Companies registered on December 13, 2019

1 - 60 of 60 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 3814 West Frontier Rd
Eloy, AZ 85131
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Luther Thomas Pedigo Iii
Participants Luther Pedigo
Address 939 Stratton Dr.
Safford, AZ 85546
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jacque R Attaway
Address 2664 Jamaica Blvd S
Lake Havasu City, AZ 86406
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Shawn Robert O'haver
Marie Annette O'haver
Address 105 Abbott Rd.
Sedona, AZ 86336
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants William D. Maxwell
Address 417 W Havasu Way
Cochise, AZ 85606
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants Josh Dumas
Address 43845 W. Snow Drive
Maricopa, AZ 85138
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Van Tran
Participants An Thi Kim
Address 42442 W. Sparks Drive
Maricopa, AZ 85138
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Byung Joon Kim
Participants Byung Joon Kim
Address 42206 W Capistrano Dr
Maricopa, AZ 85138
Filing date 12/13/2019
Active
Entity type Professional LLC
Registered Agent Michael M Salgado
Participants Michael M Salgado
Address 1717 W. Turtle Hill Drive
Anthem, AZ 85086
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Luke Reynoso, Esq
Participants Kenneth Heyse
Address 1712 W Twain Ct.
Anthem, AZ 85086
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Travis Edward Young
Jetlaunch LLC Active
Address 9250 S. Andalusian Way
Hereford, AZ 85615
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Chris O'byrne
Participants Chris O'byrne
Address 2600 Whippet Way
Sedona, AZ 86336
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Zachary Theis
Participants Zach Theis
Address 1931 Highway 95 Ste. B
Bullhead City, AZ 86442
Filing date 12/13/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Kim O. Ferguson
Participants Kim O. Ferguson
Address 16816 E. Parkview Ave.
Fountain Hills, AZ 85268
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Anthony Rotta
Delaney Rotta

See all (4)
Ic2020, LLC Active
Address Po Box 827
Laveen, AZ 85339
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Matthew Seavers
Participants Matthew Seavers
Address 1875 N Rancho Santa Marie Dr
Chino Valley, AZ 86323
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Joseph Sapko
Participants Joseph Sapko
Address 412 N Cesar Chavez St
San Luis, AZ 85349
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent German Sosa Piedra
Participants J0se Luis Sosa Perez
German Sosa Piedra
Address 7612 E Las Flores Avenue
Prescott Valley, AZ 86314
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Margaret Snyder
Participants Hieu Snyder
Margaret Snyder
Address 11110 North Bracken Ridge Rd
Prescott Valley, AZ 86315
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Steven Ferrell
Participants Stacey Ferrell
Address 1141 Copper Basin Road
Prescott, AZ 86303
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Holdsworth Law Firm Pc
Participants Hg&k Holdings LLC
The Cathy Singer Living Trust Dated 11-7-2016
Address P.o. Box 781
Pima, AZ 85543
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Hillary P. Gagnon
Participants Jared Luster As Trustee Of The Jared Luster Family Trust
Address P.o. Box 1253, Yarnell
Yarnell, AZ 85362
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Mark Turetzky
Participants Robert Du Puy
Mark Turetzky

See all (4)
Address 15190 West Glenrosa Avenue
Goodyear, AZ 85395
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Craig Hasseler
Participants Linda Dominguez-hasseler
Address 2620 S 186th Drive
Goodyear, AZ 85338
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Kimberley Beardsley
Participants Kimberley Beardsley
Address 15793 W Moreland St
Goodyear, AZ 85338
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Jeremy Liddell
Participants Jeremy Liddell
Address 2423 Pima Dr N
Lake Havasu City, AZ 86403
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Nancy Johnsen
Participants Adrian Quintana
Address 3530 Beechwood Drive
Lake Havasu City, AZ 86406
Filing date 12/13/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Sandra Rose Cerilla
Participants Vince Dantes Cerilla
Vincent D Cerilla
Address 6251 E. Shiprock St.
Apache Junction, AZ 85119
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Kenneth F Crockett
Participants Christopher Harwick
Address 6251 E. Shiprock St.
Apache Junction, AZ 85119
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Kenneth F Crockett
Participants Christopher Harwick
Address 9040 N 67th St
Paradise Valley, AZ 85253
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Michele Phillips
Participants Michele Phillips
Address 10316 N. 50th St.
Paradise Vly, AZ 85253
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Copper Canyon Law LLC
Participants Tina Ngyen, As Trustee Of The Tina Nguyen Trust Dated July 11, 2019
Address 7000 N Cotton Lane, Unit 565
Waddell, AZ 85355
Filing date 12/13/2019
Active
Entity type Nonprofit Corporation
Registered Agent Shelly Kostic
Participants Shelly Kostic
Nikola Kostic

See all (3)
Guided LLC Active
Address 821 Pendleton Dr.
Rio Rico, AZ 85648
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Vanessa Valenzuela
Participants Vanessa Valenzuela
Asma Anoohi

See all (3)
Address 1643 E. Chelsea Dr.
San Tan Valley, AZ 85140
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Chris Pettit
Participants Christopher P Pettit
Address 924 W Coy Dr
Flagstaff, AZ 86005
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Christopher L Morales
Participants Christopher L Morales
Richard G Phillips
Address 700 N Pinal Pkwy
Florence, AZ 85132
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Michele Buccellato
Participants Michele Buccellato
Address 11713 East Via Salida
Yuma, AZ 85367
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Maria Mora Amaya
Participants Maria Mora Amaya
Address 1230 W. 24th St., Ste. #1
Yuma, AZ 85364
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Benesch, Shadle & White, Plc
Participants Abc & Abc Enterprises, LLC
Kamal Ahmed And Rachel Ahmed Living Trust

See all (4)
Address 14835 E 50th St
Yuma, AZ 85367
Filing date 12/13/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent Registered Agents Inc
Participants Padraic Ley
Wilhelmina Tubach-ley
Address 5765 E. Lux Ln
Cottonwood, AZ 86326
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Tina April Andersen
Participants Tina April Andersen
Maiya Dawn Andersen
Bilmar 1 LLC Active
Address 22416 N Del Monte Ct
Sun City West, AZ 85375
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Brian Marino
Participants William G Sheffield
Martha P Carrasco
Bilmar 2 LLC Active
Address 22416 N Del Monte Ct
Sun City West, AZ 85375
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Brian D Marino
Participants William G Sheffield
Martha P Carrasco
Bilmar 3 LLC Active
Address 22416 N Del Monte Ct
Sun City West, AZ 85375
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Brian Marino
Participants William G Sheffield
Martha P Carrasco
Bilmar 4 LLC Active
Address 22416 N Del Monte Ct
Sun City West, AZ 85375
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Brian Marino
Participants William G Sheffield
Martha P Carrasco
Address 22120 N San Ramon Dr
Sun City West, AZ 85375
Filing date 12/13/2019
Active
Entity type For-Profit (Business) Corporation
Registered Agent David Runyan
Participants David Runyan
Debra Kelly-runyan
Address 11167 W Baden St
Avondale, AZ 85323
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Alan Vanegas Macias
Participants Alan Vanegas Macias
Maribel Vanegas
Address 13015 W. Rancho Santa Fe Blvd., Apt. 1170
Avondale, AZ 85392
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Armando Luis Lopez Ll
Participants Armando Luis Lopez Ll
Address 27435 N. Michelle Ln.
Queen Creek, AZ 85142
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Michael Stock
Participants Yul Ryan Nelson And Meagan Jean Nelson, Trustees Of The Yul And Meagan Nelson Family Trust Dated May 20, 2021
Yul Nelson

See all (3)
Address 30402 N 42nd Place
Cave Creek, AZ 85331
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Blaine Woodruff
Participants Blaine Woodruff
Address 19003 W Windsor Blvd
Litchfield Park, AZ 85340
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Gary Shepard
Participants Gary Shepard
Address 14124 W Country Gables Dr
Surprise, AZ 85379
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent James B Huston Iii
Participants James B Huston Iii
Lynda A Curry-huston
Address 17731 W. Saguaro Lane
Surprise, AZ 85388
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent W.a.s., Inc.
Participants David Logan Perolis
Andrew Meyer
Address Po Box 11879
Casa Grande, AZ 85130
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Kendra Brianne Hanson
Participants Kendra Hanson
Address 1575 E Elegante Dr
Casa Grande, AZ 85122
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Robert Rodriguez
Participants Trinity Martin
Dreams On Us Active
Address 608 Lee St
Winslow, AZ 86047
Filing date 12/13/2019
Active
Entity type Nonprofit Corporation
Registered Agent Dan Kirk Clark Iii
Participants Justin Cody Mckinney
Dan Clark Iii

See all (3)
Address 608 W Lee St
Winslow, AZ 86047
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Dan Clark
Participants Dan Clark
Address 937 Tierra Verde Circle
Cottonwood, AZ 86326
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Nicholas Dimauro
Participants New Arizona Estates Trust
Address 937 Tierra Verde Circle
Cottonwood, AZ 86326
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Nicholas Dimauro
Participants New Arizona Estates Trust
Address 3577 N 143rd Ave
Goodyear, AZ 85395
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Todd Lamblack
Participants Todd Lamblack
Address 610 E Drawdown Trl
Vail, AZ 85641
Filing date 12/13/2019
Active
Entity type Limited Liability Company
Registered Agent Joseph A Sturza
Participants Joseph A Sturza
1 - 60 of 60 results