Companies registered on May 11, 2020

1 - 77 of 77 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Motofuel LLC Active
Address 16121 E Balsam Drive
Fountain Hls, AZ 85268
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Melissa Rosenthal
Participants Melissa Rosenthal
Address 10216 N Fire Canyon
Fountain Hills, AZ 85268
Filing date 5/11/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Daniel E. Kuchan
Participants Judy Nural
Haluk Nural

See all (3)
Address 12729 W Wells St
El Mirage, AZ 85335
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Cynthia Marken
Participants Cynthia Marken
Address 10424 W Magnolia St.
Tolleson, AZ 85353
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Felix Emerio Ramos
Participants Felix Emerio Ramos
Address 2 N 87th Dr
Tolleson, AZ 85353
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Maria Perez-zamudio
Participants Maria Perez-zamudio
Address 6230 N 51st Place
Paradise Valley, AZ 85253
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Rachel Dickman
Participants Rachel Dickman
Address 4150 Calle Ladero
Sierra Vista, AZ 85635
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Sajada Starr Stuckey
Address 4182 S Loray Rd
Sierra Vista, AZ 85650
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Cale Mcardle
Participants Cale L. Mcardle
Address 15438 E Richwood Ave
Fountain Hills, AZ 85268
Filing date 5/11/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Sajan Bajracharya
Participants Sajan Bajracharya
Mfts LLC Active
Address 1123 S 351st Ave
Tonopah, AZ 85354
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Derek Salazar
Participants Derek Salazar
Address 18290 West Campbell Ave.
Goodyear, AZ 85395
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent George T. Turner Ii
Participants Janet L. Robbs
Address 14103 S. 179th Ave.
Goodyear, AZ 85338
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Freddy Alvarez
Participants Freddy Alvarez
Address 285 North Homestead
Colorado City, AZ 86021
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Henry Hammon
Participants Caleb Williams
Henry Hammon
Address 5902 N 129th Dr
Litchfield Park, AZ 85340
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Theresa K Thomas
Participants Theresa K Thomas
Theresa K Thomas Trust
Address 5902 N 129th Dr
Litchfield Park, AZ 85340
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Theresa K Thomas
Participants Theresa K Thomas
Theresa K Thomas Trust
Address 5902 N 129th Dr
Litchfield Park, AZ 85340
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Theresa K Thomas
Participants Theresa K Thomas
Theresa K Thomas Trust
Address 346 Park Ave
Ash Fork, AZ 86320
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Mectec Consulting, LLC
Participants Wesley Edward Farley
Address 440 W Taylor Ave
Coolidge, AZ 85128
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Zoel D Downs
Participants Zoel D Downs
Address 1655 Rainbow Drive
Bullhead City, AZ 86442
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent William Diez
Participants William Diez
Address 1195 E Bradley Bay Dr
Meadview, AZ 86444
Filing date 5/11/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Mark Forbes
Participants Mark Forbes
Daniel Forbes

See all (3)
Address 190 Redstone Drive
Sedona, AZ 86336
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Laura Bianchi
Participants Bruce Berkson
James Kaiser
Address 1120 W State Route 89a Suite A2
Sedona, AZ 86336
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Claudine Moore
Participants Bradley Moore
Address 2101 S Meridian Rd, #21
Apache Junction, AZ 85120
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Josh Ommen
Participants Josh Ommen
Address 35458 N Shorthorn Trail
San Tan Valley, AZ 85143
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Jose Luis Holguin Jr
Participants Jose Luis Holguin Jr
Address 875 E Germann Road
San Tan Valley, AZ 85140
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Scott M Kittridge
Participants Scott M Kittridge
Address 2820 N Pinal Ave, 12-214
Casa Grande, AZ 85122
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Derek Roesener
Participants Derek Roesener
Address 1869 North Agave Street
Casa Grande, AZ 85122
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Valerie Ochoa
Address 1580 E Valerie St
Casa Grande, AZ 85122
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Quinton Neil Rasmussen
Participants Quinton Neil Rasmussen
Riley Gwynn Rasmussen
Address 9825 E Manley Lane
Cornville, AZ 86325
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Brian Duggan
Participants Brian Duggan
Address 4384 N Able Drive
Kingman, AZ 86409
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Donald Mathers
Participants Donald Mathers
Address 1339 E 23rd Place
Yuma, AZ 85365
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Benesch, Shadle & White, Plc
Participants Danielle Munoz
Address 7689 East 41st Street
Yuma, AZ 85365
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Michael John Cramer
Priscilla Vasquez

See all (5)
Address 28955 N 168th Ave
Surprise, AZ 85387
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Daren Jantz
Participants Daren Jantz
Melanie Baerg
Address 23065 N 183rd Dr
Surprise, AZ 85387
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Luke John Mcdermott
Address 14534 N 138th Ln
Surprise, AZ 85379
Filing date 5/11/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Jihad Sakr
Participants Jihad Sakr
Tayyabah Ahmad
Address 44254 W Windrose Dr
Maricopa, AZ 85138
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Scott Knarr
Participants Scott Knarr
Krs Az, Inc. Active
Address 430 N Mt Vernon Ave, Unit 13
Prescott, AZ 86301
Filing date 5/11/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Karl Rody Scheib
Participants Karl Scheib
Address 4560 East Catherine Drive
Prescott, AZ 86301
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Laura Dawn Gray
Participants Norman Gray Jr
Address Po Box 82
Fredonia, AZ 86022
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Derick Johnson
Participants Dillon Johnson
Alvin Johnson

See all (3)
Address 32744 N 50th St
Cave Creek, AZ 85331
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Samuel Girmonde
Participants Samuel Girmonde
Nicole Girmonde
Address 4508 East Andrea Drive
Cave Creek, AZ 85331
Filing date 5/11/2020
Active
Entity type Professional LLC
Registered Agent Colleen Contreras
Participants Colleen Contreras
The Colleen Suzanne Contreras Revocable Living Trust Dtd October 11, 2019
Address 5920 E Sierra Sunset Tri
Cave Creek, AZ 85331
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Erynn Chandler
Participants Erynn Chandler
Address 296 London Bridge Rd
Lake Havasu City, AZ 86403
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Clinton Toth
Participants Dustin Bunnell
Scott Young

See all (3)
Address 30 S Acoma Blvd, Ste 102
Lake Havasu City, AZ 86403
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Anthony Bailey
Michael Scott Atkinson
Address 725 E Road 2 N, Po Box 2665
Chino Valley, AZ 86323
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Elizebeth Ann Johnson
Participants Elizebeth Ann Johnson
Address Po Box 856
Chino Valley, AZ 86323
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Shelby Sauntman
Participants Shelby Sauntman
Accastro LLC Active
Address 36980 North Yellowstone Drive
San Tan Valley, AZ 85140
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Abad Castro
Participants Abad Castro
Address 1670 N Pinal Ave, #13081
Casa Grande, AZ 85130
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Drew Wherry
Participants Drew L Wherry
Address 4929 W Central Rd
Central, AZ 85531
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Scott Russell
Participants Scott Russell
Melanie Russell
Address Po Box 82
Fredonia, AZ 86022
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Derick Johnson
Participants Derick Johnson
Alvin Johnson

See all (3)
Address 171 N Highway 89
Chino Valley, AZ 86323
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Willard Don Hale
Participants Willard Don Hale
Address 14919 Pl. Tierra Montanose
Sahuarita, AZ 85629
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Matthew Montgomery
Participants Matthew Montgomery
Rap Pac LLC Active
Address 11506 W. Scotts Dr.
El Mirage, AZ 85335
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Rap Pac LLC
Participants Jasper Calico
Jalu LLC Active
Address 40 Stutz Bearcat Drive, Sefton Engineering Consultants
Sedona, AZ 86336
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Luke Anthony Sefton
Participants Luke Anthony Sefton
Jane Elisabeth Sefton
Address 40 Stutz Bearcat Drive, Sefton Engineering Consultants
Sedona, AZ 86336
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Luke Anthony Sefton
Participants Luke Anthony Sefton
Address 14329 E Zorra Way
Fountain Hills, AZ 85268
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Ralph Nicholas Nejadeh
Participants Caleb Joshua Nejadeh
Address 33337 N Sonoran Trail
Queen Creek, AZ 85142
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Francisco Cabrera
Participants Francisco Cabrera
Garren Matthew Foster
Address 1488 W. Gail Rd.
Queen Creek, AZ 85142
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent William Cash Lesueur
Participants William Cash Lesueur
Whoopie2 LLC Active
Address 20784 East Victoria Lane Suite 106
Queen Creek, AZ 85142
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Matthew Aronson
Audrey Clous
Az Chill LLC Active
Address 20519 S 187th Pl
Queen Creek, AZ 85142
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Andrew S Barascout
Address 18676 E Braeburn Ln
Queen Creek, AZ 85142
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Brandon M White
Address 23868 W Papago St
Buckeye, AZ 85326
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Oscar Gonzales Sr
Participants Oscar Gonzales Sr
Dawn Michelle Porter
Address 9971 S. 183rd Lane
Goodyear, AZ 85338
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Charles R Uzzell Jr
Participants Charles Richard Uzzell Jr
Address 16245 W Papago St.
Goodyear, AZ 85338
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Raymundo R Hernandez
Participants Raymundo R Hernandez
Address 820 E Via Elena St
Goodyear, AZ 85338
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Luis Perez
Participants Luis Carlos Perez
Pnpwhite LLC Active
Address 660 Elm Street
Page, AZ 86040
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Nitchanun Jaiprasong
Pete Dave White
Address 1928 North 128th Dr
Avondale, AZ 85392
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Michael Anthony Lindsey
Participants Michael Anthony Lindsey
Address 11142 N 165th Drive, #118
Surprise, AZ 85388
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Steven Otto
Participants Steven Otto
Address 1101 Heather Drive
Sierra Vista, AZ 85635
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Markessa Graeber
Participants Markessa Graeber
Nicolaus Graeber
Address 3810 Cherry Tree Dr
Lake Havasu City, AZ 86406
Filing date 5/11/2020
Active
Entity type Professional LLC
Registered Agent Nicole Amsbaugh
Participants Nicole Amsbaugh
Address 43248 W Rio Bravo Dr
Maricopa, AZ 85138
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Jeannie M Day
Participants Jeannie M Day
Address 2828 W Pico Del Monte Cir
Flagstaff, AZ 86001
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Miguel Davila
Participants Miguel Davila
Address 3595 N Tonowanda St
Flagstaff, AZ 86005
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Crystal Hogg
Participants Crystal Hogg
Address 2 E Silver Spruce Ave
Flagstaff, AZ 86001
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Jared William Worrick
Participants Jared William Worrick
Soren Nelson

See all (3)
Address 11558 N Cordell St
Casa Grande, AZ 85122
Filing date 5/11/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Alejandro A Valenzuela Bojorquez
Participants Alejandro Valenzuela Bojorquez
Ariel Enrique Gonzalez Cruz

See all (4)
Address 2737 S 171st Ln
Goodyear, AZ 85338
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Brian Herrman
Address 2650 North Maria Place
Casa Grande, AZ 85122
Filing date 5/11/2020
Active
Entity type Limited Liability Company
Registered Agent Gladys Arreola
Participants Hidalgo Insulation
1 - 77 of 77 results