Companies registered on April 3, 2018

1 - 75 of 75 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 4455 S I-19 Frontage Road
Green Valley, AZ 85614
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Vcorp Services, LLC
Participants Lateral Gv LLC
Lateral Sma Agent Llcs
Scvrh LLC Active
Address 4455 S 1-19 Frontage Road
Green Valley, AZ 85614
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Vcorp Services, LLC
Participants Lateral Sma Agent LLC
Scvrh Holdings LLC
Address 17450 W Straight Arrow Lane
Surprise, AZ 85387
Filing date 4/3/2018
Active
Entity type Professional LLC
Registered Agent Holly Jones
Participants Holly Jones
Validus Pllc Active
Address 19855 S. 192nd Place
Queen Creek, AZ 85142
Filing date 4/3/2018
Active
Entity type Professional LLC
Registered Agent Glenn L Banks Jr
Participants Glenn L Banks Jr
Address 1695 Mesquite Avenue, Suite 202
Lake Havasu City, AZ 86403
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Melinda K Silk
Participants Terry Silk
Address 18225 W. Paseo Way
Goodyear, AZ 85338
Filing date 4/3/2018
Active
Entity type Professional LLC
Registered Agent Caroline Stenz
Participants Caroline Stenz
Pam Davis
Address % Byron Cotter 65465 East Rocky Mesa Drive
Saddlebrooke, AZ 85739
Filing date 4/3/2018
Active
Entity type Nonprofit Corporation
Registered Agent Arizona Statutory Agent Services, LLC
Participants Byron Cotter
Riley Jackson

See all (10)
Address 1311 W. 19th Street
Yuma, AZ 85364
Filing date 4/3/2018
Active
Entity type For-Profit (Business) Corporation
Registered Agent Monica Perez
Participants Rito L Rios
Lidia Rios
Address 18005 N. Willowbrook Dr.
Sun City, AZ 85373
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Terry Kay Embree Oliver
Participants David Oliver
Terry Embree-oliver
Address 526 E Rosebud Dr.
San Tan Valley, AZ 85143
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents Inc
Participants Timothy Gavis
Address 403 E. Mohawk Dr.
Flagstaff, AZ 86005
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents Inc
Participants Lauren Green
Address 449 Geary Heights Dr
Clarkdale, AZ 86324
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Brian Lee Parker
Participants Leta Susan Parker
Brian Lee Parker
Address 1201 East Cooley Suite G
Show Low, AZ 85901
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Julius Nez
Participants Julius Nez
Brock Bevell
Address 2767 W Plum Blossom Ln
Snowflake, AZ 85937
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc
Participants Michael Tracy
Karen Tracy
Address 8794 Riverside Dr
Parker, AZ 85344
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Tyler Hartnell
Participants John Hartnell
Tyler Hartnell

See all (3)
Address 621 W Riverside Dr Ste A 419
Parker, AZ 85344
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc
Participants Rick Mosley
Sandra Mosley
Address 480 Northview Rd
Sedona, AZ 86336
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent David Donohue
Participants David Donohue
Address 1305 W. Red Baron Ste 5
Payson, AZ 85541
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Robert Zoulek
Participants Robert Zoulek
Tony Barela
Address 1855 N Grand Ave
Nogales, AZ 85621
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Jesus Armando Saurez
Participants Jesus Armando Suarez
Address 2943 N Calle Coronado
Nogales, AZ 85621
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Erik F Duron
Participants Erik F Duron
Address 4445 E. Rancho Caliente
Cave Creek, AZ 85331
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Janet Hrncir
Participants Janet Hrncir
Address 4306 E Ashler Hills Dr
Cave Creek, AZ 85331
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Kara Nicholls
Participants David Nicholls & Kara Nicholls Trust
Address 18521 E Queen Creek Rd Suite 105-120
Queen Creek, AZ 85142
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Afsaneh Torres
Participants Afsaneh Torres
Camran Torres
Happastry LLC Active
Address 26237 S Lemon Ave
Queen Creek, AZ 85142
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent James Carso
Participants James Carso
Address 3763 W White Canyon Rd.
Queen Creek, AZ 85142
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Ryan Henrickson
Participants Amber Henrickson
Joseph Yu

See all (3)
Address 7895 N Music Mountain Ln
Prescott Valley, AZ 86315
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Neil Delavigne
Address 701 W Flaming Arrow Dr
Green Valley, AZ 85614
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Cody Matthews
Participants Cody Matthews
Jamie Matthews
Address 220 S. 6th St Apt 327
Cottonwood, AZ 86326
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Renae J Weidenkeller
Participants Renae J Weidenkeller
Address 1280 E 26th Ln
Apache Junction, AZ 85119
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Marisol Rosas
Participants Marisol Rosas
Address 2870 W Manzanita Street
Apache Junction, AZ 85120
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc
Participants Logan Langer
Address 25135 W. Maldonado Dr
Buckeye, AZ 85326
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Victor M Lujan
Participants Victor M Lujan
Address 3000 Palo Verde Rd. #5
Buckeye, AZ 85326
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Andrew Simmons
Participants Andrew Simmons
Address 25649 W. Nancy Ln.
Buckeye, AZ 85326
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents Inc
Participants Michelle Ramirez
Robert Fetter
Address 30440 W Galvin
Wittmann, AZ 85361
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Troy D Miller
Participants Sheryl Miller
Troy D Miller
Address 4501 W Horizon Ridge Dr
Marana, AZ 85658
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Michael H Morgan
Participants Jessica Morgan
Address 12644 N. Fallen Shadows Dr.
Marana, AZ 85658
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Howard Korn
Participants Howard Korn
Victoria Korn
Address 14278 N Recovered Fossil Ave.
Marana, AZ 85658
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents Inc
Participants Denise Jean
Address 15342 W. Dreyfus Street
Surprise, AZ 85379
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Krista Hill
Participants Krista Hill
Address 13839 W. Bell Rd. #109
Surprise, AZ 85374
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Warshawsky Seltzer
Participants David Muir
Jacob Martin
Address 15624 W Marconi Ave
Surprise, AZ 85372
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Lashan Mckinley
Participants Tonya Denise Fulford
Danaro James Fulford
B'ee Fit, LLC Active
Address 13437 N Litchfield Rd
Surprise, AZ 85379
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Bonalee Leon
Participants Bonalee Leon
Address 12925 W Hidalgo Ave
Avondale, AZ 85323
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Manuel Cordova
Participants Manuel Cordova
Address 45 S Road 1 E
Chino Valley, AZ 86323
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Paul Armand Lampley
Address 1300 N Moonshadow Rd
Chino Valley, AZ 86323
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Brad Borja
Participants Brad Borja
Address 45 S Road 1 E
Chino Valley, AZ 86323
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Rita Jean Toikka
Address 2150 Santa Fe Trail
Sierra Vista, AZ 85635
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Sanford Wong
Participants Sanford Wong
Address 2561 Montaro Drive
Sierra Vista, AZ 85650
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Deneen Ward
Participants Deneen Ward
Address 535 Via Luna
Sierra Vista, AZ 85635
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Michael Deadrick
Participants Michael Deadrick
Address 6802 W Nancy Ln
Laveen, AZ 85339
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Jesus Garcia Garcia
Participants Jesus Garcia Garcia
Address 609 Congdon Ave
Bisbee, AZ 85603
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Brianne Sheehan
Participants Brianne Sheehan
Address 14435 W Verde Ln
Goodyear, AZ 85395
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Olufemi A Omodara
Participants Olufemi A Omodara
Address 14749 W Clarendon Ave
Goodyear, AZ 85395
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Samuel R Celaya
Participants Samuel R Celaya
Address 18333 W. Estes Way
Goodyear, AZ 85338
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Dalton Osmanski
Participants Dalton Osmanski
Savonnah Osmanski

See all (4)
Address 6501 N Lost Dutchman Dr
Paradise Valley, AZ 85253
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Andrew Spitler
Participants Lourdes Celaya, Trustee Of The Ricardo Celaya Trust
Ricardo Celaya

See all (3)
Epiane, LLC Active
Address 9990 N Scottsdale Rd Apt 2015
Paradise Valley, AZ 85253
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Micah Stackhouse
Participants Micah Stackhouse
Address 1368 W. Lily Place
Casa Grande, AZ 85122
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Matthew Adams
Participants Matthew Adams
Shanna Anderson
Address 12725 W. Valentine Ave.
El Mirage, AZ 85335
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Kip B Hatheway
Participants Kip B Hatheway
Holly C Hatheway
Address 40 Rail Ct
Rio Rico, AZ 85648
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Jose Antonio Aguirre Silva
Participants Jose Antonio Aguirre Silva
Address 12989 E Wild Horse Corral Dr.
Vail, AZ 85641
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Fabiola Dow
Participants Fabiola Dow
Address 29215 N Evanwood Ct
Wittmann, AZ 85361
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Jeffery Russell
Participants Jeffery Russell
Rbmh LLC Active
Address 10069 E Emerald Dr
Sun Lakes, AZ 85248
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Mark A Heth
Participants Mark A Heth
Rosanne Bowers
Address 18026 W Las Cruces Drive
Goodyear, AZ 85338
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Enrique Q Nunez
Participants Enrique Q Nunez
Joe Martinez
Address 10730 W. Brookside Dr.
Sun City, AZ 85351
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Kenneth Turner
Participants Kenneth Turner
Ns Share, LLC Active
Address 5231 E Via Buena Vista
Paradise Valley, AZ 85253
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Mh Service LLC
Participants Jonathan Hott
A Gianni Vishteh

See all (6)
Address 13202 North Vista Del Oro
Fort Mcdowell, AZ 85264
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Karen Berkowitz
Participants Karen Berkowitz
Vantage Retirement Plans LLC
Address Po Box 428
Tombstone, AZ 85638
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Richard Neault
Participants Richard Neault
Address 2675 E 7th Ave
Apache Junction, AZ 85119
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services C
Participants Todd E Kanz
Address 10402 E Apache Trail
Apache Junction, AZ 85120
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Sonia Chanel Davis
Participants Sonia C Davis
Address 8120 W Mountain Shadows Drive
Flagstaff, AZ 86001
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Shirley H Hamilton
Participants Shirley H Hamilton
Address 1248 S Chattanooga St
Flagstaff, AZ 86001
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Jeffrey Planteen
Participants Jeffrey Planteen
Rose Planteen
Address 3165 S Salvestrin Ln
Flagstaff, AZ 86005
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Richard Rushforth
Participants
Address 6952 S Skylark Ln
Buckeye, AZ 85326
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Summer Renee Huddleston
Participants Summer Renee Huddleston
Address 606 Flora Street
Prescott, AZ 86301
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Holdsworth Law Firm Pc
Participants Ann A Waterhouse
David N Waterhouse
Address 1579 West Gurley Street
Prescott, AZ 86305
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Prescott Law Group Plc
Participants Brendan Mcdonough, LLC
Asbewe LLC

See all (4)
Address 10565 Las Colinas Ln
Yuma, AZ 85367
Filing date 4/3/2018
Active
Entity type Limited Liability Company
Registered Agent Marlow Lafountine
Participants Najeh K Edais
Wesley J Splawn

See all (3)
1 - 75 of 75 results