Companies registered on May 31, 2017

1 - 40 of 40 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 19618 N Palo Verde Dr
Sun City, AZ 85373
Filing date 5/31/2017
Active
Entity type Professional LLC
Registered Agent Audrey Vickers
Participants Audrey Vickers
Address 16223 E Cholla Dr
Fountain Hills, AZ 85268
Filing date 5/31/2017
Active
Entity type Professional LLC
Registered Agent Pamela Carlson
Participants Pamela C Carlson Trustee Of
Thomas J Carlson Trustee Of
Address 20609 West Canyon Dr.
Buckeye, AZ 85396
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Cj Soeby
Participants
Address 1641 N 43rd Ave
Show Low, AZ 85901
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Jeff Walker
Participants Bobby J Stoddard
Caza Bjj LLC Active
Address 210 W Mariposa Rd
Nogales, AZ 85621
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Carmelo Echeverria
Participants Carmelo Echeverria
Edgard Echeverria
Address 6920 W Carson Rd
Laveen, AZ 85339
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Michael Fletcher
Participants Elizabeth Baldon
Michael A Fletcher
Address 1335 S Pacific Avenue Ste 209
Yuma, AZ 85365
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Daniel Welch
Participants Rawdil Investments LLC
Address 875 S Estrella Pkwy Unit 5531
Goodyear, AZ 85338
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Jonathan Ruddy
Address 207 E. Cedar Lane
Payson, AZ 85541
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Bobbi-jo Hlavacek
Participants Bobbi-jo Hlavacek
Joseph A Hlavacek
Address 1060 Avienda Del Sol
Lake Havasu City, AZ 86406
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Stephen Judd
Participants Stephen Judd
The Judd Family Trust

See all (6)
Alcacell LLC Active
Address 2114 N 118th Ln
Avondale, AZ 85392
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Salvador Alcala
Participants Sal Alcala
Address 1996 W Fresh Aire St
Flagstaff, AZ 86001
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Gerald F Smiley
Participants Gerald F. Smiley Trust
Address 1300 E Butler Av Ste 100b
Flagstaff, AZ 86001
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Whitney Cunningham
Participants Steven K Hallum
Steven Keith Hallum Revocable Trust Dated July 1 2013

See all (4)
Address 11020 W Miami Ave
Tolleson, AZ 85353
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Fortino Curiel
Participants Fortino Curiel
Address 27306 N 219th Ave
Wittmann, AZ 85361
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Susan Jurczak
Participants Michael Jurczak
Susan Jurczak
Address 90 Appaloosa Drive
Sedona, AZ 86351
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Lynn S Wolf
Participants David Wolf
Address 12419 Frontage Rd
Yucca, AZ 86438
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Ray Eads
Participants Kris Stokes-eads
Ray Eads
Address 4446 Del Rio Drive
Cottonwood, AZ 86326
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Coleen Gilboy
Participants Coleen Gilboy
Lisa Elliot
Address 2541 S Pipe Creek Drive
Cottonwood, AZ 86326
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Susan Elizabeth Pierce
Participants Susan Elizabeth Pierce
Address 1513 E Oriole Pl
Prescott, AZ 86303
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Fred Struss
Participants Fredrick G. Struss, Jr., Trustee Of The Struss Living Trust, Dated June 28, 2021
Sandra A. Struss, Trustee Of The Struss Living Trust, Dated June 28, 2021
Address 10 Bar Heart Dr
Prescott, AZ 86305
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Lauren Hall
Participants Lauren Hall
Nicholas Hall
Address 4701 E Gloria
Prescott, AZ 86301
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Kevin D Hall
Participants Kevin D Hall
Address 743 Miller Valley Road
Prescott, AZ 86301
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Michael O'neil
Participants Michael O'neil
Address 4479 E Mustang Dr
Eloy, AZ 85131
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Walt A Hondo Hunter
Participants Walt A Hondo Hunter
Victoria M Hunter
Address 2899 West Conestoga Court
Chino Valley, AZ 85323
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Burgess Jw Raby
Participants Jon K Curry
Address 134 N High St
Globe, AZ 85501
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Kathleen N Loera
Participants Kathleen N Loera
Address 15766 W Mckinley St
Goodyear, AZ 85338
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Roberto Vasquez
Participants Roberto Vasquez
Evangelina Vasquez
Address 8650 Arroyo Trail
Flagstaff, AZ 86004
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Timothy Neal
Participants Timothy S. Neal, As Trustee Of The Neal Family Revocable Living Trust, Dated November 15, 2023
Jenna C. Neal, As Trustee Of The Neal Family Revocable Living Trust, Dated November 15, 2023
Address 441 W Old Terriory Trl
Flagstaff, AZ 86005
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Rochelle Kanuho
Participants Rochelle Kanuho
Address 1331 S 35th Ave
Tonopah, AZ 85354
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Juan C Chavira
Address 13382 S Ave 4e
Yuma, AZ 85365
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Robert Reed
Participants Charlene Reed
Robert Reed
Address 15432 W Tasha Circle
Surprise, AZ 85374
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Brandon James Derrick Praymous
Participants Brandon James Derrick Praymous
Address 371 Garden Street, Ste. A-2
Prescott, AZ 86305
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Melanie Banayat
Participants Melanie Banayat
Address 9819 W Wrangler Dr
Sun City, AZ 85373
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent United States Corp Agents Inc
Participants Joseph Daniel Wagner
Address 21691 W. Mohave St.
Buckeye, AZ 85326
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Kristin Faulkner
Participants Kristin Faulkner
Address 23559 W Wayland Dr
Buckeye, AZ 85326
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Abbey Lazaro
Participants Abbey Lazaro
Address 12222 W Lincoln St
Avondale, AZ 85323
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Carrie Wimer
Participants Cristina Depoy
Carrie Wimer
Address 29834 N Cave Creek Rd Ste 118-150
Cave Creek, AZ 85331
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Mychelle N D'angelo
Participants Mychelle N D'angelo
Address 33897 N Wash View Rd
Queen Creek, AZ 85142
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent James M Corley
Participants James M Corley
Lynetta M Corley
Address 22223 E Creekside Drive
Queen Creek, AZ 85142
Filing date 5/31/2017
Active
Entity type Limited Liability Company
Registered Agent Maggie Gritton
Participants Maggie Gritton
1 - 40 of 40 results