Companies registered on December 5, 2019

1 - 71 of 71 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 3088 S. Robert Way
Yuma, AZ 85365
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Adam D. Hansen, Esq.
Participants Angela Stutzman
Address 122 W Ironwood Pl
Roosevelt, AZ 85545
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Todd Cavanagh
Participants James Howard Aitken
Mitrelink LLC Active
Address 7952 W Rushmore Way
Florence, AZ 85132
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Ken Alexander Mitre
Address 13771 N Fountain Hills Blvd #114-101
Fountain Hills, AZ 85268
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Amie Lloyd
Participants Christopher Yearly
Amie Lloyd
Address 101 S Florence Ave
Litchfield Park, AZ 85340
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Daniel Hunter
Participants Daniel Hunter
Address 6100 S. Ladonna
Hereford, AZ 85615
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Gary L Fletcher
Participants Rudy Tanner Chon
Address 1760 Linda Lane
Chino Valley, AZ 86323
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Andrew Mcquality
Participants Andrew Mcquality
Address Po Box 5052
Page, AZ 86040
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Chris Mahoney
Participants Chris Mahoney
Kendall Neisess

See all (3)
Address 2126 Kaleigh Ct.
Sierra Vista, AZ 85635
Filing date 12/5/2019
Active
Entity type Nonprofit Corporation
Registered Agent Matthew Robert Henderson
Participants Brooke Julian Henderson
Matthew Robert Henderson
Address 8 Montes Ct
Beyerville, AZ 85621
Filing date 12/5/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Daniel Coronado
Participants Agatha Charlene Coronado
Agatha C Coronado
Address Po Box 1227
Thatcher, AZ 85552
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Heath Brown
Participants Heath Brown
Address 98 N 224 Ave
Buckeye, AZ 85326
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Willy Ortiz
Participants Sandy Artiga
Address 20951 W. Hamilton St.
Buckeye, AZ 85396
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Gage D Robinson
Participants Gage Dillion-ray Robinson
Jordyn Robinson
Address 5190 Tharp Rd
Snowflake, AZ 85937
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Joseph Holland
Participants Michael Lunt
Lynnette Lunt
Address 1500 W Deuce Of Clubs Avenue
Show Low, AZ 85901
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Elizabeth A Mccarty
Participants Mccarty Construction Inc
James D Maccarty Living Trust
Address 40032 N. Spur Cross Rd.
Cave Creek, AZ 85331
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Kristy Butt
Participants Kristy E. Butt
2016 Charles Weston Butt Irrev. Trust

See all (4)
Address 30845 N Cave Creek Rd, Ste 107
Cave Creek, AZ 85331
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Kelly Sloan
Participants Michael Sloan
Address 39243 N. 26th St.
Cave Creek, AZ 85331
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Austin Taylor Skoog
Address Po Box 847
Douglas, AZ 85607
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Michael Doyle
Participants Gregory L. Jones
Rosa E. Coronado-jones
Address Po Box 847
Douglas, AZ 85607
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Michael Doyle
Participants Gregory L. Jones
Rosa E. Coronado-jones
Address 2031 E. 14th Street
Douglas, AZ 85607
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Sergio Grijalva
Participants Sergio Grijalva
Address 3814 S Brush Arbor
Flagstaff, AZ 86005
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Michael K Bayley
Participants Bayley Enterprises LLC
Vetcor LLC
Address 1676 W Sherrie Drive
Flagstaff, AZ 86001
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Johanna Klomann
Participants Edward Garcia
Address 11418 W Yavapai St
Avondale, AZ 85323
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants Derrick Blakely
Address 11074 W Tonto St
Avondale, AZ 85323
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Christopher K Vlad
Participants Christopher K Vlad
Address 10040 W Mcdowell Rd, Ste 35
Avondale, AZ 85323
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent David Lu
Participants David Lu
Address 1333 N Dysart Rd., Apt 175
Avondale, AZ 85323
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Kierra Cabbler
Participants Jaliel Johnson
Kierra Cabbler
Address 2005 N 103rd Ave
Avondale, AZ 85392
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Jose David Torrealba
Participants Jose David Torrealba
Address 1721 W County 17 1/2 St
Somerton, AZ 85350
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Gerardo R Esquivel
Participants Gerardo R Esquivel
Address 16018 West Hadley Street
Goodyear, AZ 85338
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Bradley A Bell
Participants Bradley Bell
Address 16018 West Hadley Street
Goodyear, AZ 85338
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Bradley A Bell
Participants Bradley A Bell
Address 12037 S 186th Dr.
Goodyear, AZ 85338
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Roy I Smith
Participants Maria Alejandra Smith
Roy Ivan Smith
Address 14175 W. Indian School Rd., B4-166
Goodyear, AZ 85395
Filing date 12/5/2019
Active
Entity type Professional LLC
Registered Agent Mlr Professional Tax Services LLC
Participants Lisa M Franceschi
Address 2801 N Litchfield Rd Unit 22
Goodyear, AZ 85395
Filing date 12/5/2019
Active
Entity type Professional LLC
Registered Agent David L. Allison
Participants David L. Allison
Address 2134 Bentgrass Lane
Fort Mohave, AZ 86426
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Austin Black
Participants Austin Black
Loriann Black
Address 2405 Rooadrunner Road
Sedona, AZ 86336
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Brooke Blackwelder
Participants Dolly Brooke Blackwelder
Russell Alex Zinner
Address 24433 S 201st Court
Queen Creek, AZ 85142
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Clark D Larson
Participants Clark D Larson
Address 25324 S. 225 Way
Queen Creek, AZ 85142
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Ron Daughton
Address 7446 S Mccormick Way
Queen Creek, AZ 85142
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Deana Haas
Participants John Haas
Deana Haas
Address 5594 S. Morning Star Ln
Prescott, AZ 86303
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent John Thompson
Participants John Thompson
Greet Lakiere-thompson
Address 4405 S. Avenue A
Yuma, AZ 85364
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Barry L Olsen Esq
Participants James Michael Haile
Address 7127 E. Gila Ridge Rd.
Yuma, AZ 85365
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Randy Cox
Address 5840 East Via Los Caballos
Paradise Valley, AZ 85253
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Lucas M. Brown
Participants Lucas M. Brown
Address 6927 E Quail Run Rd
Paradise Valley, AZ 85253
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Jordi S Livi
Participants Jason Bonal
Jordi S Livi
Address 5315 East Paradise Canyon
Paradise Valley, AZ 85253
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Jeffrey A Mckee Esq
Participants Hartman Family Trust Dated May 9, 2017
Lmonroe LLC Active
Address 7100 E Lincoln Dr, Unit 3164
Paradise Valley, AZ 85253
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Lindsey Radomski
Participants Lindsey Radomski
Address 52 County Road 8144
Vernon, AZ 85940
Filing date 12/5/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Corporation Service Company
Participants Greg Freman
Misty Freman
Address 17867 W Evans Dr
Surprise, AZ 85388
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Matthew Whalen
Address 15240 N. Cotton Ln, Unit 102
Surprise, AZ 85388
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Logan Ta
Participants Logan Ta
Huyeb Nguyen
Address 6927 E Quail Run Rd
Paradise Valley, AZ 85253
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Jordi S Livi
Participants Jordi S Livi
Address 6927 E. Quail Run Rd
Paradise Valley, AZ 85253
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Jordi S Livi
Participants Jordi Livi
Address 6927 E. Quail Run Rd
Paradise Valley, AZ 85253
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Jordi S Livi
Participants Jordi Livi
Address 6927 E. Quail Run Rd
Paradise Valley, AZ 85253
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Jordi S Livi
Participants Jordi Livi
Address 6927 E. Quail Run Rd
Paradise Valley, AZ 85253
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Jordi S Livi
Participants Jordi Livi
Address 1806 N. Izabel, St., Flagstaff, Az. 86004
Flagstaff, AZ 86004
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Erick Gustavo Pineda
Participants Erick Gustavo Pineda
Address 3796 N Bern St, Apt, Suite, Bldg. (optional)
Flagstaff, AZ 86004
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Stephen Finders
Participants Stephen Finders
Address 1500 W Deuce Of Clubs Avenue
Show Low, AZ 85901
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Elizabeth A Mccarty
Participants Mccarty Construction, Inc.
James D. Mccarty Living Trust
Address 1500 W Deuce Of Clubs Avenue
Show Low, AZ 85901
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Elizabeth A Mccarty
Participants Mccarty Construction, Inc.
James D Mccarty Living Trust

See all (3)
Address 4700 Yucca Circle
Parker, AZ 85344
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Joseph Anthony Picarella
Registered Agents Inc.

See all (4)
Address 36896 W Leonessa Ave
Maricopa, AZ 85138
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Roxanne Smith
Participants Roxanne Marie Smith
Address 10239 W Oak Ridge Dr
Sun City, AZ 85351
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Gary A Biancini
Participants Gary A Biancini
Address 10981 N Faldale Rd, Address 2 (optional)
Casa Grande, AZ 85122
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Michelle Romero
Participants Michelle Romero
Darin Davis
Address 18713 West Georgia Ave
Litchfield Park, AZ 85340
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Jodha S Khalsa
Participants Todd Johnson
Logic Ed LLC Active
Address 13754 W. Virginia Cir
Goodyear, AZ 85395
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Chelsey Spicer
Participants Chelsey Spicer
Jennifer Reighard
Address 15777 W Yavapai St
Goodyear, AZ 85338
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Ole Luangphon
Participants Ole Luangphon
Address 15010 W Coolidge St
Goodyear, AZ 85395
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Daniel Kent
Participants Daniel Kent
Address 16368 W. Moreland St.
Goodyear, AZ 85338
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Ernest W Muller Ii
Participants Ernest W Muller Ii
Emcpro LLC Active
Address 3851 S. Conestoga Rd
Apache Junction, AZ 85119
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Sheila Hoven
Participants Sheila Hoven
Address 20255 South 187th Steet
Queen Creek, AZ 85142
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Howard F. Young
Participants Howard F. Young
Cynthia J. Young

See all (3)
Address 913 Pine St
Page, AZ 86040
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Donald L Cummings
Participants Donald L Cummings
Susan Nicole Cummings
Address 3324 E. Ray Rd, #662
Higley, AZ 85236
Filing date 12/5/2019
Active
Entity type Limited Liability Company
Registered Agent Taylor Summer Neil
Participants Taylor Summer Neil
Nathan Robert Anthony
1 - 71 of 71 results