Companies registered on August 26, 2019

1 - 85 of 85 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Specific Corp Active
Address 2896 W South Butte Rd
Queen Creek, AZ 85142
Filing date 8/26/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Michael Adney
Participants Michael Adney
Address 16776 W. Vereda Solana Dr.
Surprise, AZ 85387
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Robert Milton Lang Iv
Participants Robert Milton Lang Iv
Address 21168 E Ocotillo Rd, #1196
Queen Creek, AZ 85142
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Kristen Kreitlow
Participants Kristen Kreitlow
Address 2650 W 20th Street
Yuma, AZ 85364
Filing date 8/26/2019
Active
Entity type Nonprofit Corporation
Registered Agent Lorena Larios-magana
Participants Shelley Burge
Michael Clark

See all (4)
Loosen Up LLC Active
Address 5910 East Mcdonald Drive
Paradise Valley, AZ 85253
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Casey Hatch
Participants Casey Hatch
Address 1260 W Mclaws Ave
Snowflake, AZ 85937
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Jesse James Goodman
Participants Chadwick Adair
Address 12919 W. Sahuaro Dr.
El Mirage, AZ 85335
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Wade Rodgers
Participants Wade Rodgers
Address 40341 North National Trail
Anthem, AZ 85086
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Spiegel & Utrera, P.a.
Participants Tyler Crane
Address 4236 N. Verrado Way, Unit A104
Buckeye, AZ 85396
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Whitney Shevlin
Participants Whitney Shevlin
Address Us Highway 160, Mile 314
Tuba City, AZ 86045
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Josephine Goldtooth
Participants Halbert Goldtooth
Josephine Goldtooth
Address 26870 N 175th Ln
Surprise, AZ 85387
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Jason Iorio
Participants Jason Iorio
Address 300 N. Morley Ave., #7146
Nogales, AZ 85628
Filing date 8/26/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Rene Hanebutt
Participants Rene Hanebutt
Elsa Mazon
Address 2587 San Ysidro Dr
Sierra Vista, AZ 85635
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Janet E Sparks
Participants Janet E Sparks
Address 1625 Kestrel Cir
Sedona, AZ 86336
Filing date 8/26/2019
Active
Entity type Nonprofit Corporation
Registered Agent Thomas Henry
Participants Thomas Henry
Thomas Edward Henry
Address 2370 W. State Route 89a, #446
Sedona, AZ 86336
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Kurtis Probst
Participants L. Ryan
K. Probst
Address 989 S Main St Ste # 293
Cottonwood, AZ 86326
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Chad Mcmahan
Participants Chad Mcmahan
Address 10219 W Hilton Ave
Tolleson, AZ 85353
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Gustavo Meraz Pinuelas
Participants Gustavo Meraz Pinuelas
Address 5747 S 107th Ave
Tolleson, AZ 85353
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Gilberto Cisneros Jr
Participants Gilbert Cisneros Jr
Gilberto Cisneros, Jr. Declaration Of Trust
Address 52235 W Mayer Blvd
Maricopa, AZ 85139
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Juvencio Segura-pacheco
Participants Juvencio Segura-pacheco
Address 893 Viga Ct.
Rio Rico, AZ 85648
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Roberta Salazar
Participants Roberta Salazar
Address Po Box 3046
Carefree, AZ 85377
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Christopher Gennone
Participants Christopher Gennone
Address 2921 S 183rd Dr
Goodyear, AZ 85338
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Eugene Jacobs
Participants Eugene Jacobs
Address 17860 W. Desert Wind Dr
Goodyear, AZ 85338
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Shawanda R Randolph
Participants Shawanda R Randolph
Address 1965 S Hammon St
Colorado City, AZ 86021
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Thomas Cawley Timpson
Participants Thomas Cawely Timpson
Address 113 W Goodwin Street
Prescott, AZ 86305
Filing date 8/26/2019
Active
Entity type Professional LLC
Registered Agent Fiona Oakley
Participants Fiona Oakley
Address 751 N. Smoki Dr.
Prescott, AZ 86305
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Deborah Snyder
Participants Deborah Snyder
Jeffrey Snyder
Address 1324 Blue Darter Lane
Willcox, AZ 85643
Filing date 8/26/2019
Active
Entity type Nonprofit Corporation
Registered Agent Scott Goldberg
Participants Nadine Swart
Scott Goldberg
Address 12740 W. Indian School Rd, B206
Litchfield Park, AZ 85340
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Anh Khamta Phengsouphannavong
Participants Anh Khamta Phengsouphannavong
Address 19420 W Clarendon Ave
Litchfield Park, AZ 85340
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Rachel Wages
Participants Rachel Wages
Address 9490 W County 19th St
Somerton, AZ 85350
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Patrick J Norris
Participants Mary A Campbell
Address 176 S. Ponderosa St
Eagar, AZ 85925
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Bauer Kayle Brown
Participants Albert Ned Clark
Bauer Kayle Brown
Address 2438 W White Spar Rd
New River, AZ 85087
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Robert Rodriguez
Participants Rebecca C Mclaughlin
Address 18633 West Hatcher Road
Waddell, AZ 85355
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Hilda Mondragon
Participants Hilda Mondragon
Heathub LLC Active
Address Po Box 667
Waddell, AZ 85355
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Adrian Cabrera
Participants Adrian Cabrera
Chase William Yanger
Address 313 East Seven Seas Drive
Casa Grande, AZ 85122
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Alissa Nicole Lodge
Participants Alissa Nicole Lodge
Address 986 N. Mission Parkway, Suite 103
Casa Grande, AZ 85194
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Ana Rosique
Participants Dan Bradfield
Barbara Bradfield
Address 104 E Rio Dr
Casa Grande, AZ 85122
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Peter H Westby Esq
Participants Zachary Horton
Benjamin Thomsen

See all (3)
Address 1381 W Weston Trl
Flagstaff, AZ 86005
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Martin Collins
Participants Martin Collins
Address 18413 E Agua Verde Dr
Rio Verde, AZ 85263
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Kathleen Mitchell
Participants Kathleen Mitchell
Address 2860 W Garden Cir
Apache Junction, AZ 85120
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Jorge Alberto Pereyra
Participants Jorge Alberto Pereyra
Address 605 S 119th Ave
Avondale, AZ 85323
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent David Sotelo Yanez
Participants David Sotelo Yanez
Address 40325 W Robbins Dr
Maricopa, AZ 85138
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Nicole T Porter
Participants Nicole T Porter
Address 41694 N Bonanza Lane
Queen Creek, AZ 85140
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Keith A Tanko
Participants Keith A Tanko
Address 41694 N Bonanza Lane
Queen Creek, AZ 85140
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Keith A Tanko
Participants Keith A Tanko
Address 602 S. 8th Ave.
Safford, AZ 85546
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Phillip J Palmer
Participants Phillip J. Palmer
Bruce J. Bryce
Address 435 E. Allen Street
Tombstone, AZ 85638
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Winsor Law Group, LLC
Participants William S. Bowers
The Bowers Family Trust Dtd 5/24/96 And Restated 5/20/11
Address 670 S Hwy 80
Benson, AZ 85602
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, LLC
Participants Earl East
Ellis East

See all (4)
Maker 65 LLC Active
Address 5342 N Rattler Cort
Litchfield Park, AZ 85340
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Robert Jones
Participants Robert Jones
Address 1558 N Paseo La Tinaja
Green Valley, AZ 85614
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Brian K Keatley
Participants Brian K Keatley
Address 52030 Star Rd
Quartzsite, AZ 85346
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Daniel Powers
Participants Daniel Powers
Kimberly B Whitmore
Address 2050 Yavapai Dr, Suite3c
Sedona, AZ 86336
Filing date 8/26/2019
Active
Entity type Nonprofit Corporation
Registered Agent Sean Emery
Participants Sean Emery
Sean Emory
Wedevelop Active
Address 22635 Hwy 89, #f
Yarnell, AZ 85362
Filing date 8/26/2019
Active
Entity type Nonprofit Corporation
Registered Agent Chris Crane
Participants Chris Crane
Michael Dixon

See all (5)
Address 40042 N Vernazza Street
San Tan Valley, AZ 85140
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Andrew Charles Kosecki
Participants Katherine Kosecki
Andrew Kosecki
Address 2965 Hwy 70
Thatcher, AZ 85552
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Michael Anthony Dominguez
Participants Michael Anthony Dominguez
Vp Speech LLC Active
Address 5219 N Casa Blanca Dr
Paradise Vly, AZ 85253
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Victoria Lynne Powell
Participants Victoria Lynne Powell
Address 6460 East Arroyo Verde Drive
Paradise Valley, AZ 85253
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Gallagher & Kennedy Service Corporation
Participants Ian James Hislop
Address 6855 East Bronco Drive
Paradise Valley, AZ 85253
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Eric Conyers
Participants Eric Austin Conyers
Address 12409 W. Indian School Rd., Ste. A106
Avondale, AZ 85392
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Stephanie Nguyet Tran
Participants Stephanie Nguyet Tran
Address 1807 W. Thumb Butte Rd.
Prescott, AZ 86305
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Tiensvold Shaffer Wenzel Cpas Pllc
Participants Jacqueline Kuang
Steven Wilcox
Address 18222 W Sells Drive
Goodyear, AZ 85395
Filing date 8/26/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Christian King
Participants Christian King
Stephanie King
Address 3649 N 145th Ave
Goodyear, AZ 85395
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Annette Lorenia Bialek
Participants Annette Lorenia Bialek
David Michael Bialek
Address 229 S. 167th Dr
Goodyear, AZ 85338
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Natalie Snedaker
Participants Natalie Snedaker
Address 17844 N 113th Court
Surprise, AZ 85374
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Cornel Sorin Ilioi
Participants Lucian Ciubotaru
Ioan S Marcus
Address 2301 W 23rd Ave
Apache Junction, AZ 85120
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Francisco Chavez
Participants Francisco Chavez
Address 3339 E Coyote Circle
Cottonwood, AZ 86326
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Jordan Dean Newton
Address 11109 S 209th Dr
Buckeye, AZ 85326
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Jesus David Garcia
Participants Jesus David Garcia
Clara Rivera Soto
Address 8516 S 55th Dr.
Laveen, AZ 85339
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Genoveva Rivera
Participants Genoveva Rivera
Juan Rivera

See all (4)
Address 341 E Ghost Ranch Rd
Casa Grande, AZ 85122
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Kristin Benge Schlenske
Participants Kristin Benge Schlenske
Benjamin Jensen Schlenske
Address 510 W Mariposa Rd
Nogales, AZ 85621
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Naresh LLC
Participants Jeetendra K Yadav
Address 1121 W Manilla Dr, Apt 3
Nogales, AZ 85621
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Luis Armando Mungaray
Participants Luis Armando Mungaray
Address 1121w Manilla Dr, Apt 3
Nogales, AZ 85621
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Luis Armando Mungaray
Participants Luis Armando Mungaray
Ii Sonz LLC Active
Address 17180 W Arivaca Rd
Arivaca, AZ 85601
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Damon P Goodmanson
Participants Damon Paul Goodmanson
Sazzi, L.L.C. Active
Address 2370 West State Route 89a
Sedona, AZ 86336
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Andrea L Claus
Participants Mark Thatcher
Kali Jean Thatcher

See all (3)
Address 2370 West State Route 89a Ste 11-449
Sedona, AZ 86336
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Andrea L Claus
Participants Mark Thatcher
Kali Jean Thatcher

See all (3)
Address 2370 West State Route 89a
Sedona, AZ 86336
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Andrea L Claus
Participants Mark Thatcher
Kali Jean Thatcher

See all (3)
Address 16155 E Glenview Place
Fountain Hills, AZ 85268
Filing date 8/26/2019
Active
Entity type Nonprofit Corporation
Registered Agent Laura Olson
Participants Laura Olson
Nancy Hinkston
Deluxe Gg LLC Active
Address 26615 North 44th Street
Cave Creek, AZ 85331
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Derek M Foster
Address 530 E Hunt Hwy Ste 103 - 188
San Tan Valley, AZ 85143
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Jeff Bolanos
Participants Jeff Bolanos
Address 1946 W Eastman Ct
Anthem, AZ 85086
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Stephan M Liozu
Participants Stephan M Liozu
Address 1080 Cinder Hill Way
Sierra Vista, AZ 85635
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc
Participants Patricia Henry
Address 12630 W Pardise Dr
El Mirage, AZ 85335
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Demita Nyx
Address 1327 South Sierra Drive
Williams, AZ 86046
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Richard John Scott
Participants Richard Scott
Address 9759 South Avenue 9 E
Yuma, AZ 85365
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc.
Participants Joseph Mclain
Gregory Mclain
Address 311 E Cactus Wren Ct
Casa Grande, AZ 85122
Filing date 8/26/2019
Active
Entity type Limited Liability Company
Registered Agent Stephanie M Alderete
Participants Stephanie M Alderete
Augustin J Madrid Jr
Address 10320 E Creekside Dr
Cornville, AZ 86325
Filing date 8/26/2019
Active
Entity type Florida Profit Corporation
Registered Agent Dockham, Mark R
Participants Dockham, Mark R
Dockham, Jeana N
1 - 85 of 85 results