Companies registered on May 11, 2023

1 - 107 of 107 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 645 Rodeo Rd
Sedona, AZ 86336
Filing date 5/11/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent United States Corporation Agents, Inc.
Participants Nelson Banes
William Michener
Address 27829 North 46th Place
Cave Creek, AZ 85331
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Samuel Wiseman
Address 38337 N Tumbleweed Lane
San Tan Valley, AZ 85140
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Melanie Theabold
Participants Melanie Theabold
Madison Flygare

See all (6)
Ymendoza LLC Active
Address 11772 W. Locust Ln
Avondale, AZ 85323
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Lisa Navarro
Participants Yesenia Mendoza
Address 511 W Sullivan St
Miami, AZ 85539
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Zaragoza
Participants Elizabeth Zaragoza
Address 1950 E Cesar Chavez Blvd Suite E
San Luis, AZ 85336
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Elisa Amparo Gutierrez Marquez
Participants Elisa Amparo Gutierrez Marquez
Address 42032 West Rosa Drive
Maricopa, AZ 85138
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Kirk Johnson
Joaquin Jacinto Johnson
Address 2221 E. Frontage Rd
Tubac, AZ 85646
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Esther Fitzpatrick
Participants Esther Fitzpatrick
Address 20847 West Grant Mine Road
Wittmann, AZ 85361
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Micah Spivey
Address 19465 E Via Del Oro
Queen Creek, AZ 85142
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Zack Zerrenner
Katie Zerrenner

See all (3)
Address 4096 N. Pipit Place
Flagstaff, AZ 86004
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Michael G Shriver
Participants Brenda O Shriver
Michael G Shriver
Address 24413 N Citrus Rd
Surprise, AZ 85387
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Melinda Anderson
Participants Melinda Anderson
Address 12455 W. Bell Rd.
Surprise, AZ 85378
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent David A. Monheit
Participants Joyce Mackiewicz
Ott Survivor's Trust Dtd. 1/26/1995

See all (3)
Address 12540 W Windsor Ave
Avondale, AZ 85392
Filing date 5/11/2023
Active
Entity type Professional LLC
Registered Agent Alisha Meginnis
Participants Alisha Meginnis
Address 4124 N 105th Ln
Surprise, AZ 85378
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Eugene Uwimana
Participants Eugene Uwiman
Address P.o. Box 941
Kearny, AZ 85137
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Gabriel Schwartz
Participants Gabriel Schwartz
Lydia Schwartz
Address 221 S 18th Place
Cottonwood, AZ 86326
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Timothy L Mickle
Participants Timothy L Mickle
Andrea Soliz Mickle
Address 509 N Kinsley Ave
Winslow, AZ 86047
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Jessica Rose Robinson
Participants Jessica Rose Robinson
Address 431 E Mcdowell Blvd
Apache Junction, AZ 85119
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent James R Wood
Participants James R Wood
Caroline. P Wood
Address 4960 N Hobo Cir
Prescott Valley, AZ 86314
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Rachael Powell
Participants Rachael Powell
Address 6645 E 35th Pl
Yuma, AZ 85365
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Jeffrey Ryskamp
Participants Legacy Patino
Joe Andrade
Address 15626 South Avenue 2 3/4 East
Yuma, AZ 85365
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Damian Flores
Participants Damian Flores
Address 2500 W. Route 66 Lot 89
Flagstaff, AZ 86001
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants Jesus Pinto Sanchez
Address 6040 N. Smokerise Dr.
Flagstaff, AZ 86004
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Joel Keeth
Participants John Ziemski
Address 6040 N Smokerise Dr
Flagstaff, AZ 86004
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Joel Keeth
Participants John Ziemski
Address 1371 E La Fortuna Ct
San Tan Valley, AZ 85140
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Amber Hatch
Participants Amber Hatch
Address 11614 N Warbler Way
Fountain Hills, AZ 85268
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Debra Bourland
Participants Kaitlin Barkley
Address 923 W Pagoda Ave
Queen Creek, AZ 85140
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Justin Sperle
Participants Justin Sperle
Ashley Sperle
Address 20607 W Carlton Manor
Buckeye, AZ 85396
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Rebecca Teslow
Participants Rebecca Teslow
Address 26413 S. Greencastle Dr
Sun Lakes, AZ 85248
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Patti Bonngard
Participants Patti Bonngard
The Patti L. Bonngard Living Trust
Address 4037 S 93rd Dr
Tolleson, AZ 85353
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Aaron Medina
Participants Aaron Medina
Sabrina Medina-pena
Address 335 S. 4th Street
Camp Verde, AZ 86322
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Jessica L Catlett
Participants Jessica L Catlett
Address 10662 W. Harrigan Dr.
Marana, AZ 85653
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Kristin Pelatti
Participants Kristin Pelatti
Address 634 Verde Place
Payson, AZ 85541
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Tal Kamholtz
Participants Tal Kamholtz
Address 11695 N Lady Dove Ln
Prescott Valley, AZ 86315
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Neal Faber
Address 7449 E Plateau Ridge Rd.
Prescott Valley, AZ 86315
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Adam Lee Martinez
Participants Adam Lee Martinez
Address 7449 E Plateau Ridge Rd.
Prescott Valley, AZ 86315
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Adam Lee Martinez
Participants Adam Lee Martinez
Address 9162 S Yell Lane
Hereford, AZ 85615
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Sandi Krause
Participants Sandi Krause
Address 1110 E. Appalachian Rd.
Flagstaff, AZ 86004
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Lisa Machina
Participants Lisa Machina
John Paul Roccaforte
Manly Co. LLC Active
Address 8042 Harquahala Drive
Mohave Valley, AZ 86440
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Timothy Manly
Participants Timothy Manly
Lauren Julia Rael

See all (3)
Address 8432 N 192nd Avenue
Waddell, AZ 85355
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Charles B. Haskins Jr
Participants Charles B. Haskins Jr
Katrina M. Haskins And Dupre Leorenzo Richardson, Trustees, Or Their Successors In Trust, Under The Charles B. Haskins, Jr. Family And Spousal Gifting Trust, Dated May 09, 2022
Address 1958 S 37th Ave
Yuma, AZ 85364
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Ulisses Osvaldo Perez Perez
Participants Ulisses Osvaldo Perez Perez
Address 5726 E Caballo Dr
Paradise Valley, AZ 85253
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent George R Reiss
Participants George R Reiss
Reiss Family Trust, Dated July 23, 1996
Address 8731 North 68th Street
Paradise Valley, AZ 85253
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Universal Registered Agents, Inc.
Participants Avrum Elmakis
Address 1058 Gemstone Ave
Bullhead City, AZ 86442
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Megan Timm
Participants Megan Timm
Address Po Box 22042
Bullhead City, AZ 86439
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Ryan Wingfield
Participants Ryan Wingfield
Address 115 Columbia Ave, Suite 3
Somerton, AZ 85350
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Yesenia Casillas
Participants Yesenia Casillas
Johnny B Martinez
Address 3163 W Lucky Lou St
Somerton, AZ 85350
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Jose Rivera
Participants Jose Rivera
Address 5653 E Lonesome Trail
Cave Creek, AZ 85331
Filing date 5/11/2023
Active
Entity type Professional LLC
Registered Agent Shawna Boughman
Participants Shawna Boughman
Timothy Jenkins
Swps LLC Active
Address 1202 Havasu Ddr
Prescott, AZ 86303
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Hayden Harris
Participants Hayden Harris
Seal West LLC Active
Address 1202 Havasu Dr
Prescott, AZ 86303
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Hayden Harris
Participants Hayden Harris
Address 1300 S Watson Rd Ste 114
Buckeye, AZ 85326
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Tanner Root
Participants Tanner Root
Address 171 Heber Road
Golden Valley, AZ 86413
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Charessa Hoover
Participants Charessa Hoover
Address 16182 W Honeysuckle Dr
Surprise, AZ 85387
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Jordan Cashwell
Participants Roshonda Cashwell
Address 32020 N. 165th. Ave
Surprise, AZ 85387
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Kreston Koehn
Address 15807 W Christy Dr.
Surprise, AZ 85379
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent David Belanger
Participants David Belanger
Address 881 E Heather Dr
San Tan Valley, AZ 85140
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Lacie Rowell
Participants Lacie Rowell
Address 36279 North Climbing Vine Drive
San Tan Valley, AZ 85140
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Kristin Gentile White
Participants Noel Donald Abood
Debora Ann Abood

See all (3)
Address 36279 North Climbing Vine Drive
San Tan Valley, AZ 85140
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Kristin Gentile White
Participants Noel Donald Abood
Debora Ann Abood

See all (3)
Address Po Box 261
Cortaro, AZ 85652
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Arthur Paisley
Participants Arthur J. Paisley
The Arthur Paisley Home Trust
Address 3357 W. Sousa Dr.
Anthem, AZ 85086
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Anthem Law
Participants Jeffrey Gilbert
Address 8187 North Cassity Trail, 8187 North Cassity Trail
Williams, AZ 86046
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Mary R Tucker
Participants Mary R Tucker
Address 10917 W Bermuda Dr
Avondale, AZ 85392
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Amr H Helmy
Participants Amr H Helmy
Gr8 Sky LLC Active
Address 12725 W Indian School Rd, Suite E-101
Avondale, AZ 85392
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Arnie Penn
Participants Arnie Penn
Address 11594 W Alvarado Rd
Avondale, AZ 85392
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Gerardo Adrian Moriel Valles
Participants Gerardo Adrian Moriel Valles
Address Po Box 1067
Avondale, AZ 85323
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Cathy Jordan
Participants Terry Jordan
Catherine Jordan
Address 1700 N 103rd Ave #2088
Avondale, AZ 85392
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Renesha Griffith
Participants Renesha Griffith
Address 3674 N Cochise Ln
Pine, AZ 85544
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Alana Escalante
Address 87 N Brown Ave.
Casa Grande, AZ 85122
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Eugenio Eduardo Corral
Participants Eugenio Eduardo Corral
Address 12821 S. 177th Lane
Goodyear, AZ 85338
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Shanks Leonhardt
Participants Heath Reed
Nicole Reed

See all (4)
Address 3413 S 90th Ave
Tolleson, AZ 85353
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Victor Iryamukuru
Participants Iuvenal Nsabimana
Victor Iryamukuru

See all (3)
Address 1851 W Quail Way
Amado, AZ 85645
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Joshua J Davie
Jennifer M Davie
Address 1466 N Wood St
Casa Grande, AZ 85122
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Shaun King
Participants Shaun King
Jess Michael King

See all (3)
Address 1191 E Avenida Ellena
Casa Grande, AZ 85122
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Lorraine Marie Erickson
Participants Lorraine Marie Erickson
Address Po Box 455
Tombstone, AZ 85638
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Shannon Ross
Participants Shannon Leah Ross
Address 1454 W Dove Tree
San Tan Valley, AZ 85140
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent James Schoen
Participants James Schoen
Address 1775 West Relation Street
Safford, AZ 85546
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Sadee Sophia Sherwood
Participants Sadee Sherwood
Susan Sherwood

See all (4)
Address 13410 N. Rockview Ct.
Fountain Hills, AZ 85268
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Ira M Schwartz
Participants Daniel Schulman
Address 7903 N 54th Place
Paradise Valley, AZ 85253
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent David Krueger
Participants David Krueger
Address 6880 E Bronco Drive
Paradise Valley, AZ 85253
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Michael Todd Jennings
Participants Michael Todd Jennings
Robert Paul Williams
Address 1242 Avalon Avenue
Lk Havasu Cty, AZ 86404
Filing date 5/11/2023
Active
Entity type Professional LLC
Registered Agent Rhonda Russell
Participants Joseph Bahan
Address 2200 Barranca Dr
Lake Havasu City, AZ 86403
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Jose Ocegueda Godinez
Address 175 White Tail Drive
Sedona, AZ 86351
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Colleen Mick Politi
Participants Colleen Mick Politi, Pc
Ningxia Holdings, LLC
Address 175 White Tail Drive
Sedona, AZ 86351
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Colleen Mick Politi
Participants Colleen Mick Politi, Pc
Ningxia Holdings, LLC
Address 6638 E Brighton Drive
Prescott Valley, AZ 86314
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Kerry G Comstock
Participants Jeanne L Comstock
Gandalff, LLC Active
Address 822 N. Humphreys St.
Flagstaff, AZ 86001
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Om Laxmi, Inc.
Participants Om Laxmi, Inc.
Vora Holdings, LLC
4th Win, LLC Active
Address 822 N. Humphreys St., Suite 2100
Flagstaff, AZ 86001
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Om Laxmi, Inc.
Participants Om Laxmi, Inc.
Address 6165 Townsend Winona Rd
Flagstaff, AZ 86004
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Heath Goodrich
Participants Heath Goodrich
Address 10419 W Kelso Dr.
Sun City, AZ 85351
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Terry O'banion
Participants Tina Davis
Address 5013 W Ardmore Rd
Laveen, AZ 85339
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Christine Akiniyi
Participants Christine Akinyi
Address 2120 S 249th Ave
Buckeye, AZ 85326
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Jose Aguila
Participants Jose Maria Aguila
Address 210 N 108th Dr
Avondale, AZ 85323
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Mayra Yesenia Payan Carrera
Participants Mayra Yesenia Payan Carrera
Address 2311 N. 104th Dr.
Avondale, AZ 85392
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Maria De Jesus Lopez
Participants Maria De Jesus Lopez
Address 11574 W Edgemont Ave
Avondale, AZ 85392
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Jesus Javier Peña
Participants Jesus Javier Peña
Address 1520 E. Commerce Drive, Suite A
Show Low, AZ 85901
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Jeff E Walker
Participants Superior Wall
Address 17664 W Larkspur Dr
Surprise, AZ 85388
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Bryson Hevner
Participants Joseph Vanderbilt
Jessica Vanderbilt
Address 29862 N Tatum Blvd Apt 2055
Cave Creek, AZ 85331
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent John R Haffley
Participants John Randy Haffley
Address 2781 W Jasper Butte Dr.
Queen Creek, AZ 85142
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Joshua James Kenworthy
Participants Joshua James Kenworthy
Address 24411 S 213th Pl
Queen Creek, AZ 85142
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Robert James Woods
Participants Robert James Woods
Joseph Turley
Address 762 W Press Rd
Queen Creek, AZ 85140
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Haley Gordon
Participants Haley Gordon
Address 14779 W Roanoke Ave
Goodyear, AZ 85395
Filing date 5/11/2023
Active
Entity type Professional LLC
Registered Agent Kennia Angulo
Participants Kathia J Angulo
Address 1755 N. Pebblecreek Parkway #1307
Goodyear, AZ 85395
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Laterra Brown
Participants Laterra Brown
Address 8769 W Washington St
Tolleson, AZ 85353
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Maveli Rodas De Anguiano
Participants Maveli Rodas De Anguiano
Address 504 S 2nd Ave
Yuma, AZ 85364
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Jose Martin Valtierra Jr
Participants Jose Martin Valtierra Jr
Jenifer Amiley Uribe Medina
Address 7855 E. 26th Street
Yuma, AZ 85365
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Cole Tonge
Participants Cole Tonge
Address 2280 Smoketree Ave N
Lake Havasu City, AZ 86403
Filing date 5/11/2023
Active
Entity type Limited Liability Company
Registered Agent Myrtle L Hoskins
Participants
1 - 107 of 107 results