Companies registered on May 6, 2019

1 - 79 of 79 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 32848 N 43rd St.
Cave Creek, AZ 85331
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Lynda C Dziubla Facco
Participants Raymond J Facco
Address 1519 E Hobble Creek Drive
Safford, AZ 85546
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Vicky Lynn Nuzzo
Participants Travis Nuzzo
Address 15118 W. Lincoln St.
Goodyear, AZ 85338
Filing date 5/6/2019
Active
Entity type Electric Cooperative Nonprofit Membership Corporation
Registered Agent Tiwanda Batteast
Participants Milton Rodgers
Tiwanda Rodgers

See all (3)
Address 6822 S 45th Ln
Laveen, AZ 85339
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Lamar Thompson
Participants Myles Thompson
Address 19580 N Taft Ave
Maricopa, AZ 85139
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Troy Lucia
Participants Troy Lucia
Address 15327 W Roma Ave
Goodyear, AZ 85395
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Albert Ledet
Participants Albert Ledet
Address 412 N Industrial Ave
San Luis, AZ 85349
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Jorge Loo
Participants Jorge Loo
Lion Auto LLC Active
Address 720 N Grand Ave Suite B
Nogales, AZ 85621
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Luis Alfredo Mazon
Participants Luis Alfredo Mazon
Address 23214 Lakewood Dr
Yarnell, AZ 85362
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Kimberly Hazen
Participants Dean Smith
Rich Shafer

See all (3)
Address 212 S 2nd Avenue
Yuma, AZ 85364
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Law Offices Larry Suciu Plc
Participants Sonia M Ramirez Sardinas
Address 802 W Soto
Willcox, AZ 85643
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Warren Knowles
Participants Warren Knowles
Address 4635 S Apollo
Fort Mohave, AZ 86426
Filing date 5/6/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Todd S Taggart
Participants Todd S Taggart Ii
Address 2960 Silver Creek Rd., Lot 107
Bullhead City, AZ 86442
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Susann R Maris
Participants Susann R Maris
Address 3009 N Snow Cap Way
Flagstaff, AZ 86001
Filing date 5/6/2019
Active
Entity type Professional LLC
Registered Agent James W Moyer Iii
Participants The James W. Moyer, Iii Family Trust Dated 1/4/2023
Rp4v LLC Active
Address 5330 S Cassandra Blvd
Flagstaff, AZ 86005
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Michael Cunningham
Participants Thomas Marion Brewster Revocable Trust Dated July 1, 2007
Schraufnagel Family Trust
Address 10844 W Salter Dr
Sun City, AZ 85373
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Alexander Krawiecki
Participants Alexander Krawiecki
Address 26 W. Salt Mine Rd
Camp Verde, AZ 86322
Filing date 5/6/2019
Active
Entity type Professional LLC
Registered Agent Ryan Carter
Participants Ryan Carter
Address 20748 N Dries Rd.
Maricopa, AZ 85138
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Desiree Marie Mcintosh Cortes
Participants Desiree Marie Mcintosh Cortes
Address 10088 S Guidance Way
Hereford, AZ 85615
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Jose Franco Perez Navarro
Participants Jose Perez
Address 19741 W Georgia Ave
Litchfield Park, AZ 85340
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Hailey Elizabeth Donaldson
Participants Hailey Elizabeth Donaldson
Address 30920 W Old Us Highway 80
Palo Verde, AZ 85343
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Mark Brandon Shelton
Participants Mark Brandon Shelton
Sarah Michelle Morales
Address 1220 W. 8th St
Safford, AZ 85546
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Ann Marie Sawyer
Participants Amy Marie Sawyer
Thomas Sawyer

See all (3)
Address 21413 W Terri Lee Dr
Buckeye, AZ 85396
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Timothy Elbert
Address 15329 W. Boca Raton Rd
Surprise, AZ 85379
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Alexis Shaughnessy
Participants Jeffrey Shaughnessy
Alexis Shaughnessy
Address 7514 N. 177th Ave
Waddell, AZ 85355
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Jonathan Mcneil
Participants Jonathan Mcneil
Address 2915 W Sousa Drive
Anthem, AZ 85086
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Summer Bloyer
Participants Summer Bloyer
Kari Whipkey
Address 13 1th Avenue
Page, AZ 86040
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Audrey Thompson
Participants Troy Martin
Joshua Thompson
Address 1005 N. Promenade Parkway, Suite Mm16, Unit 105
Casa Grande, AZ 85122
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Rebecca Rushton
Participants Rebecca Rushton
Dax Rushton
Address 600 E. Painted Pueblo Dr.
Vail, AZ 85641
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Robert D. Otanez
Address 9370 N Avenida Obregon
Kingman, AZ 86409
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Toni J Forgey-schmitt
Participants Toni J Forgey-schmitt
Address 2829 N. Superstition L, Apt B
Prescott Valley, AZ 86314
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Sharon B Fried
Participants Sharon B Fried
Address 1800 S Century Dr
Globe, AZ 85501
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Vance Jenkins
Participants Vance Jenkins
Address 300 W Wade Ln
Payson, AZ 85541
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants Michael K Mills
Patrece L Mills
Address 4076 W 17th St
Yuma, AZ 85364
Filing date 5/6/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Miguel A Silva
Participants Aekta P Bhatt
Ruchir B Dave

See all (3)
Address 11116 South Havana Avenue
Yuma, AZ 85365
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Garcia & Villarreal, P.l.c.
Participants Andrew W. Davison
Frances E. Davison
Address 1748 S Arcadia Ln
Yuma, AZ 85364
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Eduardo Castrejon Rios
Participants Eduardo Castrejon Rios
Lupita I Hernandez
Address 13508 E 48th Dr
Yuma, AZ 85367
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Jacqueline Olafson
Participants Jacqueline Olafson
Address 3565 W 13th Place
Yuma, AZ 85364
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Cameron Lynn Frost
Participants Cameron Lynn Frost
Jason David Frost
Address 11512 N Vista Ranch Pl
Marana, AZ 85658
Filing date 5/6/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Mark Kandziora
Participants Mark Kandziora
Address 612 N William Rd
Flagstaff, AZ 86001
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Christopher Kennan
Participants Christopher Kennan
Address 2394 W Blue Willow Road
Flagstaff, AZ 86001
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Johanna Klomann
Participants Melissa Reina Ashley Rose Mccune
Address 5157 S. Opal
Flagstaff, AZ 86005
Filing date 5/6/2019
Active
Entity type Nonprofit Corporation
Registered Agent John Hook
Participants M David Tomich
Dawson Henderson

See all (7)
Address 658 East Zuni Drive Apt A
Flagstaff, AZ 86005
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Johanna Klomann
Participants Corinne Getchell
Dean Blanks
Address 937 E Kensignton Drive, Apt 748
Flagstaff, AZ 86001
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Jesse Soule Shulins
Participants Jesse Soule Shulins
Address 21205 E. Excelsior Ave.
Queen Creek, AZ 85142
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Jodii Zimmerman
Participants Jodii Zimmerman
Tiki Turf LLC Active
Address 22522 E Lawndale Pl
Queen Creek, AZ 85142
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Kent A Vallecillos
Participants Kent A Vallecillos
Rosalie Vallecillos
Address 36088 N Cerro Blanco Ave
Queen Creek, AZ 85140
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Stephen M Eastham
Participants Stephen M Eastham
Address 4575 Hwy 95
Fort Mohave, AZ 86426
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Mike Merrigan
Garry Kort

See all (3)
Address 6 N 124th Dr
Avondale, AZ 85323
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Antonio Galindo Martinez
Participants Antonio Galindo Martinez
Address 2302 N. 108th Drive
Avondale, AZ 85392
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Stephanie Smith
Participants Stephanie Smith
Address 45 Gunsight Circle
Sedona, AZ 86351
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Jennette Heath Cpa
Participants Joe Welborn
Address 240 Oak Creek Blvd
Sedona, AZ 86336
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Wendy Jacobsen
Participants Wendy Jacobsen
Address 10109 W. Marguerite Ave
Tolleson, AZ 85353
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Matthew A Teer
Participants Matthew A Teer
Az Maids LLC Active
Address 9509 W Pierce St
Tolleson, AZ 85353
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Marvin Martinez
Participants Marvin Martinez
Address 5887 W. Pinewood Ln
Pine, AZ 85544
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Kathleen R Lindquist Cpa
Participants Brandon B. Lindquist Separate Property Trust 11.14.19
Address 522 W. Finnie Flat Rd., Ste E # 818
Camp Verde, AZ 86322
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Jennette Heath
Participants Norman T Heath
Mary Alicia Heath
Address 522 W. Finnie Flat Rd., Ste E # 818
Camp Verde, AZ 86322
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Jennette Heath Cpa
Participants Norman T Heath
Address 373 Cedar St
Page, AZ 86040
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Kane Scott
Participants Linda Tornberg
Address 3650 Swordfish Drive
Lake Havasu City, AZ 86405
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jake Biland
Address 17605 W Glendale Ave.
Waddell, AZ 85355
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants David Ronsick
Lisa Ronsick
Address 570 S. Main Dr.
Apache Junction, AZ 85120
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Andres Juarez
Address 1485 W 19th Ave
Apache Junction, AZ 85120
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Jose Alejandro Aguilar
Participants Angel Aguilar PiƱa
Jose Alejandro Aguilar
Address 130 W Gurley St., Suite 206
Prescott, AZ 86301
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Tina Dyba-kosmach
Address 45631 W Sky Ln
Maricopa, AZ 85139
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Vcorp Services, LLC
Participants Dean Roux
Steven Roux
Address 775 E. Harold Drive
San Tan Valley, AZ 85140
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Shawn Rogers
Participants Shawn Rogers
Address 1402 E Nardini St
San Tan Valley, AZ 85140
Filing date 5/6/2019
Active
Entity type Professional LLC
Registered Agent United States Corporation Agents, Inc.
Participants Krystal Lynn Carey
Address 230 W Continental Road, Suite 420
Green Valley, AZ 85622
Filing date 5/6/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent David Ying Lin
Participants David Ying Lin
Willabe, LLC Active
Address 211 W. Circle Mountain Road
New River, AZ 85087
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Connie F. Crandell
Participants Raymond H. Crandell
Connie F. Crandell

See all (4)
Address 8500 N Sendero Tres M
Paradise Valley, AZ 85253
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Courtney Paxson
Participants Courtney Paxson
The Tannadd Trust
Address 13260 W Foxfire Dr, Unit 10
Surprise, AZ 85378
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Mpbg Service, LLC
Participants Devin Nygaard
Siera Nygaard

See all (3)
Address 20639 W. Stonehill Rd
Buckeye, AZ 85396
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Joshua David Gomez
Participants Joshua David Gomez
Address 20725 West Point Ridge Road
Buckeye, AZ 85396
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Hannah Louise Bruggman
Participants Hannah Louise Bruggman
Address 5544 W Notch Hill Rd
Laveen, AZ 85339
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Jared Luttrell
Participants Jared Michael Luttrell
Wanda Jasmine Schwartz
Az 56, LLC Active
Address 105 Red Rock Drive
Sedona, AZ 86351
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Theodore F Morrow
Participants Gregory A Morrow
Theordore F. And Merenna R. Morrow Family Trust, Dated December 4, 1986
Address 21520 N Liles Ln
Maricopa, AZ 85138
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Lawrence Monker
Participants Lawrence Monker
Address 7175b 2nd St
Prescott Valley, AZ 86314
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Barry Knickerbocker
Participants Gecko Alliance
Address 29023 N 46th Way
Cave Creek, AZ 85331
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Michael Hamilton
Krista Hamilton
Address 114 W 5th St.
Safford, AZ 85546
Filing date 5/6/2019
Active
Entity type Nonprofit Corporation
Registered Agent Sherry Brady
Participants Sherry Brady
Ernestine Sue Ciancimino
Address 12800 S Avenue 4 E
Yuma, AZ 85365
Filing date 5/6/2019
Active
Entity type Limited Liability Company
Registered Agent William E Harrison
Participants Emily Russell
William B Harrison
1 - 79 of 79 results