Companies registered on March 19, 2018

1 - 80 of 80 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 38300 North Gantzel Road
San Tan Valley, AZ 85140
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent C T Corporation System
Participants 191 Iv Cube LLC
Address 128 W 32nd St
Yuma, AZ 85364
Filing date 3/19/2018
Active
Entity type Professional LLC
Registered Agent David Cline
Participants Dina Westover
Address 29445 N. Cave Creek Road Suite 118-502
Cave Creek, AZ 85331
Filing date 3/19/2018
Active
Entity type Professional LLC
Registered Agent Lori Metcalf
Participants Lori Metcalf
Address 30 Sedona Street
Sedona, AZ 86351
Filing date 3/19/2018
Active
Entity type Professional LLC
Registered Agent Troy Dante
Participants Troy Dante
Address 18469 W. Hidden View Dr.
Goodyear, AZ 85338
Filing date 3/19/2018
Active
Entity type Nonprofit Corporation
Registered Agent Kathy Johnston
Participants Sandy Mcdougal
Marcia Fairbrother

See all (4)
Address 2750 Kona Trail
Flagstaff, AZ 86001
Filing date 3/19/2018
Active
Entity type Nonprofit Corporation
Registered Agent Luis Fernandez
Participants Luis Fernandez
Steve Alston

See all (7)
Rcvk, Inc. Active
Address % Suchada Tirakul 8-10 N San Francisco St
Flagstaff, AZ 86001
Filing date 3/19/2018
Active
Entity type For-Profit (Business) Corporation
Registered Agent Suchada Tirakul
Participants Suchada Tirakul
Sasiya Stoneberger
Address 2359 S 22nd Drive, Suite 2
Yuma, AZ 85364
Filing date 3/19/2018
Active
Entity type Professional Corporation
Registered Agent Gowan Jessen Deckey
Participants Gowan Deckey Md
Gowan Deckey
Address 8450 N Buchanan Drive
Prescott, AZ 86305
Filing date 3/19/2018
Active
Entity type For-Profit (Business) Corporation
Registered Agent George Korody
Participants George Korody
Address 4455 N Cotton Lane
Goodyear, AZ 85395
Filing date 3/19/2018
Active
Entity type For-Profit (Business) Corporation
Registered Agent C T Corporation System
Participants Howard Yu
Daniel W Fisher

See all (10)
Address Arizona Statutory Agent Servic 12725 W Indian School Rd Ste E-101
Avondale, AZ 85392
Filing date 3/19/2018
Active
Entity type For-Profit (Business) Corporation
Registered Agent Arizona Statutory Agent Servic
Participants Curtis Guy Carter
Ryan Chad Carter

See all (3)
Address 3649 North Road 1 West
Chino Valley, AZ 86323
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Jeffrey A Goldberg
Participants Terri A Michael
William J Michael
Address 13726 W. Marissa Dr.
Litchfield Park, AZ 85340
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents Inc
Participants Suliya Wilson
Address 21343 E. Misty Lane
Queen Creek, AZ 85142
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Kevin Bailey
Participants Kevin Bailey
Janice Bailey
Address 100 Easy St Unit 5214
Carefree, AZ 85377
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Ralph Catron
Address 9915 W Bell Road #437
Sun City, AZ 85351
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Mariance Sterner
Participants Mariance Sterner
Rick Sterner
Address 17606 W Bridget St
Surprise, AZ 85388
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent John Mitchell
Participants Brandus Williams
John Mitchell
Address 6434 E. Jackrabbit Road
Paradise Valley, AZ 85253
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Steven G Rosenfield
Participants L&S Culinary Concepts LLC
Inertia LLC Active
Address 630 N Tubac Rd
Prescott, AZ 86303
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Robert Olive Ii
Participants Robert Olive Ii
Address 1951 Estrella Rd
Prescott, AZ 86305
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Daniel J Yamauchi Esq
Participants Grant Quezada
Address 488 W. Walnut St.
Nogales, AZ 85621
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Francis Glad
Participants Alejandro Chavez
Francis Glad
Address 4860 E Hidalgo St
Apache Junction, AZ 85119
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc
Participants Russell Moore
Mary Rodriguez
Address 23564 W Hopi St
Buckeye, AZ 85326
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Amii Graham
Participants Amii Graham
Address 10787 S Dreamy Drive
Goodyear, AZ 85338
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Robert Baumgardner
Participants Robert R Baumgardner
Barbara Baumgardner

See all (5)
Address 14621 W. Fairmount Ave.
Goodyear, AZ 85395
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents Inc
Participants Stephanie Elhabach
Address 1690 E Nancy Ave
San Tan Valley, AZ 85410
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Victoria Holguin
Address 14910 N. King's Way
Fountain Hills, AZ 85268
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Shirley Jenson
Participants The Shirley Jenson Revocable Living Trust
Address 3569 W Morgan Lane
Queen Creek, AZ 85142
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Kimberly Pennartz
Participants Kimberly Pennartz
Address 2797 W. Silverdale Rd
Queen Creek, AZ 85142
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Britainy Moore
Participants Brian Jones
Address 20276 E Cloud Rd
Queen Creek, AZ 85142
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Barry Crissman
Participants Barry Crissman
Barbara Crissman
Address 3940 N Kiami Drive
Eloy, AZ 85131
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Suzannah Bennett
Participants Suzannah Bennett
Address 129 W 8th Ave
San Manuel, AZ 85631
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Charles Rubalcava
Participants Charles Rubalcava
Address 160 E Three R Ave
Patagonia, AZ 85624
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Lonnie Goff
Participants Lonnie Goff
Mark Eidson
Address 4657 E. Wickersham Rd.
Hereford, AZ 85615
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Antoinette Cummings
Participants Cummings Family Trust
Address 12379 S Sandra Ave
Yuma, AZ 85367
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Robert Clark
Participants Robert Clark
Address %vision Entertainment Holdings 29455 N Cave Creek Rd Ste 118 #163
Cave Creek, AZ 85331
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent The Cahoon Law Group LLC
Participants Bob Bell
Address %vision Entertainment Holdings 29455 N Cave Creek Rd Ste 118 #163
Cave Creek, AZ 85331
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent The Cahoon Law Group LLC
Participants Ryan C Garland
Address %vision Entertainment Holdings 29455 N Cave Creek Rd Ste 118 #163
Cave Creek, AZ 85331
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent The Cahoon Law Group LLC
Participants William Cahon
Address 29455 N C Ave Creek Rd Ste 118 #163
Cave Creek, AZ 85331
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent The Cahoon Law Group LLC
Participants Mals Enterprises LLC
R Christopher Enterprises LLC
Address % Vision Entertainment Holding 29455 N CA Ve Creek Rd Ste 118 #163
Cave Creek, AZ 85331
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent The Cahoon Law Group LLC
Participants Vision Entertainment Holdings
Address 5657 Lous Lane
Pine, AZ 85544
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Jeff Passantino
Participants Linda Passantino
Jeff Passantino
Address 15330 S Williams Place
Arizona City, AZ 85123
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Sandra Murdock
Participants Sandra Murdock
Address 6970 S. Over The Hill Road
Safford, AZ 85546
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Michael S Finch
Participants Michael S Finch
Philis J Finch
Address 52744 E Highway 60 Spc 13a
Miami, AZ 85539
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Steven J Cummings
Participants Steven J Cummings
Address 13522 West Bolero Drive
Sun City, AZ 85375
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Brent K Jones
Participants Robert Garza
Address 9013 S. 57th Dr
Laveen, AZ 85339
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Arunsi Ochor
Participants Arunsi Ochor
Alvan Nwakanma

See all (3)
Address 7712 W Glass Lane
Laveen, AZ 85339
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Jason Edward Rawlins
Participants Jason Edward Rawlins
Address 2315 W 20th Ave
Apache Junction, AZ 85120
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Andrew Wesley Siebenaler
Participants Andrew Wesley Siebenaler
Address 2989 S Cortez Rd
Apache Junction, AZ 85119
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Dominique Mattessino
Participants Dominique Mattessino
Address 12601 W Aster
El Mirage, AZ 85335
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Albert O Mesen
Participants Albert O Mesen
Deborah Y Willis
Mamdj LLC Active
Address 41805 N. Spy Glass Drive
Anthem, AZ 85086
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Melinda Sims
Participants Melinda Sims
Tay's Bbq LLC Active
Address 301 W Andrew Potter St
Corona De Tucson, AZ 85641
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Natasha Herzig
Participants Natasha Herzig
Kyle Herzig
Address 15944 S Avenida Canica
Sahuarita, AZ 85629
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Michelle Thompson
Participants Michelle E Thompson
Address 6040 W. Maverick
Sahuarita, AZ 85629
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Rosa Elena Lauro Camacho
Participants Rosa Elena Lauro Camacho
Address 532 South Montezuma Street, Su
Prescott, AZ 86303
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Doug Lange
Participants Doug K Lange
Address 270 E Hunt Hwy Ste 16 Pmb 241
San Tan Valley, AZ 85143
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Oscar Guardado
Participants Oscar Guardado
Address 866 E Rosebud Dr
San Tan Valley, AZ 85143
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Brad Pietro
Participants Brad Pietro
Denise Pietro
Address 3771 E Rousay Dr
San Tan Valley, AZ 85140
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent David Tyler
Participants David Tyler
Imv, LLC Active
Address 4320 N. 181st Dr.
Goodyear, AZ 85395
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent William C Krushinsky
Participants William C Krushinsky
Obi + Jo LLC Active
Address 2700 S. Woodlands Village Blvd Suite 300-219
Flagstaff, AZ 86001
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Chelsea M Reitz
Participants Chelsea M Reitz
Address 861 W. Gila Bend Hwy
Casa Grande, AZ 85122
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Fitzgibbons Law Offices P L C
Participants Superior Strength, LLC
Address 6901 North 185th Avenue
Waddell, AZ 85355
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Jacque L Hayes
Participants Jacque L Hayes
Address 14780 W Mountain View Blvd Suite 110
Surprise, AZ 85374
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent C T Corporation System
Participants Md24 Management Inc
Desert Kidney Associates Pllc

See all (3)
Address 15943 N Cristine Ln
Surprise, AZ 85388
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Eric Maza
Participants Eric Maza
Address 16772 W. Bell Road Suite 110-270
Surprise, AZ 85374
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Sammie J Kessner
Participants Sammie J Kessner
Address 16237 N. 161st Drive
Surprise, AZ 85374
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Casey Radermacher
Participants Casey Radermacher
Kinslee Radermacher
Address 22417 W. Williams Road
Surprise, AZ 85387
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Matthew Deal
Participants Matthew Deal
Erin Deal
Address 2605 Avalon Place
Lake Havasu City, AZ 86404
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Shawn P Lawless
Participants Shawn P Lawless
Address 1897 W. Acoma Blvd.
Lake Havasu City, AZ 86403
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Lisa M Williams
Participants Lisa M Williams
Cam Williams
Address 2532 N Heritage St
Buckeye, AZ 85396
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Lynn Brown
Participants Lynn Brown
Lucindy Anderson
Address 15758 S Via Cayetano
Sahuarita, AZ 85629
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Fredrick L Wilkening
Participants Mary F Wilkening
Fredrick L Wilkening
Address 6149 E Cave Creek Road
Cave Creek, AZ 85331
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Sevrin Youngren
Participants Sevrin Youngren
Kibbey LLC Active
Address 2200 Palmer Dr
Lake Havasu City, AZ 86406
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Douglas L Fullam
Participants Douglas L Fullam
Heather J Fullam
Address 10774 Blossom Dr
Goodyear, AZ 85338
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Sean C Murphy
Participants Sean C Murphy
Denise L Murphy
Edf LLC Active
Address 2200 Palmer Dr
Lake Havasu City, AZ 86406
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Douglas L Fullam
Participants Douglas L Fullam
Douglas Lynn Fullam Trustee

See all (3)
Gtpw LLC Active
Address 2200 Palmer Dr
Lake Havasu City, AZ 86406
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Douglas L Fullam
Participants Douglas L Fullam
Douglas & Heather Fullman Living Trust

See all (3)
L Rose LLC Active
Address 2200 Palmer Dr
Lake Havasu City, AZ 86406
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Douglas L Fullam
Participants Douglas L Fullam
Douglas & Heather Fullam Living Trust
Address 21300 E Perry Rd
Black Canyon City, AZ 85324
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Linda S Stephens
Participants Nathan Molinski
Michael Molinski

See all (4)
Address Howard & Susan Sorensen 2851 S Ave B Bldg 13a
Yuma, AZ 85364
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Joshua T Greer
Participants Howard Sorensen
Susan Sorensen
Address 51814 W Julie Ln
Maricopa, AZ 85139
Filing date 3/19/2018
Active
Entity type Limited Liability Company
Registered Agent Tina L Vannucci
Participants Jodi Ivy
Colton Ivy
1 - 80 of 80 results