Companies registered on May 20, 2019

1 - 82 of 82 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 500 N Estrella Parkway, Suite B2-501
Goodyear, AZ 85338
Filing date 5/20/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Clinton D Doll
Participants Clinton D Doll
Clint Dewayne Doll
Address 12333 W. Rosewood Dr
El Mirage, AZ 85335
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Leshaun D Youngblood
Participants Leshaun D Youngblood
Address 716 W. Moon Dust Trail
San Tan Valley, AZ 85143
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Linsey Patten
Participants Linsey Patten
Address 40548 North High Meadows Drive
San Tan Valley, AZ 85140
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Evan Jon Sperling
Participants Evan Jon Sperling
Stanna Sperling
Address 18209 W Caribbean Ln
Surprise, AZ 85388
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Robert Thomas Platt Jr
Participants Robert Thomas Platt Jr
Address 2615 N 122nd Dr
Avondale, AZ 85392
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Angel Leyva Jr
Participants Angel Leyva Jr
Address 1279 W Castle Dr
Casa Grande, AZ 85122
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Nancy Zeiher
Participants John G Zeiher
Frederick R Caardenas

See all (5)
Address 100 E Fry Blvd, Suite B
Sierra Vista, AZ 85635
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Justin T Valdez
Participants The Valdez Family Living Trust Dated June 14, 2024
Lucas Hardin
Address Hwy 98 Route 6320 Mp 1
Shonto, AZ 86054
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Claudia L Black
Participants Maebelle Curtis
Eskape Qc LLC Active
Address 21818 E Via De Olivos
Queen Creek, AZ 85142
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Brian T Coxson
Participants Brian T Coxson
Krissy A Johnetty
Address 1212 W 17th Ave
Apache Junction, AZ 85120
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Daniel Burridge
Participants Daniel Burridge
Address 4719 Rock Wren Ct
Prescott, AZ 86301
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Stephanie Sterling
Participants Stephanie Sterling
Address 4268 E. Mission Ln.
Cottonwood, AZ 86326
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Zachary Lewis Stambaugh
Participants Zack Lewis Stambaugh
522 Sfo, LLC Active
Address 6027 E Cholla Ln
Paradise Vly, AZ 85253
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent William J Hinski
Participants William J. Hinski And Patricia L. Syntax, Trustees Of The Hinski-syntax Trust, U/a/d February 8, 2008, As Amended
Address 422 Jamestown Rd
Kearny, AZ 85137
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Timothy Gotto
Participants Timothy Gotto
Srgt, LLC Active
Address 6033 E. Abineau Canyon Drive
Flagstaff, AZ 86004
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Shaun Light
Participants Abineau Management Corporation, Inc.
Inntech Management, Inc.

See all (4)
Address Po Box 30543, 4145 Loftins Road
Flagstaff, AZ 86004
Filing date 5/20/2019
Active
Entity type Professional LLC
Registered Agent Ethel B. Branch
Participants Riyaz A. Kanji
John C. Sledd

See all (5)
Address 2810 W 27th Lane
Yuma, AZ 85364
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Martha Nieves
Participants Jose Juan Bracamontes Quiroz
Martha Nieves
Address 1817 Riverside Dr.
Bullhead City, AZ 86442
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Denise Rene Atwater-vallon
Participants Denise Rene Atwater-vallon
The Vallon Family Trust, Dated January 3, 2000
Address 1817 Riverside Dr.
Bullhead City, AZ 86442
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Denise Rene Atwater-vallon
Participants Denise Rene Atwater-vallon
The Vallon Family Trust, Dated January 3, 2000
Address 1817 Riverside Dr.
Bullhead City, AZ 86442
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Denise Rene Atwater-vallon
Participants Denise Rene Atwater-vallon
The Vallon Family Trust, Dated January 3, 2000
Address 1797 North Cochise Stronghold Rd
Cochise, AZ 85606
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Sandra E. Portney
Participants Jeff Mckinney
Sam Weis

See all (7)
Azblends LLC Active
Address 2338 N 112th Ln
Avondale, AZ 85392
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Josh Duron
Participants Josh Duron
Address 102 E Hill Dr
Avondale, AZ 85323
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Phillip Gonzalez
Address Us Hwy 59, Us Hwy 59
Chinle, AZ 86503
Filing date 5/20/2019
Active
Entity type Nonprofit Corporation
Registered Agent Corena Owen
Participants Corena Owen
Timothy Benally
Address 5493 S Acacia Creek Drive
Green Valley, AZ 85614
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Gregory Wing
Participants Gregory Wing
Bedford Capital Corporation
Wheel Fun Active
Address 239 Sun Up Ranch Rd
Sedona, AZ 86351
Filing date 5/20/2019
Active
Entity type Nonprofit Corporation
Registered Agent Martin Glinsky
Participants Kevin P Adams
Martin Glinsky

See all (8)
Address 2094 Swanson Avenue
Lake Havasu City, AZ 86403
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Pawel Targosz
Participants Pawel Targosz
Wes Yonda
Address 35 Johnson Dr
Page, AZ 86040
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Matthew Jarrett
Participants Scenic View Properties, LLC
Address 5117 W. Hwy 70
Central, AZ 85531
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Alberto R Barraza
Participants Alberto R Barraza
Address 9423 E Navajo Place
Sun Lakes, AZ 85248
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Darlene Deardurff
Participants Heather C Garcia
Alicia J Haff
Address 5226 East Solano Dr
Paradise Valley, AZ 85253
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent John R Selby
Participants Jack R. Selby Separate Property Revocable Trust
Address 5226 East Solano Dr
Paradise Valley, AZ 85253
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent John R Selby
Participants Jack R. Selby Separate Property Revocable Trust
Evan Saona
Address 2751 South Yuma Circle
Cottonwood, AZ 86326
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Juan L Munoz
Participants Juan L Munoz
Address 4367 N Main Dr
Apache Junction, AZ 85120
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Katie Boyce
Laura Kebert
Address 1000 W Apache Trl Ste 128
Apache Junction, AZ 85120
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Jeanne Harris
Participants Jeanne Harris
Address 6937 S. Yale Ave
Casa Grande, AZ 85193
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Miguel Montanez
Participants Miguel Montanez
Address 1668 E Cardinal Dr
Casa Grande, AZ 85122
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Kenneth Walker-simelton
Participants Kenneth Walker-simelton
Address 1066 W Lil Ben Trl
Flagstaff, AZ 86005
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Suzanne L. Shenton
Address 1600 West University Ave, Suite 210
Flagstaff, AZ 86001
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Alyn S. Rumbold
Participants Alyn S. Rumbold
Address 4010 N. Toltec Road
Toltec, AZ 85131
Filing date 5/20/2019
Active
Entity type Nonprofit Corporation
Registered Agent Christopher Spade
Participants Christopher Spade
Travis Hartman
Address 6531 S Oleander Way
Mohave Valley, AZ 86440
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Joshua Matthew Pyeatt
Participants Joshua Matthew Pyeatt
Acm 1 LLC Active
Address 19411 W Wood St
Buckeye, AZ 85326
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Clifton Johnson
Participants Clifton Johnson
Address 485 S Watson Rd Ste 103, Mb # 604
Buckeye, AZ 85326
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Ronald James Harvey
Address 5691 S 236 Drive
Buckeye, AZ 85326
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Robert D Fisher Iii
Participants Robert D Fisher Iii
Cecilia C Fisher
Address 9653 W Harrison St
Tolleson, AZ 85353
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Hartenbowerlegal, Pllc
Participants Eugene Waddell
Elvira M. Waddell Trustee, Thomas R. Waddell Revocable Trust Dated 6/13/2007

See all (3)
Address 8709 W Washington St
Tolleson, AZ 85353
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Abdelouahed Bouhdadi
Participants Abdelouahed Bouhdadi
Riskebiz LLC Active
Address 1612 W Thatcher Blvd
Safford, AZ 85546
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Kurt Riske
Participants Kurt Riske
Colleen Riske
Address 13522 W. Verde Lane
Avondale, AZ 85392
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Isaac Carlon
Participants Isaac Carlon
Steve Carlon
Address 12725 W Indian School Rd, Suite E-101
Avondale, AZ 85392
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent April Phillips
Participants April Phillips
Sean Phillips
Address 2039 N 11th Ave
Avondale, AZ 85392
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Atul Chopra
Participants Atul Chopra
Address 11917 W Madison St
Avondale, AZ 85323
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Jessie Santiago
Participants Jessie Santiago
Address 48224 N Lantern Light Ct
New River, AZ 85087
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Bradley Steinbrecher
Participants Bradley Steinbrecher
Andrew George Michelson
Address 40 East 1st Ave.
Ajo, AZ 85321
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Michael E Hensley
Participants Gregory Walker
Address 23510 S 201st St
Queen Creek, AZ 85142
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Joshua Weinland
Participants Joshua Weinland
Jeremy Weinland
Address 19331 E Calle De Flores
Queen Creek, AZ 85142
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent William D Reay
Participants William D Reay
Address 7220 E Alto Desierto Rd
Prescott Valley, AZ 86315
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Casey Hyde
Participants Casey Hyde
Heather Hyde
Address 8035 E Sparrow Hawk Rd
Prescott Valley, AZ 86315
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants Matthew Schneider
Address 580 Miller Valley Road
Prescott, AZ 86301
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Jason N. Miller
Participants Donna M. Horton
Aaron Michael Horton

See all (3)
Adelpha, LLC Active
Address 1718 Farview Lane
Prescott, AZ 86305
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Bb Corporate Service, LLC
Participants Ty Fitzmorris
Highland Trust
Address 3343 W Sousa Dr
Anthem, AZ 85086
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Richard G. Germer
Participants Rick Germer
Address 3655 W. Anthem Way Suite 120
Anthem, AZ 85086
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Matthew Philip Messina
Participants Philip Messina
Matthew Philip Messina
Address 19626 N Camino Del Sol
Sun City, AZ 85375
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Jim Simsek
Participants Angela Simsek
The Simsek Family Revocable Living Trust Dated 3/6/2003
Address 45348 W Windrose Dr
Maricopa, AZ 85139
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Dale Dresel
Participants Sang Wook Park
Hye Na Lee
Address 49614 W Wildwood Rd
Maricopa, AZ 85139
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent
Participants Ryan W Dale
Martin J Rhodes
Address 28635 N 50th Place
Cave Creek, AZ 85331
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Stratton Hickcox
Participants Stratton Hickcox
Britney Hickcox
Address 851 N. Calle Rinconado
Vail, AZ 85641
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Darcie Litwicki
Participants Darcie Litwicki
Address 12425 W Bell Rd. B-137
Surprise, AZ 85378
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Joleen Amos
Participants Christopher Amos
Address 16407 W Rimrock St
Surprise, AZ 85388
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Cressett Mundell
Participants Cressett Mundell
Address 15061 W. Larkspur Dr.
Surprise, AZ 85379
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Jacob Robert Burkhart
Participants Jacob Robert Burkhart
Address 16670 W Yucatan Dr
Surprise, AZ 85388
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Madeleine Pel
Participants Sreyvunh Khiev
Madeleine Pel
Address 11288 W Lily Mckinley Drive
Surprise, AZ 85378
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants Michael Leonard
Rebecca Leonard
Address 15351 W. Post Circle
Surprise, AZ 85374
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Tiffany R Mckinley
Participants Tiffany Mckinley
Address 29165 N Pyrite Ln
San Tan Valley, AZ 85143
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Kristina Pascarella
Participants James Pascarella
Kristina Pascarella
Mc Reyes, LLC Active
Address 650 E. Daniella Dr.
San Tan Valley, AZ 85140
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Claudia Reyes
Participants Claudia Reyes
Marco Tulio Organista
Address 20719 W. Alsap Rd.
Buckeye, AZ 85396
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Rafael Malfavon
Frank Ismael De Leon Perez
Address 747 Whipple St
Prescott, AZ 86301
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Michael Alan Beatty
Participants Michael Alan Beatty
The Michael A Beatty Trust Uad 5/17/2019
Address 11622 West Barley Dr
Marana, AZ 85653
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Gail Williams
Participants Strphanie Kate Sanchez
Address 101 3th Street
Mammoth, AZ 85618
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Valarie Guillen
Participants Valarie Guillen
Address 1200 N Beaver Street
Flagstaff, AZ 86001
Filing date 5/20/2019
Active
Entity type Nonprofit Corporation
Registered Agent Northern Arizona Healthcare Corporation
Participants Brad Ludford
Nathan Coburn

See all (12)
Address 12585 W Desert Flower
Avondale, AZ 85392
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Floyd Head
Participants Floyd Head
Deborah Willis
Address 1279 W Castle Dr
Casa Grande, AZ 85122
Filing date 5/20/2019
Active
Entity type Limited Liability Company
Registered Agent Nancy Zeiher
Participants John G Zeiher
Frederick R Cardenas

See all (4)
1 - 82 of 82 results