Companies registered on November 20, 2019

1 - 65 of 65 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 10659 Grand Ave Ste B10
Sun City, AZ 85351
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Julian Lua
Address 1002 E Lombard Way
Tubac, AZ 85646
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Roxanna Pompa
Address 9057 Sage Way
Mohave Valley, AZ 86440
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Jordan Floyd
Participants Jordan Floyd
Matthew Bates
Address 10477 W Granada Rd
Avondale, AZ 85392
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Ana D Rojas Duran
Ramon H Yanez-molina
Address 44212 W Askew Dr
Maricopa, AZ 85139
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Efren Mendoza Cuevas
Participants Efren Mendoza Cuevas
Rocio Trujillo Balderas Cuevas
Address 11935 W Charter Oak Road
El Mirage, AZ 85335
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Yomairis Gordon
Participants Yomairis Gordon
Address 2100 Shelby Dr
Sedona, AZ 86336
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants Chad Hale
Rebecca Hale
Address 19917 West Monroe Street
Buckeye, AZ 85326
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Jason Wright
Participants Jason Wright
Address 19854 W Ray Rd
Buckeye, AZ 85326
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Billy Havins
Participants Billy Havins
Address 693 S. 202nd Dr
Buckeye, AZ 85326
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Garrett Adam Housos
Participants Garrett Adam Housos
Address 13613 W Camino Del Sol Suite 3
Sun City West, AZ 85375
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Paul D Axberg
Participants Paul D Axberg
William Beran
Address 7020 Oakwood Pines Drive
Flagstaff, AZ 86004
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Daniel Raper
Participants Felipe Campa Silva And Juana Ledesma, Trustees Of The Campa-ledesma Living Trust Dated December 9, 2024
Daniel Raper And Denise Raper, Trustees Of The Raper Family Living Trust, Dated December 11, 2024
Address 18446 W. Sunnyslope Ln
Waddell, AZ 85355
Filing date 11/20/2019
Active
Entity type Professional LLC
Registered Agent Mlr Professional Tax Services LLC
Participants Janelle Gonzalez
Address 18446 Sunnyslope Ln
Waddell, AZ 85355
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Mlr Professional Tax Services LLC
Participants Travus Gonzalez
Janelle Gonzalez
Address 9310 W Buckeye Rd, Suite 200
Tolleson, AZ 85353
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent J. Lawrence Mccormley
Participants Robert Gutierrez
Aaron Browning
Imc Arts LLC Active
Address 46 Dallas
Bisbee, AZ 85603
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Mahala Lewis
Participants Mahala Lewis
Ian Carbajal
Address 2881 N. Sunland Drive
Cochise, AZ 85606
Filing date 11/20/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Navjot Athwal
Participants Navjot Athwal
Sarbjit Athwal
Address 7 N 2259 County Rd
Alpine, AZ 85920
Filing date 11/20/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Kristopher J Harper
Participants Kristopher J Harper
Address 7120 N. Coyote Run Rd.
Kingman, AZ 86409
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Ben Stephenson
Participants Ben Stephenson
Address 501 E. Oak St.
Kingman, AZ 86401
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Thomas E. Price
Participants Christopher Cranston
Address 441 North Grand Avenue Suite 7
Nogales, AZ 85621
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Gregory L Droeger
Participants Marco Arturo Lopez
Maria Elena Ortega Navarro
Address 7613 S. 69th Lane
Laveen, AZ 85339
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Manuel Varela
Participants Manuel Varela
Maribel Varela
Address 6520 W Desert Ln
Laveen, AZ 85339
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Benjamin Romero
Participants Benjamin Romero
Address 1749 W. Hunt Highway, Suite 101-104
San Tan Valley, AZ 85143
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent C T Corporation System
Participants Ac Investment Holdings, LLC
Address 30994 Golf Club Dr.
San Tan Valley, AZ 85143
Filing date 11/20/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent United States Corporation Agents Inc
Participants Harvey Lee Nadig
Richard Rouhe

See all (4)
Sunrico LLC Active
Address Po Box 8840
Fort Mohave, AZ 86427
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent James Michael Myers
Participants James C Suttles
Address 500 N. Estrella Pkwy Suite B2
Goodyear, AZ 85338
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Ronald Jones Sr
Participants Ronald Jones Sr
Address 13613 W Cypress St
Goodyear, AZ 85395
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Jennifer Prine
Participants Jennifer Prine
Matthew Prine
Address 16683 S 180th Dr
Goodyear, AZ 85338
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Michael Watson
Axg LLC Active
Address 13515 W. Solano Drive
Litchfield Park, AZ 85340
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Santana Ledesma Iii
Participants Santana Ledesma Iii
Glorizona LLC Active
Address 13515 W. Solano Dr.
Litchfield Park, AZ 85340
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Gloria Pauline Wyble
Participants Gloria Pauline Wyble
Address 4959 N Village Rd
Litchfield Park, AZ 85340
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Jade Hall
Participants Jade Hall
Address 3415 N Laconia Dr.
Litchfield Park, AZ 85340
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Monika Poniatowska
Participants The Renegade Mp Living Trust
The Tp Bears Living Trust
Address 4769 Territorial Loop
Sierra Vista, AZ 85635
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Cody C Singleton
Address 2964 E Wilcox Dr
Sierra Vista, AZ 85635
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Paulette Dedecker
Participants Paulette Dedecker
Address 16657 E. Gunsight Dr. Unit 173
Fountain Hills, AZ 85268
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Davis
Participants Bikebosstj, LLC
Address 16657 E. Gunsight Dr. Unit 173
Fountain Hills, AZ 85268
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Davis
Participants Bikebosstj, LLC
Address 16657 E. Gunsight Dr. Unit 173
Fountain Hills, AZ 85268
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Davis
Participants Bikebosstj, LLC
Address 16657 E. Gunsight Dr. Unit 173
Fountain Hills, AZ 85268
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Davis
Participants Bikebosstj, LLC
Address 1030 Shorewood Pl
Lake Havasu City, AZ 86403
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Mark Hazen Jr
Participants Mark Hazen Jr
Address 2229 Sotol Lane
Lk Havasu Cty, AZ 86403
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Brad Dodd
Participants Brad Dodd
Address 16109 W Boca Raton Rd
Surprise, AZ 85379
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Michelle Marie Roca
Participants Michelle Marie Roca
Nbms, LLC Active
Address 16391 138th Ave
Surprise, AZ 85374
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Bruce Buhman
Participants Bruce Buhman
Naomi Buhman
Address 17501 W Bent Tree Drive
Surprise, AZ 85387
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Katrina Gonzalez
Participants Katrina Gonzalez
Address 14608 Voltaire St
Surprise, AZ 85379
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Lindsay Lowry
Participants Lindsay Lowry
Address 3145 W Quail Dr
Eloy, AZ 85131
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Alfredo Lizarraga
Participants Alfredo Lizarraga
Address 800 S Carmichael Ave Ste 326
Sierra Vista, AZ 85635
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Todd Vanryen
Address 749 Paseo Granada
Lake Havasu City, AZ 86406
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Victoria A. Runyon
Participants Victoria A. Runyon Trust Dated June 25, 2019
Address 5595 N 196th Dr
Litchfield Park, AZ 85340
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Maurice & Alisha M. Pennington
Address 15132 E. Sunburst Drive
Fountain Hills, AZ 85268
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Steven Paul Hoffman Sr
Participants Steven Paul Hoffman Sr
Mr Nacho LLC Active
Address 992 Camino Caralampi
Rio Rico, AZ 85648
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Marcela Mendivil
Participants Marcela Mendivil
Address 6424 W Branham Lane
Laveen, AZ 85339
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Leticia Barrett
Participants Leticia Barrett
Address 5462 W. Cochie Springs St.
Marana, AZ 85658
Filing date 11/20/2019
Active
Entity type Professional LLC
Registered Agent Chase Anthony Delperdang
Participants Chase Anthony Delperdang
Address 10094 Harbor Blvd.
Mohave Valley, AZ 86440
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Michael J. Garrity
Address 16404 N 170th Dr
Surprise, AZ 85388
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Deborah Manzella
Participants Rocco Manzella
The Manzella Family Trust Dated July 1 2024
Address 1042 Willow Creek Rd #a101-454
Prescott, AZ 86301
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Timothy J Brown
Participants Timothy J Brown
J Cap, LLC
Address 18648 W Lupine Ave
Goodyear, AZ 85338
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Jonathan Raul Martinez
Participants Jonathan Raul Martinez
Tapwalt LLC Active
Address 16483 W. San Pedro Circle
Goodyear, AZ 85338
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Amy J Popham
Participants Florian T Walter
Pamela L Walter

See all (3)
Address 647 West Mount Elden Lookout Road
Flagstaff, AZ 86001
Filing date 11/20/2019
Active
Entity type Professional Corporation
Registered Agent William H Baker Jr
Participants Marian A Armstrong
Address 7440 East Neptune Drive
Flagstaff, AZ 86004
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent William H Baker Jr
Participants Barbara Rudy
Jerald Rudy
Address 7440 East Neptune Drive
Flagstaff, AZ 86004
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent William H Baker Jr
Participants Jerald Rudy
Barbara Rudy
Address 1501 S Canyon Ridge Trail
Show Low, AZ 85901
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Breckly Enterprises Inc
Participants Breckly Enterprises Inc
Address 580 N 9th
Show Low, AZ 85901
Filing date 11/20/2019
Active
Entity type Nonprofit Corporation
Registered Agent Michael Forney
Participants Michael Forney
Tricia Forney
Address 374 N. West St
Nogales, AZ 85621
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Delia Diaz Pena
Participants Delia Diaz Pena
Address 7434 N. 156th Avenue
Litchfield Park, AZ 85340
Filing date 11/20/2019
Active
Entity type Limited Liability Company
Registered Agent Corey Newbern
Participants Corey Newbern
Steven M. Boozer
1 - 65 of 65 results