Companies registered on May 5, 2020

1 - 69 of 69 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 225 N 223rd Ave
Buckeye, AZ 85326
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Kristin Jane Kareus
Participants Kristin J Kareus
Address % Sonoran Partnership, Llc, 2633 W Hawks Eye Ave
Apache Junction, AZ 85120
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent The Cahoon Law Group, LLC
Participants Sonoran Partnership, LLC
Savcap, LLC
Address 3822 W 26th St
Yuma, AZ 85364
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent William Xavier Morales
Participants William Morales
Address 137 W Saguaro St
Casa Grande, AZ 85122
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Cecilia Siders
Participants Thomas Siders Jr
Cecilia Siders
Address 6620 S. 45th Gln.
Laveen, AZ 85339
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Rochelle Lynette Robertson
Franklyn Anthony Robertson
Address 20963 W Cora Vista
Buckeye, AZ 85396
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Alison England
Participants Alison England
Address 16426 N 164th Dr
Surprise, AZ 85388
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Jeremy C Larkin
Participants Jeremy Larkin
Address 42104 N Venture Drive, Suite A122
Anthem, AZ 85086
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Florence M Bruemmer
Participants Joseph Hannabach
Address 2011 W Cave Cotton Loop
Benson, AZ 85602
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Peter Mecozzi
Participants Peter Mecozzi
Address 808 Mohave Avenue
Parker, AZ 85344
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Rahnema Law Pllc
Participants Andrea Applegate
Kirk Stevens
Hagazz, LLC Active
Address 14966 S. Passage Way
Lake Havasu City, AZ 86404
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Rahnema Law Pllc
Participants Darrell & Joann Hagar, Trustees Of The Hagar Family Trust Dated April 11 2018
Address 702 W Cholla Crest Dr
Green Valley, AZ 85614
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Michelle Orth Hutchinson
Participants Michelle Orth Hutchinson
Leon Hutchinson

See all (3)
Address 554 E. Heather Dr.
San Tan Valley, AZ 85140
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Amanda Black
Participants Amanda Black
Brooklyn Stanger
Address 2377 Pueblo Dr
Kingman, AZ 86401
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent John Mcclinton
Participants John Mcclinton
Jeri Mcclinton
Address 2040 E Shetland Dr
Queen Creek, AZ 85140
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Michael Patrick Harvey
Participants Michael Patrick Harvey
Address 20137 E Via Del Palo
Queen Creek, AZ 85142
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Michael Schuetz
Participants Michael Schuetz
Address 13555 S. Cross L Rd.
Mayer, AZ 86333
Filing date 5/5/2020
Active
Entity type Nonprofit Corporation
Registered Agent David William Tollas
Participants David William Tollas
Lance Patrick Cope

See all (4)
Address 103 Cr 8092
Concho, AZ 85924
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Roberta Brien
Participants Roberta Brien
Address 2608 S 363rd Ave
Tonopah, AZ 85354
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Sonia E Mendoza
Participants Sonia E Mendoza
Jose Luis Mendoza Herrera
Address 2501 N Fourth Street Ste 23
Flagstaff, AZ 86004
Filing date 5/5/2020
Active
Entity type Nonprofit Corporation
Registered Agent Eyelyn Kerley Little
Participants Evelyn Kerley Little
Shane Littlefoot

See all (4)
Bathmods LLC Active
Address 118 Doodlebug Road
Sedona, AZ 86336
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Robert Spalding
Participants Robert Spalding
Address 12817 W Dreyfus Dr
El Mirage, AZ 85335
Filing date 5/5/2020
Active
Entity type Nonprofit Corporation
Registered Agent Dab Camp Llc
Participants Shadowlynn Maureen Mclaughlin
Address 18463 E Cattle Dr
Queen Creek, AZ 85142
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent James Hansen
Participants James Hansen
Address 4560 Calle Chico
Sierra Vista, AZ 85635
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Amy Elizabeth Mclaughlin
Participants Amy Elizabeth Mclaughlin
Address 10241 E. Apache Trail
Apache Junction, AZ 85120
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Agapi Ivanov
Participants Agapi Ivanov
The Global Trust, An Arizona Revocable Trust U/a December 3rd, 2024
Address 2625 E Moon Vista St
Apache Junction, AZ 85119
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Darryl Krueger 2792 N Acacia Way Buckeye, Arizona 85396
Participants Krueger Plumbing Services
Avl82 LLC Active
Address 5810 E Calle Biehn, Maricopa
Guadalupe, AZ 85283
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Adrien Lopez
Participants Adrien Lopez
Address P.o. Box 2749, P.o. Box 2749
Page, AZ 86040
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Scotie Bertsche
Address 13628 N. Catclaw
Fountain Hills, AZ 85268
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Sternfels & White Pllc
Participants Arizona Route 66, LLC
Address 26626 S Eastlake Dr
Sun Lakes, AZ 85248
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Michael Hahn Kitlas
Participants Michael Hahn Kitlas
Kari Potts
Address 5045 W Baseline Rd, A105 #466
Laveen, AZ 85339
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Jessie Stephens
Participants Jessie Stephens
Christopher Stephens
Address 4923 W Magdalena Lane
Laveen, AZ 85339
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Craig D. Reed
Participants Craig Reed
Address P.o. Box 265
Laveen, AZ 85339
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Nikole Marshall-stallworth
Participants Nikole Marshall Marshall-stallworth
Address 500 Lake Havasu S A7, Ste C
Lake Havasu City, AZ 86403
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Kathryn Salido
Participants Faith Berstler
Kathryn Salido
Address 3118 Appaloosa Drive
Lake Havasu City, AZ 86406
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Peter Charles Burgess
Participants Peter Charles Burgess
Address 1040 Aviation Drive, Suite 101
Lake Havasu City, AZ 86404
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Ida Rich
Participants Ida Rich
Living Trust Of Ida Michele Rich Dated March 13, 2019
Address Po Box 4669
Cave Creek, AZ 85327
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Kerry Picken
Participants Kerry Picken
Kona1 LLC Active
Address 4766 E Eden Dr
Cave Creek, AZ 85331
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Erik Daniel Shein
Participants Erik Daniel Shein
Address 11978 W Jessie Ln
Sun City, AZ 85373
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Astrit Haziri
Participants Astrit Haziri
Address 9433 N 107th Ave
Sun City, AZ 85351
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Thomas J Loegering
Participants Thomas J Loegering
Thomas J Loegering Jr
Sisily LLC Active
Address 19275 N Leland Rd
Maricopa, AZ 85138
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Archuleta
Participants Beatriz Camacho
Elizabeth Archuleta
Address 3065 Northern Ave Ste C
Kingman, AZ 86409
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Jarod Marks
Participants Jarod Marks
Address 4523 S 181st Ave
Goodyear, AZ 85338
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Bomb Skin Club LLC
Participants Adrianna Hernandez
Address 11208 S Fiesta Ct
Goodyear, AZ 85338
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Jennifer Wilson Holmes
Participants Jennifer Wilson Holmes
Address 401 E Windsor Dr
Goodyear, AZ 85338
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Jacqueline A Medina
Participants Jacqueline A Medina
Address 17160 W Buchanan Street
Goodyear, AZ 85338
Filing date 5/5/2020
Active
Entity type Professional LLC
Registered Agent Cinthya Gimena Knapper
Participants Cinthya Gimena Knapper
Address 13425 E Copper Chief Trail
Vail, AZ 85641
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Justin Robert Benson
Participants Justin Robert Benson
Address 13707 E Cienega Creek Dr.
Vail, AZ 85641
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Daric R Morton
Participants Daric R Morton
Belky M Morton
Address 2005 N 103rd Avenue, Apt. 20106
Avondale, AZ 85392
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Dominique Winbush
Participants Dominique Winbush
Address 14955 W Bell Rd, #8902
Surprise, AZ 85374
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Eric Vasquez
Participants Eric Vasquez
Marlon Vargas
Address 13294 N 144th Drive
Surprise, AZ 85379
Filing date 5/5/2020
Active
Entity type Nonprofit Corporation
Registered Agent Fredrick Douglas Washington
Participants Martina Washington
Isiah Nasheem Washington

See all (3)
Address 16426 N 175th Cir
Surprise, AZ 85388
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Eugene L. Haynes
Participants Eugene L. Haynes
Address 15618 West Port Au Prince Lane
Surprise, AZ 85379
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Michael Kleinwachter
Kimberly Kleinwachter
Address P.o. Box 13069
Prescott, AZ 86304
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Jessica Lee Hall
Participants Tdh Investments, L.l.c., An Arizona Limited Liability Company
Address 6633 Inter Cal Way
Prescott, AZ 86301
Filing date 5/5/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Susan Willens Ortbals
Participants Susan Willens Ortbals
Andrew J. Ortbals

See all (3)
Address 1462 E Christopher St
San Tan Valley, AZ 85140
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Edwin Alfonso Chaparro Betancourt
Participants Edwin Alfonso Chaparro Betancourt
Address 817 East Lamonte Street
San Tan Valley, AZ 85140
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Randy Scott Decker
Participants Randy Scott Decker
Kristen Susanne Waldman
Address 104 N 235th Dr
Buckeye, AZ 85396
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Juan Alberto Mendoza Fuentes
Participants Juan Alberto Mendoza Fuentes
Address 25697 W Blue Sky Way
Buckeye, AZ 85326
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Tyler M Childers
Participants Tyler M Childers
Address 7276 S 252nd Ln
Buckeye, AZ 85326
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Albert Arrieta
Address 5826 South Highway 95, Ste. 2, Ste. 2
Fort Mohave, AZ 86426
Filing date 5/5/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Susan Schiveley
Participants John Schiveley
Susan Schvieley

See all (3)
Address 561 W Lucky Penny Place
Casa Grande, AZ 85122
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Hudson Andrew Holland
Participants Hudson Andrew Holland
Address 3420 N Captain Colton Ln
Flagstaff, AZ 86001
Filing date 5/5/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent United States Corporation Agents, Inc.
Participants Thomas Pucci
Michelle Oddi

See all (4)
50strong LLC Active
Address 20832 W Werner Pl
Buckeye, AZ 85396
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Kandi Tillman
Kevin Tillman
Address 44920 W Hathaway Avee, #1611
Maricopa, AZ 85139
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Maryanne Paleafei
Participants Ernest Paleafei
Address 16100 E Kingstree Blvd
Fountain Hills, AZ 85268
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Jonathan Lee Bush
Participants Bush Consulting Services LLC
Irving Lee Bush Iii LLC
Address 20676 W. Stone Hill Rd.
Buckeye, AZ 85396
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Timothy Dacey
Participants Timothy Dacey
Address 4151 W Goldmine Mountain Drive
San Tan Valley, AZ 85142
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent David Graham
Participants David Graham
Monica Gartner

See all (3)
Address 4470 W Harmony Ranch Pl
Marana, AZ 85658
Filing date 5/5/2020
Active
Entity type Limited Liability Company
Registered Agent Michael Percy Thurston
Participants Michael Percy Thurston
1 - 69 of 69 results