Companies registered on October 31, 2019

1 - 67 of 67 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 3780 S Extension 4th Ave
Yuma, AZ 85365
Filing date 10/31/2019
Active
Entity type Nonprofit Corporation
Registered Agent Franklin P Pavon
Participants Franklin P Pavon
Consuelo Velarde
Address 1535 Thatcher Blvd, Lot 84
Safford, AZ 85546
Filing date 10/31/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Michael J Assum
Participants James M Farren
Address 18602 W Yucatan Drive
Surprise, AZ 85388
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Scotty R. Wadlington
Participants Scotty R. Wadlington
Amy C Wadlington
Address 875 South Estrella Parkway, #7624
Goodyear, AZ 85338
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Tetragram LLC
Participants Tetragram LLC
Address 14416 East Desert Plume Ct
Vail, AZ 85641
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Vincent E. Parker
Participants Vincent Parker
Sandra Parker
Address 42327 W. Desert Fairways Dr.
Maricopa, AZ 85138
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Christina N. Green
Address 2500 Talisman Drive
Lake Havasu City, AZ 86406
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Chad Anthony Nevarez
Address 1809 W. Sunset Dr.
Nogales, AZ 85621
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Estefania Calderon
Ilse Maria Calderon

See all (3)
Address 2743 N Grand Avenue, Suite A
Nogales, AZ 85621
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Alan Mata
Address Sun City
Sun City, AZ 85351
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent William Lemkuil
Participants William Lemkuil
Chris Lemkuil

See all (4)
Address 8532 W Flavia Hvn
Tolleson, AZ 85353
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Scott D Zimmerman
Shonda J Sorem
Address 505 N. Coronado Blvd
Clifton, AZ 85533
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Heather Mendoza
Participants Heather Mendoza
Hugo Mendoza
Address 300 N. Payne Place
Sedona, AZ 86336
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Jonathon Kerchner
Participants Jonathon Kerchner
Rachelle Martinez
Address 1025 E Deuce Of Clubs
Show Low, AZ 85901
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Eric B Longenbaugh
Participants Douglas Woolford
Sherron Woolford
Address 836 E Snowflake Blvd
Snowflake, AZ 85937
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Joseph Holland
Participants Valaree Jo Flake
Address 11568 W Hill Dr, United States
Avondale, AZ 85323
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Jason Ayers
Participants Jennifer Anne Ayers
Address 1105 N Dysart Rd, #11
Avondale, AZ 85323
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Raul Carranza
Participants Raul Carranza
Address 15804 W Arrowhead Dr
Surprise, AZ 85374
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants David R Spall
Address 14894 W Luna Circle
Litchfield Park, AZ 85340
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants John Michael Johnson
Address Po Box 1966
Eagar, AZ 85925
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Karalea Cox
Participants Karalea Cox
Shelly Reidhead
Address 4701 E. Marston Dr.
Paradise Valley, AZ 85253
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Bradley C. Scott
Participants Helen S Hung
Jason Hung

See all (4)
Address 9836 North 60th Place
Paradise Valley, AZ 85253
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Patrick Christopher Adler
Participants Patrick Christopher Adler
Address 5002 E Valle Vista Way
Paradise Valley, AZ 85253
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Gregory Mark Bortz
Participants Gregory Mark Bortz
Address 17379 W Buchanan St
Goodyear, AZ 85338
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Kenneth Humphrey
Participants Stephanie Humphrey
Eepod LLC Active
Address 1213 W Plane Tree Ave
Queen Creek, AZ 85140
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Kerby Suhre
Participants Kerby Suhre
Address 21355 E Camina Plata
Queen Creek, AZ 85142
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Deanne Miller
Participants Deanne Miller
Address 1110 White Spar Road, Unit C
Prescott, AZ 86303
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Rosendo De La Cruz Jr
Participants Rosendo De La Cruz Jr
Address 1271 E Pine Ridge Dr
Prescott, AZ 86303
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Rondell Kathleen Huttmann
Address 850 Royal Tulips St.
Prescott, AZ 86301
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Whitney Berger
Address 2901 W Owens Way
Anthem, AZ 85086
Filing date 10/31/2019
Active
Entity type Nonprofit Corporation
Registered Agent Jane Hill
Participants Thomas Hill
Jane Hill
Address Po Box 89
Skull Valley, AZ 86338
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Lise Arensberg
Participants Matt Arensberg
Borwood LLC Active
Address 1513 Willow Way
Prescott, AZ 86305
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Amy Henwood
Participants Frederick Lee Borst
Kathryn Borst

See all (4)
Address 9417 W. Indian Hills Dr
Sun City, AZ 85351
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Cary Snider
Participants Miroslav Lima
Lori Lima
Address 9417 W. Indian Hills Dr
Sun City, AZ 85351
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Cary Snider
Participants Miroslav Lima
Lori Lima
Address P.o. Box 578
Wittmann, AZ 85361
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Premier Tax & Accounting Services
Participants Bradley Dean Mcfarlin
Steven Thomas Melton
Address 647 Brindle Dr.
Clarkdale, AZ 86324
Filing date 10/31/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent United States Corporation Agents, Inc.
Participants Philip Brown
Ashley Renee Brown
Address 48879 W Robin Road
Maricopa, AZ 85139
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent James C Evans
Participants James C Evans
Address 49 W Burkhalter Dr
San Tan Valley, AZ 85143
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Jeanne Harris
Participants Rosendo F Espanol
Heidi E Geldis-young
Address 1091 E. Curry Farm Road
Pearce, AZ 85625
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Edward Noel Curry
Participants Edward Noel Curry
Edward Noel Curry, Trustee Of The Edward Noel Curry Revocable Trust Dated 09/28/2004
Address 4842 W Gleeson Rd
Elfrida, AZ 85610
Filing date 10/31/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Lorin T Langford
Participants Lorin T Langford
Address Po Box 256
Avondale, AZ 85323
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Marybell G Talamante
Participants Mario A Talamante Pena
Marybell G Talamante
Address 11406 W Palm Lane
Avondale, AZ 85392
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Michael Ahumada Sr
Participants Ricky Ahumada
Address 12618 W. Avalon Dr
Avondale, AZ 85392
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Juan Daniel Rivera Vasquez
Participants Juan Daniel Rivera Vasquez
Address 8055 N Highway 89
Flagstaff, AZ 86004
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent William H Baker Jr
Participants Austin Gibson
Address 1016 W University Ave, Suite 206
Flagstaff, AZ 86001
Filing date 10/31/2019
Active
Entity type Professional LLC
Registered Agent Terry Smith
Participants Terry Smith
Address 3440 N Adrianne Way
Flagstaff, AZ 86005
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Rick Lee
Participants Jefferson Warner
Velvet Warner
Address 3440 N Adrianne Way
Flagstaff, AZ 86005
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Rick Lee
Participants Jefferson Warner
Velvet Warner
Address 3440 N Adrianne Way
Flagstaff, AZ 86005
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Rick Lee
Participants Velvet Warner
Jefferson Warner
Address 3440 N Adrianne Way
Flagstaff, AZ 86005
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Rick Lee
Participants Velvet Warner
Jefferson Warner
Address 22372 W Mohave St
Buckeye, AZ 85326
Filing date 10/31/2019
Active
Entity type Professional LLC
Registered Agent Sheriah S Criswell
Participants Sheriah Criswell
Address 9860 W Prospector Dr
Queen Creek, AZ 85142
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Trisha Wright
Participants Trisha Wright
Address 6111 E Via Estrella Ave., Paradise Valley
Paradise Valley, AZ 85253
Filing date 10/31/2019
Active
Entity type Professional LLC
Registered Agent Ambika Mittal
Participants Ambika Mittal
Address 12724 North 148th Drive
Surprise, AZ 85379
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Michelle Cruz
Participants Michelle Cruz
Address 26703 N. 154th Street
Surprise, AZ 85387
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Joyce A. Werner
Participants George P. Werner Sr
Joyce A. Werner

See all (3)
Address 13370 W Port Au Prince Ln
Surprise, AZ 85379
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Kelly R Yearout
Participants Kelly R Yearout
Levi T Yearout
Address 9744 N. Fireridge Trail
Fountain Hills, AZ 85268
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent The Ribadeneira Law Offices, Pc
Participants David Warkentin
Bethany Warkentin
Address Po Box 1711
Cave Creek, AZ 85327
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Michael D Larson
Participants Larson Living Trust Dated July 10, 2023
Michael D Larson
Address 25683 N. Champagne Ln
Paulden, AZ 86334
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Jonine K. Kaufman
Participants Jonahtan K. Conlee
Bret K. Conlee
Address 1519 S 158th Drive
Goodyear, AZ 85338
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Lily Mockerman
Participants Lily Mockerman
Kathyrn Baker
Address 500 N Estrella Pkwy Suite B-2 #437
Goodyear, AZ 85338
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants David Howard Mullins
Address 13065 W Mcdowell Rd
Avondale, AZ 85392
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Mark Davis
Participants Mark Davis
Address 17771 S Copper Cut Place
Vail, AZ 85641
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Thomas Michael Post
Participants The Post-melcher Family Living Trust Dated April 13, 2006
Address 17771 Copper Cut Pl.
Vail, AZ 85641
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Thomas Michael Post
Participants The Post-melcher Family Living Trust Dated April 13, 2006
Address 2045 S 14th Avenue, #50
Yuma, AZ 85364
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Michelle Harvey, Cpa, Pc
Participants Ralph Land Ii
Address 14700 E Explorer Ln
Prescott Valley, AZ 86315
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Wayne Stufkosky
Participants Wayne D Stufkosky Trust
Address 898 West Cowell
Quartzsite, AZ 85346
Filing date 10/31/2019
Active
Entity type Nonprofit Corporation
Registered Agent Loretta A Warner
Participants Paul Byron Range
Phillip Cushman

See all (4)
Address 21045 E Pecan Ln
Queen Creek, AZ 85142
Filing date 10/31/2019
Active
Entity type Limited Liability Company
Registered Agent Taylor Haigler
Participants Taylor Haigler
1 - 67 of 67 results