Companies registered on March 8, 2017

1 - 54 of 54 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 13640 South Sunland Gin Road
Arizona City, AZ 85123
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Pietro Cimino
Participants Pietro Cimino
Gabriela Corral
Address 113 E. Frontier Street
Payson, AZ 85541
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Evan Lloyd
Participants Evan Lloyd
Allison Lloyd
Address 15609 W Bell Rd Ste 100
Surprise, AZ 85374
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Beqir Borici
Participants Beqir Borici
Address 8635 N Tatum Blvd
Paradise Valley, AZ 85253
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Manpreet Badyal
Participants Manpreet Badyal
Address 37901 W Salome Hwy
Tonopah, AZ 85354
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Nashat J Adam
Participants Danny Yousif
Nashat J Adam

See all (3)
Address 4314 E Zenith Ln
Cave Creek, AZ 85331
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Dennis M Peglowski
Participants Dennis M Peglowski
Address 107 W Camino De Mesa
Huachuca City, AZ 85616
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Yelena V Arevalo
Participants Fredy Arevalo
Yelena V Arevalo
Address 625 W. Main Street
Safford, AZ 85546
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Corporation Service Company
Participants Heidi Vancoyk
Austin R Vancoyk

See all (3)
Address 2405 E Route 66 Suite B
Flagstaff, AZ 86001
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Matthew Logan
Participants Elliot Logan
Matthew Logan
Address 4140 E Woodridge Ln
Flagstaff, AZ 86004
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Phuengboon Kraisorn
Participants Laksamee Kantawatheera
Phuengboon Kraisorn
Address 5455 Lindsey Road
Flagstaff, AZ 86004
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Ronda Stump
Participants Ronda Stump
Arron Bailey

See all (4)
Address 1920 W. Muirfield Ct
Anthem, AZ 85086
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Fabiola Corvera-stimeling
Participants Fabiola Corvera-stimeling
Address 1920 W. Muirfield Ct
Anthem, AZ 85086
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Fabiola Corvera-stimeling
Participants Douglas A Stimeling
Fabiola Corvera-stimeling
Address 3558 Wallingford Dr
Lake Havasu, AZ 86406
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Julieanne Leaverton
Participants Julieanne Leaverton
Address 1163 Via Santisimo
Rio Rico, AZ 85648
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Maritza Medina
Participants Jesus Medina
Maritza Medina
Address 8039 W. Fossil Creek Rd
Strawberry, AZ 85544
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Pieter Dijkstra
Participants Pieter Dijkstra
Address 8044 W. Fossil Creek Rd
Strawberry, AZ 85544
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Kimberly Brennan
Participants Kimberly Brennan
Address 8039 W. Fossil Creek Rd
Strawberry, AZ 85544
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Richard Simone
Participants Richard Simone
Address 45106 W Miramar Rd
Maricopa, AZ 85139
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Winfred Baldwin Ii
Participants Winfred Baldwin Ii
Address 1990 Mcculloch Blvd N Suite D2
Lake Havasu City, AZ 86403
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Richard Stevens Dupuy
Participants Richard Stevens Dupuy
Address 2121 Swanson Ave #a
Lake Havasu City, AZ 86403
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Cynthia Medina
Participants Desirae Connelly
Sfr 1962 LLC Active
Address 3421 El Porto Ln
Lake Havasu City, AZ 86406
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Carlos Farias Serrato
Participants Carlos Farias Serrato
Address 2504 Venturer Ln
Lake Havasu City, AZ 86403
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Daniell Benton
Participants Daniell Benton
Address 1270 Griffin Drive
Lake Havasu City, AZ 86404
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Marlu Brekke
Participants Marlu Brekke
Address 5132 W Glass Ln
Laveen, AZ 85339
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Just Choose You LLC
Participants
Address 5045 W Baseline Rd Ste 105-170
Laveen, AZ 85339
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Chris Charles
Participants Chris Charles
Address 7011 S 59th Ln
Laveen, AZ 85339
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Samuel Lawmaster
Participants David Gaulden
Samuel Lawnmaster
Address 2450 W. Apache Trail, Ste 110
Apache Junction, AZ 85120
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Paul C Cox
Participants Aaron Saltou
Joycelynn Saltou
Address 11751 W Yuma St
Avondale, AZ 85323
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Gregory I Martinez
Participants Gregory I Martinez
Bric, LLC Active
Address 10005 W Papago Freeway
Avondale, AZ 85323
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Ronald P Adams
Participants Brian Mccafferty
Michael Manlick

See all (3)
Address 206 E Western Ave
Avondale, AZ 85323
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Juan R Espinoza Garcia
Participants Juan R Espinoza Garcia
Address 10822 W Rio Vista Lane
Avondale, AZ 85323
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Sharon C Jennings
Participants Sharon C Jennings
Address 2851 Smoke Tree Lane, #42
Prescott, AZ 86301
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Charles A Benghauser
Participants Charles A Benghauser
Donna K Benghauser
Address 7689 Winding Trail
Prescott, AZ 86315
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Ashley Jones
Participants Ashley Jones
Address P.o. Box 11495
Prescott, AZ 86304
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Gregory R Bodine
Participants Gregory R Bodine
Address 3820 E Sabino Trl
Cottonwood, AZ 86326
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Nancy Moeller
Participants Nancy Moeller
Address 1775 N Esperanza Rd
Chino Valley, AZ 86323
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Kenneth Ruppel
Participants Tim Hewitt
Kenneth Ruppel
Address 1865 Paseo San Luis Ste. I
Sierra Vista, AZ 85635
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Kim M Wyatt
Participants Kim M Wyatt
Address 565 Cibola Way
Sierra Vista, AZ 85635
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Walter C Filleman
Participants Walter C Filleman
Address 16746 W Adams Street
Goodyear, AZ 85338
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Shaokai Chen
Participants Shaokai Chen
Address 18145 W Gold Poppy Way
Goodyear, AZ 85338
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Steven Adair
Participants Steven Adair
Rcb LLC Active
Address 2710 N 138th Ave
Goodyear, AZ 85395
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Dana Rice
Participants Dana Rice
Address 4578 N 153rd Ave
Goodyear, AZ 85395
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Kevin Davis Sr
Participants Kevin Davis Sr
Address 4578 N 153rd Ave
Goodyear, AZ 85395
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Kevin Davis Sr
Participants Kevin Davis Sr
Address 8781 Hopi Dr
Parker, AZ 85344
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Bryan Christopher Mock
Participants Nicholas Alejandro Martinez
Bryan Christopher Mock
Address 901 S Ridgeline Dr
Show Low, AZ 85901
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Kimberly L Stearns
Participants Kimberly L Stearns
Chris E Stearns
Address 19367 E Arrowhead Trl
Queen Creek, AZ 85142
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Travis Sarver
Participants Travis Sarver
Address 20187 E Via Del Oro
Queen Creek, AZ 85142
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Dan Mcomber
Participants Cumorah Mcomber
Dan Mcomber
Address 7245 W St Catherine Ave
Laveen, AZ 85339
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent United States Corp Agents Inc
Participants Lena Mccabe
Jesse D Yazzie

See all (4)
Address 1809 Ambas Dr
Lake Havasu City, AZ 86403
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agen
Participants Debbie Herrera
Sandra L Betancourt
Address 10316 N 49th Pl
Paradise Valley, AZ 85253
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Charles W Koznick
Participants Charles W Koznick
Address 900 S Warner Dr #3
Apache Junction, AZ 85120
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent United States Corp Agents Inc
Participants Darwin L Armstrong
Address 22387 E Cherrywood Dr
Queen Creek, AZ 85142
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Francisco Gonzalez
Participants Francisco Gonzalez
Address 16567 W Post Dr
Surprise, AZ 85388
Filing date 3/8/2017
Active
Entity type Limited Liability Company
Registered Agent Terri Desantis
Participants Kimbur Pet Care LLC
1 - 54 of 54 results