Companies registered on April 16, 2019

1 - 90 of 90 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address P.o. Box 4887
Tubac, AZ 85646
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Gabrielle Malay
Participants Gabrielle W Ollendick
Melisa Lunderville
Address 518 North Beaver St., Suite B
Flagstaff, AZ 86001
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, LLC
Participants Jerry Jordan
Address 7510 W. Bridle Trail
Flagstaff, AZ 86001
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Wesley Forbach
Participants Wesley Forbach
Matthew Turner
Address 2172 E Laguna Rd.
Mohave Valley, AZ 86440
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Lupita F Hualde
Address 4842 W Donner Dr
Laveen, AZ 85339
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents Inc
Participants Jazmin Elizabeth Ramos
Address 7175 E 2nd Street Ste A
Prescott Valley, AZ 86314
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Summer Andrew
Participants Summer Andrew
Address 3324 E Ray Road, #1565
Higley, AZ 85236
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Gary Page
Participants Gary Page
Kara Page

See all (3)
Address 26712 S 206th Way
Queen Creek, AZ 85142
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Mary Castro
Participants Martin Castro
Mary Castro
Address 3004 Joyce Ln
Lake Havasu City, AZ 86404
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Travis Baldwin Jr
Address 12738 W. Flagstone Dr.
Sun City West, AZ 85375
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Thomas Wrona
Participants Thomas Wrona Military Police Living Trust
Address 15033 E Sunburst Dr
Fountain Hills, AZ 85268
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Hengameh Karimi
Address 113 W Pinal St
Cottonwood, AZ 86326
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents Inc
Participants Jonas Knoblock
Nice Buns LLC Active
Address 5360 E Lantana Dr
Sierra Vista, AZ 85650
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Patty Charles
Address 25949 W. Tonopah Dr
Buckeye, AZ 85396
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Kavon Carman
Shyria Carman Mcgier
Address 19162 E Kingbird Dr
Queen Creek, AZ 85142
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Andres Sandoval
Participants Manuel Altero
David Cruz

See all (5)
Address 32845 N Mildred Ln
Queen Creek, AZ 85142
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Brandon Richardson
Jennifer Richardson
Address 14463 N La Costa Dr
Fountain Hills, AZ 85268
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Nicole Grace Ober
Address 12805 N 116th Ave
El Mirage, AZ 85335
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Lupe Rodriguez Jr
Address 32237 W Santa Cruz Ave
Maricopa, AZ 85138
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Kristina Bedore
Participants Kristina Bedore
Mike Bedore
Address 5311 W Double Adobe Rd #21
Mc Neal, AZ 85617
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Lance Von Prum
Address 756 E Terrace Ln
Camp Verde, AZ 86322
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Tristen Griffes
Mark Griffes
Address 501 S Longhorn Dr
Camp Verde, AZ 86322
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents Inc
Participants George L. Green, The G.l. And S.f. Green Revocable Trust Established September 21, 1987
Sigrid F. Green, The G.l. And S.f. Green Revocable Trust Established September 21, 1987
Address 15164 W Adams St
Goodyear, AZ 85338
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents Inc
Participants Samantha Frank
Address 1726 W Camino Estelar
Green Valley, AZ 85622
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Leslie Hefter
Participants Leslie Hefter
Robert Hefter
Address 3508 South 93 Lane
Tolleson, AZ 85353
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents Inc
Participants Anthony Murillo
Address 6121 Columbine Blvd
Flagstaff, AZ 86004
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents Inc
Participants Christopher A Keenan
Alan R Lomayesva

See all (3)
Address 833 E. Plaza Circle Suite 100
Yuma, AZ 85365
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Shadle & White, Plc
Participants Leticia Guillermo
Rogelio Sosa Palos

See all (3)
Address 3990 E Perkinsville Rd
Chino Valley, AZ 86323
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Casey Perkins
Participants Casey Perkins
Shane Perkins
Address 13538 W Berridge Ln
Litchfield Pk, AZ 85340
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent David Ralph Hoffman
Participants Ian David Hoffman
Address 4838 W Donner Dr
Laveen, AZ 85339
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Dyllon C Pepperack
Participants Dyllon C Pepperack
Address 7614 S 69th Dr
Laveen, AZ 85339
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents Inc
Participants Alma Rosales
Address 983 W Danish Red Trl
San Tan Valley, AZ 85143
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Daniel Rebollosa
Address 15429 W Surrey Dr
Surprise, AZ 85379
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents Inc
Participants Michelle Hilger
Address 3155 Bermuda Ct
Lake Havasu City, AZ 86404
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Matthew A Lauer
Participants Matthew Albert Lauer
Address 3945 Silver Clipper Lane
Lake Havasu City, AZ 86406
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Jeremy Howey
Participants Jeremy Howey
Janice Hunter
Address 3218 N Pine Dr.
Flagstaff, AZ 86004
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Timothy Hopkins
Address 11435 W Buckeye Rd Ste 104-238
Avondale, AZ 85323
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc.
Participants Philip Williams Jr
Address 28241 N 49th Pl
Cave Creek, AZ 85331
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Shelly L Brown
Participants Shelly L Brown
Address 3719 North Rosewood Avenue
Avondale, AZ 85392
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Jameliah Jacobs
Participants Tristan Young
Ernest Jacobs

See all (3)
Address 3026 N Meadow Ln
Avondale, AZ 85392
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Aida Marilou Rivera
Participants Raema Gonzales
Aida Marilou Rivera

See all (3)
Address 7750 E. Florentine Road
Prescott Valley, AZ 86314
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Joel T. Fornara
Participants Melinda M. Martin, Trustee Of The Melinda M. Martin Living Trust, Dated August 13, 2013
Address 19375 W Whitton Ave
Litchfield Park, AZ 85340
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Luis Magallanes Ramirez
Participants Luis Magallanes Ramirez
Address 3434 W Anthem Way, Suite 146
Anthem, AZ 85086
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Manuel A Cruz
Participants Manuel A Cruz
Address 6740 E. Maverick Rd.
Paradise Vly, AZ 85253
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Ayad Agha
Participants Ayad Agha
Address 9156 E Green Sage Pl.
Vail, AZ 85641
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Aaron Guritz
Participants Michelle C Guritz
Address 10070 E Hay Loft Rd
Florence, AZ 85132
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Kevin M Smiley
Participants Kevin M Smiley
Sadie Mae Smiley
Address 6931 S 78th Dr
Laveen, AZ 85339
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Jose Luis Macias Jr
Participants Jose Luis Macias Jr
Address 7252 W. Sophie Lane
Laveen, AZ 85339
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Arizona Legal Document Services LLC
Participants Margarita Martinez
Job Martinez
Address 208 N. Chisolm Trail
Prescott, AZ 86303
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Michael E. Hawthorne
Participants Michael E. Hawthorne
Address 1042 Willow Creek Rd A101-454
Prescott, AZ 86301
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Timothy J Brown
Participants Timothy J Brown
J Cap, LLC

See all (3)
Address 907 Ainsworth Drive
Prescott, AZ 86305
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Joel T. Fornara
Participants Melinda M. Martin, Trustee Of The Melinda M. Martin Living Trust, Dated August 13, 2013
Address 997 Lupine Ln
Prescott, AZ 86305
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent John Jenkins
Participants John Jenkins
Address 809 E State Highway 260
Payson, AZ 85541
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Vinodbhai Patel
Participants Vinodbhai Patel
Shilpaben V Patel
Cal & Est LLC Active
Address 309 E Bonita St
Payson, AZ 85541
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Armando Calzadias Duarte
Participants Armando Calzadias-duarte
Roben Estrada-varela
Address 26226 S Eastside Drive
Sun Lakes, AZ 85248
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Ken Carscadden
Participants Ken Carscadden
Address 9253 N Frontier Rd
Mc Neal, AZ 85617
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Michael Bahe
Participants Michael Bahe
Address 47801 N Black Canyon Highway
New River, AZ 85087
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Jennifer Beeman
Participants Joseph Fallico
Deborah Fallico
Address 14273 N Gil Balcome
Surprise, AZ 85379
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Vincent Lee Humpage
Participants Vincent Lee Humpage
Pes LLC Active
Address 15261 N Reems Rd Ste 109
Surprise, AZ 85379
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Sophon Chum
Participants Sophon Chum
Saem Horng
Address 17801 N Kimberly Way
Surprise, AZ 85374
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Ninette Sellar
Participants Ninette Sellar
Address 1440 W Moon Vista St
Apache Junction, AZ 85120
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Nick Stratton
Participants Christopher Stratton
The Ams Dynasty Trust
Address 2219 W Pinkley Avenue
Coolidge, AZ 85128
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Leon B Skidmore
Participants Leon B Skidmore
Address 118 N Saguaro St
Coolidge, AZ 85128
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Ruth Kassandra Cervantes
Participants Ruth Kassandra Cervantes
Guillermo Adrian Cervantes
Address 2516 S 206th Ave
Buckeye, AZ 85326
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Angelina Amy Allsop
Participants Angelina Amy Allsop
Address 2100 N 145th Avenue, Apt 1024
Goodyear, AZ 85395
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Jackieleen Isis Thompson
Participants Jackieleen Isis Thompson
Address 10215 S. 175th Ave
Goodyear, AZ 85338
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Bruce Charles
Participants Bruce A Charles
Address 21156 East Misty Lane
Queen Creek, AZ 85142
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Andrew Daziani
Participants Andrew Daziani
Angela Kay Brown

See all (3)
Address 23192 S 202nd Way
Queen Creek, AZ 85142
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Keith Michael Sarchett
Participants Keith Michael Sarchett
Qcvc, LLC Active
Address 20201 E Ocotillo Rd
Queen Creek, AZ 85142
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants William Langhofer
Stacey Langhofer
Address Po Box 431
Queen Creek, AZ 85142
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Joshua Lee
Participants Joshua Lee
Address 101 Mountain View Dr
Kearny, AZ 85137
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Edward Curtis Stacy Ii
Participants Darla Gay Stacy
Sean Ryan Stacy

See all (3)
Address 3505 W. Nicole Lane
Flagstaff, AZ 86001
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Denise Huebner
Participants Denise Huebner
Address 5955 Townsend Winona Road
Flagstaff, AZ 86004
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Vici Cowell
Participants Vici Cowell
Tom Welch
Address 6090 W Fort Valley Ranch Road
Flagstaff, AZ 86001
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Ronald C Boyer
Participants Ronald C Boyer
Pattie Mcdaniel Boyer
Address 222 E Flat Rock Rdg
Flagstaff, AZ 86001
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Christine Marie Westra
Participants Christine Marie Westra
Address 14525 W Briggs Rd
Willcox, AZ 85643
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent April E Maples
Participants Jason Maples
April Maples
Address 731 E Snowflake
Snowflake, AZ 85937
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Allison Perkins
Participants Allison Perkins
Gerald Perkins
Address 3235 Heart Prairie Ln
Chino Valley, AZ 86323
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Charles Polk Yarbrough
Participants Charles Polk Yarbrough
Address 6638 N Citrus Rd
Waddell, AZ 85355
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Bill Van Gotum
Participants Bill Van Gotum
Address 2948 E Wilcox Dr
Sierra Vista, AZ 85635
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Audreunna Cleveland
Participants Audreunna Cleveland
Address 8815 S 57th Ln
Laveen, AZ 85339
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Ignacio Antonio Badillo Vera
Participants Ignacio Antonio Badillo Vera
Address 1085 S Tamarack Ave
Yuma, AZ 85364
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Maed Al-alou
Participants Fahd Al-alou
Haboshi LLC Active
Address 1085 S Tamarack Ave
Yuma, AZ 85364
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Maed Al-alou
Participants Fahd Al-alou
Address 4710 E Milton Dr
Cave Creek, AZ 85331
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Michael Sloan
Participants Michael Sloan
Address 5355 N Country Club Dr
Flagstaff, AZ 86004
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Jon S Musial
Participants Amy Marshall
Jon S Musial
Address 3325 N Antler Xing
Flagstaff, AZ 86001
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent David Hayward
Participants David Hayward
Address 13797 W Vernon Ave
Goodyear, AZ 85395
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Kelly Mundine
Participants Kelly Mundine
Address 17575 W Watson Ln
Surprise, AZ 85388
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Elda Yaneth Rojas
Participants Elda Yaneth Rojas
Address 854 Peppermint Way
Prescott, AZ 86305
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent Main Street Registered Agent, Inc.
Participants Mark B. Davis
Address 2318 W Tanner Ranch Rd
Queen Creek, AZ 85142
Filing date 4/16/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Emil M Goetl
1 - 90 of 90 results