Companies registered on January 6, 2020

1 - 97 of 97 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 49314 Highway Us-191
Rock Point, AZ 86545
Filing date 1/6/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Ivan Q. Jones
Participants Ivan Q. Jones
Angela D. Konecki

See all (3)
Address 5685 E Cullum Lane
Flagstaff, AZ 86004
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Kristi Hubbard
Participants Kristi Hubbard
Warren Hubbard
Goodee LLC Active
Address 10500 N. 52nd St.
Paradise Valley, AZ 85253
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Avi Goodman
Jacob Lille
Address 922 Glen Dr.
Bullhead City, AZ 86442
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Mark Angelo Joines
April Sue Joines
Address 12048 W Acapulco Dr
El Mirage, AZ 85335
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Timothy Schubert
Participants Timothy Schubert
Address 37575
Wickenburg, AZ 85390
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Thomas W Watt
Participants Nnn Portfolio, LLC
Thomas W. Watt

See all (3)
Address P.o. Box 2106
Arizona City, AZ 85123
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Shy’torri Franklin
Participants Shy’torri Franklin
Hair Maintenance
Address 410 N 5th St
Williams, AZ 86046
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Larry W Gutshall
Participants Larry W Gutshall
Carol L Gutshall
Address P.o Box 1265
Flagstaff, AZ 86002
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Kimberly G. Sieb
Participants Kimberly G. Sieb
Address 19035 North Mark Lane
Sun City, AZ 85373
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Philip O'neil
Participants Philip O'neil
Address 3684 S. Golden Eye Lane
Gold Canyon, AZ 85118
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Mary K. Meyer
Participants Mary K. Meyer
Bri Reads LLC Active
Address 3070 S. Prospector Cir.
Gold Canyon, AZ 85118
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Brianna Nicole Bramanti
Address 1435 N Page Springs Rd
Cornville, AZ 86325
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Brian Matthew Almashie
Participants Brian M Almashie
Address 13418 W. Watson. Ln
Surprise, AZ 85379
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Megan Reinfried
Participants Clint Reinfried
Address 17538 N Stonebluff Rd
Maricopa, AZ 85139
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Heber Riggs LLC
Participants Heber Riggs
Address 2874 S. 30th Dr.
Yuma, AZ 85364
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Kristopher Moritz
Participants Kristopher Moritz
Address Po Box 1115, 22424 S. Ellsworth Loop
Queen Creek, AZ 85142
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Lyle G White
Participants Lyle G White
Address Po Box 218
Pine, AZ 85544
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Taylor Accounting & Tax
Participants Samuel R Kinzer
Autumn M Kinzer
Address 2116 Roy Rogers Way
Kingman, AZ 86409
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Raymond J Poulin
Participants Raymond J Poulin
Address 2824 S Lazy Y U Dr.
Kingman, AZ 86401
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Ethan Benson
Participants Ethan R. Benson Declaration Of Trust Dated August 24, 2009/ Ethan Benson, Trustee
Melissa Anne O'malley Declaration Of Trust 2019 / Melissa Anne O'malley, Trustee
Address 17942 West San Juan Ave
Litchfield Park, AZ 85340
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Clifford Levenson
Participants Randy M Tran
Luva LLC Active
Address 3167 N. Corona Pl
Nogales, AZ 85621
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Valentina Caballero
Northwest Registered Agent, LLC
Address 686 E Maya St
Nogales, AZ 85621
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Ramon Carreno Palafox
Participants Ramon Carreno Palafox
Claudia Castro
Address 3250 S Warner Dr
Apache Junction, AZ 85120
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Steven Scott Mcgough
Address 608 W Lime St
Superior, AZ 85173
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Charles Davison
Participants Charles Davison
Address Po Box 3372
Pinedale, AZ 85934
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Joan Ruth Lewis
Participants Joan Ruth Lewis
Address 123 Foothills South Dr
Sedona, AZ 86336
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Desert Foothills Accounting & Tax Services, Pc
Participants Susan Elizabeth Finn
Address 20 Valencia Rd
Sedona, AZ 86336
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Christopher R Ransome
Participants Christopher R Ransome
Wetherill LLC Active
Address 2813 Dogleg Way
Overgaard, AZ 85933
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Patrick Wetherill
Participants Patrick Wetherill
Address 30402 W Vale Dr
Buckeye, AZ 85396
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Daisey Torvisco
Participants David Torvisco
Daisey Torvisco
Address 10980 E Desert Mountain Blvd
Florence, AZ 85132
Filing date 1/6/2020
Active
Entity type Nonprofit Corporation
Registered Agent Marissa Zurfluh
Participants Marissa Zurfluh
Natalie Mortland
Address 2532 N Wrigley Dr
Florence, AZ 85132
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Jonathan Daniels
Participants Jonathan Daniels
Soundworx LLC Active
Address 3705 N Florence Blvd.
Florence, AZ 85132
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants David Tande
Trevor Larson

See all (3)
Address 8566 S Coyote Song Ln
Hereford, AZ 85615
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Dawn Moreno
Participants Dawn Moreno
Humberto Montano Moreno Jr
Address 1810 S 114th Dr
Avondale, AZ 85323
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Paul Dodson Jr
Participants Paul Dodson Jr
Address 1110 N Dysart Rd, Apt 9214
Avondale, AZ 85323
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Kadiedrah Marie Luvene
Participants Kadiedrah Marie Luvene
Address 2080 Sky Dr.
Clarkdale, AZ 86324
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Franck Desplechin
Participants Franck Desplechin
Address 4950 W. Southern Avenue
Laveen, AZ 85339
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Capital Office Group, LLC
Participants Benjamin H. Pickett
Joy E. Leavitt-pickett

See all (3)
Address 8830 S 27th Ave
Laveen, AZ 85339
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Rosval Patterson
Participants Jarjama, LLC
Address 653 W Vekal Ct
Casa Grande, AZ 85122
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent National Enforcement Safety Training LLC
Participants Nicolas Salazar
Address 9254 East Four Peaks Drive
Gold Canyon, AZ 85118
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Joseph M Mazza
Address 8543 South Thorne Mine Lane
Gold Canyon, AZ 85118
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent
Participants June Whitaker
Address 315 East Main Street
Quartzsite, AZ 85346
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Chase Justin Burrows
Dayna Aurora Garrett
Address 4330 N Lakeside Circle #10
Rimrock, AZ 86335
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Lea Lagas
Participants Debra Ann Rodich
Address 9807 W Blue Ridge Dr
Sun City, AZ 85351
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Craig R Moore
Participants Craig R Moore
Address 4768 N Village Pkwy
Litchfield Park, AZ 85340
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Dan Vaith
Participants Dav Enterprise Holdings LLC
Address 71 East 100 North
Pima, AZ 85543
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, LLC
Participants Marcus Arnold
Address 12419 N Wing Shadow Ln
Marana, AZ 85658
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Jarrett W Reidhead
Participants Jarrett W Reidhead
Jarrett And Amy Reidhead Living Trust

See all (3)
A15ive LLC Active
Address 5201 W Apollo Rd
Laveen, AZ 85339
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Armando Perez
Participants Armando Perez
Address 41348 W Palmyra Ln
Maricopa, AZ 85138
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Matthew Wisnefske
Participants Matthew Wisnefske
Address 4629 N 123rd Dr
Avondale, AZ 85392
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Robert Mathis
Participants Robert Mathis
Address 12725 W Indian School Rd Ste. E-101
Avondale, AZ 85392
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Arizona Statutory Agent Services LLC
Participants Adam Simpson
Address 2254 East 15th Place
Yuma, AZ 85365
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Patricia Wooldridge
Participants Patty Wooldrige
Address 20106 W Earll Dr
Buckeye, AZ 85396
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Jamie Hawk
Participants Jamie Hawk
Tanner Hawk
Address 30255 West Crittenden Lane
Buckeye, AZ 85396
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jennifer Keys
Address 6317 S 195th Dr
Buckeye, AZ 85326
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Kacey Lyn Schulz
Participants Kacey Lyn Schulz
Address P.o. Box 1062
Ganado, AZ 86505
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Summer Brown
Participants Summer Brown
Lamandez Brown
Address 1670 N Pinal Ave
Casa Grande, AZ 85122
Filing date 1/6/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Joel P Zepeda
Participants Joel P Zepeda
Joel Zepeda
Address 1620 N Pinal Ave
Casa Grande, AZ 85122
Filing date 1/6/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Mena Halim
Participants Mena Halim
Address 29455 N Cave Creek Rd, Suite 118-304
Cave Creek, AZ 85331
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Jennifer Gamlen
Participants Jennifer Gamlen
Truth Cbd LLC Active
Address 9433 W. Riverside Ave
Tolleson, AZ 85353
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Stori Ja'nea Cheatham
Participants Stori Ja'nea Cheatham
Address 9537 W Getty Dr
Tolleson, AZ 85353
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Delphine M Snowden
Participants Delphine M Snowden
Address 9211 W Baden St.
Tolleson, AZ 85353
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Jesus C Gutierrez
Participants Jesus C Gutierrez
Address 1128 Avenida Seville
Rio Rico, AZ 85648
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Randal Sparks
Participants Randal Sparks
Address 413 West Dale Avenue
Flagstaff, AZ 86001
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Rocket Lawyer Corporate Services LLC
Participants Wyatt Brown
Address 6223 E Via Estrella Avenue
Paradise Valley, AZ 85253
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Kishlay Anand
Participants Akos Md LLC
Address 6638 N 40th St
Paradise Valley, AZ 85253
Filing date 1/6/2020
Active
Entity type Professional LLC
Registered Agent Steven Abdelmalak
Participants Steven Abdelmalak
Address 22447 S 214th St
Queen Creek, AZ 85142
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Michelle Marino
Participants Michelle Marino
Address 19825 E Carriage Way
Queen Creek, AZ 85142
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Julio Cesar Armas
Participants Julio Cesar Armas
Ana Lilia Armas
Address 16133 N 159th Dr.
Surprise, AZ 85374
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Shandel Gaston
Participants Shandel Gaston
Address 15869 West Tara Lane
Surprise, AZ 85374
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Marsell Zaborek
Participants Marsell Zaborek
Clean Now LLC Active
Address 16865 W. Bristol Ln
Surprise, AZ 85374
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Jerry L. Verner
Participants Jerry L. Verner
Address 16865 N Bristol Ln
Surprise, AZ 85374
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Juanita L Jackson
Participants Juanita L Jackson
Address 14425 W Lisbon Lane
Surprise, AZ 85379
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Douglas Schreiber
Participants Douglas Schreiber
Roger Schreiber

See all (4)
Address 13212 W Ocotillo Ln.
Surprise, AZ 85374
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Lance Schulze
Participants Lance Schulze
Tina Schulze
Address 16625 N 174th Ln
Surprise, AZ 85388
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Anthony Gerber
Participants Anthony Gerber
Address 11110 W Lily Mckinley Dr
Surprise, AZ 85378
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Kendra Marie Glazener
Participants Kendra Marie Glazener
Address 16767 W Paseo Way
Goodyear, AZ 85338
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Monica D Spivey
Participants Monica D Spivey
Address 17023 W. Rio Vista Ln
Goodyear, AZ 85338
Filing date 1/6/2020
Active
Entity type Nonprofit Corporation
Registered Agent Theresa Pinky Marie Guerrero
Participants Theresa Pinky Marie Guerrero
Address 2488 N 165th Dr
Goodyear, AZ 85395
Filing date 1/6/2020
Active
Entity type Professional LLC
Registered Agent Cynthia Sokoloff
Participants Cynthia Sokoloff
Address 13250 W Van Buren Ave, #102
Goodyear, AZ 85338
Filing date 1/6/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Alliance Notary Services LLC
Participants Roberto Fuentes
Address 650 N Penrod Rd #581
Show Low, AZ 85901
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Cam O'dell
Participants Shane A Helle
Robert A Armijo

See all (3)
Address 7620 E Cocopah Dr.
Prescott Valley, AZ 86314
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Cristopher Prince
Participants Christopher Prince
Address 1651 E Loveland Lane
San Tan Valley, AZ 85140
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Christopher Conrad
Participants William Conrad
Timothy Arambula

See all (5)
Address 11851 E 24th Ln
Yuma, AZ 85367
Filing date 1/6/2020
Active
Entity type Professional Corporation
Registered Agent Miguel A Silva
Participants Joshua Lugo
Soulounge LLC Active
Address 9023 S 134th Ave
Goodyear, AZ 85338
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Lizzie Kay Moon
Participants Lizzie Kay Moon
Address 309 Bloom Place
Prescott, AZ 86303
Filing date 1/6/2020
Active
Entity type Nonprofit Corporation
Registered Agent Howard Mechanic
Participants Howard Mechanic
Eric Segal

See all (8)
Address 42080 W Somerset
Maricopa, AZ 85138
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Pamela Malone
Participants Constance Blair Polite
Sandra Grace
Address 8955 W. Copper Basin Rd
Prescott, AZ 86305
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Menlove Law Pllc
Participants Brent A Kamerman
Eben Dobson
Address 12280 W Indian School Rd, Ste 166
Litchfield Park, AZ 85340
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Temporal Productions LLC
Participants Temporal Productions LLC
Lumberjax LLC Active
Address Po Box 441
Flagstaff, AZ 86002
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Steven Grubart
Participants Steven Grubart
Address 826 Sunset Avenue
Prescott, AZ 86305
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Delia Macdonald
Participants Delia Macdonald
Tamara Pauletto
Address 815 W Via Rancho Sahuarita, #976
Sahuarita, AZ 85629
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Aluin Ortiz
Participants Alvin Ortiz
Address 6518 East Caron Drive
Paradise Valley, AZ 85253
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent
Participants Leona A. Florkiewicz
Leona Florkiewicz Revocable Trust Dated August 9, 2001
Address 6518 East Caron Drive
Paradise Valley, AZ 85253
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent
Participants Leona A. Florkiewicz
Leona Florkiewicz Revocable Trust Dated August 9, 2001
Address 8718 W Stanley A Goff Dr
Tolleson, AZ 85353
Filing date 1/6/2020
Active
Entity type Limited Liability Company
Registered Agent Glenda Kay Webb
Participants Glenda Kay Webb
Address 10320 E Creekside Dr
Cornville, AZ 86325
Filing date 1/6/2020
Active
Entity type Florida Limited Liability Company
Registered Agent Dockham, Jeana N
Participants Dockham, Jeana N
Dockham, Mark R
1 - 97 of 97 results