Companies registered on November 1, 2019

1 - 59 of 59 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 947 S. Phelps Dr.
Apache Junction, AZ 85120
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Daniel Judson Greene
Participants Daniel Greene
David Brown
Address P.o. Box 2428
Claypool, AZ 85532
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Stefanie Taylor
Participants Barbara Ann Archuleta
Address 212 Park Ave
Prescott, AZ 86303
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Shannon Lynch
Participants Mattie Dundas
Shannon Lynch

See all (3)
Address 324 S. Montezuma
Prescott, AZ 86303
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Kristen Lantrip
Participants Kristen Lantrip
Address P O Box 454, 6
Dolan Springs, AZ 86441
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Florence Elaine Johnson
Participants David Bradley Faust
Address 10106 Fossil Creek Rd
Strawberry, AZ 85544
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Marguerite H Turlukis
Participants Albert L Hunt Jr
Address 11525 N Musket Rd
Marana, AZ 85653
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Jerod Schrank
Participants Jerod Schrank
Address Po Box 1875
El Mirage, AZ 85335
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Kelly Mushet
Participants Kelly Mushet
Address P.o. Box 728
Avondale, AZ 85323
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Pedro Vazquez
Participants Pedro Vazquez
Address 15826 W Caribbean Lane
Surprise, AZ 85379
Filing date 11/1/2019
Active
Entity type Professional Corporation
Registered Agent Lauren Lee Morgan
Participants Lauren L Morgan
Address Po Box 335
San Luis, AZ 85349
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Gustavo Padilla
Participants Gustavo Padilla
Address 20650 W. Alsap Rd.
Buckeye, AZ 85396
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Dustin Michael King
Victoria Noelle King
Address 2832 W. Stowe Ct.
Anthem, AZ 85086
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Jennifer Ann Tryk
Participants Jennifer Ann Tryk
Stephen Mckay Nesmith Sr

See all (3)
Address 3307 Park Ridge Ave.
Bullhead City, AZ 86429
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Davis Moffatt
Participants Davis Moffatt
Kevin Dean Moffatt
Hydrovac LLC Active
Address 19627 E Starflower Dr
Queen Creek, AZ 85142
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent National Contractor Service Corporation
Participants Garren M Foster
Address 21163 E Tierra Grande Dr.
Queen Creek, AZ 85142
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Matthew Generally
Participants Matthew S Generally
Shanta Generally
Address 501 E Jahns Pl.
Casa Grande, AZ 85122
Filing date 11/1/2019
Active
Entity type Professional LLC
Registered Agent Fitzgibbons Law Offices Plc
Participants Diana Vega
Address 5033 E Mountian View Rd
Paradise Valley, AZ 85253
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Michael Zaia
Participants Michael Zaia
George Zaia

See all (4)
Address 6132 S Calle De La Rosa
Hereford, AZ 85615
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Pamela J Collins
Participants Pamela Jane Collins
Address 1138 N. Stadium Avenue, Apt. 4
Thatcher, AZ 85552
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Daron Shiflet
Participants Daron Shiflet
Kaitlyn Shiflet
Address 16011 N Gil Balcome
Surprise, AZ 85374
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Richard Duncan
Participants Richard Duncan
Address 6301 Baja Cir., Ste. A
Prescott Valley, AZ 86314
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Jeremy Benjamin
Participants Kelly Benjamin
Jeremy Benjamin
Address 2662 Montaro Drive
Sierra Vista, AZ 85650
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Lisa Lynn Scarborough
Participants Lisa Lynn Scarborough
Address 12035 N Saguaro Blvd, Suite 202
Fountain Hills, AZ 85268
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Phg Service Corporation
Participants Maemee Vii, LLC
Address 13771 N Fountain Hills Boulevard, #214
Fountain Hills, AZ 85268
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Tamara Montgomery
Participants Tamara Montgomery
Address 477 West Crawford Street
Nogales, AZ 85621
Filing date 11/1/2019
Active
Entity type Nonprofit Corporation
Registered Agent Manuel Abraham Felix
Participants Manuel Abraham Felix
Gregory Droeger

See all (10)
Address 38400 N. School House Rd., No. 81
Cave Creek, AZ 85331
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Robert Webster
Participants Breanna Marsh
Address 29455 N Cave Creek Rd, #118154
Cave Creek, AZ 85331
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Gervase Law Firm, Pllc
Participants Lisa Gervase
Address 31946 N. 63rd Place
Cave Creek, AZ 85331
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Sherry Carlo
Participants Sherry Carlo
Pam Richards

See all (4)
Address 11810 S 43rd Ave
Laveen, AZ 85339
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Raul Lopez Ochoa
Victoria Lopez
Address 25726 W Ripple Rd
Goodyear, AZ 85395
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Ricky Crabtree
Participants Ricky Crabtree
Address 130 E Seventh St
Benson, AZ 85602
Filing date 11/1/2019
Active
Entity type Professional LLC
Registered Agent Jonathan D Evans
Participants Jonathan David Evans
Address 2555 Lindberg Spring
Flagstaff, AZ 86005
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Dickinson Wright Pllc
Participants Daniel O. Burkes
Nancy J. Burkes
Address 6620 N. Lariat Ln
Prescott, AZ 86305
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Dequalan Fikes
Participants Dequalan Fikes
Address 5020 W Magdalena Ln
Laveen, AZ 85339
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Gustavo Gutierrez Molina
Participants Gustavo Gutierrez Molina
Address 825 N Grand Ave #200
Nogales, AZ 85621
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Daniel J Coogan
Participants Daniel J Coogan
Joanna N Coogan
Address Po Box 296
Springerville, AZ 85938
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Jeremy Reising
Participants Jeremy Reising
Dustin Bradford

See all (3)
Address 190 West Pima Street
Sacaton, AZ 85147
Filing date 11/1/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Anthony M Ringi
Participants Anthony Ringi
Devon Ringi
Wrap City LLC Active
Address 6349 E Hummingbird Lane
Paradise Valley, AZ 85253
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Jason Jones
Participants Teresa Nguyen
Address 7050 N. 59th Place
Paradise Valley, AZ 85253
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Wilfred Ray Mcburnett Iii
Participants Wilfred Ray Mcburnett
Dr Trust

See all (4)
Address 39506 N Daisy Mountain Dr, Suite 122-226
Anthem, AZ 85086
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Corey Westwood
Participants Corey Westwood
Address 1271 E Estelle Ln
San Tan Valley, AZ 85140
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Betsy Pinder
Participants Betsy Pinder
Address 46 W Gold Dust Way
San Tan Valley, AZ 85143
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Julio Cesar Cornejo
Participants Julio Cesar Cornejo
Address 860 E Snowflake Blvd
Snowflake, AZ 85937
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Kyle J Flake
Participants Kyle Flake
Address 5806 S 331 Ave, USA
Tonopah, AZ 85354
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Neil Stuart Rheinhardt
Participants Neil Stuart Rheinhardt
Yelle LLC Active
Address 12350 W Camelback Rd Unit 88
Litchfield Park, AZ 85340
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Danielle Maxwell
Participants Danielle Maxwell
Address 30280 N Mesquite Dr
Florence, AZ 85132
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Stephen A Underhill
Participants Stephen A Underhill
Rachel A Huffman
Address 60 Scenic Drive
Sedona, AZ 86336
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Debra M Dobrez
Participants Richard L Dobrez Revocable Trust Dtd June 30 2015
Debra M Dobrez Revocable Trust Dtd June 30 2015
Address 2000 S. Apache Rd., 313
Buckeye, AZ 85326
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Cicero W Horton
Participants Cicero W Horton
Address Po Box 32
Safford, AZ 85548
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Larry D Moeller
Participants Larry D Moeller
Mark J Moeller

See all (8)
Address 22549 E Sentiero Ct
Queen Creek, AZ 85142
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Kriag Kafoed
Participants Kriag Kafoed
Address 22230 S Sossaman Rd
Queen Creek, AZ 85142
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Javier M Mendez
Address 18742 E Braeburn Ln
Queen Creek, AZ 85142
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Daniel Oertle
Participants Daniel Oertle
The Sacred Heart Family Trust
Address 16627 West Dove Valley Rd
Surprise, AZ 85387
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Joseph Philip Maresco
Participants Joseph Philip Maresco
Address 13734 N. 150th Lane
Surprise, AZ 85379
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Richard Bellah
Participants Kaleb Copenhaver
Karl Copenhaver
Address 983 Matas Court
Rio Rico, AZ 85648
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Blake & Pulsifer Plc
Participants Angel S. Lopez
Sandra Alvarado
Address 5021 W Nancy Ln
Laveen, AZ 85339
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Melissa Whitney Lynch
Participants Melissa Lynch
Address 1202 W Davis Way
Flagstaff, AZ 86001
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Heather R Duncan
Participants Heather R Duncan
Jeffrey B Duncan
Address 1084 E Kelsi Ave
Queen Creek, AZ 85140
Filing date 11/1/2019
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Eastin
Participants Elizabeth Eastin
1 - 59 of 59 results