Companies registered on May 21, 2015

1 - 32 of 32 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 1249 S Saddleback Dr
Cottonwood, AZ 86326
Filing date 5/21/2015
Active
Entity type Professional LLC
Registered Agent Jason Keller
Participants Meghan Keller
Address 10320 W Mcdowell Rd Ste B2005
Avondale, AZ 85392
Filing date 5/21/2015
Active
Entity type Professional LLC
Registered Agent Chris Hill
Participants Roxanne Scott
Address 4120 S 96 Lane
Tolleson, AZ 85353
Filing date 5/21/2015
Active
Entity type For-Profit (Business) Corporation
Registered Agent Jose M Rodriguez
Participants Jose Manuel Rodriguez
Jose M Rodriguez
Genalive Active
Address 17747 W Westpark Blvd
Surprise, AZ 85388
Filing date 5/21/2015
Active
Entity type Nonprofit Corporation
Registered Agent David Burgess
Participants Jason Mackenzie
Dana Huskisson

See all (3)
Gtab Llc. Active
Address 1630 E 4th Ave
Apache Junction, AZ 85119
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Robert J Stewart
Participants Robert J Stewart
Josh Hughes
Address 17367 W Lilac St
Goodyear, AZ 85338
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Adriana Perez
Participants Adriana Perez
Address 10368 W Primrose Dr
Avondale, AZ 85392
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Henry Soza
Participants Henry Soza
Address 2707 W Bobwhite Ln
Thatcher, AZ 85552
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Tucson Legal Statutory Agent, L.L.C.
Participants Vicki L Seppala
Clay A Seppala

See all (3)
Address 4060 E Lamar Rd
Paradise Valley, AZ 85253
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Michael S Fountain
Participants Michael S Fountain
Anita Chu Fountain
Address 7723 N Citrus Rd
Waddell, AZ 85355
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Colt L Brogdon
Participants Colt L Brogdon
Address 12914 N 130th Lane
El Mirage, AZ 85335
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Maurie Hall
Participants Maurie Hall
Judy Owens
Address 4354 E Western Dr
Cottonwood, AZ 86326
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Joshua Favrow
Participants Joshua I Favrow
Address 2600 S Barta Ln
Cornville, AZ 86325
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Melissa Robinson
Participants Joshua Robinson
Melissa Robinson
Address 19399 E Reins Rd
Queen Creek, AZ 85142
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Kanoe Kau
Participants Kanoe Kau
Address 2180 W Val Vista Dr #43
Wickenburg, AZ 85390
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Diana J Thielen
Participants David F Thielen
Diana J Thielen
Address 15014 E Twilight View Dr
Fountain Hills, AZ 85268
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Joanna Wayt
Participants Joanna Wayt
Candice Featherston

See all (3)
Address 17247 E Grande Blvd #8
Fountain Hills, AZ 85268
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Steven Means
Participants Steven Means
Susan Means
Address 17155 E Hillside Dr
Mayer, AZ 86333
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Lon Owen Robinson
Participants Lon Owen Robinson
Mary Katherine Robinson
Address 5022 S Vision Quest Ct
Gold Canyon, AZ 85118
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Dawn Morgan Strutz
Participants Dawn Morgan Strutz
Address 2611 Tonto Dr
Lake Havasu City, AZ 86406
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agen
Participants Brett Atkins
Diana Danley
Address 10091 View Ln
Mohave Valley, AZ 86440
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Dan Mcgraw
Participants Dan Mcgraw
Address 13845 W Test Dr
Goodyear, AZ 85338
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Michael A Yates
Participants Yates Ivnestments LLC
Address % Pete Skiba 3673 S Bullard Ave Ste 119
Goodyear, AZ 85339
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Toni L Price-sharp
Participants Peter Skiba
Julyann LLC Active
Address 2301 N 109th Ave
Avondale, AZ 85392
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Adoude Akueto
Participants Adoude Akuete
Address 17956 W Mission Ln
Waddell, AZ 85355
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Johnathon Torres
Participants Johnathon Torres
Address 9510 W Bell Rd
Sun City, AZ 85351
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Rusing Lopez & Lizardi, Pllc
Participants Sara Ruiz
Reynaldo Ruiz
Address 1420 Kobol Way
Chino Valley, AZ 86323
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Bruce E Mounsey
Participants Bruce E Mounsey
Bmim Holdings
Address 21751 N Highway 89
Chino Valley, AZ 86323
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Ben Eph Balow
Participants Ben Eph Balow
Christie D Balow
Address 4650 Mammoth Mind Rd
Apache Junction, AZ 85119
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Aznv Agents LLC
Participants Todd A Riches
Address 469 Isabelle Ln
Prescott, AZ 86301
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent John C Vallentine Iii
Participants John C Vallentine Iii
Address 937 W Moon Dust Trl
Queen Creek, AZ 85143
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Jayden Drager
Participants Tycie Drager
Jacob Tafolla
Address 10022 W Hammond Ln
Tolleson, AZ 85353
Filing date 5/21/2015
Active
Entity type Limited Liability Company
Registered Agent Nancy Lee
Participants Jon K Hudgins
1 - 32 of 32 results