Companies registered on May 13, 2019

1 - 95 of 95 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 10191 Hacienda Dr
Goodyear, AZ 85338
Filing date 5/13/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Michael L Morrow
Participants Michael Lewis Morrow
Mark Steven Garcia
Address Plaza Del Sol 6050 Suite 5, Route 179
Sedona, AZ 86351
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Crystal Cunningham
Participants Crystal Cunningham
Address 11321 N Placita Serafin
Marana, AZ 85653
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Melanie Stough
Participants Melanie Stough
Howard Stough Iv
Address 12705 W. San Juan Ave
Litchfield Park, AZ 85340
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Rudolph Mendoza
Participants Lisa Mendoza
Address 12025 Nw Grand Ave
El Mirage, AZ 85335
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Mauricia Gonzales
Participants Ruben Plascencia
Address 20384 E Canary Ct
Queen Creek, AZ 85142
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Victor Lopez
Participants Victor Lopez
Address 2124 Desert View Dr
Winslow, AZ 86047
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Rick Lee
Participants Melissa Salazar
Address 15304 W Gunsight Dr
Sun City West, AZ 85375
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Linda K Bendure
Participants Linda K Bendure
Address 923 E. Gurley St, Suite 202
Prescott, AZ 86301
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Inman Law Pllc
Participants Stephen Paglia
Cathy Paglia
Address 1109 W Jamaica Hope Way
San Tan Valley, AZ 85143
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Mark D Blair
Participants Mark D Blair
Katrina Lee Staten
Address Indian Route 12
Fort Defiance, AZ 86504
Filing date 5/13/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Incorp Services, Inc.
Participants Sidney B Dietz
William Clagett

See all (4)
Address 101 E 2nd Street
Yuma, AZ 85364
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Barry L Olsen
Participants Regan Pereira
Aaron Joel Williams

See all (3)
Address 19887 N Hwy 93
White Hills, AZ 86445
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Wayne A Smith, Esq
Participants Tom Treaccar
Karen Treaccar
Address 40 County Road 2021
Nutrioso, AZ 85932
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent
Participants Andy Szoke
Rhoda H Burns
Address 42828 N Sierra Vista Rd
Cave Creek, AZ 85331
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Heidi Berg
Participants Heidi Berg
Address 12090 N Thornydale Rd, Suite 110-354
Marana, AZ 85658
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent F&M Agent Services, LLC
Participants David M Scott
Address 2524 W Princeville Dr
Anthem, AZ 85086
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Aaron Varner
Participants Aaron Varner
Adam Varner
Address 42932 North Hudson Ct
Anthem, AZ 85086
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Mark Foreman
Lynzee Foreman
Address 2222 Rockview Lane
Clarkdale, AZ 86324
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Hendricks Vineyards Consulting LLC
Participants Zeitgeist Inc
Address 9909 West Heber Rd
Tolleson, AZ 85353
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Brian Fajardo
Participants Brian Fajardo
Address 5703 W Lydia Ln
Laveen, AZ 85339
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Gabriel Rubalcaba
Participants Gabriel Rubalcaba
Tifiny Rubalcaba
Mdsc LLC Active
Address 6413 W Southern Ave
Laveen, AZ 85339
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Marc Diez
Participants M-10 LLC
Consentio LLC Active
Address 14987 E Aztec Pl
Fountain Hills, AZ 85268
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants Veronique Ann M Benoit
Address 10332 E. Sunburst Dr
Sun Lakes, AZ 85248
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Stanley Ras
Participants Stanley Ras
Address 22921 W Roy Rogers Ct
Wittmann, AZ 85361
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Kris Woods
Participants Kris Woods
Karen Woods
Address 840 N Dysart Rd
Goodyear, AZ 85338
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Ranjit Singh
Participants Ranjit Singh
Address 552 W. Mountain View St.
Winslow, AZ 86047
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Rodney Hutchinson
Participants Rodney Hutchinson
Address 3555 Western Avenue
Kingman, AZ 86409
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Zaffar Iqbal
Participants Zaffar Iqbal
Haris Naseem

See all (3)
Macabre LLC Active
Address 735 W 23rd St.
Safford, AZ 85546
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Albert De La Garza
Participants Albert De La Garza
Address 13365 N 175th Dr
Surprise, AZ 85388
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Chene Lynn Lackey-berg
Participants Chene Lynn Lackey-berg
Address 2201 N. Gemini Dr, Suite 119, Box #6
Flagstaff, AZ 86001
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Kristofer J Reitz
Participants Kristofer J Reitz
Thomas Edward Gindorf Jr
Address 1614 N 1st St
Flagstaff, AZ 86004
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Brooklynn B Short
Participants Chris Short
Stuart Baxter
Address 3360 N. Harris Way
Flagstaff, AZ 86004
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Jennifer Lynne Robino
Participants John Lawrence Weis
Weis Family Trust Dated 1/25/2018

See all (3)
Address 1020 E Verde Ranch Rd
Paulden, AZ 86334
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Mark Jeffrey Fraser
Participants Mark Fraser
Address 19219 W Melvin St
Buckeye, AZ 85326
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Claudia Mendoza
Participants Claudia Mendoza
Address 5701 N. 54th Street
Paradise Vly, AZ 85253
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Jeffrey Scoon
Participants Jeffrey Scoon
Susan Scoon

See all (3)
Address 7142 White Gate Way
Show Low, AZ 85901
Filing date 5/13/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Allison N Hephner
Participants Allison N Hephner
Robert N Hephner
Address 1055 E Madera Grove Ln
Sahuarita, AZ 85629
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Abel Bustamante
Participants Abel Bustamante
Address 12410 W Soledad St
El Mirage, AZ 85335
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Lisa Marie Carlisle
Participants Lisa Marie Carlisle
Address 10422 S Cutting Horse Dr
Vail, AZ 85641
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Leticia Adriana Thompson
Participants Leticia Adriana Thompson
Address 10817 W Willowbrook Dr
Sun City, AZ 85373
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Scott L Swartzentruber
Participants Scott Swartzentruber
Shannon Swartzentruber
Address 100 Easy Street #6142
Carefree, AZ 85377
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, LLC
Participants Judith Fulghum
Donald Fulghum
Address 1132 E Avenida Ellena
Casa Grande, AZ 85122
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Ermilio Gaytan
Participants Ermilio Gaytan
Address 11372 N. Vista Ranch Place
Marana, AZ 85658
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Johnny N. Helenbolt
Participants Steven R. Carlson
Jody R. Carlson

See all (3)
Address 34080 E Grand Valley Dr
Marana, AZ 85658
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Brian Bylenok
Participants Brian Bylenok
Rod Packer

See all (5)
Address 410 N 20th West
Snowflake, AZ 85937
Filing date 5/13/2019
Active
Entity type Professional LLC
Registered Agent Dawn M. Stratton
Participants Dawn Marie Stratton
Address 18012 W Durango St
Goodyear, AZ 85338
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Arthur West
Tonto 1, LLC Active
Address 22024 West Tonto Street
Buckeye, AZ 85326
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc
Participants Laughlin Family 2018 Gift Trust
Kerry M Laughlin
Tonto 2, LLC Active
Address 22024 West Tonto Street
Buckeye, AZ 85326
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc
Participants Laughlin Family 2018 Gift Trust
Kerry M Laughlin
Address 20784 W Main St
Buckeye, AZ 85396
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Justin Schlosser
Participants Justin Schlosser
Address 20412 W Hess Ave
Buckeye, AZ 85326
Filing date 5/13/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent United States Corporation Agents Inc
Participants Nicholas Pattie
Address 11420 N. White Road
Maricopa, AZ 85139
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Morris J Bang
Participants Morris J Bang
Address 40408 W Novak Ln
Maricopa, AZ 85138
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Eduardo Villalobos
Address 10020 S State Hwy 69
Mayer, AZ 86333
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Cindy Corkin
Krystal Jansen

See all (3)
Address 31592 N Sunflower Way
San Tan Valley, AZ 85143
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Thomas Finnegan
Participants Tom Finnegan
Address 31807 N. Red Rock Trl.
San Tan Valley, AZ 85143
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Michele Bell
Participants Michele Bell
Address 3005 E. Superior Rd.
San Tan Valley, AZ 85143
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Randy Wesley Jr
Participants Randy Wesley Jr
Address 3005 E Superior Rd
San Tan Valley, AZ 85143
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Randy Wesley Jr
Participants Randy Wesley Jr
Address 377 W Canyon Rd
Williams, AZ 86046
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent
Participants Jerry J Sparks
Julie A Sparks
A2zoom LLC Active
Address 11014 W Clover Way
Avondale, AZ 85392
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Matt Coffey
Participants Matt Coffey
Address 12386 W Turney Ave
Avondale, AZ 85392
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Thomas S Koszegi
Participants Rachel E Koszegi
Thomas S Koszegi
Address 2102 N 114th Dr
Avondale, AZ 85392
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Leticia Cantu
Participants Leticia Cantu
Address 256 S. Lake Havasu Ave , #c73
Lake Havasu City, AZ 86403
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Marla Martin
Address 21347 S.201st Way
Queen Creek, AZ 85142
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Tina Walters
Participants Tina Walters
Khalid Al Hamoud
Address 20913 E Ocotillo Rd
Queen Creek, AZ 85142
Filing date 5/13/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent James Adams
Participants James Arthur Adams
Heather Anne Bullard

See all (4)
Address 19363 E Apricot Ln
Queen Creek, AZ 85142
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Amanda Krugen
Participants Jane L. Ramirez
Mall, LLC Active
Address 19363 E Apricot Ln
Queen Creek, AZ 85142
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Amanda Krugen
Participants Lauren Krugen
Jermm Holdings, LLC

See all (5)
Address 8554 N Ridge Rider Trl.
Prescott Valley, AZ 86315
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Ramona Rau
Participants Ramona Rau
Alin Ilie Rau
Address 6029 E Bower Ln
Prescott Valley, AZ 86314
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Miguel Martinez
Address 1116 N Tin Whip Trl
Prescott Valley, AZ 86314
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Albert Hendeaux
Participants James Henriksen
Address 6102 S 101st Dr
Tolleson, AZ 85353
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Jorge Luis Ojeda
Participants Jorge Luis Ojeda
Address 3208 S 90th Ln
Tolleson, AZ 85353
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent George Humberto Gonzalez Jr
Participants Lluvia Zachary Gonzalez
Address 5228 Scenic Crest Way
Prescott, AZ 86301
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Mark Geldmacher
Participants Mark Geldmacher
Address 12729 W Elm St
Surprise, AZ 85378
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Javier Adrian Tranquilino
Participants Javier Adrian Tranquilino
Address 14545 W Boca Raton Street
Surprise, AZ 85379
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Norman W Robinson Jr
Participants David R Nelsen
Kimberly A Dean
Address 2795 Blue Horizon Rd
Sedona, AZ 86336
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Taylor Turcato
Participants Taylor Turcato
Address 8008 S. 53rd Ave
Laveen, AZ 85339
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Nick Mcdonnell
Participants Nick Mcdonnell
Address 6911 E. San Cristobal Way
Gold Canyon, AZ 85118
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Jennifer Moyer
Participants Michael Moyer
Jennifer Moyer
All Young LLC Active
Address 5370 S Desert Dawn Dr, Unit 9
Gold Canyon, AZ 85118
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Isreal Young
Participants Isreal Young
Address 900 Adair Dr
Chino Valley, AZ 86323
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Jacquelyn Moreland
Participants Jacquelyn Moreland
Address 268 W Fry Blvd
Sierra Vista, AZ 85635
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Marvin Sami Kouza
Participants Jeff Allen Skowron
Marvin Sami Kouza
Address 1188 Mesquite Drive
Sierra Vista, AZ 85635
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Natalie Schoepf
Address 1605 Countryshire Ave., Ste. 3
Lake Havasu City, AZ 86403
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Michelle Conover
Participants Brian Conover
Steve M Clark
Address 1035 West Main Street, Num 1444
Quartzsite, AZ 85346
Filing date 5/13/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Jose Israel Deleon
Participants Jose Deleon
Shendell Sue Loraine Ford
Rig Loot LLC Active
Address 18123 W. Lundberg St.
Surprise, AZ 85388
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Douglas Davon Savage
Participants Douglas Davon Savage
Address 3655 E. Ash Rd.
Kingman, AZ 86409
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Jefferson Greene
Participants Jefferson Greene
Address 3754 E. Suffock Ave
Kingman, AZ 86409
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Christopher Farrand
Participants Christopher Farrand
Address 1847 W Relation St.
Safford, AZ 85546
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent William Brown
Participants William Brown
Katherine Brown
Address 10659 Triangle Way
Flagstaff, AZ 86004
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Tyler Klein
Participants Karl Klein
Tyler Klein
Address 13375 W Mcdowell Rd, Ste 101
Goodyear, AZ 85395
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Andrew John Libutti
Participants The Peggy Sue Young Living Trust Dated: March 4, 2024; Peggy Sue Young, Trustee.
The Libutti Living Trust, Dated: July 27, 2020; Andrew J. Libutti, Trustee.
Address 14579 W Roanoke Ave
Goodyear, AZ 85395
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent Rolanda F Morales
Participants Rolanda F Morales
Address 20320 E Arrowhead Trl
Queen Creek, AZ 85142
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Terrence K Faunce
Janelle M Faunce
Address 39 Beeplant Rd
Prescott, AZ 86301
Filing date 5/13/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jesse Rice
Steven Castaneda
Address 3400 W San Tan Vista Drive
Eloy, AZ 85131
Filing date 5/13/2019
Active
Entity type Nonprofit Corporation
Registered Agent Amy Fitzgerald
Participants Amy Fitzgerald
Kristina Poole

See all (4)
Address 8502 Red Fox Lane
Show Low, AZ 85901
Filing date 5/13/2019
Active
Entity type Nonprofit Corporation
Registered Agent Rafel Oliverio Pascual
Participants Silvia B Giron
Raquel Estrada Pena
1 - 95 of 95 results