Companies registered on March 19, 2019

1 - 72 of 72 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 3990 E Perkinsville Rd
Chino Valley, AZ 86323
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Casey Perkins
Participants Casey Perkins
Shane Perkins
Address 20987 N. John Wayne Pkwy, Suite B104 #169
Maricopa, AZ 85139
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Jenkins Law Firm, Pllc
Participants Aaron George
San Juanita George
Address 810 W Baldwin Loop
Coolidge, AZ 85128
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Adam Ledesma
Participants Adam Ledesma
Aymidale Ledesma
Address 2202 N Escuela Vw
Nogales, AZ 85621
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Jose Garcia
Participants Jose Garcia
Address 3220 S. Troxler Circle
Flagstaff, AZ 86005
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Ken Murphy
Participants Ken Murphy
Address 30624 N. Rebecca Ln.
San Tan Valley, AZ 85143
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Jill Kathleen Stewart
Participants Jill Kathleen Stewart
Address 3602 W 19th Pl
Yuma, AZ 85364
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Hector M Hurtado
Participants Cecilia L Garnica
Address 4455 W Miramar Dr
Golden Valley, AZ 86413
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent David D Hollis
Participants David D Hollis
Rescue 4 LLC Active
Address 8035 North Racehorse Rd.
Prescott Valley, AZ 86315
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Joshua Lewis
Address 240 West Silver Sky Place
Green Valley, AZ 85614
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Gary Neil Widner
Participants Gary Neil Widner
Dj Vay K, LLC Active
Address 16445 W. Desert Stone Lane
Surprise, AZ 85374
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Donna Plestina
Participants Donna Plestina
James S Nelson

See all (3)
Address 6800 N Rain Valley Rd
Flagstaff, AZ 86004
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Cindy Mejia
Participants Cindy Mejia
Louis Mejia
Address 2578 W. Canyon Way
Queen Creek, AZ 85142
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Vincent P Renteria
Participants Vincent P Renteria
Address 2141 Quartzite
Lake Havasu City, AZ 86404
Filing date 3/19/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent James T Wyman
Participants James V Wyman
Ember Wyman

See all (3)
Address 10109 W Highwood Lane
Sun City, AZ 85373
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent James E Quintanilla
Participants James Quintanilla
Address 520 N Bullard Ave - Ste 39
Goodyear, AZ 85338
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Todd Fischer
Participants Todd Fischer
Kimberly Fischer
Address 10825 S. Camino San Clemente
Vail, AZ 85641
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Matthew Hess
Participants Matthew Hess
Address 43023 North 17th Place
New River, AZ 85087
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Scott D. Finney
Participants Scott D Finney
Address 87th Ave
Tolleson, AZ 85353
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Arlene Rivas
Participants Arlene Rivas
Address 10925 W. Windsor Drive
Sun City, AZ 85351
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Connie Bohem
Participants Mike R Gonzalez
Address 1130 E. Press Rd., Pinal
San Tan Valley, AZ 85140
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Lawrence Jordan Byrd
Participants Lawrence Jordan Byrd
Address 1359 W. Danish Red Trail
San Tan Valley, AZ 85143
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Evan Connor Prohaska
Participants Evan Prohaska
Jeff Noe

See all (4)
Hecksagon LLC Active
Address 5915 West Dogtown Road
Sahuarita, AZ 85629
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Brandon Heck
Brett Heck
Address 22226 W. Watkins St.
Buckeye, AZ 85326
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Monica G Gutierrez
Participants Monica G Gutierrez
Liv & Dot LLC Active
Address 19756 E Reins Rd
Queen Creek, AZ 85142
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Naomi Jorgenson
Participants Naomi Jorgenson
Address 12950 W Scotts Dr
El Mirage, AZ 85335
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Andre N Stacy
Participants Andre N Stacy
Address 6081 North Dodge Drive
Prescott Valley, AZ 86314
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Sunni Lee
Participants Brian D Brecto
Sunni Lee
Address 1567 E. C St.
San Luis, AZ 85349
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Salcido´s Accounting
Participants Teresa Macias
Address 300 W Apache Trail
Apache Junction, AZ 85119
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Melody Foster
Participants Melody Foster
Thomas Foster
Jt Waste, LLC Active
Address 7620 E. Dalton Road
Flagstaff, AZ 86004
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Tevis Reich
Participants Carrie Tupper
David Jansen
Acf Yuma, LLC Active
Address 1530 South Castle Dome Avenue
Yuma, AZ 85365
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent C T Corporation System
Participants Ac Investment Holdings, LLC
Ramsey Lord

See all (3)
Address 16516 W. Carmen Dr.
Surprise, AZ 85388
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent John T Murdaugh
Participants John Thomas Murdaugh
Address 16197 N 161st Ln
Surprise, AZ 85374
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Sergio Unzueta
Participants Sergio Unzueta
Address 14664 West Bison Path
Surprise, AZ 85374
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Thomas E. Chase
Participants Vantage Retirement Plans, LLC Fbo Nancy J. Haaker Traditional Ira
Nancy J. Haaker

See all (3)
Address 5635 E Lincoln Dr
Paradise Valley, AZ 85253
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Cory Pritchard
Participants Cory Pritchard
Address 3351 Oasis Drive
Lake Havasu City, AZ 86404
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Tiffany Kosma Gray
Address 357 Gila Circle
Happy Jack, AZ 86024
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Keith Kalina
Participants Keith Kalina
Address 2797 Hummingbird Cir
Happy Jack, AZ 86024
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Sean Dempsey
Participants Sean Dempsey
Address 33714 South Miner Road
Red Rock, AZ 85145
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Todd Jarvis
Participants Jacob Lamoreaux
Deanna Lamoreaux
Address 208a Youngblood Hill, #1138
Bisbee, AZ 85603
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Jeffrey T Smith
Participants Jeffrey T Smith
Address 2855 N Tanner St
Kingman, AZ 86401
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Dawn Stookey
Participants David Oconner
Kim Honeycutt
Address 809 W Riordan Rd Ste 100-382
Flagstaff, AZ 86001
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Andrew Wright
Participants Andrew Wright
Mountain Shamrock Properties, Inc.
Address 100 Easy Street, #3285
Carefree, AZ 85377
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Hundman Law Offices, Pllc
Participants Kathleen Sabol
Byron Sabol
Address 19116 W Clarendon
Litchfield Park, AZ 85340
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Sati Mccalla
Participants Sati Mccalla
Todd Candelaria
Address 18144 W. Solano Court
Litchfield Park, AZ 85340
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Jeffrey T. Murray
Participants Jeffrey T. Murray And Schaune D. Murray Trust Dated March 4th, 2019
Address 4170 W White Canyon Road
San Tan Vly, AZ 85142
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Sophia Lin
Participants Sophia Lin
Address 895 E Silversmith Trl
San Tan Valley, AZ 85143
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Reynalda Yanez
Participants Reynalda Yanez
Guadalupe Yanez
Address 16738 W. Sonora St
Goodyear, AZ 85338
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Leonard E Crawley
Participants Leonard E Crawley
Ddk711 LLC Active
Address 18246 W East Wind Ave
Goodyear, AZ 85338
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Jason Oxios
Participants Douglas Paysse
Stryvant LLC Active
Address 16426 W Pioneer St.
Goodyear, AZ 85338
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Rigoberto Marquez
Participants Rigoberto Marquez
Address 5110 E Mark Lane
Cave Creek, AZ 85331
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Krzysztof Marcinkiewicz
Participants Krzysztof Marcinkiewicz
Marcinkiewicz-stanfield Family Trust Dated % Krzysztof Marcinkiewicz And Erin Stanfield, Trustees
Address 5385 E Whisper Ridge, None
Cornville, AZ 86325
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Cindy Adams
Participants Cindy Adams
Vince Adams
Truform LLC Active
Address Po Box 380, USA
Mammoth, AZ 85618
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Jonathan David Simons
Participants Jonathan David Simons
Address 7920 S. 41st Lane
Laveen, AZ 85339
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Dion Black
Participants Dion Black
Address 5601 N Highway 95, D-404
Lake Havasu City, AZ 86404
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Jennifer Buchanan
Participants Jennifer Buchanan
Scott Buchanan
Address 12725 W. Indian School Road, Suite E-101
Avondale, AZ 85392
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Arizona Statutory Agent Services, LLC
Participants Frank Hymson
Address 10953 W. Buckeye Rd.
Avondale, AZ 85323
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Beatriz Adriana Ruiz Vega
Participants Beatriz Adriana Ruiz Vega
Lisbeth Ruiz Vega
Address 3012 N Cheyenne Cir
Prescott, AZ 86305
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Robin Znetko
Participants Robin Znetko
Jerrold Znetko
Address 1703 Circulo Bahia
Rio Rico, AZ 85648
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Ricardo Sanchez Jr
Participants Ricardo Sanchez Jr
Carmen Vanessa Sanchez
Address 681 N. 5th Dr
Show Low, AZ 85901
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent James Dean Raymond
Participants Mountain Mobile Auto Wash
James Dean Raymond
Address 15879 E Eagle Rock Drive
Fountain Hills, AZ 85268
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Marie Moore
Participants Marie Claire Moore
Address 22616 E Desert Spoon Dr
Queen Creek, AZ 85142
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Christopher Lawrence Przybylski
Participants Christopher L Przybylski
Joseph Thomas Guinn
Address 573 W Lyle Ave
Queen Creek, AZ 85140
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Tanner D Williams
Participants Tanner D Williams
Address 4252 North Verrado Way, Suite 200
Buckeye, AZ 85396
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Jean Nemechek
Participants Patrick Mclaughlin Nemechek
Jean Renee Nemechek
Address 3404 Rhapsody Drive
Sierra Vista, AZ 85650
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Stephen Stoyanof
Participants Stephen Stoyanof
Address 14696 N 158th Ln
Surprise, AZ 85379
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Bineal Goleat
Participants Bineal Goleat
Address 14413 W Lisbon Lane
Surprise, AZ 85379
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Vanessa Nicolette Kotrba
Participants Vanessa Nicolette Kotrba
Address 15140 W. Ventura Street
Surprise, AZ 85379
Filing date 3/19/2019
Active
Entity type Professional LLC
Registered Agent Mark Helms
Participants Mark Helms
Address 3069 N Corrine Dr
Prescott Valley, AZ 86314
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Sebastian Griffith
Participants Sebastian Griffith
Address 6735 N. Silver Mountain Road
Paradise Valley, AZ 85253
Filing date 3/19/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Urs Agents LLC
Participants Benny Alon
Janet Alon
Address 2931 Highway 260
Overgaard, AZ 85933
Filing date 3/19/2019
Active
Entity type Professional LLC
Registered Agent Randy Crockett
Participants Randy Crockett
Lanny Crockett

See all (3)
Address 17944 W Mission Ln
Waddell, AZ 85355
Filing date 3/19/2019
Active
Entity type Limited Liability Company
Registered Agent Taylor Parrish
Participants Taylor Parrish
1 - 72 of 72 results