Companies registered on February 1, 2023

1 - 152 of 152 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 7025 E. Florentine Road, Suite 106
Prescott Valley, AZ 86314
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Monica Marie Brabant
Participants Monica Marie Brabant
Joseph Earl Brabant
Address 273 W Cedro Dr
Green Valley, AZ 85614
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Thomas A Johnson
Participants Thomas A Johnson
Fugpa, LLC Active
Address 1989 E. Busby Drive
Sierra Vista, AZ 85635
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Raymond Charles Morace
Address 42714 N 11th Ave
New River, AZ 85087
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Lindsey Brooke Guzman
Participants Lindsey Brooke Guzman
Address 7959 E Paseo Dulce
Prescott Valley, AZ 86314
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Hayden Jackson
Participants Shana Jackson
Address 965 Stratton Drive
Safford, AZ 85546
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Kelli Marie Madison Mcnair
Participants Kelli Marie Madison Mcnair
Address 401 West Western Avenue #1022
Avondale, AZ 85323
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Alvaro Mariscal
Address 401 West Western Avenue, #1022
Avondale, AZ 85323
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Maribel Mariscal
Address 102 Sutter Place
Tubac, AZ 85646
Filing date 2/1/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Edward Herczeg
Participants Donna Herczeg
Edward Herczeg
Address 1308 E Ironwood Dr
Buckeye, AZ 85326
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Alejandro Gonzalez Cholico
Participants Alejandro Gonzalez Cholico
Address 14857 N 147th Drive
Surprise, AZ 85379
Filing date 2/1/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Crispin Manuel Ruiz-lopez
Participants Crispin Manuel Ruiz-lopez
Address 4819 E Sleepy Ranch Rd
Cave Creek, AZ 85331
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Ann C. Damiano
Participants Ann C. Damiano
The Ann C Damiano Trust, Dated July 15, 2011
Address 12669 W Rimrock Street #224
Surprise, AZ 85378
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Isaac Batu
Participants Florence Hussein
Address 171 W Central Ave, Ste A
Coolidge, AZ 85128
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Viraliben Viradia
Participants Viraliben Viradia
Address 42411 N Stonemark Drive
Anthem, AZ 85086
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Kathy Jean Decoster
Participants Kenneth Norman Decoster
Address 15411 W Waddell Rd
Surprise, AZ 85379
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Bethany Dawn Moody
Participants Martin J Moody Jr
Bethany Dawn Moody
Address 17671 W Polaris Drive
Goodyear, AZ 85338
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Erik Ames
Participants Erik J Ames
4577 Echo LLC Active
Address 17671 W Polaris Drive
Goodyear, AZ 85338
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Erik Ames
Participants Erik Ames
Address 1745 W Western Dove Dr
Snowflake, AZ 85937
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Annie Skousen
Participants Annie Skousen
Mark Skousen
Address 4400 N Brackin Ranch Rd
Flagstaff, AZ 86001
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Mark E Harris
Participants Mark E Harris
Johnny Wayne Hill
Address 1615 N Delaware Dr Lot #51
Apache Junction, AZ 85120
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Natalie Jean Kardell
Participants Dustin Charles Rediske Jr
Address 100 E 24 St
Yuma, AZ 85364
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Paola Palomares
Participants Paola Palomares
Address 42714 N 11th Ave
New River, AZ 85087
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Kenneth Daniel Guzman
Participants Kenneth Daniel Guzman
Address 25 N 173rd Ave Apt 167
Goodyear, AZ 85338
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Ismael Del Real Jr
Participants Ismael Del Real Jr
Address 4344 E Roundup
Apache Junction, AZ 85119
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Patricia Berndt
Participants Patricia Berndt Trust Dated Nov. 25, 2020
Address 43648 W. Chambers Ct.
Maricopa, AZ 85138
Filing date 2/1/2023
Active
Entity type Nonprofit Corporation
Registered Agent Winfried Bauer
Participants Wayne Anderson
Winfried Bauer
Address Po Box 245
Kirkland, AZ 86332
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Erin Mantooth
Participants Erin Mantooth
Steven Anthony Smith

See all (4)
D&J Wat LLC Active
Address 3887 Trotwood Dr, Lake Havasu City
Lake Havasu City, AZ 86406
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Jane D Watkins
Participants Dane S Watkins
Address 1360 Sunset Road
Winslow, AZ 86047
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Robin Barnett
Participants Michael Leon Barnett
Address 3593 Tewa
Flagstaff, AZ 86005
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Jamey Kreun
Participants Jamey Kreun
Jacob Hanna

See all (4)
Address 205 N Frontier St
Wickenburg, AZ 85390
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Jennifer Sanders
Participants Jennifer Sanders
Knava, LLC Active
Address Po Box 678
Marana, AZ 85653
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Karina Navarro
Participants Karina Navarro
Address 16003 West Mesquite Drive
Goodyear, AZ 85338
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Alex A Gonzalez
Participants Alex Gonzalez
Address 1220 West Prior Avenue
Coolidge, AZ 85128
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Mallissa Anne Moore
Participants Mallissa Anne Moore
Christopher Santiago
Address 14707 N 132nd Ct
Surprise, AZ 85379
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Tara Toussaint
Participants Anastasia Prophete-van Horn
Address 5835 N Jo Anndrive
Rimrock, AZ 86335
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc.
Participants Tanya Downing
Address 349 S Road 1 W Lot B18
Chino Valley, AZ 86323
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Joshua Forrest Bailey
Address 16134 W Monterosa St.
Goodyear, AZ 85395
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Mark Anthony Monick
Participants M&B Capital, LLC
Mark Monick
Flintecc LLC Active
Address 463 N Oakcliffe Ct
Oracle, AZ 85623
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Raina D. G. Flintoff
Participants Raina Flintoff
Jonathan Flintoff
Address 1751 Udall Lane Unit 3504
San Luis, AZ 85349
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Pedro Pena
Participants Pedro Pena
Address 17127 W Alice Ave
Waddell, AZ 85355
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Nicholas Drake
Participants Nicholas Drake
Address 15449 S. Placita Coyotito
Sahuarita, AZ 85629
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Timothy C. Johnson
Participants Timothy Johnson
Jernei Johnson

See all (3)
Address 1996 E. 38th Ave.
Apache Junction, AZ 85119
Filing date 2/1/2023
Active
Entity type Professional LLC
Registered Agent Andrew Warner
Participants Joshua Leonard
Address Po Box 131
Pima, AZ 85543
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Katerine Miller
Participants Donald R Miller Jr
Katerine Miller
Address 14732 E Shimmering Vw
Fountain Hills, AZ 85268
Filing date 2/1/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Elizabeth A. Zimmerman
Participants Elizabeth A. Zimmerman
Address 7400 Pronghorn Ranch Pkwy
Prescott Valley, AZ 86315
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Alex B. Vakula
Participants Benjamin G Snyder Jr
Pronghorn, LLC
Address 970 E. Rogers Place, Space 9
Quartzsite, AZ 85346
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Gus Salcido
Participants Gus Salcido
Address 2625 S Woodlands Village Blvd, Suite 100
Flagstaff, AZ 86001
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Amari Mahdi
Participants Amari Mahdi
Justin Munson
Address 110 N Nottingham Lane
Payson, AZ 85541
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Rim Country Accounting & Tax Inc
Participants Ernesto Luevano
Olivia Luevano
Address 31476 Lakeside Blvd
Parker, AZ 85344
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Cody E Beckham
Participants Cody E Beckham
Address 9634 W. Calico Dr.
Sun City, AZ 85373
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Law Offices Of Donald W Hudspeth, Pc
Participants Marcelle Mcglaughlin
Kellie Mcglaughlin

See all (4)
Address 10389 E 37th St
Yuma, AZ 85365
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Oswald Lopez
Participants Oswald Lopez
Address 9659 E 37th Pl
Yuma, AZ 85365
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Julio Cesar Alonso Garcia
Address 2817 W 29th Ln
Yuma, AZ 85364
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Ismael Bernal
Participants Ismael Bernal
Vanessa Velez
Address 5338 East County 13th Street
Yuma, AZ 85365
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Jeff Smith
Participants Jeff Smith
Kristin Smith
Address 557 S. 4th Avenue
Yuma, AZ 85364
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Barry L Olsen
Participants B.b. Gutierrez, Inc.
B&g’s Family Limited Partnership
Address 557 S. 4th Avenue
Yuma, AZ 85364
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Barry L Olsen
Participants B.b. Gutierrez, Inc.
B&g’s Family Limited Partnership
Address 3967 E. 41st Place
Yuma, AZ 85365
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Barry L Olsen
Participants Troy Eckard
Ecc Holding Company, Inc.
Address 3967 E. 41st Place
Yuma, AZ 85365
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Barry L Olsen
Participants Claire Eckard
Jay Clinger

See all (4)
Takomaki LLC Active
Address 10822 W Willow Peak Ave
Casa Grande, AZ 85193
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Fernando Mora Perez
Participants Fernando Mora Perez
Address 13258 N. Pier Mountain Road
Marana, AZ 85658
Filing date 2/1/2023
Active
Entity type Professional LLC
Registered Agent Lori Lynn Pearson
Participants Lori L Pearson
Address 9136 W Blue Saguaro St
Marana, AZ 85653
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Blake Wade Ovard
Participants Blake Wade Ovard
Megan Ovard
Address 4729 E Odessa Dr
San Tan Valley, AZ 85140
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Natasha Buhrman Kleier
Participants Natasha Buhrman Kleier
Address 31234 N Cavalier Dr
San Tan Valley, AZ 85143
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Jeffrey Bundy
Participants Jeffrey Bundy
Katarzyna Pacyna-bundy
Address 7060 E. Gamebird Way
San Tan Valley, AZ 85143
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Oscar Daniel Castaneda
Participants Oscar Daniel Castaneda
Address 497 E Canyon Rock Rd
San Tan Vly, AZ 85143
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Mark Anthony De Lucia
Participants Mark Anthony De Lucia
Tehe LLC Active
Address 9719 South 45th Ave
Laveen, AZ 85339
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Tyson Erdmann
Participants Tyson Erdmann
Heather Erdmann
Address 7027 S 58th Ave
Laveen, AZ 85339
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Freweyne Abreha
Participants Freweyne Abreha
Address Po Box 282
Eloy, AZ 85131
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Joni Roerdink
Participants Joni Roerdink
Address 3434 Charleston St
Kingman, AZ 86401
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Brandi Campbell
Participants Brandi Campbell
Poised Pllc Active
Address 3744 E. Chuckwagon Ln.
Kingman, AZ 86401
Filing date 2/1/2023
Active
Entity type Professional LLC
Registered Agent Tonya Lynn Campbell
Participants Tonya Lynn Campbell
Address 2116 Stockton Hill Rd, Suite F
Kingman, AZ 86401
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Monalee Dennette Shelby
Participants Monalee Dennette Shelby
Daniel Allen Shelby
Address 1703 Airfield Ave
Kingman, AZ 86401
Filing date 2/1/2023
Active
Entity type Professional LLC
Registered Agent Becky Hooper
Participants Rebecca Hooper
Mwsie, LLC Active
Address 23610 W. Mohave St.
Buckeye, AZ 85326
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Sean Wilson
Participants Sean Wilson
D'shon Bell
C J F, LLC Active
Address 25786 W St Charles Ct
Buckeye, AZ 85326
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Francisco Javier Ceja Cardenas
Participants Francisco Javier Ceja Cardenas
Address 1041 N 34th Drive
Show Low, AZ 85901
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Donna J Goodman
Participants Donna Goodman
Rick Goodman
Address 6853 Rim Rock Rd
Show Low, AZ 85901
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Kenneth Sutton
Participants Kenneth R Sutton
Address 16361 W Beautiful Ln
Goodyear, AZ 85338
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Adam Mills
Participants Adam Mills
Address 16134 W Monterosa St.
Goodyear, AZ 85395
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Mark Anthony Monick
Participants M&B Capital, LLC
Mark Monick
Address 2731 W Wayne Ln
Anthem, AZ 85086
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Kenneth L Hastings
Participants Kenneth L Hastings
Address 41111 N Daisy Mountain Rd #105
Anthem, AZ 85086
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Rebecca Wyatt
Participants Jacob Morales
Address 45155 West Sandhill Road
Maricopa, AZ 85139
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Matthew Alexander Clements
Participants Matthew Alexander Clements
Address 19704 E Roma Ave
Litchfield Pk, AZ 85340
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Trisha Michon
Participants Michele Olivas
Address 265 E Cercado Ln
Litchfield Park, AZ 85340
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Cerita L Edwards
Participants Brandon R Edwards And Cerita L Edwards Trust Dated January 20, 2017
Cerita Edwards

See all (3)
Address 17984 N 168th Ave
Surprise, AZ 85374
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Robert Mutto
Participants Eva Mutto
Robert Mutto
Address 16205 N 180th Dr
Surprise, AZ 85388
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Charity Rose Johnson
Participants Ju'juan Johnson
Charity Rose Johnson
Address 13691 N 174th Ave
Surprise, AZ 85388
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Robert Raczkowski
Participants Robert Raczkowski
Address 11218 W Amelia Ave
Avondale, AZ 85392
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Ruth Amare
Participants Ruth Amare
Hewan Abebe
Address 2542 N. 124th Dr.
Avondale, AZ 85392
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Michele Tucker-robinson
Participants Michele Tucker-robinson
Address Post Office Box 1776
Queen Creek, AZ 85142
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Litigation Agent Services LLC
Participants Emily Hinkle
Address 849 East Lamonte Street
Queen Creek, AZ 85140
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Christine Taylor
Participants Christine Taylor
Hh4saz LLC Active
Address 620 Zaire Ct
Rio Rico, AZ 85648
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Elsa Rittermann
Participants Elsa Rittermann
Topo Joes LLC Active
Address 465 N Broad Street
Globe, AZ 85501
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Tanner Hunsaker
Participants Mountain Method LLC
Address 741 S. Quicksilver Road
Maricopa, AZ 85139
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Earl Neal
Participants Earl Neal
Address 12884 N Mesozoic Drive
Marana, AZ 85658
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Anna Contreras
Participants Rudy And Phyllis Schmidt
Javier And Anna Contreras

See all (3)
Address 660 W Camino Casa Verde
Green Valley, AZ 85614
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Veronica Romero
Participants Veronica Romero
Address 527 S. San Pedro Rd.
Golden Valley, AZ 86413
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Jenni Moss
Participants Jenni Moss
Address 3811 W Abrams Dr
New River, AZ 85087
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Labrunt Smith
Address 128 Main St.
Duncan, AZ 85534
Filing date 2/1/2023
Active
Entity type Nonprofit Corporation
Registered Agent Sherry Brady
Participants Marilyn Thorne
Sherry Brady

See all (3)
Address 16242 E. Saguaro Blvd
Fountain Hills, AZ 85268
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Meekness Lecato
Participants Meekness Lecato
Address 13225 N Fountain Hills Blvd, Suite 225
Fountain Hls, AZ 85268
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Mark Wayne Daniels Ii
Participants Barbara Ann Smith
Address 4348 W 16th Street
Yuma, AZ 85364
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Arturo Mendoza Ramirez
Participants Arturo Mendoza Ramirez
Address 295 S Latigo Way
Cottonwood, AZ 86326
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Jennifer Absher
Participants Lyssa Rabideau
Jennifer Absher
Address 4331 E Diablo Drive
Cottonwood, AZ 86326
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Vanessa Gutierrez
Participants Vanessa Gutierrez
Edwardo Encinas Iv
Address 1925 W Trail Blazer Dr
Cottonwood, AZ 86326
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Christopher Robert Brown
Participants Christopher Robert Brown
Address 670 S. 2nd Street
Cottonwood, AZ 86326
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Jennifer Hunt
Participants Jennifer Hunt
Address 29455 N Cave Creek Road, Suite 118, Po Box 451
Cave Creek, AZ 85331
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Michael Stumpf
Participants Michael Stumpf
Address Po Box 2804
Chino Valley, AZ 86323
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Tre Soria
Participants Tre Soria
Rauly Osborn
The Bbspt LLC Active
Address 11814 W Patrick Lane
Sun City, AZ 85373
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Lauren Best
Participants Lauren Best
Address 10529 W Camden Ave
Sun City, AZ 85351
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Lysa Garcia
Participants Lysa Michele Garcia
Address 10857 W Alex Ave
Sun City, AZ 85373
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Rayan Abdulahad
Participants Rayan Abdulahad
Address 18615 West Kendall St
Goodyear, AZ 85338
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Yolanda Lee
Participants Yolanda Lee
Address 17446 W Woodlands Ave
Goodyear, AZ 85338
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Marco A Duarte Ruelas
Address 3515 S 183rd Dr
Goodyear, AZ 85338
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Brandy Ervin
Participants Brandy Ervin
Address 15026 W Highland Ave
Goodyear, AZ 85395
Filing date 2/1/2023
Active
Entity type Professional LLC
Registered Agent Daniel Callender
Participants Daniel Callender
Address 6110 E Mombasa Ln
Hereford, AZ 85615
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Williams Melo, Plc
Participants Zulma L Grajeda
Manuel G Grajeda
Fairy 1g, LLC Active
Address 6110 E Mombasa Ln
Hereford, AZ 85615
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Williams Melo, Plc
Participants Zulma L Grajeda
Manuel G Grajeda
Address 39621 N. White Tail Lane
Anthem, AZ 85086
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Teresa A Gannon
Participants Teresa A Gannon
Address 5893 E Flowing Spring
Florence, AZ 85132
Filing date 2/1/2023
Active
Entity type Professional LLC
Registered Agent Richard Edward Laporta
Participants Kashaela Mullanix
Address 22467 E Quintero Rd
Queen Creek, AZ 85142
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Ashton James Dana
Participants Ashton James Dana
Address 40930 N Ironwood Dr #128
Queen Creek, AZ 85140
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Tyler Cook
Participants Tyler Cook
Address P.o. Box 9175
Chandler Heights, AZ 85127
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Rebecca Luffman
Participants Wesley Luffman
Rebecca Luffman
Address 1308 N Stockton Hill Rd A289
Kingman, AZ 86401
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Michael Magers
Participants Michael Magers
Address 217 N Brown Ave
Casa Grande, AZ 85122
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Earl J Guy Iii
Participants Earl J Guy Iii
Michael Cloutier

See all (3)
Vanlev LLC Active
Address 649 E Central Ave
Eagar, AZ 85925
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Vanessa Roer
Participants Vanessa Roer
Address 630 S. Bandit Ridge Rd
Prescott, AZ 86305
Filing date 2/1/2023
Active
Entity type Professional LLC
Registered Agent Leslie Terrell
Participants Leslie Terrell
Address 421 Jacaranda Drive
Prescott, AZ 86301
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Ashley Wood
Participants Ashley Wood
Address 3450 W Chipmunk Rd
Prescott, AZ 86305
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Ashley Procknow
Participants Ashley Procknow
Address 644 Shadow Mountain Dr
Prescott, AZ 86301
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Sandra E. Portney
Participants Daniel Arndt
Address 1300 S. Watson Road, #a114-284
Buckeye, AZ 85326
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Claudia Calderon
Participants Maria Guadalupe Cabrera
Francisco Orozco Aguilar
Address 24433 W Hacienda Ave
Buckeye, AZ 85326
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Frank Mugiraneza
Participants Frank Mugiraneza
Bienvenu Mwungure

See all (3)
Address Po Box 308
Buckeye, AZ 85326
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Joseph M Parker
Participants Gary Curtis
William Jondahl

See all (4)
Address 4800 S. White Mountain Rd.
Show Low, AZ 85901
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent William Holmes
Participants William Holmes
Address 760 E Amber Ridge Rd, United States
Safford, AZ 85546
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Megan Mae Vanscoyk
Participants J & M Vanscoyk Revocable Trust
Jonathan Vanscoyk

See all (3)
Address 8701 N 65th St
Paradise Valley, AZ 85253
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Sharma-chaturvedi Family Trust Uta Dated May 15, 2019
Participants Sharma- Chaturvedi Family Trust Uta Dated May 15, 2019
Address 10505 N 69th St, #1000
Paradise Valley, AZ 85253
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Charles Small
Participants Charles Small
Address 1167 E Leslie Cir
San Tan Valley, AZ 85140
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Deshaun Ellis
Participants Ellis & Ellis Holding
Deshaun Ellis
Address 32045 N Chestnut Trail
San Tan Valley, AZ 85143
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Richard E Laporta
Participants Gina Keliher
Address 28479 N Main St
San Tan Valley, AZ 85143
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Richard E Laporta
Participants Andrea Gillispie
Harvey Gillispie

See all (3)
Address 1776 E. Pima Rd., San Tan Valley, Az. 85140
San Tan Valley, AZ 85140
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Robert Babb
Participants Robert Babb
Address 3879 E Fiesta Flower Ln
San Tan Valley, AZ 85140
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Michael Gergen
Participants Kyle James Price
Salvador Banuelos

See all (6)
Address 40143 N Westray Way
San Tan Vly, AZ 85140
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Richard Bright
Participants Richard Bright
Address 1210, N Forty
Wickenburg, AZ 85390
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Colby Monteith
Participants Colby Monteith
Address 13128 West Foxfire Drive, Suite 104 Building D
Surprise, AZ 85387
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Robert Chentfant
Participants Robert Chentfant
Austin Reyes

See all (3)
Address 16055 W Cameron Dr
Surprise, AZ 85379
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Creations Network Inc.
Participants Tomekia Lamb
Address 26447 N 167th Dr
Surprise, AZ 85387
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Moses Wanani
Participants Margaret Comfort Wanyana
Moses Wanani

See all (3)
Address 222 E. Birch Ave., Suite 2
Flagstaff, AZ 86001
Filing date 2/1/2023
Active
Entity type Professional LLC
Registered Agent Ellen E Claxton M.d.
Participants Ellen E. Claxton M.d.
Address 813 East Verde Boulevard
Queen Creek, AZ 85140
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Breenna Mccormick
Participants Breenna Mccormick
Sopic LLC Active
Address 2685 El Dorado Dr
Lake Havasu City, CA 86403
Filing date 2/1/2023
Active
Entity type Limited Liability Company
Registered Agent Catalina Perales
Participants
1 - 152 of 152 results