Companies registered on October 28, 2019

1 - 62 of 62 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 12301 W. Bell Road Unit A 104
Surprise, AZ 85378
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Sharon Garon
Participants Sharon Garon
Jonathan Garon
Address 11074 W Virginia Ave
Avondale, AZ 85392
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Devotera Hill
Participants Devotera Hill
Address 3331 Silversaddle Dr
Lake Havasu City, AZ 86406
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Shawn Loya
Participants Shawn Loya Family Living Trust
Address 4306 W. Ellis St.
Laveen, AZ 85339
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Tomas Cortes
Participants Tomas Cortes
Address 4306 W. Ellis St.
Laveen, AZ 85339
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Tomas Cortes
Participants Tomas Cortes
Address 6720 Corsair Ave, Unit 2
Prescott, AZ 86301
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jeremy Justin Hassen
Leonard Thomas Anderson
Address 17379 W Bajada Rd
Surprise, AZ 85387
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Ken Anthony
Address 16075 W Laurel Ln
Surprise, AZ 85379
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Jennifer Passalacqua
Participants Andrew Marquel Chavers
Jennifer Passalacqua

See all (4)
Address 1501 East Woolford Road
Show Low, AZ 85901
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Shane Shumway
Participants Shane J. Shumway
Address 1900 S Gnome Trl
Sierra Vista, AZ 85635
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Blake A Defevers
Participants Blake Defevers
Address 1220 S Eastern Dr
Cornville, AZ 86325
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Tony J Ontiveros
Participants Tony J Ontiveros
Dugan L Mcdonald
Address 15815 W Washington St
Goodyear, AZ 85338
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Eddy Vitalio Jimenez Batres
Participants Eddy Vitalio Jimenez Batres
Your Mom, LLC Active
Address 1050 N. 4th St
Cottonwood, AZ 86326
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Rocket Lawyer Corporate Services LLC
Participants Heather Newton
Address 1717 W. Thatcher Blvd.
Safford, AZ 85546
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Channen Day, P.c.
Participants Channen Day
Sarah Day
Address 21132 E Cherrywood Dr
Queen Creek, AZ 85142
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Nguyet Thi Thu Nguyen
Participants Hai The Pham
Address 22941 E. Domingo Rd.
Queen Creek, AZ 85142
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Tracy Palmer
Participants Tracy Palmer
Address 13021 W Ash St
El Mirage, AZ 85335
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Alexandra Celest Ochoa
Participants Alexandra C Ochoa
Marcelino Orozco Gomez
Address Acr 3315 Lot 42
Vernon, AZ 85940
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Tyler D Pisciotta
Participants Edward Pisciotta
Tyler Pisciotta
Address 11328 South Palomino Lane
Goodyear, AZ 85338
Filing date 10/28/2019
Active
Entity type Nonprofit Corporation
Registered Agent Curt Carmichael
Participants Curtis Carmichael
Jennifer Carmichael
Address 620 North Navajo
Page, AZ 86040
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Dallin Redd
Address 12410 W Berry Ln.
El Mirage, AZ 85335
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Trevor Richie
Participants Trevor Richie
Tara Richie
Address 4339 West Winslow Way
Eloy, AZ 85131
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Nancy Fisher
Participants Nancy Fisher
Address 23779 W. Yavapai St
Buckeye, AZ 85326
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Marsi Cobb
Participants Marsi Cobb
Address 1800 Kenwood Drive
Lake Havasu City, AZ 86404
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Mike Allan Brown
Participants Mike Allan Brown
Faulkner, LLC Active
Address P.o. Box 648
Bouse, AZ 85325
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Carla Faulkner
Participants Carla Faulkner
Address 44150 W Granite Dr.
Maricopa, AZ 85139
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc
Participants Jennifer Nebeker
Address 40392 W Helen Ct
Maricopa, AZ 85138
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Annalisa Aceves Martinez
Participants Annalisa Aceves Martinez
Address 41791 W Somerset Dr
Maricopa, AZ 85138
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Charles Magenknecht
Participants Charles Wagenknecht
Address 11371 N Onika Lane
Flagstaff, AZ 86004
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Johanna Klomann
Participants Joshua Stackhouse
Stephanie Stackhouse
Address 809 W Riordan Rd, #107
Flagstaff, AZ 86001
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Ben D Stanton
Participants Ben D Stanton
Brownfield Trust Dtd May 11, 2017

See all (5)
Address 38528 North Dave Street
San Tan Valley, AZ 85140
Filing date 10/28/2019
Active
Entity type Nonprofit Corporation
Registered Agent Edward Allen
Participants Eric Lucero
Steve Cooper

See all (5)
Address 28370 N. Cactus Flower Cir
San Tan Valley, AZ 85143
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Jordan Orta
Address 5431 E. Red Bird Lane
San Tan Valley, AZ 85140
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Michelle Farrell
Participants Michelle Farrell
Jennifer Hilsbos
Address 1643 E Megan Dr
San Tan Valley, AZ 85140
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Payne Law Plc
Participants David Kempf
Address 4912 W New Shadow Way
Marana, AZ 85658
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent John J Brady
Participants Javier Contreras
Anna Contreras
Address 12635 N White Ave
Marana, AZ 85653
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Imelda Moreno Bacahui
Alejandro Chio
Address 15841 E Sunflower Dr
Fountain Hills, AZ 85268
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Melissa Teel
Participants Melissa Teel
Jeremiah Teel
Address 820 W. Relation Street
Safford, AZ 85546
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Laurence A Talavera
Participants Laurence A Talavera
Elvira Talavera
Address 286 N Frontier St
Wickenburg, AZ 85390
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Dean S White
Participants George D Underdown
Gloria Underdown
Address 1111 Compostela Ct
Rio Rico, AZ 85648
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Ramon Astorga
Participants Ramon Astorga
Gregorio Nunez
Address 7738 N Calle Caballeros
Paradise Valley, AZ 85253
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Lisa Pena Montgomery
Participants Mack H Newton
Mack H Newton Jr. Separate Property Trust
Address 8711 N. Via La Serena
Paradise Valley, AZ 85253
Filing date 10/28/2019
Active
Entity type Nonprofit Corporation
Registered Agent Simerdeep Mayo
Participants Simerdeep Mayo
Vicki Mayo
Address Po Box 9628
Chandler Heights, AZ 85127
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Kristina Mi Rich
Participants Judd Rich
Address 14304 W Cameron Dr
Surprise, AZ 85379
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Ula Bolis
Participants Matthew Bolis
Ula Bolis
Flv 2020 LLC Active
Address 12865 Nw Grand Avenue
Surprise, AZ 85374
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Harun Ozcan
Participants Fakhree Chalabee
Address 21050 S 213th St
Queen Creek, AZ 85142
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Jaime Hernandez-colin
Participants Jaime Hernandez-colin
Amygdala LLC Active
Address 21083 E Munoz St
Queen Creek, AZ 85142
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Todd A Paluck Sr
Participants Todd A Paluck Sr
Address 25314 S 209th Pl
Queen Creek, AZ 85142
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Ryan Buchanan
Participants Ryan Buchanan
William Maxwell Trader
Address Po Box 1787
Queen Creek, AZ 85142
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Lamar Keener
Participants The Keener Family Trust
Address 1997 W Quick Draw Way
Queen Creek, AZ 85142
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Patrick Sean Mccabe
Participants Patrick Sean Mccabe
Cami Mccabe
Address 18606 E Chandler Heights Rd
Queen Creek, AZ 85142
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Kyle B Plunkett
Participants Kyle B Plunkett
Address 10802 W Washington St
Avondale, AZ 85323
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Paul Martinez
Participants Paul Martinez
Address 8110 Well Rd
Show Low, AZ 85901
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Derek D Moffat
Participants Derek D Moffat
Address 420 Mckinnon Rd
Clarkdale, AZ 86324
Filing date 10/28/2019
Active
Entity type Nonprofit Corporation
Registered Agent Brad Peterson
Participants Brad Peterson
Briana Shires

See all (3)
Address 95 Soldiers Pass, B2
Sedona, AZ 86336
Filing date 10/28/2019
Active
Entity type Professional LLC
Registered Agent Catherine Uram
Participants Catherine Uram
Catherine Uram Living Trust, Dated November 25, 2024, Catherine Uram, Trustee
Address 21258 E. Rittenhouse Rd, Suite 109
Queen Creek, AZ 85142
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Azsis LLC
Participants The Kvam Generations Joint Living Trust Dated April 2, 2018
Address 21623 E Calle De Flores
Queen Creek, AZ 85142
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Deanna M Forester
Participants Donald L Forester Jr
Deanna M Forester
Address 2417 N 1st St
Flagstaff, AZ 86004
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, LLC
Participants Natalie Buehler
Address 519 Main Street
San Luis, AZ 85349
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Ricardo Jaramillo Cpa
Participants Elizabeth Torres
Sky 608 LLC Active
Address 290 N Main St, Po Box 2087
Florence, AZ 85132
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Russ R Woodmansee
Participants Russ R Woodmansee
Cheryl J Woodmansee
Address 12809 W Redfield Road
El Mirage, AZ 85335
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Ryan Hill
Participants Ryan Hill
Address 41634 W Avella Drive
Maricopa, AZ 85138
Filing date 10/28/2019
Active
Entity type Limited Liability Company
Registered Agent Kevin Robinson
Participants Kevin Robinson
1 - 62 of 62 results