Companies registered on April 23, 2019

1 - 74 of 74 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 4128 West Chuar Drive
Golden Valley, AZ 86413
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Rick Sippel
Participants Heinrich Sippel
Silent Bay Entertainment, Inc.
Loveur, LLC Active
Address 11620 W. Mountain View Rd
Youngtown, AZ 85363
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Leondra Bryant
Participants Leondra Bryant
Address 3536 S Whispering Sands Dr
Casa Grande, AZ 85193
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Margarita Leyvas
Participants Joe Meza
Adam Leyvas
Address 229 E Main Street Suite A
Avondale, AZ 85323
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Michael P Faith Esq
Participants Mauricio Arias Cruz
Address 7089 West Sonoma Way
Florence, AZ 85132
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Chad S Smith
Participants Stephanie Nichole Arden
Address 5722 W Silent Wash Pl
Marana, AZ 85658
Filing date 4/23/2019
Active
Entity type Professional LLC
Registered Agent Eric C. Buck
Participants Eric C. Buck
Niknash LLC Active
Address 3920 East Bethany Home Road
Paradise Valley, AZ 85253
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Chatham
Participants Elizabeth Chatham
Giano Panzarrella

See all (3)
Address 9120 N Fireridge Trail
Fountain Hills, AZ 85268
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent David G Timm
Participants David G Timm
Timm Family Trust
Address 9120 N Fireridge Trail
Fountain Hills, AZ 85268
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent David G Timm
Participants David G Timm
Timm Family Trust
Address 2376 W Lillie Rd
Willcox, AZ 85643
Filing date 4/23/2019
Active
Entity type Nonprofit Corporation
Registered Agent Homer M Hansen
Participants Homer M Hansen
Cindy M Traylor

See all (4)
Address 6318 E Dove Valley Rd
Cave Creek, AZ 85331
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Zebulan Schnorr
Participants Zebulan Schnorr
Tawny Schnorr
Address 6318 E Dove Valley Rd
Cave Creek, AZ 85331
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Tawny Schnorr
Participants Tawny Schnorr
Zebulan Schnorr
Address 1504 E Ontario Ave
Williams, AZ 86046
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Christine Hershberger
Participants Christine Hershberger
Michael Hershberger
Address 10352 W Trumbull Rd
Tolleson, AZ 85353
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Rafael Ortega
Participants Rafael Ortega
Address 1334 S Avenue B, Apt 86
Yuma, AZ 85364
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc
Participants Thomas Moir
Address 840 Gail Gardner Way
Prescott, AZ 86305
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Camerino Gomez
Participants Richard Mexia
Address C/o Fiber Creek, 1046 Willow Creek Rd. Suite 123
Prescott, AZ 86301
Filing date 4/23/2019
Active
Entity type Nonprofit Corporation
Registered Agent Amy B. Casper
Participants Christina Smith
Linda Schoemakers

See all (9)
Address 560 N Estrella Pkwy B9
Goodyear, AZ 85338
Filing date 4/23/2019
Active
Entity type Professional LLC
Registered Agent Antoria Doan
Participants Antoria Doan
Dat Tran
Address 15172 W. Riviera Dr.
Surprise, AZ 85379
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Nichole Mancini
Participants Nichole Mancini
Address 15424 W Poinsettia Dr
Surprise, AZ 85379
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Derek Smith
Participants Derek Smith
Antonio Vega

See all (3)
Address 2665 Calle De Mercado #10
Bullhead City, AZ 86442
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Craig Perales
Participants Craig Perales
Address 4370 N Randall St
Flagstaff, AZ 86004
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Todd Anderson
Participants Todd Anderson
Carolyn Anderson
Address 44197 Rhinestone Rd
Maricopa, AZ 85139
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent David Allen Hoos
Participants David Allen Hoos
Address 1565 S Hogan Ln
Cottonwood, AZ 86326
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Servando Cervantes Sanchez
Participants Servando Cervantes Sanchez
Address 22336 E. Vallejo St
Queen Creek, AZ 85142
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Jenny E Tuso
Participants Joe L Mejia
Jenny E Tuso
Address 12667 N. Golden Jubilee Dr
Marana, AZ 85653
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Ryan Brokaw
Participants Ryan Brokaw
Joanna Brokaw
Address 3620 N Moore St
Kingman, AZ 86409
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Brittney Thomas
Participants Brittney Thomas
Ryan Ackerman
Address 4015 E Mark Ln
Cave Creek, AZ 85331
Filing date 4/23/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Janette Attinger
Participants Mark Attinger
Nicholas R. Gonzales
Address 43460 W Caven Dr
Maricopa, AZ 85138
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Julie A Laursen
Participants Gary Benedict
Karen Benedict
Address 43249 W Anne Ln
Maricopa, AZ 85138
Filing date 4/23/2019
Active
Entity type Professional LLC
Registered Agent Andre Lafond
Participants Kaylie Lafond
Andre Stephen Lafond
Address 1115 E Cottonwood Lane, Suite 150
Casa Grande, AZ 85122
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent David A Fitzgibbons Iii
Participants Mary M Tjosvold
Address 20002 W Desert Views Dr
Casa Grande, AZ 85122
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Matthew Gaylor
Participants Jeanea Lambeth
Address 5226 W Glass Ln
Laveen, AZ 85339
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Mike Gonzalez
Participants Mike Gonzalez
Address 9307 S 51st Ave, Ste 1075
Laveen, AZ 85339
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Baltazar J Lopez
Participants Baltazar J Lopez
Address 9915 N Copper Ridge Trail
Fountain Hills, AZ 85268
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Arie Luyendyk
Participants Arie Luyendyk
Address 11020 N Saguaro Blvd, Ste A
Fountain Hills, AZ 85268
Filing date 4/23/2019
Active
Entity type Nonprofit Corporation
Registered Agent The Az Cfo LLC
Participants Steve Christopher Hedden
Address 11184 W Palm Ln
Avondale, AZ 85392
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent David Johnson
Participants David Johnson
Address 11610 W. Palm Brook Dr.
Avondale, AZ 85392
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Jimmy Madrid
Participants Jimmy Madrid
Address 10350 W Mcdowell Rd Apt 1188
Avondale, AZ 85392
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Robert Anthony Cerros Jr
Participants Robert Anthony Cerros Jr
Address 297 W Vuelta Friso
Sahuarita, AZ 85629
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Ramon Angel Castillo Vasquez
Participants Ramon Angel Castillo Vasquez
Erika Cazares Otero
Mnm Bnb LLC Active
Address 65 Verde Valley School Road, E22
Sedona, AZ 86351
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Mark Bealafeld
Participants Mark Bealafeld
Marilyn Bealafeld
Address 17116 S182nd Lane
Goodyear, AZ 85338
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Barbara Sue Speer
Participants Barbara Sue Speer
Address 16486 W La Ventilla Way
Goodyear, AZ 85338
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Luis Velazquez
Participants Luis Velazquez
Address 855 Bay View Drive
Parker, AZ 85344
Filing date 4/23/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Matthew Flores
Participants Mathew Flores
Address 7350 A Riverside Drive
Parker, AZ 85344
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Darcy R Simmons
Participants Craig W Reynolds
Darcy R Simmons
Address 16349 N. Lago Del Oro Parkway
Catalina, AZ 85739
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Bogutz & Gordon, P.c.
Participants Michael R. Leunen
Address 222 S. Cortez Street
Prescott, AZ 86303
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Ponderosa Hotel Management Ser
Participants Christopher And Jeanette Blight Living Trust
French Living Trust

See all (6)
Address 135 N Montezuma St, #12
Prescott, AZ 86301
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Eric Marinelli
Participants Brian Griffin
Address 453 S Pino Circle
Apache Junction, AZ 85120
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Brendan Andrew Jordan Cooper
Participants Brendan Andrew Jordan Cooper
Address 28590 N Obsidian Dr
San Tan Valley, AZ 85143
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Shawn Lamberty
Participants Shawn Lamberty
Address 4872 E. Rhodium Dr.
San Tan Valley, AZ 85143
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Nicholas Piercy
Participants Nicholas Piercy
Amy Piercy
Address 357 South Lake Havasu Ave
Lake Havasu City, AZ 86403
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Gustavo Ungo
Participants Gustavo Ungo
Jonathan Ungo
Address 3149 W Raven Court
Williams, AZ 86046
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Terry Lee Brooks
Participants Terry Lee Brooks
Piplife LLC Active
Address 16934 W Young St
Surprise, AZ 85388
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Sidney Pierre Bates
Participants Sidney Pierre Bates
Address 13980 W Bell Rd
Surprise, AZ 85374
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent John Nam Nguyen
Participants John Nam Nguyen
Address 298 S. Verde St.
Flagstaff, AZ 86001
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Clover Esther Jacobs
Participants Clover Esther Jacobs
Timothy David Jacobs
Address 2497 W. Coronado Ave
Flagstaff, AZ 86001
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Absolute Tax & Financial Solutions
Participants Deborah Taylor
Address 2186 S 44th Ave
Yuma, AZ 85364
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Michael Wade
Participants Michael Wade
Address 1498 W 18th Street
Yuma, AZ 85364
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent John S Garcia, Esq
Participants Thomas L. Podolsky
Lorra J. Podolsky

See all (3)
Address 1498 W 18th Street
Yuma, AZ 85364
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent John S Garcia, Esq
Participants Thomas L. Podolsky
Lorra J. Podolsky

See all (3)
Address 1498 W 18th Street
Yuma, AZ 85364
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent John S Garcia, Esq
Participants Thomas L. Podolsky
Lorra J. Podolsky

See all (3)
Address 1078 N Highway 191
Cochise, AZ 85606
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Greg Sweatt
Jayne Sweatt
Address 6446 State Route 179 Suite 204
Sedona, AZ 86351
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Melissa Camacho
Address 17195 S Ave A 1/2
Somerton, AZ 85350
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Daniel Abraham Ruiz Roesner
Participants Daniel Abraham Ruiz Roesner
Address 3860 N Joan Ct
Prescott Valley, AZ 86314
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Omar Copado
Participants Gabriel Garcia Calderon
Address 110 Ring Dr
Prescott, AZ 86305
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants Erick Kehlert
David Anstett

See all (3)
Address 5753 E Canyon Ridge North Drive
Cave Creek, AZ 85331
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Carly Buckingham
Address 18031 W. Port Au Prince Ln.
Surprise, AZ 85388
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Heleana Davis
Participants Derek Davis
Heleana Davis
Address 3478 N Lady Lake Ln
Casa Grande, AZ 85122
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Santiago Benitez
Participants Santiago Benitez
Address P.o. Box 2113
Queen Creek, AZ 85142
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Priscilla A Horning
Participants Hamda H Awaal
Address 3841 Churchill Dr
Lake Havasu City, AZ 86406
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Sean Daniel Perrotto
Eric Jason Perrotto
Address 3295 Monte Carlo Ave
Lake Havasu City, AZ 86406
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent John Curran
Participants John Curran
Stacy Curran
Address 3325 S Ave 8 E #6
Yuma, AZ 85365
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Julian Santana
Address 29719 W Fairmont Ave
Buckeye, AZ 85396
Filing date 4/23/2019
Active
Entity type Limited Liability Company
Registered Agent Oscar Madrid
Participants Oscar Madrid
Adrian Ledesma
1 - 74 of 74 results