Companies registered on May 8, 2020

1 - 65 of 65 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 13368 N 143rd Avenue
Surprise, AZ 85379
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Nicole Jenna Fatten
Participants Nicole Jenna Fatten
Andrew Thomas Fatten
Eppa, Inc. Active
Address 1901 N 125th Dr.
Avondale, AZ 85392
Filing date 5/8/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Incorp Services, Inc.
Participants Mike Howerton
Address 3510 W County 16th St
Somerton, AZ 85350
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Noe Paz Verduzco
Address 515 E. 6th Street
Casa Grande, AZ 85122
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent C T Corporation System
Participants Matthew Wilkes
Address 598 E Pleasure Canyon Dr
San Tan Valley, AZ 85143
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent H. M. Gilbert Jr
Participants Marc Ciccarone
Address 2798 E Horse Mesa Trl
San Tan Valley, AZ 85140
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent John Leslie
Participants Alex Deanda
Address 13252 W Flower St
Litchfield Park, AZ 85340
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Yvonne E. Turner
Participants Yvonne E. Turner
Steven Turner
Address 7916 S 73rd Dr
Laveen, AZ 85339
Filing date 5/8/2020
Active
Entity type Professional LLC
Registered Agent Norbert Mwangi
Participants Norbert Mwangi
Address 1344 North Stadium Avenue
Thatcher, AZ 85552
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Christopher Dale Stauffer
Address 18007 W. Turquoise Ave
Waddell, AZ 85355
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Randy Dominguez
Participants Randy Dominguez
Address 18111 N Skyhawk Dr
Surprise, AZ 85374
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Andrew Timothy Kelnhofer
Address 3320 Charla Dr.
Prescott, AZ 86305
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent James A Robertson
Participants James A Robertson
Address 14560 N Centennial Drive
Prescott, AZ 86305
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Sandra E. Portney
Participants Bmr Property Holdings, LLC
Address 1650 E Jacob Way
Flagstaff, AZ 86001
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Richard J Becker
Participants Richard J Becker
Address 22986 W Papago St
Buckeye, AZ 85326
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Marcos Tapia
Participants Naomy Ramirez
Luis Ortiz Ramirez
Address P.o. Box 1241
Buckeye, AZ 85326
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Ricardo Lazo Sr
Participants Ricardo Lazo Sr
Address 6166 North Scottsdale Rd., #a-4002
Paradise Valley, AZ 85253
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Eric Lilja
Participants Eric Lilja
Tiz Elite LLC Active
Address 900 Paso Dr.
Lk Havasu Cty, AZ 86406
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Cynthia Medina
Participants Christopher Tizard
Address 1430 Tanqueray Dr
Lake Havasu City, AZ 86404
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jared Ransom
Tracey Bolinger

See all (3)
Address 4625 N Tonto Way
Prescott Valley, AZ 86314
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Luis E Ultreras Gutierrez
Address 4040 Highway 95
Fort Mohave, AZ 86426
Filing date 5/8/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Registered Agents Inc.
Participants Mike Merrigan
Michael Merrigan
Address 11572 W Madison
Avondale, AZ 85323
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Aaron Hinshaw
Address 580 S 9th Ave
Yuma, AZ 85364
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Carlos Guzman
Mezza, LLC Active
Address 299 W 17th St
Yuma, AZ 85364
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Yamen Al-alou
Participants Ibrahim Alou
Address 2300 W. Chico Ln
Yuma, AZ 85365
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Brandon Dennis
Participants Brandon Dennis
Address 6587 E 35th St.
Yuma, AZ 85365
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Christopher Ramirez
Gustavo Ramirez
Address Po Box 26042
Yuma, AZ 85367
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Bertha Rivera
Participants Bertha Rivera
Sergio Rivera
Address Po Box 1648
Higley, AZ 85236
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Marci Gabriel
Participants Marci Gabriel
Address 1780 Willow Ave
Lake Havasu City, AZ 86403
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Cathy Laho
Participants Tera Laho
Address 21815 Mohave Road
Parker, AZ 85344
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Dillon A Nopah
Participants Dillon A Nopah
Address 10451 West Palmeras Drive, Suite 205a
Sun City, AZ 85373
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Tracy M. Marsh
Participants Tracy M. Marsh
Address 12905 W. Windsor Ave
Avondale, AZ 85392
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, Llc.
Participants Anna Tran
Address 2428 N 101st Ave
Avondale, AZ 85392
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jason T Fremouw
Address 12310 N. 117th Ave.
El Mirage, AZ 85335
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Lydia Salerno
Participants Lydia Salerno
Address 58 W. Castle Rock Road
San Tan Valley, AZ 85143
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Lacie Elizabeth Wingate
Participants Lacie Elizabeth Wingate
Address 85 W. Combs Rd., Ste 101 #251
San Tan Valley, AZ 85140
Filing date 5/8/2020
Active
Entity type Professional LLC
Registered Agent Brett Leifson
Participants Brett Leifson
Address 1341 W North St
Ajo, AZ 85321
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Susan Lee Guinn-lahm
Participants Susan Lee Guinn-lahm
Sides LLC Active
Address 17341 E Grande Blvd
Fountain Hills, AZ 85268
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Alonzo Privitt Iv
Participants Alonzo Privitt Iv
Address 16912 East Sirocco Drive
Fountain Hills, AZ 85268
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Laszlo Gonye
Participants Laszlo Gonye
Anne Seward

See all (3)
Address 2217 W. Morse Ct.
Anthem, AZ 85086
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Shawn Ronald Keenan
Participants Shawn Ronald Keenan
Address 3325 W Sousa Dr
Anthem, AZ 85056
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc.
Participants Raphael Armenta
Address 4550 Lake Mary Road
Flagstaff, AZ 86001
Filing date 5/8/2020
Active
Entity type Professional LLC
Registered Agent Brian Schmitz
Participants Brian Schmitz
Address Po Box 926
Florence, AZ 85132
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Daniel Loza
Participants Daniel Loza
Nicole Chansanvapech Sar
Address 7900 West Georgetown Way
Florence, AZ 85132
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Victor J Vazquez Conde
Participants Victor J Vazquez Conde
Lindsey N Vazquez
Address 2463 Co 14th
Yuma, AZ 85365
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Sergio Rodriguez
Participants Sergio Rodriguez
Rigitech LLC Active
Address 912 W Vah Ki Inn Road
Coolidge, AZ 85128
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Brent Robert Zobel
Participants Brent Robert Zobel
Address 19427 West Colter Street
Litchfield Park, AZ 85340
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent April Garcia
Participants April E Garcia
Address 7305 S Morning Dew Ln
Buckeye, AZ 85326
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Joshua Vincent Scherdnik
Participants Joshua Scherdnik
Address 310 E Centre Ave
Buckeye, AZ 85326
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Rocket Lawyer Corporate Services LLC
Participants Javen J Berry
Address 22426 South 202nd Court
Queen Creek, AZ 85142
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Jared Neviile
Participants Jared Neville
Address 19504 E Apricot Lane
Queen Creek, AZ 85142
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Sterling Hardy
Participants Sterling Hardy
Dolores L Hardy
Address 1766 W Quick Draw Way
Queen Creek, AZ 85142
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Maria Alma Factor Pagay
Participants Maria Alma Factor Pagay
Ulrik Thy LLC Active
Address 2395 W Morning Sun Cir
Queen Creek, AZ 85142
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Donald Van Nostrand
Participants Donald Van Nostrand
Donal Van Nostrand
Address 1042 Willow Creek Rd #409
Prescott, AZ 86301
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Alexander T Chapple
Participants Alexander Chapple
Martyna Goralska
Address 660 Tawa Ct.
Prescott, AZ 86301
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Michele Anita Parent
Participants Michele Anita Parent
Address 1038 Commerce Drive
Prescott, AZ 86305
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Jonathan Schaffer
Participants Jonathan A. Schaffer
Address 14971 W Windward Ave
Goodyear, AZ 85395
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Senyhon Moses-hollins
Participants Senyhon Moses-hollins
Address 8752 N 52nd Street
Paradise Valley, AZ 85253
Filing date 5/8/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Michele M Lee
Participants William S Lee
Michele M Lee
Address 16206 W Evans Dr
Surprise, AZ 85379
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Demetrias R Watson
Participants Michael Wayne Miosi Sr
Address 14253 W. Boca Raton Rd
Surprise, AZ 85379
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Jt Cotter
Participants Jt Cotter
Address 13954 West Wadell Road Suite 103
Surprise, AZ 85379
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent
Participants Stewart Payne
Address 14779 W Windrose Dr
Surprise, AZ 85379
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Justin Herbert
Participants Justin Herbert
Address 9200 N 64th Place
Paradise Valley, AZ 85253
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Elan S. Mizrahi
Participants Tracey Poynter-elsie
Chris Elsie
Address 624 S Elliot Ave
Casa Grande, AZ 85122
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Stb Consulting LLC
Participants Ishmael Taylor Jr
Keith Farrow

See all (3)
Address 1163 W Frontage Rd P.o Box #4936
Rio Rico, AZ 85648
Filing date 5/8/2020
Active
Entity type Limited Liability Company
Registered Agent Alejandro Velasco Jr
Participants Alejandro Velasco Jr
1 - 65 of 65 results