Companies registered on June 19, 2019

1 - 73 of 73 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 999 E Fry Blvd
Sierra Vista, AZ 85635
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Donna Maria Redenbo
Participants Donna Maria Redenbo
Address 6204 N Hogahn Circle
Paradise Valley, AZ 85253
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Wen D Tan
Participants William D Stickney
Wen D Tan

See all (4)
Address 3125 S Price Rd, Suite 120
Chandler Hts, AZ 85142
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Jennifer Evangalia Siozos
Participants Rancho Del Pacifico LLC
Address 29455 N. Cave Creek Road, Suite 118, #503
Cave Creek, AZ 85331
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Andrew Jacobs
Participants Andrew Jacobs
Kacelia, LLC Active
Address 40795 W. Rio Grande Drive
Maricopa, AZ 85138
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Kelly Haworth
Participants Kelly Haworth
Address 67 Baffert Drive
Nogales, AZ 85621
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Hinderaker Rauh & Weisman P.l.c.
Participants Citizen Auto Stage Company
Maka Wear LLC Active
Address 10670 E Saddle Rock Rd
Cornville, AZ 86325
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Yvonne Estrada
Participants Yvonne Estrada
Address 45204 N. Zorrillo Dr.
New River, AZ 85087
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Tristam Kesti
Participants Tristam Kesti
Address 19731 W Amelia Ave
Buckeye, AZ 85396
Filing date 6/19/2019
Active
Entity type Nonprofit Corporation
Registered Agent Delgrosso Enterprises, LLC
Participants Jimmy L Scroggins Iii
Ernesto Jimenez Jr
Address 19601 W. Lower Buckeye Road
Buckeye, AZ 85326
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Wayne A. Smith, Esq
Participants Loren Michael Brown
Address 810 S Desert Ave
Parker, AZ 85344
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Rosnedo Quijada Jr
Participants Rosendo Quijada Jr
Address 102 S 117th Dr
Avondale, AZ 85323
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Mark Bustos
Participants Suzanna Hernandez
Address 1009 S Rencher St, Po Box 1452
Eagar, AZ 85925
Filing date 6/19/2019
Active
Entity type Professional LLC
Registered Agent Nicholas T Mallory
Participants Nicholas T Mallory
Address 2200 N Mondale Ln
Camp Verde, AZ 86322
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Thomas Howell
Participants Thomas Arthur Howell
Address 931 E Cactus Wren Dr
Casa Grande, AZ 85122
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Eliza Davis
Participants Eliza Davis
Jerry L Davis Jr
Address 12614 W Cameron Dr.
El Mirage, AZ 85335
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent John Michael Freund
Participants John Michael Freund
Address 5736 E Cactus Wren Rd
Paradise Vly, AZ 85253
Filing date 6/19/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Calum Desouza
Participants Calum Desouza
Address 6072 E. Mountain Oaks Dr.
Flagstaff, AZ 86004
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Christine Ann Capatch
Participants Christine Ann Capatch
Address 165 E Uzona Ave
Colorado City, AZ 86021
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Lisa Jeffs
Participants Lisa Jeffs
Tony Mccrae Black
Address 15811 E Tumbleweed Dr
Fountain Hills, AZ 85268
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Meredith Spring
Participants Meredith Spring
Address 8805 W Van Buren St 814
Tolleson, AZ 85353
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Wool Manyiel
Participants Wool Manyiel
Address 11452 E Lupine Ln
Florence, AZ 85132
Filing date 6/19/2019
Active
Entity type Nonprofit Corporation
Registered Agent Elizabeth Venalonzo
Participants Elizabeth Venalonzo
Victor Venalonzo
Address 10657 E Cloudview Ave
Gold Canyon, AZ 85118
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Anne M Williams
Participants Timothy Bowen
Anne Williams
Address 170 S. Bandit Ridge Road
Prescott, AZ 86305
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Chris J Dunn
Participants Chris J Dunn
Janice Dunn
Address 30017 N 60th Street
Cave Creek, AZ 85331
Filing date 6/19/2019
Active
Entity type Nonprofit Corporation
Registered Agent Tina Zompetti
Participants Tina Zompetti
Michael Colp

See all (4)
Address 34017 N 43rd Street
Cave Creek, AZ 85331
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Patricia A Hayden
Participants Patricia A Hayden
Daniel J Hayden
Address 1350 W. Center St.
Chino Valley, AZ 86323
Filing date 6/19/2019
Active
Entity type Nonprofit Corporation
Registered Agent M. Alex Harris
Participants M. Alex Harris
Alex Harris

See all (3)
Address 22221 E Merlot St
Queen Creek, AZ 85142
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Solomon
Participants Elizabeth Solomon
Dechant, LLC Active
Address 20951 E. Orion Way
Queen Creek, AZ 85142
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Glf Statutory Agent, LLC
Participants Ross Dechant
Address 22154 N Balboa Dr
Maricopa, AZ 85138
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Ennio Canziani
Participants Ennio Canziani
Address 11323 S Adams Ave
Yuma, AZ 85365
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Jeanette M Rosas
Participants Eduardo I Rosas
Jeanette M Rosas
Address 3636 West 36th Place
Yuma, AZ 85365
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent John S. Garcia, Esq.
Participants Lynn Athon Morrison
Margo Rachelle Morrison
Address 3636 West 36th Place
Yuma, AZ 85365
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent John S. Garcia, Esq.
Participants Lynn Athon Morrison
Margo Rachelle Morrison
Address 16289 N 137th Dr
Surprise, AZ 85374
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Matt Mcauley
Participants Matt Mcauley
Address 18151 N 111th Circle
Surprise, AZ 85378
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Guillermo Israel Giles-nunez
Participants Guillermo Israel Giles-nunez
Araceli Nunez-nava
Address 16342 W. Paradise Lane
Surprise, AZ 85388
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Melanie Dianne Torres
Participants David M Torres
Melanie Dianne Torres
Address Pob 26230
Prescott Vly, AZ 86312
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Paul J Hurt
Participants Paul Joseph Hurt
Address 14029 E Camino Galante
Vail, AZ 85641
Filing date 6/19/2019
Active
Entity type Professional LLC
Registered Agent Mark Goforth
Participants Mark Goforth
Address 4275 N. Apache Dr
Apache Junction, AZ 85120
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Ronald Frederick Davidson
Participants Ronald Frederick Davidson
Az Reach Active
Address 4117 W Gary Way Laveen
Laveen, AZ 85339
Filing date 6/19/2019
Active
Entity type Nonprofit Corporation
Registered Agent Christina Michelle Chavez
Participants Juan Ventura Chavez Ii
Shannon Eugene Butler

See all (3)
Address 17592 W Hadley St
Goodyear, AZ 85338
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Abolade Akeem Sanusi
Participants Abolade Akeem Sanusi
Address 17592 W Hadley St
Goodyear, AZ 85338
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Abolade Akeem Sanusi
Participants Abolade Akeem Sanusi
Address 23213 N Del Monte Dr
Sun City West, AZ 85375
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Nancy J Dodder
Participants Steven Dodder
Nancy Dodder

See all (3)
Address 4317 E Del Rio Drive
San Tan Valley, AZ 85140
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Marisela Rayos
Participants Adan Rayos Serventi
Marisela Rayos
Address 11545 N. Cordell St.
Casa Grande, AZ 85194
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Arizona Legal Document Services, L.L.C.
Participants Belinda Jean Mallett
Belinda Jean Mallett Living Trust Dated October 31, 2023
Address 357 N Ronda Paula St
Casa Grande, AZ 85122
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Litigation Agent Services LLC
Participants Ronzel Richards
Joey Richards

See all (3)
Address 120 Deer Trail Drive
Sedona, AZ 86336
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Cyril Chiosa
Participants Cyril Chiosa
Albert Aronson

See all (3)
Address 50 Hozoni Drive
Sedona, AZ 86336
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Lori Reinhold
Participants Lori Reinhold
Address Po Box 50636
Parks, AZ 86018
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Dustin Andrews
Participants Dustin Andrews
Address 801 S 2nd Ave
San Luis, AZ 85349
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Isabel Barraza
Participants Isabel Barraza
Address 2204 W Twain Drive
Anthem, AZ 85086
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Richard S Amado
Participants Richard S Amado
Address 2404 W Coronado Ave
Flagstaff, AZ 86001
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Johanna Klomann Cpa Pllc
Participants Trevor Stratmeyer
Address 17491 E. Jackrabbit Road
Mayer, AZ 86333
Filing date 6/19/2019
Active
Entity type Professional LLC
Registered Agent Whitney Cunningham
Participants Catherine Marie Scott, As Trustee Of The C.m. Scott Revocable Living Trust, Dated August 30, 2023
Address 5301 S Superstition Mountain Dr. Ste 104 Pmb 305
Gold Canyon, AZ 85118
Filing date 6/19/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Maulena Licciardo
Participants Albert Licciardo
Maulena Licciardo
Fore The Kids Active
Address 8810 N. Via La Serena
Paradise Valley, AZ 85253
Filing date 6/19/2019
Active
Entity type Nonprofit Corporation
Registered Agent Michael Diamond
Participants Michael Diamond
Jack Diamond

See all (4)
Address 12610 W Estero Ln
Litchfield Park, AZ 85340
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Barbara Chapman
Participants Virgil Dawkins
Address 6327 N. Oro Vista Ct
Litchfield Park, AZ 85340
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Debra Leigh Stoever
Participants Bryan Laine Shroyer
Debra Leigh Stoever
Address 75 E Freihage Dr
Sierra Vista, AZ 85635
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Keith William Wallin
Participants Keith William Wallin
Address 2949 St. Andrews Dr
Sierra Vista, AZ 85650
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Mark J Valentine, Esq
Participants James M Doss
Doss Living Trust
Address 15550 E Cholla Dr
Fountain Hills, AZ 85268
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Scott Walter Elser
Janine Benoit
Address 133 E Corte Rancho Bonito
Sahuarita, AZ 85629
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Marissa Michele Mitchell
Participants Marissa Michele Mitchell
Sc Mohave LLC Active
Address 3481 N Bryce Rd
Golden Valley, AZ 86413
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Cindy Mills
Participants Stan Mills
Cindy Mills
Address 2163 E Calle Bequita
Kingman, AZ 86409
Filing date 6/19/2019
Active
Entity type Nonprofit Corporation
Registered Agent Henry W Varga
Participants Nancy G Johnson
Albert E Johnson
Address 20102 E Camina Buena Vista
Queen Creek, AZ 85142
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Jonathan Gentile
Participants Jonathan D Gentile
Address 21105 E Pummelos Rd
Queen Creek, AZ 85142
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Andrew S Peary
Participants Andrew S Peary
Address 22230 South Scotland Court, Suite 102
Queen Creek, AZ 85142
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Hauf Law, Plc
Participants Joseph Davitian
Address 21073 E Via De Arboles
Queen Creek, AZ 85142
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Karen Denise Cornwell
Participants Karen Denise Cornwell
Address 20701 East Raven Dr
Queen Creek, AZ 85142
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent William Cyr Jr
Participants William Cyr Jr
Meracki, LLC Active
Address 907 W. 35th Pl
Yuma, AZ 85365
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Gertrudis Bermudez
Ilian Marquez
Address 2395 S 4th Ave, Ste 90
Yuma, AZ 85364
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Delon Sabah Ablahad
Participants Delon Sabah Ablahad
Address 290 Schnebly Hill Rd.
Sedona, AZ 86336
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Linda Wallace Pllc
Participants Virginia Andrews
Address 16544 W Soft Wind Dr
Surprise, AZ 85387
Filing date 6/19/2019
Active
Entity type Nonprofit Corporation
Registered Agent Kenton Andrew Guyer
Participants Jeremy D. Hall
Kenton Guyer

See all (4)
Address 42526 W Hillman Dr
Maricopa, AZ 85138
Filing date 6/19/2019
Active
Entity type Limited Liability Company
Registered Agent Emmanuel Mesa-franco
Participants Emmanuel Mesa-franco
Guadalupe Destiny Guzman
1 - 73 of 73 results