Companies registered on August 15, 2018

1 - 60 of 60 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 34557 N Mirandesa Dr
San Tan Valley, AZ 85142
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Brandon Warren
Participants Brandon Warren
Address 2194 E 15th Place
Yuma, AZ 85365
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Ricardo Jaramillo Cpa
Participants David Sanchez
Address 39506 N Daisy Mtn Dr Suite 122-119
Anthem, AZ 85086
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Daniel Nino
Address 30 Old Tucson Rd, Suite 3
Nogales, AZ 85621
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Marco Bussotti
Participants Salvador Montoya
Address 24321 South Berrybrook Drive
Sun Lakes, AZ 85248
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Keytlaw L.L.C.
Participants Patrick J Mckillop
Address 1121 E. 12th Street
Casa Grande, AZ 85122
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent H. Rudy C Stadelmann
Participants Jose A Manterola
Marie Guappone

See all (5)
Address 23103 E Logan Blvd
Florence, AZ 85132
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Debra A West
Participants David G West Sr
Address 9790 Legacy Ln.
Flagstaff, AZ 86004
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Jesse Carstens
Participants Jesse Carstens
Address 101 E 2nd Street
Yuma, AZ 85364
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Barry L Olsen
Participants Diane Aldrich Haase
Address 1819 Willow Creek
Prescott, AZ 86301
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Kate Elizabeth Ames
Participants Kate Ames
Timothy Jordan

See all (3)
Address 17200 West Bell Road, Lot 2311
Surprise, AZ 85374
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Paracorp Incorporated
Participants Gregory T. Molotky
Decedent’s Trust Established Under The Ralph A. Mo
Address 15022 W Shaw Buttle Dr
Surprise, AZ 85379
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent James C Ledoux
Participants James C Ledoux
Autumn L Grooms
Rana's LLC Active
Address 2395 S 4th Avenue
Yuma, AZ 85364
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Delon Sabah Ablahad
Participants Delon Sabah Ablahad And Rana Nashwan Ablahad, Trustees, Under The Ablahad Trust, Dated January 23, 2020
Address 19392 W Washington St
Buckeye, AZ 85326
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Sabina M Massey
Participants Sabina M Massey
Address 5315 W Lydia Ln
Laveen, AZ 85339
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Michelle A Dessens
Participants Michelle A Dessens
Edna L Dessens
Address 4706 E. Brilliant Sky Drive
Cave Creek, AZ 85331
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Gina D Brown
Participants Gina D Brown
Address 4516 East Matt Dillon Trail
Cave Creek, AZ 85331
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Miriam C Winkler
Participants Miriam C Winkler
Address 7976 E San Jose Rd
Safford, AZ 85546
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Fabian Leon
Participants Fabian Leon
Address 4810 E Hwy 90
Sierra Vista, AZ 85635
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent John Paul Tufte
Participants John Paul Tufte
Address 22679 N Davis Way
Maricopa, AZ 85138
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Carl Diedrich
Participants Carl Diedrich
Address 16131 E. Glenview Dr.
Fountain Hills, AZ 85268
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Alison Hart Stumpf
Participants Alison H. Stumpf
Szbo, LLC Active
Address 502 N. Hogan Dr.
Payson, AZ 85541
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Wesley M Bowman
Participants Larry Szemesi
Wesley M Bowman
Address 13733 W Aleppo Drive
Sun City West, AZ 85375
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Eric Sakowski
Participants Eric Sakowski
Address 1588 Pendleton Dr
Rio Rico, AZ 85648
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Amanda Olson
Participants Amanda Olson
Jason A Olson
Address 7928 N Rim Rock
Williams, AZ 86046
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent David Schembari
Participants David Schembari
Address 867 S Del Rio Ct
Apache Jct, AZ 85120
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Teresa Q Gonzales
Participants Teresa Q Gonzales
Paul J Gonzales
Address 803 E Mesquite Ave
Apache Junction, AZ 85119
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Samuel Vargas
Participants Samuel Vargas
Address 3310 Date Row Lane
Lake Havasu City, AZ 86404
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Jimmy Biggers
Participants Jimmy Biggers
Carrie Biggers
Address 15410 W Big Sky Dr
Surprise, AZ 85374
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Adam Ryan Hieb
Participants Adam Ryan Hieb
Pitispora Active
Address 825 Coppermine Road, Box 3798
Page, AZ 86040
Filing date 8/15/2018
Active
Entity type Nonprofit Corporation
Registered Agent Arthur A Hayden Jr
Participants Arthur A Hayden
Jamohn Hayden
Address 3612 N Central Hwy
Douglas, AZ 85608
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Macklee Elise Austin
Participants Macklee Elise Austin
Address 11797 S Morning Mist Place
Vail, AZ 85641
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Thomas Scordato
Participants Thomas Scordato
Address 3325 E. Joy Dr.
Rimrock, AZ 86335
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Racquel Marie Dalton
Participants Racquel Marie Dalton
Jonathon Charles Dalton
Address 2165 S. 160th Dr.
Goodyear, AZ 85338
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Edwin Ashton
Participants Julio Cesar Parra Ortiz
Address 16575 W Hadley
Goodyear, AZ 85338
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Blake Mata
Participants Blake Mata
Address Po Box 95
Sonoita, AZ 85637
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Kathleen Jewell
Participants Kathleen Jewell
Address 24 Toledo Rd
Sonoita, AZ 85637
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Donna Federici
Participants Donna Federici
Joshua Blay Amankrah

See all (3)
Address 21412 N Sunset Dr
Maricopa, AZ 85139
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Maria R Hernandez
Participants Maria R Hernandez
Address 16771 N. Quinto Street
Maricopa, AZ 85138
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Ursala Irizarry
Participants Francine Williams
Prince Smith
Address 13060 N Palomino Rd
Maricopa, AZ 85139
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Steven T Beach
Participants Steven Beach
Dan Beach

See all (5)
Address 9257 W Garfield St
Tolleson, AZ 85353
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions LLC
Participants Jimmy B Davis Jr
Address 4391 N. Sauter Dr. W
Prescott Valley, AZ 86314
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Cameron Flory
Groksec, LLC Active
Address 6331 W Beverly Rd
Laveen, AZ 85339
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Christopher Brandon Caraccioli
Participants Christopher Caraccioli
Address 2604 N. 105th Dr.
Avondale, AZ 85392
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Kyle Polson
Makbeads LLC Active
Address 10751 W Mountain View Rd
Avondale, AZ 85323
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Paola Georgina Maqueda
Participants Paola Georgina Maqueda
Address 7220 Mesquite Dr.
Mohave Valley, AZ 86440
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Andy Iler
Address 19024 E. Vallejo St.
Queen Creek, AZ 85142
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants John J. Blobner
Lisa Blobner
Address 22195 E Creekside Dr
Queen Creek, AZ 85142
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Jacquelyn Schlink
Participants Jacquelyn Schlink
Address 22206 S 211th St
Queen Creek, AZ 85142
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Patricia Vera
Participants Patricia Vera
Address 7381 E. 24th Pl.
Yuma, AZ 85365
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Nalini Goree
Hireri LLC Active
Address 27410 N 45th Way
Cave Creek, AZ 85331
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Robert Norberciak
Participants Robert Norberciak
Christopher Schwab
Address 24803 W Jones Ave
Buckeye, AZ 85326
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc.
Participants Irvin Marquez
Address 633 E 25th St
Yuma, AZ 85365
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Evangelina Nunez
Participants Evangelina Nunez
Adam Nunez
Address 20626 N 260th Ave
Buckeye, AZ 85396
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Matthew Tod Houlihan
Participants Matthew Tod Houlihan
Address 4431 3rd N. Ave
Joseph City, AZ 86032
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Vicky Kay Palmer
Participants Vicky Palmer
Address 1451 N Industrial Park Dr
Nogales, AZ 85621
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Raul Antonio Hoiguin Atondo
Participants Raul Antonio Holguin Atondo
Jorge Jauregui Lewis
Address 276 S. Palo Verde Dr
Apache Junction, AZ 85120
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Clayton Stonehouse
Participants Clayton James Stonehouse
Address 2351 E Fry Blvd
Sierra Vista, AZ 85635
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Conrad Christman
Participants Conrad Christman
Address 19713 W. Navamere Rd.
Buckeye, AZ 85326
Filing date 8/15/2018
Active
Entity type Limited Liability Company
Registered Agent Mariano E Perez
Participants Francisco J Perez Castillo
Address 1400 1/2 Broad St
Globe, AZ 85501
Filing date 8/15/2018
Active
Entity type Nonprofit Corporation
Registered Agent Robert Day
Participants Robert Day
Christina Day
1 - 60 of 60 results