlanger, KY 41018
106 Sunnymeade Dr, Mount Juliet, TN 37122
13929 Central Pike, Mount Juliet, TN 37122
185 Burning Tree Dr, Hermitage, TN 37076
544 Watson Rd, Covington, KY 41018
Email [email protected]

Sean Joesph Davis

Name / Names Sean Joesph Davis
Age 49
Birth Date 1975
Person 31 Maple Ave #362, Marlton, NJ 08053
Phone Number 856-810-0277
Possible Relatives
Previous Address 755 Main St, Randolph, MA 02368
311 Hazelwood Ln, Marlton, NJ 08053
7 Canterbury Dr, Canton, MA 02021
11 Heritage Ln, Canton, MA 02021
10 Charlotte Ln, Randolph, MA 02368
Canterbury, Canton, MA 02021
Email [email protected]

Sean Micheal Davis

Name / Names Sean Micheal Davis
Age 50
Birth Date 1974
Also Known As Sean Michael Davis
Person 1141 Estalote Ave, Harvey, LA 70058
Phone Number 504-367-7645
Possible Relatives






Previous Address 355 Lapalco Blvd #D-11, Gretna, LA 70056
1333 Estalote Ave, Harvey, LA 70058
4000 Chipwood Ct, Harvey, LA 70058
4000 Chipwood Dr, Harvey, LA 70058
355 Lapalco Blvd #E-14, Gretna, LA 70056
355 Lapalco Blvd, Gretna, LA 70056

Sean B Davis

Name / Names Sean B Davis
Age 50
Birth Date 1974
Person 11726 Stonegate Ln, Columbia, MD 21044
Phone Number 301-589-9161
Possible Relatives






Wesley V Davisiii
Previous Address 502 Huron Ave #1, Cambridge, MA 02138
52 Oliver St, Malden, MA 02148
1401 Blair Mill Rd #1222, Silver Spring, MD 20910
1401 Blair Mill Rd #318, Silver Spring, MD 20910
1401 Blair Mill Rd #401, Silver Spring, MD 20910
1401 Blair Mill Rd #512, Silver Spring, MD 20910
1401 Blair Mill Rd, Silver Spring, MD 20910
1401 Blair Mill Rd #1111, Silver Spring, MD 20910
43 Cottage St #1C, South Orange, NJ 07079
820 Thieriot Ave #17D, Bronx, NY 10473
140 79th St, New York, NY 10024
140 79th St #3F, New York, NY 10024
140 79th St #9A, New York, NY 10024
1729 1st Ave, New York, NY 10128
181 Pleasant St #14, Malden, MA 02148
2151 PO Box, Palo Alto, CA 94309
129 Old Un, Palo Alto, CA 94305
10536 PO Box, Palo Alto, CA 94309
575 Riverside Dr #25, New York, NY 10031

Sean Wayne Davis

Name / Names Sean Wayne Davis
Age 51
Birth Date 1973
Person 2406 Courtney Meadows Ct #304, Tampa, FL 33619
Phone Number 954-499-0411
Possible Relatives
V Davis


Previous Address 2505 83rd Ter #102, Miramar, FL 33025
2505 83rd Ter #102-5, Miramar, FL 33025
9591 Corona St, Miramar, FL 33025
5471 186th St, Miami Gardens, FL 33055
7590 186th St #207, Hialeah, FL 33015
9671 Heather Ln, Miramar, FL 33025
8390 53rd St #105, Miami, FL 33166
16051 49th Ct, Miramar, FL 33027
5471 186th St, Opa Locka, FL 33055
1010 88th Way, Pembroke Pines, FL 33025
10758 Sample Rd, Coral Springs, FL 33065
10780 Sample Rd, Coral Springs, FL 33065
9592 Corona St, Miramar, FL 33025
Email [email protected]
Associated Business Davis & Co Tax Preparation Bookkeeping Davis & Company Tax Preparation Bookkeepping Greek Financial Mortgage Timesavers Accounting & Income Tax Services Inc Timesavers Accounting & Income Tax Services, Inc Agc Natural Solutions, Llc Agincourt Llc Tannenbaum & Gold Securities Corporation Davis & Company Tax Preparation & Bookkeepping Rubio & Sons, Inc Bimyow & Associates, Inc Mortgage Approval Group, Inc C-Suite Solutions, Llc

Sean Davis

Name / Names Sean Davis
Age 51
Birth Date 1973
Person 30 Ellwood St #5C, New York, NY 10040
Phone Number 212-781-3645
Possible Relatives







Previous Address 779 Riverside Dr, New York, NY 10032

Sean Reynor Davis

Name / Names Sean Reynor Davis
Age 51
Birth Date 1973
Person 3100 Rey Ave #223, Baytown, TX 77521
Phone Number 713-291-8381
Possible Relatives





Previous Address 781 Bering Dr #B, Houston, TX 77057
254 PO Box, Highlands, TX 77562
7055 Hollister St #223, Houston, TX 77040
92 PO Box, Highlands, TX 77562
2801 Walnut Bend Ln #58, Houston, TX 77042
6000 Hollister St #3008, Houston, TX 77040
R 284 PO, Highlands, TX 77562
801 Walnut Bend Ln, Houston, TX 77042
1235 Josey #237, Huntsville, TX 77341
2404 Sycamore Ave #C1, Huntsville, TX 77340

Sean William Davis

Name / Names Sean William Davis
Age 51
Birth Date 1973
Person 1802 Log Ln, Wilmington, DE 19810
Phone Number 302-529-7351
Possible Relatives





Previous Address 1110 Dolton Ct, Wilmington, DE 19810
1228 Prospect Dr, Wilmington, DE 19809
1110 Doton, Wilmington, DE 19810
Associated Business Lotus Omt Llc

Sean Willis Davis

Name / Names Sean Willis Davis
Age 52
Birth Date 1972
Person 475 Robins St #34, Conway, AR 72032
Phone Number 501-327-6545
Possible Relatives







Previous Address 24 Cheryl Dr, Conway, AR 72032
24 Earl Dr, Conway, AR 72032
141 Leslie Rd, Conway, AR 72032
475 Robins St #14, Conway, AR 72032
1914 Hartje Ln, Conway, AR 72034
1914 Hartje, Conway, AR 72034
802 Louisville Ave, Russellville, AR 72801
1637 Greenwood Cir, Conway, AR 72034
1721 Bowie St, Conway, AR 72032
1905 Hillman St, Conway, AR 72034
2730 Highway 286 #C78709, Conway, AR 72034
1914 Hartje, Conway, AR 72032
13409 Cut Off, Little Rock, AR 72206
3010 Richland Dr, Little Rock, AR 72206
5813 Baseline Rd #242, Little Rock, AR 72209
13409 Ironton Cut Off Rd, Little Rock, AR 72206
Email [email protected]

Sean Patrick Davis

Name / Names Sean Patrick Davis
Age 52
Birth Date 1972
Also Known As Sean R Davis
Person 230 200, Monroe, UT 84754
Phone Number 435-527-4323
Possible Relatives







Previous Address 1114 PO Box, Hebron, OH 43025
290 200, Heber City, UT 84032
621 PO Box, Duchesne, UT 84021
102 Pleasant St, Ashland, MA 01721
671 PO Box, Duchesne, UT 84021
153 PO Box, Richfield, UT 84701
281 PO Box, Manila, UT 84046
631 Laurel Ln, Pataskala, OH 43062
6425 Berry Pond Way, Canal Winchester, OH 43110
90 PO Box, Neola, UT 84053
80 1st Ave #W, Pataskala, OH 43062

Sean Marshall Davis

Name / Names Sean Marshall Davis
Age 52
Birth Date 1972
Person 1308 Constance Dr, Fort Worth, TX 76131
Phone Number 817-306-8054
Possible Relatives






C Davis
Previous Address 3735 Turtle Run Blvd #1926, Coral Springs, FL 33067
118 14th Pl, Mesa, AZ 85201
15076 Bridge View Dr, Sterling Hts, MI 48313
2182 Pantano Rd #235, Tucson, AZ 85715
3735 Turtle Run Blvd #1913, Coral Springs, FL 33067
3735 Turtle Run Blvd #192, Coral Springs, FL 33067
3735 Turtle Run Blvd #1937, Coral Springs, FL 33067
3735 Turtle Run Blvd #1936, Coral Springs, FL 33067
3735 Turtle Run Blvd, Coral Springs, FL 33067
6739 Rush St #C, Dublin, OH 43017
15076 Bridge View Dr, Sterling Heights, MI 48313
121 Mariposa St #235, Phoenix, AZ 85012
2848 Brown Rd #47, Mesa, AZ 85213
11 Royce Rd #20, Allston, MA 02134
7752 Rosewood St, Tucson, AZ 85710
1700 Prince Rd, Tucson, AZ 85705
5025 1st Ave #1318, Tucson, AZ 85718
31481 PO Box, Tucson, AZ 85751
1050 Cmn Seco #1020, Tucson, AZ 85710
Email [email protected]

Sean Vendell Davis

Name / Names Sean Vendell Davis
Age 54
Birth Date 1970
Person 110 Sagamore Ct, Fayetteville, GA 30214
Possible Relatives





Previous Address 809 Long St, Lake City, FL 32055
1280 Ribault River Dr, Jacksonville, FL 32208
8006 Trapier Ave, New Orleans, LA 70127
1209 Ribault River Dr, Jacksonville, FL 32208
3454 Chelsea Park Ln, Norcross, GA 30092

Sean Michael Davis

Name / Names Sean Michael Davis
Age 54
Birth Date 1970
Also Known As S Davis
Person 287 Main St, Middleboro, MA 02346
Phone Number 847-639-9990
Possible Relatives




Previous Address 7102 Dove Way, Cary, IL 60013
5 Henchman St #3, Boston, MA 02113
Henchman, Boston, MA 02113
1347 Precinct St, East Taunton, MA 02718
35 Rossmore St #2, Somerville, MA 02143
13 Arthur St, Winchester, MA 01890
Associated Business Mad Maggies, Inc

Sean K Davis

Name / Names Sean K Davis
Age 54
Birth Date 1970
Also Known As Sean Davies
Person 5541 Bay Blvd #102, Port Richey, FL 34668
Phone Number 727-842-8018
Possible Relatives







Previous Address 5541 Bay Blvd #102C, Port Richey, FL 34668
5541 Bay Blvd #309, Port Richey, FL 34668
5541 Bay Blvd #204, Port Richey, FL 34668
5541 Bay Blvd, Port Richey, FL 34668
5141 Limestone Dr, Port Richey, FL 34668
7925 Fox Hollow Dr, Port Richey, FL 34668
517 Mission Mt #10, Hays, KS 67601
517 Mission Mt #7, Hays, KS 67601
5120 Hemlock Dr, New Port Richey, FL 34652
7315 Buchanan Dr, Port Richey, FL 34668
2307 Campus Dr #A, Garden City, KS 67846
2307 Campus Dr #B, Garden City, KS 67846
2601 Chainey St #2, Garden City, KS 67846
7327 Carnival Ln, New Port Richey, FL 34653
7353 Carnival Ln, New Port Richey, FL 34653
Email [email protected]

Sean Deryick Davis

Name / Names Sean Deryick Davis
Age 55
Birth Date 1969
Also Known As Sean Deryck Davis
Person 2413 Butternut Pl, Edmond, OK 73013
Phone Number 405-341-3993
Possible Relatives







Previous Address 607 Lombardy Rd, Guthrie, OK 73044
601 Vista Ln #37, Edmond, OK 73034
601 Vista Ln, Edmond, OK 73034
4 Kelly Ave, Edmond, OK 73003
2122 Midwest Blvd, Oklahoma City, OK 73141
712 Campbell St, Edmond, OK 73003
601 Vista Ln #145, Edmond, OK 73034
601 Vista Ln #147, Edmond, OK 73034
148 PO Box, Arcadia, OK 73007
201 Lee, Arcadia, OK 73007

Sean C Davis

Name / Names Sean C Davis
Age 56
Birth Date 1968
Person 1356 PO Box, Center, TX 75935
Phone Number 318-697-9007
Possible Relatives
Previous Address 320 St, Logansport, LA 71049
311 Second, Logansport, LA 71049
311 Second St, Logansport, LA 71049
1015 PO Box, Logansport, LA 71049
12 Marcel, Logansport, LA 71049
B 254 PO, Center, TX 75935
Gum, Logansport, LA 71049
311 2nd, Logansport, LA 71049
311 RR 2, Logansport, LA 71049

Sean Michael Davis

Name / Names Sean Michael Davis
Age 56
Birth Date 1968
Also Known As Sean Avis
Person 2079 196th Ter, North Miami Beach, FL 33179
Phone Number 305-867-1878
Possible Relatives







Previous Address 1820 Glenville Dr #100, Richardson, TX 75081
10275 Collins Ave, Bal Harbour, FL 33154
12334 Montego Plz, Dallas, TX 75230
10275 Collins Ave #1020, Bal Harbour, FL 33154
10275 Collins Ave #526, Bal Harbour, FL 33154
10275 Collins Ave #1, Bal Harbour, FL 33154
11820 Glenville, Richardson, TX 75082
11820 Glenville Dr, Richardson, TX 75082
5330 Bent Tree Forest Dr #434, Dallas, TX 75248
17 Anoka Ave #1, Barrington, RI 02806
5330 Bent Tree Dr, Dallas, TX 75248
1820 Glenville Dr, Richardson, TX 75081
5330 Bent Tree Forest Dr #435, Dallas, TX 75248
11820 Glennville #100, Richardson, TX 75082
362 Hooker Ave, Poughkeepsie, NY 12603
30 Hudson View Dr #B, Beacon, NY 12508
110 Highland Ave, Barrington, RI 02806
Email [email protected]
Associated Business Kssd Management, Llc Direct Xchange Securities, Inc

Sean William Davis

Name / Names Sean William Davis
Age 56
Birth Date 1968
Person 1384 Danbury St, Palm Bay, FL 32908
Phone Number 321-723-7225
Possible Relatives
Previous Address 826 Titan Rd, Palm Bay, FL 32909
840 Titan Rd, Palm Bay, FL 32909
794 Titan Rd, Palm Bay, FL 32909
812 Titan Rd, Palm Bay, FL 32909
54 Royalton St, Chicopee, MA 01020
181 West St #K14, Ware, MA 01082
826 Titan Rd, Melbourne, FL 32909
1384 Danbury St, Melbourne, FL 32908
11 Klondike Ave, Westfield, MA 01085
Email [email protected]

Sean Gerrard Davis

Name / Names Sean Gerrard Davis
Age 63
Birth Date 1961
Also Known As Sean C Davis
Person 1415 Diller Rd #C, Ocean Springs, MS 39564
Phone Number 228-875-8755
Possible Relatives







Previous Address 110 Augustine Ct, Ocean Springs, MS 39564
1189 High St, Bath, ME 04530
2902 Bienville Blvd, Ocean Springs, MS 39564
129 Frances St, Slidell, LA 70460
4856 Gallier Dr, New Orleans, LA 70126
4651 Galahad Dr, New Orleans, LA 70127
4056 Gallier, New Orleans, LA 70126
Email [email protected]
Associated Business Industrial Plug & Patch Inc The Photosource, Inc

Sean Keith Davis

Name / Names Sean Keith Davis
Age 72
Birth Date 1952
Also Known As Sean K Davis
Person 37 County Road 822, Lake City, AR 72437
Phone Number 870-237-8204
Possible Relatives







Previous Address 604 Culberhouse St, Jonesboro, AR 72401
4710 Big Johns Pl, Jonesboro, AR 72404
39 County Road 822, Lake City, AR 72437
37 County Road 988, Lake City, AR 72437
37 C R 988, Lake City, AR 72437
41 County Road 822, Lake City, AR 72437
603 Lake St, Lake City, AR 72437
237 PO Box, Lake City, AR 72437
1 1 RR 1, Lake City, AR 72437
1 RR 1 #237, Lake City, AR 72437
1101 Estelle St, Lake City, AR 72437
Email [email protected]

Sean Davis

Name / Names Sean Davis
Age N/A
Person 8231 Aberdeen Rd, New Orleans, LA 70126
Possible Relatives

B F Davis


Previous Address None, New Orleans, LA 70126

Sean M Davis

Name / Names Sean M Davis
Age N/A
Person 4936 W ROWEL RD, PHOENIX, AZ 85083

Sean Davis

Name / Names Sean Davis
Age N/A
Person 237 OAKMONT RD, BIRMINGHAM, AL 35244
Phone Number 205-437-0457

Sean M Davis

Name / Names Sean M Davis
Age N/A
Person 4081 N BITTER WELL DR, PRESCOTT VALLEY, AZ 86314

Sean Davis

Name / Names Sean Davis
Age N/A
Person 218 S 4TH AVE APT 3, TUCSON, AZ 85701

Sean Davis

Name / Names Sean Davis
Age N/A
Person 3833 N 30TH ST, UNIT 138 PHOENIX, AZ 85016

Sean Davis

Name / Names Sean Davis
Age N/A
Person 3102 S WESLEY, MESA, AZ 85212

Sean Davis

Name / Names Sean Davis
Age N/A
Person 4001 E ELMWOOD ST, TUCSON, AZ 85711

Sean K Davis

Name / Names Sean K Davis
Age N/A
Person 242 E LEAH LN, GILBERT, AZ 85234

Sean Davis

Name / Names Sean Davis
Age N/A
Person 3700 WHISPERING PINES RD APT 4, MOBILE, AL 36608

Sean Davis

Name / Names Sean Davis
Age N/A
Person 701 LOGWOOD RD SW, HARTSELLE, AL 35640

Sean B Davis

Name / Names Sean B Davis
Age N/A
Person 1512 MURDOCK RD NE, FORT PAYNE, AL 35967

Sean Davis

Name / Names Sean Davis
Age N/A
Person 6325 PATRIOTS PASS, TRUSSVILLE, AL 35173

Sean S Davis

Name / Names Sean S Davis
Age N/A
Person 8424 LEDGE CIR, TRUSSVILLE, AL 35173

Sean Davis

Name / Names Sean Davis
Age N/A
Person 521 Ellis Ave, Trumann, AR 72472

Sean Davis

Name / Names Sean Davis
Age N/A
Person 25923 Shadow Brook Ave, Denham Springs, LA 70726
Possible Relatives



Sean Davis

Name / Names Sean Davis
Age N/A
Person 217 GARFIELD ST, NEWPORT, AR 72112
Phone Number 870-523-5132

Sean Davis

Name / Names Sean Davis
Age N/A
Person 1940 W UNIVERSITY DR, MESA, AZ 85201
Phone Number 480-464-4526

Sean E Davis

Name / Names Sean E Davis
Age N/A
Person 2956 N 34TH PL, MESA, AZ 85213
Phone Number 480-924-1603

Sean P Davis

Name / Names Sean P Davis
Age N/A
Person 1134 E FRONTIER ST, APACHE JUNCTION, AZ 85219
Phone Number 480-288-0700

Sean Davis

Name / Names Sean Davis
Age N/A
Person 1404 SPARTAN PLZ APT A, HUNTSVILLE, AL 35808
Phone Number 256-830-9181

Sean Davis

Name / Names Sean Davis
Age N/A
Person 2734 TEMPLE CREST DR, BIRMINGHAM, AL 35209
Phone Number 205-943-8589

Sean K Davis

Name / Names Sean K Davis
Age N/A
Person 21899 JD ADAMS DR, ELKMONT, AL 35620
Phone Number 256-732-4190

Sean Davis

Name / Names Sean Davis
Age N/A
Person 25 CALVERT CIR, WARRIOR, AL 35180
Phone Number 205-647-7609

Sean Davis

Name / Names Sean Davis
Age N/A
Person 138 NARROWS RD, REMLAP, AL 35133
Phone Number 205-680-9221

Sean M Davis

Name / Names Sean M Davis
Age N/A
Person 102 PONY CIR, TONEY, AL 35773
Phone Number 256-859-3187

Sean Davis

Name / Names Sean Davis
Age N/A
Person 134 7TH ST NE, LAFAYETTE, AL 36862
Phone Number 334-864-0484

Sean Davis

Name / Names Sean Davis
Age N/A
Person 1204 NORTHLAKE DR, AUBURN, AL 36832
Phone Number 334-821-0323

Sean Davis

Name / Names Sean Davis
Age N/A
Person 519 W 21ST ST UNIT 1, TUCSON, AZ 85701
Phone Number 520-647-2861

Sean P Davis

Name / Names Sean P Davis
Age N/A
Person 4155 E CALLE MARFIL, TUCSON, AZ 85712

Sean Davis

Business Name Zenscaping
Person Name Sean Davis
Position company contact
State TX
Address 2930 Fern Glen Dr Garland TX 75043-6105
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 972-203-6354

Sean Davis

Business Name Wireless Zone
Person Name Sean Davis
Position company contact
State FL
Address 2521 N Federal Hwy Boca Raton FL 33431-7770
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 561-210-8400
Fax Number 561-210-8401

Sean Davis

Business Name Warehouse
Person Name Sean Davis
Position company contact
State VA
Address 377 INDUSTRIAL PK RD Mount Jackson VA 22842
Industry Printing, Publishing And Allied Industries
SIC Code 2721
SIC Description Periodicals
Phone Number 540-477-3000

Sean Davis

Business Name Vision Office Solutions LLC
Person Name Sean Davis
Position company contact
State KY
Address 8255 Highway 60 Ekron KY 40117-8632
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 502-664-5074

Sean Davis

Business Name Unlimited Specialties L.L.C
Person Name Sean Davis
Position company contact
State MO
Address 2600 Cherokee, WINSTON, 64689 MO
Email [email protected]

Sean Davis

Business Name Tip Top/Automotive Appearance
Person Name Sean Davis
Position company contact
State IL
Address 1348 Liberty St Morris IL 60450-1410
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 815-942-6495
Number Of Employees 2
Annual Revenue 291840

Sean Davis

Business Name Tip Top Automotive Appear
Person Name Sean Davis
Position company contact
State IL
Address 1348 Liberty St Morris IL 60450-1410
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 815-942-6495

Sean Davis

Business Name Tiger Beer USA
Person Name Sean Davis
Position company contact
State NY
Address 520 White Plains Rd Tarrytown NY 10591-5116
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 914-467-7895
Number Of Employees 5
Annual Revenue 8156160

Sean Davis

Business Name The Athletes Foot
Person Name Sean Davis
Position company contact
State GA
Address 5123 Old National Hwy Atlanta GA 30349-3217
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 404-765-3808

SEAN DAVIS

Business Name TIGER BEER USA, INC.
Person Name SEAN DAVIS
Position registered agent
State NY
Address 5700 ARLINGTON AVE, #212, RIVERDALE, NY 10471
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-06-25
Entity Status Withdrawn
Type Secretary

SEAN M DAVIS

Business Name THE SIGN STATION, INC.
Person Name SEAN M DAVIS
Position registered agent
State GA
Address 487 S OLA RD1, MCDONOUGH, GA 30252
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-07-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

SEAN DAVIS

Business Name THE REFINING GROUP, INC.
Person Name SEAN DAVIS
Position registered agent
State GA
Address 2808 E ATLANTA ROAD, #336, ELLENWOOD, GA 30294
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-09-15
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

SEAN DAVIS

Business Name TAP MANAGEMENT INC.
Person Name SEAN DAVIS
Position President
State TX
Address 515 CONGRESS AVE STE 515 515 CONGRESS AVE STE 515, AUSTIN, TX 78701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0147972011-8
Creation Date 2011-03-16
Type Domestic Corporation

SEAN DAVIS

Business Name TAP MANAGEMENT INC.
Person Name SEAN DAVIS
Position Director
State TX
Address 515 CONGRESS AVE STE 2525 515 CONGRESS AVE STE 2525, AUSTIN, TX 78701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0147972011-8
Creation Date 2011-03-16
Type Domestic Corporation

SEAN DAVIS

Business Name TAP ENERGY MANAGEMENT INC
Person Name SEAN DAVIS
Position Treasurer
State TX
Address 515 CONGRESS AVE 515 CONGRESS AVE, AUSTIN, TX 78701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0212872011-6
Creation Date 2011-04-14
Type Domestic Corporation

SEAN DAVIS

Business Name TAP ENERGY MANAGEMENT INC
Person Name SEAN DAVIS
Position Director
State TX
Address 515 CONGRESS AVE 515 CONGRESS AVE, AUSTIN, TX 78701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0212872011-6
Creation Date 2011-04-14
Type Domestic Corporation

Sean Davis

Business Name SoleSoft Gaming Network
Person Name Sean Davis
Position company contact
State NY
Address 112 Davis Ave. Staten Island, , NY 10301
SIC Code 781908
Phone Number 718-234-5764
Email [email protected]

Sean Davis

Business Name SoleSoft Gaming Network
Person Name Sean Davis
Position company contact
State NY
Address 112 dAVIS aVE Staten Island, , NY 10304
SIC Code 519114
Phone Number 212-438-9842
Email [email protected]

Sean Davis

Business Name Solarversity Inc.
Person Name Sean Davis
Position company contact
State SC
Address PO Box 8340, CLEMSON, 29632 SC
Phone Number
Email [email protected]

Sean Davis

Business Name Sivad Investment Group LLC
Person Name Sean Davis
Position company contact
State GA
Address 5195 Old National Hwy A Atlanta GA 30349-3244
Industry Holding and Other Investment Offices (Offices)
SIC Code 6726
SIC Description Investment Offices, Nec
Phone Number 404-767-4614

Sean Davis

Business Name Sign Station Inc
Person Name Sean Davis
Position company contact
State GA
Address 487 S Ola Rd Mcdonough GA 30252-7187
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 770-957-0196
Number Of Employees 1
Annual Revenue 122760

Sean Davis

Business Name Sean Davis
Person Name Sean Davis
Position company contact
State WY
Address 714 Downey #14, Laramie, WY 82072
SIC Code 799201
Phone Number
Email [email protected]

Sean Davis

Business Name Sean Davis
Person Name Sean Davis
Position company contact
State VA
Address 524 Fulton, STEPHENSON, 22656 VA
Phone Number
Email [email protected]

SEAN DAVIS

Business Name SOLESOFT GAMING NETWORK
Person Name SEAN DAVIS
Position company contact
State NY
Address 112 DAVIS AVE, STATEN ISLAND, NY 10310
SIC Code 6541
Phone Number 212-438-9842
Email [email protected]

Sean Davis

Business Name SGN -Solesoft Gaming Network
Person Name Sean Davis
Position company contact
State NY
Address 112 Davis Ave Staten Island, , NY 10304
SIC Code 259901
Phone Number 212-438-9842
Email [email protected]

SEAN DAVIS

Business Name SEAN DAVIS
Person Name SEAN DAVIS
Position company contact
State LA
Address PO BOX 243, WATSON, LA 70786
SIC Code 6541
Phone Number 225-664-3204
Email [email protected]

SEAN C DAVIS

Business Name S.C. DAVIS, INC.
Person Name SEAN C DAVIS
Position President
State NV
Address 375 N. STEPHANIE STREET, STE. 1411 375 N. STEPHANIE STREET, STE. 1411, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7506-2003
Creation Date 2003-03-31
Type Domestic Corporation

SEAN C DAVIS

Business Name S.C. DAVIS, INC.
Person Name SEAN C DAVIS
Position Director
State NV
Address 375 N. STEPHANIE STREET, STE. 1411 375 N. STEPHANIE STREET, STE. 1411, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7506-2003
Creation Date 2003-03-31
Type Domestic Corporation

SEAN C DAVIS

Business Name S.C. DAVIS, INC.
Person Name SEAN C DAVIS
Position Treasurer
State NV
Address 375 N. STEPHANIE STREET, STE. 1411 375 N. STEPHANIE STREET, STE. 1411, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7506-2003
Creation Date 2003-03-31
Type Domestic Corporation

SEAN C DAVIS

Business Name S.C. DAVIS, INC.
Person Name SEAN C DAVIS
Position Director
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7506-2003
Creation Date 2003-03-31
Type Domestic Corporation

SEAN C DAVIS

Business Name S.C. DAVIS, INC.
Person Name SEAN C DAVIS
Position President
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7506-2003
Creation Date 2003-03-31
Type Domestic Corporation

SEAN C DAVIS

Business Name S.C. DAVIS, INC.
Person Name SEAN C DAVIS
Position Secretary
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7506-2003
Creation Date 2003-03-31
Type Domestic Corporation

SEAN C DAVIS

Business Name S.C. DAVIS, INC.
Person Name SEAN C DAVIS
Position Treasurer
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7506-2003
Creation Date 2003-03-31
Type Domestic Corporation

SEAN C DAVIS

Business Name S.C. DAVIS, INC.
Person Name SEAN C DAVIS
Position Secretary
State NV
Address 375 N. STEPHANIE STREET, STE. 1411 375 N. STEPHANIE STREET, STE. 1411, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C7506-2003
Creation Date 2003-03-31
Type Domestic Corporation

SEAN P DAVIS

Business Name RINEON GROUP, INC.
Person Name SEAN P DAVIS
Position President
State CO
Address 15601 E JAMISON DR #711 15601 E JAMISON DR #711, ENGLEWOOD, CO 80112
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0447522006-1
Creation Date 2006-06-15
Type Domestic Corporation

SEAN P DAVIS

Business Name RINEON GROUP, INC.
Person Name SEAN P DAVIS
Position Treasurer
State CO
Address 15601 E JAMISON DR #711 15601 E JAMISON DR #711, ENGLEWOOD, CO 80112
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0447522006-1
Creation Date 2006-06-15
Type Domestic Corporation

SEAN P DAVIS

Business Name RINEON GROUP, INC.
Person Name SEAN P DAVIS
Position Director
State CO
Address 15601 E JAMISON DR #711 15601 E JAMISON DR #711, ENGLEWOOD, CO 80112
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0447522006-1
Creation Date 2006-06-15
Type Domestic Corporation

SEAN P DAVIS

Business Name RINEON GROUP, INC.
Person Name SEAN P DAVIS
Position Secretary
State CO
Address 15601 E JAMISON DR #711 15601 E JAMISON DR #711, ENGLEWOOD, CO 80112
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0447522006-1
Creation Date 2006-06-15
Type Domestic Corporation

Sean P Davis

Business Name RENEWAL INVESTMENT PROPERTIES, L.L.C.
Person Name Sean P Davis
Position registered agent
State GA
Address 23452 Hwy 80 E, Statesboro, GA 30461
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2010-11-17
Entity Status Active/Owes Current Year AR
Type Secretary

SEAN DAVIS

Business Name Podiatry Group of Annapolis
Person Name SEAN DAVIS
Position company contact
State IL
Address 3535 E Cook St, Springfield, IL 62703
SIC Code 505107
Phone Number
Email [email protected]

Sean Davis

Business Name Plastic Surgery Associates, P.C
Person Name Sean Davis
Position company contact
State MI
Address Grand Plaza Place Suites 700 & 750 220 - Lyon N.W, GRAND RAPIDS, 49502 MI
Phone Number
Email [email protected]

Sean Davis

Business Name Papa John's Pizza
Person Name Sean Davis
Position company contact
State ID
Address 604 12th Ave S # A Nampa ID 83651-4275
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 208-461-4600
Email [email protected]
Number Of Employees 30
Annual Revenue 1081600
Fax Number 208-461-8623
Website www.papajohns.com

Sean Davis

Business Name Papa John's International, Inc.
Person Name Sean Davis
Position company contact
State ID
Address 604 12th Ave S Ste A, Nampa, ID 83651-4275
Phone Number
Email [email protected]
Title Owner

Sean Davis

Business Name New Visions Unisex Salon
Person Name Sean Davis
Position company contact
State MD
Address 5609 Sargent Rd Hyattsville MD 20782-2335
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 301-559-8723
Number Of Employees 2
Annual Revenue 86860

Sean Davis

Business Name Links Inc
Person Name Sean Davis
Position company contact
State MD
Address 6492 Landover Rd Cheverly MD 20785-1451
Industry Health Services (Services)
SIC Code 8063
SIC Description Psychiatric Hospitals
Phone Number 301-429-6100
Number Of Employees 9
Annual Revenue 801900

Sean Davis

Business Name Links Inc
Person Name Sean Davis
Position company contact
State MD
Address 750 Chesapeake Rd Landover Hills MD 20784-0000
Industry Health Services (Services)
SIC Code 8063
SIC Description Psychiatric Hospitals
Phone Number 301-429-6100
Number Of Employees 1
Annual Revenue 78570

Sean Davis

Business Name Links Inc
Person Name Sean Davis
Position company contact
State MD
Address 8715 Greenbelt Rd # 301 Greenbelt MD 20770-2482
Industry Health Services (Services)
SIC Code 8063
SIC Description Psychiatric Hospitals
Phone Number 301-441-3271
Number Of Employees 10
Annual Revenue 1154250

SEAN DAVIS

Business Name LEGACY WOODWORKS L.L.C.
Person Name SEAN DAVIS
Position Manager
State NV
Address 533 SELLERS PLACE 533 SELLERS PLACE, HENDERSON, NV 89011
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0707332007-4
Creation Date 2007-10-04
Type Domestic Limited-Liability Company

SEAN DAVIS

Business Name INTERNET MARKETING HEROES LLC
Person Name SEAN DAVIS
Position Mmember
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0330382008-5
Creation Date 2008-05-16
Expiried Date 2038-05-16
Type Domestic Limited-Liability Company

Sean Davis

Business Name Hops International Inc
Person Name Sean Davis
Position company contact
State FL
Address 1280 Sw 36th Ave Ste 301, Pompano Beach, FL 33069
Phone Number
Email [email protected]
Title Chief Financial Officer Treasurer

Sean Davis

Business Name Golden Frontier Inc.
Person Name Sean Davis
Position company contact
State IA
Address 1006 Lincoln Way Suite #213, Ames, IA 50010
SIC Code 653118
Phone Number
Email [email protected]

Sean Davis

Business Name Golden Frontier Inc.
Person Name Sean Davis
Position company contact
State IA
Address 320 Hillcrest Ave Suite #25, Ames, IA 50014
SIC Code 509901
Phone Number
Email [email protected]

SEAN DAVIS

Business Name GOLDEN FRONTIER NEW MEDIA
Person Name SEAN DAVIS
Position company contact
State IA
Address 1006 LINCOLN WAY APT 213, AMES, IA 50010
SIC Code 6541
Phone Number 515-292-7742
Email [email protected]

SEAN DAVIS

Business Name GLOBAL TECHNOLOGY, INC.
Person Name SEAN DAVIS
Position Secretary
State NV
Address 2533 N CARSON ST. 2533 N CARSON ST., CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8496-2002
Creation Date 2002-04-05
Type Domestic Corporation

SEAN P DAVIS

Business Name GLENN/DAVIS & ASSOCIATES, INC.
Person Name SEAN P DAVIS
Position registered agent
State GA
Address 23452 Hwy 80 East, STATESBORO, GA 30461
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-02-26
Entity Status Active/Compliance
Type Secretary

Sean P Davis

Business Name GLENN DAVIS, L.L.C.
Person Name Sean P Davis
Position registered agent
State GA
Address 23452 Hwy 80 E, Statesboro, GA 30461
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2009-11-13
Entity Status Active/Compliance
Type CFO

Sean Davis

Business Name Franklin County Emergency Management
Person Name Sean Davis
Position company contact
State WA
Address 502 Boeing Street, Pasco, WA 99301
SIC Code 922104
Phone Number
Email [email protected]

Sean Davis

Business Name Fastsigns
Person Name Sean Davis
Position company contact
State VA
Address 532 E Main St Richmond VA 23219-2408
Industry Business Services
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 804-644-7446
Fax Number 804-644-7617

Sean M Davis

Business Name FLIP FLOP INFLATABLES, INC.
Person Name Sean M Davis
Position registered agent
State GA
Address 487 S. Ola Rd, McDonough, GA 30252
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-01-02
Entity Status To Be Dissolved
Type CFO

Sean Davis

Business Name Electronics Boutique Amer Inc
Person Name Sean Davis
Position company contact
State PA
Address 5060 William Penn Hwy # 225 Monroeville PA 15146-3740
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores

Sean Davis

Business Name EGNET
Person Name Sean Davis
Position company contact
State VA
Address [email protected], CENTREVILLE, 20121 VA
Phone Number
Email [email protected]

Sean Davis

Business Name Dragon Academy Martial Arts
Person Name Sean Davis
Position company contact
State GA
Address P.O. BOX 823 Cumming GA 30028-0823
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 678-513-8809

Sean Davis

Business Name Deputy Registrar Inc
Person Name Sean Davis
Position company contact
State MN
Address P.O. BOX 597 Sandstone MN 55072-0597
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 320-245-5297

Sean Davis

Business Name Davis Construction & Excvtn
Person Name Sean Davis
Position company contact
State CO
Address 280 Barton Cir Ignacio CO 81137-9675
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 970-883-2558
Number Of Employees 1
Annual Revenue 142410

Sean P Davis

Business Name DRAKE INVESTMENT PARTNERS, LLC
Person Name Sean P Davis
Position registered agent
State GA
Address 23452 Hwy 80 E, Statesboro, GA 30461
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2008-10-10
Entity Status Active/Compliance
Type Secretary

Sean Davis

Business Name D & D Signs
Person Name Sean Davis
Position company contact
State FL
Address 9146 Century Dr Spring Hill FL 34606-1701
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 352-684-9941
Email [email protected]

Sean Davis

Business Name Cubby Bear Lounge
Person Name Sean Davis
Position company contact
State IL
Address 1059 W Addison St Chicago IL 60613-4304
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 773-327-1662
Email [email protected]
Number Of Employees 96
Annual Revenue 4800000
Fax Number 773-472-7736
Website www.cubbybear.com

Sean Davis

Business Name Clearwater Construction LLC
Person Name Sean Davis
Position company contact
State UT
Address 1091 Eaglewood Loop North Salt Lake UT 84054-3345
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 801-298-8383

SEAN DAVIS

Business Name COSMIC VISIONS, INC.
Person Name SEAN DAVIS
Position Treasurer
State MD
Address 923 WOODS CAPHEL RD #164 923 WOODS CAPHEL RD #164, LEES SUMMIT, MD 64064
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20166-2000
Creation Date 2000-07-26
Type Domestic Corporation

SEAN DAVIS

Business Name COPY CATCH CORPORATION
Person Name SEAN DAVIS
Position registered agent
Corporation Status Dissolved
Agent SEAN DAVIS 902 L STREET, DAVIS, CA 95616
Care Of 902 L STREET, DAVIS, CA 95616
CEO SEAN DAVIS902 L STREET, DAVIS, CA 95616
Incorporation Date 1999-09-07

SEAN DAVIS

Business Name COPY CATCH CORPORATION
Person Name SEAN DAVIS
Position CEO
Corporation Status Dissolved
Agent 902 L STREET, DAVIS, CA 95616
Care Of 902 L STREET, DAVIS, CA 95616
CEO SEAN DAVIS 902 L STREET, DAVIS, CA 95616
Incorporation Date 1999-09-07

SEAN DAVIS

Business Name CLEAR CHOICE COMMUNICATIONS, INC.
Person Name SEAN DAVIS
Position registered agent
State GA
Address 1000 SUNHILL DRIVE, LAWRENCEVILLE, GA 30043
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-20
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SEAN DAVIS

Business Name CLEAR CHOICE COMMUNICATIONS OF GEORGIA, INC.
Person Name SEAN DAVIS
Position registered agent
State GA
Address 1000 SUNHILL DRIVE, LAWRENCEVILLE, GA 30043
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-11-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Sean Davis

Business Name Burgetts
Person Name Sean Davis
Position company contact
State MN
Address 12985 Pioneer Trail, Eden Prairie, MN 55347
SIC Code 962102
Phone Number
Email [email protected]

Sean Davis

Business Name Binary Skateboards
Person Name Sean Davis
Position company contact
State UT
Address 12577 S 265 W # 1c Draper UT 84020-8159
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 801-495-0992
Number Of Employees 4
Annual Revenue 568320

SEAN DAVIS

Business Name BURGETTS
Person Name SEAN DAVIS
Position company contact
State MN
Address 12985 PIONEER TRL, EDEN PRAIRIE, MN 55347
SIC Code 6541
Phone Number 612-927-8847
Email [email protected]

SEAN G DAVIS

Business Name BRAHMA PIPING SERVICES INC
Person Name SEAN G DAVIS
Position Director
State UT
Address 1132 SOUTH 500 WEST 1132 SOUTH 500 WEST, SALT LAKE CITY, UT 84101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0103622013-7
Creation Date 2013-02-28
Type Domestic Corporation

SEAN G DAVIS

Business Name BRAHMA INDUSTRIAL SERVICES, INC.
Person Name SEAN G DAVIS
Position President
State UT
Address 1132 S. 500 W. 1132 S. 500 W., SALT LAKE CITY, UT 84101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0099272013-7
Creation Date 2013-02-26
Type Domestic Corporation

SEAN G DAVIS

Business Name BRAHMA GROUP, INC.
Person Name SEAN G DAVIS
Position President
State UT
Address 1091 ESGLEWOOD LOOP 1091 ESGLEWOOD LOOP, NORTH SALT LAKE CITY, UT 84054
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C19657-2002
Creation Date 2002-08-07
Type Domestic Corporation

SEAN G DAVIS

Business Name BRAHMA ELECTRICAL SERVICES, INC
Person Name SEAN G DAVIS
Position Director
State UT
Address 1132 SOUTH 500 WEST 1132 SOUTH 500 WEST, SALT LAKE CITY, UT 84101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0100782013-2
Creation Date 2013-02-27
Type Domestic Corporation

SEAN DAVIS

Business Name B C G, INC.
Person Name SEAN DAVIS
Position registered agent
State GA
Address 3333 PIEDMONT RD STE 2050, Atlanta, GA 30305
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-03-22
Entity Status To Be Dissolved
Type Secretary

Sean Davis

Business Name Al's III
Person Name Sean Davis
Position company contact
State NJ
Address PO Box 6 Princeton Jct NJ 08550-0006
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 609-799-2820
Number Of Employees 1
Annual Revenue 445440
Fax Number 609-799-0520

Sean Davis

Business Name Al's III
Person Name Sean Davis
Position company contact
State NJ
Address 39 Princeton Hightstown Rd Princeton Jct NJ 08550-1106
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 609-799-2820
Number Of Employees 1
Annual Revenue 303000
Fax Number 609-799-0520

Sean Davis

Person Name Sean Davis
Filing Number 801969997
Position Director
State TX
Address 20614 Stone Oak Parkway #1811, San Antonio TX 78258

Sean G Davis

Person Name Sean G Davis
Filing Number 801947778
Position Director
State UT
Address 1132 S 500 W., Salt Lake City UT 84101

SEAN THOMAS DAVIS

Person Name SEAN THOMAS DAVIS
Filing Number 801202213
Position DIRECTOR
State TX
Address 17117 WESTHEIMER RD. #127, HOUSTON TX 77082

Sean Davis

Person Name Sean Davis
Filing Number 801141826
Position Director
State TX
Address 3312 Kerbey Lane, Austin TX 78703

SEAN DAVIS

Person Name SEAN DAVIS
Filing Number 801121005
Position DIRECTOR
State TX
Address 515 CONGRESS AVE STE 2525, AUSTIN TX 78701

SEAN DAVIS

Person Name SEAN DAVIS
Filing Number 801121005
Position CHIEF FINANCIAL OFFICER
State TX
Address 515 CONGRESS AVE STE 2525, AUSTIN TX 78701

Sean Davis

Person Name Sean Davis
Filing Number 800988219
Position Treasurer
State TX
Address 600 Travis St, Houston TX 77002

Sean Davis

Person Name Sean Davis
Filing Number 800988219
Position Director
State TX
Address 600 Travis St, Houston TX 77002

SEAN DAVIS

Person Name SEAN DAVIS
Filing Number 800953864
Position CHIEF FINANCIAL OFFICER
State TX
Address 515 CONGRESS AVE 2525, AUSTIN TX 78701

Sean Davis

Person Name Sean Davis
Filing Number 800846611
Position Managing Member
State TX
Address 3910 Zion Rd., Garland TX 75043

SEAN NOEL DAVIS

Person Name SEAN NOEL DAVIS
Filing Number 800602481
Position Director
State TX
Address 4410 PINE ST, GREENVILLE TX 75401

Sean G Davis

Person Name Sean G Davis
Filing Number 800436345
Position Vice-President

SEAN THOMAS DAVIS

Person Name SEAN THOMAS DAVIS
Filing Number 801202213
Position MANAGING MEMBER
State TX
Address 17117 WESTHEIMER RD. #127, HOUSTON TX 77082

Sean M Davis

Person Name Sean M Davis
Filing Number 801340057
Position Manager
State TX
Address 4907 Ave. F, Apt. B, Austin TX 78751

Davis Sean

State IN
Calendar Year 2015
Employer Indianapolis Public Transportation (marion)
Job Title Coach Operator - Fixed Route
Name Davis Sean
Annual Wage $49,469

Davis Sean F

State FL
Calendar Year 2017
Employer University Of Florida
Name Davis Sean F
Annual Wage $56,867

Davis Sean K

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Davis Sean K
Annual Wage $61,990

Davis Sean C

State FL
Calendar Year 2017
Employer Dacs - Agriculture & Csmr Svc
Name Davis Sean C
Annual Wage $11

Davis Sean

State FL
Calendar Year 2017
Employer City Of Winter Haven
Name Davis Sean
Annual Wage $50,737

Davis Sean T

State FL
Calendar Year 2017
Employer City Of Tampa
Name Davis Sean T
Annual Wage $110,675

Davis Sean P

State FL
Calendar Year 2017
Employer Charlotte Co Bd Of Co Commissioners
Name Davis Sean P
Annual Wage $23,577

Davis Sean M

State FL
Calendar Year 2016
Employer University Of North Florida
Name Davis Sean M
Annual Wage $138,411

Davis Sean F

State FL
Calendar Year 2016
Employer University Of Florida
Name Davis Sean F
Annual Wage $48,749

Davis Sean K

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Davis Sean K
Annual Wage $52,514

Davis Sean M

State FL
Calendar Year 2015
Employer University Of North Florida
Name Davis Sean M
Annual Wage $137,167

Davis Sean K

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Davis Sean K
Annual Wage $78,179

Davis Sean

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Dean Of Students
Name Davis Sean
Annual Wage $92,036

Davis Sean A

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Principal
Name Davis Sean A
Annual Wage $126,072

Davis Sean M

State FL
Calendar Year 2017
Employer University Of North Florida
Name Davis Sean M
Annual Wage $137,228

Davis Sean

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Principal
Name Davis Sean
Annual Wage $129,224

Davis Sean A

State CT
Calendar Year 2018
Employer Department Of Transportation
Name Davis Sean A
Annual Wage $75,632

Davis Sean

State CT
Calendar Year 2018
Employer City Of Norwalk
Job Title Firefighter
Name Davis Sean
Annual Wage $104,668

Davis Sean

State CT
Calendar Year 2017
Employer Town of Norwalk
Job Title Firefighter
Name Davis Sean
Annual Wage $21,063

Davis Sean A

State CT
Calendar Year 2017
Employer Department Of Transportation
Job Title Maintainer 4
Name Davis Sean A
Annual Wage $66,252

Davis Sean

State CT
Calendar Year 2017
Employer City of Norwalk
Name Davis Sean
Annual Wage $21,063

Davis Sean A

State CT
Calendar Year 2016
Employer Department Of Transportation
Job Title Maintainer 4
Name Davis Sean A
Annual Wage $59,541

Davis Sean A

State CT
Calendar Year 2015
Employer Department Of Transportation
Job Title Maintainer 4
Name Davis Sean A
Annual Wage $67,964

Davis Sean P

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Teacher Secondary Special Education Moderate Needs
Name Davis Sean P
Annual Wage $51,676

Davis Sean P

State CO
Calendar Year 2017
Employer Denver Public Schools
Job Title Teacher Spd Sec Mod Nds
Name Davis Sean P
Annual Wage $49,513

Davis Sean

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Admv Asst 3
Name Davis Sean
Annual Wage $32,832

Davis Sean

State AZ
Calendar Year 2017
Employer Corrections
Job Title Admv Asst 3
Name Davis Sean
Annual Wage $31,682

Davis Sean

State AZ
Calendar Year 2016
Employer Corrections
Job Title Admv Asst 3
Name Davis Sean
Annual Wage $31,682

Davis Sean

State CT
Calendar Year 2018
Employer Town Of Norwalk
Job Title Firefighter
Name Davis Sean
Annual Wage $104,668

Davis Sean M

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Accountant Associate
Name Davis Sean M
Annual Wage $33,000

Davis Sean P

State FL
Calendar Year 2018
Employer Charlotte County
Job Title Firefighter/Emt - 56
Name Davis Sean P
Annual Wage $9,364

Davis Sean

State FL
Calendar Year 2018
Employer City Of Winter Haven
Name Davis Sean
Annual Wage $52,031

Davis Sean C

State IN
Calendar Year 2015
Employer Indianapolis Consolidated City (marion)
Job Title Lifeguard
Name Davis Sean C
Annual Wage $2,568

Davis Sean J

State IN
Calendar Year 2015
Employer Indiana University
Job Title Student Temporary Staff
Name Davis Sean J
Annual Wage $5,379

Davis Sean

State IN
Calendar Year 2015
Employer Evansville-vanderburgh County Public Library (vanderburgh)
Job Title Assistant Branch Manager/youth Service Librarian
Name Davis Sean
Annual Wage $39,083

Davis Sean

State IL
Calendar Year 2018
Employer Will County Sd 92
Name Davis Sean
Annual Wage $532

Davis Christopher Sean

State IL
Calendar Year 2018
Employer University Of Illinois - Chicago
Name Davis Christopher Sean
Annual Wage $39,177

Davis Sean M

State IL
Calendar Year 2018
Employer Department Of Human Services
Job Title Executive Ii
Name Davis Sean M
Annual Wage $29,800

Davis Sean L

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Police Officer (Assigned As Detective)
Name Davis Sean L
Annual Wage $100,980

Davis Christopher Sean

State IL
Calendar Year 2017
Employer Northern Illinois University
Name Davis Christopher Sean
Annual Wage $53,501

Davis Sean M

State IL
Calendar Year 2017
Employer Department Of Human Services
Job Title Executive Ii
Name Davis Sean M
Annual Wage $42,300

Davis Sean L

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Police Officer (Assigned As Detective)
Name Davis Sean L
Annual Wage $118,164

Davis Christopher Sean

State IL
Calendar Year 2016
Employer Northern Illinois University
Name Davis Christopher Sean
Annual Wage $57,124

Davis Sean M

State IL
Calendar Year 2016
Employer Department Of Human Services
Job Title Executive Ii
Name Davis Sean M
Annual Wage $17,464

Davis Sean T

State FL
Calendar Year 2018
Employer City Of Tampa
Name Davis Sean T
Annual Wage $110,675

Davis Sean L

State IL
Calendar Year 2016
Employer Chicago Police Department
Job Title Police Officer (assigned As Detective)
Name Davis Sean L
Annual Wage $94,782

Davis Sean L

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Police Officer (assigned As Detective)
Name Davis Sean L
Annual Wage $106,110

Davis Sean L

State IL
Calendar Year 2015
Employer Chicago Police Department
Name Davis Sean L
Annual Wage $86,520

Davis Sean E

State GA
Calendar Year 2018
Employer Georgia Institute Of Technology
Job Title Service/Maintenance Worker
Name Davis Sean E
Annual Wage $25,492

Davis Sean D

State GA
Calendar Year 2017
Employer Henry County Board Of Education
Job Title Substitute Teacher
Name Davis Sean D
Annual Wage $4,975

Davis Sean E

State GA
Calendar Year 2017
Employer Georgia Institute Of Technology
Job Title Service/Maintenance Worker
Name Davis Sean E
Annual Wage $26,283

Davis Sean E

State GA
Calendar Year 2016
Employer Georgia Institute Of Technology
Job Title Service / Maintenance Worker
Name Davis Sean E
Annual Wage $23,637

Davis Sean E

State GA
Calendar Year 2015
Employer Georgia Institute Of Technology
Job Title Service / Maintenance Worker
Name Davis Sean E
Annual Wage $20,322

Davis Sean E

State GA
Calendar Year 2014
Employer Georgia Institute Of Technology
Job Title Service / Maintenance Worker
Name Davis Sean E
Annual Wage $19,487

Davis Sean E

State GA
Calendar Year 2013
Employer Georgia Institute Of Technology
Job Title Service / Maintenance Worker
Name Davis Sean E
Annual Wage $9,722

Davis Sean

State GA
Calendar Year 2011
Employer Ports Authority, Georgia
Job Title Cargo Handler
Name Davis Sean
Annual Wage $44,338

Davis Sean M

State FL
Calendar Year 2018
Employer University Of North Florida
Job Title Associate Professor
Name Davis Sean M
Annual Wage $141,493

Davis Sean F

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Financial Analyst Ii
Name Davis Sean F
Annual Wage $64,141

Davis Christopher Sean

State IL
Calendar Year 2015
Employer University Of Illinois - Chicago
Name Davis Christopher Sean
Annual Wage $18,720

Davis Sean

State AZ
Calendar Year 2015
Employer Dept Of Corrections
Job Title Admv Asst Iii
Name Davis Sean
Annual Wage $31,682

Sean Davis

Name Sean Davis
Address 405 Twinbrook Pkwy Rockville MD 20851 -1569
Telephone Number 301-881-7561
Mobile Phone 301-881-7561
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Sean W Davis

Name Sean W Davis
Address 7625 Charlevoix View Dr Charlevoix MI 49720 -9323
Phone Number 231-237-9093
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Sean R Davis

Name Sean R Davis
Address 3525 N 72nd Ave Hart MI 49420 -8401
Phone Number 231-873-4416
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Sean J Davis

Name Sean J Davis
Address 1383 Columbia Rd Berkley MI 48072 -1916
Phone Number 248-548-6487
Email [email protected]
Gender Male
Date Of Birth 1976-05-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed College
Language English

Sean J Davis

Name Sean J Davis
Address 7088 N 23rd St Kalamazoo MI 49004 -9607
Phone Number 269-349-1593
Email [email protected]
Gender Male
Date Of Birth 1973-07-31
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Sean A Davis

Name Sean A Davis
Address 5993 S Wenatchee St Aurora CO 80015 -6658
Phone Number 303-570-2577
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Sean H Davis

Name Sean H Davis
Address 4764 S Garland St Littleton CO 80123 -1050
Phone Number 303-979-0711
Email [email protected]
Gender Male
Date Of Birth 1985-01-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Sean C Davis

Name Sean C Davis
Address 8379 Liverpool Cir Littleton CO 80125 -7933
Phone Number 303-994-8318
Gender Male
Date Of Birth 1973-02-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Sean E Davis

Name Sean E Davis
Address 16707 Governor Bridge Rd Bowie MD 20716 APT 306-3699
Phone Number 310-371-9454
Gender Male
Date Of Birth 1974-06-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

Sean Davis

Name Sean Davis
Address 17511 Vaughan St Detroit MI 48219 -3432
Phone Number 313-255-4358
Telephone Number 313-255-4358
Mobile Phone 765-793-2761
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed College
Language English

Sean H Davis

Name Sean H Davis
Address 11702 Charest St Hamtramck MI 48212 -3059
Phone Number 313-733-8419
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Sean P Davis

Name Sean P Davis
Address 15430 Mission Hills Ct Carmel IN 46033 -4471
Phone Number 317-581-9101
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Sean M Davis

Name Sean M Davis
Address 2312 Lake Circle Dr Sykesville MD 21784 -6331
Phone Number 410-795-5055
Email [email protected]
Gender Male
Date Of Birth 1968-11-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Sean P Davis

Name Sean P Davis
Address 4558 Kingscup Ct Ellicott City MD 21042 -6004
Phone Number 410-997-5253
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Sean Davis

Name Sean Davis
Address 4615 Lynncrest Dr Hampstead MD 21074 -2609
Phone Number 443-841-9228
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

Sean M Davis

Name Sean M Davis
Address 4936 W Rowel Rd Phoenix AZ 85083 -5433
Phone Number 602-810-3352
Gender Male
Date Of Birth 1970-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Sean C Davis

Name Sean C Davis
Address 3282 Dogwood Ln Zeeland MI 49464 APT 1-8308
Phone Number 616-915-2341
Email [email protected]
Gender Male
Date Of Birth 1966-04-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Sean P Davis

Name Sean P Davis
Address 44 Longbeach Rd Montgomery IL 60538 -2436
Phone Number 630-897-5426
Email [email protected]
Gender Male
Date Of Birth 1982-07-09
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Sean C Davis

Name Sean C Davis
Address 3302 Helber St Flint MI 48504 -4104
Phone Number 810-820-7264
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Sean C Davis

Name Sean C Davis
Address 3550 Summerfield Rd Tell City IN 47586 -8354
Phone Number 812-547-7253
Mobile Phone 812-547-5791
Email [email protected]
Gender Male
Date Of Birth 1984-05-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Sean K Davis

Name Sean K Davis
Address 4801 Star Ave Sebring FL 33870-8401 -4656
Phone Number 863-385-7648
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Sean W Davis

Name Sean W Davis
Address 9852 Nw 18th St Hollywood FL 33024 -1445
Phone Number 954-438-4309
Gender Male
Date Of Birth 1970-07-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

DAVIS, SEAN

Name DAVIS, SEAN
Amount 1000.00
To Barbara A. Mikulski (D)
Year 2010
Transaction Type 15
Filing ID 10020191655
Application Date 2010-03-23
Contributor Occupation BUSINESS EXECUTIVE
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Mikulski for Senate Cmte
Seat federal:senate

DAVIS, SEAN

Name DAVIS, SEAN
Amount 1000.00
To John H Adler (D)
Year 2008
Transaction Type 15
Filing ID 28934597896
Application Date 2008-11-01
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Adler for Congress
Seat federal:house
Address 1400 Lancaster St BALTIMORE MD

DAVIS, SEAN

Name DAVIS, SEAN
Amount 500.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2005-10-12
Recipient Party D
Recipient State MD
Seat state:governor
Address 9 BRYANS MILL WAY CATONSVILLE MD

DAVIS, SEAN

Name DAVIS, SEAN
Amount 500.00
To BEIDLE, PAMELA
Year 2006
Application Date 2005-10-12
Recipient Party D
Recipient State MD
Seat state:lower
Address 9 BRYANS MILL WAY CATONSVILLE MD

DAVIS, SEAN P MR

Name DAVIS, SEAN P MR
Amount 500.00
To Richard W. Allen (R)
Year 2012
Transaction Type 15
Filing ID 12971439700
Application Date 2012-04-19
Contributor Occupation INSURANCE
Contributor Employer GLENN DAVIS & ASSOC.
Organization Name Glenn Davis & Assoc
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Rick W Allen for Congress
Seat federal:house
Address 1214 Plantation Cir STATESBORO GA

DAVIS, SEAN

Name DAVIS, SEAN
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933910603
Application Date 2008-09-30
Contributor Occupation Managing Partner
Contributor Employer Ignite Solutions
Organization Name Ignite Solutions
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1440 S Michigan Ave Unit 519 CHICAGO IL

DAVIS, SEAN

Name DAVIS, SEAN
Amount 500.00
To OMALLEY, MARTIN (G)
Year 2010
Application Date 2010-07-27
Contributor Occupation BUSINESS EXECUTIVE
Contributor Employer SELF
Recipient Party D
Recipient State MD
Seat state:governor
Address 1400 LANCASTER ST APT 306 BALTIMORE MD

DAVIS, SEAN MR

Name DAVIS, SEAN MR
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25971078132
Application Date 2005-08-24
Contributor Occupation Owner
Contributor Employer Papa John's Pizza
Organization Name Papa John's Pizza
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 604 12th Ave S NAMPA ID

DAVIS, SEAN M

Name DAVIS, SEAN M
Amount 300.00
To Middle Resolution Federal PAC
Year 2012
Transaction Type 10
Filing ID 12971376094
Application Date 2012-02-16
Contributor Occupation SPEAKER/TRAINER
Contributor Employer COMMONWEALTH TRAINING PARTNERS/SPEA
Organization Name Commonwealth Training Partners
Contributor Gender M
Committee Name Middle Resolution Federal PAC
Address 10058 Sir Bradley Ct MECHANICSVILLE VA

DAVIS, SEAN

Name DAVIS, SEAN
Amount 300.00
To George Allen (R)
Year 2012
Transaction Type 15
Filing ID 12020491173
Application Date 2012-06-26
Contributor Occupation SPEAKER
Contributor Employer SELF-EMPLOYED
Organization Name Speaker
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name George Allen for US Senate
Seat federal:senate

DAVIS, SEAN

Name DAVIS, SEAN
Amount 250.00
To George Allen (R)
Year 2012
Transaction Type 15
Filing ID 12020491252
Application Date 2012-06-12
Contributor Occupation SPEAKER
Contributor Employer SELF-EMPLOYED
Organization Name Speaker
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name George Allen for US Senate
Seat federal:senate

DAVIS, SEAN

Name DAVIS, SEAN
Amount 250.00
To MCGUIRE, R E (RUSTY)
Year 2010
Application Date 2009-04-18
Contributor Occupation RESL ESTATE
Contributor Employer HOME TOWN REALTY
Recipient Party R
Recipient State VA
Seat state:lower
Address 10058 SIR BRADLEY CT MECHANICSVILLE VA

DAVIS, SEAN

Name DAVIS, SEAN
Amount 150.00
To MCGUIRE, R E (RUSTY)
Year 2010
Application Date 2009-05-26
Contributor Occupation REAL ESTATE
Contributor Employer HOMETOWN REALTY
Recipient Party R
Recipient State VA
Seat state:lower
Address 10058 SIR BRADLEY CT MECHANICSVILLE VA

DAVIS, SEAN

Name DAVIS, SEAN
Amount 117.00
To MCGUIRE, R E (RUSTY)
Year 2010
Application Date 2009-04-18
Contributor Occupation REAL ESTATE
Contributor Employer HOMETOWN REALTY
Recipient Party R
Recipient State VA
Seat state:lower
Address 10058 SIR BRADLEY CT MECHANICSVILLE VA

DAVIS, SEAN

Name DAVIS, SEAN
Amount 100.00
To CARNEY, KEVIN
Year 2010
Application Date 2009-08-19
Contributor Occupation BUSINESS EXECUTIVE
Contributor Employer SELF
Recipient Party R
Recipient State MD
Seat state:upper
Address 1400 LANCASTER ST BALTIMORE MD

DAVIS, SEAN

Name DAVIS, SEAN
Amount 100.00
To DAVIS, JOEL A
Year 20008
Application Date 2008-03-27
Recipient Party D
Recipient State NM
Seat state:upper
Address 7107 CHESTNUT HILL ST LITTLETON CO

DAVIS, SEAN

Name DAVIS, SEAN
Amount 100.00
To BELT, SCOTT A
Year 20008
Application Date 2008-09-16
Recipient Party R
Recipient State IA
Seat state:lower
Address 162 WOODBURY CIRCLE COUNCIL BLUFFS IA

DAVIS, SEAN

Name DAVIS, SEAN
Amount 100.00
To NO ON 8 EQUALITY FOR ALL
Year 20008
Application Date 2008-10-10
Contributor Occupation ATTORNEY
Contributor Employer CAHILL GORDON & REINDEL LLP
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY FOR ALL
Address 535 WEST 23RD ST NORTH PENTHOUSE 2F NEW YORK NY

DAVIS, SEAN

Name DAVIS, SEAN
Amount 100.00
To DOLLINGER, RICHARD A
Year 20008
Application Date 2008-10-28
Recipient Party D
Recipient State NY
Seat state:upper
Address 80 PINE ST NEW YORK NY

DAVIS, SEAN

Name DAVIS, SEAN
Amount 100.00
To TATE, RONALD
Year 2006
Application Date 2006-08-29
Recipient Party R
Recipient State CO
Seat state:upper
Address PO BOX 1603 ARBOLES CO

SEAN E DAVIS

Name SEAN E DAVIS
Address 23608 Windy Valley Road Austin TX 78641
Value 23587
Landvalue 23587
Type Real

DAVIS SEAN P &

Name DAVIS SEAN P &
Physical Address 1208 BENNING PL, PENSACOLA, FL 32506
Owner Address 1208 BENNING PL, PENSACOLA, FL 32506
Ass Value Homestead 114347
Just Value Homestead 114347
County Escambia
Year Built 2008
Area 2086
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1208 BENNING PL, PENSACOLA, FL 32506

DAVIS SEAN M & KASSAB JOHN G &

Name DAVIS SEAN M & KASSAB JOHN G &
Physical Address 472 RAINBOW DR, CASSELBERRY, FL 32707
Owner Address 472 RAINBOW DR, CASSELBERRY, FL 32707
Ass Value Homestead 19533
Just Value Homestead 19533
County Seminole
Year Built 1971
Area 1067
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 472 RAINBOW DR, CASSELBERRY, FL 32707

DAVIS SEAN M

Name DAVIS SEAN M
Physical Address 12001 MOUNTBATTEN DR, TAMPA, FL 33626
Owner Address 12001 MOUNTBATTEN DR, TAMPA, FL 33626
Ass Value Homestead 226561
Just Value Homestead 250681
County Hillsborough
Year Built 1999
Area 2882
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12001 MOUNTBATTEN DR, TAMPA, FL 33626

DAVIS SEAN M

Name DAVIS SEAN M
Physical Address 5466 STANFORD RD, JACKSONVILLE, FL 32207
Owner Address 5466 STANFORD RD, JACKSONVILLE, FL 32207
Sale Price 240000
Sale Year 2012
Ass Value Homestead 269111
Just Value Homestead 269469
County Duval
Year Built 2006
Area 2861
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5466 STANFORD RD, JACKSONVILLE, FL 32207
Price 240000

DAVIS SEAN K

Name DAVIS SEAN K
Physical Address 5541 BAY BLVD 102, PORT RICHEY, FL 34668
Owner Address 5541 BAY BLVD APT 102, PORT RICHEY, FL 34668
Ass Value Homestead 20984
Just Value Homestead 20984
County Pasco
Year Built 1980
Area 876
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 5541 BAY BLVD 102, PORT RICHEY, FL 34668

DAVIS SEAN J

Name DAVIS SEAN J
Physical Address 10661 SIR MICHAELS PLACE DR, BONITA SPRINGS, FL 34135
Owner Address 10661 SIR MICHAELS PLACE DR, BONITA SPRINGS, FL 34135
Ass Value Homestead 174740
Just Value Homestead 202697
County Lee
Year Built 2005
Area 3452
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 10661 SIR MICHAELS PLACE DR, BONITA SPRINGS, FL 34135

DAVIS SEAN F

Name DAVIS SEAN F
Physical Address 10075 N GATE PKWY 1705, JACKSONVILLE, FL 32246
Owner Address 14115 HARBORWOOD DR, LARGO, FL 33774
County Duval
Year Built 2001
Area 1397
Land Code Condominiums
Address 10075 N GATE PKWY 1705, JACKSONVILLE, FL 32246

DAVIS SEAN E

Name DAVIS SEAN E
Physical Address 15728 BAY LAKES TRL, CLERMONT FL, FL 34711
County Lake
Year Built 1990
Area 1685
Land Code Single Family
Address 15728 BAY LAKES TRL, CLERMONT FL, FL 34711

DAVIS SEAN D & RONI

Name DAVIS SEAN D & RONI
Physical Address 2867 SHADEVILLE RD,, FL
Owner Address 2867 SHADEVILLE RD, CRAWFORDVILLE, FL 32327
Ass Value Homestead 50461
Just Value Homestead 50461
County Wakulla
Year Built 1960
Area 1117
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2867 SHADEVILLE RD,, FL

DAVIS SEAN B & ANDREA K

Name DAVIS SEAN B & ANDREA K
Physical Address 160 SUTTER DR, CLERMONT FL, FL 34711
Ass Value Homestead 113477
Just Value Homestead 121926
County Lake
Year Built 2001
Area 1855
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 160 SUTTER DR, CLERMONT FL, FL 34711

DAVIS SEAN W

Name DAVIS SEAN W
Physical Address 2406 COURTNEY MEADOWS CT 304, TAMPA, FL 33619
Owner Address 9591 CORONA ST, MIRAMAR, FL 33025
County Hillsborough
Year Built 2003
Area 1072
Land Code Condominiums
Address 2406 COURTNEY MEADOWS CT 304, TAMPA, FL 33619

DAVIS SEAN A & LAUREN S

Name DAVIS SEAN A & LAUREN S
Physical Address 6540 STARBOARD DR, MILTON, FL
Owner Address 6540 STARBOARD DR, MILTON, FL 32570
Ass Value Homestead 76011
Just Value Homestead 76011
County Santa Rosa
Year Built 1999
Area 1661
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6540 STARBOARD DR, MILTON, FL

DAVIS SEAN + MEIRE F

Name DAVIS SEAN + MEIRE F
Physical Address 9627 EATON GARDENS LN, FORT MYERS, FL 33919
Owner Address 10661 SIR MICHAELS PLACE RD, BONITA SPRINGS, FL 34135
Sale Price 90000
Sale Year 2012
County Lee
Year Built 1991
Area 1262
Land Code Condominiums
Address 9627 EATON GARDENS LN, FORT MYERS, FL 33919
Price 90000

DAVIS SEAN + ANGELA LEMMER

Name DAVIS SEAN + ANGELA LEMMER
Physical Address 9100 IRVING RD, FORT MYERS, FL 33967
Owner Address 9100 IRVING RD, FORT MYERS, FL 33967
Ass Value Homestead 58234
Just Value Homestead 76111
County Lee
Year Built 1991
Area 1923
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 9100 IRVING RD, FORT MYERS, FL 33967

DAVIS SEAN

Name DAVIS SEAN
Physical Address 5168 NORTHRIDGE RD 110, SARASOTA, FL 34238
Owner Address 15 UNGER AVE, CAMBRIDGE, ON
County Sarasota
Year Built 1999
Area 1178
Land Code Condominiums
Address 5168 NORTHRIDGE RD 110, SARASOTA, FL 34238

DAVIS SEAN

Name DAVIS SEAN
Physical Address 151 WINCHESTER LN, HAINES CITY, FL 33844
Owner Address 151 WINCHESTER LN, HAINES CITY, FL 33844
Ass Value Homestead 62701
Just Value Homestead 78172
County Polk
Year Built 2006
Area 2366
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 151 WINCHESTER LN, HAINES CITY, FL 33844

DAVIS SEAN

Name DAVIS SEAN
Physical Address 1600 BALFOUR POINT DR, WEST PALM BEACH, FL 33411
Owner Address 1695 ATICA AVE, BROOKLYN, NY 11234
Sale Price 42000
Sale Year 2012
County Palm Beach
Year Built 1989
Area 857
Land Code Condominiums
Address 1600 BALFOUR POINT DR, WEST PALM BEACH, FL 33411
Price 42000

DAVIS SEAN

Name DAVIS SEAN
Physical Address 6092 W HWY 318, REDDICK, FL 32686
County Marion
Year Built 1985
Area 1782
Land Code Grazing land soil capability Class III
Address 6092 W HWY 318, REDDICK, FL 32686

DAVIS SEAN

Name DAVIS SEAN
Physical Address 420 FERNWOOD AVE S, LEHIGH ACRES, FL 33974
Owner Address 15 MILL LN, MONROE, ME 04951
County Lee
Land Code Vacant Residential
Address 420 FERNWOOD AVE S, LEHIGH ACRES, FL 33974

DAVIS SEAN

Name DAVIS SEAN
Physical Address 1422 GERALD AVE, LEHIGH ACRES, FL 33972
Owner Address 1422 GERALD AVE, LEHIGH ACRES, FL 33972
County Lee
Year Built 1996
Area 2497
Land Code Single Family
Address 1422 GERALD AVE, LEHIGH ACRES, FL 33972

DAVIS SEAN

Name DAVIS SEAN
Physical Address 5117 MELBOURNE ST -BLDG B-UNIT B-103, PORT CHARLOTTE, FL 33980
County Charlotte
Year Built 2005
Area 1759
Land Code Condominiums
Address 5117 MELBOURNE ST -BLDG B-UNIT B-103, PORT CHARLOTTE, FL 33980

DAVIS MICHAEL SEAN

Name DAVIS MICHAEL SEAN
Physical Address NEW EBENEEZER RD, LAURAL HILL, FL 32567
Owner Address 3350 NEW EBENEZER RD, LAUREL HILL, FL 32567
Sale Price 100
Sale Year 2013
County Okaloosa
Land Code Timberland - site index 70 to 79
Address NEW EBENEEZER RD, LAURAL HILL, FL 32567
Price 100

DAVIS SEAN A &

Name DAVIS SEAN A &
Physical Address 266 IRIS DR, JUPITER, FL 33458
Owner Address 266 IRIS DR, JUPITER, FL 33458
Ass Value Homestead 157635
Just Value Homestead 185000
County Palm Beach
Year Built 1998
Area 1710
Land Code Single Family
Address 266 IRIS DR, JUPITER, FL 33458

DAVIS MICHAEL SEAN

Name DAVIS MICHAEL SEAN
Physical Address 3350 NEW EBENEZER RD, LAUREL HILL, FL 32567
Owner Address 3350 NEW EBENEZER RD, LAUREL HILL, FL 32567
Sale Price 100
Sale Year 2013
County Okaloosa
Year Built 2008
Area 2859
Land Code Improved agricultural
Address 3350 NEW EBENEZER RD, LAUREL HILL, FL 32567
Price 100

DAVIS SEAN W

Name DAVIS SEAN W
Physical Address 4015 MERRYWEATHER DR, ORLANDO, FL 32812
Owner Address DAVIS LISA M, ORLANDO, FLORIDA 32812
County Orange
Year Built 1958
Area 1240
Land Code Single Family
Address 4015 MERRYWEATHER DR, ORLANDO, FL 32812

DAVIS & RONALD SEAN HALL

Name DAVIS & RONALD SEAN HALL
Address 3 3rd Street #UNIT 518 Tybee Island GA
Value 94400
Buildingvalue 94400

SEAN E DAVIS

Name SEAN E DAVIS
Address 1309 Windsor Road Hamilton township NJ
Value 212900
Landvalue 212900
Buildingvalue 98400

SEAN DAVIS & MONICA DAVIS

Name SEAN DAVIS & MONICA DAVIS
Address 11101 Royal Palm Boulevard #207 Pompano Beach FL 33065
Value 8730
Landvalue 8730
Buildingvalue 78570

SEAN DAVIS & JESSICA C DAVIS

Name SEAN DAVIS & JESSICA C DAVIS
Address 12820 NE 112th Street Kirkland WA 98033
Value 76000
Landvalue 203000
Buildingvalue 76000

SEAN DAVIS & HARRIET DENISE DAVIS

Name SEAN DAVIS & HARRIET DENISE DAVIS
Address 5799 Mill Crest Way Lithonia GA 30038
Value 68000
Landvalue 68000
Buildingvalue 188800
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 247700

SEAN DAVIS

Name SEAN DAVIS
Address Ellisor Road Southport FL
Value 19373
Landvalue 19373
Buildingvalue 30749
Landarea 47,916 square feet
Type Residential Property

SEAN DAVIS

Name SEAN DAVIS
Address 340 Coolidge Street Chicago Heights IL 60411
Landarea 7,200 square feet
Airconditioning Yes
Basement Full and Unfinished

SEAN DAVIS

Name SEAN DAVIS
Address 9591 Corona Street Hollywood FL 33025
Value 23520
Landvalue 23520
Buildingvalue 107070

SEAN DAVIS

Name SEAN DAVIS
Address 101 Walnut Street Staten Island NY 10310
Value 442000
Landvalue 5925

SEAN DAVIS

Name SEAN DAVIS
Address 3915 Ellisor Road Southport FL
Value 146248
Landvalue 146248
Buildingvalue 203400
Landarea 262,884 square feet
Type Residential Property

SEAN DAVIS

Name SEAN DAVIS
Address 1384 SW Danbury Street Palm Bay FL 32908
Value 5000
Landvalue 5000
Type Hip/Gable
Price 50000
Usage Single Family Residence

SEAN DAVIS

Name SEAN DAVIS
Address 101 WALNUT STREET, NY 10310
Value 438000
Full Value 438000
Block 138
Lot 336
Stories 2.5

SEAN DAVIS

Name SEAN DAVIS
Address 186 E Hidden Lake Drive Bountiful UT
Value 109359
Landvalue 109359

SEAN DAVIS

Name SEAN DAVIS
Address 826 SE Titan Road Palm Bay FL 32909
Value 5000
Landvalue 5000
Type Hip/Gable
Usage Single Family Residence

SEAN DAVIS

Name SEAN DAVIS
Address 12217 Sugar Maple Drive Herndon VA
Value 271000
Landvalue 271000
Buildingvalue 326330
Landarea 21,004 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

SEAN D DAVIS

Name SEAN D DAVIS
Address 242 N Simpson Street Philadelphia PA 19139
Value 5310
Landvalue 5310
Buildingvalue 91290
Landarea 900 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 65000

SEAN C DAVIS & MICHELLE M DAVIS

Name SEAN C DAVIS & MICHELLE M DAVIS
Address 5636 Brougham Way Way Austin TX 78754
Value 30000
Landvalue 30000
Buildingvalue 60839
Type Real

SEAN A DAVIS

Name SEAN A DAVIS
Address 3496 Brook Spring Drive Grove City OH 43123
Value 24200
Landvalue 24200
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

SEAN A DAVIS

Name SEAN A DAVIS
Address 6114 Wiehe Road Cincinnati OH 45237
Value 16000
Landvalue 16000

SEAN A DAVIS

Name SEAN A DAVIS
Address 9050 Furey Road Lorton VA
Value 187000
Landvalue 187000
Buildingvalue 337770
Landarea 3,616 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

SEAN A DAVIS

Name SEAN A DAVIS
Address 3023 S Atlantic Avenue #1105 Daytona Beach FL
Value 250
Buildingvalue 250

SEAN & CYNTHIA DAVIS

Name SEAN & CYNTHIA DAVIS
Address 2446 Forest View Road Lindenhurst IL 60046
Value 13909
Landvalue 13909
Buildingvalue 49385

SEAN DAVIS

Name SEAN DAVIS
Address 78 Six Notches Court Catonsville MD
Value 90000
Landvalue 90000
Airconditioning yes

DAVIS DENIS SEAN TR +

Name DAVIS DENIS SEAN TR +
Physical Address 1400 GENE AVE N, LEHIGH ACRES, FL 33971
Owner Address 25547 VIA DOLARITA, VALENCIA, CA 91355
County Lee
Land Code Vacant Residential
Address 1400 GENE AVE N, LEHIGH ACRES, FL 33971

SEAN DAVIS

Name SEAN DAVIS
Type Independent Voter
State LA
Address 701 MISSISSIPPI ST, HAMMOND, LA 70403
Phone Number 985-507-0208
Email Address [email protected]

SEAN DAVIS

Name SEAN DAVIS
Type Republican Voter
State FL
Address 4098 MAHOGANY RUN, WINTER HAVEN, FL 33884
Phone Number 910-224-2695
Email Address [email protected]

SEAN DAVIS

Name SEAN DAVIS
Type Republican Voter
State FL
Address 1052 WINTHROP ST, JACKSONVILLE, FL 32206
Phone Number 904-412-4910
Email Address [email protected]

SEAN DAVIS

Name SEAN DAVIS
Type Voter
State AR
Address 3915 E NETTLETON AVE, JONESBORO, AR 72401
Phone Number 870-275-6064
Email Address [email protected]

SEAN DAVIS

Name SEAN DAVIS
Type Voter
State IL
Address 880 PINE HILL DR., ANTIOCH, IL 60002
Phone Number 847-414-6643
Email Address [email protected]

SEAN DAVIS

Name SEAN DAVIS
Type Voter
State FL
Address 6301 S WEST SHORE BLVD APT 1622, TAMPA, FL 33616
Phone Number 813-785-8302
Email Address [email protected]

SEAN DAVIS

Name SEAN DAVIS
Type Independent Voter
State IN
Phone Number 812-391-1059
Email Address [email protected]

SEAN DAVIS

Name SEAN DAVIS
Type Independent Voter
State FL
Address 7312 SW 65ST, MIAMI, FL 33143
Phone Number 786-317-4152
Email Address [email protected]

SEAN DAVIS

Name SEAN DAVIS
Type Independent Voter
State IL
Address 5100 S DAMEN AVE, CHICAGO, IL 60609
Phone Number 773-921-9609
Email Address [email protected]

SEAN DAVIS

Name SEAN DAVIS
Type Republican Voter
State IN
Address 1860 S BRANSON ST, MARION, IN 46953-3236
Phone Number 765-251-1858
Email Address [email protected]

SEAN DAVIS

Name SEAN DAVIS
Type Voter
State FL
Address 12403 PADDOCK LN, HUDSON, FL 34667
Phone Number 727-247-5260
Email Address [email protected]

SEAN DAVIS

Name SEAN DAVIS
Type Republican Voter
State CO
Address 221 GRAND AVE, LAS ANIMAS, CO 81054
Phone Number 719-529-9036
Email Address [email protected]

SEAN DAVIS

Name SEAN DAVIS
Type Democrat Voter
State AZ
Address 2845 E ELM ST, PHOENIX, AZ 85016
Phone Number 602-956-7712
Email Address [email protected]

SEAN DAVIS

Name SEAN DAVIS
Type Voter
State MA
Address 287 N MAIN ST, MIDDLEBORO, MA 2346
Phone Number 508-733-9022
Email Address [email protected]

SEAN DAVIS

Name SEAN DAVIS
Type Voter
State MA
Address 21 HEYWOOD ST #3A, WORCESTER, MA 1604
Phone Number 508-367-6822
Email Address [email protected]

SEAN DAVIS

Name SEAN DAVIS
Type Independent Voter
State AR
Address 24 EARL DR, CONWAY, AR 72032
Phone Number 501-499-2459
Email Address [email protected]

SEAN DAVIS

Name SEAN DAVIS
Type Voter
State AZ
Address 1940 W.UNVISTERITY DR, MESA, AZ 85201
Phone Number 480-570-3889
Email Address [email protected]

SEAN DAVIS

Name SEAN DAVIS
Type Republican Voter
State FL
Address 21 RUSSMAN LN., PALM COAST, FL 32164
Phone Number 386-627-6099
Email Address [email protected]

SEAN DAVIS

Name SEAN DAVIS
Type Independent Voter
State LA
Address PO BOX 1094, SCOTT, LA 70583
Phone Number 337-281-3651
Email Address [email protected]

SEAN DAVIS

Name SEAN DAVIS
Type Voter
State IN
Address 5560 SALEM DR N, CARMEL, IN 46033
Phone Number 317-581-9101
Email Address [email protected]

SEAN DAVIS

Name SEAN DAVIS
Type Independent Voter
State FL
Address 11 ISLAND AVE, MIAMI BEACH, FL 33139
Phone Number 305-401-7787
Email Address [email protected]

SEAN DAVIS

Name SEAN DAVIS
Type Independent Voter
State AL
Address 204 QUEENSBURY DR, HUNTSVILLE, AL 35802
Phone Number 256-233-7709
Email Address [email protected]

SEAN DAVIS

Name SEAN DAVIS
Type Voter
State DC
Address 1131 1ST TERRACE NW, WASHINGTON, DC 20001
Phone Number 202-289-7278
Email Address [email protected]

Sean W Davis

Name Sean W Davis
Visit Date 4/13/10 8:30
Appointment Number U89493
Type Of Access VA
Appt Made 6/10/2014 0:00
Appt Start 6/21/2014 13:00
Appt End 6/21/2014 23:59
Total People 296
Last Entry Date 6/10/2014 16:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Sean T Davis

Name Sean T Davis
Visit Date 4/13/10 8:30
Appointment Number U58075
Type Of Access VA
Appt Made 2/25/14 0:00
Appt Start 3/4/14 7:00
Appt End 3/4/14 23:59
Total People 270
Last Entry Date 2/25/14 13:25
Meeting Location WH
Caller VISITORS
Release Date 06/27/2014 07:00:00 AM +0000

SeaN N Davis

Name SeaN N Davis
Visit Date 4/13/10 8:30
Appointment Number U23842
Type Of Access VA
Appt Made 7/5/2011 0:00
Appt Start 7/15/2011 8:30
Appt End 7/15/2011 23:59
Total People 349
Last Entry Date 7/5/2011 12:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Sean P Davis

Name Sean P Davis
Visit Date 4/13/10 8:30
Appointment Number U25558
Type Of Access VA
Appt Made 7/11/2011 0:00
Appt Start 7/23/2011 7:30
Appt End 7/23/2011 23:59
Total People 341
Last Entry Date 7/11/2011 19:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Sean Davis

Name Sean Davis
Car VOLKSWAGEN PASSAT
Year 2007
Address 3419 Biscayne Dr Apt I, Charlotte, NC 28205-6675
Vin WVWJK73C97P091123

SEAN DAVIS

Name SEAN DAVIS
Car Pontiac Vibe 4dr HB FWD GT
Year 2007
Address 3638 S State St, Salt Lake City, UT 84115-4753
Vin 5Y4AM04Y17A037479
Phone 801-298-8383

SEAN DAVIS

Name SEAN DAVIS
Car TOYOTA CAMRY
Year 2007
Address 2519 Willow Springs Ln, Sugar Land, TX 77479-8848
Vin 4T1BK46K97U033080
Phone 281-341-9089

SEAN DAVIS

Name SEAN DAVIS
Car FORD MUSTANG
Year 2007
Address 821 MISSION DR, ANADARKO, OK 73005-5435
Vin 1ZVFT80N875257784

SEAN DAVIS

Name SEAN DAVIS
Car NISSAN ALTIMA
Year 2007
Address 5004 Brandemere Ct Apt B, Winston Salem, NC 27106-6425
Vin 1N4AL21E17N445609

SEAN DAVIS

Name SEAN DAVIS
Car NISSAN ALTIMA
Year 2007
Address 454 WATER WHEEL RD TRLR 28, EMPORIA, VA 23847-6268
Vin 1N4BL21E67C209618

SEAN DAVIS

Name SEAN DAVIS
Car Ford F-150 Supercab 139 4WD X
Year 2007
Address 2208 Lanecrest Dr, Charlotte, NC 28215-3426
Vin 1FUJA6CG22PJ02741

SEAN DAVIS

Name SEAN DAVIS
Car FORD F-150
Year 2007
Address 10246 Redtail Ct, New Market, MD 21774-2915
Vin 1FTRX12W07NA40490

SEAN DAVIS

Name SEAN DAVIS
Car Dodge Durango 2WD 4dr Limited
Year 2007
Address 2151 W 4950 S, Roy, UT 84067-2523
Vin 1EB1C212X72495229

SEAN DAVIS

Name SEAN DAVIS
Car FORD FOCUS
Year 2007
Address 44 Longbeach Rd, Montgomery, IL 60538-2436
Vin 1FAFP37N87W124099
Phone 630-897-5426

SEAN DAVIS

Name SEAN DAVIS
Car DODGE NITRO
Year 2007
Address 2021 Rice St, Little Rock, AR 72202-6147
Vin 1D8GT58K07W610949

SEAN DAVIS

Name SEAN DAVIS
Car GMC YUKON DENALI
Year 2007
Address 9432 TREVINO TER, LAUREL, MD 20708-3211
Vin 1GKFK63837J281888

SEAN DAVIS

Name SEAN DAVIS
Car MITSUBISHI RAIDER
Year 2007
Address 3623 SOUTHWEST TRFY, KANSAS CITY, MO 64111-2824
Vin 1Z7HC22KX7S184824

SEAN DAVIS

Name SEAN DAVIS
Car HYUNDAI SANTA FE
Year 2007
Address 3740 State Route 819, Saltsburg, PA 15681-2262
Vin 5NMSH73EX7H040064

SEAN DAVIS

Name SEAN DAVIS
Car Chrysler EX500D
Year 2007
Address 8533 Gibbs Dr, Fort Worth, TX 76108-2912
Vin JKAEXVD187A103912

SEAN DAVIS

Name SEAN DAVIS
Car FORD EXPEDITION
Year 2007
Address 401 E VISCAYA CIR, DELTONA, FL 32738-8631
Vin 1FMFU17517LA86395

SEAN DAVIS

Name SEAN DAVIS
Car DODGE CALIBER
Year 2007
Address 71 Buckman Dr, Cameron, NC 28326-6270
Vin 1B3HE78K97D338195

SEAN DAVIS

Name SEAN DAVIS
Car CHEVROLET TAHOE
Year 2007
Address 483 Saint Julian Pl, North Augusta, SC 29860-8705
Vin 1GNFC13047J375212
Phone 941-371-7785

SEAN DAVIS

Name SEAN DAVIS
Car HYUNDAI ELANTRA
Year 2007
Address 2372 Cardinal Dr, New Lenox, IL 60451-8523
Vin KMHDU46D07U263451

SEAN DAVIS

Name SEAN DAVIS
Car DODGE GRAND CARAVAN
Year 2007
Address 524 Fulton Dr, Strasburg, VA 22657-2841
Vin 2D4GP44L17R150949

SEAN DAVIS

Name SEAN DAVIS
Car HONDA CIVIC
Year 2007
Address 3621 O Henry Dr, Garland, TX 75042-5362
Vin 2HGFG12637H565718
Phone

SEAN DAVIS

Name SEAN DAVIS
Car FORD FUSION
Year 2007
Address 1307 Goethals Dr Apt G, Richland, WA 99354-3276
Vin 3FAHP07Z37R174521
Phone

SEAN DAVIS

Name SEAN DAVIS
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 2208 Lanecrest Dr, Charlotte, NC 28215-3426
Vin 1GCEK19Z37Z203428

SEAN DAVIS

Name SEAN DAVIS
Car BMW 3 SERIES
Year 2007
Address 7930 Bermuda Rd, Las Vegas, NV 89123-1810
Vin WBAVB735X7P100654
Phone 702-361-4162

SEAN DAVIS

Name SEAN DAVIS
Car HONDA CIVIC
Year 2007
Address 505 3rd Ave N, Great Falls, MT 59401-2466
Vin 1HGFA16547L133158

SEAN DAVIS

Name SEAN DAVIS
Car EN500-C
Year 2007
Address 8801 Emmett F Lowry Expy Apt, Texas City, TX 77591-2277
Vin JKAENVC177A205757

Sean Davis

Name Sean Davis
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 114 Cumberland St, Hebron, OH 43025-9685
Vin 1GCEC19X97Z103944

SEAN DAVIS

Name SEAN DAVIS
Car CHRYSLER 300
Year 2007
Address 45569 BOYNE CT, GREAT MILLS, MD 20634-2449
Vin 2C3KA53G87H612405

SEAN DAVIS

Name SEAN DAVIS
Car VOLKSWAGEN GTI
Year 2007
Address 6915 Edwina Ave NE, Albuquerque, NM 87110-1403
Vin WVWEV71K87W020360

SEAN DAVIS

Name SEAN DAVIS
Car TOYOTA YARIS
Year 2007
Address 210 Morningside Loop, Valrico, FL 33594-3634
Vin JTDJT923375123229

SEAN DAVIS

Name SEAN DAVIS
Domain internetmarketingheroes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-05-09
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 2600 CHEROKEE HARRISONVILLE MO 64701
Registrant Country UNITED STATES

Davis, Sean

Name Davis, Sean
Domain kellydawncreations.com
Contact Email [email protected]
Whois Sever whois.dyndns.com
Create Date 2008-06-16
Update Date 2013-06-17
Registrar Name DYNAMIC NETWORK SERVICES, INC
Registrant Address 9809 w 118th St, Apt 9 Overland Park KS 66210
Registrant Country UNITED STATES

Davis, Sean

Name Davis, Sean
Domain mavetech.com
Contact Email [email protected]
Whois Sever whois.dyndns.com
Create Date 2001-11-06
Update Date 2013-10-21
Registrar Name DYNAMIC NETWORK SERVICES, INC
Registrant Address 9809 w 118th St, Apt 9 Overland Park KS 66210
Registrant Country UNITED STATES

Davis, Sean

Name Davis, Sean
Domain mavericktechnologysolutions.com
Contact Email [email protected]
Whois Sever whois.dyndns.com
Create Date 2009-04-29
Update Date 2013-04-10
Registrar Name DYNAMIC NETWORK SERVICES, INC
Registrant Address 9809 w 118th St, Apt 9 Overland Park KS 66210
Registrant Country UNITED STATES

Davis, Sean

Name Davis, Sean
Domain renaissanceofyou.com
Contact Email [email protected]
Whois Sever whois.dyndns.com
Create Date 2009-10-21
Update Date 2013-10-21
Registrar Name DYNAMIC NETWORK SERVICES, INC
Registrant Address 9809 w 118th St, Apt 9 Overland Park KS 66210
Registrant Country UNITED STATES

Davis, Sean

Name Davis, Sean
Domain mankneads.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-31
Update Date 2013-10-31
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

Davis, Sean

Name Davis, Sean
Domain linksincmd.net
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2006-03-27
Update Date 2010-03-18
Registrar Name NAMESECURE.COM
Registrant Address ATTN: P.O. Box 430 c/o NameSecure Herndon VA 20171-430
Registrant Country UNITED STATES

Davis, Sean

Name Davis, Sean
Domain endersgame.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-03-13
Update Date 2012-11-13
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

Davis, Sean

Name Davis, Sean
Domain thechurchofcommonsense.net
Contact Email [email protected]
Whois Sever whois.dyndns.com
Create Date 2012-02-21
Update Date 2013-02-01
Registrar Name DYNAMIC NETWORK SERVICES, INC
Registrant Address 9809 w 118th St, Apt 9 Overland Park KS 66210
Registrant Country UNITED STATES

Sean Davis

Name Sean Davis
Domain fernandosoler.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2004-09-08
Update Date 2013-09-08
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 2805 B Trent Rd New Bern NC 28562
Registrant Country UNITED STATES

Sean Davis

Name Sean Davis
Domain carolinaeastrealty.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2003-01-09
Update Date 2013-01-14
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 2805 B Trent Rd New Bern NC 28562
Registrant Country UNITED STATES

Sean Davis

Name Sean Davis
Domain channelshift.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-07-01
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 2110 West Southview Ave Tampa FL 33606
Registrant Country UNITED STATES

SEAN DAVIS

Name SEAN DAVIS
Domain teamhowto.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-08-08
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 2600 CHEROKEE HARRISONVILLE MO 64701
Registrant Country UNITED STATES

Davis, Sean

Name Davis, Sean
Domain seanmdavis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-02-05
Update Date 2011-12-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1728 Osage Street Alexandria VA 22302
Registrant Country UNITED STATES

Sean Davis

Name Sean Davis
Domain channellauncher.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-13
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2110 West Southview Ave Tampa Florida 33606
Registrant Country UNITED STATES

SEAN DAVIS

Name SEAN DAVIS
Domain eastshoreautoinc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-18
Update Date 2013-07-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2425 HERR STREET HARRISBURG PA 17103
Registrant Country UNITED STATES

SEAN DAVIS

Name SEAN DAVIS
Domain kentuckywidedesign.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-03
Update Date 2013-01-02
Registrar Name ENOM, INC.
Registrant Address 555 CULL ROAD OWENTON KENTUCKY 40359
Registrant Country UNITED STATES

Sean Davis

Name Sean Davis
Domain seanalonzo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-05-05
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 2306 River View Rd. Green Island New York 12183
Registrant Country UNITED STATES

Sean Davis

Name Sean Davis
Domain davis-training.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-27
Update Date 2012-03-10
Registrar Name GODADDY.COM, LLC
Registrant Address 15601 E Jamison Dr #711 Englewood Colorado 80112
Registrant Country UNITED STATES

Sean Davis

Name Sean Davis
Domain elchantetamarindo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-24
Update Date 2013-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address plaza del mar #3 Tamarindo Guanacaste 00000
Registrant Country COSTA RICA

Sean Davis

Name Sean Davis
Domain lpmonline.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 1999-08-26
Update Date 2013-08-26
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 2805 B Trent Rd New Bern NC 28562
Registrant Country UNITED STATES

Sean Davis

Name Sean Davis
Domain lesterpublications.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2002-06-18
Update Date 2013-06-13
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 701 Henry Avenue Winnipeg Manitoba R2W 0H4
Registrant Country CANADA

Sean Davis

Name Sean Davis
Domain thewaxbulletwar.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-04-09
Update Date 2013-04-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 921 SW Washington St. Portland Oregon 97205
Registrant Country UNITED STATES

Sean Davis

Name Sean Davis
Domain tiptopautomotive.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-19
Update Date 2013-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1802 N. Division St.|Suite 503 Morris Illinois 60450
Registrant Country UNITED STATES

SEAN DAVIS

Name SEAN DAVIS
Domain skycycleagency.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-18
Update Date 2013-09-11
Registrar Name ENOM, INC.
Registrant Address 615 CENTRAL ST MAPLEVILLE RI 02839
Registrant Country UNITED STATES

Sean Davis

Name Sean Davis
Domain teambgi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-12-20
Update Date 2007-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 1132 South 500 West Salt Lake City Utah 84101
Registrant Country UNITED STATES

Sean Davis

Name Sean Davis
Domain whistle-hello.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-29
Update Date 2012-12-29
Registrar Name GODADDY.COM, LLC
Registrant Address 212 Clipper Ct Nashville Tennessee 37211
Registrant Country UNITED STATES

Davis, Sean

Name Davis, Sean
Domain thechurchofcommonsense.com
Contact Email [email protected]
Whois Sever whois.dyndns.com
Create Date 2009-09-22
Update Date 2013-09-22
Registrar Name DYNAMIC NETWORK SERVICES, INC
Registrant Address 9809 w 118th St, Apt 9 Overland Park KS 66210
Registrant Country UNITED STATES