Companies registered on December 24, 2022

1 - 21 of 21 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 31807 N 165th Ave
Surprise, AZ 85387
Filing date 12/24/2022
Active
Entity type Limited Liability Company
Registered Agent Cyndi Lynn Elkins
Participants Lynze Kaye Bates
Address 31235 N Sundown Dr
San Tan Valley, AZ 85143
Filing date 12/24/2022
Active
Entity type Limited Liability Company
Registered Agent Eyvon Grace Kanyua
Participants Amos Wamweya
Eyvon Grace Kanyua
Address 401:whipple Street
Prescott, AZ 86301
Filing date 12/24/2022
Active
Entity type Limited Liability Company
Registered Agent Jonathan Rocha
Participants Southwest Homes LLC
Lorinda A Johnson
Address 12719 W. Highland Ave
Litchfield Park, AZ 85340
Filing date 12/24/2022
Active
Entity type Limited Liability Company
Registered Agent Cheri Ann Hardwick
Participants Cheri Ann Hardwick
Address 7536 Shumway Road
Show Low, AZ 85901
Filing date 12/24/2022
Active
Entity type Limited Liability Company
Registered Agent Wayne Bentley
Participants Janet Bentley
Casey Bentley

See all (3)
Address 880 S. Desert Dunset Dr
Cornville, AZ 86325
Filing date 12/24/2022
Active
Entity type Limited Liability Company
Registered Agent Anthony Neil Johnson
Participants Anthony Neil Johnson
Address 12709 W Myer Lane
El Mirage, AZ 85335
Filing date 12/24/2022
Active
Entity type Limited Liability Company
Registered Agent Myles Daughtry
Participants Myles Daughtry
Dave Butler
Wood Iron LLC Active
Address 8215 S Pistol Hill Rd
Vail, AZ 85641
Filing date 12/24/2022
Active
Entity type Limited Liability Company
Registered Agent Thomas Cislo
Participants Thomas Cislo
Address 200 E. Cortez Dr., Unit 44
Sedona, AZ 86351
Filing date 12/24/2022
Active
Entity type Limited Liability Company
Registered Agent Samuel Guerrero
Participants Samuel Guerrero
Address 20530 East Wagon Way
Cordes Lakes, AZ 86333
Filing date 12/24/2022
Active
Entity type Limited Liability Company
Registered Agent Brian Nelson
Participants Brian Nelson
Address Po Box 741
Patagonia, AZ 85624
Filing date 12/24/2022
Active
Entity type Limited Liability Company
Registered Agent Michelle Marie
Participants Michelle Marie
Address 11814 West Foothill Dr.
Sun City, AZ 85373
Filing date 12/24/2022
Active
Entity type Limited Liability Company
Registered Agent Hally Claire Pevitt
Participants Hally Claire Pevitt
Address 29409 W Clarendon Ave
Buckeye, AZ 85396
Filing date 12/24/2022
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jon Sherman
Address 3821 W Calle Poco
Laveen, AZ 85339
Filing date 12/24/2022
Active
Entity type Limited Liability Company
Registered Agent Chris Mccarty
Participants Chris Mccarty
Address 10969 W Polk St
Avondale, AZ 85323
Filing date 12/24/2022
Active
Entity type Limited Liability Company
Registered Agent Ausi Mwesigwa
Participants Ausi Mwesigwa
Address 46041 W Belle Ave, 46041 W Belle Ave
Maricopa, AZ 85139
Filing date 12/24/2022
Active
Entity type Limited Liability Company
Registered Agent Dieudonne Bakunda Sr
Participants Dieudonne Bakunda
Address 17984 N 168th Ave
Surprise, AZ 85374
Filing date 12/24/2022
Active
Entity type Limited Liability Company
Registered Agent Kenneth Sewanyana
Participants Kenneth Sewanyana
Address 17754 W Bloomfield Rd
Surprise, AZ 85388
Filing date 12/24/2022
Active
Entity type Limited Liability Company
Registered Agent Myshala Wilson
Participants Myshala Wilson
Giovantea Hendrix
Address 15411 W Waddell Rd #102
Surprise, AZ 85379
Filing date 12/24/2022
Active
Entity type Limited Liability Company
Registered Agent Myles Daughtry
Participants Myles Daughtry
Robyn Mcclendon

See all (5)
Zyke LLC Active
Address 22896 E Via Las Brisas
Queen Creek, AZ 85142
Filing date 12/24/2022
Active
Entity type Limited Liability Company
Registered Agent Swapna Kanchi
Participants Swapna Kanchi
Address 22719 E Poco Calle
Queen Creek, AZ 85142
Filing date 12/24/2022
Active
Entity type Limited Liability Company
Registered Agent Yvette Davis Mcgee
Participants Jason Wolfe
1 - 21 of 21 results