Companies registered on June 17, 2020

1 - 83 of 83 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 18277 W La Mirada Drive
Goodyear, AZ 85338
Filing date 6/17/2020
Active
Entity type Nonprofit Corporation
Registered Agent Michael Pangelinan
Participants
Address 59 W Camino Tierra Montana
Sahuarita, AZ 85629
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent William Alfredo Vinueza-daly
Participants
Address 41257 W Williams Way
Maricopa, AZ 85138
Filing date 6/17/2020
Active
Entity type Nonprofit Corporation
Registered Agent Yamia Q Dawson
Participants
Address 1001 W Calle San Jose
Sahuarita, AZ 85629
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Alexander Nichols
Participants
Address 11816 West Via Montoya Drive
Sun City, AZ 85373
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Miranda M Soe
Participants
Address 235 W Liberty Ln
Payson, AZ 85541
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Erica Georges
Participants
Address 20523 Highway 93
White Hills, AZ 86445
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Henry W Varga
Participants
Address 400 E Pine Knoll Dr
Flagstaff, AZ 86011
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Bailey Heiner
Participants
Address 18418 W Ipswitch Way
Surprise, AZ 85374
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Huila D Covington
Participants
Address 2115 Palmer Drive
Lk Havasu Cty, AZ 86406
Filing date 6/17/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Brian Breithaupt
Participants
Address 27029 E Paisano Dr
Florence, AZ 85132
Filing date 6/17/2020
Active
Entity type Nonprofit Corporation
Registered Agent George G Sioris
Participants
Address 1635 E Schiffer Road
Fort Mohave, AZ 86426
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent David Spevere
Participants
Peri Arts LLC Active
Address 7781 Painted Vista Dr
Prescott Valley, AZ 86315
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Andrew Tunis
Participants
Address 671 Choctaw
Flagstaff, AZ 86005
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Leighann Emo
Participants
Address 3430 Mcculloch Blvd. N.
Lake Havasu City, AZ 86406
Filing date 6/17/2020
Active
Entity type Nonprofit Corporation
Registered Agent David M Rose
Participants
Address Po Box 349
Cave Creek, AZ 85327
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Brandon Lespron
Participants
Address 12725 West Indian School Road Suite E-101
Avondale, AZ 85392
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Arizona Statutory Agent Services LLC
Participants
Address 766 N Park Ave
Casa Grande, AZ 85122
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Christy Silva
Participants
Dr Thomas Pc Active
Address 2179 W. 24th Street
Yuma, AZ 85364
Filing date 6/17/2020
Active
Entity type Professional Corporation
Registered Agent Thomas Albert Markle
Participants
Address 43381 West Rio Bravo Drive
Maricopa, AZ 85138
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Lee Senn
Participants
Address 16276 E Empire View Road
Vail, AZ 85641
Filing date 6/17/2020
Active
Entity type Nonprofit Corporation
Registered Agent Jeannette Es Scheopner
Participants
Address 12115 W Van Buren St Apt 1924
Avondale, AZ 85323
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Lakenya Trinelle Logan
Participants Lakenya Trinelle Logan
Omega One LLC Active
Address 9230 E. Nacoma Drive
Sun Lakes, AZ 85248
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Charles Anthony Morgante
Kathleen M. Morgante
Address 143 N. Miami Ave
Miami, AZ 85539
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Barrett & Matura, P.c.
Participants Gerald B Lovett
Ross Miljenovich

See all (6)
Address 9307 S 51st Avenue #502
Laveen, AZ 85339
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Tamirra Hoye
Participants Tamirra Hoye
Address 2342 W Shadow Glen Court
Anthem, AZ 85086
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Caitlin Michelle Shoemaker
Participants Caitlin Michelle Shoemaker
Address 5 West Canyon Rock Road
San Tan Valley, AZ 85143
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Tara Shakespeare
Participants Tara Shakespeare
Address 2201 N 109th Ave
Avondale, AZ 85392
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants David Marquez Garcia
Address 12638 W. Columbus Ave
Avondale, AZ 85392
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Kari Renee Delgado
Participants Kari Renee Delgado
Aaron Paul Golembiewski

See all (3)
Address 2160 E Fry Blvd Ste C-5, 298
Sierra Vista, AZ 85635
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc.
Participants John Millenaar
Autumn Hill
Address 2160 E Fry Blvd Ste C-5, 298
Sierra Vista, AZ 85635
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants A & J Industries, LLC
Address 1777 E Superstition Blvd
Apache Junction, AZ 85119
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Michael Mills
Danny Mills
Address 457 N Cactus Rd
Apache Junction, AZ 85119
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Dustin Nye
Address 3495 Saratoga Ave
Lake Havasu City, AZ 86406
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Valeri Rogers
Participants Valeri Rogers
Zoeco, LLC Active
Address 1072 Oro Vista
Litchfield Park, AZ 85340
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent John N. Wenzlau
Participants John N. Wenzlau
Address 2497 S 4th Ave
Yuma, AZ 85364
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Judith Lopez
Participants Judith Lopez
Address 16829 West Marshall Lane
Surprise, AZ 85388
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jacob Laban
Brittney Laban
Address 977 Laura Ct
Chino Valley, AZ 86323
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Joanna Fouss
Participants Joanna Fouss
Address 2125 N Apache Dr
Chino Valley, AZ 86323
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Rachel Smith
Participants Levi Smith
Rachel Smith
Address 25001 W Watkins St
Buckeye, AZ 85326
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Diana Mullenix
Participants Diana Mullenix
Brian Mullenix
Address 19233 W Woodlands Ave
Buckeye, AZ 85326
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Rita Rodriguez Garcia
Participants Rita Rodriguez Garcia
Address 9527 N. Desert Wash Trail
Fountain Hills, AZ 85268
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Dean A Wieber
Participants Dean A Wieber
Dean & Margaret Wieber Revocable Trust Dated 5-5-20
Address 6770 Silver Saddle Road
Flagstaff, AZ 86004
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent William S. Fisher
Participants William Shane Fisher
Lolinda L. Fisher
Address 2779 Happy Trails Drive
Flagstaff, AZ 86005
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Tasha Mcintyre
Participants Tasha Mcintyre
Address 4910 E Mount Pleasant Drive
Flagstaff, AZ 86004
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Tonya L Watson
Participants Tonya L Watson
Tonya L. Watson, Trustee, Or Her Successors In Trust, Under The Watson Living Trust, Dated June 04, 2020, And Any Amendments Thereto
Address 4910 E Mount Pleasant Drive
Flagstaff, AZ 86004
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Tonya L Watson
Participants Tonya L Watson
Tonya L. Watson, Trustee, Or Her Successors In Trust, Under The Watson Living Trust, Dated June 04, 2020, And Any Amendments Thereto
Address 4910 E Mount Pleasant Drive
Flagstaff, AZ 86004
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Tonya L Watson
Participants Tonya L Watson
Tonya L. Watson, Trustee, Or Her Successors In Trust, Under The Watson Living Trust, Dated June 04, 2020, And Any Amendments Thereto
Unity Rep LLC Active
Address 875 E Pine Knoll Dr., Apt. 209
Flagstaff, AZ 86001
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Kyrin Jaiden Price
Address 17475 Crystal Brook Place #25634
Munds Park, AZ 86017
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent David B Cantrell
Participants David B Cantrell
Laura J Cantrell
Address 245 Cavaness Ave
Wickenburg, AZ 85390
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent
Participants Sarah M Boone
Alejandro Ruelas
Address 708 W. Kofa Pass
Miami, AZ 85539
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Jeniffer Guevarra Madrid
Participants Shavinder Singh Rajput
Jeniffer Guevarra Madrid
Bremixx LLC Active
Address 107 E Clanton Ave
Buckeye, AZ 85326
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Breyana Ramsey
Participants Breyana Ramsey
Address 1530 W Schultz Pass Rd
Flagstaff, AZ 86001
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Kevin B Call
Participants Kevin B Call
Robert Gerlak
Address P.o. Box 434
Higley, AZ 85236
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Bernadine Marie Aros-jimenez
Participants Jesus Antonio Franco Jimenez And Bernadine Marie Aros-jimenez Joint Revocable Trust Agreement
Bernadine Marie Aros-jimenez

See all (3)
Address 395 Geronimo Rd.
Safford, AZ 85546
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Rexann Hayes
Participants Rexann Hayes
Shane Hayes
Address 8169 Florentine Rd
Prescott Valley, AZ 86314
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Donna Cox
Participants Donna Cox
Address 1074 W. Cimarron St.
Nogales, AZ 85621
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Ricardo Martinez Paco
Participants Ricardo Martinez Paco
Pe Ranch LLC Active
Address Po Box 115
Valley Farms, AZ 85191
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Jaimee Griffin
Participants Jaimee Griffin
Address 94 W Sun Ray Dr
San Tan Valley, AZ 85143
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent John Gakanga Kimani
Participants John Gakanga Kimani
Millicent Wambui Gakanga

See all (4)
Address 27975 N Sandstone Way
San Tan Vly, AZ 85143
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Timothy Almeter
Participants Timothy Almeter
Address 85 W Combs Rd, Suite 101-289
San Tan Valley, AZ 85140
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Joshua L Bridge
Participants Joshua L Bridge
Daryl E Boyd
Address 10131 W. Parkway Dr.
Tolleson, AZ 85353
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent J Guadalupe Lopez 2nd
Participants J Guadalupe Lopez 2nd
Address 11434 W Miami Ave
Tolleson, AZ 85353
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Martha Leticia Villalobos-clark
Participants Martha Leticia Villalobos-clark
Address 52605 W Whirly Bird Rd
Maricopa, AZ 85139
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Brandy Rodriguez
Participants E & B Living Trust 06/25/2024
Brandy Rodriguez

See all (3)
Address 19924 E Russet Rd.
Queen Creek, AZ 85142
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Kellie Jean Campbell
Participants Kellie Jean Campbell
Muvmt LLC Active
Address 20991 E Avenida Del Calle
Queen Creek, AZ 85142
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Jeremy Berumen
Participants Jeremy Berumen
Andrew Fischer
Address 1143 E. Daisy Way
Queen Creek, AZ 85143
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Robin Wade Lippitt
Participants Robin Wade Lippitt
Jason Dion Lippitt
Address 8777 N Scottsdale Rd #307
Queen Creek, AZ 85140
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Nicole Ossenfort
Participants San Tan Investments LLC
Address 17789 West Sandy Road
Goodyear, AZ 85338
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Billy W Smith
Carolissa LLC Active
Address 4062 S Navel Ave
Yuma, AZ 85365
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Cyril Monis
Participants Cyril Monis
Address 3108 W. Desert Lane
Laveen, AZ 85339
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Obadiah Cooper
Participants Obadiah Cooper
Address 10028 S 27th Ave
Laveen, AZ 85339
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Jason Scott Melville
Participants Jason Scott Melville
Address 7205 S 58th Avenue
Laveen, AZ 85339
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Jeffrey L. Sellers
Participants Amy M Schaumberg
Address 2557 Panorama Ct
Sierra Vista, AZ 85650
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Kenneth Von Schlegell
Participants Kenneth Von Schlegell
Address 12006 W Belmont Dr
Avondale, AZ 85323
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Miguel Armendariz
Abcar LLC Active
Address 4510 N 124th Ave
Avondale, AZ 85392
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Abelicio Padilla
Participants Abelicio Padilla
Carlene Padilla
Address 15218 N Bolivar Dr
Sun City, AZ 85351
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Suzanne Ross
Participants Suzanne Ross
Address 14930 W. Wigwam Boulevard
Goodyear, AZ 85395
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Jidelyn Gayongala
Participants Jidelyn Gayongala
Jennifer Sigue

See all (4)
Address Po Box 4190
Cave Creek, AZ 85327
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Kari J Wedge
Participants Kari J Wedge
Address 518 White House Canyon Road, Suite 120
Green Valley, AZ 85614
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Marilyn J Stanek
Participants Kristin L Swigert
Marilyn J Stanek

See all (4)
Address P.o. Box 12334
Casa Grande, AZ 85130
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Robert Anthony Guerrero Jr
Participants Robert Anthony Guerrero Jr
Address 44714 W Alamendras
Maricopa, AZ 85139
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Taylor Griffin
Participants Taylor Griffin
Address 16934 N Quinto Dr
Maricopa, AZ 85138
Filing date 6/17/2020
Active
Entity type Limited Liability Company
Registered Agent Tanisha Jovan Buckner
Participants Tanisha Jovan Buckner
1 - 83 of 83 results