Companies registered on June 18, 2018

1 - 52 of 52 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 14955 West Bell Road Suite #8735
Surprise, AZ 85374
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Jennifer E. Hamilton
Participants Jennifer Hamilton
Address 18061 Vogel Ave
Waddell, AZ 85355
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Manuel Prieto
Participants Manuel Prieto
Address Po Box 1434
Sonoita, AZ 85637
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Mark J Valentine, Esq.
Participants Rudy Vershen
Address 10808 W Cameo Dr
Sun City, AZ 85351
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc
Participants Lynda Dickens
Aldline Dickens
Address 15690 W Glenrosa Avenue
Goodyear, AZ 85395
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Faith Law Statutory Agent Services, LLC
Participants Matthew Heistan
Robin Heistan
Address 3030 Dawa Ovi
Flagstaff, AZ 86005
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Mark A Dejong
Participants Mark A Dejong
Address 101 E 2nd St
Yuma, AZ 85364
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Barry L Olsen
Participants Christine Lynne Hollis
Christine L Hollis Trustee Of Randal L Hollis And

See all (5)
Address 718 W. Grand Canyon Ave.
Flagstaff, AZ 86001
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Lorraine Damiani Crim
Participants Lorraine Damiani Crim
Address 3390 Az-89
Prescott, AZ 86301
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent The English Law Firm Pllc
Participants Jeske Enterprises LLC
Address 156 E Frontier St
Apache Junction, AZ 85119
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Glenford Branham Jr
Participants Glenford Branham
The Branham Family Trust U/a/d July 7, 2022
Address 2675 West Sr 89a #260
Sedona, AZ 86336
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Rca Service Co., LLC
Participants Gregory P Getner Trust, U/t/a Dated December 16, 2013
Gregory P Getner Trustee Of The Gregory P Getner Trust U/t/a Dated December 16 2013
Address 8460 N. Lilly Bob Lane
Prescott Valley, AZ 86315
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Theodore Randy Webber
Participants The Webber Family Trust
Janet L. Webber

See all (3)
Address 17372 W Hilton Ave
Goodyear, AZ 85338
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Erica Brown
Participants Erica D Brown
Address 4847 E. Morning Vista Lane
Cave Creek, AZ 85331
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Kara Phillips
Participants Kara Phillips
Address 9241 S. Avenida Del Yaqui
Guadalupe, AZ 85283
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Hollie Marie Morgan
Participants Hollie Marie Morgan
Address 3425 W Mountain Dr
Flagstaff, AZ 86001
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Gregory Gerard Hahn Jr
Participants Gregory Gerard Hahn Jr
Relyon, LLC Active
Address 6099 E Sotol Dr
Florence, AZ 85132
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Matthew C Welker
Participants Thomas C Berry
Matthew C Welker
Address 1420 S. Bates Rd.
Cottonwood, AZ 86326
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Daniel Grenough
Participants Daniel J Grenough
Cierra Jo Nichole Smith
Address 1032 W Blue Ridge Dr
San Tan Valley, AZ 85140
Filing date 6/18/2018
Active
Entity type Professional LLC
Registered Agent Trevor Nichols
Participants Trevor Nichols
Address 3556 E. Longhorn St.
San Tan Valley, AZ 85140
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Shanna Blanch
Branden Blanch
Address 3047 S Prospector Circle
Gold Canyon, AZ 85118
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Howard Robbins
Participants Howard Robbins
Monarka, LLC Active
Address 422 W Walnut Street
Nogales, AZ 85621
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Suzette Moreno
Participants Suzette Moreno
Address 9218 W Elwood St
Tolleson, AZ 85353
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Leighann Johnson
Participants Leighann Johnson
Darryle Demique Johnson
Address 8323 W Cordes Rd.
Tolleson, AZ 85353
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Ryan Nave
Participants Ryan Nave
Address 12425 W Bell Rd, Ste A-128
Surprise, AZ 85378
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Arrington Accounting Services LLC
Participants Julia Arrington
Arrington Accounting Services LLC
Address 14456 W. Boca Raton Rd.
Surprise, AZ 85379
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Michael Rossi
Participants Michael Rossi
Address 3360 W Hayduk Rd
Laveen, AZ 85339
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Airine Brauckman
Participants Airine Brauckman
Address 3330 W Latona Rd
Laveen, AZ 85339
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Isamar Enriquez
Participants Isamar Enriquez
Ariel Osvaldo Lopez
Address 4336 W Maldonado Rd
Laveen, AZ 85339
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Andrew Thomas
Participants Andrew Thomas
Address 4825 W Crivello Ave
Laveen, AZ 85339
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Juan T Cordon
Participants Juan T Cordon
Address 7030 S 57th Ave
Laveen, AZ 85339
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Syed Munir Hussain
Participants Syed Munir Hussain
Leena Mehfooz
Address 998 S Seldon Pl
Corona De Tucson, AZ 85641
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Tyler Sheley
Participants Tyler Sheley
Lindsay Sheley
Address 13310 W Vanburen Ave.
Goodyear, AZ 85338
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Eddie Brown
Participants Eddie Brown
Address 18239 W Desert Sage Dr
Goodyear, AZ 85338
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Robert John Buhre
Participants Robert John Buhre
Address 1755 N Pebble Creek Pkwy, 1061
Goodyear, AZ 85395
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Tiwanda Batteast
Participants Tiwanda Batteast
Address 3087 Rainbow Ridge Drive
Prescott, AZ 86303
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Jessica Cirelli
Participants Susan Weinstein
Jessica Cirelli
Address 1135 W. Iron Springs Road
Prescott, AZ 86305
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Joel T. Fornara
Participants David J. Cottrell
Function0 LLC Active
Address 284 E Rio Pl
Casa Grande, AZ 85122
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Robert Heath
Participants Robert Heath
Jannette Heath
Address 1254 S Sunset Dr
Yuma, AZ 85364
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent David Gamboa
Participants David Gamboa Jr
Address 2923 N 108th Ave
Avondale, AZ 85392
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Edward Cantu
Participants Edward Cantu
Walter Roese Iii

See all (3)
Address 11258 W Harrison St
Avondale, AZ 85323
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Manuel Alberto Pasillas
Participants Manuel Alberto Pasillas
Address 22412 W. Solano Dr
Buckeye, AZ 85326
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc.
Participants Ben Snader
Address 3930 Stockton Hill Rd, Suite C
Kingman, AZ 86409
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Joseph Anthony Simiele
Participants Joseph Anthony Simiele
Address 316 W Perkinsville Rd, Suite 6
Chino Valley, AZ 86323
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Gary Douglas Mankus
Participants Gary Douglas Mankus
Address 2714 S. 108th Ave
Avondale, AZ 85323
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Pablo Daniel Cruz
Participants Pablo Daniel Cruz
Address 5415 W St Kateri Dr
Laveen, AZ 85339
Filing date 6/18/2018
Active
Entity type For-Profit (Business) Corporation
Registered Agent Demetrice Enoch Ford
Participants Demetrice Ford
Akil Johnson

See all (5)
Address 4200 N. Falcon Dr #45
Goodyear, AZ 85395
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Rocket Lawyer Corporate Services LLC
Participants Christopher Suarez
Address 6936 S 77th Ln
Laveen, AZ 85339
Filing date 6/18/2018
Active
Entity type Nonprofit Corporation
Registered Agent Legalinc Corporate Services Inc.
Participants Amber Shupe
Casey Martinez

See all (3)
Address 751 N Pine Cliff Dr
Flagstaff, AZ 86001
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Chesapeake Investments, Inc.
Participants Steve Kay
Vantage Retirement Plans Llc, Fbo Steven G Kay, Tr
Address 2721 C Street
Overgaard, AZ 85933
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Robert R Jones
Participants Tracy Packer
Address 1750 E 20th Street
Yuma, AZ 85365
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent William E Quinlan Iv
Participants William E Quinlan Iv
Antone Alameda
Address 13112 W. Peck Ct.
Litchfield Park, AZ 85340
Filing date 6/18/2018
Active
Entity type Limited Liability Company
Registered Agent Registered Agent Solutions, Inc.
Participants Austinco, LLC
Gregory Winters

See all (3)
1 - 52 of 52 results