Companies registered on June 2, 2020

1 - 71 of 71 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 3967 E. 41st Place
Yuma, AZ 85365
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Ryan C Hengl
Participants Troy Eckard
Claire Eckard

See all (3)
Address 13954 W Waddell Rd. #103-123
Surprise, AZ 85379
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants John Ibarra
Ernesto Ocampo

See all (3)
Address 940 S. Gary Street, Po Box 1454
Eagar, AZ 85925
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Rhonda Kaye Koellen
Participants Rhonda Kaye Koellen
Address 29912 N 225th Ave
Wittmann, AZ 85361
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Joshua Lyons
Participants Joshua Lyons
Address 2001 Stockton Hill Rd
Kingman, AZ 86401
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Shawn Brian Hamp
Participants Shawn Brian Hamp
Wjsz LLC Active
Address 541 W Charles L Mckay
Corona De Tucson, AZ 85641
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Wesley Sorce-zirnheld
Participants Wesley Jonathan Sorce-zirnheld
Tina Maureen Sorce-zirnheld
Address 2675 W Sr 89a, #1270
Sedona, AZ 86336
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Steven Margraf
Participants Steven Margraf
Address 40410 N Blaze Trail
Anthem, AZ 85086
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Ann Schlensig
Participants Ann Schlensig
Address 7026 W Wexford Drive
Kirkland, AZ 86332
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Zachary Williams
Participants Zachary Williams
Robin Williams
Address 11310 W Buchanan St
Avondale, AZ 85323
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Salonna Sonni Rich
Participants Salonna Sonni Rich
Address 11534 W Dana Lane
Avondale, AZ 85392
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Naomi T Dove
Participants Naomi Dove
Address 3910 S 100th Gln
Tolleson, AZ 85353
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Jose L Moreno
Participants Jose L Moreno
Address 14210 West Harvard Street
Goodyear, AZ 85395
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants John Depalma
Address 14377 W Desert Flower Dr.
Goodyear, AZ 85395
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporation Services Inc
Participants Hunter Herrera
Aaron Neal
Address 603 Tapco Ln
Clarkdale, AZ 86324
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Jennifer Choate
Participants Dale Burns
Jennifer Choate
Address 1263 N 3rd Ave
Thatcher, AZ 85552
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Ednm Financial Services, LLC
Participants Mario Gomez
Address 6069 E Donna Rd
Prescott Valley, AZ 86314
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Keith Blackinton
Participants Keith Blackinton As Ttee Of The Keith And Angela Blackinton Living Trust
Address 21361 W Holly St.
Buckeye, AZ 85396
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Kasondra Owensclark
Participants Kasondra Owensclark
R.r.r., LLC Active
Address 3223 S 201st Drive
Buckeye, AZ 85326
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Richard Bellah
Participants Roy H Rosenboom
Robyn D Rosenboom

See all (3)
Address 3401 West Cooper Dr.
Flagstaff, AZ 86001
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent William J. Vincent
Participants Aaron J. Tabor
William Vincent
Address Po Box 1887
Higley, AZ 85236
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Briauna Draskovic
Participants Briauna Draskovic
Joshua Draskovic
Address 16267 N 175th Dr
Surprise, AZ 85388
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Kellie Cardoza
Participants Kellie Cardoza
Address 15364 W. Aster Dr.
Surprise, AZ 85379
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Andrei Popescu
Participants Andrei Popescu
Address 101 N. 100 E.
Taylor, AZ 85939
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Jared Hatch
Participants Hci Trucking, LLC
Construction By Kk, LLC
Address 4567 S Cimmaron Lane
Sierra Vista, AZ 85650
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Steven W Hunter
Participants Steven W Hunter
Address 128 W Cottage Creek Ct
Payson, AZ 85541
Filing date 6/2/2020
Active
Entity type Professional LLC
Registered Agent Christopher Wakefield
Participants Christopher Wakefield
Katie Wakefield
Address Po Box 490
Eloy, AZ 85131
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Edward Perez
Participants Edward Perez
Address Po Box #223
Litchfield Park, AZ 85340
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Ernest C Howard
Participants Ernest C Howard
Address 21639 E Calle De Flores
Queen Creek, AZ 85142
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Kelsey Tellefsen
Participants Kelsey Tellefsen
Matthew Tellefsen
Address 1428 E Harvest Rd
San Tan Valley, AZ 85140
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Marcus Pharrams
Participants Marcus Pharrams
Christy Pharrams
Address 1642 Mcculloch Boulevard North, 5000
Lake Havasu City, AZ 86403
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Joshua Ertz
Participants Joshua Ertz
Address 1080d Fathom Rd
Lake Havasu City, AZ 86404
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Gregory Sabala
Participants Gregory James Sabala
Address 7045 North Hillside Drive
Paradise Valley, AZ 85253
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent David Schmerin
Participants David Schmerin
Adangels LLC Active
Address 7027 N Scottsdale Rd, Unit 144
Paradise Valley, AZ 85253
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Ferrario Family Trust , Dated 01/31/2003
Anthony Lai-ferrario
Address 4632 East Desert Park Place
Paradise Valley, AZ 85253
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Litigation Agent Services, LLC
Participants Richard Abrams
Stephen Smiley

See all (3)
Address 3452 W. 12th Pl.
Yuma, AZ 85364
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Claudia I Sanders
Participants Isaura Rowles
Claudia I Sanders
Address 412 W Second St
Winslow, AZ 86047
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Michael Mendoza
Participants Michael Mendoza
Address 29834 N. Cave Creek Rd, Suite 118 -1001
Cave Creek, AZ 85331
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Annalis Ortiz
Address 29455 N Cave Creek Rd, Ste 118-424
Cave Creek, AZ 85331
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Dcmp Service Co. LLC
Participants Melanie Stasny
Address 29606 N Tatum Blvd, 259
Cave Creek, AZ 85331
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Patrick Corley
Participants Patrick Corley
Address 44095 W Palo Abeto Dr
Maricopa, AZ 85138
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants Darlene Simpson
Alx Tee, LLC Active
Address Lower Greasewood Nha 142-16
Ganado, AZ 86505
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Alexander Teller
Participants Alexander Teller
Address 8 Old Highway Lane
Sonoita, AZ 85637
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Clatyon Hardt
Participants Clayton R Hardt
Address 4279 E Colt Dr
Eloy, AZ 85131
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Juan G Aredondo
Participants Juan G Aredondo
Myrna Aredondo
Address 19800 N Lower Territory Rd
Prescott, AZ 86305
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Raymond Laird Whipple
Participants Raymond Laird Whipple
Madison Trust Fbo: Raymond Laird Whipple M20063942
Shearwell LLC Active
Address 3692 N Egar Rd
Golden Valley, AZ 86413
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Nichole Madewell
Participants Nichole M Madewell
Scott Harris Shearer
Address 8907 N 175th Ave
Waddell, AZ 85355
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Elaina L Doral
Participants Elaina L Doral
Sheldon Bitsoi

See all (3)
Address 3014 Plaza De Viola
Sierra Vista, AZ 85650
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Louella Gavin
Participants Louella Gavin
Address 5520 North 131st Drive
Litchfield Park, AZ 85340
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Leroy Frank Eifler Ii
Participants Leroy Frank Eifler Ii
David James Lahale
Address 19541 West Pasadena Avenue
Litchfield Park, AZ 85340
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Limon-wynn Law, Pllc
Participants Robert Stone
Address 12422 N Wing Shadow Ln
Marana, AZ 85658
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Adrian Bacon Sr
Participants Adrian Bacon Assets Llc
Address 12402 W Dreyfus Dr
El Mirage, AZ 85335
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Vernon K Smith
Participants Vernon K Smith
Address 1161 North 164th Ave
Goodyear, AZ 85338
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Angelia Malbrew
Participants Angelia Malbrew
Address 15473 W Jefferson St
Goodyear, AZ 85338
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Alan David Thaxton
Participants Alan David Thaxton
Alan David Thaxton Ii
Address 36820 W Highway 84
Stanfield, AZ 85172
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Karen Leyva Barajas
Participants Karen Leyva Barajas
Address 2536 N Derby Ct
Maricopa, AZ 85139
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Luis Miguel Barajas
Participants Luis Miguel Barajas
Karen Leyva Barajas
Address 13762 S Avenue 41/2 E
Yuma, AZ 85365
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Ryan C Hengl Esq
Participants Candace L Weick
Candace L Weick Separate Property Trust Dated December 4, 2018
Address 13889 East Placita Propia
Vail, AZ 85641
Filing date 6/2/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Elizabeth Parsons Pllc
Participants Craig Alan Aspinwall
Colleen Michelle Janczak

See all (3)
Address 17921 W Monte Lindo Ln
Surprise, AZ 85387
Filing date 6/2/2020
Active
Entity type Professional LLC
Registered Agent Marcus Flannigan
Participants Marcus Flannigan
Address 17903 N 114th Drive
Surprise, AZ 85378
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Kathy Luzzi
Participants Kathy Luzzi
Address 13416 W Mauna Loa Ln
Surprise, AZ 85379
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Ivan Gonick
Participants Ivan Gonick
Address 15043 N. 136th Lane
Surprise, AZ 85379
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Adnan Lazar
Participants The Lazar Family Trust, Dated June 1, 2007
Adnan Lazar
K Beauty, LLC Active
Address 15043 N. 136th Lane
Surprise, AZ 85379
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Durfee Law Group, Pllc
Participants The Lazar Family Trust, Dated June 1, 2007
Adnan Lazar
Address 16587 N Thundercliffe Way
Flagstaff, AZ 86001
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Regina Giannola
Participants Regina Giannola
Address 1076 N Boyd Rd
Apache Junction, AZ 85119
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Daniel Karnes
Participants Daniel Karnes
Address 16563 W Maricopa St
Goodyear, AZ 85338
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Steven J Muhammad
Participants Steven J Muhammad
Address 6161 E Olson Dr
Flagstaff, AZ 86004
Filing date 6/2/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent John Hammarley
Participants John Hammarley
Address 19551 W Dunlap Rd
Buckeye, AZ 85326
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Arturo I Villarreal, Esq.
Participants Michael Wilkinson
Address 950 W 200 N
Pima, AZ 85543
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Kenneth Bodily
Participants Kenneth Bodily
Address 2610 Patio Simpatico, Suite 3300
Lake Havasu City, AZ 86406
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Stat Agent Rp, L.L.C.
Participants Jack D. Dunn
Sherri S. Dunn

See all (4)
Address Po Box 828
Laveen, AZ 85339
Filing date 6/2/2020
Active
Entity type Limited Liability Company
Registered Agent Timeka Riley
Participants Timeka Riley
Nickey Wooley

See all (5)
1 - 71 of 71 results