Companies registered on December 30, 2019

1 - 70 of 70 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 1263 N Rams Head Road
Green Valley, AZ 85614
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Larry Brown
Participants Larry Brown
Address 4071 Carlsbau Drive
Lake Havasu City, AZ 86406
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Frank W. Doerfler Jr
Participants Frank W Doerfler Jr
Fank W Doerfler Sr

See all (5)
Address 3560 W Dancer Lane
San Tan Valley, AZ 85142
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Jeff Bolanos
Participants Jeff Bolanos
Address 410 Clark St
Jerome, AZ 86331
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Eric Jurisin
Participants Jurisin Management, LLC
Shayde Spreeze Holdings, LP
Address 410 Clark Street
Jerome, AZ 86331
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Eric Jurisin
Participants Jurisin Management, LLC
Shayde Spreeze Holdings, LP
Address 14765 W Jalisco Rd.
Arivaca, AZ 85601
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Tangye Beckham
Participants Tangye Beckham
Address 22483 E Stonecrest Dr
Queen Creek, AZ 85142
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Hoby Gall
Participants Hoby Gall
Saundra Gall
Address 610 W. Sherwood Drive
Payson, AZ 85541
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Tracy A. Tolar
Participants Tracy A. Tolar, Pma
Address 570 E Tumbleweed Ln, USA
Benson, AZ 85602
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Brendan Tammetta
Participants Brendan Tammetta
Address 3450 N Pine Dr
Flagstaff, AZ 86004
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Isaac A Flood
Participants Isaac A Flood
Address 16226 E. Avenue Of The Fountains, Suite 203
Fountain Hills, AZ 85268
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent W.a.s., Inc.
Participants Melody Bluhm
Lori Van Santen
Address 9348 South 178th Drive
Goodyear, AZ 85338
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Anthony Luis Calderon
Participants Anthony Luis Calderon
Kym Meadows
Address 4520 N Sheridan Ln
Prescott Valley, AZ 86314
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Eric Allen Tetreault
Participants Eric Allen Tetreault
Ashley Hope Tetreault
Sol Fit LLC Active
Address Po Box 726
Patagonia, AZ 85624
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Samantha Shore
Participants Samantha Shore
Address Po Box 9628
Chandler Heights, AZ 85127
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Judd Rich
Participants Judd Rich
Address Po Box 20140
Fountain Hills, AZ 85269
Filing date 12/30/2019
Active
Entity type Professional LLC
Registered Agent Cynthia Parke
Participants Cynthia Parke
Ractl, LLC Active
Address 1471 N. Fairway Dr.
Eloy, AZ 85131
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Ronald A. Carlson
Participants Ronald A. Carlson
Marie Larona Carlson
Address P.o. Box 111
Higley, AZ 85236
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Brent D. Lamb
Participants Brent D. Lamb
Cotton Zavesky
Address Po Box 591
Paulden, AZ 86334
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Stephen Lomax
Participants Stephen M Lomax
Sarah L Davis
Address 24375 N Ravens Roost Rd
Paulden, AZ 86334
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Paul S. Harter
Participants John Scott Piecuch
The John Scott Piecuch Revocable Declaration Of Trust Dated 9/01/2015
Address 5631 E Desert Vista Trl
Cave Creek, AZ 85331
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Allison Hogue
Participants Allison Hogue
Address 6725 E Valley Vista Lane
Paradise Valley, AZ 85253
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Amira Nehmeh
Participants Amira Nehmeh
Address 3901 E. Solano Drive
Paradise Vly, AZ 85253
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Engelman Berger, P.c.
Participants Cheryl Sucato
Address 2580 Highway 95
Bullhead City, AZ 86442
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Jeanne N Remier
Participants Judy Perle Wilcosky
Jeanne N. Reimer
Address 12500 N. Musket
Marana, AZ 85653
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Jeffrey S Hustin
Participants Jeffrey S Hustin
Address 2080 South State Route 260 Bldg A
Cottonwood, AZ 86326
Filing date 12/30/2019
Active
Entity type Nonprofit Corporation
Registered Agent Samuel Lundgren
Participants Samuel Lundgren
Sandra Lundgren
Address 400 E. Klaus Way
Cottonwood, AZ 86326
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Keith Merrell
Participants Keith Merrell
Address 1137 S. Kachina Lane
Benson, AZ 85602
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Melissa Simard
Participants Melissa Simard
Address 141 N 6th St
Show Low, AZ 85901
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Royce Gibbons
Participants Royce Gibbons
Address 1483 Gale Ln
Rio Rico, AZ 85648
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Outtrim
Participants The Outtrim Family Revocable Trust
Address 190 W Continental Rd Ste 216 #220
Green Valley, AZ 85622
Filing date 12/30/2019
Active
Entity type Professional Corporation
Registered Agent Charles Boyen Thompson
Participants C Boyen Thompson Cpa
Address 34947 W Sunrise Dr
Arlington, AZ 85322
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Amanda Lee Schweitzer
Participants Amanda Lee Schweitzer
Address 33820 W Rainbow Trl
Arlington, AZ 85322
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent American Contractor Insurance And Bonds, Inc.
Participants Gerald Stephen Walker
Address 9 W University Drive Apt 144
Flagstaff, AZ 86001
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Kyle Lester
Participants Kyle Lester
Address 1905 N. Main St.
Flagstaff, AZ 86004
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Alyson Gabriel Nava
Participants Alyson Gabriel Nava
Sofia B Wolhein-nava
Address 3605 S Flagstaff Ranch Road
Flagstaff, AZ 86005
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Chad Rhoton
Participants Jerry T Abbott
Brian G Rhoton

See all (3)
Address 24871 E Ellsworth Rd, Ste 100-319
Queen Creek, AZ 85142
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Ct Corporation System
Participants Cheyenne E. Jalowiec
Address 5210 E Pony Track Ln
Queen Creek, AZ 85140
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Oliver Monzon
Participants Oliver Monzon
Address 22424 S Ellsworth Loop Rd, Ste 253
Queen Creek, AZ 85142
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Su Foun Liu
Participants 3 More & Me Trust
Address 14905 E State Route 89a
Prescott Valley, AZ 86315
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Tucker Dunn
Participants Tucker Dunn
Address 4700 N. Stillwell Parkway, Suite B
Prescott Valley, AZ 86314
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Michelle R Fry
Participants Jason J Gisi
Robert Stuart Swanson
Address 6720 Corsair Ave Suite 5
Prescott, AZ 86301
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Michael Aubrey Glover
Participants Michael Aubrey Glover
Address 661 N Bear Claw
Prescott, AZ 86301
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Benjamin R Naasz
Participants Benjamin R Naasz
Sasha Naasz
Address 15549 E. Adobe Mesa Pl.
Vail, AZ 85641
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Luis Saenz
Participants Saenz And Sons LLC Defined Benefit Plan
Luis Saenz As The Trustee Of The Saenz And Sons LLC Defined Benefit Plan
Address 2440 N Litchfield Rd Ste 208
Goodyear, AZ 85395
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Mary Reha
Participants David Joseph Butler Jr
Address 17072 W Indian School Rd
Goodyear, AZ 85395
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Arnott K. Duncan Iii
Participants Arnott K. Duncan
Aguila G-boys, LLC
Address 17072 W Indian School Rd
Goodyear, AZ 85395
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Arnott K. Duncan Iii
Participants Arnott K. Duncan
Aguila G-boys, LLC
Address 17072 W Indian School Rd
Goodyear, AZ 85395
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Arnott K Duncan Iii
Participants Arnott K. Duncan
Aguila G-boys, LLC
Address 17072 W Indian School Rd
Goodyear, AZ 85395
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Arnott K. Duncan Iii
Participants Arnott K. Duncan
Aguila G-boys, LLC
Address 17072 W Indian School Rd
Goodyear, AZ 85395
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Arnott K. Duncan Iii
Participants Arnott K. Duncan
Aguila G-boys, LLC
Mylocare, LLC Active
Address 15829 W Bonitos Dr
Goodyear, AZ 85395
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Jonas Angeles
Participants Jonas Angeles
Address 25080 W Dove Gap
Buckeye, AZ 85326
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Abigail Cooper
Participants Abigail Cooper
Address 2882 West Virginia St
Apache Junction, AZ 85120
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Stacy Sayers
Participants Stacy Sayers
Trinity Sayers

See all (3)
Address 17486 W. Meadow Lane
Surprise, AZ 85388
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Ricky-ray A Martinez Sr
Participants Ricky-ray A. Martinez, Sr
Dorothy J Martinez
Address 22330 N 184th Lane
Surprise, AZ 85387
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Vincente Noriega
Participants Vincente Noriega
Address 6421 W Harwell Rd
Laveen, AZ 85339
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Travis Demar Conner
Participants Travis D Conner
Address 5218 W La Mirada Dr
Laveen, AZ 85339
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Oscar Mancia
Participants Oscar Mancia
Address 4918 W. Apollo Rd
Laveen, AZ 85339
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Zebedee T. Yong
Participants Zebedee T. Yong
Kwi Jeanne D'arc
Address 3212 Kiersten Ln
Kingman, AZ 86401
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Maria E Brown
Participants Maria E Brown
Michael R Brown
Address 3957 E. Driscoll Ct
Kingman, AZ 86401
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Del Monaco Enterprises, LLC
Participants Del Monaco Enterprises, LLC
Address 4187 E Aragonite Ln
San Tan Valley, AZ 85143
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc
Participants Ronald Mcelroy
Andrew Hasselius
Address 18396 W Young St
Surprise, AZ 85388
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Paul Arndt
Thea Arndt
Address 15878 W Becker Ln
Surprise, AZ 85379
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Simon Thomas
Address 1105 S. 8th Ave
Yuma, AZ 85364
Filing date 12/30/2019
Active
Entity type Close Corporation
Registered Agent United States Corporation Agents, Inc.
Participants Laura Lopez
Address 25807 W Globe Ave
Buckeye, AZ 85326
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Nicole Belden
Participants Nicole Belden
Address 22033 W Devin Dr
Buckeye, AZ 85326
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Curtis Swafford
Address 20080 E Camacho Rd
Queen Creek, AZ 85142
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Gary Mccartney
Participants Gary Mccartney
Jennifer Mccartney
Address 1721 N Sunset Dr
Flagstaff, AZ 86001
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc
Participants Joseph Riggs
Address 51 E. Monroe Ave, 821
Buckeye, AZ 85326
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Sharzae' L Cameron
Participants Sharzae" L Cameron
Address 20472 W. Hamilton Street
Buckeye, AZ 85396
Filing date 12/30/2019
Active
Entity type Limited Liability Company
Registered Agent Robert M. Chapman
Participants Robert M. Chapman
1 - 70 of 70 results