Companies registered on February 7, 2019

1 - 58 of 58 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 14200 Celebrate Life Way
Goodyear, AZ 85338
Filing date 2/7/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Patrick Mcgroeder
Participants Timothy Mccay D.o.
Sm24, Inc. Active
Address 10024 N 61st Pl.
Paradise Valley, AZ 85253
Filing date 2/7/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent United States Corporation Agents, Inc.
Participants James Mayo
Address 5615 S 55th Ln
Laveen, AZ 85339
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Frankie Pina
Otis Mack LLC Active
Address 1347 Sabatina St.
Prescott, AZ 86301
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Julie Murphy
Participants Maria Murphy
Robert Murphy
Address 1600 N Westview Trail
Flagstaff, AZ 86001
Filing date 2/7/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Johanna Klomann Cpa Pllc
Participants Eric Hanson
Address 45343 W. Jack Rabbit Trl.
Maricopa, AZ 85139
Filing date 2/7/2019
Active
Entity type Professional LLC
Registered Agent Ardyth Hawkins
Participants Ardyth Hawkins
Address 17569 W Banff Ln
Surprise, AZ 85388
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Lamar Miller
Andrea Baskerville
Address 989 S Main St, Ste A-492
Cottonwood, AZ 86326
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Lucianne Donatelli
Participants Deanna Collie
Nathaniel Collie
Address 5941 King Ranch Rd
Gold Canyon, AZ 85118
Filing date 2/7/2019
Active
Entity type Nonprofit Corporation
Registered Agent Jill E. Azzarelo
Participants Jill E. Azzarelo
Robert Linxwiler
Address 369 Paseo Enebro
Rio Rico, AZ 85648
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Julian Mascareno Garcia Mof
Participants Julian Mascareno Garcia
Address 1204 W. Chatham Dr.
Payson, AZ 85541
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Mark Anthony Silva
Participants Mark Anthony Silva
Address 5621 E Montgomery Rd.
Cave Creek, AZ 85331
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Jeff D. Martin
Participants Jeff D Martin
Kori Martin
Address 21007 E Twin Acres Dr
Queen Creek, AZ 85142
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Annette Argyle Watson
Participants Annette Watson
Maquel Kerr
Address 11811 N. Lonely Trail
Prescott, AZ 86305
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Ray Conway
Participants Lori F. Conway
Ray Conway
Address 16846 W Saguaro Ln
Surprise, AZ 85388
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Nancy Collier
Participants Nancy Collier
Address 606 S Beeline Hwy
Payson, AZ 85541
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Raymond Michael Holley
Participants Raymond M Holley
Address 1013 W Quatro Cerros Rd
Safford, AZ 85546
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Marcus Allen Hughes
Participants Marcus Allen Hughes
Address 3523 N Crystal Ln
Avondale, AZ 85392
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent David Carrillo
Participants David Carrillo
Address 9003 W Grayling Dr.
Marana, AZ 85653
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Matthew Harder
Participants Matthew Harder
Doleswood LLC Active
Address 452 W. Naugle Avenue
Patagonia, AZ 85624
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Donald Brandon Doles
Participants Andrea Wood
Donald Brandon Doles

See all (3)
Address 3085 Iriquois Drive, C104
Lake Havasu City, AZ 86404
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent John A Westerkamp
Participants John A Westerkamp
Address 6700 W. Central Road
Pima, AZ 85543
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Andrew Norton
Participants Andrew Norton
Elizabeth Norton
Address 4645 S. 311th Avenue
Buckeye, AZ 85326
Filing date 2/7/2019
Active
Entity type Professional LLC
Registered Agent Sally Ruth Roer
Participants Sally Ruth Roer
Address 6322 S Volcano Ln
Hereford, AZ 85615
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Icho Investments LLC
Participants Simon Blampied
Melissa Moreno Ross
Address 18124 N Coconino Drive
Surprise, AZ 85374
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Rose Clouse
Participants Rose Clouse
Address 2972 North 152nd Ave
Goodyear, AZ 85395
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent John Santalucia
Participants John Santalucia
Address 13229 N. Verde River Drive, Suite 200
Fountain Hills, AZ 85268
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Trent Bartelo Ruiz Ii
Participants Trent Bartelo Ruiz Ii
Naca, LLC Active
Address 545 S Lakeview Dr
Prescott, AZ 86301
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Eric Marinelli
Participants Eric Marinelli
Adam Bartholomew
Address 37202 N. Never Mind Trail
Carefree, AZ 85377
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Sandra Yvonne Margetis
Participants Sandra Yvonne Margetis
Address 5703 W Novak Way Laveen
Laveen, AZ 85339
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Shana Velazquez
Participants Shana Velazquez
Trude Dillard

See all (3)
Address 12317 W Canterbury Dr
El Mirage, AZ 85335
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Kathryn D Montoya
Participants Kathryn D Montoya
Address 1400 16th Street
Parker, AZ 85344
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Wayne A Smith, Esq
Participants Adrian Diaz Sr
Zoraya S Diaz

See all (5)
Address 4117 S Holland Rd
Flagstaff, AZ 86005
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Will Mcpherson
Participants Will Mcpherson
Address 350 South Willard
Cottonwood, AZ 86326
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Jay Neis
Participants Sheila Mongini
Jay Neis
Address 2401 Natalie St
Kingman, AZ 86401
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Michelle Drumheller
Participants Michelle Drumheller
Address 2129 W. Smoketree Drive
Wickenburg, AZ 85390
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Donald Edward Fields
Participants Donald Edward Fields
Address 42148 N Fern Leaf St
San Tan Valley, AZ 85140
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Amy Brillault
Participants Amy Brillault
Address 5275 N. Ironwood Dr.
Apache Junction, AZ 85120
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Mathew N. Sorensen
Participants Keo Jones
Az Lmoi LLC Active
Address 6570 North Lost Dutchman Drive
Paradise Valley, AZ 85253
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Emad Zaki
Participants Emad Zaki
Anne Zaki
Address 6349 E Hummingbird Lane
Paradise Valley, AZ 85253
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Jd Jones
Participants Teresa B Nguyen
Nguyen Pham Living Trust
Address 60 Tortilla Drive, Suite 1
Sedona, AZ 86336
Filing date 2/7/2019
Active
Entity type Professional LLC
Registered Agent Karen Wiskerchen
Participants Jeffrey Mcgrath
Address 5 Starview Court
Sedona, AZ 86351
Filing date 2/7/2019
Active
Entity type Professional LLC
Registered Agent Reginald W. Owens
Participants Reginald W. Owens
Address 22813 E Munoz St
Queen Creek, AZ 85142
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Connie Kay Nelson
Participants Connie Kay Nelson
Address 7960 East Loos Drive
Prescott Valley, AZ 86314
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Nancy M Burnett
Participants Tonya Clark
Address 1851 W. 24th Street, Ste. 201
Yuma, AZ 85364
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Gutierrez Canales Engineering, Pc
Participants Marisol A. Kelland
Address 227 South 7th Avenue
Yuma, AZ 85364
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Aimee Alyssa Villa
Participants Aimee Alyssa Villa
Address 2591 S. Avenue 2 1/2e, Suite1
Yuma, AZ 85365
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Triguna D Israel
Participants Triguna Israel & Nandita Israel As Trustees Of The Triguna Israel & Nandita Israel Trust Dated 6/21/2004
Triguna D Israel
Address 2591 S. Avenue 2 1/2e, Suite1
Yuma, AZ 85365
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Triguna D Israel
Participants Triguna D Israel
Triguna Israel And Nandita Israel Flp
Address 2591 S. Avenue 2 1/2e, Suite1
Yuma, AZ 85365
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Triguna Israel
Participants Triguna Israel And Nandita Israel Flp
Address 2591 S. Avenue 2 1/2e, Suite1
Yuma, AZ 85365
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Triguna D Israel
Participants Triguna Israel & Nandita Israel As Trustees Of Triguna Israel & Nandita Israel Trust Dated 6/21/2004
Triguna D Israel
Address 18160 W. Orchid Ln.
Waddell, AZ 85355
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Samantha Alee Abbott
Participants Samantha Alee Abbott
Address 220 Buckboard Place
Lake Havasu City, AZ 86404
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Dean E Baker
Participants Dean E. Baker And Ana B. Baker Living Trust Dated August 10, 2017
Address 1340 N. Rim Drive
Flagstaff, AZ 86004
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Tamarah A Fratianni
Participants Tamarah Fratianni
Address 9105 Richfield Dr, United States
Flagstaff, AZ 86004
Filing date 2/7/2019
Active
Entity type Nonprofit Corporation
Registered Agent Jane Becher
Participants Jane Becher
Kyle Hobson

See all (3)
Address 12817 W Cherry Hills Dr
El Mirage, AZ 85335
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc.
Participants Erica Dudas
Raymond Dudas
Address 41520 N Ali Trail
San Tan Valley, AZ 85140
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Debra Kay Hyman
Participants Seth Hyman
Clint Hyman

See all (4)
Address 16404 W. Desert Mirage Dr.
Surprise, AZ 85388
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent Rebecca Renee Nichols
Participants Rebecca Renee Nichols
Brandon Michael Nichols
Address 6403 Bradshaw Dr.
Pine, AZ 85544
Filing date 2/7/2019
Active
Entity type Limited Liability Company
Registered Agent John D West
Participants John D. West Trustee Of The Bouj Trust
1 - 58 of 58 results