Companies registered on June 8, 2020

1 - 90 of 90 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 1096 E Rolls Rd
San Tan Valley, AZ 85143
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Ronetta Henry Davy
Participants
Address 3940e Snavely Cir
Kingman, AZ 86409
Filing date 6/8/2020
Active
Entity type Nonprofit Corporation
Registered Agent Jerry L Mcguire
Participants
Address 1421 W 3rd St
Parker, AZ 85344
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants
Address 66607 Indian Hills Way
Salome, AZ 85348
Filing date 6/8/2020
Active
Entity type Nonprofit Corporation
Registered Agent Pamela Jane Cannell
Participants
Address 12605 South 189th Avenue
Buckeye, AZ 85326
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants
Address 21882 S 190th Place
Queen Creek, AZ 85142
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants
Address 15005 W Skyhawk Way
Surprise, AZ 85374
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants
Address 22289 E Camacho Rd
Queen Creek, AZ 85142
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Nico John Mcquiston
Participants
Address 13506 W Earll Dr
Avondale, AZ 85392
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Maria A Trujillo
Participants
Address 13506 W. Earll Dr.
Avondale, AZ 85392
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Detwiller Digiacomo & Pisaruk Pllc
Participants
Address 41257 W Williams Way
Maricopa, AZ 85138
Filing date 6/8/2020
Active
Entity type Nonprofit Corporation
Registered Agent Yamia Q Dawson
Participants
Address 4660 E Quailbrush Rd
Cave Creek, AZ 85331
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants
Address 18355 South Martan Drive
Picacho, AZ 85141
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants
Address 31605 N. 47th Terrace
Cave Creek, AZ 85331
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Mark Sifferman
Participants
Address 31605 N. 47th Terrace
Cave Creek, AZ 85331
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Mark Sifferman
Participants
Address 22148 West Gambit Trail
Wittmann, AZ 85361
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants
Address 24853 W Watkins St
Buckeye, AZ 85326
Filing date 6/8/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Gerardo Lozano Jr
Participants
42 Beads LLC Active
Address 2711 E. Desert Hills Dr.
Cave Creek, AZ 85331
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Marley Peck
Participants
Address Unit 18916
Fountain Hills, AZ 85269
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Milo’s Fashion Batiks, Llc.
Participants
Address 14968 S 184th Ave
Goodyear, AZ 85338
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Shandra Theresa Leue
Participants
Address 4375 W 14th
Yuma, AZ 85364
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Stacy M Soto
Participants
Address 10649 W. Coronado Rd
Avondale, AZ 85392
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Maria Guadalupe Villalobos Rodriguez
Participants
Address 18382 W La Mirada Drive
Goodyear, AZ 85338
Filing date 6/8/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Quinn Miles
Participants
Address 18382 W La Mirada Drive
Goodyear, AZ 85338
Filing date 6/8/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Quinn Miles
Participants
Halee, Inc. Active
Address 20187 E Via Del Oro
Queen Creek, AZ 85142
Filing date 6/8/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Huber Barney Pllc
Participants
Address 875 S Estrella Pkwy, Unit 6113
Goodyear, AZ 85338
Filing date 6/8/2020
Active
Entity type Nonprofit Corporation
Registered Agent Jay G Jones
Participants
Address 20761 W White Rock Rd
Buckeye, AZ 85396
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Sirseal Johnson
Participants
Address 6308 South Verrado Way
Buckeye, AZ 85326
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Kathleen M. Seaton
Participants
Address 35412 N Happy Jack Drive
San Tan Vly, AZ 85142
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Edison Suah Jr
Participants Edison Suah Jr
Address 7905 N. Music Mountain Lane
Prescott Valley, AZ 86315
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Kayla Renee Jaramillo
Participants Kayla Renee Jaramillo
Address 44421 N 20th St
New River, AZ 85087
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent
Participants Nils Matthew Ruffino
Address 2253 West Olivia Drive
San Tan Vly, AZ 85142
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Silvia Araceli Aparicio
Participants Silvia Araceli Aparicio
Leo Ceasar Aparicio, Jr.
Address 340 East 26th Place
Yuma, AZ 85364
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Cyra Valdez
Participants Cyra Valdez
Christine Cowan
Address 2370 W. Greentree Drive
Yuma, AZ 85365
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Harvey R. Campbell
Participants Matt Mcdonald
Address Po Box 1683
Flagstaff, AZ 86002
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Staci Martin
Participants Staci Martin
Address 419 W. Aspen Ave
Flagstaff, AZ 86001
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Johanna Klomann
Participants Descanse Cinco LLC
Address 16 E Calle Contenta, Apt. 1
Flagstaff, AZ 86001
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Taji Robinson
Address 1260 Gale Gardner
Prescott, AZ 86305
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants James Gray
Stephanie Gray
Address 2350 Le Loup Dr
Prescott, AZ 86305
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Rick B Fee
Participants Rick C Fee
Rick C Fee Family Revocable Living Trust Dated May 28, 2020
Address 2350 Le Loup Dr
Prescott, AZ 86305
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Rick B Fee
Participants Rick C Fee
Rick C Fee Family Revocable Living Trust Dated May 28, 2020
Address 1042 Willow Creek Road Suite A 101
Prescott, AZ 86301
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Philip A Morris
Participants Philip A Morris
Address 764 Vista Del Sol
Prescott, AZ 86303
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Hojat Askari
Participants Hojat Askari
Address 17125 W Fountain Hill Ln.
Yarnell, AZ 85362
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Litigation Agent Services, LLC
Participants Leigh Metcalf
Jeremy Peters

See all (3)
Address 22478 W Adams St.
Buckeye, AZ 85326
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Angela Mandisa Sims
Participants Angela Mandisa Sims
Address 17865 W Columbine Drive
Surprise, AZ 85388
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Tanner Smith
Participants Tanner Smith
Address 7414 S Loback Ct
Queen Creek, AZ 85142
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Pranil Kumar Kanderi
Participants Pranil Kumar Kanderi
Address 3110 N 130th Ln
Avondale, AZ 85392
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Jermaine J Austin
Participants Jermaine J Austin
Brittany Harris Austin
67 Dogs, LLC Active
Address 7821 South 143rd Avenue
Goodyear, AZ 85338
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Kara Davy
Participants Mark Davy
Kara Davy
Address Po Box 5788
Goodyear, AZ 85338
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Nancy Pullman
Participants Rylee Robinson
Jlaw23 LLC Active
Address 41860 W Sunland Dr
Maricopa, AZ 85138
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Joshua Lawrence
Participants Joshua Lawrence
Address 45554 W Windmill Dr
Maricopa, AZ 85139
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Ashlie Sanchez
Participants Ashlie Sanchez
Address 42285 W Lunar St.
Maricopa, AZ 85138
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Garette Langmead
Participants Teresa Langmead
Cody Keagle

See all (3)
Address 13627 S Tyree Rd
Pearce, AZ 85625
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Lisalynn Boone
Participants Carl Pauley
Address 409 N Main St
Eloy, AZ 85131
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Georges Reuter
Participants Georges Reuter
Address 9602 W Buckeye Road
Tolleson, AZ 85353
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Daniel Lee Coury Ii
Participants Daniel L Coury Ii
Address 9357 W Cordes Rd.
Tolleson, AZ 85353
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent La Verne Davies
Participants La Verne Davies
Address 10325 W Whyman Ave
Tolleson, AZ 85353
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Raul Ramos
Participants Raul Ramos
Address 3310 S 365th Ave
Tonopah, AZ 85354
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Omar Morales Teran
Participants Cayetano Morales Teran
Omar Morales Teran
Address 4469 E. Butte Dr.
Cottonwood, AZ 86326
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Danny D Chatter
Participants Danny D Chatter
Carol V Baca
Address 158 Smoketree Ave S
Lake Havasu City, AZ 86403
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Antonio Rico Malagon
Address 2800 Jasper Drive
Lk Havasu Cty, AZ 86404
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Ann Quiggle
Participants Craig Reynolds
Hq Holdings LLC
Address 1989 Mesquite Ave Unit 1
Lake Havasu City, AZ 86403
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Mercedes Haile
Participants Mercedes Haile
Address 3297 W. Dorset Lane
Camp Verde, AZ 86322
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Jennette Heath Cpa
Participants Grace E Brown
Address 19869 N. Monte Ln
Maricopa, AZ 85138
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Cathy Witmer
Participants Cathy Witmer
Address 42041 W Manderas Ln
Maricopa, AZ 85138
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Marlon L Figueroa
Participants Marlon L Figueroa
Address 45596 W Windmill Dr
Maricopa, AZ 85139
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Ron Mogambi-marita
Participants Ron Mogambi-marita
Address 41257 W Williams Way
Maricopa, AZ 85138
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Ya-mia Qunette Dawson
Participants Ya-mia Qunette Dawson
Address 3155 S. 1st Ave
Safford, AZ 85546
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Gayleen Sanders
Participants Douglas Aubrey Sanders
Gayleen Sanders
Address 1141 E 6th St
Casa Grande, AZ 85122
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Justine Weimer
Participants Amanda Ryle
Michael Kakar
Astradon LLC Active
Address Po Box 19618
Fountain Hills, AZ 85269
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Timothy Lagrand
Participants Timothy Lagrand
Address 1704 E 26th Pl
Yuma, AZ 85365
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Clint Merrill
Address 7620 S 64th Lane
Laveen, AZ 85339
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Yoro Sidibe
Participants Aissatou Guereou
Yoro Sidibe
Address 5407 W Milada Dr
Laveen, AZ 85339
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Ramon Renteria
Participants Ramon Renteria
Address 9236 S La Mirada St
Laveen, AZ 85339
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Yehia Fahmy
Participants Yehia Fahmy
Address 19919 W Rustler Road
Buckeye, AZ 85326
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Noe M Carranza
Participants Noe M Carranza
Address 22039 S Ellsworth Rd
Queen Creek, AZ 85142
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Emmet Murray
Participants Emmet Murray
Address 18953 E. Raven Drive
Queen Creek, AZ 85142
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Oreoluwa Fatimilehin
Participants Aniekeme Udofia
Kofi Bright

See all (5)
Address 21091 E Pickett St
Queen Creek, AZ 85142
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Erica Anne Gropman
Participants Erica Anne Gropman
Address 19685 E. Walnut Road
Queen Creek, AZ 85142
Filing date 6/8/2020
Active
Entity type Professional LLC
Registered Agent Tess Amber Dailey
Participants Tess Dailey
Address 9323 South 183rd Drive
Goodyear, AZ 85338
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Edward D Ambar
Participants Edward D Ambar
Edward Lamar Holleman

See all (3)
Address 43324 N Heavenly Way
Anthem, AZ 85086
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Lainie Ring
Participants Lainie Ring
Address 38658 N Establo Dr.
San Tan Valley, AZ 85140
Filing date 6/8/2020
Active
Entity type Professional LLC
Registered Agent Joshua Sinacola
Participants Joshua Sinacola
Address 15331 W. Bell Rd., Suite 212
Surprise, AZ 85374
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Amir J Adams
Participants Amir J Adams
Heather B Adams
Address 14928 W Georgia Dr
Surprise, AZ 85379
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc.
Participants Jason Priebe
Address 3825 N 359th Ave.
Tonopah, AZ 85354
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Eric Island
Participants Eric Michael Island
Robbin L Island

See all (5)
Address 7625 E. Baxter Lane
Prescott Valley, AZ 86315
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Donna Stehower
Participants Jeff Stehower
Donna Stehower
Address 620 E Dohmen Dr
Flagstaff, AZ 86005
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Holly C Futch
Participants Holly C Futch
Address 40243 N 69 Pl
Cave Creek, AZ 85331
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Branislav N/a Fedor
Participants Branislav Fedor
Address 18130 W Las Cruces Drive
Goodyear, AZ 85338
Filing date 6/8/2020
Active
Entity type Professional LLC
Registered Agent Erin K Y Estes
Participants Erin K Y Estes
Address 33583 N Bowles Dr
San Tan Vly, AZ 85142
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Cecil Lyndel Montgomery
Participants Cecil Lyndel Montgomery
1 - 90 of 90 results