Companies registered on May 21, 2018

1 - 61 of 61 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 20207 W Whitton Ave
Buckeye, AZ 85396
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Dylan Pemberton
Participants Dylan Pemberton
Jamie Pemberton
Address 4504 E. Lone Mountain Road
Cave Creek, AZ 85331
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Leann Risenhoover Cpa Plc
Participants Angela Mogel
David Mogel
Address 11462 N Moon Rancg Pl
Marana, AZ 85658
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Jill Kismet
Participants Jill Mismet
Address 1124 Ocotillo Dr
Sierra Vista, AZ 85635
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Victoria Kelsey
Participants Victoria Kelsey
James R Taylor
Address 19743 E Julius Road
Queen Creek, AZ 85142
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Marc A Smith Ii
Participants Marc A Smith
Marc A. Smith And Michelle L. Smith, As Trustee Of The Falcon Buffalo Living Trust, U/t/a October 29, 2024
Address 800 Highland
Globe, AZ 85501
Filing date 5/21/2018
Active
Entity type For-Profit (Business) Corporation
Registered Agent Matthew Nabor
Participants Matthew Nabor
Michelle Nabor
Address 422 N. Florence St. Suite 1
Casa Grande, AZ 85122
Filing date 5/21/2018
Active
Entity type Nonprofit Corporation
Registered Agent Lisa Swanson
Participants Lisa Swanson
Karen Blackford

See all (3)
Address 3645 Lee Circle
Prescott, AZ 86301
Filing date 5/21/2018
Active
Entity type Nonprofit Corporation
Registered Agent Jerry Carver
Participants Jane Lenci
Omar Nasser

See all (3)
Address 36601 N Mule Train Rd, Ste 42b
Carefree, AZ 85377
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Vetsbuilt Contracting LLC
Participants David L Jenkins
Robert S Jenkins

See all (3)
Address 601 Chantilly Drive
Sierra Vista, AZ 85635
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent William J Sanders
Participants William J Sanders
Address 2355 South 4th Avenue
Yuma, AZ 85364
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Gregory T Torok
Participants Doyle Mccurley
Address 3380 Ottawa Dr
Lake Havasu City, AZ 86406
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Matthew Wafford
Participants Matthew J Wafford
Sarah N Wafford
Address 17723 W Ventura Street
Surprise, AZ 85388
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Liza Bacon
Participants Liza Jayne Bacon
Anthony Arthur Bacon
Address 1703 N Page Lane
Cornville, AZ 86325
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Ryan Benda
Participants Garett Higo
Collin Higo
Hemply LLC Active
Address 13664 W Holly St.
Goodyear, AZ 85395
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Gregg Robert Brune
Dean Eric Brune
Address 28915 N 245th Ave
Wittmann, AZ 85361
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents Inc
Participants Timothy J Moss
Gerilyn A Moss
Address 8734 W Pioneer St
Tolleson, AZ 85353
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Gabrielle Medcroft
Participants Keli Medcroft
Gabrielle Medcroft
Address 13772 West Mauna Loa Lane
Surprise, AZ 85379
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Main Street Registered Agent, Inc.
Participants Susan K. Bishop
Address 5715 S 58th Gln
Laveen, AZ 85339
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Marvin L Manley
Address 20 Ranch Oasis Rd.
Sonoita, AZ 85637
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Tara R. Bessard
Participants Sener Bessard Family Trust Dated January 18, 2018
Tara R. Bessard Trust Dated January 15, 2014, As Amended

See all (3)
Address 9828 E Cana St
Hereford, AZ 85615
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Nirvana Eveningred
Participants Nirvana Eveningred
Joe Eveningred
Address 1085 Aviation Dr, Unit 100-101
Lake Havasu City, AZ 86404
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Noel Castillo
Jimmy Johnson
Address 9358 W Williams St
Tolleson, AZ 85353
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Bradley L Tabora
Participants Bradley L Tabora
Kaizad LLC Active
Address 6306 S 53rd Dr
Laveen, AZ 85339
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Kaizad M Hossain
Participants Kaizad M Hossain
Address 340 S Central St
Colorado City, AZ 86021
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Damon G Dutson
Participants Damon G Dutson
Anthony R Barlow Jr

See all (3)
Address 846 Middlebrook Rd.
Prescott, AZ 86303
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent James D Gardner
Participants James D Gardner
Address 3793 W. Wayne Ln
Anthem, AZ 85086
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Alisha Louise Hathaway
Participants Adam Wayne Johnson
Alisha Louise Hathaway
Address 307 W Business Loop I10
Bowie, AZ 85605
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Jose Angel Rivas
Participants Jose Angel Rivas
Address 9382 W Tinajas Dr #4776
Arizona City, AZ 85123
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Vernon Robert Meester Jr
Participants Vernon Robert Meester Jr
Address 200 E Wilcox Dr.
Sierra Vista, AZ 85635
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Paul W Melo
Participants Furry Family Trust, James Travis Furry, Ttee
Furry Family Trust, Mary Ann Furry, Ttee

See all (4)
Address 11233 W Elm Lane
Avondale, AZ 85323
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Munish Gupta
Participants Munish Gupta
Junaib Rizvi
Address 44416 W Oster Dr
Maricopa, AZ 85138
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent James Mikkel Johansen Ii
Participants James Mikkel Johansen Ii
Hwj LLC Active
Address 11865 N Allearo Rd
Maricopa, AZ 85139
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Howell Jones
Participants Howell Jones
Address 2649 E. Heidi Loop
Flagstaff, AZ 86004
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Darren Rudy
Participants Darren Rudy
Photosynthesis Films LLC
Address 1727 W. Kuralt Dr.
Anthem, AZ 85086
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Joseph Stricklin
Participants Joseph Stricklin
Address 1024 E Saddle Mountain Rd
Desert Hills, AZ 85086
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Elizabeth G Lambert
Participants Elizabeth G Lambert
Address 10 N Central St, # 2250
Colorado City, AZ 86021
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Lorin C Zitting
Participants Lorin C Zitting
Address 53475 Sutton Place
Miami, AZ 85539
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent T. Gerald Chilton Jr
Participants Hunter Xavier Price
Austin Ellis Price
Address 2073 N. Ferguson Lane
Central, AZ 85531
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Jon D Haralson
Participants The Jah Family Trust, LLC
Jon D. Haralson

See all (3)
Calle32, LLC Active
Address 13210 W Van Buren St
Goodyear, AZ 85338
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent All Accounting And Tax, LLC
Participants Greg Acevedo
Address 802 N Beeline Hwy
Payson, AZ 85541
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Johana Balderrama
Participants Salvador Anaya
Maria Gloria Anaya

See all (3)
W Y E LLC Active
Address 5447 S 114th Ave
Tolleson, AZ 85353
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Erika Barriga
Participants Erika Barriga
Nona Rae LLC Active
Address 21116 E Lords Way
Queen Creek, AZ 85142
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Cherae Edwards
Participants Cherae Edwards
Ranworks, LLC Active
Address 21967 E. Estrella Road
Queen Creek, AZ 85142
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent
Participants Randall Brown
Judy Brown
Address 22424 South Ellsworth Loop Road #1822
Queen Creek, AZ 85142
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Kortsen Pebler Statutory Service LLC
Participants Kortsen Pebler Asset Management LLC
Kortsen Pebler Family Holdings LLC
Moto A2z LLC Active
Address 23444 S 212th Way
Queen Creek, AZ 85142
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent David C Bossert
Participants David Charles Bossert
Bud Voitovski
Address 22424 South Ellsworth Loop Road #1822
Queen Creek, AZ 85142
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Kortsen Pebler Asset Management LLC
Participants Kortsen Pebler Asset Management LLC
Kortsen Pebler Fammily Estate Trust
Address 25 W Castle Rock Rd
San Tan Valley, AZ 85143
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Henry K Panford
Participants Henry K Panford
Blessing C Panford
Address 2213 W. Virgil Dr.
San Tan Vly, AZ 85142
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Micah Pfeiff
Participants Micah Pfeiff
Address 749 E. 1250 S.
Pima, AZ 85543
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Heather N. Mcbiles
Participants Jake B. Mcbiles
Heather N. Mcbiles
Address 3774 Camino Arroyo
Sierra Vista, AZ 85650
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Kester M Pedro
Participants Kester M Pedro
Danielle Y Bishop
Joko Ngw LLC Active
Address 3950 Martin Luther King Jr Parkway
Sierra Vista, AZ 85635
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Jared O'konek
Participants Jared O'konek
Address 1967 Willow Oak Ln
Sierra Vista, AZ 85635
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Ladd James Hall
Participants Ladd James Hall
Codobe LLC Active
Address 16860 W Northampton Road
Surprise, AZ 85374
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Cheryl Packham
Participants Cheryl Packham
Address 15331 W. Bell Rd., # 212
Surprise, AZ 85374
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Daniel C. Gregory
Participants Daniel C. Gregory
Address 16772 W. Bell Rd., Suite 110-158
Surprise, AZ 85374
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent John Elston
Participants John Elston
Elston Holdings, LLC
Address 4766 E. Eden Drive
Cave Creek, AZ 85331
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Erik Shein
Participants Arkwatch Holdings, LLC
Address 12910 W Monte Vista Rd
Avondale, AZ 85323
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Babatunde Bishi
Participants Ramatu B Bishi
Babatunde Bishi
Address 3203 N Ivory Ln
Avondale, AZ 85392
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Ray Lee Bennett Ii
Participants Ray Lee Bennett Ii
Address 11780 W Locust Ln
Avondale, AZ 85323
Filing date 5/21/2018
Active
Entity type Limited Liability Company
Registered Agent Aurelia Gomez
Participants Aurelia Gomez
Ricardo Martinez

See all (3)
Address 772 N Fox Hill Road
Flagstaff, AZ 86004
Filing date 5/21/2018
Active
Entity type Nonprofit Corporation
Registered Agent Alison Rucker
Participants Linda Keiper
Alison Rucker

See all (4)
1 - 61 of 61 results