Companies registered on January 18, 2019

1 - 58 of 58 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 14801 W Parkwood Dr
Surprise, AZ 85374
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Maria A Valdez, Pllc
Participants Roderick L Leasure
Address 15923 W Tasha Dr
Surprise, AZ 85374
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Sandra Feno
Participants Sandra Feno
Michelee Dils
Address 9923 W Camden Avenue
Sun City, AZ 85351
Filing date 1/18/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Carson Messinger Pllc
Participants Adrian Phillips Iii
Hassell Moores
Address 13638 N. Newcastle Dr.
Sun City, AZ 85351
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Joseph M. Weintraub
Participants Joseph M. Weintraub
Jsdh Two, LLC Active
Address 34207 N Black Mountain Pkwy, #100
Cave Creek, AZ 85331
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Ct Corporation System
Participants Gerald A Schwalbach
Gerald A. Schwalbach, As Trustee Of The Revocable Trust Of Gerald A. Schwalbach Created Under Agreement Dated December 23, 1998, As Amended

See all (3)
Address 43871 W Cowpath Rd.
Maricopa, AZ 85138
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Erica Reynolds
Participants Erica Reynolds
Address 808 Sunset Vista Dr
Sierra Vista, AZ 85635
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Javier S Orozco
Participants Christopher Collier
Guillermo Torre

See all (3)
Address 2000 College Dr
Lake Havasu City, AZ 86403
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Jason Morgan
Participants Jason Morgan
Address 10032 N Javelina Ct.
Waddell, AZ 85355
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Thad Merrill
Address 212 S. Leroux St., Apt 1
Flagstaff, AZ 86001
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Francine M. Moore
Address 10430 N Crestview Dr.
Fountain Hills, AZ 85268
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Petra Krebbs
Address 1084 N Oro Vista
Litchfield Park, AZ 85340
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Jason R Khan
Participants Kelly Bohm
Jonathan Bohm

See all (3)
Address 17931 W Enoch Dr
Surprise, AZ 85387
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Fernando Pineda
Annette Pineda
Address 26862 N 45th Place
Cave Creek, AZ 85331
Filing date 1/18/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Heather Husom
Participants Heather Husom
Katy Titcomb
Address 45104 W Juniper Ave
Maricopa, AZ 85139
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Bridgette Smith
Stephen Smith
Address 36436 W Costa Blanca Dr
Maricopa, AZ 85138
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Mario Hardwick
Address 12666 N. 150th Ln
Surprise, AZ 85379
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Lewis Endicott
Participants Lewis Endicott
Address 13982 W Desert Cove Rd
Surprise, AZ 85379
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Keith Carson
Participants Keith Carson
Address 3186 N 151st Dr
Goodyear, AZ 85395
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent John Thomas Fox
Participants John Thomas Fox
Address 6225 E 32nd Ave
Apache Junction, AZ 85119
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Stanley Mitchell
Participants Stanley Mitchell
Address 1617 N Ironwood Dr, Lot 75
Apache Junction, AZ 85120
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Miguel A Castro-rivas
Participants Miguel A Castro-rivas
Jose Castro-rivas
Address 2119 W Kuralt Dr
Anthem, AZ 85086
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Tricia Ruiz
Participants Serena Ruiz
Address 475 Cometa Court Apt 2
Rio Rico, AZ 85648
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Leonel Calderon
Participants Leonel Calderon
Perla Calderon
Address 39832 S Sengspiration Dr
Catalina, AZ 85739
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent
Participants Francisco R Bustamante-felix
Address 6427 W Beverly Rd
Laveen, AZ 85339
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Aaron C Garcia
Participants Aaron C Garcia
Address 4514 W Hasan Dr
Laveen, AZ 85339
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Sade Collins
Participants Sade Collins
Ayesha Hennix
Address 23555 W. Pecan Rd
Buckeye, AZ 85326
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Ana Maria Hunt
Participants Ana Maria Hunt
Address 1714 E Quarter Horse Trail
San Tan Valley, AZ 85140
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Travis Barnby
Participants Kimberly Barnby
Travis Barnby
Address 44141 W Pioneer Rd
Maricopa, AZ 85139
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Amber Robinson
Participants Amber Dawn Robinson
Address 1251 N Industrial Park Ave
Nogales, AZ 85621
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent B&M Legal Services LLC
Participants Marcel Joffroy
Eduardo Joffroy Jr

See all (3)
Address 1930 Ridgecrest Dr.
Prescott, AZ 86301
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Nathan James Hayter
Participants Nathan James Hayter
Address 122 S Mount Vernon Ave
Prescott, AZ 86303
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Spencer Bryce Davis
Participants Spence Meets World, LLC
Joyful Concepts, LLC
Address 12601 N 113th Ave
Youngtown, AZ 85363
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Jose Salas
Participants Jose Salas
Address 6897 W. Gelding Lane
Coolidge, AZ 85128
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Wendell C. King, Sr.
Participants Wendell C King, Sr.
Michelle L. King
Address 2669 Montecito Court
Sierra Vista, AZ 85635
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Jeffery Lakomy
Participants Jeffery Lakomy
Address 604 E Alsdorf Rd.
Eloy, AZ 85131
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Jorge Gauna Hernandez
Participants Jorge Gauna Hernandez
Reynaldo Gauna
Address 25133 W Medinah Way
Morristown, AZ 85342
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc
Participants Elizabeth Newman
Mz Brands LLC Active
Address 4710 30th Pl
Yuma, AZ 85365
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Christian Jesse Manzer
Participants Christian Jesse Manzer
Andrew Ryan Keller
Address 3690 Enchanted Forest, Box1618
Overgaard, AZ 85933
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Michael David Brewer
Participants Michael David Brewer
Katrina J. Brewer
Address 33977 N Danja Dr
Queen Creek, AZ 85142
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Miles C Schwartz
Participants Miles C Schwartz
Address 922 Grandview Ave
Kingman, AZ 86401
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Norma Mustill
Participants Norma Mustill
Address 3910 W Valley View Rd
Thatcher, AZ 85552
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Mary A Miner
Participants Mary A Miner
Dustin D Miner
Address 15655 W Roosevelt St, Ste 222
Goodyear, AZ 85338
Filing date 1/18/2019
Active
Entity type Professional LLC
Registered Agent Lynette Osborn
Participants Lynette Osborn
Address 30125 N 52nd Pl
Cave Creek, AZ 85331
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Thomas A Hebert
Participants Thomas Hebert
Nb Trans Inc Active
Address 12940 W Lisbon Ln
El Mirage, AZ 85335
Filing date 1/18/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Emil Stefan Blaga
Participants Iulia Blaga
Emil S Blaga
Address 5200 East Doubletree Ranch Road
Paradise Valley, AZ 85253
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Daniel Kloberdanz
Participants Charles Yakich
The Charles Yakich Declaration Of Trust Dated December 10, 1991

See all (3)
Capotels LLC Active
Address 5115 N Tamanar Way
Paradise Vly, AZ 85253
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Robert Charles Moore
Participants Rc Moore
Address 2327 N Beverly Pl
Buckeye, AZ 85396
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Jenny Weech
Participants Jenny Weech
Kari Bagon
Address 2035 Emma Leslie Fh171
Flagstaff, AZ 86005
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Absolute Tax & Financial Solutions
Participants Jeanne Hall
4thright Ltd
Address 212 S Leroux St, Apt 1
Flagstaff, AZ 86001
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Francine M Moore
Address 212 S Leroux St, Apt1
Flagstaff, AZ 86001
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Francine M. Moore
Address 70 W Burkhalter Dr
San Tan Valley, AZ 85143
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Cesar Lucia
Participants Cesar Lucia
Address 25716 N Sandstone Way
Surprise, AZ 85387
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Jason Joseph
Participants Jason Joseph
Yamille Rivera-diaz
Address 16629 N Greasewood St, Apt 106
Surprise, AZ 85378
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Celeste Bradley
Participants Celeste Bradley
Yuma Gas LLC Active
Address 12870 Foothills Blvd
Yuma, AZ 85367
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Azad Yako
Participants Salam Zora
Munadhel Tomika
Address 809 White Spar Road
Prescott, AZ 86303
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent David Burnette
Participants Davis Burnette
Lili Fan

See all (3)
Address 15923 W Tasha Dr
Surprise, AZ 85374
Filing date 1/18/2019
Active
Entity type Limited Liability Company
Registered Agent Sandra Feno
Participants Sandra Feno
Michelle Dils
Address 5095 Calle Vieja
Sierra Vista, AZ 85635
Filing date 1/18/2019
Active
Entity type Florida Limited Liability Company
Registered Agent Steinbrunner, Marion W
Participants Steinbrunner, Marion W
1 - 58 of 58 results