Companies registered on February 21, 2023

1 - 136 of 136 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 12747 N Greenberry Drive
Marana, AZ 85653
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Christopher Matthews
Danielle Matthews
Address 11342 East Wallflower Lane
Florence, AZ 85132
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Daniel Scott Soldavini
Address 12557 South Frontage Rd
Yuma, AZ 85367
Filing date 2/21/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Corporate Service Center, Inc.
Participants Tammy Leger
Daniel Earl Alford
Address 372 Ancora Drive South
Litchfield Park, AZ 85340
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Carl Ralph Giordano Jr
Krysten Lynn Giordano
Address 14809 West Voltaire Street
Surprise, AZ 85379
Filing date 2/21/2023
Active
Entity type Nonprofit Corporation
Registered Agent Deyton Jackson
Participants Deyton Jackson
Michelle Jackson

See all (3)
Address 3871 W 37th Pl
Yuma, AZ 85365
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Frank Rodriguez
Participants Frank Rodriguez
Amber Rodriguez

See all (5)
Address 3412 Cerritos Lane
Kingman, AZ 86401
Filing date 2/21/2023
Active
Entity type Nonprofit Corporation
Registered Agent Tami Holt
Participants Aaron B. Holt
Tami L. Holt

See all (5)
Address 40828 W Parkhill Dr
Maricopa, AZ 85138
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Herman Leon Ross Iii
Participants Herman Leon Ross Iii
Address 8709 E. 34th Ln
Yuma, AZ 85365
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Norma Dillon
Participants Norma Dillon
Address 18800 W Greenway Rd.
Surprise, AZ 85388
Filing date 2/21/2023
Active
Entity type Cooperative Marketing Association Nonprofit
Registered Agent Rodney Machokoto
Participants Rodney Machokoto
Daphine Machokoto

See all (5)
Address 15411 West Waddell Rd, Ste 102 Pmb 1111
Surprise, AZ 85379
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Tabitha Bair
Address 9936 E La Callecita Ave
Gold Canyon, AZ 85118
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Birgit Mullen
Participants Birgit Mullen
Victor Johnson
Address 2200 Resort Way S, Unit E
Prescott, AZ 86301
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Fabian Elias Magda
Participants Fabian Elias Magda
Address 3751 W Yellow Peak Dr
Queen Creek, AZ 85142
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Gerald Paul Loomis 2nd
Participants Gerald Loomis
Joshua Johnson
Address 6408 South 50th Lane
Laveen, AZ 85339
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Mark Ring
Participants Mark Ring
Pensri Ring
Address 3623 Crossings Drive Suite 223
Prescott, AZ 86305
Filing date 2/21/2023
Active
Entity type Foreign Profit Corporation
Registered Agent Ct Corporation System
Participants Faul, Don
Brenner, Marshall

See all (9)
Address 11968 W Vernon
Avondale, AZ 85392
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Ismael Mendoza
Participants Ismael Mendoza
Address 18829 E Indiana Ave
Queen Creek, AZ 85142
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Amanda Keil
Participants Amanda Keil
Address 1457 West Frontage Rd
Rio Rico, AZ 85648
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Berenice A Arellano
Participants Berenice A Arellano
Address 15155 W Westview Dr
Goodyear, AZ 85395
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Everardo Magallanes
Participants Everardo Magallanes
Address 1642 Mcculloch Blvd N., Pmb 3035
Lake Havasu City, AZ 86403
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Rozlyn R. Clark
Participants Rozlyn R Clark
Address 1007 W Holstein Trl
San Tan Valley, AZ 85143
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Brookcie Christensen
Participants Brookcie Christensen
Address 220 Morgan Road, Box1814
Page, AZ 86040
Filing date 2/21/2023
Active
Entity type Professional LLC
Registered Agent Barbara Bananov
Participants Barbara Bananov
Address 9518 S 325th Ave
Arlington, AZ 85322
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Jose
Participants Shalom N Pineda
Address 3346 W South Butte Rd
San Tan Valley, AZ 85142
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Nichole Chavez Mckee
Address 7216 N Windy Walk Way
Prescott Valley, AZ 86315
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Kyle R. Hader
Participants Kyle Richard Hader
Meagan Cherie Hader
Address 10120 W Bell Rd
Sun City, AZ 85351
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Hassan Abdulsater
Participants Hassan Abdulsater
Ali Sater
Address 54825 W Hart Pl
Maricopa, AZ 85139
Filing date 2/21/2023
Active
Entity type Professional LLC
Registered Agent United States Corporation Agents, Inc.
Participants Melissa Yvonne Gonzalez
Juan Pablo Gonzalez
Address 2550 Whispering Ridge Dr
Bullhead City, AZ 86442
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Gwendolyn Thomas Williams
Participants Ronald Michael Williams
Gwendolyn Thomas Williams
Address 1700 W Shellie Dr
Flagstaff, AZ 86001
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Dominick Singer
Participants Dominick Singer
Address 8450 Antelope Lane
Flagstaff, AZ 86004
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Harvestina Felps
Participants Harvestina Felps
Gita Felps
Address 6886 E. Eagle Crest
Flagstaff, AZ 86004
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Billy Francis
Participants Billy Francis
Address 2235 W Levie Ln
Prescott, AZ 86305
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Francis Michael Steward Jr
Participants Francis Michael Steward Jr
Stefanie Ann Steward
Address 1165 W Merrill Dr
Prescott, AZ 86305
Filing date 2/21/2023
Active
Entity type Professional LLC
Registered Agent Courtney Rodgers Wagner
Participants Courtney Rodgers Wagner
Address 214 N. Mccormick Street
Prescott, AZ 86301
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Eric L Burton
Participants Charles M Parrack
Lfod Investments LLC

See all (4)
Address 214 N. Mccormick Street
Prescott, AZ 86301
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Eric L Burton
Participants Eric L Burton
Address Po Box 1639
Sahuarita, AZ 85629
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Randy E Denker Jr
Participants Randy E Denker Jr
Erik Myers
Address Po Box 1639
Sahuarita, AZ 85629
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Randy E Denker Jr
Participants Randy E Denker Jr
Erik Myers
Address 16900 S La Villita Rd
Sahuarita, AZ 85629
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Gilbran Omar Rosas Moreno
Participants Gilbran Omar Rosas Moreno
Address 19470 E. Avenida Del Valle
Queen Creek, AZ 85142
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Dickinson Wright Pllc
Participants Walter John Kross Ii
Address 21192 E Saddle Way
Queen Creek, AZ 85142
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Maureen Rene Kendall
Participants Maureen R Kendall
Address 552 W Lyle Ave
Queen Creek, AZ 85142
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Jeffrey K Arellano
Participants Jeffrey Arellano
Address 18208 W Orchid Ln
Waddell, AZ 85355
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Jason Mariner
Participants Jason Mariner
Mariner Family Trust
Lxthargy LLC Active
Address 14155 W Mountain View Blvd Apt 1066
Surprise, AZ 85374
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Brett Alexander Meyer
Address 2539 N 149th Ave
Goodyear, AZ 85395
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Brian Allan Mattis
Address 10489 South 182nd Drive
Goodyear, AZ 85338
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Jose Jesus Hurtado Jr
Participants Jose Jesus Hurtado Jr
Address 17321 W Watkins St
Goodyear, AZ 85338
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Tamra Yonkers
Participants Tamra Yonkers
Address 8431 S 50th Dr
Laveen, AZ 85339
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Lauren Uwimana
Participants Lauren Uwimana
Address 6921 S 50th Gln
Laveen, AZ 85339
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Leonides Quintero
Participants Leonides Quintero
Address 2617 S 85th Dr
Tolleson, AZ 85353
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Luis A Murgas Aristondo
Participants Luis A Murgas Aristondo
Address 15685 W Meadowbrook Ave
Goodyear, AZ 85395
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Jason Melody
Participants Jason Melody
Address 51398 W. Ventada Rd.
Maricopa, AZ 85139
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Daniel Lee Stutsman
Participants Daniel Lee Stutsman
Address 20987 N John Wayne Parkway B104 146
Maricopa, AZ 85139
Filing date 2/21/2023
Active
Entity type Professional LLC
Registered Agent Jacqueline Kendrick
Participants Miss-ashley Kendrick
Address 45753 W Long Way
Maricopa, AZ 85139
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Noel Platt
Participants Alfred Craig Jr
Noel Platt

See all (3)
Address 7427 W Darrow St
Laveen, AZ 85339
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Lorena Mercado
Participants Lorena Mercado
Address 2713 East Katherine Drive
Bullhead City, AZ 86429
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Mitch Holle
Participants Tom Witting
Pat Burright

See all (14)
Address 5468 E Miramonte Drive N
Cave Creek, AZ 85331
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Jeanne Gahan
Participants Jeanne Gahan
Randall Gahan
Address 5468 E Miramonte Drive N
Cave Creek, AZ 85331
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Jeanne Gahan
Participants Jeanne Gahan
Randall Gahan
Address 12425 S. Highway 191
Pearce, AZ 85625
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Kyle Lincoln
Participants Kyle Lincoln
Stacie Lincoln

See all (3)
Address 12435 N Floating Feather Ln, USA
Marana, AZ 85658
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Sarah Michel
Participants Sarah Michel
Gilbert Michel
Address 2000 East Mountain View Loop
Fort Mohave, AZ 86426
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Justin Mangold
Participants Justin Mangold
Jade Mangold
Address 3250 Gateway Blvd Ste 335
Prescott, AZ 86303
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent William Simon
Participants William Simon
Address 8030 Circula De Hacienda
Lake Havasu City, AZ 86406
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Charles F. Myers, P.a.
Participants Donald Craig Coniglio
Donald Craig Coniglio, Successor Sole Trustee Of The Coniglio Survivor's Trust, Established January 26, 2020
Address 161 Swanson Ste D
Lake Havasu City, AZ 86403
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Trevor Hansen Irrevocable Trust
Kevin D Barrett
Address 15004 W Becker Lane
Surprise, AZ 85379
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Kathryn Hobgood Pllc
Participants Kathryn Hobgood
Address 16772 W Bell Rd Ste 110-426
Surprise, AZ 85374
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Brandon Pawlak
Participants Brandon Pawlak
Noldar, LLC Active
Address 16772 W Bell Rd, Ste 110-426
Surprise, AZ 85374
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Brandon Pawlak
Participants Brandon Pawlak
Address 15447 W Poinsettia Dr
Surprise, AZ 85379
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Uduak Ukpong
Address 13396 W Ocotillo Ln
Surprise, AZ 85374
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Ryan Daines
Participants Ryan Daines
Address 8255 Aspen Glen Lane
Flagstaff, AZ 86004
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Thomas G Triebes
Participants Thomas G Triebes
Juliarose Triebes
Address 4528 Calle Albuquerque
Sierra Vista, AZ 85635
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Eldon J Rocha
Participants Eldon Rocha
Address 7303 S Joshua Tree Lane
Queen Creek, AZ 85142
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Bb Corporate Service, LLC
Participants Jordan Graff
Graff Revocable Trust
Address 464-22424 S Ellsworth Loop Road
Queen Creek, AZ 85142
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Shannon Farrell
Participants Shannon Farrell
Address 30800 N Gary Road
Queen Creek, AZ 85142
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Durfee Law Group Pllc
Participants The Joe & Maria Vertuccio Family Trust
Address 21121 E Camina Buena Vista
Queen Creek, AZ 85142
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Louis Aragon
Participants Louis Aragon
Address 21287 E Russet Rd
Queen Creek, AZ 85142
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Hc Agents LLC
Participants Sadie Bradshaw
Address 20118 West Ray Road
Buckeye, AZ 85326
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Gilberto Chacon
Address 20732 W Thomas Rd
Buckeye, AZ 85396
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Ryan Polis
Participants Ryan Polis
Address 121 W Florence Blvd
Casa Grande, AZ 85122
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Corporation Service Company
Participants Solomon Weiss
Address 1042 N Azurite Way
Casa Grande, AZ 85194
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Ma Graciela Zenteno
Participants Sergio Rocha Chaparro
Address 1385 E Colorado Loop
Casa Grande, AZ 85122
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Vanderslice
Participants Marcus Claude Vanderslice Jr
Address 1445 E Sunset Dr
Casa Grande, AZ 85122
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Brenda Sindet
Participants Brenda Sindet
Address 710 W Dewey Ave
Coolidge, AZ 85128
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Maria A Gary
Participants Maria A Gary
Address 1580 S Roadrunner Ln
Thatcher, AZ 85552
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Yanci Ortega
Manolo Ortega
Address 9735 W Loma Blanca Dr
Sun City, AZ 85351
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Laura G Kostyo
Participants Laura G Kostyo, Trustee
Laura G. Kostyo Living Trust Dated October 18,1998
Address 2195 Lariat Road
Sedona, AZ 86336
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Robert J Traica Pc
Participants Brad J Bittner
Address 7995 Fawn Run Rd
Flagstaff, AZ 86004
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Bethany Renee Miller
Lucas Daniel Hop
Address 8050 E. Paint Pony Drive
Carefree, AZ 85377
Filing date 2/21/2023
Active
Entity type Nonprofit Corporation
Registered Agent Brian Bowen
Participants Brian Bowen
Address Po Box 177
Cortaro, AZ 85652
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent John Dennis Pereza
Participants John Dennis Pereza
Ascetic LLC Active
Address 4301 N. Thistle Drive
Florence, AZ 85132
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent George Kanavati
Participants George Kanavati
Address 13524 W Reade Ave
Litchfield Park, AZ 85340
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Peter Owuor
Participants Peter Owuor
Gladys Owuor
Address 14250 W Wigwam Blvd, 222
Litchfield Park, AZ 85340
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Christian Balderas
Participants Christian Balderas
4fox6 LLC Active
Address 968 E Ashburn Mountain Dr
Sahuarita, AZ 85629
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Colleen G Ward
Participants Colleen G Ward
Address 11402 E.28th Pl
Yuma, AZ 85367
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Mikayla Marie Martinez
Participants Mikayla Marie Martinez
Address 17135 E El Pueblo Blvd
Fountain Hills, AZ 85268
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent David Jablonsky
Participants David Jablonsky
Address 5024 E Raintree Cir
Cave Creek, AZ 85331
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Alexander Mcguire
Participants Jonathon Hamilton
Alexander Mcguire
Levs LLC Active
Address 1250 S Camino Del Sol
Green Valley, AZ 85622
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Anthony Casso
Participants Anahy Lopez Lopez
Monai LLC Active
Address 3550 W Magellan Dr
Anthem, AZ 85086
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Yinan Weng Wunsch
Participants Yinan Weng Wunsch
Robert Bruce Brantley
Address Po Box 13
Valley Farms, AZ 85191
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Canyon Brooks Cordova
Participants Canyon Brooks Cordova
Address 612 S11th Street
Coolidge, AZ 85128
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Ashanti Ali
Address 28517 N Jet Dr
San Tan Valley, AZ 85143
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Erin Lawson
Participants Erin Lawson
Address 4897 E Chromium Rd
San Tan Valley, AZ 85143
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Jose Francisco Andrade
Participants Jose Francisco Andrade Flores
Address 2975 Marlin Drive
Lake Havasu City, AZ 86403
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Frank Lee Carver Jr
Participants Frank Lee Carver Jr
Address 3441 Iroquois Pl
Lake Havasu City, AZ 86404
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Devin Conrad Hughes
Sk Beauty LLC Active
Address 1053 Montrose Dr
Lake Havasu City, AZ 86406
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Sophea Koontz
Participants Sophea Koontz
Adam Koontz
Address 17631 W Glendale Ave
Waddell, AZ 85355
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Eriberto Hernandez Jr
Participants Eriberto Hernnadez Jr
Address 1171 Horner Dr. Sierra Vista
Sierra Vista, AZ 85635
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent David Cotti
Participants David Cotti
Address 1953 W Newell St
Naco, AZ 85620
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Anthony Hernandez
Participants Screaming Banshee Tribe LLC
Address 1953 W Newell St
Naco, AZ 85620
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Anthony Hernandez
Participants Screaming Banshee Tribe LLC
Address 19807 W. Winslow Ave
Buckeye, AZ 85326
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Alfredo Arteaga
Participants Alfredo Arteaga
Address 2301 S 257th Drive
Buckeye, AZ 85326
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Mary Brooks
Participants Levi Rugene Taryon Sr
Address 17192 W Rocklin St
Surprise, AZ 85388
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent April Wertz
Participants April Wertz
Address 17311 W Patrick Ln
Surprise, AZ 85387
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Alexander W Avery
Address 17609 W Young St
Surprise, AZ 85388
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Alex Deric Little
Participants Alex Deric Little
Mcmaster, LLC Active
Address 17204 W Artemisa Ave
Surprise, AZ 85387
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Paula Mcmaster
Participants Paula Mcmaster
Rick Mcmaster
Address 15104 W Dahlia Dr
Surprise, AZ 85379
Filing date 2/21/2023
Active
Entity type Professional LLC
Registered Agent Luis Alberto Marrero Jr
Participants Casey Kotchka
Address 31140 W Radford Rd.
Wittmann, AZ 85361
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Amanda Irwin
Participants Amanda Irwin
Address 20767 E Maya Rd
Queen Creek, AZ 85142
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants David Banks
Address 23050 E Via Las Brisas
Queen Creek, AZ 85142
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Kalley S Portaye
Participants Kalley S Portaye
Christine Kiriakos-portaye
Address 8559 S 40th Dr
Laveen, AZ 85339
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Magaly Mendoza Delgado
Participants Magaly Mendoza Delgado
Address 5625 W Euclid Ave
Laveen, AZ 85339
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Julius Ndahiro
Participants Julius Ndahiro
Address 5006 W Desert Dr
Laveen, AZ 85339
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Olivia Nakulima
Joesph Baleke
Address 9320 W Elwood St
Tolleson, AZ 85353
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Lizet Ariana Flores Ruiz
Participants Lizet Ariana Flores Ruiz
Adrian Ruiz Gutierrez
Address 8620 West Superior Avenue
Tolleson, AZ 85353
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Cynthia Bosquez
Participants Alejandro Bosquez
Cynthia Bosquez

See all (3)
Address 10971 W Melvin St
Avondale, AZ 85323
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Cristian Veronica Lopez Mendoza
Address 15739 W Berkely Rd
Goodyear, AZ 85395
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent David Bialek
Participants David Bialek
Annette Bialek
Address 15680 W Meadowbrook Avenue
Goodyear, AZ 85395
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Cassandra Oliver
Participants Cassandra Oliver
Address 15680 W Meadowbrook Avenue
Goodyear, AZ 85395
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Cassandra Oliver
Participants Cassandra Oliver
Address 18565 W Western Star Blvd
Goodyear, AZ 85338
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Ashlee Ramseyer
Participants Ashlee Ramseyer
Address 16338 W Hilton Ave
Goodyear, AZ 85338
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Vanessa Guadalupe Montes
Participants Vanessa Guadalupe Montes
Address 13022 W Surrey Ave
El Mirage, AZ 85335
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Charles R Deshaies
Participants Charles R Deshaies
Antoinette P Deshaies

See all (3)
Address 5489 E Virgil Ct
Prescott Valley, AZ 86314
Filing date 2/21/2023
Active
Entity type Limited Liability Company
Registered Agent Robert C Pedersen
Participants Robert C Pedersen
Address 14754 W Surrey Dr
Surprise, AZ 85379
Filing date 2/21/2023
Active
Entity type Florida Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Rhodes, Kevin
Rhodes, Rebecca
1 - 136 of 136 results