Companies registered on June 6, 2017

1 - 54 of 54 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 50202 Ehrenberg-parker Hwy
Ehrenberg, AZ 85334
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Atsuya Ichida
Address 50202 Ehrenberg-parker Hwy
Ehrenberg, AZ 85334
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Dale Tyson
Address 5300 S. Sutter Dr. Ste. 12
Show Low, AZ 85901
Filing date 6/6/2017
Active
Entity type Professional LLC
Registered Agent Adam Wray
Participants Krystal Wray
Adam Wray
Address 3705 W Dobbins Rd
Laveen, AZ 85339
Filing date 6/6/2017
Active
Entity type For-Profit (Business) Corporation
Registered Agent Nationa Contractor Services Co
Participants Sabas M Mline Jr
Robert Molina

See all (3)
Address 17220 N. Boswell Blvd. Suite 106w
Sun City, AZ 85373
Filing date 6/6/2017
Active
Entity type For-Profit (Business) Corporation
Registered Agent Robert D Pratt
Participants Judy Pratt
Robert D Pratt

See all (3)
Address 762 Jacks Canyon Drive
Happy Jack, AZ 86024
Filing date 6/6/2017
Active
Entity type For-Profit (Business) Corporation
Registered Agent Dillion A Withers
Participants Dillion A Withers
Dillon Allen Withers
Address 7151 E Us Hwy 60 Lot 470
Gold Canyon, AZ 85118
Filing date 6/6/2017
Active
Entity type For-Profit (Business) Corporation
Registered Agent Incorp Services Inc
Participants Deborah Stander
Lance L Stander

See all (3)
Address 5600 N 69th Pl
Paradise Valley, AZ 85253
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Nathan Schierholtz
Participants Nathan Schierholtz
Address 4056 E Milton Dr
Cave Creek, AZ 85331
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Ernest Muir
Participants Ernest Muir
Address 440 West Central Suite 520
Coolidge, AZ 85128
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Anthony Bibars
Participants Masyno Holdings LLC
Address 41451 Hwy 180
Nutrioso, AZ 85932
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Terry L Fillipi
Participants Terry L Fillipi
Brandon M Mulloy
Address 16529 N Oachs Dr
Surprise, AZ 85374
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Justin Robran
Participants Justin Robran
Address 16754 W Lariat Lane
Surprise, AZ 85387
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Willis Lewis
Participants Sylvia Lewis
Willis Lewis
Address P.o. Box 5651
Carefree, AZ 85377
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent David A Damazio Ea
Participants Sheri E Allen
Address 15365 N High Lonesome Way
Prescott, AZ 86305
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Bradley Wilbur
Participants Golf Driver LLC
Endoplex LLC Active
Address 1232 Valor Rd
Prescott, AZ 86305
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent James Turner
Participants James Turner
Address 801 E Howards Rd
Camp Verde, AZ 86322
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Debbie Jo Rosane
Participants Debbie Jo Rosane
Address 378 E Castle Rock Rd
San Tan Valley, AZ 85143
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Carola W Janiak
Participants Carola Wilma Janiak
Address 16200 S Kolb Rd
Sahuarita, AZ 85629
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Debbie Cargen
Participants
Loroe, LLC Active
Address 521 S Stone Bench Rd
Corona De Tucson, AZ 85641
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Lora Lee Otero
Participants Lora Lee Otero
Jc.i LLC Active
Address 10378 N Haulapi Dr
Casa Grande, AZ 85122
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Joshua Clark
Participants Joshua Clark
Address 1519 Queens Bay
Lake Havasu City, AZ 86403
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Richard Norman
Participants Eduardo Sotelo
Richard F Norman
Address 16390 West Monroe St
Goodyear, AZ 85338
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc
Participants Ahmad Evans Sr
Address 18587 W. Minnezona Avenue
Goodyear, AZ 85395
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Kristel Leblanc
Participants Greg Leblanc
Kristel Leblanc
Address 1600 W. Ashley Way
Flagstaff, AZ 86005
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Patricia A Rensink
Participants Patricia A Rensink
Address 204 S Spring St
Flagstaff, AZ 86001
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Leslie Owen
Participants Leslie Owen
Address 545 N. Bonito Dr.
Oracle, AZ 85623
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Tyler Richins
Participants Katie Richins
Tyler Richins

See all (4)
Address 36033 S. Mt. Lemmon Rd
Oracle, AZ 85623
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Michael N Figueroa
Participants Oracle Project V LLC
Address 12705 W Vista Paseo Dr
Litchfield Park, AZ 85340
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Vince Fiamengo
Participants Vince Fiamengo
Thomas Mcdonald
Address 140 S 108th Drive
Avondale, AZ 85323
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Rick Jarrell
Participants Patricia Kirkland
Brittanie Kirkland

See all (4)
Syts LLC Active
Address 2210 S 108th Ave
Avondale, AZ 85323
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Saira Sanchez
Participants Saira Sanchez
Address 1130 N Seneca Pl
Nogales, AZ 85621
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Maria A Borbon
Participants Maria A Borbon
Luis Borbon
Tgrwomen LLC Active
Address 6611 N 64th Pl
Paradise Valley, AZ 85253
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Sharon Lechter
Participants S To B Systems LLC
Address 8809 N Via La Serena Lane
Paradise Valley, AZ 85253
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Amogh Velangi
Participants Amogh Velangi
Address 7059 E Caballo Circle
Paradise Vly, AZ 85253
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Catherine A Cowie
Participants Catherine A Cowie
Address % Matthew Ceriani 1014 N Indian Paintbrush Cir
Payson, AZ 85541
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Debra L Daniels Cpa
Participants Caleb F Balbuena
Matthew S Ceriani
Address 1033 E Greenlee Ave
Apache Junction, AZ 85119
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Casey Sanders
Participants Elizabeth L Atkinson
Casey Sanders
Address 5792 E 12th Ave
Apache Junction, AZ 85119
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Benjamin R Juhl
Participants Benjamin R Juhl
Address 528 13th St
Douglas, AZ 85607
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Carmina Guerrero
Participants Carmina Guerrero
Address 3110 W. Dirt Rd.
Willcox, AZ 85643
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Kourtland Simpson
Participants Kourtland Simpson
Address 1925 North Broad Street
Globe, AZ 85501
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Patricia Johnson
Participants Craig Johnson
Patricia Johnson
Address 1526 S Verde Drive
Cottonwood, AZ 86326
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Nancy Ware
Participants Nancy Ware
Address 500 Glenshire Lane
Cottonwood, AZ 86326
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Anthony D Weber
Participants Anthony D Weber
Address 15145 E Ridgeway Dr
Fountain Hills, AZ 85268
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent David Sloan
Participants David Sloan
Address 7619 Ramada Rd
Sun Valley, AZ 86029
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agen
Participants Bryce Owen Wagoner
Address 2334 North 131st Lane
Goodyear, AZ 85395
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Marcelo P Da Silva
Participants Marcelo P Da Silva
Address 2058 W Mountain Oak Rd
Prescott, AZ 86305
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent William J O'leary
Participants Karen Jo Fletcher
Franklin Andrew Fletcher
Address 4616 W Olney Ave
Laveen, AZ 85339
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Daniel Hernandez
Participants Fernando Hernandez
Daniel Hernandez
Address 13415 W Westgate Dr Suite 104
Surprise, AZ 85378
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Edwin A Castro
Participants Edwin A Castro
Ultra Buy LLC Active
Address 3622 N. 129th Ave.
Avondale, AZ 85392
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Rocio Carrera
Participants Eric Vogan
Rocio Carrera
Address 40930 N. Ironwood Drive
San Tan Valley, AZ 85140
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Hisham Beydoun
Participants Hisham Beydoun
Address Marvin Jacquez 2322 N Delaney Drive
Buckeye, AZ 85396
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Marvin Jacquez
Participants Marvin Jacquez
Address 3506 South 201st Drive
Buckeye, AZ 85326
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Mark Waxman
Participants Tracy Sullivan
Dina Waxman
Address 19631 W Lincoln St
Buckeye, AZ 85326
Filing date 6/6/2017
Active
Entity type Limited Liability Company
Registered Agent Tristin Bertram
Participants Tristin Bertram
1 - 54 of 54 results