Companies registered on March 5, 2020

1 - 64 of 64 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 10100 Prescott Ridge Rd
Prescott Valley, AZ 86315
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Jay Boyer
Participants Jay Boyer
Address 1280 N Arizona Blvd
Coolidge, AZ 85128
Filing date 3/5/2020
Active
Entity type Nonprofit Corporation
Registered Agent Audrey L Warren
Participants Regina Baldwin
Audrey L Warren

See all (4)
Address 16640 W. Elk Trl.
Marana, AZ 85653
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Destyni Jewel-ann Roethle
Kyle Mehringer
Perkup, LLC Active
Address 20839 W Elm Way
Buckeye, AZ 85396
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Anthony J Perkins
Participants Anthony J Perkins
Address 12851 W Buckeye Rd, 244
Avondale, AZ 85323
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Annette Smith
Participants Annette Smith
Address 3465 Maricopa Ave
Lk Havasu Cty, AZ 86406
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Stacey D'amato
Participants Stacey D'amato
Dmo Ii, LLC Active
Address 7045 N. Hillside Dr.
Paradise Vly, AZ 85253
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent David A Joffe
Participants Brad Beck
Jill Beck

See all (3)
Address 1495 E. 29th Ave #2
Apache Junction, AZ 85119
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Jose Luis Torres Burgos
Participants Jose Luis Torres Burgos
Address 24560 N Red Rock Way
Florence, AZ 85132
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Alberto A Parra Barrientos
Participants Alberto A Parra Barrientos
Address 240 Ancora Dr N Litchfield Park
Litchfield Park, AZ 85340
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Paul Fidler
Participants Paul Fidler
Address Po Box 549
Litchfield Park, AZ 85340
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Xavier Vargas
Participants Xavier Vargas
Daniel Vargas

See all (4)
Address 1304 E. Road 2 South
Chino Valley, AZ 86323
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Sarah Rainwater
Participants Sarah Rainwater
Iveth Tamayo

See all (3)
Address 3480 Needles Dr
Prescott Valley, AZ 86314
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent William E Kelly
Participants William E Kelly
Amy J Kelly
Address 940 S 2nd West
Snowflake, AZ 85937
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent David Reese Peterson
Participants David Reese Peterson
Address 2109 Mcculloch Blvd Suite 2
Lake Havasu City, AZ 86403
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Lonnie Patrick
Participants Lonnie Patrick
Address 771 Alfonso Road
Clarkdale, AZ 86324
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent L. Richard Mabery, Esq.
Participants Kelly M. Davis
Address 7149 W Beverly Road
Laveen, AZ 85339
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Claudine Rigaud Dulaney
Participants Claudine Rigaud Dulaney
Michiko Pepple
Address 6024 W Southern Ave
Laveen, AZ 85339
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Kevin A. Danzeisen
Participants Danzeisen Investments LLC
Joseph Klein

See all (3)
Brotha 1 LLC Active
Address 6325 W Constance Way
Laveen, AZ 85339
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Reginald Miles
Participants Reginald Miles
Address 1280 E Avenida Fresca
Casa Grande, AZ 85122
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Francisco Jaime Alderete
Participants Francisco Jaime Alderete
Address Po Box 12752
San Luis, AZ 85349
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Araceli Ambriz
Participants Jarmy Rodriguez Sr
Address 3644 N. Verdugo Rd
Kingman, AZ 86409
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent David Marx Jr
Participants David Marx Jr
Address Po Box 146
Cottonwood, AZ 86326
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Joyce Winckler
Participants Joyce Winckler
Address 12371 W Hazelwood St, 7025 N 55th Ave Glendale Az, 85301
Avondale, AZ 85392
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Jolley D Demaih
Participants Aaron J Demaih
Jolley D Demaih
Address 18244 W Onyx Court
Waddell, AZ 85355
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Rachel Lee Sweeney
Participants Rachel Lee Sweeney
Address 19881 E. Apricot Lane
Queen Creek, AZ 85142
Filing date 3/5/2020
Active
Entity type Professional LLC
Registered Agent Marcus Mcbeth
Participants Marcus Mcbeth
Address 3622 E Sunnydale Dr
Queen Creek, AZ 85142
Filing date 3/5/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent David A Chalk
Participants David A Chalk
Rachel T Chalk
Address 2558 Copper Sky Dr.
Sierra Vista, AZ 85635
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Anne-jeanette Soto
Participants Tractor Beam Tk421, LLC
Address 2052 Town And Country Dr.
Sierra Vista, AZ 85635
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Alicia Tucker
Participants Alicia Tucker
Jwan Tucker
Address 49 Northridge Cir
Wickenburg, AZ 85390
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Kalebh Israel
Participants Kalebh Israel
Address 2180 W Val Vista Drive Unit 63
Wickenburg, AZ 85390
Filing date 3/5/2020
Active
Entity type Nonprofit Corporation
Registered Agent Donald Coughlin
Participants Donald Coughlin
Debra Loder

See all (5)
Address Po Box 20845
Wickenburg, AZ 85358
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Mary Reed
Participants Mary Reed
Billy Reed
Address 5216 E Shadow Ln
San Tan Valley, AZ 85140
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Benito Hernandez
Participants Benito Hernandez
Address 1901 East Highway 69
Prescott, AZ 86301
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Gallagher & Kennedy Service Corporation
Participants Sean Kelly
Reymundo Vasquez
Address 923 E Gurley St, Suite 203
Prescott, AZ 86301
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Michelle R. Fry
Participants Teresa Holmes
Address 813 Country Club Drive
Prescott, AZ 86303
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent John F. Putes
Participants John F. Putes
Robert Francis Putes Revocable Living Trust, Dated June 3, 2004

See all (3)
Address 19913 N Bustos Way
Maricopa, AZ 85138
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Arian Camaj
Participants Arian Camaj
Address 17759 N Madison Rd
Maricopa, AZ 85139
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Russell Badaruddin
Participants Russell Badaruddin
Sumaita Bushara
Address P.o. Box 16
Maricopa, AZ 85139
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Katelyn Rose Lambert
Participants Katelyn Lambert
Address 13211 N 103rd Avenue, 3
Sun City, AZ 85351
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent John M. Martin, P.c.
Participants Kurt W Rost
Address 10818 W Carlota Lane
Sun City, AZ 85373
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Guy Mauro
Participants Guy Mauro
James Mauro

See all (3)
Address 112 N. Nola Lane
Payson, AZ 85541
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Brian Larson
Participants Bryce W Rose Revocable Trust
Bryce Rose
Address 4261 E Chaparosa Way
Cave Creek, AZ 85331
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Geetha Pandari
Participants Geetha Pandari
Address 542 South 201st Lane
Buckeye, AZ 85326
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Rito Fernandez
Participants Rito Fernandez
Address 23441 W. Watkins St
Buckeye, AZ 85326
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Martina J. Sullivan
Participants Martina J. Sullivan
Address 2623 W Pumpkin Ridge Dr
Anthem, AZ 85086
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Angela Michel
Participants Dennis Michel
Angela Michel
Address 3147 W Spirit Dr
Anthem, AZ 85086
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Angela Michel
Participants The Michel Family Trust Dated July 25, 2023
Dennis Michel

See all (3)
Address 4332 N.154th Ave
Goodyear, AZ 85395
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Douglas Roy Oppelt
Participants Stefani Michelle Bender
Douglas Roy Oppelt
Address 11393 S. 175th Dr.
Goodyear, AZ 85338
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Tiffany S Mccown
Participants Tiffany S Mccown
Address 2708 W. Twin Peaks Ln
New River, AZ 85087
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Lisa Meck
Participants Lisa Meck
Address 680 S. Firesky Ln.
Chino Valley, AZ 86323
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Luiz S Pereira
Participants Luiz S Pereira
Address 16062 W Culver St
Goodyear, AZ 85338
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Amy J Popham
Participants Bridget Brooks
Address 4127 W Palo Teca Rd
Maricopa, AZ 85139
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Ez Numbers LLC
Participants Abilene Castro
Address 1400 W 16th Pl
Yuma, AZ 85364
Filing date 3/5/2020
Active
Entity type Professional LLC
Registered Agent Ryan C Hengl, Esq.
Participants Sarah Deleon
Address Po Box 9101
Surprise, AZ 85374
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Helen Molnar
Participants Roopesh Kantala
Address 17435 W Bent Tree Dr
Surprise, AZ 85387
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Christina Bruyn
Participants Christina Bruyn
Address 5444 S Avondale Blvd
Tolleson, AZ 85353
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Flavio Sanchez Estrada
Participants Flavio Sanchez Estrada
Address 10020 W Watkins St
Tolleson, AZ 85353
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Enrique Ruiz
Participants Enrique Ruiz
Address 1618 Gold Rush Rd #129
Bullhead City, AZ 86442
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Mohave Rose Solutions, LLC
Participants Andrew Chavez
Address 1768 S Homestead Road
Sierra Vista, AZ 85635
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Robert Thompson
Participants Robert Thompson
Address 5067 E Mark Lane
Cave Creek, AZ 85331
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Catherine Klein
Participants Catherine Klein
Address 2602 Diamond Spur Street
Kingman, AZ 86401
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Sheila Livingston
Participants Robert David Reynolds
Address Po Box 6561
Goodyear, AZ 85338
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent Ashley Rieves
Participants Ashley Rieves
Ronnika Giles
Address 5301 S Superstition Mnt Dr, Suite 104 #395
Gold Canyon, AZ, 85118
Filing date 3/5/2020
Active
Entity type Limited Liability Company
Registered Agent
Participants The LLC
1 - 64 of 64 results