Companies registered on January 26, 2017

1 - 53 of 53 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 3395 N 301st Drive
Buckeye, AZ 85396
Filing date 1/26/2017
Active
Entity type Professional LLC
Registered Agent Shawn Robbins
Participants Shawn Robbins
Address 3425 E Airport Dr
Rimrock, AZ 86335
Filing date 1/26/2017
Active
Entity type Nonprofit Corporation
Registered Agent Red Rock Accounting Group LLC
Participants Julianne Potter
Address 1145 Los Robles Road
Oracle, AZ 85623
Filing date 1/26/2017
Active
Entity type Nonprofit Corporation
Registered Agent Leasa R Hogan
Participants Leasa R Hogan
Leasa Rose Hogan
Address Po Box 2321
Benson, AZ 85602
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Kevin M Sawicke
Participants Kevin M Sawicke
Lisa E Sawicke
Timmar LLC Active
Address 17288 Lost Mine Drive
Dolan Springs, AZ 86441
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Timothy B Sanders
Participants Timothy B Sanders
Marilyn J Sanders
Address 20172 E. Stagecoach Trail
Cordes Lakes, AZ 86333
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Joshua Eric Motl
Participants Joshua Eric Motl
Address 32 N. 10th. Avenue Suite4 Po Box 4777
Page, AZ 86040
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Maria Mireles
Participants Maria Mireles
Address 748 N Santa Rita Ln
Nogales, AZ 85621
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Estefania Ruiz Celaya
Participants Estefania Ruiz Celaya
Masa LLC Active
Address 1221 W 16th St Ste D
Yuma, AZ 85364
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Jesus Demara
Participants Jesus Demara
Octavio Godoy
Address 2554 W 8th St #225
Yuma, AZ 85364
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Barry L Olsen
Participants Felipe Mier
Francis S Chernek And Kathleen Chernek Revocable Living Trust Dated February 5, 2025
Address 29455 N Cave Creek Rd Ste 118-420
Cave Creek, AZ 85331
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Arvin Beckler
Participants Arvin Beckler
Address 5150 E Buffalo Soldier Trl
Sierra Vista, AZ 85650
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Kenneth J Curfman
Participants Kenneth J Curfman
Address 7025 E Valley Dr
Sierra Vista, AZ 85650
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Frances C Hebnes
Participants Frances C Hebnes
John W Hebnes
Address 1633 S. Hwy 92 Suite 4
Sierra Vista, AZ 85635
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Nicolette Horn
Participants Nicolette Horn
Address 36522 W Costa Blanca Dr
Maricopa, AZ 85138
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Anthony Q Howse Jr
Participants Erica C Howse
Anthony Q Howse Jr
Address 6138 N. Sundown Circle
Kingman, AZ 86409
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Wayne Walkup
Participants Wayne Walkup
Address 2450 Castaway Dr
Lake Havasu City, AZ 86406
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Dawn Alvord
Participants Dawn Alvord
Address 1600 Mcculloch Blvd N. Suite 3
Lake Havasu City, AZ 86403
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Mai T Le
Participants Mai T Le
Address 10804 W Sarabande Circle
Sun City, AZ 85351
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Craig Srsen
Participants Craig Srsen
Address 10101 W Chaparral Drive
Sun City, AZ 85373
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Linda Kay Thomas
Participants Tommy Keith Hicks
Linda Kay Thomas
Address 3727 N. 154th Drive
Goodyear, AZ 85395
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Carol Smail
Participants Carol Smail
Address 21126 E Aspen Valley Dr
Queen Creek, AZ 85142
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Steve S Rivas
Participants Steve S Rivas
Address 18715 E. Celtic Manor Dr
Queen Creek, AZ 85142
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Mona Caruso
Participants Mona Caruso
Address 7576 S Coyote Song Ln
Hereford, AZ 85615
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Louis C Gasper
Participants Louis Clement Gasper Trustee
Jo Ann Shoaf Gasper Trustee
Address 662 E Sr89a Ste B
Cottonwood, AZ 86326
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Ryan C Bishop
Participants Ryan C Bishop
Address 745 Douglas Ave
Prescott, AZ 86301
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent James Cannon
Participants James Cannon
Lisa D Cannon

See all (3)
Address 909 City Lights
Prescott, AZ 86303
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Pamela S Winton
Participants Pamela S Winton
Donald R Jones

See all (3)
Address 530 S Montezuma
Prescott, AZ 86303
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Adam Machelski
Participants Adam Machelski
Address 7590 North Wildoaks Drive
Prescott, AZ 86305
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Charles W Wynn Jr
Participants Charles W Wynn Jr
Stella Munoz
Address 1051 Solana Ave
Ajo, AZ 85321
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Freeman Fry
Participants Freeman Fry
Eric Alegria
Address 909 Ne Nelson Rd
Peach Springs, AZ 86434
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Patricia Cesspooch
Participants Patricia Cesspooch
Address 3473 Kwa Ovi
Flagstaff, AZ 86005
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Dana H Kjellgren
Participants Goran L A Kjellgren
Dana H Kjellgren
Address 35 Heritage Circle
Sedona, AZ 86351
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Sedona Villas LLC
Participants Sedona Villas LLC
Address 554 E Heather Dr
San Tan Valley, AZ 85140
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Amanda Black
Participants Kyle Black
Amanda Black
Address 3570 E. Austin Lane
San Tan Valley, AZ 85140
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Daniel Brennan
Participants Daniel Brennan
Address 39860 N. Prince Ave.
San Tan Valley, AZ 85140
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Buryl Chadwick Cooper
Participants Buryl Chadwick Cooper
Address 15635 W Cameron Dr
Surprise, AZ 85379
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Patrick Thomas Guy
Participants Patrick Thomas Guy
The Guy Family Living Trust Dtd 02/16/23
Address 14116 N. 146th Ln
Surprise, AZ 85379
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Daniel J Mcgill
Participants James D Mcgill
Scot E Mcgill

See all (3)
Address 14987 North 174th Avenue
Surprise, AZ 85388
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Justin S Lewis
Participants Justin S Lewis
Address 17809 W Dahlia Dr
Surprise, AZ 85388
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent David Carroll
Participants David Carroll
Danielle Carroll

See all (4)
Address 21758 W. Cocopah St.
Buckeye, AZ 85326
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Tammy Johnson
Participants Tammy Johnson
Address 11912 W. Rosewood Drive
El Mirage, AZ 85335
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent April Quinones
Participants April R Quinones
Ruben L Quinones
Address 2924 South 97th Lane
Tolleson, AZ 85353
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Francisco Rosa
Participants Francisco Rosa
Address 191 Gale Rd
Clarkdale, AZ 86324
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Tony Jason Knaubert
Participants Tony Jason Knaubert
Address 11003 W. Laurelwood Ln
Avondale, AZ 85392
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Anh Pham
Participants Anh Pham
Address 3400 N Dysart Rd, Ste G-127
Avondale, AZ 85392
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Hirschi Law Pllc
Participants Aravind Sugumar
Rajeswari Anaparthy
Address 4462 E Mockingbird Ln
Paradise Valley, AZ 85253
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Michael Fragale
Participants Michael Fragale
Ross Hurt
Address 6505 E Cactus Wren Place
Paradise Vly, AZ 85253
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Rushda Mumtaz
Participants Rushda Mumtaz Family Trust
Avalan LLC Active
Address 4509 W Hopi Trail
Laveen, AZ 85339
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Narinder Wadhwa
Participants Narinder Wadhwa
Address 10606 S 27th Ave
Laveen, AZ 85339
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Mark R Cummings
Participants Mark R Cummings
Address 854 S San Marcos Dr #2a
Apache Junction, AZ 85210
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Jose Patino
Participants Sandra Irene Sandoval Hernandez
Address 1107 S Jimmy St
Eagar, AZ 85925
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agen
Participants Ernie F Cordova
Address 1488 Sierry Peaks Dr
Prescott, AZ 86305
Filing date 1/26/2017
Active
Entity type Limited Liability Company
Registered Agent Lindsay K Mcelmell
Participants Colleen K Mcelmell
Lindsay K Mcelmell

See all (3)
1 - 53 of 53 results