Companies registered on June 1, 2018

1 - 83 of 83 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 14953 N. Arizona Highway 79
Florence, AZ 85132
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Robert Mcveigh
Participants Robert Mcveigh
Eric Kask
Address 3265 N Yavapai Rd E, Units A & B
Prescott Valley, AZ 86314
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Kristina Lawrence Palmer
Participants Kristina Lawrence Living Trust Dated May 31, 2018
Address 8610 E Mountain View Road
Prescott Valley, AZ 86314
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Gerard M Moore
Participants Gerard M Moore
Ilene F Moore
Address 13169 E Tiffany Lane
Yuma, AZ 85367
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Leslie L Reese
Participants Leslie L Reese
Susan L Reese
Address 13169 E Tiffany Lane
Yuma, AZ 85367
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Leslie L Reese
Participants Leslie L Reese
Susan L Reese
Address 150 E Wing Dr.
Sedona, AZ 86336
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Rainey Highley
Address 605 E Juniper St
Payson, AZ 85541
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Elisse Steininger
Participants Mark Steininger
Address 14822 W Riviera Dr
Surprise, AZ 85379
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Erica J Connors
Participants James M Connors
Address 15 Glen Oaks Drive
Prescott, AZ 86305
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Elizabeth A Richards
Participants David H Richards Jr
Address 3390 Az-89
Prescott, AZ 86302
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent The English Law Firm Pllc
Participants Jeske Enterprises , LLC
Address 3390 Az-89
Prescott, AZ 86301
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent The English Law Firm Pllc
Participants Jeske Enterprises, LLC
Ryan Schnurer
Address 21053 N Fortuna Dr, 104
White Hills, AZ 86445
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Michelle Casados
Participants Michelle Casados
Address 7096 South Russell Road
Globe, AZ 85501
Filing date 6/1/2018
Active
Entity type Nonprofit Corporation
Registered Agent Irene Chase
Participants Christina Bejarano
Irene Chase

See all (5)
Address 1440 N Vista Rd
Apache Junction, AZ 85119
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Charles A Harold
Address 1924 Prosperity Ave
Winslow, AZ 86047
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Lisa D Romero
Address 23924 S Stoney Lake Drive
Sun Lakes, AZ 85248
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Carlton R Werner
Participants The Carlton And Kathleen Werner Family
Bruce Werner & Beverly Jo Werner

See all (3)
Address 206 S 371st Ave
Tonopah, AZ 85354
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Tyeson Bias
Participants Tyeson Bias
Morgan Bias
Address 15095 W Montecito Ave
Goodyear, AZ 85395
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Incorp Services Inc
Participants Elizabeth Small
Arthur Platt
Rocstr 51 LLC Active
Address 44119 W Juniper Ave
Maricopa, AZ 85138
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Deon Ellis
Bryce Bell
Mj Wines LLC Active
Address 29716 W Whitton Ave
Buckeye, AZ 85396
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Kimberly Londt
Participants Paul Kapral
Address 5411 E El Sendero Dr
Cave Creek, AZ 85331
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Christian Irvin
Participants Andrea Irvin
Christian Irvin
Address 12247 West, Indian School Rd.
Avondale, AZ 85392
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Angel Vega
Participants Richard J. Oldenburg
Theresa M. Oldenburg
Address 23351 S 217th St
Queen Creek, AZ 85142
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Michael Thies
Participants Laura Barnes
Stephen Thies
Address 2058 W Quick Draw Way
Queen Creek, AZ 85142
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Colleen Genevieve Tanner
Address 413 West Dale Avenue
Flagstaff, AZ 86001
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Wyatt K Brown
Address 2611 W Pumpkin Ridge Dr
Anthem, AZ 85086
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Robert J Traica
Participants Charles F Weston
Paula F. Weston
Address 8361 Wagon Ln
Snowflake, AZ 85937
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent National Registered Agents Inc
Participants Luis A Aalcantar
Address 6933 E Fanfol Drive
Paradise Valley, AZ 85253
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Hlg Corporate Services LLC
Participants Masternode Partners, LLC
Address 6933 E Fanfol Drive
Paradise Valley, AZ 85253
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Hlg Corporate Services LLC
Participants Masternode Partners, LLC
Address 4316 N Katie Circle West
Prescott Valley, AZ 86314
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Abimael Basilio Garcia
Participants Abimael Basilio Garcia
Address 300 W. 10th Street
Yuma, AZ 85364
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Jorge Holland
Participants Jorge Holland
Address 300 W. 10th St.
Yuma, AZ 85366
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Jorge Holland
Participants Jorge Holland
Address 28219 N Cooper Rd
Florence, AZ 85132
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Leonardo Sosa
Participants Leonardo Sosa
Address 19111 W Clarendon Ave
Litchfield Park, AZ 85340
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Brandi Edelstein
Participants Brandi N Edelstein
Dale Edelstein
Address 2521 Emerson Avenue
Kingman, AZ 86401
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Salinda L Ruhl
Participants The W. Judson Ruhl And Salinda L. Ruhl Revocable T
W. Judson Ruhl

See all (3)
Address 16146 E Trevino Drive
Fountain Hills, AZ 85268
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Raymond M Mcginley
Participants Ray Mcginley
Address 15645 W Westview Dr
Goodyear, AZ 85395
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Siska Hines
Participants Siska Hines
Address 16341 S Country Club Rd
Sahuarita, AZ 85629
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Adan Lopez
Participants Adan Lopez
Address 4205 E. Pony Track Ln
San Tan Valley, AZ 85140
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Jeannie Symonds
Participants Jeannie Symonds
James Symonds
Address 255 E Chicory Place
San Tan Valley, AZ 85143
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Krystal Brigham
Participants Krystal Brigham
Address 42299 W Arvada Court
Maricopa, AZ 85138
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Greg Mattson
Participants Greg Mattson
Address 45106 W. Paraiso Ln.
Maricopa, AZ 85139
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Emiley Taylor Kight
Participants Emiley Taylor Kight
Address 12911 W. Weldon Ave.
Avondale, AZ 85392
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Teresita M Tadaya
Participants Teresita M Tadaya
Nasir Khalil

See all (3)
Address 125 N 110 Th Ave
Avondale, AZ 85323
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Gerardo M Linares Sr
Participants Gerardo M Linares
Address 12725 W Indian School Rd, Ste E-101
Avondale, AZ 85392
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Vernon D Koehlinger
Participants Vernon D Koehlinger
Address 2202 Forest Park Dr
Overgaard, AZ 85933
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Jack H Martin
Participants Jack H Martin
Rachel Martin
Katy Company Active
Address 20363 E Canary Ct
Queen Creek, AZ 85142
Filing date 6/1/2018
Active
Entity type For-Profit (Business) Corporation
Registered Agent Kristin Gideon
Participants Kristin Gideon
Reinz LLC Active
Address 19685 East Thornton Rd
Queen Creek, AZ 85142
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Jeff Kaku
Participants Marc Shinsato
Address 560 Mustang Rd.
Page, AZ 86040
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Brett Cordsen
Participants Brett Cordsen
Address 813 Agua Ave, Ste 10
Page, AZ 86040
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Vonda K Simmons
Participants Vonda K Simmons
Christopher A Simmons
Address 2 Shadow Vista Street
Prescott, AZ 86305
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Taylor
Participants Elizabeth Taylor
Address 1248 Gardenia Ln
Prescott, AZ 86305
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Lewis Hollander Iii
Participants Hanne Hollander
Lewis Hollander Iii
Rabbit LLC Active
Address 2421 Williamson Valley Rd.
Prescott, AZ 86305
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Ellen Savoini
Participants Ellen Savoini
Address 7425 Bridle Trail
Flagstaff, AZ 86001
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Christopher N Huntley
Participants The Honey Badger Trust, Dtd 05/25/2018
Address 1575 E Elegante Dr
Casa Grande, AZ 85122
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Trinity Martin
Participants Trinity Martin
Address 14174 W Country Gables Dr
Surprise, AZ 85379
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Kayla Zavala
Participants Kayla Zavala
Address 31022 N. 56th Street
Cave Creek, AZ 85331
Filing date 6/1/2018
Active
Entity type Nonprofit Corporation
Registered Agent Lisa Strohman
Participants Lisa Strohman
Kristin M Badgio

See all (6)
Address 27517 N Montana Drive
Rio Verde, AZ 85263
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Christie Declements
Participants Christie Declements
Address 9127 W Florence Ave
Tolleson, AZ 85353
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Fabian Torres
Participants Fabian Torres
Address 1015 E Mescal Drive
Sunsites, AZ 85625
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Claudia Lunden
Participants Dale Magnusson
Liplife LLC Active
Address 1013 E Georgia St
Holbrook, AZ 86025
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent La'dell Burks
Participants La'dell Burks
Address 308 N Central Ave
Avondale, AZ 85323
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc.
Participants Valerie Ronquillo
Cindy Rich

See all (3)
Address 19307 S Sonoita Hwy
Vail, AZ 85641
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Kim Rego-kolba
Participants Kim Rego-kolba
Address 316 E Orange Dr
Casa Grande, AZ 85122
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Agustin Guzman
Participants Agustin Guzman
Address 44230 W Palmen Dr
Maricopa, AZ 85138
Filing date 6/1/2018
Active
Entity type Nonprofit Corporation
Registered Agent Julio Joseph
Participants Julio Joseph
Esther Joseph
Address 17200 W Bell Rd #1028
Surprise, AZ 85374
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent John Butz
Participants John Butz
Address 12361 W. Bola Drive, Suite 112
Surprise, AZ 85378
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Atlantis Program Manager Of Southwest LLC
Participants Atlantis Program Manager Of Southwest
National Cardiovascular Consultants
Address 1532 Oregon Ave
Prescott, AZ 86305
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Linda S Caldwell
Participants Caldwell Family Trust (david R. Caldwell And Linda
Address 4637 E. Odessa Dr.
San Tan Valley, AZ 85140
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Advanced Firearm Solutions LLC
Participants David Merrick
Rhonda Merrick
Address 4525 N Drifting Sands Rd
Rimrock, AZ 86335
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Bruce N Haverkos
Participants Bruce N Haverkos
Address 1854 S 39th Dr
Yuma, AZ 85364
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Miguel A Silva
Participants Josefa Molina
Address 15368 W Ventura St.
Surprise, AZ 85379
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Rendora Manacpo Munson
Participants Rendora Manacpo Munson
Paul Munson
Address 235 West Herschel H. Hobbs Place
Corona De Tucson, AZ 85641
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Roy M. Torres Jr
Participants Roy M. Torres Jr
Lorenza R. Torres
Address 110 S San Francisco, Suite D
Flagstaff, AZ 86001
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Carole D Kennelly
Participants Carole D Kennelly
Address 1204 N 91st Ave, Apt 21207
Tolleson, AZ 85353
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Michael Edward Hopkins
Participants Michael Edward Hopkins
Address 39 South 31st Drive
Show Low, AZ 85901
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Josh M Atteberry
Participants Josh Atteberry
Dakota L Atteberry
Address 565 S. Grand Dr
Apache Junction, AZ 85120
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Don L. Pearson Sr
Participants Don L. Pearson Sr
Terrie L. Kirkendoll

See all (3)
Address 15027 W. Bell Road, Suite #150
Surprise, AZ 85374
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Ryon Larson
Participants Ryon Larson
Address 2604 W. Bulla Dr.
Payson, AZ 85541
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Lawrence Hoffenberg
Participants Lawrence Hoffenberg
Richard Hoffenberg

See all (4)
Address 17928 W. Lisbon Ln.
Surprise, AZ 85388
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Keith Edward Brown
Participants Keith Edward Brown
Kari Lynn Brown

See all (3)
Address 800 Norman Ave
Sierra Vista, AZ 85635
Filing date 6/1/2018
Active
Entity type For-Profit (Business) Corporation
Registered Agent William F Kennedy
Participants William F Kennedy
William Francis Kennedy
Address 4231 N Sentinel Dr
Buckeye, AZ 85396
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Joshua Sands
Participants Joshua Sands
Jarett L Begay
Address 4018 Lake Shore Dr
Rimrock, AZ 86335
Filing date 6/1/2018
Active
Entity type Limited Liability Company
Registered Agent Jesus Alexis Ortiz
Participants Jose J Ortiz Zorilla
1 - 83 of 83 results