Companies registered on November 4, 2020

1 - 72 of 72 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 2360 S 170th Dr
Goodyear, AZ 85338
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Bianca Roberson
Participants Bianca Roberson
Address 4340 N Tonopah Dr
Prescott Valley, AZ 86314
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Kimberly Montez
Participants Kimberly Montez
Michael Montez
Address 37718 N Sandy Dr
San Tan Valley, AZ 85140
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Urs Agents, LLC
Participants Monica A Baqueiro
Address 140 N Montezuma St., Suite 108
Prescott, AZ 86301
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Jeb Johnson
Participants Double J Family Limited Partnership
3rd Gen Enterprises, LLC
Address 10693 S Distillery Canyon Spring Dr.
Vail, AZ 85641
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Jane Sheafe
Participants Jane Sheafe
Address 10693 S Distillery Canyon Spring Dr.
Vail, AZ 85641
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Jane Sheafe
Participants Jane Sheafe
Address 969 N Grand Ave Suite #6
Nogales, AZ 85621
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Crispina Ornelas-fontes
Participants Crispina Ornelas-fontes
Address 12632 W Pioneer St
Avondale, AZ 85323
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Faith Law Statutory Agent Services, LLC
Participants The San Miguel Group, L.L.C.
The Cedillo Family Living Trust Dated December 23, 2021
Address 8323 W. Cordes Rd.
Tolleson, AZ 85353
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Ryan Nave
Participants Ryan Nave
Address 11740 W Hadley St
Avondale, AZ 85323
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Ali Muhammad
Participants Ali Muhammad
Address 14365 W Surrey Dr.
Surprise, AZ 85379
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Terrell Phabian
Address 12954 W Greenway Rd.
Surprise, AZ 85374
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Stacie Espinoza
Participants Jose Angel Espinoza
Stacie Espinoza
Address 10850 S Lake Gambusi Dr.
Vail, AZ 85641
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Paul Md Cover
Ashley A. Lancaster
Colt 55, LLC Active
Address 4129 E. Keim Drive
Paradise Vly, AZ 85253
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Ron Herrick
Participants Ron Herrick
Address 7007 E Gold Dust Ave, Unit 1024
Paradise Valley, AZ 85253
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Eric Shaw
Participants Eric Shaw
Address 4004 E Summer Run
Flagstaff, AZ 86004
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Lincoln Philip Kestner
Participants Lincoln Philip Kestner
Address Po Box 112
Bagdad, AZ 86321
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Sheena R Wood
Participants Sheena R Wood
Address 15385 West Fillmore Street, Unit 97
Goodyear, AZ 85338
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Katelynn Higgins
Participants Katelynn Higgins
Address 18471 W Eva St
Waddell, AZ 85355
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Ernie Soto
Address 1316 E Vernoa Street
San Tan Valley, AZ 85140
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Candis Michelle Jones
Participants Candis Michelle Jones
Address 1279 E Ferrara Ct
San Tan Valley, AZ 85140
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Jacob Earl Cather
Participants Jacob Cather
Address 370 S. Main St
Yuma, AZ 85364
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Capital Corporate Services Inc
Participants Jrj Partners, LLC
Address 7007 E Gold Dust Ave, 1024
Paradise Valley, AZ 85253
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Eric Shaw
Participants Eric Shaw
Address 884 Sage
Page, AZ 86040
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Natalie Ferrando
Participants Christopher Reed
Natalie Ferrando
Address 99 W 4th Avenue
Ajo, AZ 85321
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Charl Koozer
Participants Charl Koozer
Address 60 Skyline Circle
Sedona, AZ 86351
Filing date 11/4/2020
Active
Entity type Professional LLC
Registered Agent Tara Miller
Participants Tara Miller
Address 500 E. Iowa St.
Holbrook, AZ 86025
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Andrew Maestas
Participants Andrew Lucero Maestas
Andrew Miles Maestas

See all (3)
Address 12692 N Rodeo Land Ave
Marana, AZ 85653
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Justin Conner
Participants Justin J Conner
Address 8371 West Tangerine Road
Marana, AZ 85658
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Br Statutory Service LLC
Participants Karl Scott King
Address 19818 N 129th Avenue
Sun City West, AZ 85375
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Jenny Santana
Participants Marcos Elizondo Santana
Address 2621 W Owens Street
Show Low, AZ 85901
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Monique Soto
Participants Monique Soto
Address 2120 South Bristlecone Drive
Show Low, AZ 85901
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Tony L Potucek
Participants The Mgtp Trust, Dated July 1, 1999
The Marcie A. Greenberg Trust A Subtrust Of Trig Trust Ii
Address 2120 South Bristlecone Drive
Show Low, AZ 85901
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Tony L Potucek
Participants The Mgtp Trust, Dated July 1, 1999
The Marcie A. Greenberg Trust A Subtrust Of Trig Trust Ii
Address 2120 South Bristlecone Drive
Show Low, AZ 85901
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Tony L Potucek
Participants The Mgtp Trust, Dated July 1, 1999
Address 40308 N. Exploration Trail
Anthem, AZ 85086
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Megan Torres
Participants Megan Torres
Scott Ryan Fischer
Address 840 Rodeo Dr., Suite D
Prescott, AZ 86305
Filing date 11/4/2020
Active
Entity type Nonprofit Corporation
Registered Agent Mary Ann Suttles
Participants Joe Butner
Bill Oden

See all (9)
Address 100 Easy Street, Suite 875
Carefree, AZ 85377
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Thirty Nine Roads LLC
Participants Moshe Peled
Address 1184 N Bankard Ave, Unit A
Nogales, AZ 85621
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Juan Carlos Collantes Lopez
Participants Juan Carlos Collantes Lopez
Ivan A Montano

See all (3)
Address 1361 S Main St.
Snowflake, AZ 85937
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Totus Agents And Corporations LLC
Participants Jonathan David Sharp
Address 18135 W Ivy Ln
Surprise, AZ 85388
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Alejandro Hernandez Jr
Participants Alejandro Hernandez Jr
Address 15912 West Marconi Avenue
Surprise, AZ 85374
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Michael Gerity
Participants Juan Carrillo
Address 3401 E Navaho St
Sierra Vista, AZ 85650
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Williams Melo, Plc
Participants The Eric Richard Anderson And Rachel Renee Anderson Living Trust Dated January 7, 2021
Address Po Box 17544
Munds Park, AZ 86017
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Thomas A Johnson
Participants Thomas A Johnson
Address 5645 E Buckboard Trl
Flagstaff, AZ 86004
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Martha Miranda
Participants Jose Barrandey
Maria E Macias
Address 8235 Pine Country Lane
Flagstaff, AZ 86004
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent David A Watson
Participants Timothy Watson
David A Watson
Address 4611 Timber Point Way
Flagstaff, AZ 86004
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Derek Martin
Cmc LLC Active
Address 2400 N Postal Blvd 2671
Flagstaff, AZ 86003
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Christopher Martin
Participants Christopher Martin
Address 5283 N Desert Lane
Prescott Valley, AZ 86314
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Jacob A Smith
Participants Jacob A Smith
Cynthia B Smith
Address 19213 E Indiana Avenue
Queen Creek, AZ 85142
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Nichole Dumke
Participants David Dumke
Nichole Dumke
Address 26042 S Valencia
Queen Creek, AZ 85142
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Gabriel Vadasz
Participants Abril A Delgado Calleros
Francisco Sepulveda
Address 21782 S 222nd Way Queen Creek Az 85142, Maricopa
Queen Creek, AZ 85142
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Walter Fields 3rd
Participants Peter James Harris Jr
James Harris Jr Jr
Address 7303 S 172nd St
Queen Creek, AZ 85142
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Daniel Wright
Participants Daniel Wright
Address 19804 S. 190th Street
Queen Creek, AZ 85142
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Kelly D Carey
Participants Kelly D Carey
Address 11310 W Hadley St
Avondale, AZ 85323
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Jesus Eduardo Luna Dimas
Participants Jesus Eduardo Luna Dimas
Noemi Gutierrez Partida
Address 41814 N Fleming Springs Rd
Cave Creek, AZ 85331
Filing date 11/4/2020
Active
Entity type Nonprofit Corporation
Registered Agent Wade G Davis Ii
Participants Thomas Klugman
Marii Covington-jones
Address 1799 Kiowa Ave, Suite 111
Lake Havasu City, AZ 86403
Filing date 11/4/2020
Active
Entity type Nonprofit Corporation
Registered Agent Patriot Havasu, LLC
Participants Richard Contratto
Kayla Contratto

See all (5)
Veze LLC Active
Address 9388 W Cordes Rd
Tolleson, AZ 85353
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Monik Vaughn
Participants Monik Vaughn
Address 10328 W. Crown King Rd
Tolleson, AZ 85353
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Jose Luis Limon Jr
Participants Jose Luis Limon Jr
Address 2030 S Avenue A Unit 10
Yuma, AZ 85364
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Patricia Marie Soliz
Participants Patricia Marie Soliz
Address 8696 Six Shooter Canyon Road
Globe, AZ 85501
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Jrl Asset Holdings, LLC
Omaga Capital Holdings Co, LLC
Wash Az, LLC Active
Address 12280 West Indian School Road # 154
Litchfield Park, AZ 85340
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Kelly Judd
Participants Kelly Judd
Address 44048 West Palo Olmo Road
Maricopa, AZ 85138
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Angel R Brady
Participants Angel R Brady
Address 37185 W Oliveto
Maricopa, AZ 85138
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Tahika Kelly
Participants Josh Myers
Tashika Shelly
Address 36351 N Gantzel Road, Suite 127
San Tan Valley, AZ 85140
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Oladiji G. Vaughan
Participants Oladiji Vaughan
Janelle Vaughan
Olife LLC Active
Address 16159 W Granada Rd
Goodyear, AZ 85395
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Chelsea Owens
Participants Chelsea Owens
Address 1364 S 219th Ln
Buckeye, AZ 85326
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Josefina Jaimes Santibanez
Participants Josefina Jaimes Santibanez
Address 20753 W. Main St.
Buckeye, AZ 85396
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Keytlaw, LLC
Participants Raymond A. Naylor Iv
Corby Elizabeth Naylor
Address 23954 W. Wayland Dr.
Buckeye, AZ 85326
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Law Offices Of Donald W Hudspeth, P.c.
Participants Rosa Reyes
Christian Reyes
Address 12755 W. Alvarado Road
Avondale, AZ 85392
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Kingdom Builders Management, LLC
Participants Eliot Chambers
Navpreet Chambers
Ztj LLC Active
Address 1500 Gemini Dr
Lake Havasu City, AZ 86406
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Lilian Jean-claude Beaumer
Participants Kathryn Marie Hicks-beaumer
Zoey Mckenzie Hicks
Address 4632 W T Ryan Ln
Laveen, AZ 85339
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Flor Olivia Flores
Participants Raymundo Rivera Jimenez
Address 12725 W. Indian School Rd., Ste. E101
Avondale, AZ 85392
Filing date 11/4/2020
Active
Entity type Limited Liability Company
Registered Agent Arizona Statutory Agent Services, LLC
Participants Michael Sheffield
Blackhawk Investments, LLC
1 - 72 of 72 results