Companies registered on March 23, 2020

1 - 50 of 50 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 17151 S Ave A
Somerton, AZ 85350
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Judith Palacios
Participants Judith Palacios
Aaron Palacios
Address 201 S Pine Street
Williams, AZ 86046
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Mark Chase
Participants Mark Chase
Address 1021 N State Route 89, Ste 108-321
Chino Valley, AZ 86323
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Kevin Andrew Laird
Participants Kevin Andrew Laird
Theresa Cochrane
Address 1575 W. Thatcher Blvd
Safford, AZ 85546
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Jusitn Mack
Participants Jusitn Mack
Heather Mack
Address 36811 N Pima Rd
Carefree, AZ 85377
Filing date 3/23/2020
Active
Entity type Nonprofit Corporation
Registered Agent Miles Last Masog
Participants Rich Maes
Miles Masog

See all (6)
Address 827 N Nestled Hummingbird Ln
Sahuarita, AZ 85629
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Savannah Williamson
Participants Savannah Williamson
Address 718 N 164th Dr
Goodyear, AZ 85338
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Brandee Berry
Participants Richard Pendykoski
Address 2701 W Graff Dr
Payson, AZ 85541
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Amy L Brandt
Participants Joel D Brandt And Amy L Brandt (or Their Successors) Trustees Of The Joel And Amy Brandt Revocable Family Trust Dated April 25, 2022
Address Po Box 527
Pearce, AZ 85625
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Justine Weimer
Participants Jennifer Louise Graham
James-wayne Owen Graham
Address 17962 N Carmen
Maricopa, AZ 85139
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Triple R Payroll & Accounting Services Inc.
Participants Laura E Covarrubias
Ticor, L.L.C. Active
Address 2051 Holly Ave, #104
Lake Havasu City, AZ 86403
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Darin Craig
Participants Darin Craig
Craig Plumbing Contractors Inc
Address 2155 W State Route 89a, Suite 202
Sedona, AZ 86336
Filing date 3/23/2020
Active
Entity type Nonprofit Corporation
Registered Agent Adrienne C Hanley
Participants Dr. James V Hardt
Dr. James V. Hardt
Address Po Box 1210
Thatcher, AZ 85552
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent George Jeremy Bingham
Participants George Jeremy Bingham
Brandon Bingham
Address 24043 S. 209th Pl.
Queen Creek, AZ 85142
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Scott M. Rasmussen
Participants Scott M. Rasmussen
New Image Homes, LLC
Address 1325 E Autumn Sage Trail
Casa Grande, AZ 85122
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent John Tedesco
Participants John Tedesco
Address 1269 N Promenade Pkwy, Suite 117
Casa Grande, AZ 85194
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Samantha Christopher
Participants Elizabeth Cuevas
Samantha Christopher
Address 1269 N Promenade Pkwy, Suite 117
Casa Grande, AZ 85194
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Samantha Christopher
Participants Samantha Christopher
Address 1318 E 10th Pl
Casa Grande, AZ 85122
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent
Participants Trevor Kunz
Address Po Box 3822
Sierra Vista, AZ 85636
Filing date 3/23/2020
Active
Entity type Professional LLC
Registered Agent Vivian Ryu
Participants Vivian Ryu
Address 15167 North 145th Avenue
Surprise, AZ 85379
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Justin M Decknick
Participants Justin M Decknick
Address 7068 North Michele Drive
Kingman, AZ 86409
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants James Robert Ticknor
Address 110 North 4th Street
Buckeye, AZ 85326
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Andrew Scott Heath
Nicholas Simone

See all (3)
Address 6324 East 41st Place
Yuma, AZ 85365
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Joshua Nieves
Address 6923 E. Pasadena Ave.
Paradise Vly, AZ 85253
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Andrew Abraham
Participants Paul Bronstein
Jeff Bronstein
Address 6311 N. 47th Place
Paradise Valley, AZ 85253
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent David R Cohen
Participants Kevin M. Baskin
Richard B. Towbin
Address 18044 W Georgia Ct
Litchfield Park, AZ 85340
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Gerald L Martin
Participants Gerald L Martin
Address 10 N. Central Street #1862, Po Box 1862
Colorado City, AZ 86021
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Herbert O Timpson
Participants Steven J Timpson
Austin Ivory

See all (3)
Address 4178 S. Kathy East
Fort Mohave, AZ 86426
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Scott Schroaf
Participants Scott Schroaf
Address 190 W Continental Rd., Suite 216 #63
Green Valley, AZ 85622
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent John Mcareavy
Participants Cameron's Emerald Trust
Tdcc, LLC Active
Address 190 W Continental Rd., Suite 219 #63
Green Valley, AZ 85622
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent John Mcareavy
Participants Residential Resolution Trust
Address Po Box 661
Bagdad, AZ 86321
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Jami-taylor-lyn Pillsbury
Participants Jami-taylor-lyn Pillsbury
Address 13115 W Marlette Ave
Litchfield Park, AZ 85340
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Amanda Ulloa
Participants Amanda Ulloa
Amy Ulloa
Address 3868 Concho Ocho Rd.
Snowflake, AZ 85937
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Scott Lamar Miller
Participants Scott Lamar Miller
Jennifer Ann Stoffers
Address 4541 N Kirkwood Ave.
Prescott Valley, AZ 86314
Filing date 3/23/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Xinran Li
Participants Jaelyeong Ahn
Xinran Li
Address 17703 W Desert Bloom St
Goodyear, AZ 85338
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Daniel Sher
Participants Daniel Sher
Address 15367 W Mcdowell Rd Unit C-3
Goodyear, AZ 85395
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Veronica Johnson
Participants Veronica Johnson
Address 847 N Promenade Pkwy #104
Casa Grande, AZ 85122
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Miguel Madera
Participants Yasmine Rubio
Miguel Madera
Address 9148 N 66th Place
Paradise Valley, AZ 85253
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Cody Alt
Participants Cody Alt
Bycestiny LLC Active
Address 964 West Jersey Way
San Tan Valley, AZ 85143
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Cestiny Crowther
Participants Cestiny Crowther
Address 20406 E Sunset Court
Queen Creek, AZ 85142
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent James Tasker
Participants James Tasker
Jennefer Jewkes Tasker

See all (3)
Address 20406 E Sunset Court
Queen Creek, AZ 85142
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent James Tasker
Participants James Tasker
Jennefer Jewkes Tasker

See all (3)
Address 10811 W Adam Ave
Sun City, AZ 85373
Filing date 3/23/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Manuel Madrid
Participants Phillip Glenn Turpin
Address 190 W Continental Rd., Suite 216 #63
Green Valley, AZ 85622
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent John Mcareavy
Participants Residential Resolution Trust
Address Po Box 481
Vail, AZ 85641
Filing date 3/23/2020
Active
Entity type Professional LLC
Registered Agent Yolanda Doria Segal
Participants Partners In Mental Health
Address 9021 E Florentine Road
Prescott Valley, AZ 86314
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Chad Kluemper
Participants Chad Kluemper
Tina Kluemper
Address 2450 N Earle Dr
Flagstaff, AZ 86004
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Ioan Vasile Negreanu
Participants Ioan Vasile Negreanu
Address 1609 N 127th Ave
Avondale, AZ 85392
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Ciera N Jackson
Participants Francisco Javier Cabanilla
Address 11437 North Eagle Ridge Trail
Portal, AZ 85632
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Nora Belal
Participants Nora Belal
Address 16515 W. Valencia Drive
Goodyear, AZ 85338
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Michelle L. Sparks
Participants Michelle L. Sparks
Michelle L. Sparks, As Trustee Of The Sparks Family Living Trust, Dated December 10, 2024
Address 324 Breezy Rd
Prescott, AZ 86301
Filing date 3/23/2020
Active
Entity type Limited Liability Company
Registered Agent Sun Tsai Ting
Participants Sun Tsai Ting
1 - 50 of 50 results