Companies registered on August 1, 2019

1 - 88 of 88 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 1302 S. Navajo Ln
Coolidge, AZ 85128
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Lizeth Natalli Valenzuela
Participants Lizeth Natalli Valenzuela
Jaime Roberto Valenzuela
Address 1412 E Kaniksu St
Apache Junction, AZ 85119
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Fonda Conatser
Participants Fonda Conatser
Address 4204 W Hayduck Rd
Laveen, AZ 85339
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Sherry Connelly
Participants Sherry Connelly
Address 21259 East Sunset Drive
Queen Creek, AZ 85142
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Allison Aldridge
Participants Allison Aldridge
Address 12555 N Wind Runner Parkway
Marana, AZ 85658
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Gina Brahm
Participants John Brahm
Address 754 E Sycamore Ln
Payson, AZ 85541
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Jeffrey Allen Durham
Participants Jeffrey A. Durham
Janine Lj Durham
Address 8988 W Hidden Saguaro Trl
Marana, AZ 85653
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Shelly Matulin
Participants Shelly Matulin
Address 747 Old Route 66
Ash Fork, AZ 86320
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Autum Lee Berisford
Participants Autum Lee Berisford
Address 13551 W Camino Del Sol
Sun City West, AZ 85375
Filing date 8/1/2019
Active
Entity type Professional LLC
Registered Agent Angela Brunetti
Participants Angela Brunetti
Hwcf LLC Active
Address 4669 S Apollo St
Fort Mohave, AZ 86426
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Mitchel Mulcahy
Participants Mitchel Mulcahy
Address 16725 East Avenue Of The Fountains, Unit 309
Fountain Hills, AZ 85268
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Marlene M Graf
Participants Marlene M Graf
Address 1669 E. Cardinal Dr.
Casa Grande, AZ 85122
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Mladenko Reves
Participants Mladenko Reves
Address Yuma Regional Medical Center, Dept. Of Radiology, 2400 S Avenue A
Yuma, AZ 85364
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Orlando Micheli
Participants Orlando Micheli
Address 940 N Perkins Ave
Nogales, AZ 85621
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Esteban QuiƱonez Espinoza
Participants Adalberto Encinas Del Castillo
Jose Antonio QuiƱonez Espinoza

See all (4)
Address 38238 N. Basin Rd.
Cave Creek, AZ 85331
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Joe David Morgan
Address 22930 W Hilton Ave
Buckeye, AZ 85326
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Daryl Manhart
Participants Flower Trust Dated December 3, 2019
Address 10230 South Honeysuckle Drive
Hereford, AZ 85615
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Lamar Richard Innes
Participants Lamar Richard Innes
Address 6622 N 4oth St
Paradise Valley, AZ 85253
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Lisa Dale
Participants Lisa Dale
Brandon Dale
Address 2373 E. Allen Dr
Fort Mohave, AZ 86426
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Tri State Cleaning
Participants Steven Michael Duncan
Address 10513 W Toronto Way
Tolleson, AZ 85353
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Jose Meza
Participants Jose Meza
Maria Meza
Address 12425 S. Highway 191
Pearce, AZ 85625
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Kyle Lincoln
Participants Kyle Lincoln
Stacie Lincoln
Address 11012 N Walsh Drive
Fountain Hills, AZ 85268
Filing date 8/1/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Linda Fitzpatrick
Participants Linda Fitzpatrick
Address 11129 W Pensylvania Ave
Youngtown, AZ 85363
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Ronald Medina
Participants Ronalds R Medina
Address 7214 E Arizona Farms
San Tan Valley, AZ 85143
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Miranda Faye Shreeve
Participants Miranda Faye Shreeve
Address 7214 E Arizona Farms
San Tan Valley, AZ 85143
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent David Frederick Cummins
Participants David Frederick Cummins
Address 36047 N Bushwacker Pass St
San Tan Valley, AZ 85140
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Cory Crawford
Participants Cory Crawford
Address 35170 N. Sierra Vista Dr.
San Tan Valley, AZ 85140
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Trevor Forbis
Participants Trevor Forbis
Address 39160 Harquahala Rd
Salome, AZ 85348
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent David W Eeds
Participants David Eeds
Teresa Eeds
Address 930 W Damion Loop
Chino Valley, AZ 86323
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Rocket Lawyer Corporate Services LLC
Participants Christina Odell
Address 790 Newton Way
Chino Valley, AZ 86323
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Jared Tiefenthaler
Participants Jared Tiefenthaler
Address P.o. Box 772
Benson, AZ 85602
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Pcr Companies LLC
Participants Pcr Companies LLC
Address 472 E Wickenburg Way #201
Wickenburg, AZ 85390
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Julian Contreraz
Participants Julian Contreraz
Alsacia Contreraz

See all (3)
Hdylmn, LLC Active
Address 7000 E Sheriff Ln
Prescott Valley, AZ 86315
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent William David Hattan
Participants William David Hattan
Address 5907 S 55th Dr
Laveen, AZ 85339
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Herminia R Zavala
Participants Herminia R Zavala
Address 23342 N 120 Lane
Sun City, AZ 85373
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Maria Maxwell
Participants Maria Maxwell
Address 6802 N 181st Avenue
Waddell, AZ 85355
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Deann Conner
Participants Deann Conner
Ira Services Trust Company Custodian Fbo: Deann Conner, Traditional Ira
Address 6802 N 181st Avenue
Waddell, AZ 85355
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Deann Conner
Participants Deann Conner
Ira Services Trust Company Cfbo: Evelyn E Oaks Fbo: Conner, Deann E Ira
Address 8062 Rosewood Dr.
Sun Valley, AZ 86029
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Violet Redbird Nez
Participants Michael Ryan Hester
Cherilyn Rene Yazzie
Address 37716 W La Paz St
Maricopa, AZ 85138
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Brian Gallagher
Participants Brian Gallagher
Address 42942 W. Kendra Way
Maricopa, AZ 85139
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Christopher Spear
Participants Christopher Spear
Jennifer Spear
Address 44542 W. Garden Ln
Maricopa, AZ 85139
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Christopher Spear
Participants Christopher Spear
Jennifer Spear
Address 763 Yavapai Hills Dr
Prescott, AZ 86301
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent C Stephen Crandall
Participants C Stephen Crandall
Kendra L Crandall
Address 20894 E Poco Calle Court
Queen Creek, AZ 85142
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Alysia R Moore
Participants Alysia R. Moore
Joshua C. Moore
Address 23419 S 209th Pl
Queen Creek, AZ 85142
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Martin Evans
Participants Nate Girsberger
Katelyn Syrek
Address 33257 N Legend Hills Trail
Queen Creek, AZ 85142
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Steven Menotti
Participants Steven Menotti
Michael Menotti
Address 25809 S. 178th Way
Queen Creek, AZ 85142
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Tricia Lynn Groe
Participants Frank J. Groe And Tricia Lynn Groe, As Co-trustees Of The Frank And Tricia Groe Trust, U/a/d July 31, 2019
Address 3311 East Desert Moon Trail
Queen Creek, AZ 85143
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Crysty Vanessa Cardenas
Participants Crysty Vanessa Cardenas
Address 20027 E. Happy Road
Queen Creek, AZ 85142
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Jacob Gerken
Participants George C. Gerken
Kay J. Gerken

See all (4)
Address 3800 N El Mirage Apt #5513
Avondale, AZ 85392
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Saurabh S Bhatti
Participants Saurabh S Bhatti
Bani Sandhu
Ckcolo, LLC Active
Address 18079 E. Silver Sage Ln.
Rio Verde, AZ 85263
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Charles Stephen Klein
Participants Charles Stephen Klein
Cktex, LLC Active
Address 18079 E. Silver Sage Ln.
Rio Verde, AZ 85263
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Charles Stephen Klein
Participants Charles Stephen Klein
Address 14839 W Dahlia Dr
Surprise, AZ 85379
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Sumit Kalra
Participants Arshdeep K Waraich
Sumit Kalra
Address 16921 W Marconi Ave
Surprise, AZ 85388
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Dexter Michael Gunderson
Participants Triton Pest And Weed Control
William Chad Mitton

See all (3)
Address 3550 Desert Rose Dr.
Lake Havasu City, AZ 86404
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Stacy Emele
Participants Some Day Relax Management, LLC
Address 3550 Desert Rose Dr.
Lake Havasu City, AZ 86404
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Stacy Emele
Participants Some Day Relax Management, LLC
Address 3550 Desert Rose Dr.
Lake Havasu City, AZ 86404
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Stacy Emele
Participants Some Day Relax Management, LLC
Coco&karl LLC Active
Address 7041 Avienda Tierra Vista
Lake Havasu City, AZ 86406
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Lauren Elizabeth Ricci
Participants Veronica Green
Address 7041 Avienda Tierra Vis
Lake Havasu City, AZ 86406
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Frank John Ricci Iii
Address 1100 N Beeline Hwy Ste E
Payson, AZ 85541
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Gary Scott
Participants Gary Scott
Address 1000 N Beaver St Apt 106
Flagstaff, AZ 86001
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Jordan Allen
Participants Jordan Allen
Address 2431 E. Lockett Rd
Flagstaff, AZ 86004
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Adonna Rometo
Participants Adonna Rometo
Address 2299 Oakmont Dr, 2306
Sierra Vista, AZ 85635
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Elayne Luttrell
Participants Elayne Luttrell
Address 10489 S Cutting Horse Dr
Vail, AZ 85641
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Terence Sy
Participants Terence Sy
Address 2908 W 12th Pl
Apache Junction, AZ 85120
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Todd Lee Copper
Participants Todd Lee Copper
Address 4343 E Soliere Ave, Apt 2024
Flagstaff, AZ 86004
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Donovan Wiedmann
Participants Donovan Wiedmann
Address 7431 N. 175 Th Ave.
Waddell, AZ 85355
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Sharree Ann Woolgar
Participants Sharree Ann Woolgar
Clark Louis Woolgar
Address 7431 N. 175 Th Ave.
Waddell, AZ 85355
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Sharree Ann Woolgar
Participants Sharree Ann Woolgar
Clark Louis Woolgar
Address 7431 N. 175 Th Ave.
Waddell, AZ 85355
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Sharree Ann Woolgar
Participants Sharree Ann Woolgar
Clark Louis Woolgar
Address 7431 N. 175 Th Ave.
Waddell, AZ 85355
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Sharree Ann Woolgar
Participants Sharree Ann Woolgar
Clark Louis Woolgar
Address 14004 N 156th Lane
Surprise, AZ 85379
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Christopher Rippel
Participants Christopher Rippel
Jing Rippel
Mh93 LLC Active
Address 7100 E Lincoln Dr, Unit 3104
Paradise Valley, AZ 85253
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Maggie May Hancock
Participants Maggie May Hancock
Address 39160 Harquahala Rd
Salome, AZ 85348
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent David W Eeds
Participants David W Eeds
Teresa Eeds
Address 20519 N. 260th Lane
Buckeye, AZ 85396
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Jason P Cook
Participants Jason P Cook
Rachel M Cook
Address 18222 W Sells Drive
Goodyear, AZ 85395
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Christian King
Participants King Investments Group Inc.
Address 2517 N Hawthorn Drive
Florence, AZ 85132
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Chad J Crawford
Participants Chad J Crawford
Address 501 N Lucy Ln
Tolleson, AZ 85353
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Mario Vazquez
Participants Alexandra Vasquez
Address 10610 W. Hughes Dr.
Tolleson, AZ 85353
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Sidney Mendoza
Participants Sidney Mendoza
Address 12350 W Glenrosa Avenue
Avondale, AZ 85392
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Eduardo Gracian Jr
Participants Eduardo Gracian Jr
Edith Gracian
Address 39795 N Passaro Dr
San Tan Vly, AZ 85140
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Claudia M Mcbride
Participants Claudia M Mcbride
Adrienne Rausch
Address 90 Banjo Bill Pine Flats
Sedona, AZ 86336
Filing date 8/1/2019
Active
Entity type Nonprofit Corporation
Registered Agent Judith Keene
Participants Judith Ann Keene
Ken Keene
Address 2221 E. Sierra Verde Rd
Camp Verde, AZ 86322
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Jacob Eddie Villalobos
Participants Jacob Eddie Villalobos
Address 13741 West Port Royale Lane
Surprise, AZ 85379
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Traveil R Goodrum
Participants Traveil R Goodrum
Address 6435 W Sophie Ln
Laveen, AZ 85339
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Mya Johnson
Participants Mya Johnson
Address 43760 W Baker Dr
Maricopa, AZ 85138
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Mitzi Haughn
Participants Mitzi Haughn
Address 7095 Rocky Rim Rd.
Show Low, AZ 85901
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Joshua James Boggs
Participants Joshua James Boggs
Kaylene Boggs
Address 41704 W. Smith Enke Road, #100
Maricopa, AZ 85138
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Glover Court Solutions, LLC
Participants The Furman Family Revocable Living Trust
Richard Brian Furman, As Trustee Trustee Under The Furman Family Revocable Living Trust, Dated September 30, 2019

See all (3)
Address 8400 S Avenida Del Yaqui
Guadalupe, AZ 85283
Filing date 8/1/2019
Active
Entity type Limited Liability Company
Registered Agent Victor Valenzuela
Participants Victor Valenzuela
Antonio Marquez Jr
Address 957 Black Drive
Prescott, AZ 86305
Filing date 8/1/2019
Active
Entity type Stock Corporation
Registered Agent Matthew Curry
Participants Eric Marinelli
1 - 88 of 88 results