Companies registered on July 6, 2020

1 - 81 of 81 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 3262 N 126th Dr
Avondale, AZ 85392
Filing date 7/6/2020
Active
Entity type Nonprofit Corporation
Registered Agent Stacy J Beadle
Participants
Address 2928 Moki Ovi
Flagstaff, AZ 86005
Filing date 7/6/2020
Active
Entity type Nonprofit Corporation
Registered Agent Patricia Hinds
Participants
Address 7188 E Night Watch Way
Prescott Vly, AZ 86314
Filing date 7/6/2020
Active
Entity type Nonprofit Corporation
Registered Agent Michael Whiting
Participants
Address 15847 W. Morning Glory St
Goodyear, AZ 85338
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Isaiah P Robles-velasquez
Participants
Address P.o. Box 8858
Fort Mohave, AZ 86427
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Donna Marie Caponetto
Participants
Address P.o. Box 8858
Fort Mohave, AZ 86427
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Donna Marie Caponetto
Participants
Address P.o. Box 8858
Fort Mohave, AZ 86427
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Donna Marie Caponetto
Participants
Address 1190 Powell Dr
Lake Havasu City, AZ 86406
Filing date 7/6/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Shane Greedy
Participants
Address 7620 S 70th Ln
Laveen, AZ 85339
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Brian Stephenson
Participants
Address 2122 S 101st Dr, Maricopa
Tolleson, AZ 85353
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Dnatee Ketteh
Participants
Address 15794 W Port Royale Ln.
Surprise, AZ 85379
Filing date 7/6/2020
Active
Entity type Nonprofit Corporation
Registered Agent Larry N Quilon Iii
Participants
Address 16235 W. Larkspur Dr.
Goodyear, AZ 85338
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Tiffany Gloria Herrera
Participants
Address 12725 West Indian School Road Suite E-101, C/o Arizona Statutory Agent Services, LLC
Avondale, AZ 85392
Filing date 7/6/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Arizona Statutory Agent Services, LLC
Participants
Address 1120 S. Hwy 89, Suite E
Chino Valley, AZ 86323
Filing date 7/6/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Russell Dan Hull
Participants
Address 4179 S 181st Dr
Goodyear, AZ 85338
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent William Latimore
Participants
Address 46595 W Rockwood St
Maricopa, AZ 85139
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Vonn Lamoree
Participants
Address 900 W. Broadway Ave. Lot 67
Apache Junction, AZ 85120
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Steve Michael Ross
Participants
Address 2532 North Fourth Street, #651
Flagstaff, AZ 86004
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants
Address 645 Rodeo Road
Sedona, AZ 86336
Filing date 7/6/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Savannah Clounch
Participants
Address 20876 W Lost Creek Drive East
Buckeye, AZ 85396
Filing date 7/6/2020
Active
Entity type For-Profit (Business) Corporation
Registered Agent Mark Martin
Participants
Address 14493 S Camino Tierra Luna
Sahuarita, AZ 85629
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Linda Ann Filep
Ian Robert Filep
Address 15530 N 172nd Ln.
Surprise, AZ 85388
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Brenda Guadalupe Islas
Johnny Islas
Address 1223 Sarafina Dr
Prescott, AZ 86301
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Gerald A Waite
Participants Gerald Waite
Address 5045 N 196th Ave
Litchfield Park, AZ 85340
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Thomas Benjamin Prewitt Jr
Participants Thomas Benjamin Prewitt Jr
Address 36541 W Costa Blanca Dr
Maricopa, AZ 85138
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Carrie M West
Participants Daniel K West
Carrie M West
Address 1501 E Woolford Rd
Show Low, AZ 85901
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Shane J Shumway
Participants Colega Management Services, LLC
Fmh Enterprises, LLC
Address 53442 N Barzona Trl
San Tan Valley, AZ 85143
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Hugo Morales
Participants Hugo Morales
Address 3220 S Troxler Circle
Flagstaff, AZ 86005
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Corie Murphy
Participants Corie Murphy
Address Po Box 6926
Kingman, AZ 86402
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Steve Rains
Participants Steve Rains
Address 18899 S. Picacho Hwy
Picacho, AZ 85141
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Bertha Garcia
Participants Justin Blumberg
Bertha Melisssa Garcia
Address 17056 E Calle Del Oro, Apt B
Fountain Hills, AZ 85268
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc.
Participants Michael Conklin
Address P.o. Box 1 3584 Az-87 #17
Pine, AZ 85544
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants David Warren Brown Jr
Address 1900 W Big Sky Ranch Rd
Paulden, AZ 86334
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Nayelli Jones
Participants Justin Jones
Nayelli Jones
Address 2801 E Lucca Ln
Vail, AZ 85641
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Larry Jared Mccabe
Participants Larry Jared Mccabe
Address 13619 E Diablo Creek Dr
Vail, AZ 85641
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Beverly Grassel
Participants Samuel Grassel
Address 499 Key Dr
Lake Havasu City, AZ 86406
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Joshua Mundy
Participants Joshua Mundy
Morgan Myers
Address 2236 W Roosevelt Ave
Coolidge, AZ 85128
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Loretta Rhodes
Participants Loretta Rhodes
Address 12350 W Camelback Rd, Unit 39
Litchfield Park, AZ 85340
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Jajuana Gage
Participants Jajuana Gage
Address 1231 Calle Reinaldo
Rio Rico, AZ 85648
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Rene Ruedaflores
Participants Rene Ruedaflores
Address 15390 W Centerra Dr, 142
Goodyear, AZ 85338
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Colton Starley
Participants Colton Starley
Joseph Cabungcal
Address P.o. Box 7163
Goodyear, AZ 85338
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Kimberly Tarango
Participants Kimberly Tarango
Address 1554 S 172nd Ln
Goodyear, AZ 85338
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent American Contractor Insurance And Bonds, Inc.
Participants Jesus Mendivil
Julian Martinez
Address 25226 W Maldonado Dr
Buckeye, AZ 85326
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Julian Mccoy
Participants Julian Mccoy
Devin Mccoy
Cljamm LLC Active
Address 11205 S. 217th Ave
Buckeye, AZ 85326
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Alberto Ivan Lebaron
Participants Alberto Ivan Lebaron
Mark Allen Lebaron

See all (6)
Address 26540 W Vista North Dr
Buckeye, AZ 85396
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Kristi Abbott
Participants Jim Abbott
Address Po Box 10900
Casa Grande, AZ 85130
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Dean Dill
Participants Dean Dill
Johnathan Smith
Address 1664 East Florence Blvd
Casa Grande, AZ 85122
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Dr. Juanita E Campbell
Participants Juanita E Campbell
Address 601 Desert Sage
Sedona, AZ 86336
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent William Patrick Mcfadden Iii
Participants William Patrick Mcfadden Iii
Address 14801 N B Street
El Mirage, AZ 85335
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Iuliana E Marin
Participants Iuliana E Marin
Address Po Box 295
Dragoon, AZ 85609
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Martin Zupancic
Participants Martin Zupancic
Address 16012 W Caribbean Lane
Surprise, AZ 85379
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Chris Cubbison
Participants Chris Cubbison
Address 14909 W. Dovestar Dr
Surprise, AZ 85374
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Dustin Mix
Participants Dustin Mix
Address 15411 W Waddell Rd Ste 102 Pmb 1212
Surprise, AZ 85379
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Ricardo Black Sr
Participants Ricardo Black Sr
Address 14510 W Port Royale Ln
Surprise, AZ 85379
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Anthony White
Participants Anthony White
Address 22424 S. Ellsworth Loop, Po Box 1115
Queen Creek, AZ 85142
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Lyle White
Participants Deborah Renick
Address 20524 E Carriage Way
Queen Creek, AZ 85142
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Daniel Robert Porter
Participants Daniel Porter
Address 20934 E. Ocotillo Rd., 1044
Queen Creek, AZ 85142
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Kimberly May
Participants Kimberly May
Raphael May
Address 18798 E Druids Glen Rd
Queen Creek, AZ 85142
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Mike Kortas
Participants Mike Kortas
Elda Montijo
Address 3311 West Santa Cruz Avenue
Queen Creek, AZ 85142
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Selena Clarke
Participants Selena Clarke
Address 10813 W. Madison St.
Avondale, AZ 85323
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Anthony D Medina
Participants Anthony D Medina
Address 40024 N Spur Cross Rd
Cave Creek, AZ 85331
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent David Wallace
Participants David Wallace
Address 4920 E Calle De Los Arboles
Cave Creek, AZ 85331
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Christopher Michael Paul Fiscina
Participants Richard Joseph Knapp
Address 7783 E Olive Ann Ln
Yuma, AZ 85365
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent
Participants Franklin P Pavon
Address 12183 E Becker Dr
Vail, AZ 85641
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Scott Eldridge
Participants Scott Eldridge
Address 1512 15th Ave, Po Box 57
Page, AZ 86040
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Isaiah Benjamin Williams Iii
Participants Isaiah Benajmin Williams Iii
Address 3365 W. 14th Street
Thatcher, AZ 85552
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Cody Whitmire
Participants Cody Whitmire
Address P.o. Box 2065
Cottonwood, AZ 86326
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Dana Shill
Participants Marshall Shill
Address 12399 N Sandby Green Drive
Marana, AZ 85653
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Damion Deese
Participants Damion Deese
Address 17810 N 114th Lane
Surprise, AZ 85378
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Shelly Nichole Osburn
Participants Shelly Nichole Osburn
Nicholas Blake Hutchins
Address 18549 E Walnut Rd
Queen Creek, AZ 85142
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Hayden Anderson
Participants Hayden Anderson
Address 251 Moser Avenue, Unit 306
Bullhead City, AZ 86429
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Lundberg & Elias, Pllc
Participants David Baker
Address 1859 S. 4th Avenue
Yuma, AZ 85364
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Barry L Olsen
Participants Jason Kukuk
Kala Ann Harris
Address 340 W. 32nd Street, #504
Yuma, AZ 85364
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Barry L Olsen
Participants Paul Lason
Address 273 E 30th St
Yuma, AZ 85364
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Lance Michael Savard
Participants Lance Michael Savard
Oliver Barr
Address 14835 E Shea Blvd #103
Fountain Hills, AZ 85268
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Mahmmod Abukhait
Participants Mahmmod Abukhait
Address 2360 N Oakmont Ln
Casa Grande, AZ 85122
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Zezar I Lopez
Participants Zezar I Lopez
Address 10402 W Edgemont Dr
Avondale, AZ 85392
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Kayla Martinez
Participants Kayla Martinez
Alowai LLC Active
Address 10428 W Chickasaw St
Tolleson, AZ 85353
Filing date 7/6/2020
Active
Entity type Limited Liability Company
Registered Agent Dominic Paige
Participants Dominic Paige
Address 3325 L Bar L Road
Prescott, AZ 86305
Filing date 7/6/2020
Active
Entity type General Corporation
Registered Agent Paul Carney
Participants Jeffery Palmer
1 - 81 of 81 results