Companies registered on July 28, 2017

1 - 43 of 43 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 2390 N Resting Place
Chino Valley, AZ 86323
Filing date 7/28/2017
Active
Entity type Professional LLC
Registered Agent Tera L Wilson
Participants Tera L Wilson
The Wilson Family Trust Dated September 26, 2019
Address 20555 E Carriage Way
Queen Creek, AZ 85142
Filing date 7/28/2017
Active
Entity type Professional LLC
Registered Agent Michael J Shimono
Participants Michael J Shimono
Address 8958 W Cloudwood Drive
Marana, AZ 85653
Filing date 7/28/2017
Active
Entity type Professional LLC
Registered Agent Phillip A Fileccia
Participants Phillip A Fileccia
Address 18148 West Golden Lane
Waddell, AZ 85355
Filing date 7/28/2017
Active
Entity type Nonprofit Corporation
Registered Agent Theresa Dawson
Participants Theresa Dawson
Faith Hill
Address Po Box 5747 7275 E Easy St
Carefree, AZ 85377
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Richard Hunt
Participants Ricahrd Hunt
Starseed, LLC Active
Address 6507 E. Ranch Rd.
Cave Creek, AZ 85331
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Fran Lantz
Participants Steve Lantz
Dixie Caris

See all (3)
Address 1670 Outrigger Dr
Lake Havasu City, AZ 86404
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Amber L Watson
Participants Amber L Watson
Address 1151 Fuller Lane
Cornville, AZ 86325
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Stacey Matson
Participants Stacey Matson
William Hand
Ronpon LLC Active
Address 5134 Calle Virada
Sierra Vista, AZ 85635
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Ronald Nicolson
Participants Ronald Nicolson
Address 3680 W Agua Fria Dr
Golden Valley, AZ 86413
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Leslie A Tyler
Participants Leslie A Tyler
Address 1601 Iron Gates
Nogales, AZ 85621
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Luis Gonzalez
Participants Luis Gonzalez
Address 5236 W Shumway Farm Rd
Laveen, AZ 85339
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Chanz Walton
Participants Chanz Walton
Devon Adams
Address 5628 W Glass Lane
Laveen, AZ 85339
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Amanda Ubiebor
Participants Festus Ubiebor
Amanda Ubiebor
Address 4628 West Olney Ave.
Laveen, AZ 85339
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent James J Leri Jr
Participants James J Leri Jr
Address Po Box 1271
Pine, AZ 85544
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent John C Howard
Participants John Howard
Address 22595 W Tonto St
Buckeye, AZ 85326
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Jose S Torres
Participants Jose S Torres
Address 20595 W White Rock Rd
Buckeye, AZ 85396
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent
Participants Jose A Preciado
Address 1585 S Plaza Way Ste 150
Flagstaff, AZ 86001
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Joel Johnson
Participants Tim Shinkle
Micaiah Johnson
Address 28023 N. Quartz Dr.
San Tan Valley, AZ 85143
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Matthew Wade Nelson
Participants Matthew Wade Nelson
Address 60 W Dana Drive
San Tan Valley, AZ 85143
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Clara Corner
Address 3825 W Anthem Way, Unit 1121
Anthem, AZ 85086
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Anne Mackoelyn
Participants Anne Mackoelyn
Address 12801 W La Reata Ave
Avondale, AZ 85392
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Luna Ventures LLC
Participants Luna Ventures LLC
Harden Holdings LLC
Address 10933 W Buckeye Rd
Avondale, AZ 85323
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Jose Alfonso Velasco Hernandez
Participants Jose Alfonso Velasco Hernandez
Address 2660 Ridge Rd
Prescott, AZ 86301
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Michael T Koepke
Participants Michael T Koepke
Address 302 W Merritt Ave
Prescott, AZ 86301
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Christina M Starin
Address 29837 N 43rd Pl
Cave Creek, AZ 85331
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent John E Fleck
Participants John E Fleck
Address 15523 W Marconi Ave
Surprise, AZ 85374
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Faith Law Statutory Agent Services, LLC
Participants David Heap And Dolly Heap
Address 23850 N 170th Ct
Surprise, AZ 85387
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Cody Hagan
Participants Cody Hagan
Eva Hagan
Address 15146 W Crocus Dr
Surprise, AZ 85379
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Deidre Duncan
Participants Patience Lopez
Deidre Duncan
Address 16742 E Parkview Ave Unit 1
Fountain Hills, AZ 85268
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Arun Rottler
Participants Pornsawan Rottler
Address 2093 W 25th St
Yuma, AZ 85364
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent National Contractor Service Corporation
Participants Cori A Tuggle
Jereme M Tuggle
Address 11411 S Fortuna Road
Yuma, AZ 85367
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Morgan T Martinez
Participants Sharon L Martinez
Morgan T Martinez
Address 1225 S 41st Drive
Yuma, AZ 85364
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Rosio Bustillos
Participants Cesar Ramirez
Rosio Bustillos
Address 10621 W Willowbrook
Sun City, AZ 85373
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent James Doffing Jr
Participants James Doffing Jr
Address 9061 E Yulee Ln
Hereford, AZ 85615
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent United States Corp Agents Inc
Participants Patrick Henry Flanagan
Address 2750 N Country Club Rd
Williams, AZ 86046
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent United States Corp Agents Inc
Participants Debra Joyce Cole
Address 8510 Lake Mary Road #82
Flagstaff, AZ 86005
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Nicholas D Chlupsa
Participants Levi A Whitley Trustee
Jessica L Chlupsa

See all (3)
Address 8510 Lake Mary Road #82
Flagstaff, AZ 86005
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Nicholas D Chlupsa
Participants Levi A Whitley Trustee
Jessica L Chlupsa

See all (3)
Address 17100 E Shea Boulevard Ste 400a
Fountain Hills, AZ 85268
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Allan G Hutchison Cpa
Participants Shannon C Underwood
Douglas C Underwood
Address 650 N 99th Ave Ste 108
Avondale, AZ 85323
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Milligan Lawless Pc
Participants Rochelle M Krispin
Josh Wagner

See all (4)
Address 12013 W Rio Vista Lane
Avondale, AZ 85323
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Enoe Alvarez
Participants Enoe Alvarez
Address 14711 W Ventura St
Surprise, AZ 85379
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Tineshia I Neill-barnes
Participants Tineshia I Neill-barnes
Address 1818 South Letvin Avenue
Yuma, AZ 85365
Filing date 7/28/2017
Active
Entity type Limited Liability Company
Registered Agent Csc - Lawyers Incorporating Service
Participants Robert K.. Barkley
June Ten, LLC

See all (3)
1 - 43 of 43 results