Companies registered on February 1, 2016

1 - 53 of 53 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 6042 E Jake Haven
Cave Creek, AZ 85331
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Brian Archer
Participants Brian Archer
Sean Archer
Address % Howard Bafford 181 Sr 179 Ste 1
Sedona, AZ 86336
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Corporation Service Company
Participants Howard Bafford
Address 500 E Fry Blvd Ste L-14
Sierra Vista, AZ 85635
Filing date 2/1/2016
Active
Entity type Professional LLC
Registered Agent Paul W Melo
Participants Earl David Burnett
Pedro A Valadez
Address 8907 N. 175th Ave
Waddell, AZ 85355
Filing date 2/1/2016
Active
Entity type Professional LLC
Registered Agent Sonya Saenz
Participants Sonya Saenz
Address Attn: Teresa Shields 9 N Leroux St
Flagstaff, AZ 86001
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Teresa Shields
Participants Teresa Shields
Address 44754 W Desert Garden Rd
Maricopa, AZ 85139
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent William B Claye Sr
Participants William B Claye Jr
William B Claye Sr
Address 15538 W. Lisbon Lane
Surprise, AZ 85379
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Kristopher Kirkendall
Participants Kristopher Kirkendall
Address 33645 N Cave Creek Rd
Cave Creek, AZ 85331
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Nathanial James Tanquary
Participants Nathanial James Tanquary
Address 7551 N. Outlook Lane
Prescott Valley, AZ 86315
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Jon R. Newman
Participants Newman Revocable Living Trust Dated 9/17/99
Richard B. Newman
Address 41841 N Spur Cross Road
Cave Creek, AZ 85331
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Richard H Frische
Participants Richard H Frische
Address 45338 W. Milton St.
Maricopa, AZ 85139
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Valerie Ruelas
Participants Valerie Ruelas
Jefrrey Ruelas
Address 185 W. Rosser St.
Prescott, AZ 86301
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Phyllis L Bartels
Participants Phyllis L Bartels
Address 286 N. Palo Verde Dr.
Roosevelt, AZ 85545
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Katherine Aultman
Participants Grover C Aultman
Katherine D Aultman

See all (6)
Address 8457 S Rio Santiago
Hereford, AZ 85615
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Ralph Garren
Participants Rhonda Garren
Ralph Garren
Address 9132 W Florence Ave
Tolleson, AZ 85353
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Trina Walker
Participants Jetaj Chaunae Jennings
Trina Walker
Address 1365 S. Bates Rd. Sp. 26
Cottonwood, AZ 86326
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Christine B Bump
Participants Christine E Bump
D Robert Bump
Address 4313 North 125th Avenue
Litchfield Park, AZ 85340
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Sandra Ann Trujillo
Participants Leroy L Trujillo Jr
Address 2611 W. Desert Spring Way
San Tan Valley, AZ 85142
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Alaric Mohammad
Participants Alaric Mohammad
Kevin Stewart
Address 530 E Hunt Hwy Ste 103-304
San Tan Valley, AZ 85143
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Mario Juarez
Participants Mario Juarez
Armando G Reyes
Address 270 E Hunt Hwy Suite #11
San Tan Valley, AZ 85143
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Mikheal Chahoud
Participants Mikheal Chahoud
Address 1285 W. Falls Canyon Dr.
Casa Grande, AZ 85122
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent William Wayne Harris
Participants William Harris
Joyce Ann Harris
Address Po Box 10892
Casa Grande, AZ 85130
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Aleesha Wright
Participants Aleesha Wright
Address 11274 S Fortuna Rd. Suite K
Yuma, AZ 85367
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Krista Ducharme
Participants Krista Ducharme
Address 19519 E Ocotillo Rd
Queen Creek, AZ 85142
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent D Scott Johnson
Participants Dennis Scott Johnson
Kira Renee Brown
Address 22431 E. Pecan Lane
Queen Creek, AZ 85142
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Shalynn Mattingly
Participants Shalynn Mattingly
Kaleb Mattingly
Address 18581 E. Old Beau Trl
Queen Creek, AZ 85142
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Ahmed Elshamy
Participants Ahmed Elshamy
Address 1814 N Kachina Dr
Flagstaff, AZ 86001
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Galen Olson
Participants Michelle Olson
Galen Olson
Address 1502 N. Farview Dr.
Payson, AZ 85541
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Britton A Peddie
Participants Britton A Peddie
Address 15423 W. Eugene Terrace
Surprise, AZ 85379
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Robert E Shannon
Participants Robert E Shannon
Zonaair, LLC Active
Address 7481 S Ave 33 E
Wellton, AZ 85356
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Mike Blohm
Participants Mike Blohm
Bobbi Blohm

See all (3)
Address 3971 W Fuller St
Thatcher, AZ 85552
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Lori Rhinehart
Participants Lori Rhinehart
Roger Daley

See all (4)
Address 10523 E Sleepy Hollow Trail
Gold Canyon, AZ 85118
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Clayton Stovall
Participants Clayton Stovall
Timothy Brock
Address 11209 W. Rio Vista Lane
Avondale, AZ 85323
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent William R Briggs
Participants William R Briggs
Address 2118 S 109th Dr
Avondale, AZ 85323
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Daniel Aguilar Palacios
Participants Daniel Aguilar Palacios
Karla Gurrola
Address 12228 W Apache St
Avondale, AZ 85323
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Genaro Morga Anzaldo
Participants Genaro Morga Anzaldo
Address 1737 Circulo Alameda
Rio Rico, AZ 85648
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Rigoberto L Lopez
Participants Janice Knight Lopez
Rigoberto L Lopez
Address Po Box 2159
Litchfield Park, AZ 85340
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Scott M Willis
Participants William R Toole
Rexford J Moffett
Address 14250 W. Wigwam Blvd Unit 226
Litchfield Park, AZ 85340
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Crystal Timko
Participants Nathaniel Timko
Crystal Timko
Address 2944 W Torres Ln
Willcox, AZ 85643
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Sergio Rodarte
Participants Sergio Rodarte
Address 35840 N 61st St
Cave Creek, AZ 85331
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Catherine Chandler
Participants Catherine Chandler
Address 3211 S Corte Amarilla
Green Valley, AZ 85614
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agen
Participants John Lawrence Carney
Address 15255 W. Coolidge Street
Goodyear, AZ 85395
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Scott M Willis
Participants Pov Foods 2 LLC
Address 957 Black Dr Ste C
Prescott, AZ 86305
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Jay R Eaton Pc
Participants Eric Marinelli
Adam Bartholomew

See all (3)
Address 20806 N. 260th Ln.
Buckeye, AZ 85396
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Jeffrey Greene
Participants Jeffrey A Greene
Address 36469 W Costa Blanca Dr
Maricopa, AZ 85138
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Lyn Garrett
Participants Lyn Garrett
Address 3523 Cayuga
Flagstaff, AZ 86005
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Judith L Berry
Participants Judith L Berry
Kirk J Smith
Address 2510 A Joshua Ln
Flagstaff, AZ 86004
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Chesapeake Investments Inc
Participants Jose Aguilar
Gabriel Galaviz

See all (3)
Address 5045 W Baseline Rd, Suite 208
Laveen, AZ 85339
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants Robert Yanez-aguayo
Ralph D Engel

See all (5)
Address 843 Sunset Ave #b
Prescott, AZ 86305
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Daniel Diederich
Participants Daniel Melendez
Victor Soto Jr
Address 4539 N Harwick Dr
Prescott Valley, AZ 86314
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Susan Pardee
Participants Susan Pardee
Douglas Naig
Address 8325 S Dead Bear Draw
Hereford, AZ 85615
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent William J Scott
Participants William J Scott
Signtel, LLC Active
Address 21918 N Bradford Dr
Maricopa, AZ 85138
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Transito J Badachi
Participants Transito J Badachi
Eva Jessica Badachi Lopez
Address 2678 Sunliner Ln
Lake Havasu City, AZ 86403
Filing date 2/1/2016
Active
Entity type Limited Liability Company
Registered Agent Cynthia Medina
Participants William P Gereghty
1 - 53 of 53 results