Companies registered on November 21, 2017

1 - 54 of 54 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 7077 E Mcdonald Drive
Paradise Valley, AZ 85253
Filing date 11/21/2017
Active
Entity type Professional LLC
Registered Agent Frederic Carr
Participants Frederic F Carr
Address 4514 E Barwick Dr
Cave Creek, AZ 85331
Filing date 11/21/2017
Active
Entity type Professional LLC
Registered Agent Michelle Tatka
Participants Michelle Tatka
Address 2247 Zane Trail
Prescott, AZ 86305
Filing date 11/21/2017
Active
Entity type Professional LLC
Registered Agent Carli Gibson
Participants Carli Gibson
Address 4876 S Bright Angel Trail
Flagstaff, AZ 86005
Filing date 11/21/2017
Active
Entity type Professional LLC
Registered Agent Johanna Klomann
Participants Justin Bemis
Address 8217 S 45th Ln
Laveen, AZ 85339
Filing date 11/21/2017
Active
Entity type Nonprofit Corporation
Registered Agent Victoria A Jones
Participants Victoria A Jones
Deondrea L Jones

See all (3)
Address 2886 W Noria St
Flagstaff, AZ 86001
Filing date 11/21/2017
Active
Entity type Professional Corporation
Registered Agent Judith A H Kelley
Participants Judith A H Kelley
Judith Kelley
Address 3324 E. Ray Rd., Ste 2138
Higley, AZ 85236
Filing date 11/21/2017
Active
Entity type For-Profit (Business) Corporation
Registered Agent Jonathan Mooney
Participants Jonathan Mooney
Address 10001 W Bell Rd Ste 148, Suite 148
Sun City, AZ 85351
Filing date 11/21/2017
Active
Entity type For-Profit (Business) Corporation
Registered Agent Joann Regan
Participants Joann Regan
Address 85935 E Edgewood Rd
Mammoth, AZ 85618
Filing date 11/21/2017
Active
Entity type For-Profit (Business) Corporation
Registered Agent Paul T Demos
Participants Daniel C Yedica
Address 1940 Papago Dr
Lake Havasu City, AZ 86403
Filing date 11/21/2017
Active
Entity type Professional Corporation
Registered Agent Meagan Carole Dailey
Participants Meagan Carole Dailey
Address 10408 W Thomas Rd
Avondale, AZ 85392
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Michael Brandon Brooks
Participants Michael Brandon Brooks
Jessica Brooks

See all (3)
Address 2401 S 83rd Dr
Tolleson, AZ 85353
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Ryan Victor Peete
Participants Ryan Victor Peete
Haley Marie Peete
Address 17029 W Bradford Way
Surprise, AZ 85374
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Erica Goreski
Participants Erica Goreski
Address 409 E Penny Ln
San Tan Valley, AZ 85140
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions LLC
Participants Dylan Ksobiech
Alexis Ksobiech
Address 2007 N West St.
Flagstaff, AZ 86004
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Eva Rupert
Participants Eva Rupert
Skyblue, LLC Active
Address 20987 North John Wayne Parkway Bld#b-104-408
Maricopa, AZ 85139
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Christopher Godoy Canevit
Address 15836 W Bonitos Dr
Goodyear, AZ 85395
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Jeremy Clark
Participants Casey Clark
Troy Clark
Address 16878 W Woodland Ave
Goodyear, AZ 85338
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Rosemary Chavez
Participants Rosemary Chavez
Address 2400 N Bullard Ave, Ste 1069
Goodyear, AZ 85395
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Effie Grossnickle
Participants Effie Grossnickle
Address 20542 E Excelsior Ct
Queen Creek, AZ 85142
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Kristin Newman
Participants Kristin Newman
Matthew Newman
Address 19744 E Emperor Blvd
Queen Creek, AZ 85142
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Milan Skokic
Participants Milan Skokic
Address 130 W Duval Mine Rd
Green Valley, AZ 85614
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent David Reilly
Participants Matthew Blank
David Reilly
Address 4145 Mountain View Way
Parks, AZ 86018
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Phillip Pedry
Participants Phillip Pedry
Address 700 Palomino Rd
Chino Valley, AZ 86323
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent William R Batzli
Participants William R Batzll
Heather Marie Batzll
Address 12430 N. 117th Ave
El Mirage, AZ 85335
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Chris Ekelman
Participants Chris Ekelman
Address 1100 S State Route 260 Suite #d2
Cottonwood, AZ 86326
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Doug Hale
Participants Doug Hale
Address 2839 N Kings Hwy East
Prescott Valley, AZ 86314
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions LLC
Participants Eileen Fullen
Address 661 N Main St Ste 2 Po Box 9360
San Luis, AZ 85349
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Ana E Martinez
Participants Ana E Martinez
Address 1590 E. Barney Lane
Benson, AZ 85602
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Richard Claridge
Participants Richard Claridge
Jennifer Claridge
Address 404 W Pima Street
Gila Bend, AZ 85337
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Jose Luis Figueroa Chavez
Participants Jose Luis Figueroa Chavez
Address 7012 N Ingram
Willcox, AZ 85643
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Allan Crockett
Participants Allan Crockett
Carol Crockett
Address 4786 N Forest Service 428 Road
Strawberry, AZ 85544
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Kathy Justesen
Participants Kathy Justesen
Address 4701 E. Marston Drive
Paradise Valley, AZ 85253
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Michael Hung
Participants Michael Hung
Address 7535 N Clearwater Parkway
Paradise Valley, AZ 85253
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions Inc
Participants Anton G. Plut
Anton G. Plut, As Trustee Of The Anton G. Plut Revocable Trust Dated July 25, 2019
Address 36329 N Hwy 60
Vernon, AZ 85940
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Carey Dalton Dobson
Participants Carey Dalton Dobson
Address 5433 W. Sunland Ave.
Laveen, AZ 85339
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent James A White Iii
Participants Deidra White
James A White Iii
Address 2673 S Mary Ave
Yuma, AZ 85365
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Rebecca L Conover
Participants Rebecca L Conover
Address 15830 S Avenue B
Somerton, AZ 85350
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Pedro Velasco
Participants Apv Curbing LLC
Address 109 E Cactus St Suite F
Somerton, AZ 85350
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Aldo Enriquez
Participants Aldo Enriquez
Address 4830 W Carpenter Dr
New River, AZ 85087
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Lisa Davis
Participants Lisa Davis
Steven L Davis
Address 4830 W Carpenter Dr
New River, AZ 85087
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Lisa Dvis
Participants Steven L Davis
Vantage Retirement Plans LLC
Address 730 E Camino Vista Del Cielo
Nogales, AZ 85621
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Ricardo Maytorena
Participants Ricardo Maytorena
Estrategias De Administraci

See all (3)
Address 38915 N 58th St
Cave Creek, AZ 85331
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Jan P Jensen
Participants Jan P Jensen And Mary A Jensen
Address 12773 S 175th Ave
Goodyear, AZ 85338
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Jessica A Morency
Participants Jessica A Morency
Michael W Colvin
Address 4627 S 179th Dr
Goodyear, AZ 85338
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Rocio Delgado De Solorio
Participants Rocio Delgado De Solorio
Address 4511 N Arbor Way
Buckeye, AZ 85396
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Bryan Lovin
Participants Kelly Lovin
Bryan Lovin
Address 15820 W Crocus Dr
Surprise, AZ 85379
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Debra Cammarata
Participants Debra Ann Cammarata
Richard Alan Regan
Address 15411 W Waddell Rd. Ste 102
Surprise, AZ 85379
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Deanna L Rada
Participants Deanna L Rada
David Rada
Address 18473 W Ivy Lane
Surprise, AZ 85388
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Rita Byron
Participants Rita Byron
Address 28282 N Coal Ave
San Tan Valley, AZ 85143
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Antonio Rojas Jr
Participants Antonio Rojas Jr
Address 36453 N Gantzel Road, #101
San Tan Valley, AZ 85140
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Kevin M Henry
Participants Kevin Henry
Address 910 N Colcord Rd
Payson, AZ 85541
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Joshua Lyon
Participants Joshua Lyon
Address 21186 E Saddle Way
Queen Creek, AZ 85142
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent United States Corporation
Participants Gustavo Lomeli Jr
Address 2681 E County 14th St.
Yuma, AZ 85365
Filing date 11/21/2017
Active
Entity type Limited Liability Company
Registered Agent Margia Castellon
Participants Michael Garza
1 - 54 of 54 results