Companies registered on March 11, 2023

1 - 33 of 33 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 886 West Valenciana
Sahuarita, AZ 85629
Filing date 3/11/2023
Active
Entity type Nonprofit Corporation
Registered Agent Keytlaw, LLC
Participants Allison S. Estrada
Beth Garcia

See all (3)
Address 1480 E Oak Rd
San Tan Valley, AZ 85140
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Michael Martin
Participants Kathryn Martin
Address 14607 N. Sherwood Dr
Fountain Hills, AZ 85268
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Bradley Scott Thomas
Participants Bradley Scott Thomas
Address 1642 E Cardinal Dr Az
Casa Grande, AZ 85122
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Augustina O Joel
Participants Augustina Omoghene O Joel
Address 414 E 5th St.
Eloy, AZ 85131
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Jennifer L Pickett
Participants Jennifer L Pickett
Address 16203 N Basl Ln
Surprise, AZ 85374
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Harima Buliibwa
Participants Gertrude Nankabirwa
Saudah Namirimu

See all (5)
Address 19621 W Monterey Way
Buckeye, AZ 85396
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Sonya Hernandez
Participants The Sha Family Trust
Address 21617 W Laura St
Wittmann, AZ 85361
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Hunter Robert Reid
Address 257 South Happy Trail Road
Apache Junction, AZ 85119
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Adam Marc Munder
Participants Adam M Munder
Jacqueline M Munder
Address 3808 E Mission Ln
Cottonwood, AZ 86326
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Dino Vincent Barone
Participants Dino Vincent Barone
Address 230 Sunset Drive #18
Sedona, AZ 86336
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Kimberly Sanchez
Participants Kimberly Sanchez
Address 4325 W Fremont Rd
Laveen, AZ 85339
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Desire K Kivumbi
Participants Desire K Kivumbi
Hamida Kibirige
Address P.o. Box 1171
Laveen, AZ 85339
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Keytlaw, LLC
Participants Brittany Chavers
Address 32 Placita Fara
Sahuarita, AZ 85629
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Devin T Dejurnett
Participants Devin Dejurnett
Address 8299 Skyline Dr
Show Low, AZ 85901
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Noah Webster
Participants Noah Webster
Michelle Webster
Jobooya LLC Active
Address 18653 E Caledonia Dr
Queen Creek, AZ 85142
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Stuart Ross
Participants Stuart Ross
Address 19466 S 208th Pl
Queen Creek, AZ 85142
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Kyle Parcell
Participants Ashley Parcell
Address 5181 North Valle Escondido
Kingman, AZ 86409
Filing date 3/11/2023
Active
Entity type Professional LLC
Registered Agent Joyce Jacobsen
Participants Kimberly Jacobsen
Address 2528 Crozier Avenue
Kingman, AZ 86401
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Sammy Rodriguez
Participants Sammy Rodriguez
Address 85 W Combs Rd Ste 101 #208
San Tan Valley, AZ 85140
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Jennifer Rappleye
Participants Jennifer Rappleye
Address 12127 W Columbine Dr.
El Mirage, AZ 85335
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Jose Colin
Participants Jose Colin
Address 3797 S Susannah Dr
Yuma, AZ 85365
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Lynette Farias
Participants Cy Investments LLC
Address 9909 W Raymond St
Tolleson, AZ 85353
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Savanah Rivera
Participants Savanah Rivera
Address 16114 E Gleneagle Dr
Fountain Hills, AZ 85268
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Terri Mcginnis
Participants Terri Mcginnis
Address 35608 N Mamie Maude Dr
Cave Creek, AZ 85331
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Joseph W Graham
Participants Joseph W Graham
Jon Woods
Address 21074, E Timberline Rd
Queen Creek, AZ 85142
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Andrew Paradis
Participants Andrew Paradis
Wolfe Ink LLC Active
Address 19665 W Morning Glory St
Buckeye, AZ 85326
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Iesha Shante Bogan
Breanna Brittany Bergeron
Address 3555 N. Sailboat Lane
Avondale, AZ 85392
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Usman Jawa Bundu
Participants Usman Bundu
Zainab Khadi Sesay-bundu
Address 214 S 6th Ave
Safford, AZ 85546
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Mark Allen Cavanaugh Jr
Participants Mark Allen Cavanaugh Jr
Kristina Alicia Cavanaugh
Address 16038 N Nash Street
Surprise, AZ 85378
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent Manuel Aguilar Ochoa
Participants Manuel Aguilar Ochoa
Address 16576 W Post Dr
Surprise, AZ 85388
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Esteban Danilo Mata Lara
Address 15788 W Cimarron Dr
Surprise, AZ 85374
Filing date 3/11/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Trumayne Albrecht
Ryan Bradley
1 - 33 of 33 results