Companies registered on September 23, 2019

1 - 68 of 68 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 16901 N. 157th Ave
Surprise, AZ 85374
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Mark Young
Participants Mark Young
Bessie Young

See all (3)
Address 9315 North El Mirage Road
El Mirage, AZ 85335
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Alexander Catucci
Participants Alexander Catucci
Address 1990 Mcculloch Blvd N, Ste D223
Lk Havasu Cty, AZ 86403
Filing date 9/23/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Diana Hart
Participants Diana Hart
Address 7509 E Cave Creek Rd
Carefree, AZ 85377
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Holly A Cannon
Participants Holly A Cannon
Travis Strote
Address 5301 S. Superstition Mountain Dr. Suite 104 #210
Gold Canyon, AZ 85118
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Gina Famoso
Participants Gina Famoso
Address 12955 W. Highland Ave
Litchfield Park, AZ 85340
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Darius Zolnierczyk
Participants Darius Zolnierczyk
Gabriella Zolnierczyk
Address 4820 N. Litchfiels Knoll E
Litchfield Park, AZ 85340
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Ronald P. Adams
Participants Arturo Jimenez
The Jimenez Trust Dated January 27, 2022
Nkk LLC Active
Address 15508 W. Bell Road #101
Surprise, AZ 85374
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Nkk LLC
Participants Bikramjit Nanar
Puninder Nanar
Address 16415 East Desert Sage, Unit 2
Fountain Hills, AZ 85268
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Lori Zee Gray
Participants Lori Zee Gray
J&J Xray, LLC Active
Address 15212 E Ridgeway Dr
Fountain Hills, AZ 85268
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Victor Woelbel
Jacob Woelbel

See all (3)
Address 520 N. Bullard Ave D38
Goodyear, AZ 85338
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Mlr Professional Tax Services LLC
Participants Christopher M Mcguire
Address 635 W Kingman Loop
Casa Grande, AZ 85122
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Ciera Nicole Scott
Participants Ciera Scott
Address 16415 East Desert Sage Drive, Unit 2
Fountain Hills, AZ 85268
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Lori Zee Gray
Participants Lori Zee Gray
Address 3855 E Hematite Lane
San Tan Valley, AZ 85143
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent John Slade
Participants John Slade
Renee Slade

See all (3)
Address Country 17 1/2, Ave G
Somerton, AZ 85350
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent April Glenn
Participants Bernard A Glenn
Address 1144 Avenida Seville
Rio Rico, AZ 85648
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Eilizabeth Gutfahr
Participants Davian L Guthfahr
Address 2841 Julia Ln
Show Low, AZ 85901
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Robert Darveaux
Participants Pmj Assets, LP
The Darveaux Dynasty Trust, Dated September 1, 2019
Y.g.t. LLC Active
Address 4316 San Carlos Circle
Show Low, AZ 85901
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Brian.heather Paronto
Participants Heather Paronto
Brian Paronto
Address 52 N Pinal Ave.
Superior, AZ 85173
Filing date 9/23/2019
Active
Entity type Nonprofit Corporation
Registered Agent Chris Casillas
Participants Chris Casillas
Gary Montiel

See all (4)
Jp Events LLC Active
Address 11255 S. State Rte 69
Mayer, AZ 86333
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Sabrina L Schoene
Participants John F Papuga Jr
Address 1325 Haupt Avenue, #79
Yuma, AZ 85364
Filing date 9/23/2019
Active
Entity type Professional LLC
Registered Agent Barry L. Olsen, Esq.
Participants Jon-rene Suffern
Exit12 LLC Active
Address 725 W Apache Trail, Ste 3b
Apache Jct, AZ 85120
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Brian Kabat
Participants Brian S. Kabat And Ashley L. Kabat Revocable Trust, Originally Dated April 5, 2012-community Property
Adab LLC Active
Address 725 W Apache Trail, Ste 3b
Apache Jct, AZ 85120
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Brian Kabat
Participants Brian S. Kabat And Ashley L. Kabat Revocable Trust, Originally Dated April 5, 2012-community Property
Address 4717 W. Ardmore Road
Laveen, AZ 85339
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Precision Vision Corporation
Participants Precision Vision Corporation
Chase Vision Corporation
Address 8215 S 33rd Lane
Laveen, AZ 85339
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent George W Miller Jr
Participants Sandra A Miller
George W Miller Jr
Address 6327 W. Sophie Ln
Laveen, AZ 85339
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Luis Grijalva
Participants Luis Grijalva
Address 3087 W Malibu Rd
Golden Valley, AZ 86413
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent William Schleeter
Participants William Schleeter
Kristyn D Schleeter
Address 30285 West Weldon Avenue
Buckeye, AZ 85396
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Kristen Mae Snow
Address 21218 W Almeria Rd
Buckeye, AZ 85396
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Jeromy Adam Strom
Participants Jeromy Adam Strom
Address 2934 N Mountain View Drive
Prescott Valley, AZ 86314
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Richard I Smith Jr
Participants Richard Smith
Address 4831 N Treasure Cir
Prescott Valley, AZ 86314
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Eric S Padnuk
Participants Eric S Padnuk
Address 6235 E Round Table Dr
Prescott Valley, AZ 86314
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Joshua R Conner
Participants Joshua R Conner
Christen L Conner
Address Po Box 4474
Cottonwood, AZ 86326
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Marie J. Briswalder
Participants Marie J. Briswalder
Address 1881 N Mastick Way Suite 500
Nogales, AZ 85621
Filing date 9/23/2019
Active
Entity type Professional LLC
Registered Agent Magnum Luxe Laser
Participants Rosa Isela Machado, Md
Address 6 Oatman Hwy
Oatman, AZ 86433
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent William Blake
Participants William Blake
Address 16130 W. Dale Lane
Surprise, AZ 85387
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Mathew Jensen
Participants Mathew Jensen
Address 16130 W. Dale Lane
Surprise, AZ 85387
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Mathew Jensen
Participants Mathew Jensen
Address 14667 N 159th Dr
Surprise, AZ 85379
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Ernesto Peralta
Participants Ernesto Peralta
Amy Peralta
Address 37507 N 24th Pl
Cave Creek, AZ 85331
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Greg And Kristin Chiaravalle
Participants Greg Chiaravalle
Kristin Chiaravalle
Address 5101 E. Mountain View Rd.
Paradise Valley, AZ 85253
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Aaron Rang
Participants Aaron Atashi Rang, Trustee, Or Their Successor In Interest, Of The Aaron Atashi Rang And Yulia Konstantinovna Koltzova-rang Living Trust Date April 7, 2005, And Any Amendments Thereto
Yulia Konstantinovna Koltzova-rang, Trustee, Or Their Successor In Interest, Of The Aaron Atashi Rang And Yulia Konstantinovna Koltzova-rang Living Trust Date April 7, 2005, And Any Amendments Thereto
Ck888, LLC Active
Address 5825 N Superstition Lane
Paradise Valley, AZ 85253
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Christopher J. Schuman
Participants Christopher J. Schuman
888 Revocable Trust Dated September 25, 2017
Address Po Box 1312
Page, AZ 86040
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Cheryl A Zeglin
Participants The Zeglin Family Trust
Address 19653 E Raven Dr
Queen Creek, AZ 85142
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Jeff Underwood
Participants Jeff Underwood
Address 23201 S 225th Pl
Queen Creek, AZ 85142
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Tiffany S Klem
Participants Tiffany Klem
Address 34035 N Alison Dr
Queen Creek, AZ 85142
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent
Participants Jacob Arthur Benson
Address 1249 W. Alpine Tree Avenue
Queen Creek, AZ 85140
Filing date 9/23/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Donald Furman
Participants Donald Furman
Address Po Box 1919
Litchfield Park, AZ 85340
Filing date 9/23/2019
Active
Entity type Professional LLC
Registered Agent Oxsana Burks
Participants Oxsana Burks
Address 18412 W Luke Avenue
Litchfield Park, AZ 85340
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Duran
Participants Clarissa Bushaw
Address 690 N 10th Avenue
San Luis, AZ 85349
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Alberto Perez Irigoyen
Participants Alberto Perez Irigoyen
Guillermo Murillo
Address 11035 W Amelia Ave, Avondale Az,
Avondale, AZ 85392
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Jorge Luis Coronado 2nd
Participants Jorge Coronado
Address 265 S. Paseo Sarta, Unit B
Green Valley, AZ 85614
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Lev Lepekhin
Address 17364 West Elaine Drive
Goodyear, AZ 85338
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Stephanie A Crawford
Randy J Hiatt
Address 43360 N Shane Ave
San Tan Valley, AZ 85140
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Sjs Accounting LLC
Participants Don Hartman
Address 2000 W Sunshine Butte Dr
Queen Creek, AZ 85142
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Andres Castaneda
Participants Andres Castaneda
Alexis Spencer
Tramiah, LLC Active
Address 18573 E Raven Dr
Queen Creek, AZ 85142
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Gene H Weinstein
Participants James D Harper
Address 18573 E Raven Dr
Queen Creek, AZ 85142
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Gene H Weinstein
Participants Daniel R Bushee
Hrpatrons LLC Active
Address 3289 S Burgess Lane
Flagstaff, AZ 86005
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Dietrich Sauer
Participants Dietrich Sauer
Address 21345 W Alvarado Rd
Buckeye, AZ 85396
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Nancy Sottile
Participants Nancy Sottile
Address 13978 N 136th Lane
Surprise, AZ 85379
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Ward F Adams
Participants Consolidated Medical Centers, Inc.
Address 2868 W Cindy Lou Lane
Yuma, AZ 85365
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Jeremy A Munoz
Participants Estate Of Jason E Munoz
Jeremy A Munoz, Co-personal Represtative

See all (4)
Address 8588 E 35th Pl
Yuma, AZ 85365
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Alejandro Rios
Gabriela Rios
Reezun LLC Active
Address 3880 Stockhill Rd, Suite 103
Kingman, AZ 86409
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Brandon Holland
Participants Brandon Holland
Address 8227 S 53rd Ave
Laveen, AZ 85339
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Belinda Ray
Participants Kavar Mcdaniel
Gravity X LLC Active
Address 20427 E Palomino Dr
Queen Creek, AZ 85142
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Scott Lodwick
Participants Scott Lodwick
Address 12656 S. 175th Lane
Goodyear, AZ 85338
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent James Gruber
Participants Steve Pomerantz
Address 1707 N Deer Crossing Rd
Flagstaff, AZ 86004
Filing date 9/23/2019
Active
Entity type Professional LLC
Registered Agent Natasha West
Participants David West
Address 1355 E Madison Dr
Casa Grande, AZ 85122
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Mark Antonio O'connor
Participants Mark Antonio O'connor
Address 14250 N. 180th Ave.
Surprise, AZ 85388
Filing date 9/23/2019
Active
Entity type Limited Liability Company
Registered Agent Nancy E. Burton
Participants Kelly R. Mcdonald
Nancy E. Burton

See all (3)
1 - 68 of 68 results