Companies registered on December 28, 2016

1 - 42 of 42 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 8226 E Loos Dr
Prescott Valley, AZ 86314
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Tahna Marie Hjeltness
Participants
Address 15492 W Campbell Ave
Goodyear, AZ 85395
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Nicole Denise Fields
Participants
Address 18806 E Lark Drive
Queen Creek, AZ 85142
Filing date 12/28/2016
Active
Entity type Professional LLC
Registered Agent Christopher Dudley
Participants Christopher Dudley
Address 4301 North Musket Rd
Marana, AZ 85653
Filing date 12/28/2016
Active
Entity type For-Profit (Business) Corporation
Registered Agent Darrell Milstead
Participants Kelly Mcarthur
Address 27600 S Clydesdale Ave
Congress, AZ 85332
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent James Grogan
Participants James P Liles
Mary Jane Liles

See all (4)
Address 9815 N 110th Ave
Sun City, AZ 85351
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent David Thorfinson
Participants David Thorfinson
Rigz LLC Active
Address 2145 Kiowa Blvd N Unit 105
Lake Havasu City, AZ 86404
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Jarrett W Portz
Participants Jarrett W Portz
Address 3292 N. Glassford Hill Rd Suite A
Prescott Valley, AZ 86315
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Ryan Stevens
Participants Ryan Stevens
Address 3525 N Pleasant View Drive
Prescott Valley, AZ 86314
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Margaret J Boellner
Participants Margaret J Boellner
Sahli LLC Active
Address 2370 West Sr 89a Suite 11-524
Sedona, AZ 86336
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Patricia A Jager
Participants Rama M Jager
Patricia A Jager
Address 2241 E. Joy Lane
Fort Mohave, AZ 86427
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Kent Ellsworth
Participants Michael E Thomas
Sandra J Lord Thomas
Address 1712 E Joelle
Casa Grande, AZ 85122
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Anthony Mcgill
Participants Annise T Penn
Darrell Penn Jr
Address 1050 North Fairway Drive Bldg. C, Suite 102
Avondale, AZ 85238
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Tao Fitness LLC
Participants Joshua Corona
Address 10813 W. Madison St
Avondale, AZ 85323
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Obed E Escalante
Participants Obed E Escalante
Viridiana Escalante
Address 650 North 99th Avenue, Suite 108
Avondale, AZ 85323
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Milligan Lawless, P.c.
Participants Barnett Administrative Services, Inc.
Barnett Family Trust Dated 10-6-1992, As Amended
Address 5079 N. Az, Hwy 87
Strawberry, AZ 85544
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Katielynn Parks
Participants Katielynn Parks
Address 5310 W Grove St
Laveen, AZ 85339
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Scott Bidnick
Participants Scott Bidnick
Address 312 N James Sherwood St
Tolleson, AZ 85353
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services In
Participants Christopher Henderson
Craig Moore
Address 3554 E Highway 84
Eloy, AZ 85131
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent David S Rubin
Participants Armando Narvais
Address 4580 Kovacovich Rd
Camp Verde, AZ 86322
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Robert Kovacovich
Participants Robert Kovacovich
Sue Ann Nakin

See all (3)
Address % Richard Johnson 190 W Continental Rd Ste 216-261
Green Valley, AZ 85622
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Richard Johnson
Participants Richard Johnson
Address 7207 N 175th Ave
Waddell, AZ 85355
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Marcel Suciu
Participants Carmen Suciu
Address 15310 W Evans Dr.
Surprise, AZ 85379
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Wes Grover
Participants Wes Grover
Address 46202 N Black Canyon Hwy
New River, AZ 85087
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agen
Participants William J Sims
Address 2710 E Lakin Dr
Flagstaff, AZ 86004
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Wade Woodruff
Participants Leondo Benally
Bwc Enterprises Inc
Address 3380 N Evens
Kingman, AZ 86409
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Henry W Varga
Participants Jeremy Fass
Ardell Lamont Wolsey

See all (3)
Address 2613 N 137th Ave
Goodyear, AZ 85395
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Renee Card
Participants Jesse M Card Iv
Address 661 S 4th Avenue
Yuma, AZ 85364
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Enrique Rascon
Participants Enrique Rascon
Jennifer Rascon
Lowis, LLC Active
Address 2621 South Avenue 7 1/2 E
Yuma, AZ 85365
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Renee Solis
Participants Michael Lowry
Renee Solis
Address 835 W Hopi Drive
Coolidge, AZ 85128
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Nielsen Law Group Pc
Participants Kristina Gillespie
Address 15147 E Mazatzal Cir
Fountain Hills, AZ 85268
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Sternfels & White Pllc
Participants John Salem
Address 1147 W Cholla Drive
Safford, AZ 85546
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Jacob Soza
Participants Alban Soza
Jacob Soza
Address 113 W Smoke Tree Ln
Prescott, AZ 86301
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Fiona Martin
Participants Fiona Renée Martin
Brad Everett Martin
Address 4812 E Meadow Land Dr.
San Tan Valley, AZ 85140
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Douglas Paquette
Participants Douglas Paquette
Address 85 W Combs Rd Ste 101-210
San Tan Valley, AZ 85140
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Ted Stevens
Participants Nhung Thi Tang
Address 1202 N Orlando Dr
Coolidge, AZ 85128
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Jared Aseltine
Participants Amber-marie Aseltine
Cari Tolley

See all (4)
Address 10834 Caron Drive
Sun City, AZ 85351
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Matthew A Gobbato
Participants Barbara C Koch
Jane C Malone

See all (6)
Address 1779 N San Luis Dr
Nogales, AZ 85621
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Hector M Monroy Zaragoza
Participants Hector M Monroy Zaragoza
Hector M Monroy Elias

See all (3)
Ab Waste LLC Active
Address 19873 E Maya Rd
Queen Creek, AZ 85142
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Zachary Bloomer
Participants Brian Robert Solomonson
Anthony John Pobuda
Address 9925 W Raymond St
Tolleson, AZ 85353
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Charles M Hirlinger Cpa
Participants Kevin Fern
Address 4817 S Avondale Blvd
Tolleson, AZ 85353
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Jacqueline Flores
Participants Jacqueline Flores
Alonso Flores Vazquez

See all (4)
Address 835 Whetstine Ave
Prescott, AZ 86301
Filing date 12/28/2016
Active
Entity type Limited Liability Company
Registered Agent Meri Allison Hudlleston
Participants Meri Allison Huddleston
Steven Gwen Huddleston
1 - 42 of 42 results