Companies registered on August 6, 2019

1 - 67 of 67 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 400 W 2nd St, Suite 203
Casa Grande, AZ 85122
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Abe Cooper-lopez
Participants Abe Cooper-lopez
Eunopay LLC Active
Address 11131 W Dana Ln, USA
Avondale, AZ 85392
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Faustino Hernandez Iii
Participants Faustino Hernandez Iii
Address 8614 W Payson Road
Tolleson, AZ 85353
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Dishawn D Byrd Sr
Participants Stephanie Long
Dishawn D Byrd Sr
Address 7000 North Cotton Lane, Suite 443
Waddell, AZ 85355
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Robert Branch
Participants Robert Branch
David Branch
Address 22647 E Avenida Del Valle
Queen Creek, AZ 85142
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Trmale D Tipler
Participants Trmale D Tipler
Address 4544 Rusty Ave.
Joseph City, AZ 86032
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Rusty Lavoy Westover
Address 21731 W. South Mountain Ave.
Buckeye, AZ 85326
Filing date 8/6/2019
Active
Entity type Professional LLC
Registered Agent Andrew Warner
Participants John Fillman
Mattie Jb LLC Active
Address 550 South Blackbird Roost St
Flagstaff, AZ 86001
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Angela Bobay
Participants Mathew Bennett
Address 12963 Old Route 66, Suite 53
Parks, AZ 86018
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Amberly Bradford
Participants Amberly Bradford
Address 1772 W Bartolo Dr
Coolidge, AZ 85128
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Sean Patrick Dullum
Participants Sean Patrick Dullum
Address 43413 W Delia Blvd
Maricopa, AZ 85138
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Heather Hosch
Participants Heather Hosch
Address 10450 E Riggs Rd, Unit 104
Sun Lakes, AZ 85248
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Josh Adams
Participants Josh Adams
Address 913 Dreamy Draw
Show Low, AZ 85901
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Shane R Hall Cpa Ltd
Participants James George Gallup
Janet Allyn Gallup
Address 12795 E Central Ave, Unit 1411
Mayer, AZ 86333
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Kelly Lefevre
Participants Kelly Lefevre
Address 821 S Sutton Rd
Payson, AZ 85541
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Taylor Accounting & Tax
Participants David P Knights
Ann M Knights
Address 1433 E State Route 89a
Cottonwood, AZ 86326
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Christopher Hance
Address 1406 S 4th Ave
Yuma, AZ 85364
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Jonathan M Cuevas Morales
Participants Jonathan M Cuevas Morales
Oralia Harrison
Address 1410 South 46th Avenue
Yuma, AZ 85364
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent John S. Garcia, Esq.
Participants Michael C. Landin
Cynthia R. Landin

See all (3)
Address 134 Acr 9119
Concho, AZ 85924
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Amber Lynne Espinoza
Participants Amber Lynne Espinoza
Isidro Espinoza
Address 71434 69-1/2 St
Wenden, AZ 85357
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Lanna L Mesenbrink
Participants Troy L Scott
Address 13319 W Solano Dr
Litchfield Park, AZ 85340
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent John Jacob Shepard
Participants John Jacob Shepard
Address 13628 W. Vermont
Litchfield Park, AZ 85340
Filing date 8/6/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Jeanette Scherwinski
Participants Jeanette Scherwinski
Cliff Scherwinski
Address 2851 Smoke Tree Ln, Unit 14
Prescott, AZ 86301
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Anthony Arancibia
Participants Anthony Arancibia
Address 669 E Sheldon Street
Prescott, AZ 86301
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Lisa Lucidi
Participants Lisa Lucidi
Joseph G Lucidi
Address 124 E Merritt Street
Prescott, AZ 86301
Filing date 8/6/2019
Active
Entity type Professional LLC
Registered Agent David M Hall
Participants David M Hall
Address 528 Harbor Dr.
Bullhead City, AZ 86442
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc
Participants Trent Byas
Address 14885 W Ashland Ave.
Goodyear, AZ 85395
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants Casey Taylor Bruce
Address 3352 Hwy 191
Safford, AZ 85546
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Kimberly Riggs
Participants Kimberly Riggs
Address 816 Thatcher Blvd
Safford, AZ 85546
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Carissa Trumbull
Participants Carissa Trumbull
Michael Trumbull
Address 42034 N. Mountain Cove Drive
Anthem, AZ 85086
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Sam Crump Esq., LLC
Participants Jarvill Family Trust
Address 12211 W Bell Rd, Suite 203
Surprise, AZ 85378
Filing date 8/6/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Amber Klibervoigt
Participants Amber Klibervoigt
Address 16834 W Manchester Dr
Surprise, AZ 85374
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Martwaine Robinson
Participants Chantel Robinson
Martwaine Robinson
Address 15040 N 142nd Ln
Surprise, AZ 85379
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Laquavious Griffin
Participants Laquavious Griffin
Hanniel Julien
Address 445 W. Calle Franja Verde
Sahuarita, AZ 85629
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Edith Ahumada
Participants Edith Ahumada
Address 44047 N 43rd Ave Unit 74322
New River, AZ 85087
Filing date 8/6/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Jose Olivares
Participants Jose Olivares
Address 957 Ocotillo Dr
Sierra Vista, AZ 85635
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Khemika Kemawong
Participants Khemika Kemawong
Address 21639 E Ocotillo Rd
Queen Creek, AZ 85142
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Waj Holdings, LLC
Participants Waj Holdings, LLC
Address 678 W. Pima Street
Globe, AZ 85501
Filing date 8/6/2019
Active
Entity type Nonprofit Corporation
Registered Agent Teresa Bittner
Participants Roberta Bittner
Nancy Portillo

See all (3)
Dr Ranch LLC Active
Address 7625 N Williamson Valley Rd
Prescott, AZ 86305
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Denise Steidinger
Participants Steidinger Family Trust Dated December 14, 2021
Address 4381 Lake Fork
Prescott, AZ 86301
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Steven Carstensen
Rebecca Buetow
Address 2959 Rhoades Ave
Kingman, AZ 86409
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Kevin Ott
Participants Joseph Juelfs
Kevin Ott
Address 5358 East Ash Canyon Road
Hereford, AZ 85615
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent J Marc Montijo
Participants Joshua Fedelle Mentesana
Douglas James Baer
Ap Land, LLC Active
Address 15244 East Westridge Drive
Fountain Hills, AZ 85268
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Hugh P. Duke
Participants Hugh P. Duke
Julie A. Duke

See all (3)
Address 580 E Old Linden Road
Show Low, AZ 85901
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Rhonda Lee Ellsworth
Participants Kim Ellertson
Alisa Ellertson

See all (4)
Dataphaz LLC Active
Address 39506 N Daisy Mountain Dr, Ste 122-123
Anthem, AZ 85086
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Boss Advisors Plc
Participants Brian Proud
Thomas Brophy

See all (3)
Address 5935 E Sienna Bouquet Place
Cave Creek, AZ 85331
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent James W Martin Jr
Participants Martin Trust Dated 10-17-2019
Address 5935 E Sienna Bouquet Place
Cave Creek, AZ 85331
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent James W Martin
Participants Martin Trust Dated 10-17-2019
Address 5935 E Sienna Bouquet Place
Cave Creek, AZ 85331
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Eleanor E Martin
Participants Martin Trust Dated 10-17-2019
Address 121 E Birch Ave, Suite 500
Flagstaff, AZ 86001
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Timothy Kinney
Participants Timothy Kinney
Address 1610 South Maple Ave
Yuma, AZ 85364
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Alejandro Carlos
Participants Alejandro Carlos
Fatima Carlos
Address 12717 W Lewis Ave
Avondale, AZ 85392
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Victor Manuel Muro
Participants Victor Manuel Muro
Escanor LLC Active
Address 11226 W Chase Dr
Avondale, AZ 85323
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Daniel Patella
Participants Daniel Patella
Address 14542 N 132nd Ave
Surprise, AZ 85379
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Jeremy C Parker
Participants Jeremy C Parker
Alexa M Parker
Address 16097 W. Vernon Avenue
Goodyear, AZ 85395
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Andrew Imperial
Participants Andrew Imperial
Virginia Imperial
Address 18085 West Desert Sage Drive
Goodyear, AZ 85338
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Joel Nathaniel Thurston
Participants The Second Restatement Of The Castile Family Trust Agreement
Address 18085 West Desert Sage Drive
Goodyear, AZ 85338
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Joel Nathaniel Thurston
Participants The Second Restatement Of The Castile Family Trust Agreement
Address 21418 W Beloat Rd
Buckeye, AZ 85326
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Spenser Kale Eastman
Bob D Eastman
Address 25884 W Elizabeth Ave
Buckeye, AZ 85326
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Jose C Alvizo
Participants Jose C Alvizo
Address 2715 Maricopa Avenue
Lake Havasu City, AZ 86406
Filing date 8/6/2019
Active
Entity type Professional LLC
Registered Agent Ronald Thomas Hancock
Participants Wendy Marie Hancock
Address 2715 Maricopa Ave
Lake Havasu City, AZ 86406
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Ronald Thomas Hancock
Participants Wendy Marie Hancock
The Stripes Trust
Address 2120 Mcculloch Blvd N
Lk Havasu Cty, AZ 86403
Filing date 8/6/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Laurie Mckim
Participants Laurie K Mckim
George Grabanski

See all (3)
Address 3131 Longview Dr
Lake Havasu City, AZ 86406
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Kelly Somers
Participants Wayne R Somers
Kelly G Somers
Address 10143 West Wood Street
Tolleson, AZ 85353
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Weimeng Hu
Participants Joachim Stroh
Xiaoning Wang
Address 3003 N Central Ave, Ste 1070
Surprise, AZ 85388
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Miguel Angel Delgadillo
Participants Miguel Angel Delgadillo
Address 2800 Hualapai Mountain Rd, Suite A
Kingman, AZ 86401
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Douglas W Angle
Participants Douglas W Angle Revocable Trust
Address 18085 West Desert Sage Drive
Goodyear, AZ 85338
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Joel Nathaniel Thurston
Participants The Second Restatement Of The Castile Family Trust Agreement
Address 2130 Mesquite Ave #108
Lake Havasu City, AZ 86403
Filing date 8/6/2019
Active
Entity type Limited Liability Company
Registered Agent Jack Dunn
Participants Jack Paul Dunn
1 - 67 of 67 results