Companies registered on June 9, 2017

1 - 54 of 54 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 120 Northview Rd
Sedona, AZ 86336
Filing date 6/9/2017
Active
Entity type Professional LLC
Registered Agent Matthew Hill
Participants Matthew Hill
Jessica Hill
Address 5116 N. 185th Avenue
Litchfield Park, AZ 85340
Filing date 6/9/2017
Active
Entity type Professional LLC
Registered Agent Bernadette Marie Barba
Participants Bernadette Barba
Address 18716 N Cactus Flower Way
Surprise, AZ 85387
Filing date 6/9/2017
Active
Entity type Nonprofit Corporation
Registered Agent Lynn D Nelson
Participants Lynn D Nelson
Address 126 N Marina
Prescott, AZ 86301
Filing date 6/9/2017
Active
Entity type Nonprofit Corporation
Registered Agent Robert John Ellis
Participants Matt Frankel
Ty Fitzmorris

See all (8)
Address 2501 S 4th Ave
Yuma, AZ 85364
Filing date 6/9/2017
Active
Entity type For-Profit (Business) Corporation
Registered Agent David G Cline
Participants Rita Patel
Dinesh Patel
Address 3292 W. Allen Rd.
Queen Creek, AZ 85142
Filing date 6/9/2017
Active
Entity type Nonprofit Corporation
Registered Agent Justin Kemper
Participants Karli Kemper
Justin Kemper
Ethx, L.L.C. Active
Address 502 N 348th Ave
Tonopah, AZ 85354
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Lance Kiel
Participants Lance Kiel
Address 3416 N Sage St
Kingman, AZ 86401
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Robert Walton
Participants Robert Walton
Edith K Haynes
Address 13911 N Vista Del Oro
Fort Mcdowell, AZ 85264
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Kourtney Mei
Participants Kourtney Mei
Address 215 N. Arroyo Blvd Suite C
Nogales, AZ 85621
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Brenda Hurtado
Participants Brenda Hurtado
Miguel Ricardo Ruiz

See all (3)
Address 41993 N. Outback Rd.
San Tan Valley, AZ 85140
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Derek Harrington
Participants Derek Harrington
Address 41993 N. Outback Rd.
San Tan Valley, AZ 85140
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Derek Harrington
Participants Derek Harrington
Address 696 W Mesquite Ln
Litchfield Park, AZ 85340
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Carina Bonner
Participants Xavier Bonner
Carina Bonner
Address 696 W Mesquite Ln
Litchfield Park, AZ 85340
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Xavier Bonner
Participants Carina Bonner
Xavier Bonner
Address 940 E Buena Vista Drive
Cottonwood, AZ 86326
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Steven Fernandez
Participants Steven Fernandez
Address 1240 Sarafina Dr
Prescott, AZ 86301
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Elaine Bonney
Participants Elaine Bonney
Address 4977 W Oro Rd
Bisbee, AZ 85603
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Stuart Robert Mackenzie-low
Participants Stuart Robert Mackenzie-low
Address 69 Shearer
Bisbee, AZ 85603
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Ryan O'rourke
Participants Ryan O'rourke
Tiffany Alexander
Address 23311 W. Ashleigh Marie Dr.
Buckeye, AZ 85326
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Theresa Smith
Participants William Gilday
Theresa Smith
Trio West LLC Active
Address 31805 W Southern Ave
Buckeye, AZ 85326
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Kenneth Todd Hall
Participants Kenneth Todd Hall
Address 11143 West Ashland Way
Avondale, AZ 85392
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Vanessa S Lopez
Participants Vanessa Lopez
Address 11143 West Ashland Way
Avondale, AZ 85392
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Jameson D Lopez
Participants Jameson D Lopez
Address 6529 E Falon Ln
Prescott Valley, AZ 86314
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Andrew Bordelon
Participants Andrew Bordelon
Joe Richard

See all (3)
Address 4617 East Andrea Dr.
Cave Creek, AZ 85331
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Justin Gutkowski
Participants Justin Gutkowski
Address 1990 Mcculloch Blvd N #109
Lake Havasu City, AZ 86403
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Heather Coke
Participants Heather Coke
Address 350 E Hwy 91 #282
Littlefield, AZ 86432
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agen
Participants Christopher Michael Griffith
Address 11860 N. Tower Drive
Fountain Hills, AZ 85268
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Ct Corporation System
Participants Nsa Property Holdings, LLC
Address 17100 E Shea Blvd #400a
Fountain Hills, AZ 85268
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Marlene Hutchison
Participants Wolf Revocable Trust, Established 08/02/2018
L Y Wolf Family Trust, Established 02/28/2018

See all (3)
Address 503 S Potawatomi St
Springerville, AZ 85938
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Eric Madrid
Participants Elizabeth Madrid
Eric Madrid
Address 52440 W Mayer Blvd
Maricopa, AZ 85139
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Danae Jo Baker
Participants Mikie Jones
Knuworld, LLC Active
Address 2153 E 3200 W
Cane Beds, AZ 86021
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Robert Knudson
Participants Lorin C Knudson
Claude Cawley

See all (5)
Address 1606 N Owl Rd
Flagstaff, AZ 86004
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent United States Corp Agents Inc
Participants Ron D Kendrick
Address 3420 N Jamison Blvd
Flagstaff, AZ 86004
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Steven Romero
Participants Steven Romero
Address Po Box 931
Eloy, AZ 85131
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Melesio Perales Jr
Participants Melesio Perales Jr
Address 558 W Chatfield St
Vail, AZ 85641
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Heather Holmes
Participants Heather Holmes
Address 13592 S Sonoita Ranch Circle
Vail, AZ 85641
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Marjorie M Nerys
Participants Michelle D'angostino
Marjorie M Nerys
Address 4217 W. Beautiful Ln
Laveen, AZ 85339
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Tahir M Alhassan
Participants Tahir Alhasan
Address 13547 N. Litchfield Rd.
Surprise, AZ 85379
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Jennifer Navarre
Participants Jennifer Navarre
Address 15477 N. 181st. Drive
Surprise, AZ 85388
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Lorenzo George Hudson
Participants Omar Alejandro Garcia Moreno
Address 11525 W Coral Snake Ct
Surprise, AZ 85378
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Lorinda Stack
Participants Lorinda Stack
Lorinda L. Stack Revocable Trust Dated 10.16.19
Address 17853 W Pershing St
Surprise, AZ 85388
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Aaron Bonney
Participants Aaron Bonney
Pip Lou LLC Active
Address 7100 E Lincoln Drive #2112
Paradise Valley, AZ 85253
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Samantha Kermode
Participants Samantha Kermode
Fastlain LLC Active
Address 8314 N Mockingbird Lane
Paradise Valley, AZ 85253
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Elaine Ehmann
Participants Elaine Ehmann
Address 5060 East Valle Vista Way
Paradise Valley, AZ 85235
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Bradley N Grossman
Participants Bradley N Grossman Revocable Trust
Address 11729 W Soledad St
El Mirage, AZ 85335
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Juan D De Dios Montoya
Participants Juan D De Dios Montoya
Address 12314 W Flores Dr
El Mirage, AZ 85335
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Daniel Chavez
Participants Daniel Chavez
Address 6416 S 122nd Ave
Tolleson, AZ 85353
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Dennis Martinez
Participants Dennis Martinez
Address 3721 S 101st Dr
Tolleson, AZ 85353
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Brandon Marx
Participants Brandon T Marx
Ryan De Hoop
Address 22719 E Well St.
Wellton, AZ 85356
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Dexter Aspacio
Participants Amanda Aspacio
Eryn Aspacio

See all (4)
Address 1419 E Bluebell
Williams, AZ 86046
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Deedee L Mahan
Participants Mahan-sutton Trust
Address 7724 East Verde Vista Trail
Carefree, AZ 85377
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Keytlaw LLC
Participants Chris Pascale
Ann Marie Pascale
Address 6315 N 44th Street
Paradise Valley, AZ 85253
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Paul B Smith
Participants Paul B Smith
Paul B Smith Family Trust
Address 2463 E Palo Verde St
Yuma, AZ 85365
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Corporation Service Company
Participants Kathleen D Griffin
Jeremy J Griffin
Detn8or LLC Active
Address 3536 N Snead Drive
Goodyear, AZ 85395
Filing date 6/9/2017
Active
Entity type Limited Liability Company
Registered Agent Mike Puliz
Participants Mike Puliz
1 - 54 of 54 results