Companies registered on April 1, 2019

1 - 84 of 84 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 18489 W. Marconi Ave.
Surprise, AZ 85388
Filing date 4/1/2019
Active
Entity type Nonprofit Corporation
Registered Agent Sherri Emitte
Participants Jessica Gomez
Sherri Emitte
Address 14894 W Dreyfus St
Surprise, AZ 85379
Filing date 4/1/2019
Active
Entity type Nonprofit Corporation
Registered Agent Chad Larkin
Participants Chad Larkin
Melissa Larkin

See all (3)
Address 26155 W Yukon Dr.
Buckeye, AZ 85396
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Robert Monteith Iii
Participants Robert Monteith Iii
Chance Monteith
Address 2700 S White Mountain Rd, Apt 1123
Show Low, AZ 85901
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Jesse Valencia
Participants Jesse Valencia
Address 125 N Granite Street
Prescott, AZ 86301
Filing date 4/1/2019
Active
Entity type Nonprofit Corporation
Registered Agent Anne Wenzel
Participants James Chamberlain
Ronald E James

See all (4)
Address 2621 S Virgina Dr., Apt 209
Yuma, AZ 85364
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Kendra Teigen
Address 256 S. 2nd Avenue, Suite F
Yuma, AZ 85364
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Ryan C. Hengl, Esq.
Participants Kathleen Gill
Armando Gill

See all (6)
Address 441 S 1st Ave
Yuma, AZ 85364
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Adam D Hansen
Participants Dave Kreutzman
Address 4453 E Mockingbird Ln
Paradise Valley, AZ 85253
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Richard B Weiss
Participants Richard B Weiss
Cathy L Mccoy
Address 18424 W Surprise Farms Loop N
Surprise, AZ 85388
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Natalie Walker
Participants Natalie Walker
Amy Joy LLC Active
Address 409 N Humphreys St, Suite # 2
Flagstaff, AZ 86001
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Amy J Baca
Participants Amy J Baca
Address 1520 N Douglas Dr
Prescott, AZ 86301
Filing date 4/1/2019
Active
Entity type Professional LLC
Registered Agent Rhyann Davies
Participants Rhyann Davies
Address 256 S 2nd Avenue, Suite F
Yuma, AZ 85364
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Ryan C Hengl, Esq
Participants Tanaia Loeback
Address Navajo Route 20, Milepost 35, Box 3322
Page, AZ 86040
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Loretta Goatson-dodson
Participants Loretta Goatson-dodson
Tyler C Manson
Address 1300 W 9th Street
Parker, AZ 85344
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Victoria A. Bellomo Esq.
Participants Martha Mazon
Address 102 E. 361 Road
Whiteriver, AZ 85941
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Brian A Brimhall
Participants Astasia Tessa
Address 5115 N. Dysart Rd., Suite 202-405
Litchfield Park, AZ 85340
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Innabi Ct LLC
Participants Richell Coleman
Christopher Coleman

See all (3)
Address 6800 Carefree Highway
Carefree, AZ 85377
Filing date 4/1/2019
Active
Entity type Professional LLC
Registered Agent Karen Cahill
Participants Karen Cahill
Address 621 W Angus Rd
San Tan Valley, AZ 85143
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Angela Nietsche
Participants Angela Nietsche
Address 635 S Verde Pl
Payson, AZ 85541
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Kaylee Deocampo
Participants Dominic Deocampo
Address 11746 W Monte Lindo Ln
Sun City, AZ 85373
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Sapphire Bookkeeping & Account
Participants Amy Wasserbauer
Address 12309 N 121st Ave.
El Mirage, AZ 85335
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Michael Louis Miller Sr
Participants Michael L Miller
Address 1471 S. Mark Ln.
Flagstaff, AZ 86001
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Brian Webb
Participants Destiny Diaz
Roberto Diaz

See all (4)
Address 2386 W. Calle Casas Lindas
Green Valley, AZ 85622
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Johnny N. Helenbolt
Participants Richard G. Webb
Cynthia A. Webb
Address 2386 W. Calle Casas Lindas
Green Valley, AZ 85622
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Johnny N. Helenbolt
Participants Richard G. Webb
Cynthia A. Webb
Address 2386 W. Calle Casas Lindas
Green Valley, AZ 85622
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Johnny N. Helenbolt
Participants Richard G. Webb
Cynthia A. Webb
Address 9009 S. 41st Glen
Laveen, AZ 85339
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants Jesse Ellerbee
Address 266 W Mix St Apt 1
Nogales, AZ 85621
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Gustavo A Lopez
Participants Gustavo Aron Lopez
Address 12378 W Glenrosa Ave
Avondale, AZ 85392
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Khaled Jalayta
Participants Khaled Jalayta
Bpm 1two6 LLC Active
Address 11408 W Dana Lane
Avondale, AZ 85392
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Kerry Ann Hairston
Participants Ruben Guerrero
Address 11752 W. Joblanca Rd
Avondale, AZ 85323
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Gwendolyn Maxwell
Participants Gwendolyn Maxwell
Address 210 N Avondale Blvd Ste 105
Avondale, AZ 85323
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Christopher Plata
Participants Christopher Plata
Address 11976 West Polk St
Avondale, AZ 85323
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Joseph Resto
Participants Joseph Resto
Address 227 W Cano St B
Somerton, AZ 85350
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent
Participants Joel Camarillo
Address 14203 W. Greentree Dr. S.
Litchfield Park, AZ 85340
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Joe Baxter
Participants Joe Baxter
Address 5210 S Priest Drive
Guadalupe, AZ 85283
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Eivan Shahara
Participants Inocan Group
Brightroot Inc.
Address 2459 W Ivar Rd
Queen Creek, AZ 85142
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Alvaro R Sanchez
Participants Alvaro R Sanchez
Mmltsor, LLC Active
Address 9623 W. Willowbrook Drive
Sun City, AZ 85373
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Laurie Hallums
Participants Debra Perkins
Address 29455 North Cave Creek Rd., Suite 118 #481
Cave Creek, AZ 85331
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Travis M Taylor
Participants Travis M Taylor
Address 2402 Kimbal St, #17
Heber, AZ 85928
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Marleana Ivanov
Participants Edgar Ivanov
Address 5850 E. Comsoft Pl
Sahuarita, AZ 85629
Filing date 4/1/2019
Active
Entity type Nonprofit Corporation
Registered Agent Ashoke Bose
Participants Ashoke Bose
Chunyu Bose
Address 1480 N La Canoa
Green Valley, AZ 85614
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Jeffrey D Swigert
Participants Jeffrey D Swigert
Christos Vlachopouliotis
Address 4905 E. Mohave Airport Dr.
Kingman, AZ 86401
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent David Benjamin
Participants David F Fedel
Wayne F Jones
Address 305 S Main Street
Snowflake, AZ 85937
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Maggie Price
Participants Joanne Ruiz
Roque Ruiz Jr

See all (4)
Address 3655 W Anthem Way, A109-171
Anthem, AZ 85086
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Will Manion
Participants Will Manion
Address 18443 W Paseo Way
Goodyear, AZ 85338
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Christopher Cano
Participants Christopher Cano
Address 15636 S 182nd Ave
Goodyear, AZ 85338
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Alejandro Alessio Gerardis
Participants Alejandro Alessio Gerardis
Elizabeth Mary Szafarczyk
Address 36610 W. Alhambra Street
Maricopa, AZ 85138
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Patrina Rochelle Kegler
Participants William Selvin Satchell
Patrina Rochelle Kegler
Address 36610 W Alhambra St
Maricopa, AZ 85138
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent William Satchell
Participants Patricia Kebler
William Satchhell
Aut Pax LLC Active
Address 2335 Carl Lampland
Flagstaff, AZ 86005
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Lyndel R Manson
Participants Lyndel R Manson
Makenzie R Manson

See all (4)
Address 6490 State Route 179
Sedona, AZ 86351
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Litigation Agent Services LLC
Participants Michael Roach
Michael Phillip Roach Revocable Trust U/a/d March 8, 2019

See all (3)
Address 13771 N Fountain Hills Blvd Ste 114-113
Fountain Hills, AZ 85268
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Robert L Roland
Participants Robert L Roland
Address 10840 N. Buffalo Dr.
Fountain Hills, AZ 85268
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Nick Blesich
Participants Nick Blesich
Address 1924 W 23rd Ave
Apache Junction, AZ 85120
Filing date 4/1/2019
Active
Entity type Professional LLC
Registered Agent Sara Wilson
Participants Sara Wilson
Address 1167 Cutter Avenue
Yuma, AZ 85365
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Melissa Wood
Participants Melissa Wood
Address 12989 N Trico Rd
Marana, AZ 85653
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent James Chase Miller
Participants James Chase Miller
Andrea Lorraine Miller
Address 13020 W Rancho Santa Fe Blvd, Suite 103
Avondale, AZ 85392
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Patrick Thatcher Cpa, P.c.
Participants Jonathan Price
Jwrp Holding Trust
Address 13020 W Rancho Santa Fe Blvd, Suite 103
Avondale, AZ 85392
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Patrick Thatcher Cpa, P.c.
Participants Jonathan Price
Jwrp Holding Trust
Address 21699 W. Eagle Mountain Road
Buckeye, AZ 85326
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Mario Rodriguez
Participants Alejandra Casanova
Mario Rodriguez
Address 1467 Varsity Dr
Prescott, AZ 86301
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Edward H Townes
Participants Edward H Townes
Doug Ring

See all (3)
Address 223 White Spar Road
Prescott, AZ 86303
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Belinda Sunderland
Participants Belinda Sunderland
Stanley Kephart
Address 25913 North 165th Lane
Surprise, AZ 85387
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Spiegel & Utrera, P.a.
Participants Diversified Holdings LLC
Textparty Inc

See all (3)
Address 15015 W Custer Ln
Surprise, AZ 85379
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Peter Ardell
Participants Peter Ardell
Address 17434 W Spring Dr
Goodyear, AZ 85338
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent William Wressell
Participants William Wressell
Jennifer Wressell
Address 1766 N 165th Lane
Goodyear, AZ 85395
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Donna Malinowski
Participants Donna Malinowski
Address 19883 E Willow Dr.
Queen Creek, AZ 85142
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Seth Mickelson
Participants Seth Mickelson
Christopher Chatwin
Address 1974 Lazy Meadow Lane
Prescott, AZ 86303
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Jennifer Douglas
Participants Jennifer Douglas
Address 120 N Cortez
Prescott, AZ 86301
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Russell Newton Roberts
Participants Russell Roberts
Rrevenu Inc Active
Address 2421 W Turtle Hill Dr
Anthem, AZ 85086
Filing date 4/1/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Shahin Khourdepaz
Participants Shahin Khourdepaz
Dawna Khourdepaz
Address 1920 South Factor Avenue, Suite 1
Yuma, AZ 85364
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Alberto Castorena
Participants Amns LLC
Casobe LLC
Address 3900 Stockton Hill Rd Ste O
Kingman, AZ 86409
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent John Joseph Steadman
Participants John Joseph Steadman
Address 17914 N Rusty Ln
Surprise, AZ 85374
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Spencer Rivkin
Participants Spencer Rivkin
Address 680 Haul Rd Unit C
Page, AZ 86040
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Maggie E Jones
Participants Maggie E Jones
Jon B Jones
Address 11692 S Fortuna Rd, #26124
Yuma, AZ 85367
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Tauvia Smith
Participants Tauvia Smith
Address 1990 Mcculloch Blvd., #d 1122
Lk Havasu Cty, AZ 86403
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Cynthia Medina
Participants Alvin Junior Scoggins
Address 270 E Hunt Highway Ste16-147
San Tan Valley, AZ 85143
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Brianna Anzalone
Participants Brianna Anzalone
Address 17424 W Lundberg
Surprise, AZ 85388
Filing date 4/1/2019
Active
Entity type Professional LLC
Registered Agent Erica Lynn Stevens
Participants Erica Lynn Stevens
Extenbis LLC Active
Address 15651 E Centipede Dr
Fountain Hills, AZ 85268
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Eva S Zaleski
Participants Peter S Zaleski
Address 6 Trocito Corte, #3381
Tubac, AZ 85646
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Carrie L Klaege
Participants Carrie L Klaege
Address 2071 N Prospectors Rd
Apache Junction, AZ 85119
Filing date 4/1/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Jama D. Flagstad
Participants David L. Flagstad
Jama D. Flagstad

See all (5)
Car Kings LLC Active
Address 15939 W. Acapulco Lane
Surprise, AZ 85379
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Mark Edgar Magee
Participants Car Kings Llc
Address 2845 Hwy 260
Overgaard, AZ 85933
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Yvonne M Pierce
Participants Yvonne M Pierce
Victoria M Pierce
Address 5209 E Orchid Lane
Paradise Valley, AZ 85253
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Ron Bucholz
Participants Ron Buchholz
Address 11 Camino Otero
Tubac, AZ 85646
Filing date 4/1/2019
Active
Entity type Limited Liability Company
Registered Agent Robyn Joan Holub
Participants Robyn Joan Holub
1 - 84 of 84 results