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 Ronetta Henry Davy
Marguerite Delsol
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 1421 W 3rd St
Parker, AZ 85344
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Anita R Simpson
Torrance B Simpson
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 66607 Indian Hills Way
Salome, AZ 85348
Filing date 6/8/2020
Active
Entity type Nonprofit Corporation
Registered Agent David Kennedy
Participants Tim Steier
John Kaney

See all (4)
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 3940e Snavely Cir
Kingman, AZ 86409
Filing date 6/8/2020
Active
Entity type Nonprofit Corporation
Registered Agent Jerry L Mcguire
Participants Jerry L Mcguire
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 12605 South 189th Avenue
Buckeye, AZ 85326
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Susan Wright
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 15005 W Skyhawk Way
Surprise, AZ 85374
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants David Quinn
Jennifer M Bacolas
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 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 Nico John Mcquiston
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 Akeem R Wright
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 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 Maria A Trujillo
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 Maria A Trujillo
Bianca M Wendt-cardenas
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 18355 South Martan Drive
Picacho, AZ 85141
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Seth Andrew Watson-sanchez
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 11857
Marana, AZ 85653
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Julie Marie Ducharme
Participants Julie Marie Ducharme
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 22148 West Gambit Trail
Wittmann, AZ 85361
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Nancy J Setnan
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
Prime24 LLC Active
Address 20987 N John Wayne Prkwy, B-104, #325
Maricopa, AZ 85139
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Prime24 LLC
Participants Pamela Reaves
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 Nonprofit Corporation
Registered Agent Yamia Q Dawson
Participants Ya-mia Dawson
Yamia Q Dawson
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
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 Marley Peck
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 Ronald A. Schmidt And Carina M. Schmidt, Trustees Of The Ron & Carina Schmidt Trust U/t/d May 28, 2020
Ronald A. Schmidt

See all (3)
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 Milos Fashion Batiks
Marion Foley
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 4375 W 14th
Yuma, AZ 85364
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Stacy M Soto
Participants Stacy M Soto
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 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 Gerardo Lozano Jr
Gerardo Lozano
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 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 Jose Arnoldo Montano Mendoza
Maria Guadalupe Villalobos Rodriguez

See all (4)
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 Krystal Heedly Cain
Address 250 N. Litchfield Rd. Suite 140
Goodyear, AZ 85338
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Carlita L Cotton
Participants Tiarah J Cotton
Carlita L Cotton
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 Jason Leue
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 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 Jay G Jones
Lily G Jones
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 Krystal Heedly Cain
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 20761 W White Rock Rd
Buckeye, AZ 85396
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Sirseal Johnson
Participants Sirseal Johnson
Address 6308 South Verrado Way
Buckeye, AZ 85326
Filing date 6/8/2020
Active
Entity type Limited Liability Company
Registered Agent Copperstate West Holdings, Inc.
Participants Copperstate West Holdings, Inc
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