Companies registered on March 3, 2021

1 - 115 of 115 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address P.o Box 206
San Luis, AZ 85349
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Albert Amaya Jr
Participants Albert Amaya Jr
Address 2120 W Quail Springs Ranch Rd
Cottonwood, AZ 86326
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent John Lee Scott
Participants John Lee Scott
Address 13954 W Waddell Road #116
Surprise, AZ 85379
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Tida M Garcia
Participants Tida Garcia
Address 1012 N. Grand Ave, Suite 1
Nogales, AZ 85621
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Erika Guadalupe Gonzalez
Participants Erika Guadalupe Gonzalez
Address P.o. Box 56
Camp Verde, AZ 86322
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent El Centro Latino Taxes Accounting Bookkeeping & Notary Services
Participants Gregory Blue
Address 13802 N 98th Avenue
Sun City, AZ 85351
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Alexander John Zea
Participants Alexander Zea
Address 1185 N Waterside Dr.
Flagstaff, AZ 86004
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Tanya Marie Gallagher
Address 29981 W Marsh Rd
Casa Grande, AZ 85193
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Chad Stanphill
Participants Chad Stanphill
Casandra Stanphill
Address 1683 W. Meadow Hills Dr.
Nogales, AZ 85621
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Francisco Javier Corella
Participants Francisco Javier Corella
Bandhappy LLC Active
Address 488 S 176th Dr
Goodyear, AZ 85338
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Tyrell Martin
Participants Tony D Martin Jr
Tyrell D Martin
Address 33848 N. Pate Pl
Cave Creek, AZ 85331
Filing date 3/3/2021
Active
Entity type Professional LLC
Registered Agent United States Corporation Agents, Inc.
Participants Kristin Marie Henry
Address 4112 East Roy Rogers Road
Cave Creek, AZ 85331
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Mitchell Mullican
Address 4207 S 234th Ave
Buckeye, AZ 85326
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Manuel Guadalupe Flores
Participants Manuel Guadalupe Flores
Address 3192 N Park St
Buckeye, AZ 85396
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Sara N Koger
Address 175 Az-89a
Sedona, AZ 86336
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Judith V. Ochoa Jimenez
Participants Judith Vanessa Ochoa Jimenez
Lesly Reyes
Address 6813 S. 43rd Dr.
Laveen, AZ 85339
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Keturah Mattox
Participants Keturah Mattox
Phalina Mitchell
Address 4420 West Hopi Trail
Laveen, AZ 85339
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Tamara L Allen
Participants Tamara L Allen
Address 121 W Pima St.
Gila Bend, AZ 85337
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Spencer Young
Participants Spencer Young
Address 9017 W Birchover Dr
Marana, AZ 85653
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Nicholas Fedt
Participants Nicholas Fedt
Lauren Fedt
Address 9017 W Birchover Dr
Marana, AZ 85653
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Nicholas Fedt
Participants Nicholas Fedt
Lauren Fedt
Address 8867 N Diffin Rd
Florence, AZ 85132
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Kaela P Wiegert
Participants Kaela P Wiegert
Address 12226 E. Alex Way
Florence, AZ 85132
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Amanda J Houseright
Participants Amanda J Houseright
Paul T Houseright
Address 7422 S. 165th Pl
Queen Creek, AZ 85142
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Mccowan Holdings, LLC
Participants Matthew Mccowan
Address 21074 East Camina Buena Vista
Queen Creek, AZ 85142
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Rodger P. Smith
The Rns Trust
Address 21238 E Stacey Rd
Queen Creek, AZ 85142
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Benjamin J Dorman
Participants Benjamin J Dorman
Address 10621 North Eagle Lane
Fountain Hills, AZ 85268
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jason C Summers
Address 549 Mckinnon Road
Clarkdale, AZ 86324
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Pamela J. Ostrowski
Participants Pamela J. Ostrowski
Address 180 West Liberty Lane
Payson, AZ 85541
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Joseph Bruce Bowman
Participants Joseph Bruce Bowman
Cheryl A Wilson
Address 6929 East Cheney Drive
Paradise Valley, AZ 85253
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Alan Klibanoff
Participants Alan Klibanoff
Alan Klibanoff And Stacy Klibanoff, Trustees, Or Their Successors In Interest, Of The Klibanoff Living Trust Dated December 14, 2001, And Any Amendments Thereto
Address 6929 East Cheney Drive
Paradise Valley, AZ 85253
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Alan Klibanoff
Participants Alan Klibanoff
Alan Klibanoff And Stacy Klibanoff, Trustees, Or Their Successors In Interest, Of The Klibanoff Living Trust Dated December 14, 2001, And Any Amendments Thereto
Address 6929 East Cheney Drive
Paradise Valley, AZ 85253
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Alan Klibanoff
Participants Alan Klibanoff
Alan Klibanoff And Stacy Klibanoff, Trustees, Or Their Successors In Interest, Of The Klibanoff Living Trust Dated December 14, 2001, And Any Amendments Thereto
Address 6929 East Cheney Drive
Paradise Valley, AZ 85253
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Alan Klibanoff
Participants Alan Klibanoff
Alan Klibanoff And Stacy Klibanoff, Trustees, Or Their Successors In Interest, Of The Klibanoff Living Trust Dated December 14, 2001, And Any Amendments Thereto
Address 6929 East Cheney Drive
Paradise Valley, AZ 85253
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Alan Klibanoff
Participants Alan Klibanoff
Alan Klibanoff And Stacy Klibanoff, Trustees, Or Their Successors In Interest, Of The Klibanoff Living Trust Dated December 14, 2001, And Any Amendments Thereto
Address 2505 West Road 3 North
Chino Valley, AZ 86323
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Robin Shoemaker
Participants Robin Shoemaker
Gary Sturm
Address 897 Kristin St. #b
Chino Valley, AZ 86323
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Daniel Reilly Slaught
Justin Dalton Mealer
Address 10446 W Hughes Dr
Tolleson, AZ 85353
Filing date 3/3/2021
Active
Entity type Professional LLC
Registered Agent Elizabeth Martinez Ballesteros
Participants Elizabeth Martinez Ballesteros
Address 10446 W Hughes Dr
Tolleson, AZ 85353
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Martinez Ballesteros
Participants Elizabeth Martinez Ballesteros
Address 8613 W Cordes Rd.
Tolleson, AZ 85353
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Asayanda Ako Mack Jr
Josephine Jun

See all (3)
Address 10429 W Crown King Rd
Tolleson, AZ 85353
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Jacob Joshua Hazel
Participants Jacob Joshua Hazel
Address 31706 N Blackfoot Dr.
San Tan Valley, AZ 85143
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Ariana Sophia Ortega
Participants Ariana Sophia Ortega
Hugo Gael Perez
Address 7201 East Grouse Court
San Tan Valley, AZ 85143
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Kyle Thomas Redman
Address 85 East Combs Road, Ste 101
San Tan Valley, AZ 85140
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Michelle Hunter
Christopher Baskoff
Address 43236w Wild Horse Trail
Maricopa, AZ 85138
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Solomon Titus Fulton
Participants Solomon Titus Fulton
Address 231 W Eloy Ln
Avondale, AZ 85323
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Janet Razo
Participants Janet Razo
Address 10816 W Fillmore St
Avondale, AZ 85323
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent National Enforcement Safety Training LLC
Participants Gurkiran Singh
Address 12717 W Almeria Rd.
Avondale, AZ 85392
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Nicholas Logan Cagann
Miguel Rodriguez-valadez
Address 10306 W Roanoke Ave.
Avondale, AZ 85392
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Rebecca Amos
Ramon Reyes
Address 2845 Phoenix Ave
Kingman, AZ 86401
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Chad David Patrykus
Bsccc, LLC Active
Address Po Box 1704
Litchfield Park, AZ 85340
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Christopher Oconnell
Participants Christopher Oconnell
Address 325 W. Sonoma Dr.
Litchfield Park, AZ 85340
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Kennedy Farling
Participants Kennedy M Farling
Address 19533 W Valle Vista Way
Litchfield Park, AZ 85340
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Francisco Porraz
Address 13474 N 176th Ln
Surprise, AZ 85388
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Michael Barry
Participants Michael Barry
Address 14236 W Sierra St
Surprise, AZ 85379
Filing date 3/3/2021
Active
Entity type For-Profit (Business) Corporation
Registered Agent David Bromm
Participants Emily Bromm
Address 14101 W Two Guns Trail
Surprise, AZ 85374
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Kenneth Charles Garcia
Address 217 W 3rd St
Winslow, AZ 86047
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Jaime Dominguez Torres
Participants Jaime Dominguez Torres
Address 11829 W Charter Oak Rd
El Mirage, AZ 85335
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Gabriel Castaneda
Participants Gabriel Castaneda
Address 12207 W Columbine Dr
El Mirage, AZ 85335
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Jose Rubio
Participants Jose Rubio
Jennifer Nunez
Address 101, 2600 Kiowa Blvd N
Lake Havasu City, AZ 86403
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Carolyn Lane
Participants Carolyn Lane
Address 1625 Countryshire Ave.
Lake Havasu City, AZ 86403
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Richard D Zirges Jr
Jennifer Haley
Address 2361 Hogan Ln
Lake Havasu City, AZ 86406
Filing date 3/3/2021
Active
Entity type For-Profit (Business) Corporation
Registered Agent National Contractor Services Corporation
Participants Bradley D Ward
Brian T Whitefield

See all (3)
Address 2920 Amigo Ave.
Lake Havasu City, AZ 86404
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Evan Laurence Gaskin
Participants Evan Laurence Gaskin
Address 177 E Dewey Ave
Coolidge, AZ 85128
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Christopher Lapre
Participants Christopher Lapre
Address 15720 W Melvin St
Goodyear, AZ 85338
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Ciera N Jackson
Participants Channa Sem
Mac Goods LLC Active
Address 18283 W Santa Irene Dr
Goodyear, AZ 85338
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Rhonda Perry
Participants Rhonda Perry
Address 5579 W Dove Loft Drive
Marana, AZ 85658
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Eugene Vamos
Participants Hamid Taghavi
Ali Fathi
Address 3324 Greeley Drive
Williams, AZ 86046
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Briana Young
Participants Briana Young
Address 26560 S Old Sonoita Hwy
Sonoita, AZ 85637
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Muriel Gardner
Participants Muriel Gardner
Address 1642 Mcculloch Blvd. N, #2106
Lake Havasu City, AZ 86403
Filing date 3/3/2021
Active
Entity type For-Profit (Business) Corporation
Registered Agent Jon A Titus
Participants Benjamin Dale Carroll
Address 1609 Acoma Blvd W
Lake Havasu City, AZ 86403
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Joseph Pearce
Participants Joseph Pearce
Lora Pearce
Address 23724 S Stoney Path Dr
Sun Lakes, AZ 85248
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Joni Peschman
Participants Joan Peschman
Todd Peschman
Address 4431 W Summerside Rd
Laveen, AZ 85339
Filing date 3/3/2021
Active
Entity type Professional LLC
Registered Agent Hockett Tax And Payroll Services LLC
Participants Alex Rivera
Address 8011 S 48th Dr
Laveen, AZ 85339
Filing date 3/3/2021
Active
Entity type Professional LLC
Registered Agent Erika Lara
Participants Erika Lara
Address 1709 Hoover St, 1709 Hoover St
Kingman, AZ 86401
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Kevin D Wilkerson
Participants Kevin D Wilkerson
Address 6980 Coyote Trial
Cornville, AZ 86325
Filing date 3/3/2021
Active
Entity type Nonprofit Corporation
Registered Agent Geoffrey Silva
Participants Kenneth Schultz
Geoffrey Silva

See all (3)
Address Po Box 20011
Sedona, AZ 86341
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Jonathan Aries
Participants Jennifer Aries
Address 441 Forest Rd, Suite 2
Sedona, AZ 86336
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Mike Whitlatch
Participants Mike Whitlatch
Address 300 Fox Road
Sedona, AZ 86336
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Jennifer Sunghui Oh
Participants Jennifer Sunghui Oh
Young Don Oh
Address P.o. Box 4230
Cave Creek, AZ 85327
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc
Participants Paxton Jevnick
Paxton Jevnick Irrevocable 2012 Trust
Address 28720 N 43rd St
Cave Creek, AZ 85331
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Lynn Prehm
Participants Lynn Prehm
Tom Prehm
Address 512 W Alsdorf Rd
Eloy, AZ 85131
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Norman Grubbs
Participants Norman Grubbs
Address 1664 E Florence Blvd, 4-119
Casa Grande, AZ 85122
Filing date 3/3/2021
Active
Entity type For-Profit (Business) Corporation
Registered Agent Arif Mirza
Participants Mohammad Arif
Muneeb Mohiuddin Qureshi

See all (4)
Address 2060 N Trekell Rd Apt 1214
Casa Grande, AZ 85122
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Steffany Cruz
Participants Steffany Cruz
Address 1203 E Heather Ct
Payson, AZ 85541
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Carolyn M Weinland
Participants Carolyn M Weinland
Address 38483 N Mistler Ln
San Tan Valley, AZ 85140
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Nikko James Lopez
Participants Nikko James Lopez
Address 3680 W L Bar L Rd
Prescott, AZ 86305
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Shelley Lawlor
Participants Kenneth Lawlor
Shelley Lawlor

See all (3)
Address 10147 W Wood Street
Tolleson, AZ 85353
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Dewayne Derrick Cunningham
Participants Dewayne Derrick Cunningham
Address 9514 W Willowbrook Dr
Sun City, AZ 85373
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Ioan M Balta
Participants Ioan M Balta
Address 10202 W Alabama
Sun City, AZ 85351
Filing date 3/3/2021
Active
Entity type Professional LLC
Registered Agent Kendra Garcia
Participants Kendra Garcia
Address 2005 N 103rd Ave, Unit 21104
Avondale, AZ 85392
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Ciera N Jackson
Participants John L White Jr
Address Po Box 1825
Avondale, AZ 85323
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Sarah T Gonzalez
Participants Cain I Gonzalez
Sarah T Gonzalez
Rjlsp LLC Active
Address 28242 N Bryce Trail
Queen Creek, AZ 85142
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Richard Lebaron
Participants Richard Lebaron
Lkone, LLC Active
Address 19363 E Apricot Ln
Queen Creek, AZ 85142
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Larry Krugen
Participants Larry Krugen
Address 7422 S. 165th Pl
Queen Creek, AZ 85142
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Mccowan Holdings LLC
Participants Matthew Mccowan
Address 2100 E Roundup St, #56
Apache Junction, AZ 85119
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Erik Nugent
Participants Erik Richard Nugent
Address 15202 W. Bloomfield Road
Surprise, AZ 85379
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Keysha Allen
Participants Maceo Renard Allen Iii
Address 16441 N. Williams #44
Surprise, AZ 85378
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Rasheeda Fisher
Participants Rasheeda Fisher
Copps, LLC Active
Address 17006 West Post Dr.
Surprise, AZ 85388
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Clinton A Copps
Participants Clinton Copps
Address 100 East St, #798
Carefree, AZ 85377
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Janelle Dessaint Kimura
Participants Natalie Statt
Janelle Dessaint Kimura
Address 2975 W 27th Ln
Yuma, AZ 85364
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Karla Correa
Participants Karla Correa
Address 383 S 219th Drive
Buckeye, AZ 85326
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Serafin Mares
Participants Serafin Mares
Cecilia G Martinez Perez
Address 2504 N. 198th Ave
Buckeye, AZ 85396
Filing date 3/3/2021
Active
Entity type Professional LLC
Registered Agent Marysol Cortez
Participants Marysol Cortez
Mtrbotn LLC Active
Address 9885 Pioneer Valley Rd
Flagstaff, AZ 86004
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Melissa Carroll
Participants Jeremy Bassett
Melissa Carroll
Address 2503 N. Center St, Unit #c
Flagstaff, AZ 86004
Filing date 3/3/2021
Active
Entity type For-Profit (Business) Corporation
Registered Agent Keith Rowins
Participants Sandra A Menard
Address 24865 W Dove Trail
Buckeye, AZ 85326
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Nicole Lacy
Participants Nicole Lacy
Address 23921 W. Wayland Drive
Buckeye, AZ 85326
Filing date 3/3/2021
Active
Entity type Nonprofit Corporation
Registered Agent Darryle Gordon Jr
Participants Darryle Gordon Jr
Roshaun Worley

See all (3)
Address 23356 W Pima St
Buckeye, AZ 85326
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Ivan I Patino
Participants Ivan I Patino
Jennifer Pineda
Address 12330 W Vermont Ave
Litchfield Park, AZ 85340
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Ivan D Ortega
Participants Ivan D Ortega
Address 21259 E Marsh Rd
Queen Creek, AZ 85142
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Kenneth A Lindow
Participants Fotini Demos-kontos
Address 17323 W Ivy Ln
Surprise, AZ 85388
Filing date 3/3/2021
Active
Entity type Nonprofit Corporation
Registered Agent Kathy Shearer
Participants Megan Morgan
Melana Salsbury

See all (5)
Address 3760 W. Whitman
Anthem, AZ 85086
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Don Henson
Participants Don Henson
Address 1200 S Orlando St
Florence, AZ 85132
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Cassie Sills
Participants Carlos Cerda
Address 35964 N Richardson Dr
San Tan Valley, AZ 85143
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Alejandro Antano
Participants Alejandro Antano
Address 12618 W Redondo Dr
Litchfield Park, AZ 85340
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Kristina Bram
Participants Kristina Bram
Joel Bram
Address 85 W Combs Rd, Suite 101 #401
San Tan Valley, AZ 85140
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Shonta S Bobo
Participants Shonta S Bobo
Address P.o Box 206
San Luis, AZ 85349
Filing date 3/3/2021
Active
Entity type Limited Liability Company
Registered Agent Albert Amaya Jr
Participants Albert Amaya Jr
1 - 115 of 115 results