Companies registered on February 7, 2018

1 - 60 of 60 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 14598 W Windsor Ave
Goodyear, AZ 85395
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Michael P Faith
Participants Joel Berkowitz
Lynn Berkowitz
Address 1100 N 127th Ave Ste 150
Avondale, AZ 85323
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc
Participants Keith Christopher Yeoh Min Kit
Azlan Bin Abdul Jalil

See all (7)
Address 200 E Lone Pine Drive
Payson, AZ 85541
Filing date 2/7/2018
Active
Entity type Professional LLC
Registered Agent Robert T Evans
Participants Robert T Evans
Address 17697 W. Manso Street
Goodyear, AZ 85338
Filing date 2/7/2018
Active
Entity type Professional LLC
Registered Agent Collin Robert Cordery
Participants Collin Robert Cordery
Address 4320 E Rancho Tierra Dr.
Cave Creek, AZ 85331
Filing date 2/7/2018
Active
Entity type Professional LLC
Registered Agent Jarrod Batchelder
Participants Jarrod Batchelder
Address 18816 E Four Peaks Blvd
Rio Verde, AZ 85263
Filing date 2/7/2018
Active
Entity type Nonprofit Corporation
Registered Agent Mark K Sahl Esq
Participants Margaret Zarlengo
Barbara Baker

See all (8)
Address 123 Paseo Mexico
Rio Rico, AZ 85648
Filing date 2/7/2018
Active
Entity type For-Profit (Business) Corporation
Registered Agent Daniel Gustavo Montijo Rivera
Participants Maribel Lopez Figueroa
Daniel Gustavo Montijo Rivera
Address 3418 E Cecilia Ln
Yuma, AZ 85365
Filing date 2/7/2018
Active
Entity type For-Profit (Business) Corporation
Registered Agent Denise Sweet Mcgregor
Participants Denise Swee-mcgregor
Scott R Mcgregor

See all (3)
Address 6997 Kimball Ln
Show Low, AZ 85901
Filing date 2/7/2018
Active
Entity type Nonprofit Corporation
Registered Agent Mary Kay Malone
Participants Darlene Bushong
Joe Malone

See all (4)
Address 17048 E El Pueblo Blvd
Fountain Hills, AZ 85268
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Starleen Mason
Participants Starleen Mason Trust
Address 1377 E Florence Blvd Suite 151-m33
Casa Grande, AZ 85122
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Mansukhlal Vasolya
Lilavanti Vasoya

See all (3)
Shri LLC Active
Address 1690 N Falcon Rd
Flagstaff, AZ 86004
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Rochan Goswami
Participants Sapin Patel
Rochan Goswami

See all (3)
Address 339 W R G Lee Pl
Vail, AZ 85641
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Christopher Keith Nelson
Participants Christopher Keith Nelson
Xpocar, LLC Active
Address 2347 North Grand Avenue
Nogales, AZ 85621
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Guillermo Chavez Macias
Participants Guillermo Chavez Macias
Address 1305 S 121st Dr
Avondale, AZ 85323
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents Inc
Participants Nicholas Byrd
Address 9006 E Minnesota Ave
Sun Lakes, AZ 85248
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Denise Adler
Participants Denise Adler
Address 39809 N Manetti St
San Tan Valley, AZ 85140
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Jodi E Becker
Participants Aca Trust
Address 764 W Road 1 S
Chino Valley, AZ 86323
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent William S Harris
Participants William S Harris
Lori L Harris
Address 10949 West Tropicana Circle
Sun City, AZ 85351
Filing date 2/7/2018
Active
Entity type Professional LLC
Registered Agent Gerald J Jansen
Participants Gerald J Jansen
Lloydene L Jansen
Address 18230 N. Willowbrook Dr.
Sun City, AZ 85373
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Jon Olko
Participants Jon Olko
Address 14575 W Georgia Ave
Litchfield Park, AZ 85340
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Gerardo Murillo
Brian Gerardo Murillo
Dfe, LLC Active
Address 723 W Ash Ridge Dr
Green Valley, AZ 85614
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Joseph Duclos
Participants Joseph Duclos
Genevieve Duclos
Address 1291 W Vuelta Del Yaba
Green Valley, AZ 85622
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Lynn Kelley
Participants Lynn Kelley
Address 18201 W Campbell Ave
Goodyear, AZ 85395
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Gregory Colbert
Participants Saryta Colbert
Gregory Colbert
Address 500 Estrella Pkwy Ste B2414
Goodyear, AZ 85338
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Todd Simmons
Participants Todd Simmons
Address 42251 W. Bravo Dr
Maricopa, AZ 85138
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Blanca G Beltran
Participants Blanca G Beltran
Address 42444 W Colby Dr
Maricopa, AZ 85138
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Terence Hargis
Participants Terence Hargis
Richard Azevedo
Address 37 Tubac Road
Tubac, AZ 85646
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Lisa A Dixon
Participants Lisa A Dixon
Oppfish LLC Active
Address 1709 Cabana Drive
Lake Havasu City, AZ 86404
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Kathryn Willett
Blacjac LLC Active
Address 4050 Crest Lane
Lake Havasu City, AZ 86406
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Christopher Blackwell
Participants Christopher Blackwell
Kristal Caley Jacob
Address 664 Apache Drive
Lake Havasu City, AZ 86406
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents Inc
Participants Christopher Crismon
Address 8150 S. Ice House Canyon Road
Globe, AZ 85501
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Robert A Bigando
Participants Robert A Bigando
Gabriela Bigando
Address 910 W Gurley St. Apt 46a
Prescott, AZ 86305
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Carla Williams
Participants Carla Williams
Address 190 E. Tamarack Lane
Prescott, AZ 86301
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Darren J Vilardo Sr
Participants Darren J Vilardo Sr
Address Po Box 1305
Apache Junction, AZ 85117
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Nicholas Luis Lucero
Participants Nicholas Luis Lucero
Address 401 E Clanton St
Buckeye, AZ 85326
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Eduardo Gonzalez
Participants Eduardo Gonzalez
Daniel Gomez
Address 5045 W. Baseline Rd Suite 105-170
Laveen, AZ 85339
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Chris Charles
Participants David Charles
Isaiah Suthers

See all (4)
Address 4718 W Fremont
Laveen, AZ 85339
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Kevin Crawley
Participants Kevin Crawley
Tarsha Crawley
Address 45023 North 7th Street
New River, AZ 85087
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent David H Perrin
Participants David H Perrin
Address 375 6th Street Suite B
Cottonwood, AZ 86326
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Cody Deal
Participants Cody Deal
Address 3782 S. Painted Pony Trail
Gold Canyon, AZ 85118
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Felix Allen
Participants Felix Allen
Address 2282 N Sands Ranch Rd
Huachuca City, AZ 85616
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Tami A Callahan
Participants Tami A Callahan
Address 320 Birch Blvd.
Sedona, AZ 86336
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Deborah N Brockner
Participants Deborah N Brockner
I Cugini, LLC Active
Address 118-120 N Montezuma St
Prescott, AZ 86301
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Marc W Mereness
Participants Marc W Mereness
Address 3831 W Calle Poco
Laveen, AZ 85339
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Itzel Rios
Participants David Rios
Address 13519 E Clenega Creek Dr
Vail, AZ 85641
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Emily Grace Newkirk
Participants Jeffery Newkirk
Emily Newkirk
Address 3855 N Eagle Rock Rd
Kingman, AZ 86409
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Thomas E Price
Participants Michael J Avitabile
Jamie Michelle White
Address 824 E Grosvener Hills Place
Sahuarita, AZ 85629
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Rebecca Johnson
Participants Claud Johnson
Rebecca Johnson
Address 3601 Cactis Rodge Dr
Lake Havasu City, AZ 86406
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent
Participants Vincent D Siler
Address 15639 W Acapulco Ln
Surprise, AZ 85379
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Gilbert Guerra Jr
Participants Gilbert Guerra Jr
Address 24410 S 213th Pl
Queen Creek, AZ 85142
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent William Burke
Participants The William Burke Living Trust Dated January 12, 2016
Address 18667 E Oriole Way
Queen Creek, AZ 85142
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Cindy Eagar
Participants Cindy Eagar
Address 41102 N River Bend Rd
Anthem, AZ 85086
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Scott Trettel
Participants Charlotte Trettel
Scott Trettel
Address 6321 N Oro Vista Ct
Litchfield Park, AZ 85340
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Allison Farmer
Participants Allison Farmer
Address 13222 W. Peck Dr
Litchfield Park, AZ 85340
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Neal William Fleisher
Participants Randy Wayne Davis
Raquel Pastor Davis
Address 8816 N 182nd Ln
Waddell, AZ 85355
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Scott E Bergstrom
Address 10948 N 162nd Ln
Surprise, AZ 85379
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services In
Participants Zachary Bartels
Samantha Bartels
Tys, LLC Active
Address 909 W Relation Street
Safford, AZ 85546
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent John William Tysoe
Participants John William Tysoe And Janice
Address % Statutory Agent 241 S Main Street
Yuma, AZ 85364
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent John S Garcia Esq
Participants Michael T Hall
Michael T Hall Living Trust
Address 7000 Highway 179 Ste 101g
Sedona, AZ 86351
Filing date 2/7/2018
Active
Entity type Limited Liability Company
Registered Agent Lisa Dahl
Participants Lisa Dahl
Dahl-jones Foods LLC
1 - 60 of 60 results