Companies registered on November 12, 2019

1 - 87 of 87 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 2316 S 101st Dr
Tolleson, AZ 85353
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Hernan Berrios Escobar
Participants Hernan Berrios Escobar
Address 21592 E. Alyssa Court
Queen Creek, AZ 85142
Filing date 11/12/2019
Active
Entity type Nonprofit Corporation
Registered Agent Eric J Taylor
Participants Eric J Taylor
Jen Dickman

See all (4)
Address 509 E Kelsi Avenue
San Tan Valley, AZ 85140
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Nancy Miranda
Participants Nancy Miranda
Address 8555 S 225th Dr
Buckeye, AZ 85326
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Cory Huskey
Participants Michael Bagood
Cory Huskey

See all (3)
Address 3825 S. Isabel Drive
Yuma, AZ 85365
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Charles Bradbury Stewart
Participants A1 Dadduck, LLC
Charles Bradbury Stewart

See all (3)
Address 9612 E. 38th Place
Yuma, AZ 85365
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Charles Bradbury Stewart
Participants A1 Dadduck, LLC
Charles Bradbury Stewart

See all (3)
Address 31020 Old Us Hwy. 80
Palo Verde, AZ 85343
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Donald P. Falk
Lori Falk
Address 31020 Old Us Hwy. 80
Palo Verde, AZ 85343
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Donald P. Falk
Lori Falk
Address 7404 N. 183rd Ave.
Waddell, AZ 85355
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Bryan James Smith
Address 3764 Chiricahua Dr.
Lake Havasu City, AZ 86406
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Karl Kenton Kirchhof
Participants Karl Kenton Kirchhof
Wendy Teressa Lewis
Epm Az LLC Active
Address 811 N San Francisco
Flagstaff, AZ 86001
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Angela Bobay
Participants Ian Martin
Address 45647 W Abbott Rd
Wickenburg, AZ 85390
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Brett J Fleming
Address 18767 E Druids Glen Road
Queen Creek, AZ 85142
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent E Edward Trapp Cpa
Participants Gregory Chase
Chandra A Chase

See all (3)
Address 10383 S. Keegan Ave.
Vail, AZ 85641
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agent Solutions, Inc.
Participants Carl Ramon Winston
Sandra Winston
Address 10233 N Demaret Dr
Fountain Hills, AZ 85268
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Flora Velastegui
Participants Flora Velastegui
Address 17309 E Alta Loma
Fountain Hills, AZ 85268
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent William D Pool
Participants William D Pool And Michelle F Pool As Trustees Of The Pool Revocable Living Trust, Dated June 13, 2007 As Amended
Address 12745 N Satsuma Dr.
Marana, AZ 85653
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Deborah Nelson
Participants Deborah Nelson
Savannah Fish
Address 2301 W Pheasant Pl
Chino Valley, AZ 86323
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Leisa Brug
Participants Leisa Brug
Address 3033 N. Windsong Dr., Ste. 201
Prescott Valley, AZ 86314
Filing date 11/12/2019
Active
Entity type Professional LLC
Registered Agent Robert Patterson
Participants Robert Patterson
Address 4120 N La Jolla Dr
Prescott Valley, AZ 86314
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Andrew Lovell
Participants Andrew Lovell
Address 10055 N Prescott Ridge Rd.
Prescott Valley, AZ 86315
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jeff Edward Whisenand
Address Po Box 670
Camp Verde, AZ 86322
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Trapp, Blass & Millspaugh Cpas, Pllc
Participants Justin A. Chambers
Sarah A. Ward

See all (3)
Address 16053 W. Harvard St.
Goodyear, AZ 85395
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Mark Warner
Participants Samantha E Callahan
Mike A Callahan
Cq LLC Active
Address 4812 N 153rd Lane
Goodyear, AZ 85395
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Karl Namdi Hume-dawson
Participants Festina Rose Hume-dawson
Address 12922 W. Gelding Dr
El Mirage, AZ 85335
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Eric Charles Schmidt
Participants Eric Charles Schmidt
Joseph Love
Address 7535 W. Apollo Road
Laveen, AZ 85339
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Toni L Buggs
Participants Philip J Buggs Sr
Toni L Buggs
Address 6761 East Grand View Lane
Apache Junction, AZ 85119
Filing date 11/12/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Radix Law Plc
Participants Dorota Ressel
Address 1840 S 4th Ave Ste 7
Yuma, AZ 85364
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent David Cline
Participants Oakford G Bain
Love One Inc Active
Address 185 S Moorman Ave
Sierra Vista, AZ 85635
Filing date 11/12/2019
Active
Entity type Nonprofit Corporation
Registered Agent Morrisa Berkley
Participants Morrisa Berkley
Cheryl Rae Lubbeck

See all (5)
El-otis LLC Active
Address 13903 N 134th Ln
Surprise, AZ 85379
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Karen Salazar
Participants Karen Salazar
Katia Salazar
Address 17617 W. Aster Dr
Surprise, AZ 85388
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Frank Viramontes Iii
Participants Frank Viramontes Iii
David J Berry
Address 15950 W Hearn Rd
Surprise, AZ 85379
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Craig Johnson
Participants Craig Johnson
Address 18445 W. Saguaro Lane
Surprise, AZ 85388
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Karen Creel
Participants Karen Creel
Michael Creel
Address 3677 Liese Dr
Prescott, AZ 86303
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Michael A Bennett
Participants Michael A Bennett
Shelly I Bennett
Address 434 Jasmine Lane
Prescott, AZ 86301
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Sarah Catherine Frascone
Participants Sarah Catherine Frascone
Address 17225 N Del Webb Blvd
Sun City, AZ 85373
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent George Stockdale
Participants George Stockdale
Address 40975 N Ironwood Rd, B109
San Tan Valley, AZ 85140
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Anthony Valenzuela
Participants Valenzuela Management LLC
Crow Execs LLC
Address 120 E Cortez Drive, Unit 203
Sedona, AZ 86351
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent David Anderson
Participants Angela Watson
Kirk Watson
Address 505 Concho Drive
Sedona, AZ 86351
Filing date 11/12/2019
Active
Entity type Professional LLC
Registered Agent Johanna Klomann
Participants Tracy Grubb Robinson
James Robinson
Address 100 Rojo Dr.
Sedona, AZ 86351
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Andrew Kahle
Participants Mdk Properties, LLC
Address 100 Rojo Drive
Sedona, AZ 86351
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Andrew Kahle
Participants Brett Miller
John Dripps

See all (3)
Address 5440 S. Dove Valley
Buckeye, AZ 85326
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Arizona Legal Document Services, L.L.C.
Participants Octavian Tudor
Susan Maria Tudor
Address 43984 West Mescal St
Maricopa, AZ 85138
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Ashley Nichole Hanners
Jd&dl LLC Active
Address 512 E. Wickenburg Way
Wickenburg, AZ 85390
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc.
Participants January Rademacher
Destany Rademacher
Address 5676 S Wishing Well Dr.
Fort Mohave, AZ 86426
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent April Reed
Participants April Reed
Address 9108 W. Williams St
Tolleson, AZ 85353
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Rick Joramillo
Participants Rick Joramillo
Address 8755 W Washington St
Tolleson, AZ 85353
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Claude Larkins Jr
Participants Claude Larkins Jr
Address Po Box 230
El Mirage, AZ 85335
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Alexis A. Hermosillo
Participants Alexis A. Hermosillo
Address 50202 Ehrenberg Parker Hwy
Ehrenberg, AZ 85334
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Steve Burns
Participants Dennis Neal
Christine Neal
Address 3025 Daytona Ave
Lake Havasu City, AZ 86403
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Dalton Berg-hartline
Participants Dalton Berg-hartline
Address 10350 E Sunrise Dr
Pearce, AZ 85625
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Timothy Geis
Participants Alex Charles King
Address 4815 E. Carefree Hwy, Ste 108-267
Cave Creek, AZ 85331
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Gillian Beedie
Participants Gillian Beedie
Larry Benowich
Address 4542 E Forest Pleasant Pl
Cave Creek, AZ 85331
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Chad Hunter
Participants Chad Hunter
Address 29455 N Cave Creek Rd., Ste. 118 #623
Cave Creek, AZ 85331
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Bryan Charles Butvidas
Participants Bryan Charles Butvidas
Address 7600 North 71st Street
Paradise Valley, AZ 85253
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Takayuki Akiba
Participants Takayuki Akiba
Address 4035 W Frye Creek Rd
Thatcher, AZ 85552
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Brooke Kaylyn Aaron
Participants Brooke Kaylyn Aaron
Address 1842 N. 1st Avenue
Thatcher, AZ 85552
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Samuel E Curtis
Participants Samuel Curtis
Emily Curtis
Startek LLC Active
Address 60026 North 132nd Avenue
Litchfield Park, AZ 85340
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Ronnie Hale Iii
Participants Ronnie Hale Iii
Address 5440 W Park St
Laveen, AZ 85339
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Earlie Jones Iii
Participants Earlie Jones Iii
Address 6947 W. Southern Ave.
Laveen, AZ 85339
Filing date 11/12/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent
Participants Thomas Donaldson
Aimee Donaldson
Address 11337 West Dana Lane
Avondale, AZ 85392
Filing date 11/12/2019
Active
Entity type Nonprofit Corporation
Registered Agent Amelia Quintanilla
Participants Amalia Quintanilla
Carlos Quintaniilla

See all (3)
Address 11435 W Buckeye Rd, Ste 104-622
Avondale, AZ 85323
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Yawovi Kpogo
Participants Angela Kpogo
Damein Kpogo

See all (5)
Address 11022 W Poinsettia Dr
Avondale, AZ 85392
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Jason Allen Hertenstein
Participants Jason Allen Hertenstein
Address 2704 S 172nd Lane
Goodyear, AZ 85338
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Nonubari Nsagane
Participants Nonubari Nsagane
Dale Nsagane
W Tobin LLC Active
Address 1045 Pine Ridge Dr
Show Low, AZ 85901
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Tobin William Gates
Participants Tobin William Gates
Address 1017 S 241th Ave
Buckeye, AZ 85326
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Kevin Kim
Participants Kevin Kim
Address 26573 W Oraibi Dr
Buckeye, AZ 85396
Filing date 11/12/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Ray Kraus
Participants Ray Kraus
Address 30937 W Pleasant Ln
Buckeye, AZ 85326
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Edward Regory
Participants Edward Regory
Thomas Utrera
Address 14040 S Burnt Corral Court
Vail, AZ 85641
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Jason L Yates
Participants The Jason L. Yates And Melanie S. Yates Revocable Trust
Address 14040 S Burnt Corral Court
Vail, AZ 85641
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Jason L Yates
Participants The Jason L. Yates And Melanie S. Yates Revocable Trust
Address 4728 S Rolling Stone Rd
Kingman, AZ 86401
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Henry W Varga
Participants Jamie Lee Pelham
Bradley S Pelham
Madsophie LLC Active
Address 35746 N Pommel Pl
Queen Creek, AZ 85142
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Troy Morris
Participants Troy Morris
Address 4564 S Ansel Ave
Yuma, AZ 85365
Filing date 11/12/2019
Active
Entity type Nonprofit Corporation
Registered Agent Michael Brandon Dean
Participants Michael B Dean
Abilene Dean

See all (4)
Address 1882 S 47th Ave
Yuma, AZ 85364
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Irael Galindo
Participants Irael Galindo
Crostar LLC Active
Address 743 E 24th Pl
Yuma, AZ 85365
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc.
Participants Robert Shepard
Address 619 E Palomino Way
San Tan Valley, AZ 85143
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Christopher Pointer
Participants Christopher Pointer
Trittle, LLC Active
Address 1824 S Shawnee Trl
Cottonwood, AZ 86326
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Riley Alan Doty
Participants Riley Alan Doty, Trustee Doty Family Revocable Living Trust Dtd 5-17-07
Beverly Jane Doty, Trustee Doty Family Revocable Living Trust Dtd 5-17-07
Address 5786 Sunrise Dr.
Fort Mohave, AZ 86426
Filing date 11/12/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Nichole Klier
Participants Nichole Klier
Address P.o. Box 28
Litchfield Park, AZ 85340
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Julie A Kauth
Participants Julie A Kauth
Kauth Family Trust 4/29/2022
The Boxx LLC Active
Address 816 W Cactus Dr
Yuma, AZ 85364
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Erika Martinez
Participants Erika Martinez
Address 19272 W Adams Street
Buckeye, AZ 85326
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Nicholas D. Newberry
Participants Nicholas D. Newberry
Leanna Newberry
Address 934 East Brooke Place
Avondale, AZ 85323
Filing date 11/12/2019
Active
Entity type Nonprofit Corporation
Registered Agent Business Filings Incorporated
Participants Pasquale Brocco
Hugo Adrian Bernal
7 Rock, LLC Active
Address 1825 Willow Ave
Lake Havasu City, AZ 86403
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Kenneth Sondgeroth
Participants Kh Winchester, LLC
Wakeco, Inc.
Address Po Box 2957
Arizona City, AZ 85123
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Justine Weimer
Participants Shane Garcia
Matthew Garcia

See all (3)
Address 2126 East Page Mill Drive
Green Valley, AZ 85614
Filing date 11/12/2019
Active
Entity type Limited Liability Company
Registered Agent Frank H. Baker
Participants The Kathleen A. Baker Revocable Trust, Uta Dated June 29, 1994
Address 5800 Arizona Pavilions Dr. #691
Cortaro, AZ 85652
Filing date 11/12/2019
Active
Entity type Nonprofit Corporation
Registered Agent David S. Adriaanse
Participants David S. Adriaanse
William S. Schlenker

See all (4)
Address 24056 S. 201st Way
Queen Creek, AZ 85142
Filing date 11/12/2019
Active
Entity type Florida Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Dodge, David A
1 - 87 of 87 results