Companies registered on May 7, 2018

1 - 65 of 65 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 19 W Birch Ave
Flagstaff, AZ 86001
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Freeman Statutory Services LLC
Participants Douglas E Lee
Brian M Cuje

See all (4)
Address 3315 Mckinght Blvd
Littlefield, AZ 86432
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Steve Lott
Participants Jason C Lindsey
Jke Holdings, LLC

See all (8)
Address 4886 E Escondido Pl
Litchfield Park, AZ 85340
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Corporation Service Company
Participants Matrix Anesthesia Management LLC (fn)
Address 745 Juniper Street
Eagar, AZ 85925
Filing date 5/7/2018
Active
Entity type For-Profit (Business) Corporation
Registered Agent Alisha Campeau
Participants Justin Walker
Alisha Walker
Address 804 W Camino Tunera
Sahuarita, AZ 85629
Filing date 5/7/2018
Active
Entity type For-Profit (Business) Corporation
Registered Agent Julieta Esquivel
Participants Vanessa Alvarez
Address 7342 W Darrow St
Laveen, AZ 85339
Filing date 5/7/2018
Active
Entity type Nonprofit Corporation
Registered Agent Young Rae Kim
Participants Young Rae Kim
Christina J Choe

See all (4)
Address 501 E Fatco Rd
Whiteriver, AZ 85941
Filing date 5/7/2018
Active
Entity type For-Profit (Business) Corporation
Registered Agent Corporation Service Company
Participants Vincent P Corrao
Gregory Bassler

See all (4)
Address 1678 W Superstition Blvd #c3
Apache Junction, AZ 85120
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent April D Willett
Participants April D Willett
Address 16739 E El Lago Blvd
Fountain Hills, AZ 85268
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Donald L Carpenter
Participants Donald L Carpenter
Angela Carpenter
Address 4199 N 161st Ave
Goodyear, AZ 85395
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Ka Lindow
Participants Glenda Lee
Address 6862 E Water Tank Circle
Williams, AZ 86046
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Bradley S Devries
Participants Bradley S Devries
Address 8006 S 48th Dr
Laveen, AZ 85339
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Shad M Armstrong
Participants Shad M Armstrong
Address 112 E Florence Blvd Ste 2
Casa Grande, AZ 85122
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Jackie Carley
Participants Jackie Carley
Gabriela Carley
Cellgap, LLC Active
Address 1162 E Heather Drive
San Tan Valley, AZ 85140
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Annett Jones
Participants Annett Jones
Alexis A Jones

See all (3)
Address 13679 East 51st Street
Yuma, AZ 85367
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Scott Bey
Participants Scott Lee Beyl
Address 13303 W. Acapulco Ln
Surprise, AZ 85379
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Frank P Sala Jr
Participants Frank P. Sala Jr
Address 9070 Old School Bus Trail
Snowflake, AZ 85937
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent
Participants The Cronus Trust
Zeus Dyanasty Trust

See all (3)
Address 14814 N Del Webb Blvd
Sun City, AZ 85351
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Erik Sorenson
Participants Erik Sorenson
Address 17938 W El Caminito Dr
Waddell, AZ 85355
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Marion Larsen
Participants
Dinowave, LLC Active
Address 11175 W Alvarado Rd
Avondale, AZ 85392
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Eric Paul Mangin
Participants Eric Paul Mangin
Address 16371 W. Canterbury Dr.
Surprise, AZ 85388
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Richard R Scaife
Participants Richard R Scaife
Address 1745 Royal Oak Circle
Prescott, AZ 86305
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Maren Decker
Participants Maren Decker
Address 506 N Hemlock Cir
Payson, AZ 85541
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Charles Romberger
Address 519 N Charles Road
Flagstaff, AZ 86001
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Lynn A Neal
Participants Lynn A Neal
Address 5212 S Opal Rd
Flagstaff, AZ 86005
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent David Buckingham
Participants David Buckingham
Theresa Buckingham
Address 31371 N. Sundown Drive
San Tan Valley, AZ 85143
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Erica Boothe
Participants Erica Boothe
Rex Films LLC Active
Address 270 E Hunt Hwy, Suite 16-165
San Tan Valley, AZ 85143
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Brittani Louise Taylor
Participants Brittani Louise Taylor
Address 40320 W Peggy Ct
Maricopa, AZ 85138
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Adam Garcia
Participants Adam Garcia
Address 44151 W Granite Dr
Maricopa, AZ 85139
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Lucia Perez
Participants Lucia Perez
Rosalio Perez
Address 5755 S 236th Dr
Buckeye, AZ 85326
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Brandon Burkett
Address 2732 S 233rd Avenue
Buckeye, AZ 85326
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Lynsay Palmer
Participants Lynsay Palmer
Address 20729 W Crivello Avenue
Buckeye, AZ 85326
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Bennie Hernandez
Address 20702 W. Grant Mine Road
Wittmann, AZ 85361
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Allyson K Vanzant
Participants Allyson K Vanzant
James L Frankum
Address 112 West Desert Vista Trail
San Tan Valley, AZ 85143
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Elena Chrisman
Participants Elena Chrisman
Address 544 W. Saddle Creek Dr.
Camp Verde, AZ 86322
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent David Castillo
Participants David E Castillo
Address 606 W Frontier
Payson, AZ 85541
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Ryan Whelan
Participants Ryan Whelan
N I Ranch LLC Active
Address 2844 Glen View Drive
Sierra Vista, AZ 85650
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Ruth Evelyn Cowan
Participants Ruth Evelyn Cowan
Address 11764 W Dahlia Dr
El Mirage, AZ 85335
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Jose Franky Santana Pineda
Participants Jose Franky Santana Pineda
Address 1321 W Saddlebutte St
Apache Junction, AZ 85120
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Krysta Nicole Paffrath
Participants Krysta Nicole Paffrath
Address 18215 E. Queen Creek Rd Suite Suite 274
Queen Creek, AZ 85142
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Rose Mary Cain
Participants Rose Mary Cain
Wenceman LLC Active
Address 19120 E Canary Way
Queen Creek, AZ 85142
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent John Hartman
Participants John Hartman
Shaun Wurtz

See all (3)
Address 22707 S Ellsworth Bldg H Suite 104
Queen Creek, AZ 85142
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Sherri Norton
Participants Sherri Norton
Address 99 Verbena Road
Morenci, AZ 85540
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Zachary Alton Vise
Participants Zachary Alton Vise
Address 7100 E Valley Trail
Paradise Valley, AZ 85253
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Dale Gibbons
Participants Dale Gibbons
Address 1221 S Rd 1 E
Chino Valley, AZ 86323
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Hunter Thundercloud
Participants Hunter Thundercloud
Address 20787 N 259th Drive, Suite 140
Buckeye, AZ 85396
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Michael Brown
Participants Michael Brown
Address 5080 El Ganadero Dr
Bullhead City, AZ 86426
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent John J Pisacane
Participants Jerome E Micka
Teresa P Micka
Jesvi LLC Active
Address 18513 W Southgate Ave
Goodyear, AZ 85338
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Jesus Palacio
Participants Jesus Palacio
Violeta Palacio

See all (3)
Address 13657 W Mcdowell Rd, Suite 118
Goodyear, AZ 85395
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Deepanshu Garg
Participants Deepanshu Garg
Address 15047 W Coolidge St
Goodyear, AZ 85395
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Beatriz A Lopez
Participants Beatriz A Lopez
Address 5020 S Opal Rd
Flagstaff, AZ 86005
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Andrew Singer
Participants Andrew Singer
Address 4380 Wildcat Trail
Flagstaff, AZ 86001
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Tevis Reich
Participants Denny Birkland
Address 14537 W Grand Ave Ste 140-537
Surprise, AZ 85374
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Megan Wagner
Participants Megan Wagner
Address 15456 West Mescal Street
Surprise, AZ 85379
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Wendi Walker
Participants Ryan Stark
Wendi Walker
Address 13258 W Clarendon Ave
Litchfield Park, AZ 85340
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Harrison Tarr
Participants Harrison Tarr
Address 13258 W Clarendon Ave
Litchfield Park, AZ 85340
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Harrison Tarr
Participants Harrison Tarr
Address 19339 W Colter St
Litchfield Park, AZ 85340
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Craig James Bennett
Participants Craig James Bennett
Trucover LLC Active
Address 5115 N Dysart Rd #151
Litchfield Park, AZ 85340
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Amanda Wirichaga
Participants Amanda Wirichage
Address 1696 Eagle Cliff
Prescott, AZ 86301
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Andrew Becke
Participants Patricia Becke
Elsie Canale
Address 3800 N. El Mirage Apt #5513
Avondale, AZ 85392
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Saurabh S Bhatti
Participants Saurabh S Bhatti
Address 5421 E Calle De Las Estrellas
Cave Creek, AZ 85331
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Neville Moses
Participants Nettshield Inc
Address 6920 E Cave Creek Rd
Cave Creek, AZ 85331
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Jeffrey Craig Miller
Participants Ralph Castellano
Pamela Castellano
Address 7440 E Long Look Dr
Prescott Valley, AZ 86314
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Tom Scherer
Participants Don Rien
Dorothy Rien

See all (4)
Address 6639 W Fremont Rd
Laveen, AZ 85339
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Alma R Alcantar
Participants Jose Leonardo Ramirez
Address 20622 W Narramore Rd
Buckeye, AZ 85326
Filing date 5/7/2018
Active
Entity type Limited Liability Company
Registered Agent Kevin Dziuk
Participants Kevin Dziuk
1 - 65 of 65 results