Companies registered on August 19, 2019

1 - 78 of 78 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 1129 Iron Springs #202
Prescott, AZ 86305
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Richard L Joliet
Participants Wayne Hoelzen
Crystal Hoelzen

See all (4)
Address 23717 W. Maya Dr.
Wittmann, AZ 85361
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Tujuana Land
Participants Tujuana Land
Address 7431 N. 175 Th Ave.
Waddell, AZ 85355
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Sharree Ann Woolgar
Participants Clark Louis Woolgar
Sharree Ann Woolgar
Address 2271 Souchak Dr.
Lake Havasu City, AZ 86406
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Paul Ryan Brown
Tamran Nicole Fuentes
Address 1310 E. Gila St.
Cottonwood, AZ 86326
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants John Dearman
Address 680 Shangri La
Sedona, AZ 86336
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Daniel Lee Bartz
Address 34843 S. Val Verde Rd.
Oracle, AZ 85623
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jeffery Wade Smith
Robert Eugene Smith
Address 1013 Arizona Avenue
Parker, AZ 85344
Filing date 8/19/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Susanne Alvarado
Participants Irma Alvarado
Susy Alvarado

See all (3)
Address 7613 S 45th Ln
Laveen, AZ 85339
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Troy Mathews
Participants James Lynck
Troy Matthews

See all (3)
Address 8101 Buckskin Trl
Snowflake, AZ 85937
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Christopher Foster
Participants Clifton Foster
Kenneth Foster Jr

See all (3)
Address 8101 Buckskin Trl
Snowflake, AZ 85937
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Christopher Foster
Participants Clifton Foster
Kenneth Foster Jr

See all (4)
Address 700 Camelot Dr.
Sierra Vista, AZ 85635
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Shelbi Kaitlyn Strube
Participants Shelbi Kaitlyn Strube
Address 14640 W. Port Lane
Surprise, AZ 85379
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Joshua N. Perry
Participants Joshua N. Perry
Address 311 N. Miller Rd.
Buckeye, AZ 85326
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Jeffrey B. Stedman
Participants G 7 Holdings, LLC
Address 3525 N. 200th Dr.
Buckeye, AZ 85396
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Leesa Clark-price
Participants Leesa Clark
Address 2146 Roy Rogers Way
Kingman, AZ 86409
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Sandra Romanski
Participants Sandra Romanski
August Romanski
Address 13586 W Monte Vista Rd
Avondale, AZ 85392
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Javier Gonzalez
Participants Javier Gonzalez
Address 11218 W. Berkeley Rd.
Avondale, AZ 85392
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Tsigemariam Y. Gebremariam
Address 84 Paraiso Court
Rio Rico, AZ 85648
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Jesus Edgardo Preciado
Martin Preciado
Address 10820 W Alex Ave
Sun City, AZ 85373
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Dennis Olar
Participants Dennis Olar
Address 16485 S Lone Saguaro Rd
Sahuarita, AZ 85629
Filing date 8/19/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Robert Alan Kessler
Participants Robert Alan Kessler
Kristin Marie Stokes
Address 44454 E Camino Antigua
Sahuarita, AZ 85629
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Eduardo Sanmarco
Address 3087 N Fairway Dr.
Nogales, AZ 85621
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Francisco Parra
Participants Francisco Parra
Ramon G Barraza Jr
Address 466 E. Camino Bravo
Nogales, AZ 85621
Filing date 8/19/2019
Active
Entity type Nonprofit Corporation
Registered Agent Edmundo Fernando Paz Jr
Participants Edmundo Fernando Paz Jr
Erin Rose Paz

See all (4)
Address 864 S. Firesky Lane
Chino Valley, AZ 86323
Filing date 8/19/2019
Active
Entity type Professional LLC
Registered Agent Frederick W. Lembach Iii
Participants Frederick W. Lembach Iii
Address 1100 N Sonora St Apt 10
Coolidge, AZ 85128
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc.
Participants Jordan Gonzalez
Address 2052 S 4th Ave
Yuma, AZ 85364
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Anderson Registered Agents, Inc.
Participants Oalicell, LLC
Address 11805 S Frontage Road
Yuma, AZ 85367
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Douglas Dean Wright Sr
Participants Douglas Dean Wright
Laura Lea Wright

See all (3)
Address 8547 S. Shannon Way
Yuma, AZ 85365
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Jason Atondo
Participants Jason Atondo
Address 16613 N Kim Dr
Fountain Hills, AZ 85268
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent William Vandervort
Participants William Vandervort
Address 4500 E Coldstream Lane
Flagstaff, AZ 86004
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Garrett C Ward
Participants Garrett C Ward
Jacob Kyle Monnett
Address 1123 E Via Nicola
San Tan Valley, AZ 85140
Filing date 8/19/2019
Active
Entity type Professional LLC
Registered Agent Jennifer Lyons
Participants Jennifer Lyons
Address 34393 N. Damietta Trl.
San Tan Valley, AZ 85143
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Kipp Dyche
Address 16660 W. Mohave St.
Goodyear, AZ 85338
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Miguel A Lopez
Participants Miguel A Lopez
Norma Magali Padilla Arellanes
Dragomir LLC Active
Address 331 S 166th Dr
Goodyear, AZ 85338
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Perla Y Cereceres
Participants Yisel Palomino-cereceres
Address 2940 N Litchfield Rd
Goodyear, AZ 85395
Filing date 8/19/2019
Active
Entity type Professional LLC
Registered Agent Harpreet Sandhu
Participants Harpreet Sandhu
Address 16360 S Sycamore Ridge Trl
Vail, AZ 85641
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants William Kusar
Natalie Kusar
Address 1847 Camino Cielo
Prescott, AZ 86305
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Donald Anthony Stamile
Participants Donald Anthony Stamile
Address 23152 S. 202nd Way
Queen Creek, AZ 85142
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Brian Powell
Participants Tracy Woodbury
Brian Powell
Address 20945 E Shetland St
Queen Creek, AZ 85142
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Brandon Joe Fair
Participants Brandon Joe Fair
Address 52725 W I-8 Frontage Rd, #60
Stanfield, AZ 85172
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Jed Adams
Participants Jed Adams
Jason Adams
Address 5580 N Tomahawk Rd
Apache Junction, AZ 85119
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Randy Craven
Participants Randy Lee Craven
Kenneth Lee Wright
Redcor LLC Active
Address 275 Northview Road
Sedona, AZ 86336
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Richard Cady
Participants Richard Cady
Address 10712 S Hensley Blvd
Yuma, AZ 85367
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Cece A Honaker
Participants Kevin O Honaker
K.c.f.j. Living Trust Dated March 9, 2022
Address 10712 S Hensley Blvd
Yuma, AZ 85367
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Cece A Honaker
Participants Kevin O Honaker
Cece A Honaker

See all (3)
Address 14348 E 28th Pl
Yuma, AZ 85367
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Marji Ann Schmidgall
Participants Marji Ann Schmidgall
David R Schmidgall
Address 33714 South Miner Road
Red Rock, AZ 85145
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Todd Jarvis
Participants Jacob Lamoreaux
Deanna Lamoreaux
Address 10650 N Geronimo Dr
Casa Grande, AZ 85122
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Richard A Clifford
Participants Richard A Clifford
Mib Cg LLC Active
Address 442 W Kortsen Road, Suite 101
Casa Grande, AZ 85122
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent David A Fitzgibbons Iii
Participants Rock Earle
Address 322 E Snowflake Blvd
Snowflake, AZ 85937
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Makayla Pittam Wengert
Participants Makayla Pittam Wengert
Address 9713 S Reidar Rd
Laveen, AZ 85339
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Abduallah Bohamad
Participants Abduallah Bohamad
Address 5020 West Gary Way
Laveen, AZ 85339
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Miles Simpson
Participants Miles Simpson
Address 10926 W Deanne Dr
Sun City, AZ 85351
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Vcorp Services, LLC
Participants Carol Cannizzo
Address 14541 East Buckboard Court
Fountain Hills, AZ 85268
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Michael Zientek
Participants Michael Zientek
Address 15414 E Acacia Way
Fountain Hills, AZ 85268
Filing date 8/19/2019
Active
Entity type Nonprofit Corporation
Registered Agent John Fedor
Participants Michael Pfleger
John W Fedor
Address 14176 W Gelding Drive
Surprise, AZ 85379
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Gunnar Birtel
Participants Birtel Holding Company, LLC
Address 101 West Fry Blvd
Sierra Vista, AZ 85635
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Craig A Jones
Participants Craig A Jones
Address 956 E Fry Blvd Pmb 641
Sierra Vista, AZ 85635
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Tucson Legal Statutory Agent, L.L.C.
Participants The Killer B Safe Trust
Address 43641 W. Kramer Ln.
Maricopa, AZ 85138
Filing date 8/19/2019
Active
Entity type Nonprofit Corporation
Registered Agent Dr. Marilyn Wiley
Participants Dr. Marilyn Wiley
Latessa Oshe

See all (3)
Address 2710 S. Litchfield Rd
Goodyear, AZ 85338
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent David E Hernandez
Participants David E Hernandez
Navcor LLC Active
Address 18261 W Minnezona
Goodyear, AZ 85395
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Valdemar Coronado
Participants Valdemar Coronado
Nicole Coronado
Address 20330 E Happy Road
Queen Creek, AZ 85142
Filing date 8/19/2019
Active
Entity type Nonprofit Corporation
Registered Agent Carlyn Sikes
Participants Carlyn Sikes
Address 19047 E Indiana Ave
Queen Creek, AZ 85142
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Ralph Cornejo
Participants Ralph Cornejo
Address 19047 E Indiana Ave
Queen Creek, AZ 85142
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Ralph Cornejo
Participants Ralph Cornejo
Address 2911 Western Ave.
Kingman, AZ 86401
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Jeremiah Robert Stapp
Participants Jeremiah Robert Stapp
Kathrine Marie Stapp
Address 2011 E Andy Devine Avenue
Kingman, AZ 86401
Filing date 8/19/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Tammy Garrett
Participants Tammy Garrett
Brent Rutherford
Address 6720 S 331st Avenue
Tonopah, AZ 85354
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Keith Mckinney
Participants Keith Mckinney
Address 1790 Industrial Blvd
Lake Havasu City, AZ 86403
Filing date 8/19/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Dory Sarafin
Participants Dory Sarafin
Address 11005 W Woodland Ave
Avondale, AZ 85323
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Steven Armstead
Participants Steven Armstead
Address 7485 E. 24th Ln
Yuma, AZ 85365
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Clara E Landeros
Participants Clara E Landeros
Address 950 E. Baseline Ave, #210
Apache Junction, AZ 85119
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Sandy J. Mcnamara
Participants Sandy J. Mcnamara
Andrew W. Bailey

See all (4)
Address 6131 E. Wildcat Dr.
Cave Creek, AZ 85331
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Barbara A Wells
Participants Barbara A Wells
Bsn-az LLC Active
Address 4342 East Highlands Drive
Paradise Valley, AZ 85253
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Barbara J Corpstein
Participants Stephen James Jorgenson, Trustee Of The Stephen James Jorgenson Trust, Dated Effective January 1, 2024
Nancy J. Bates, Trustee Of Nancy J. Bates Trust, Dated Effective January 1, 2024

See all (6)
Address 215 W Sweet Shrub Ave
San Tan Valley, AZ 85140
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Joyce Jane N Karuga
Participants Joyce Jane N Karuga
Peter K Karicho
Address 1082 E Rolls Rd
San Tan Vly, AZ 85143
Filing date 8/19/2019
Active
Entity type Professional LLC
Registered Agent Autumn Nix
Participants Autumn Nix
Address 18715 N. Toya St.
Maricopa, AZ 85138
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Trenton Tremaine Thomas
Participants Trenton Tremaine Thomas
Address 10803 S Plaza Del Oro
Yuma, AZ 85367
Filing date 8/19/2019
Active
Entity type Limited Liability Company
Registered Agent Gail D Langford
Participants Gail D Langford
Scott H Langford
Address 2459 E. Copper Valley Way
Green Valley, AZ 85614
Filing date 8/19/2019
Active
Entity type Florida Limited Liability Company
Registered Agent Gies, Bradley
Participants Smart, Bruce
1 - 78 of 78 results