Companies registered on November 18, 2019

1 - 68 of 68 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 12701 N Main St
El Mirage, AZ 85335
Filing date 11/18/2019
Active
Entity type Nonprofit Corporation
Registered Agent Lisa Fowler
Participants
Address 3505 S 87th Dr
Tolleson, AZ 85353
Filing date 11/18/2019
Active
Entity type Nonprofit Corporation
Registered Agent Christian M Azode
Participants
865rodeo, LLC Active
Address 865 Rodeo Road
Sedona, AZ 86336
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Stacey Asheim
Participants
Address 8756 E Hollyhock Ln
Hereford, AZ 85615
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Amanda L Rice
Participants
Address Po Box 1201
Pearce, AZ 85625
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Boreale Law, Plc
Participants
Address 1685 Industrial Boulevard
Lake Havasu City, AZ 86403
Filing date 11/18/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Sheryl L Caldbeck
Participants
Address 820 E Lead Mine Rd
Littlefield, AZ 86432
Filing date 11/18/2019
Active
Entity type Nonprofit Corporation
Registered Agent Michael K Hoggard
Participants
Address 1036 Sunset View Circle
Show Low, AZ 85901
Filing date 11/18/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Nicholas Gorman
Participants
Address 40792 W Tamara Ln
Maricopa, AZ 85138
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Elanor Joanne Greaves
Participants
Address 1845 Mcculloch Blvd North Suite B-4
Lake Havasu City, AZ 86403
Filing date 11/18/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Steven A. Bloom
Participants
Address 21634 S. 219th St.
Queen Creek, AZ 85142
Filing date 11/18/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Shaun Light
Participants
Address 23004 N. 107th Ave
Sun City, AZ 85373
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent David Dunch
Participants David Dunch
Address 15957 W Shaw Butte Dr
Surprise, AZ 85379
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Marcus Ferraro
Participants Marcus Ferraro
Address 11814 W Electra Ln
Sun City, AZ 85373
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Jena Gable
Participants Jena Gable
Address 1010 Calle Coyote
Rio Rico, AZ 85648
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Agustin Manriquez
Participants Agustin Manriquez
Address 16311 N 151st Ave
Surprise, AZ 85379
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Flavius Corneliu Vamos
Participants Flavius Corneliu Vamos
Address 17916 W Maui Lane
Surprise, AZ 85388
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Kathryn S Tracy
Participants Richard A. Purcell, Jr., Trustee
Sarah M. Purcell, Trustee

See all (3)
Address 115 Kaibab Way
Sedona, AZ 86351
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent John Charles Johnson
Participants John Charles Johnson
Address 4714 E. Woburn Ln
Cave Creek, AZ 85331
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Dominique Taylor
Participants Dominique Taylor
Address P.o. Box 17377
Fountain Hills, AZ 85269
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Dickinson Wright Pllc
Participants Sonia Chung, O.d.
Address 9405 W Riverside Ave
Tolleson, AZ 85353
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Jesse J Rodriguez
Participants Jesse J Rodriguez
Address 5221 Hwy 95 Unit 14
Fort Mohave, AZ 86426
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants Vy Pham
Roundtoo LLC Active
Address 4377 East Rebel Circle
Cottonwood, AZ 86326
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Sean Michael Calahan
Participants Rebecca Anette Ross
Sean Michael Calahan
Address 12401 W Rosewood Drive
El Mirage, AZ 85335
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Glen Alan Baker
Participants Glen Alan Baker
Address 1001 S. 118th Ave
Avondale, AZ 85323
Filing date 11/18/2019
Active
Entity type Professional LLC
Registered Agent Terri Renee Boss
Participants Terri Renee Boss
Address 11743 W Daley Ln
Sun City, AZ 85373
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Jeffry M Pollock
Participants Jeffry M Pollock
Jonathan Murillo
Address 9455 E. Wapiti Trail
Flagstaff, AZ 86004
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Bradley C. Scott
Participants Tia Palmer
Address Po Box 1381
Vail, AZ 85641
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Patricia Jean Crabtree
Participants Patricia Jean Crabtree
Toni Christine Show

See all (4)
Address 2801 W Wickenburg Way
Wickenburg, AZ 85390
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Neil W Thomson
Participants John Richter
Ron Mcclure

See all (4)
Address 509 S 1st Street
Williams, AZ 86046
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Aidan Grantham
Participants Aidan Grantham
Address Po Box 1920
Cortaro, AZ 85652
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Juanita L Jantz
Participants Henry C. Jantz Iii
Juanita L. Jantz
Address 14122 West Mcdowell Road, Suite 102-b
Goodyear, AZ 85395
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agent Inc.
Participants Willy Ortiz
Nvvu2, LLC Active
Address Po Box 7813
Goodyear, AZ 85338
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Nancy L. Schenck
Participants Nancy L. Schenck
Rnls Properties, LLC
Burley U LLC Active
Address 3327 S Chaparral Rd
Apache Junction, AZ 85119
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Siaha Burley
Participants Siaha Burley
Address 10443 E Billings St
Apache Junction, AZ 85120
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Paula Susmark
Participants Paula Susmark
Address 273 Camino Magnifico
Rio Rico, AZ 85648
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Cruz Arellanes
Participants Cruz Arellanes
Oscar Arellanes
Address 7720 S 72nd Avenue, N/a
Laveen, AZ 85339
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Christina Elaine Marshall
Participants Christina Elaine Marshall
Address 3349 W Hayduk Rd
Laveen, AZ 85339
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Sarah Anne Waintroob
Participants Sarah Anne Waintroob
Address 11620 S 44th Ave
Laveen, AZ 85339
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc.
Participants Tiah Bialik
Address 22424 S Ellsworth Loop Rd, Unit 2082
Queen Creek, AZ 85142
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Mary Jackson
Participants Mary Jackson
Seeme LLC Active
Address 1969 E Paso Fino Dr
Queen Creek, AZ 85140
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc.
Participants Andrew Millington
Gregory Fagot
Address Po Box 38
Oatman, AZ 86433
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Oatman Pyramid Properties, LLC
Participants Oatman Pyramid Properties, LLC
Hbhahe+, LLC Active
Address 3337 N Az-87
Pine, AZ 85544
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Doug Patterson
Participants Harold Patterson
Address 43242 W Kimberly St
Maricopa, AZ 85138
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Jeremy Burton
Participants Jermey Burton
Address Po Box 3670
Prescott, AZ 86302
Filing date 11/18/2019
Active
Entity type Professional LLC
Registered Agent Dustin P Elsea
Participants Dustin P Elsea
Address 21148 W Palm Ln
Buckeye, AZ 85396
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Javier C Villa
Participants Javier C Villa
Address 1160 South Viejo Drive
Cottonwood, AZ 86326
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Michael Owen
Address 525 N Lauritzen St
Colorado City, AZ 86021
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Ianthus Dan Barlow
Participants Ianthus Dan Barlow
Harvey Joseph Dockstader Iii
Address 416 E Via Puente De La Lluvia
Sahuarita, AZ 85629
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Rachell S Moss
Participants Rachell S Moss
Kamryn E Jacinthe
Address 17728 S. Mann Ave
Sahuarita, AZ 85629
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Valueadded, LLC
Participants Matt Bergstrom
Address 11545 W Charter Oak Rd
El Mirage, AZ 85335
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Katia Jacqueline Avila
Participants Katia Jacqueline Avila
Address 2534 W. 15th Street
Yuma, AZ 85364
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Martha Aguilar
Participants Martha Aguilar
La Tejana LLC Active
Address 1306 W 16th Place
Yuma, AZ 85364
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Joshua Rogers
Participants Joshua Rogers
Address 340 W 32nd St #241
Yuma, AZ 85364
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Christian Henry
Participants Christian Henry
Stephen Henry
Address 15324 W Tasha Dr
Surprise, AZ 85374
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Jonathan Gaytan
Participants Jonathan Gaytan
Address 17855 N. 114th Dr
Surprise, AZ 85378
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Samir Awartani
Participants Samir Awartani
Noor Saadeddin
Address 15411 W Waddell Rd Ste 102/1039
Surprise, AZ 85379
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Mary Bartkiewicz
Address 15330 W. Bola Dr
Surprise, AZ 85374
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Bose Grace Anifowose
Participants Bose Grace Anifowose
Address 4641 E Via Dona Rd
Cave Creek, AZ 85331
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent David A Shipp
Participants David A Shipp Trustee
Norma R Shipp Trustee

See all (3)
Address 25009 E Chaplain Ln
Florence, AZ 85132
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Kenneth E Byler
Participants Kenneth E Byler
Address 11509 N Braidwood Trl
Casa Grande, AZ 85194
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Veronica Ann Tewksbury
Participants Veronica Ann Tewksbury
Troy Alan Haddock
Address 107 W Wade Ln, United States
Payson, AZ 85541
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Matthew James Moody
Participants Matthew James Moody
Address 14955 W Bell Rd, Unit 8902
Surprise, AZ 85374
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Eric Vasquez
Participants Eric Vasquez
Crystal Vasquez
Address 1376 N Hwy 89
Chino Valley, AZ 86323
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Sergio Duarte Herrera
Participants Sergio Duarte Herrera
Emmanuel Duarte Galindo

See all (3)
Address 1077 E Live Oak Dr
Nogales, AZ 85621
Filing date 11/18/2019
Active
Entity type Limited Liability Company
Registered Agent Alberto Fajardo
Participants Alberto Fajardo
Christian Reyna
1 - 68 of 68 results