Companies registered on June 15, 2015

1 - 64 of 64 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 12355 W Glenrosa Ave
Avondale, AZ 85392
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Thaddeus Lewis
Participants Joshua A Carter
Address 6969 E Paradise Ranch Rd
Paradise Valley, AZ 85253
Filing date 6/15/2015
Active
Entity type Professional LLC
Registered Agent Dennis R Scribner Jr
Participants Dennis R Scribner Jr
Address 1956 Avalon Dr
Bullhead City, AZ 86442
Filing date 6/15/2015
Active
Entity type For-Profit (Business) Corporation
Registered Agent Registered Agents Inc
Participants Phillix Sinclair
Address 5161 S Noche Estrellada Way
Gold Canyon, AZ 85118
Filing date 6/15/2015
Active
Entity type For-Profit (Business) Corporation
Registered Agent Terrance J Gluvna
Participants Terrance Joe Gluvna
Terry Stanley Gluvna
Address 3612 W Sousa Ct
Anthem, AZ 85086
Filing date 6/15/2015
Active
Entity type For-Profit (Business) Corporation
Registered Agent John Robert Storm
Participants John R Storm
Lynn W Storm
Address 14640 W. Hillside Street
Goodyear, AZ 85395
Filing date 6/15/2015
Active
Entity type Nonprofit Corporation
Registered Agent Donna Williams
Participants Benita Harris
Donna Williams

See all (3)
Address 3824 E Montgomery Rd
Cave Creek, AZ 85331
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Carly Devine
Participants Carly Devine
Address 5324 Norton Road
Central, AZ 85531
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Amber Richards
Participants Amber Richards
Aaron Richards
Address 13407 W Citrus Ct
Litchfield Park, AZ 85340
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Sim Consultants, LLC
Participants Smallwood Holdings LLC
Address 2993 W Dancer Ln
Queen Creek, AZ 85142
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Brandon Holtzman
Participants Brandon Holtzman
Danny Holtzman
Lt Towing LLC Active
Address Luis Alberto Trevino 2537 N Al Harrison Apt B
Nogales, AZ 85621
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Victor Mora
Participants Luis Trevino
Address 20637 N Ryans Trl
Maricopa, AZ 85138
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent William Brown
Participants William L Brown
Address 1482 Bart Cir
Cottonwood, AZ 86326
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Rodney Powers
Participants Rodney Powers
Sheila Powers
Address 1482 Bart Cir
Cottonwood, AZ 86326
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Rodney Powers
Participants Sheila Powers
Rodney Powers
Address 1482 Bart Cir
Cottonwood, AZ 86326
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Rodney Powers
Participants Sheila Powers
Rodney Powers
Address 1482 Bart Cir
Cottonwood, AZ 86326
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Rodney Powers
Participants Sheila Powers
Rodney Powers
Address 1482 Bart Cir
Cottonwood, AZ 86326
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Rodney Powers
Participants Rodney Powers
Address 1482 Bart Cir
Cottonwood, AZ 86326
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Rodney Powers
Participants Shelia Powers
Rodney Powers
Address 43521 N 43rd Dr
New River, AZ 85087
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Jaryd Bernstein
Participants Jaryd Bernstein
Address 11215 W Nevada Ave Ste C
Youngtown, AZ 85363
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Deborah Ann Gonzales
Participants Deborah Ann Gonzales
Address 1701 North Mariposa Road
Flagstaff, AZ 86004
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Gary V Klinefelter
Participants Janis L Klinefelter
Gary V Klinefelter
Miroco, LLC Active
Address 3355 S Owl Slick Rd
Cornville, AZ 86325
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Michael Guthrie
Participants Rosemary Johnston
Michael Guthrie
Address 675 Cliffside Dr
Clarkdale, AZ 86324
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Leslie Gerdt
Participants Leslie Gerdt
Epics LLC Active
Address 10765 W Donald Dr
Sun City, AZ 85373
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Eric Mccoy
Participants Eric Mccoy
Address 745 W Ahonen Rd
Paulden, AZ 86334
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent John R Alba
Participants John R Alba
Address 7303 W Magdalena Ln
Laveen, AZ 85339
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent United States Corporation
Participants Ronald Jake Davis
Address 13040 W Lisbon Ln
El Mirage, AZ 85335
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent United States Corporation
Participants Chakia Snyder
Jalynn Pelletier
Address 21455 S Ellsworth Rd, Suite 36
Queen Creek, AZ 85142
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Van Brumbach
Participants Jenifer Brumbach
Van Brumbach
Address 712 El Camino Corvo Ln
Prescott, AZ 86301
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent United States Corp Agents Inc
Participants Travis R Korda
Address 4775 N Bonaza Dr
Casa Grande, AZ 85194
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent United States Corp Agents Inc
Participants Victor Alfonso Ortega
Address 5902 E Chuparosa Pl
Carefree, AZ 85377
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agen
Participants Cody Park Williams
Address 14940 E Golden Eagle Blvd
Fountain Hills, AZ 85268
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agen
Participants Shawn Michael Hope
Address 14364 W Cameron Dr
Surprise, AZ 85379
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Bailey Deseyn
Participants Bailey Deseyn
Ryan Harris
Address 501 E Oak St
Kingman, AZ 86401
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Thomas E Price
Participants Patrick Donnelly
Address 21160 N Duncan Dr
Maricopa, AZ 85138
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Pamela Martin
Participants Pamela Martin
Gary Jamieson
Address 5511 E Seven Palms Dr
Cave Creek, AZ 85331
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Paul M Hamlet
Participants Paul M Hamlet
Address 13166 W Mcdowell Rd
Goodyear, AZ 85395
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Pamela Warren
Participants Pamela Warren
Address 15032 W Glenrosa Ave
Goodyear, AZ 85395
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Eric Solomon
Participants Eric Solomon
Address 10282 E Apache Trail
Apache Junction, AZ 85128
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Aster Sifo
Participants Aster Sifo
Address 1442 E Maddison Cir
San Tan Valley, AZ 85140
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent United States Corporation
Participants Christian Edward Zeitler
Address 31339 N Blackfoot Dr
San Tan Valley, AZ 85143
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Michael Christopher Kocha
Participants Christopher Brian Carroll
Michael Christopher Kocha
Address 12401 S Gopher Rd
Buckeye, AZ 85326
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent United States Corp Agents Inc
Participants Connor Newport
Eleanor Newport
Address 175 S Cedar Dr
Snowflake, AZ 85937
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Douglas L Brimhall Sr
Participants Gregory S Brimhall
Douglas L Brimhall Sr

See all (3)
Address 2442 Willow Breeze
Chino Valley, AZ 86323
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Stewart Robertson
Participants Stewart Robertson
Jared Shaun Clatterbuck
Address 17220 N Boswell Blvd #103
Sun City, AZ 85373
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Chris Gaeta
Participants Chris Gaeta
Address 13607 W Rovey Ave
Litchfield Park, AZ 85340
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Orlando Braxton
Participants Orlando Braxton
Address 1000 S Idaho Rd #689
Apache Junction, AZ 85119
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Lori Hetland
Participants Lori Hetland
Address 12506 W Lisbon Ln
El Mirage, AZ 85335
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Raymond N Mendoza Iii
Participants Raymond N Mendoza Iii
Address 10325 E Riggs Rd Ste 112
Sun Lakes, AZ 85248
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Chung Chiao
Participants Chung Chiao
Jenifer Chiao
Address 12837 N Suzio Ct
Marana, AZ 85658
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Wayne Heckman
Participants Wayne Heckman
The Wayne A Heckman And Cindy S. Heckman Revocable Joint Trust Agreement
Address 109 E 2nd St
Casa Grande, AZ 85122
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agen
Participants Andrew Rodriguez
Allchemax LLC Active
Address % Max Allen Navajo Rt 12 House 5609
Fort Defiance, AZ 86504
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Max Allen
Participants Max Allen
Address 7762 E 26th St
Yuma, AZ 85365
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Janet Carper
Participants Janet Carper
Address 3948 E 41st Pl Ste 1
Yuma, AZ 85365
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Chad Hefner
Participants The Manuel F Silva Iii
Address 1309 S 393rd Ave
Tonopah, AZ 85354
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Thomas G Thompson Jr
Participants Thomas G Thompson Jr
Address 6 East Dale Ave
Flagstaff, AZ 86001
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Tevis Reich
Participants The Reich Family Trust
Atvantage LLC Active
Address 500 N Estrella Pkwy, Ste B2 #475
Goodyear, AZ 85338
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Alisha M Pennington
Address 14175 W Indian School Road Suite B4-520
Goodyear, AZ 85395
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Noelle Hibbs
Participants Noelle Hibbs
Noelle Hibbs Trustee Of The
Address 250 W Taylor Ave
Centennial Park, AZ 86021
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Gordon Zitting
Participants Milton Hammon
Gordon Zitting
Address 1983 W Kachina Dr
Prescott, AZ 86305
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Sterling Fetty
Participants Sterling Fetty
Jeanelle Fetty
Address 4701 W Copper Basin Rd
Prescott, AZ 86303
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Denise G Johnson
Participants Denise G Johnson
Address 1300 S Watson Rd Ste 114-330
Buckeye, AZ 85326
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services In
Participants Logan Barton
Dennis Welle
Address 13228 W Bellwood Dr
Sun City West, AZ 85375
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Louann Covi
Participants Louann Covi
Address 3210 W Shannon Dr
Flagstaff, AZ 86001
Filing date 6/15/2015
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Davidson
Participants Christopher Lee Davidson
Elizabeth Davidson
1 - 64 of 64 results