Companies registered on January 25, 2023

1 - 134 of 134 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 8211 W Sherman Street
Tolleson, AZ 85353
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent National Registered Agents, Inc.
Participants Pavement Preservation Group, Inc.
Ianmdm LLC Active
Address 913 Leadwood Ave
San Tan Valley, AZ 85140
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Eric Richard Ian Carlsen Jr
Address 12129 North 140th Lane
Surprise, AZ 85379
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Israel Arellanes
Address 236 North 198th Drive
Buckeye, AZ 85326
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Alexander Vincent Keppler
Address 185 West Dexter Way
Queen Creek, AZ 85143
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Andrew J. Frey
Address 29834 North Cave Creek Road
Cave Creek, AZ 85331
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Sam Kovatovich
Address 30819 North Karen Avenue
San Tan Valley, AZ 85143
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Michael Alexander Hurtado
Jeremy Skye Russell
Address 340 E Mesquite Street
Yuma, AZ 85364
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Aurora Gomez Pena
Participants Joseph Woodrow Heger
Address 931 W Calle Sauce Blanco
Sahuarita, AZ 85629
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Brandon Morrison
Participants Brandon Morrison
Address 19639 W Annika Dr
Litchfield Park, AZ 85340
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Jordin Lofton
Participants Jordin Lofton
Flora Cook

See all (3)
Address 28212 North Tatum Boulevard #d-2
Cave Creek, AZ 85331
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Lauren Hennessy
Address 1528 E San Luis Lane
San Luis, AZ 85349
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Mariana Ruiz Espinoza
Guillermo Abel Dominguez
Address 12518 E Ballentine Rd
Gold Canyon, AZ 85118
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Jeff Struble
Participants Todd Johnson
Address 1300 S Watson Rd, Suite A-114
Buckeye, AZ 85326
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Angela Arnold
Participants Angela Arnold
Courtney Arnold
Jyle LLC Active
Address 2000 S Apache Rd, Lot 101
Buckeye, AZ 85326
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Jose G Reyes
Participants Jose G Reyes
Address 1117 W Camino Hombre Viejo
Sahuarita, AZ 85629
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent William James Raftery
Participants William Raftery
Address 14175 W Indian School Rd #b4-611
Goodyear, AZ 85395
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent James Towns Iii
Participants Trisha Carle
Address 16696 W Culver St
Goodyear, AZ 85338
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Jesus G Morales
Participants Jesus Morales
Address 8931 S Parkside Ln E
Buckeye, AZ 85326
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Alexya V Chacon
Participants Alexya V Chacon
Address 22322 E Arroyo Verde
Queen Creek, AZ 85142
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Susan Esker
Participants Susan Esker
Address 877 E. Taylor Trl.
San Tan Valley, AZ 85143
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Moses Acosta
Participants Moses Acosta
Address 16425 W.sandy St
Marana, AZ 85653
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Anthony Michael Spare Sr
Participants Anthony Michael Spare Sr
Address 15331 W. Bell Rd, Suite 212 #100
Surprise, AZ 85374
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Biliaminu Lawal
Participants Biliaminu Lawal
Address 6352 W Ian Dr
Laveen, AZ 85339
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Ronald S Kayongo
Participants Ronald S Kayongo
Address Po Box 14746
San Luis, AZ 85349
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Sebastian Acosta Vega
Participants Sebastian Acosta Vega
Address 1524 E. Drinda Way
Fort Mohave, AZ 86426
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent April Long
Participants April Long
Address 4741 N Stewart Rd
Prescott Valley, AZ 86314
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Cody Allen Vedvig
Address 482 E Hillcrest Dr
Benson, AZ 85602
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Justin O Herrera
Participants Justin O Herrera
Zen Skin, LLC Active
Address 18366 E. Eloisa Drive
Gold Canyon, AZ 85118
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Yen Pilch Robaina & Kresin, Plc
Participants Nadia Biascoechea
Address 340 Groseta Dr
Camp Verde, AZ 86322
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Timothy Ruiz
Participants Annmarie Elizabeth Buchholz
Address 2150 Sierra Santiago
Bullhead City, AZ 86442
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Charles Huseman
Participants Charles Huseman
Address 151 W. Superstition Blvd, Unit 2891
Apache Junction, AZ 85117
Filing date 1/25/2023
Active
Entity type Nonprofit Corporation
Registered Agent Carolyn Dobbins
Participants Carolyn Sue Dobbins
Timithy Jedra

See all (3)
Address 1402 W Alder
San Tan Valley, AZ 85140
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Brian Pennington
Participants Brian Pennington
Address 85 W. Combs Rd. Ste. 101 #249
San Tan Valley, AZ 85140
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Peterson Law Offices Pllc
Participants Holly Fish
Address 150 Canyon Family Ranch Rd.
Chinle, AZ 86503
Filing date 1/25/2023
Active
Entity type Nonprofit Corporation
Registered Agent Jeffrey Ronald Rajca
Participants Jeffrey Rajca
Address 2430 Wood Lane
Lake Havasu City, AZ 86403
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Lucas Still
Participants Lucas Still
Mychal Gorden
Address 101 N 91th Ave, Apt 2077
Tolleson, AZ 85353
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Anahi Campana
Participants Jonathan L Rivera
Address 9809 W Heber Rd
Tolleson, AZ 85353
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Andres Silva
Participants Andres Silva
Joey Vigil
Atulado LLC Active
Address 814 S 150th Dr.
Goodyear, AZ 85338
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Renee Orona
Participants Renee Orona
Address Po Box 130
Colorado City, AZ 86021
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Stacy Seay
Participants Terrill Johnson
Stacy Seay
Address 2841 N Grand Ave Apt 101
Nogales, AZ 85621
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Ana Laura Cordoba Ruiz
Participants Jose Ernesto Cordoba Franco
Address 4235 N Saint Moritz Way
Flagstaff, AZ 86004
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Nicole Austin
Participants Nicole Austin
Address 25037 W Vista Norte St
Buckeye, AZ 85326
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Shelby Matthews
Participants Shelby Matthews
Tyler Martin
Address 4810 Paseo Las Palmas
Sierra Vista, AZ 85635
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Luke Groninger
Participants Luke Groninger
Cherie Groninger
Address 5253 S Sioux Ave
Sierra Vista, AZ 85650
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Nathan L Smith
Participants Nathan Smith
Andrea Smith
Address 11493 E Via Montana
Yuma, AZ 85367
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Debra L Chmelina
Participants Debra Chmelima
Address 13591 East 54th Street
Yuma, AZ 85367
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Clinton Dwayne Williams
Participants Clinton Dwayne Williams
Address 13225 N Fountain Hills Blvd, H-352
Fountain Hills, AZ 85268
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Joanne Felicia Parker Miller
Participants Joanne Felicia Parker Miller
Address 11417 W Cottonwood Ln
Avondale, AZ 85392
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Jk Multiservices LLC
Participants Kevin Nguyen
Address 2550 N Apache Dr
Kingman, AZ 86401
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Dawn Marie Mcguire
Ryan Lee Mcguire
Address 3480 Karen Avenue
Kingman, AZ 86401
Filing date 1/25/2023
Active
Entity type Professional LLC
Registered Agent Michelle Louise Burleson
Participants Michelle Louise Burleson
Charles W Pruett
Address 33700 S Topaz Rd
Black Canyon City, AZ 85324
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Garrett Reames
Participants Garrett Reames
Address 2292 S Amanda Dr
Maricopa, AZ 85139
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Enrique Taxes Cardenas
Participants Rigoberto Soto
Myluxbee, LLC Active
Address 7527 S 43rd Dr
Laveen, AZ 85339
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Ana Karen Lozano
Participants Daniela Chavez
Ana Karen Lozano
Comm Walk LLC Active
Address 5130 N 186th Dr
Litchfield Park, AZ 85340
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Kevan Walker
Participants Kevan Walker
Address 13418 West Rose Lane
Litchfield Park, AZ 85340
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Latasia Miles
Participants Latasia Miles
Address 55616 N. Vulture Mine Rd
Wickenburg, AZ 85390
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Dustin R Moon
Participants Dustin R Moon
Address 18152 N Bell Pointe Blvd
Surprise, AZ 85374
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Janiver Gahakanyi
Participants Janvier Gahakanyi
Address 16501 N. El Mirage Rd., Lot 702
Surprise, AZ 85378
Filing date 1/25/2023
Active
Entity type Nonprofit Corporation
Registered Agent Jeffrey J. Turney
Participants Kari Sliva
Abelardo Gordoa

See all (3)
7 Hawk LLC Active
Address 16043 W. Peakview Rd
Surprise, AZ 85387
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Christian Schreifels
Participants Christian Schreifels
Address 21395 S 187th Way
Queen Creek, AZ 85142
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Jerry Stoltz
Participants Jerry Stoltz
Address 3463 S Mammoth Dr
Casa Grande, AZ 85193
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Jimmie Alan Baxter Ii
Participants Jimmie Alan Baxter Ii
Visminda G Mammoth
Address 4857 E Fernwood Ct
Cave Creek, AZ 85331
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Jordan Dejon Kelly
Participants Jordan Dejon Kelly
Address 18063 S Avenida Armoniosa
Sahuarita, AZ 85629
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Francisco A Badilla
Cmbi LLC Active
Address 2567 N Alabang Hills Dr
Nogales, AZ 85621
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Clarissa M Becerril
Participants Clarissa M Becerril
Address 2567 N. Alabang Hills Dr.
Nogales, AZ 85621
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Clarissa Maria Becerril
Participants Clarissa M Becerril
Address 22357 E Desert Spoon Dr
Queen Creek, AZ 85142
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Susan Jensen
Participants Susan Marie Jensen
Address 8770 W. Denstone Rd
Marana, AZ 85653
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Gerardo Martinez
Participants Gerardo Martinez
Melissa Martinez
Address 4838 S Mesa Amarilla Lane
Fort Mohave, AZ 86426
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Kristine Grela
Participants Kristine Grela
Address 762 N Lake Dr
Prescott, AZ 86301
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Tarmara Farris
Participants Tarmara Farris
Address 1911 N Placita De Juno
Green Valley, AZ 85614
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Jonathan Rothschild
Participants Penny Bernal
Address 18553 W Eva St
Waddell, AZ 85355
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Xavier G Bedolla
Participants Xavier G Bedolla
Address 1100 East Diamondback Drive
Cottonwood, AZ 86326
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Wendy Tuccille
Participants Wendy Tuccille
Address 17730 S Sonoita Hwy
Vail, AZ 85641
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Collin Primm
Mikaela Curtis
Address 3997 Brookside Dr
Lake Havasu City, AZ 86406
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Kristal Jacob
Participants Taylor Harrison
Address 46 Redstone Dr, Sedona
Sedona, AZ 86336
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Nickademus Anthony De La Rosa
Participants Nickademus Anthony De La Rosa
Jade Belzberg
Address 2650 Pueblo Drive
Sedona, AZ 86336
Filing date 1/25/2023
Active
Entity type Nonprofit Corporation
Registered Agent Karen Cox
Participants Claire Waggoner
David Williams

See all (3)
Address 3785 N Astoria Dr
Florence, AZ 85132
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Kenneth Hawkins
Participants Kenneth Hawkins
Address 7960 E Roundup Dr
Prescott Valley, AZ 86314
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Trevor David Wilde
Participants Trevor Wilde David Wilde
Address 3828 N Taylor Drive
Prescott Valley, AZ 86314
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Juana Garcia
Participants Juana Garcia
Address 4260 E. County 8th Street
Yuma, AZ 85365
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Benesch, Shadle & White, Plc
Participants The John T. Ott And Mary J. Ott Trust
Lyle Ott
Address 360 W 20th St Ste B
Yuma, AZ 85364
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jesse Francisco Duron
Address 2045 S 40th Dr
Yuma, AZ 85364
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Yahel Guzman Almanza
Participants Yahel Guzman Almanza
Address 2457 Hano Trail
Flagstaff, AZ 86005
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Michelle Hale
Participants Daryl B Kaufmann
Address 2861 W Hare Dr
Flagstaff, AZ 86001
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Johanna Klomann Cpa Pllc
Participants Erin Kayser
Address 3521 South Dylan Street
Flagstaff, AZ 86005
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Business Filings Incorporated
Participants Lorin Wilson
Address 5716 S. 115th Lane
Tolleson, AZ 85353
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Jodi D Wheeler
Participants The Romero Family Revocable Trust
Ase Brows LLC Active
Address 9403 W Illini
Tolleson, AZ 85353
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Darnishia Jean Smith
Participants Darnishia Smith
Address 3325 Old Route 66
Joseph City, AZ 86032
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Johanna Klomann Cpa Pllc
Participants Genevieve Skidmore
Joshua Tagler
Cleanx LLC Active
Address 2805 E Desert Rose Trl
San Tan Valley, AZ 85143
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Juan C Siliezar
Participants Juan C Siliezar
Marikza A Galaviz Ruiz
Shop J&N LLC Active
Address 2376 E Omega Drive
San Tan Valley, AZ 85143
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Nicole Katz
Participants Nicole Katz
Jonathan Katz
Address 492
San Tan Valley, AZ 85140
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Tatum Grimes
Participants Tatum Grimes
Matthew Robertson
Address 315 W. Apache S.
Wickenburg, AZ 85390
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Greg Struve
Participants Greg Struve
Address 10410 W. Kelso Drive
Sun City, AZ 85351
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Kevin Hippe
Participants Kevin Hippe
Address 6350 E Naumann Dr
Paradise Valley, AZ 85253
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jolynn Trinette Price
Address 6350 E Naumann Dr
Paradise Valley, AZ 85253
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jolynn Trinette Price
Address 6350 E Naumann Dr
Paradise Valley, AZ 85253
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jolynn Trinette Price
Address 6350 E Naumann Dr
Paradise Valley, AZ 85253
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jolynn Trinette Price
Address 6350 E Naumann Dr
Paradise Valley, AZ 85253
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jolynn Trinette Price
Address 6350 E Naumann Dr
Paradise Valley, AZ 85253
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jolynn Trinette Price
Address 6350 E Naumann Dr
Paradise Valley, AZ 85253
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jolynn Trinette Price
Address 5222 N Quail Run Place
Paradise Valley, AZ 85253
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Oriana Lehman Wood Ceo
Participants Oriana Lehman Wood
Address 1063 N Sixshooter Rd
Apache Junction, AZ 85119
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Amy Strehl
Participants Amy Strehl
Brenda M. Matney

See all (4)
Address 2037 S Saguaro Dr
Apache Junction, AZ 85120
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Christian Pruett
Participants Christian Pruett
Laken Anderson
Address 12762 W. Coronado Rd
Avondale, AZ 85392
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Ricardo Trevizo
Participants Ricardo Trevizo
Address 12175 W Mcdowell Rd
Avondale, AZ 85392
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Cory Butts
Participants Cory Butts
Address 24197 W Gibson Ln
Buckeye, AZ 85326
Filing date 1/25/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Gerardo Ramirez
Participants Gerardo Ramirez
Address 8612 S 52 Dr
Laveen, AZ 85339
Filing date 1/25/2023
Active
Entity type Professional LLC
Registered Agent Ron Henson
Participants Ron Henson
Address 5409 W Ian Dr
Laveen, AZ 85339
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Ryan Mukunzi
Participants Ryan Mukunzi
Seaguad LLC Active
Address 908 W Landmark Trl
Payson, AZ 85541
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Kristi Stuerzer
Participants Kristi Stuerzer
Address 17914 W Port Royale Ln
Surprise, AZ 85388
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Akita Renee Hill
Address 18174 W Elm St
Surprise, AZ 85388
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Heather Hamby
Participants Heather Hamby
Address 17752 W Woodrow Ln
Surprise, AZ 85388
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Tiara Richardson
Participants Brandon-abe Simuel
Jecs LLC Active
Address Po Box 313
Jerome, AZ 86331
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Juan Suarez Gonzalez
Participants Candace Azucena Suarez
Juan Suarez Gonzalez
Address 20987 N John Wayne Pkwy, #252
Maricopa, AZ 85138
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Nadia Walker
Participants Nadia Walker
Michael Walker
Address 35430 W Marin Ave
Maricopa, AZ 85138
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Santana Onyango
Participants Santana Onyango
Faith Mbori
Address 41320 W Palmyra Ln
Maricopa, AZ 85138
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Angela Cain
Participants Angela Cain
Address 41320 W Palmyra Ln
Maricopa, AZ 85138
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Angela Cain
Participants Angela Cain
Elaine Trevino
Address 20240 W Hunter
Wittmann, AZ 85361
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Skeeterjohns,llc
Participants John G Surakus Jr
Cmurco LLC Active
Address 15038 E Marathon Dr
Fountain Hills, AZ 85268
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Craig Murowsky
Participants Craig Murowsky
Meredith Murowsky
Emfa16 LLC Active
Address 14175 W Indian School Rd Ste B4-127
Goodyear, AZ 85395
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Felistus Opio
Participants Felistus Opio
Address 13211 S. 181st Avenue
Goodyear, AZ 85338
Filing date 1/25/2023
Active
Entity type Nonprofit Corporation
Registered Agent Vickie Mudra
Participants Vickie Mudra
Address 1464 S 15th Ln
Goodyear, AZ 85338
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Otohoniel Andrade
Participants Otohoniel Andrade
Address 809 W. Riordan Rd, Ste 100-378
Flagstaff, AZ 86001
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Fernando Almeida
Participants Marco Almeida
Fernando Almeida
Address 805 N Jackrabbit Trl, Ste. 105 #128
Buckeye, AZ 85326
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Teresa Maldonado
Participants Teresa Maldonado
Address 18521 E Queen Creek Road, Suite 105-292
Queen Creek, AZ 85142
Filing date 1/25/2023
Active
Entity type Limited Liability Company
Registered Agent Max Nichols
Participants The Nichols Revocable Living Trust Dated 09/11/2017, And Any Ameendments Thereto
Max Nichols

See all (3)
1 - 134 of 134 results