Companies registered on June 7, 2023

1 - 153 of 153 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 13109 E Too Broke Ln
Florence, AZ 85132
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Brooke Reger
Participants Brooke Reger
Address 36410 N 27th St
Cave Creek, AZ 85331
Filing date 6/7/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Marty Guthmiller
Participants Marty Guthmiller
Address 880 South 224th Lane
Buckeye, AZ 85326
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Patrick Romolt
Vickie Smith
Address 17761 West Calavar Road
Surprise, AZ 85388
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Amy Rowson
Address 16813 North 113th Drive
Surprise, AZ 85378
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Rhiannon Quintana
Address 12175 West Mcdowell Road Apt 5210
Avondale, AZ 85392
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Ilisha Ray Bazan
Leem, Inc Active
Address 28361 North Oracle Lane
San Tan Valley, AZ 85144
Filing date 6/7/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Joseph Ellsworth
Participants Joseph Ellsworth
Address 996 E. Storm Cloud Drive
Kingman, AZ 86409
Filing date 6/7/2023
Active
Entity type Nonprofit Corporation
Registered Agent Aaron Sikes
Participants Joseph Flanigan
Address 3880 Stockton Hill Rd., Ste #103-165
Kingman, AZ 86409
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Suzanne Marie Pacer
Address 114 S Montezuma St, Suite B
Prescott, AZ 86303
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Leonel Joseph Gallegos
Participants Leonel Joseph Gallegos
Address 21813 N 119th Dr
Sun City, AZ 85373
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Granum Inc
M&D Fuel LLC

See all (3)
Address 19649 N. Concho Circle
Sun City, AZ 85373
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Jonathan Paul Madden
Participants Jonathan Paul Madden
The Carl And Christine Madden Trust Dated March 14, 2023, Which Completely Amended And Restated That Certain Trust Originally Dated May 20, 2002
Lmr Land, LLC Active
Address Po Box 9
Tonto Basin, AZ 85553
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Rim Country Accounting & Tax Inc
Participants Lynn D Randall
Michelle Hall

See all (3)
Address 103 Verbena Rd
Morenci, AZ 85540
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Abraham Cortez
Participants Abraham Cortez
Address 5127 N 183rd Dr
Litchfield Park, AZ 85340
Filing date 6/7/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Gurpreet Kaur Samra
Participants Gurpreet Kaur Samra
Address 8340 E Leigh Dr
Prescott Valley, AZ 86314
Filing date 6/7/2023
Active
Entity type Nonprofit Corporation
Registered Agent Aaron James Cleavenger
Participants Aaron James Cleavenger
Kristine S Cleavenger
Address 5693 South Calle Metate
Sierra Vista, AZ 85650
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Fina Bayardo Conde
Participants Fina Bayardo Conde
Fass Biz Inc Active
Address 916 S 151st Ln
Goodyear, AZ 85338
Filing date 6/7/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Xavier Timothy Newbill
Participants Xavier Timothy Newbill
Amber Rae Newbill
Address 4489 N Ocotillo Rd
Benson, AZ 85602
Filing date 6/7/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Karen Kay Husted
Participants Karen Kay Husted
Warren T Husted

See all (3)
Address 1962 S Hwy 89, Ste. A
Chino Valley, AZ 86323
Filing date 6/7/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Toni L True
Participants Adam N True
Toni L True
Address 319 13th Place, Po Box 3752
Somerton, AZ 85350
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Cristobal Ortiz
Address 3458 W Wing Tip Dr
Marana, AZ 85658
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Jennifer Mason
Participants Jennifer Mason
Travis James Mason
Kronk LLC Active
Address 2275 E Butler Ave
Flagstaff, AZ 86001
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Law Offices Of C. David Martinez, Pllc
Participants Ismael Vargas Jr
The Vargas Family Trust, U/a Dated February 23, 2022
Address 2225 N Gemini Road
Flagstaff, AZ 86001
Filing date 6/7/2023
Active
Entity type Benefit Corporation
Registered Agent Registered Agents Inc.
Participants Morgan Babbs
Brett Isaac

See all (3)
Address 1206 W Central Ave
Coolidge, AZ 85128
Filing date 6/7/2023
Active
Entity type Nonprofit Corporation
Registered Agent Jacksonz LLC
Participants Cynthia Rana Jackson
Taylor Ranae Svir

See all (3)
Address 1621 S. Quartz Ave
Parker, AZ 85344
Filing date 6/7/2023
Active
Entity type Nonprofit Corporation
Registered Agent Amanda Rudd
Participants Willis Minor
Amanda Rudd
Address 13642 W Lisbon Ln
Surprise, AZ 85379
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent National Contractor Service Corporation
Participants Sean Kevin Adair
Address 2467 Rain Court
Flagstaff, AZ 86005
Filing date 6/7/2023
Active
Entity type Nonprofit Corporation
Registered Agent Karissa Labita
Participants Jennifer Frantz
Whitney Pendergraft

See all (4)
Address 4576 E Mach Four Pl.
Yuma, AZ 85365
Filing date 6/7/2023
Active
Entity type Professional LLC
Registered Agent Heather Vinci
Participants Danelle Janine Jackson
Address 21283 E Misty Ln
Queen Creek, AZ 85142
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Craig Peterson
Participants Craig Peterson
Batch Cookie Shop LLC

See all (4)
Address 20135 E. Rosa Rd.
Queen Creek, AZ 85142
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Cari Gililland
Participants Cari Gililland
Logan Valentine
Address 15461 W Mercer Ln
Surprise, AZ 85379
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Sayed Amin Aziz
Participants Sayed Amin Aziz
Address 1122 S 5th Avenue
Safford, AZ 85546
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Chalene Preston
Participants Chalene Preston
Address 23 Old Sonoita Highway
Sonoita, AZ 85637
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Alfred Bohm
Participants Alfred Bohm
Address 585 S 12th Ave
Yuma, AZ 85364
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Avelicia Terry
Participants All1n Service LLC
Avelicia Terry
Address 147 Grove Ave
Prescott, AZ 86301
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Scott Harris
Participants Fhaiyakup Chadrawiaiyakup
Address 7207 W Alta Vista Rd
Laveen, AZ 85339
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Matthew Norton
Participants Matthew Norton
Address 13555 S Cross L Rd.
Mayer, AZ 86333
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Seth Winslow
Participants Seth Winslow
Lionbain LLC Active
Address 42531 West Corvalis Lane
Maricopa, AZ 85138
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent China Jones
Participants China Jones
Willie Jones
Address 15155 W Bola Dr
Surprise, AZ 85374
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Robin Gokool Mr. Jr
Participants Robin Gokool Mr Jr
Address 15487 S Avenue A
Somerton, AZ 85350
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Terry Francis Wright Jr
Participants Terry Francis Wright Jr
Address 21168 E Ocotillo Rd
Queen Creek, AZ 85142
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Laron Moore
Address 555 Grove Dr.
Sedona, AZ 86336
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Jennette Heath Cpa
Participants Mark Taylor
Address 2200 Morningside Drive
Clarkdale, AZ 86324
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Jennette Heath Cpa
Participants Denise Heath
Address 2200 Morningside Drive
Clarkdale, AZ 86324
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Jennette Heath Cpa
Participants Denise Heath
Michael Heath
Address 702 E Desert Park Ln
Cottonwood, AZ 86326
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Kevin M Youel
Participants Kevin M Youel
Address 228 El Chamizal St. - Box 3744
San Luis, AZ 85336
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Fernando Ramos
Participants Fernando Ramos
Address 100 E. Easy St. #3613
Carefree, AZ 85377
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Thomas H Steiner
Participants Thomas Howard Steiner
Address 123 Old Tucson Rd, Bldg B
Nogales, AZ 85621
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Melissa R Ahlers
Participants George A Wise
Lori Itule
Address 4347 W 23rd Ln
Yuma, AZ 85364
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Aurora Gomez Pena
Participants Rene Martinez Gonzalez
Address 2781 Brooks Range
Prescott, AZ 86301
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Eric M Gannon
Participants Eric M Gannon
Address 942 Kenwood Ave.
Kingman, AZ 86409
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Linda Marie Olson
Participants Gerald Wayne Olson
Linda Marie Olson

See all (3)
Address 942 Kenwood Ave.
Kingman, AZ 86409
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Linda Marie Olson
Participants Gerald Wayne Olson
Linda Marie Olson

See all (3)
Address 114 N Hopi St, Po Box 727
Springerville, AZ 85938
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Baldwin & Jones Pllc
Participants Kerry Moring
Stuart Moring
Address 10134 W Campana Dr
Sun City, AZ 85351
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Sydnie Smith
Address 709 South 120th Avenue
Avondale, AZ 85323
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Jose A. Munoz
Participants Jose A. Munoz
Address 318 S 116th Ave
Avondale, AZ 85323
Filing date 6/7/2023
Active
Entity type Professional LLC
Registered Agent Dr. Adia Visolela Plourd
Participants Dr. Adia Visolela Plourd
Address 2112 N Santiana Place
Casa Grande, AZ 85122
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Joseph Laforte
Participants Joseph Laforte
Address 1456 E 9th St, Unit 182
Casa Grande, AZ 85122
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants James Catlin
Address 340 W Wickenburg Way Ste A Pmb 1013
Wickenburg, AZ 85390
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Rania Ibrahim
Address 750 S Adanirom Judson Ave
Vail, AZ 85641
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Joan Brillo
Participants Joan Brillo
Alex Compton
Address 6 Acr 3120
Show Low, AZ 85901
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Sandor Damon Garnet
Participants Sandor Damon Garnet
Address 23732 S. 210th St.
Queen Creek, AZ 85142
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Rebeckah Sorensen
Participants Rebeckah Sorensen
Hemp Leaf LLC Active
Address 171 Shea Blvd
Fountain Hills, AZ 85268
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Wonder Adams
Participants Wonder Adams
Kipchilowen Tallam
Address 1915 W Casa Del Rio Dr Unit 43
Benson, AZ 85602
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Duncan Todd
Participants Duncan Todd
Address 1648 S. Murdock Rd
Camp Verde, AZ 86322
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Robert Stacey Barker
Participants Kaylee Barker
Robert Barker
Address 1953 W Newell St
Naco, AZ 85620
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Anthony Hernandez
Participants Anthony Hernandez
Address 859 Terrace Drive
Bullhead City, AZ 86442
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Paul Bull
Participants Anguiano Sanchez
Address 3129 West Kuralt Ct.
Anthem, AZ 85086
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Dawn Sheue
Participants Marvin Sampson
Address 190 West Will Drive
Chino Valley, AZ 86323
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Seth Michael Blair
Participants Seth Michael Blair
Brianna Gibson Rade
Address 16974 W Hilton Ave
Goodyear, AZ 85338
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Robert Anthony Contreras
Participants Robert Anthony Contreras
Address 15655 W Madison St
Goodyear, AZ 85338
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Gladys S Holz
Participants Gladys S Holz
Address 10848 West Mobile Lane
Tolleson, AZ 85353
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Jennifer Lucero
Address 10013 W Hilton Ave
Tolleson, AZ 85353
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Trenton Thomas
Participants Trenton Thomas
Address Inc Authority
Maricopa, AZ 85138
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Layroce Harris
Address 38691 N Alamo Ct
San Tan Valley, AZ 85140
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Brian Goodman
Participants Brian Goodman
Address 193 E 2nd St S
Snowflake, AZ 85937
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Chad Lesueur
Participants Chad Lesueur
Address 17768 W Evans Dr
Surprise, AZ 85388
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Timothy Weil
Participants Timothy Weil
Address Po Box 9481
Surprise, AZ 85374
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Bogdan Roman
Participants Bogdan Roman
Address 829 Rolling Hills Plz N
Lake Havasu City, AZ 86406
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Kc A Hendricks
Participants Kc Ann Hendricks
Robert M Hendricks
Njc Arts LLC Active
Address 1903 N Kachina Dr
Flagstaff, AZ 86001
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Nathanael Jedidiah Combrink
Participants Nathanael Jedidiah Combrink
Address 1200 S Riordan Ranch St, Apt 30
Flagstaff, AZ 86001
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Chance Arnoldussen
Address 325 N 1st St Suite 10
Buckeye, AZ 85326
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Gregg Alan Calhoun
Participants Gregg Alan Calhoun
Rts 01, LLC Active
Address 21055 W Main Street
Buckeye, AZ 85396
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Luis Rene Martinez Delgado
Participants Luis Rene Martinez Delgado
Alejandra Ramos Mendez
Address 21897 W Hopi St
Buckeye, AZ 85326
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Fernando Caballero
Participants Fernando Caballero
Krve LLC Active
Address 800 W Apache Trail Rd, Lot 150
Apache Junction, AZ 85120
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Kevin A Richards
Participants Kevin Allen Richards
Address 4118 N Gold Dr
Apache Junction, AZ 85120
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Andres E Fernández Subero
Participants Andres E Fernández Subero
Address 7047 West Saratoga Way
Florence, AZ 85132
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Ronald I Delcamp
Participants Ronald I Delcamp
Viola Sue Delcamp
Address 1422 S 104th Ln
Tolleson, AZ 85353
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Jose Estrada
Participants Jose A Estrada
Address 8623 N. 66th Pl
Paradise Valley, AZ 85253
Filing date 6/7/2023
Active
Entity type Professional LLC
Registered Agent United States Corporaton Agents, Inc.
Participants Kathleen Marie Simmonds
Paul Kenneth Simmonds Jr
Address 4895 E Meadow Vista Dr
Cornville, AZ 86325
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Benjamin Neal Powell
Address 11535 West Purdue Avenue
Youngtown, AZ 85363
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Laysie Valdivia
Participants Laysie Valdivia
Address 1270 W Roosevelt Ave
Coolidge, AZ 85128
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Zaire Alexander
Participants Zaire Alexander
Address 1068 W Whistling Thorn Ave
San Tan Valley, AZ 85140
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Derek Joseph Baca
Participants Derek Joseph Baca
Address 12258 East Becker Drive
Vail, AZ 85641
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Erin Hite
Participants Erin Hite
Address 5542 N 188th Ln
Litchfield Park, AZ 85340
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Sheela Amy Jauregui
Participants Sheela Amy Jauregui
Address 18232 W San Juan Ct
Litchfield Park, AZ 85340
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Eduardo E Gomez Campos
Participants Eduardo E Gomez Campos
Address 5201 E Hwy 95, Lot 188
Yuma, AZ 85365
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent David Cline
Participants Luis Ortiz
Dpiper LLC Active
Address 6580/6620 East 32nd St
Yuma, AZ 85365
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Clinton Bowers
Participants George Watson
Address 21404 N Van Loo Dr
Maricopa, AZ 85138
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Kaveus Taylor
Participants Kaveus Taylor
Address 50405 N 6th St
Aguila, AZ 85320
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Carrie Marek
Participants Clay Marek
James Marek

See all (3)
Address Po Box 1710
Sun City, AZ 85372
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Aileen Cook
Participants Jon Cook
Address 1238 Teacher Lane
Whiteriver, AZ 85941
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Kenneth Rios
Participants Justin Dube
Address 25431 S Sedona Dr
Sun Lakes, AZ 85248
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Mary Babick
Participants Mary Babick
Address 1001 S. Main St
Pima, AZ 85543
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Kayla Pearce
Participants Kayla Pearce
Address 1234 E Kingmant St
Casa Grande, AZ 85122
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Lorenzo Antonio Valle Gonzalez
Participants Lorenzo Valle
Address 1221 W Delmonte Dr
Casa Grande, AZ 85122
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Michael Zachery Storer
Mychal Paige Storer
Address 8622 Miraleste Shores Drive
Parker, AZ 85344
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Jeff Terzo
Participants Jeffrey Terzo
Address 16350 S Avenida Quatro
Sahuarita, AZ 85629
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Cassandra Martinez Jimenez
Participants Cassandra Martinez Jimenez
Address 2145 W American Ave Lot 39
Oracle, AZ 85623
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Fernando A Robles
Participants Fernando A Robles
Address 114 N. Cortez St
Prescott, AZ 86301
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Robert A. Miller
Participants Pierre R Tibi
Address 114 N. Cortez St
Prescott, AZ 86301
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Robert A. Miller
Participants Pierre R Tibi
Address P.o. Box 4110
Prescott, AZ 86302
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Robert A. Miller
Participants Jeanne Merrell
William Merrell
Address 944 S Rancho Vista Dr
Prescott, AZ 86303
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Benjamin Will Blumenfeld-jones
Participants Benjamin Will Blumenfeld-jones
Address 14031 N Sussex Place
Fountain Hills, AZ 85268
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Michael L Matweychek Jr
Participants Michael L Matweychek Jr
Address 15483 E. Cavern Drive
Fountain Hills, AZ 85268
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Daniel Wayne Piber
Participants Daniel Wayne Piber
Address Box 69
Apache Junction, AZ 85119
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent John Ray Porter Ii
Participants John Ray Porter Ii
Address 2015 S. Wickiup Road
Apache Junction, AZ 85119
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Melissa Noshay-petro
Participants George Mcgavin Jr
Address 2015 S. Wickiup Road
Apache Junction, AZ 85119
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Melissa Noshay-petro
Participants John Mcgavin Jr
George Mcgavin Jr
Airobot LLC Active
Address 82 S Starr Rd
Apache Junction, AZ 85119
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Tj Michael Razo
Address 611 S Vista Rd
Apache Junction, AZ 85119
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Denton Peterson Dunn, Pllc
Participants Jeff Searles
Toni Searles
Address 2200 North Delaware Drive Lot 16
Apache Junction, AZ 85120
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Wendy Erickson
Participants David A. Erickson
Wendy Erickson

See all (3)
Address 4485 N Cactus Rd
Apache Junction, AZ 85119
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Stephenie Teresa Jentink
Participants Stephenie Jentink
Address 708 E Highway 260 Unit C7
Payson, AZ 85541
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Mohammed Kakooza
Participants Mohammed Kakooza
Zonamo Re LLC Active
Address 3948 E. Sunnydale Dr.
Queen Creek, AZ 85142
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Lori Anne Sears
Participants Steven Eugene Sears
Address 330 W Lyle Ave
Queen Creek, AZ 85140
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Lorenzo Murillo Fernandez
Participants Lorenzo Murillo Fernandez
Address 4815 E. Carefree Hwy, Suite 108-625
Cave Creek, AZ 85331
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Julia Podmayer
Participants Julia Podmayer
Vantage Fbo Julia Podmayer Roth Ira
Address 31307 North 57th Place
Cave Creek, AZ 85331
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Eric Loiland
Participants Eric Loiland
Address P.o. Box994
Clifton, AZ 85533
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent John Dalton
Participants John Dalton
Address 17444 W Monroe St
Goodyear, AZ 85338
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent National Contractors Service C
Participants Elvin Fernando Salas Rios
Address 1906 N 140th Dr
Goodyear, AZ 85395
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Danette Ponce
Participants Danette Ponce
Address 14448 N !85th Ave
Surprise, AZ 85388
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Diana Marie Hathaway
Participants Diana Marie Hathaway
Rozlyn Lenox
Address 12167 N. 152nd Ave.
Surprise, AZ 85379
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Edwin R. Ashton
Participants Monique T. Evans
The Monique T. Owens Revocable Living Trust, Dated December 19, 2022
Address 985 E Mingus Ave, 823
Cottonwood, AZ 86326
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Ariel Endress
Participants Ariel Endress
Address 4920 East Paintbrush Lane
Flagstaff, AZ 86004
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Alex Hawley
Participants Alex Hawley
Address 5250 N Highway 89 Lot 98
Flagstaff, AZ 86004
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Jose Eduardo Garcia
Participants Jose Eduardo Garcia
Address Po Box 2333
Lake Havasu City, AZ 86405
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Todd Johnson
Participants Todd Johnson
Address 1926 Montana Vista
Lk Havasu Cty, AZ 86403
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Lisa Pender
Participants Daniel M White
Alexandrea Coletta

See all (4)
Address 11194 W Berkeley Rd
Avondale, AZ 85392
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Osman Mosa
Participants Osman Mosa
Address 302 N Seventh St
Avondale, AZ 85323
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Lisbeth Martinez
Participants Lisbeth Martinez
Salvador Valladolid
Address 902 E. Overlin Lane
Avondale, AZ 85323
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent The Forakis Law Firm, Plc
Participants Robert R. Arce
Robert N. Arce
Address 10423 W Edgemont Dr
Avondale, AZ 85392
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Mojok Gordon Ajawin
Participants Mojok Gordon Ajawin
Address 1595 E San Luis Ln
San Luis, AZ 85336
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Miguel Angel Aguilar Quintero
Participants Miguel Angel Aguilar Quintero
Address 23869 W Twilight Trl
Buckeye, AZ 85326
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Randy Valenzuela
Participants Randy Valenzuela
Address 3929 N Vickery Circle
Buckeye, AZ 85396
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Paul Klaas
Participants Paul Klaas
Address 6886 S. 254th Lm.
Buckeye, AZ 85326
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Creations Network Inc.
Participants Louis Vargas Iii
Address 22609 W Lower Buckeye Rd
Buckeye, AZ 85326
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent Samual Figueroa Jr
Participants Samual Figueroa Jr
Alexander Bivian

See all (3)
Address 20900 W Ridge Rd
Buckeye, AZ 85396
Filing date 6/7/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Brandon Mauch
1 - 153 of 153 results