Companies registered on April 5, 2020

1 - 20 of 20 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address Po Box 2957
Arizona City, AZ 85123
Filing date 4/5/2020
Active
Entity type Limited Liability Company
Registered Agent Justine Weimer
Participants Shane Garcia
Matthew Garcia
Address Po Box 1343
Sedona, AZ 86339
Filing date 4/5/2020
Active
Entity type Limited Liability Company
Registered Agent Priscilla Hataway
Participants Priscilla Hataway
Address 41208 N. Lytham Ct.
Anthem, AZ 85086
Filing date 4/5/2020
Active
Entity type Limited Liability Company
Registered Agent Union Of Three Percenter American Patriots
Participants Cecil Eugene Mcdole Jr
Address 12821 W Cherry Hills Dr
El Mirage, AZ 85335
Filing date 4/5/2020
Active
Entity type Limited Liability Company
Registered Agent Eduardo Chan Diaz
Participants Eduardo Chan Diaz
Address Po Box 462
Cave Creek, AZ 85327
Filing date 4/5/2020
Active
Entity type Limited Liability Company
Registered Agent Janice Kay Story
Participants Janice Kay Story
Diana Gogan
Address 4745 E Amber Sun Dr
Cave Creek, AZ 85331
Filing date 4/5/2020
Active
Entity type Limited Liability Company
Registered Agent John Mcclure
Participants Ashley Denai Hutson
Cindy Ghormley

See all (3)
Address 124 W Hayden Park Rd
San Tan Valley, AZ 85143
Filing date 4/5/2020
Active
Entity type Limited Liability Company
Registered Agent Destiny Watts
Participants Destiny Renee Watts
Address 1952 W Phillips Rd
San Tan Valley, AZ 85144
Filing date 4/5/2020
Active
Entity type Limited Liability Company
Registered Agent Kathleen Reynolds
Participants Kathleen Reynolds
Michael Reynolds
Address 1414 E 27th Place
Yuma, AZ 85365
Filing date 4/5/2020
Active
Entity type Limited Liability Company
Registered Agent Ivelisse Hardy
Participants Ivelisse Hardy
Antonio Serda
Address 1107 S 5th Ave #217
Yuma, AZ 85364
Filing date 4/5/2020
Active
Entity type Limited Liability Company
Registered Agent Andrea Chisolm
Participants Andrea Chisolm
Mb Treats LLC Active
Address 10328 W Coggins Dr, Suite 2
Sun City, AZ 85351
Filing date 4/5/2020
Active
Entity type Limited Liability Company
Registered Agent Wayne Lee
Participants Wayne Lee
Matthew Barrett
Address 6475 S. Marquez St
Mayer, AZ 86333
Filing date 4/5/2020
Active
Entity type Limited Liability Company
Registered Agent Vanessa Ann Yovish
Participants Vanessa Ann Yovish
Edward Adam Yovish Jr
Address 18438 W. Clinton St.
Surprise, AZ 85388
Filing date 4/5/2020
Active
Entity type Limited Liability Company
Registered Agent David Romero Fernandez
Participants David Romero Fernandez
Address 19039 N Alameda Dr
Surprise, AZ 85387
Filing date 4/5/2020
Active
Entity type Limited Liability Company
Registered Agent Heather Farrier
Participants Heather Farrier
Michael Shaun Farrier

See all (3)
Address 18780 W Yucatan Dr
Surprise, AZ 85388
Filing date 4/5/2020
Active
Entity type Limited Liability Company
Registered Agent Carrie Lambkin-brewer
Participants Carrie Lambkin-brewer
Address 30107 N. Holly Dr.
Queen Creek, AZ 85142
Filing date 4/5/2020
Active
Entity type Limited Liability Company
Registered Agent Gabriel Don Barraza
Participants Gabriel Don Barraza
Address 18137 E Indiana Avenue
Queen Creek, AZ 85142
Filing date 4/5/2020
Active
Entity type Limited Liability Company
Registered Agent Jacob Lewis Porter
Participants Jacob Porter
Grant Porter
Address 16363 E Jacklin Dr
Fountain Hills, AZ 85268
Filing date 4/5/2020
Active
Entity type Limited Liability Company
Registered Agent Steven Keith Sutherland
Participants Barbara Lou Sutherland
Address 616 King Copper Rd.
Clarkdale, AZ 86324
Filing date 4/5/2020
Active
Entity type Limited Liability Company
Registered Agent Sarah Hall
Participants Sarah Hall
Chad Hall-spector
Address 16504 E. Heather Dr
Fountain Hills, AZ 85268
Filing date 4/5/2020
Active
Entity type Limited Liability Company
Registered Agent David M Hampton
Participants David Hampton
Julie Stautzenbach
1 - 20 of 20 results