Companies registered on October 5, 2015

1 - 64 of 64 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 13203 N 103rd Ave, Suite H5
Sun City, AZ 85351
Filing date 10/5/2015
Active
Entity type Professional LLC
Registered Agent Coppersmith Brockelman Plc
Participants John Paul Malayil
Clifford Baker
Address 13227 E Mineta Ridge Dr
Vail, AZ 85641
Filing date 10/5/2015
Active
Entity type Professional LLC
Registered Agent Suweena Thongsin
Participants Suweena Thongsin
Address 1820 W Stevanna Way
Flagstaff, AZ 86001
Filing date 10/5/2015
Active
Entity type Professional LLC
Registered Agent Jennifer J Kottra
Participants Jennifer J Kottra
Address 2515 S 8th Ave
Safford, AZ 85546
Filing date 10/5/2015
Active
Entity type Nonprofit Corporation
Registered Agent Joyce Major
Participants Bonnie Briscoe
Natalie Baker

See all (6)
Address 1341 W Calle De La Plaza
Sahuarita, AZ 85629
Filing date 10/5/2015
Active
Entity type Nonprofit Corporation
Registered Agent Phoebe L Harris
Participants Thomas Shoenhard
Suzanne Colley

See all (10)
Address 673 Scenic View Rd
Page, AZ 86040
Filing date 10/5/2015
Active
Entity type For-Profit (Business) Corporation
Registered Agent Chandulal Patel
Participants Pravinchandra Patel
Chandulal Patel

See all (3)
Address 131 Rincon Dr
Clarkdale, AZ 86324
Filing date 10/5/2015
Active
Entity type For-Profit (Business) Corporation
Registered Agent Lisa Petty
Participants Lisa Petty
Address 23478 North Sundance Parkway North
Buckeye, AZ 85326
Filing date 10/5/2015
Active
Entity type Nonprofit Corporation
Registered Agent Bret Borg
Participants Tom Chauncey
Shamil Patel

See all (3)
Address % Lorine Dockstader 340 W Cannon Ave Po Box 1784
Colorado City, AZ 86021
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Lorine Dockstader
Participants Lorine Dockstader
Richard C Knudson
Address 12522 W Willow Dr
El Mirage, AZ 85335
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Leroy Riley
Participants Leroy Riley
Address 103 East Papago Springs Road
Elgin, AZ 85611
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Windy Leigh Hendrick
Participants Windy Leigh Hendrick
Richard Francis Hendrick
Address 103 East Papago Springs Road
Elgin, AZ 85611
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Windy Leigh Hendrick
Participants Windy Leigh Hendrick
Richard Francis Hendrick
Code 4.17 LLC Active
Address 1111 W Camino Luna Llena
Sahuarita, AZ 85629
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Jordan Hanavan
Participants Timothy Lundgren
Jordan Hanavan
Address 1239 W Avalon Canyon Dr
Casa Grande, AZ 85122
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Oscar Rodriguez
Participants Oscar Rodriguez
Lisa Rodriguez
Address 5465 W Bajada Drive
Marana, AZ 85658
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Barney Storrs
Participants Doug Hoard
Mahdi Abro
Address 46819 N. 6th St.
Ash Fork, AZ 86320
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Teryl Ozolin
Participants Jeff Springer
Address 5757 W Pecan Rd
Laveen, AZ 85339
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Ana Garcia
Participants Ana Garcia
Address 2104 W Mineral Butte Dr
Queen Creek, AZ 85142
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Michael J Bailey
Participants Michael J Bailey
Address 1009 W Via De Palmas
Queen Creek, AZ 85142
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Aaron D Britt
Participants Aaron D Britt
Address 10110 North East Frontage Road
Yuma, AZ 85365
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Maria G Zamorano
Participants Maria G Zamorano
Address 1137 S Palomino Ave
Yuma, AZ 85364
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Lucas Schultz
Participants Lucas Schultz
Address 1421 S Conestoga Rd
Apache Junction, AZ 85119
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Douglas R Mitchell
Participants Jenny M Sylvester
Address 4051 E Desert Crest Dr
Paradise Valley, AZ 85253
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Antony C Chapman
Participants Nigel Brownett
Tim Carter

See all (3)
Address 146 N 110th Ave
Buckeye, AZ 85323
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Johana Weiser
Participants Francisco Vargas
Rosa Vargas
Address 12233 W Lincoln St
Avondale, AZ 85323
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Norma L Velazquez Uriarte
Participants Norma L Velazquez Uriarte
Address 5325 N Spotted Dog Trl
Chino Valley, AZ 86323
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Kevin M Pettit
Participants Kevin M Pettit
Address 6602 E Cave Creek Rd
Cave Creek, AZ 85331
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Gabrielle Yousef
Participants Gabrielle Yousef
Address 40247 North Echo Canyon Drive
Cave Creek, AZ 85331
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent David Blair
Participants David G Blair
Blair Revocable Trust Dated January 29 2011
Techz, LLC Active
Address 36850 N Orillo Oeste
Cave Creek, AZ 85331
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Paul R Zalewski
Participants Paul R Zalewski
Address 1707 N Deer Crossing Rd
Flagstaff, AZ 86004
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Natasha West
Participants David West
Natasha West
Address 15250 W Pierson St
Goodyear, AZ 85395
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Jarvis D Berry
Participants Jarvis D Berry
Address 14342 W. Coronado Rd.
Goodyear, AZ 85395
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Shane Johnson
Participants Shane Johnson
Address 14175 W Indian School Rd Ste B4-520
Goodyear, AZ 85395
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Noelle Hibbs
Participants Noelle Hibbs
Noelle Hibbs And Clifford Ball
Address 11488 W. Madisen Ellise Dr.
Surprise, AZ 85378
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Jeremy Pierce
Participants Jeremy Pierce
Address 17047 W. Ipswitch Way
Surprise, AZ 85374
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Uyen Nguyen
Participants Uyen Nguyen
Vuong Nguyen
Address 15130 N. 136th Lane
Surprise, AZ 85379
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Daniel A Rivas
Participants Tiffany Rivas
Daniel A Rivas
Address 5707 Cilantro Court
Prescott, AZ 86305
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Victoria Namihas
Participants Victoria Namihas
Address 2843 E Frontage Rd
Amado, AZ 85645
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Lisa Reed
Participants Patrick Pillsbury
Address 2149 Booster Dr
Bullhead City, AZ 86442
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Susan E St John
Participants Susan E St John
Address 17939 W Las Palmaritas Dr
Waddell, AZ 85355
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Travis Vichich
Participants Travis Vichich
Amber Swaim
Address 3703 N Wisconsin Ave
Florence, AZ 85132
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Paula Van Soest
Participants Paula Van Soest
Kimberlee Conklin
Address 21968 E Camacho Rd
Queen Creek, AZ 85142
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Mark Pedersen
Participants Mark Pedersen
Address 1538 Boot Hill Drive
Camp Verde, AZ 86322
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Chet Teeters
Participants Chet Teeters
Renee Teeters
Address 417 S Love Lake Cir
Taylor, AZ 85939
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Keith J Baldwin
Participants Susan M Baldwin
Keith J Baldwin
Address 285 Jacob Ln
Prescott, AZ 86303
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Colleen Sorensen
Participants Colleen Sorensen
Address 607 Mockingbird Ct
Prescott, AZ 86301
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agen
Participants Damon Allen Libby
Address 673 Scenic View Rd
Page, AZ 86040
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Chandulal Patel
Participants Rajesh Patel
Pravinchandra Patel

See all (3)
Address % The Remnant King, LLC 5317 S Lakewood Rd
Fort Mohave, AZ 86426
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Paul Lenkowsky
Participants Lawrence Edwards
Gail Edwards
Address 35784 W Cartegna Ln
Maricopa, AZ 85138
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Julie Anne Nicholas
Participants Karl Ray Scott
Julie Anne Nicholas
Address 31044 N 40th Pl
Cave Creek, AZ 85331
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Joel Huyser
Participants Traci Warriner
Joel Huyser
Address % Dennis Giardina 4231 E Desert Forest Trl
Cave Creek, AZ 85331
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Incorp Services Inc
Participants Drew Giardina
Dennis Giardina
Address 20965 S Total Wreck Ln
Vail, AZ 85641
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Marsha Johnston
Address 3860 Frontage Rd Unit 20
Bullhead City, AZ 86442
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Bruce Henderson
Participants Bruce Henderson
Trustees Of The Henderson Living Trust Dtd 1/19/22
Address 2576 W County 17 1/2 St
Somerton, AZ 85350
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Lizette Lopez
Participants Lizette Lopez
Address 4252 N Verrado Way #200
Buckeye, AZ 85396
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Jean Nemechek
Participants Jean Nemechek
Patrick Nemechek
Address 2025 Mcculloch Blvd.
Lake Havasu City, AZ 86403
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Edward Trafecanty
Participants Edward And Chrystine Trafecant
Address 18325 Kirkland Hillside Rd
Kirkland, AZ 86332
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Chris Viterbo
Participants Deette Viterbo
Chris Viterbo
Address 340 N Star Ln
Sedona, AZ 86336
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Mike Waters
Participants Sabine Greger
Mike Waters
Address 125 Zane Grey Dr
Sedona, AZ 86336
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Vonne M Battistini
Participants Vonne M Battistini
Address 393 W Hereford Dr
San Tan Valley, AZ 85143
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Ronnie Allan
Participants Cary Standard
Cary & Joann Standard Trustee
Address 2150 E Friesian Dr
San Tan Valley, AZ 85140
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent David Dean
Participants David Dean
Brittney Spencer

See all (4)
Address 18041 W Brown St
Waddell, AZ 85355
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Erin Willoby
Participants Erin Willoby
Address 1036 Hyland Cir
Prescott, AZ 86303
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Aaron Loomis
Participants Aaron Loomis
Address 1300 S Watson Rd 114-258
Buckeye, AZ 85326
Filing date 10/5/2015
Active
Entity type Limited Liability Company
Registered Agent Jesse Jackson
Participants Linda Johnson
1 - 64 of 64 results