Companies registered on June 15, 2023

1 - 158 of 158 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Sig Bros. LLC Active
Address 3010 Fox Ave
Kingman, AZ 86409
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Christian Sigala
Daniel Sigala
Favo LLC Active
Address 2300 Vista Dr
Sedona, AZ 86336
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Derek Walker
Participants Derek Walker
Sire LLC Active
Address 165 Warren Avenue
Colorado City, AZ 86021
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Dirk Barlow
Bm Ranch LLC Active
Address 5323 N 373rd Avenue
Tonopah, AZ 85354
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Madeline Dianne Kotyk
Participants Madeline Kotyk
Address 3605 S Flagstaff Ranch Rd
Flagstaff, AZ 86005
Filing date 6/15/2023
Active
Entity type Nonprofit Corporation
Registered Agent Community Asset Management LLC
Participants Brian Rhoton
Clinton Whiting

See all (3)
Address 3605 S Flagstaff Ranch Rd
Flagstaff, AZ 86005
Filing date 6/15/2023
Active
Entity type Nonprofit Corporation
Registered Agent Community Asset Management LLC
Participants Brian Rhoton
Clinton Whiting

See all (3)
Address 21129 W Glen St
Buckeye, AZ 85396
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Monica A Ethridge-craig
Participants Monica A Ethridge-craig
Address 6113 E Skyline Dr
Cave Creek, AZ 85331
Filing date 6/15/2023
Active
Entity type Nonprofit Corporation
Registered Agent Beth Longbrake
Participants Beth Longbrake
Address 14163 West Lisbon Lane
Surprise, AZ 85379
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Sherise Marie Hargrove
Address 2951 Grand Ave
Nogales, AZ 85621
Filing date 6/15/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent The Lewkowitz Law Office Plc
Participants Rupinder S Samra
Sarabjit S. Sandhu

See all (3)
Address 5115 N Dysart Rd
Litchfield Park, AZ 85340
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Todd Robert Skelton
Participants Todd Robert Skelton
Address 3539 E. Stanford Dr.
Paradise Valley, AZ 85253
Filing date 6/15/2023
Active
Entity type Nonprofit Corporation
Registered Agent Younseng Rho
Participants Hae Chung Lee
Won Hyuk Choi

See all (4)
Sign It LLC Active
Address 12626 W Daley Ln
Sun City West, AZ 85375
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Brittany Smith
Participants Brittany Smith
Address 3601 S. Lake Mary Rd., Apt 334
Flagstaff, AZ 86005
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Anna Catherine Higgins
Participants Anna Catherine Higgins
Tori Budd LLC Active
Address 5 Saddlerock Lane
Sedona, AZ 86336
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Victoria Budd
Participants Victoria Budd
Address 21400 S Old Us Highway 80
Arlington, AZ 85322
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Daniel Richardson
Participants Daniel Richardson
Address 30402 N Irene Lane
Queen Creek, AZ 85142
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Angela Scott
Participants Angela Scott
Address 14895 S Oakmont Drive
Arizona City, AZ 85123
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Jose Andres Bedolla
Participants Maricela Gutierrez Sereno
Address 5614 E. Rancho Tierra Drive
Cave Creek, AZ 85331
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Charles R. Duley
Participants Charles R. Duley
Charles R. Duley, As Trustee Of The Ce Cb Family Living Trust, Dated 9, 2011, As Amended
Address 360 E Melanie St
San Tan Valley, AZ 85140
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Christian Rodrigo Zavala
Address 1091 W John S Salazar Rd
Casa Grande, AZ 85193
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Richard Anthony Vazquez
Participants Richard Anthony Vazquez
Address 40527 N Cross Timbers Trail
Anthem, AZ 85086
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Russell None Bosworth
Participants Russell None Bosworth
Address 4224 N 186th Ave
Goodyear, AZ 85395
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Autumn A Hines
Participants Lanea Rea
Mitchell Mccomb
Address 16639 W Pinchot Ave
Goodyear, AZ 85395
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Mackenzie Alan Bettle
Participants Mackenzie Alan Bettle
June Nicole Foster
Address 11761 North 143rd Drive
Surprise, AZ 85379
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Ginger A Stone
Participants Ginger A Stone
Junk Jedi LLC Active
Address 20115 E Stonecrest Dr
Queen Creek, AZ 85142
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Joshua Gliniak
Participants Joshua Gliniak
Address 21168 East Ocotillo Rd, #1172
Queen Creek, AZ 85142
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Derek William Zeigler
Participants Derek William Zeigler
Address 5999 E Lowden Ct
Cave Creek, AZ 85331
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Pamela Sullens
Participants Pamela Sullens
Address 18128 N Kari Lane
Maricopa, AZ 85139
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Samantha Garcia
Participants Samantha Garcia
Address 39990 W. Hensley Way
Maricopa, AZ 85138
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Cesilia Zavala
Participants Cesilia Zavala
Address 2911 War Eagle Dr
Lake Havasu City, AZ 86406
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Harim Kwon
Participants Harim Kwon
Address 3743 Comet Dr
Lake Havasu City, AZ 86406
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Joseph Byron Merrill
Participants Joseph Byron Merrill
Rhonda Jo Merrill
Address 2820 W Pinto Pl
Wickenburg, AZ 85390
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Wendy-jo Pierce
Randall Cory Pierce
Address 2790 Airway Ave
Kingman, AZ 86409
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Michael Shay
Participants Michael Shay
Address 12090 N Thornydale Road, Ste 110-203
Marana, AZ 85658
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Lisa Beilke-thurston
Participants Lisa Beilke-thurston
Archie Thurston
Address 10738 W Chestnut St
Marana, AZ 85653
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Asaba Murray
Participants Asaba Murray
Address 35379 S River Ridge Rd
Black Canyon City, AZ 85324
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants Cris Horton
Pollaco LLC Active
Address 3755 Karicio Ln, 2c
Prescott, AZ 86303
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Sanford B Cohen
Participants Preston Pollack
Sanford Cohen
Address 27 N Farm Circle Rd, Cornville, USA
Cornville, AZ 86325
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent William Sanders
Participants William Sanders
Address Po Box 563
Taylor, AZ 85939
Filing date 6/15/2023
Active
Entity type Professional LLC
Registered Agent Sorensen Financial, Pllc
Participants Matthew D Scott
Address 632 W Coolidge Pl
Coolidge, AZ 85128
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Jay Ryan Grizzle
Participants Jay Grizzle
Address 230 Rifle Barrel Road
Young, AZ 85554
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Karen Jo Smith
Participants Karen Jo Smith
Address 4825 Hwy 95 Ste 2-128
Fort Mohave, AZ 86426
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Kaden Danbury
Participants Kaden Danbury
Sarah Danbury
Address Po Box 25670
Munds Park, AZ 86017
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Joseph Dimarco
Address 1136 E Bisnaga Street
Casa Grande, AZ 85122
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Cierra Messer
Participants Cierra Messer
Address 7328 W Glass Ln
Laveen, AZ 85339
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Berenice Uwase
Participants Berenice Uwase
Address 5305 S 52nd Drive
Laveen, AZ 85339
Filing date 6/15/2023
Active
Entity type Professional LLC
Registered Agent Certified Advisors LLC
Participants Justin Davanzo
Address 21667 N Summer Lane
Maricopa, AZ 85139
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Troy Hazell
Address 20606 N Mac Neil Ct
Maricopa, AZ 85138
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Accounting Advocate LLC
Participants Tianna M Lara
Address 44415 N 1st Dr
New River, AZ 85087
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Cowboy Mindset Professional Corporation
Participants Cowboy Mindset Professional Corporation
James Deppa
Address 20975 N Golden Arrow Ave
White Hills, AZ 86445
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Martin Nevarez
Address 22633 W Magnolia St
Buckeye, AZ 85326
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Oscar Jr Cardoza
Address 20 North 220th Lane
Buckeye, AZ 85326
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Salvador Hernandez Jr
Participants Salvador Hernandez Jr
Address 19580 W Indian School Rd Ste 105
Buckeye, AZ 85396
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Zachary Rico Grado
Participants Zachary Rico Grado
Address 10505 E Boulder Dr
Apache Junction, AZ 85120
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Annika Bledsoe
Participants Annika Bledsoe
Address 2185 S Royal Palm
Apache Junction, AZ 85119
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Gregory Bender
Participants Gregory Bender
Address 36612 N 26th Pl
Cave Creek, AZ 85331
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Cassandra Standifer
Participants Cassandra Standifer
Address 4805 E. Andrea Drive
Cave Creek, AZ 85331
Filing date 6/15/2023
Active
Entity type Professional LLC
Registered Agent Jonathan Miller Cpa Pc
Participants The Law Office Of Colleen Contreras, Pllc
Steven N Cole, LLC
Address 831 Westin Pass
Prescott, AZ 86301
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Sharon Cash
Participants Sharon Cash
The Sharon Cash Separate Property Trust, Dated January 17, 2014
Zenit LLC Active
Address 371 Garden St., Suite A-16
Prescott, AZ 86305
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Business Filings Incorporated
Participants Andrew Wright
Address Po Box 249
Eloy, AZ 85131
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Jacob Buvala
Participants Jacob Buvala
Erin Lawson
Address 235 Oak Creek Blvd
Sedona, AZ 86336
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Maureen Frances Webb
Participants Maureen Frances Webb
Address 14492 E Circle L Ranch Place
Vail, AZ 85641
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Melissa Noshay-petro
Participants Jessica Baughman
Address 12960 East Pantano View Drive
Vail, AZ 85641
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Andrew Langness
Participants Andrew Langness
Address 15941 W Moreland St
Goodyear, AZ 85338
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Gisela Alvarado
Participants Gisela Alvarado
Momo Yi LLC Active
Address 15020 W Elm St
Goodyear, AZ 85395
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Mila Pham
Participants Mila Pham
Address 4711 N 150th Ave
Goodyear, AZ 85395
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Tuan Vo
Participants Tuan Vo
Address 15020 W Elm St
Goodyear, AZ 85395
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Hoa Nguyen
Participants Hoa Nguyen
Jim Hun LLC Active
Address 4711 N 150th Ave
Goodyear, AZ 85395
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Hoa Nguyen
Participants Hoa Nguyen
Jia Hk LLC Active
Address 15020 W Elm St
Goodyear, AZ 85395
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Tuan Vo
Participants Tuan Vo
Address 4711 N 150th Ave
Goodyear, AZ 85395
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Vivian Le
Participants Vivian Le
Address 12310 E Edson Rd
Flagstaff, AZ 86004
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Zachary Ray
Participants Lea Orsburn
Zachary Ray
Address 2221 N East Street
Flagstaff, AZ 86004
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Todd Washington
Participants Todd Washington
Address 9000 N Hwy 89 Lot 22
Flagstaff, AZ 86004
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Jill M Dawson
Participants Jill M Dawson
Address 7025 E Cheney Dr
Paradise Valley, AZ 85253
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Punnaiah Marella
Participants Punnaiah Marella
Sharat Kanaka
Address 255 E. Rancho Vista Way
Cottonwood, AZ 86326
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants Megan Elisabeth Randall
Lee Ann Randall
Address 35310 S Pinnacle Pl
Black Canyon City, AZ 85324
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Matthew Sorenson
Participants Matthew Sorenson
Address 12176 W Mountain View Dr
Avondale, AZ 85323
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Jaryn Scott
Participants Jaryn Scott
Address 11359 W Chase Drive
Avondale, AZ 85323
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Debra Bouldin-castro
Participants Debra Bouldin-castro
Address 12045 W. Taylor St
Avondale, AZ 85323
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Bilha Mambo
Participants Bilha Mambo
Jesse Allen Grantham
Address 1110 N Dysart Rd Apt 9214
Avondale, AZ 85323
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc
Participants Kadiedrah Bynum-hodges
Address 495 Snowflake Heights Blvd
Snowflake, AZ 85937
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Mark L Hively Keyser
Participants Mark L Hively Keyser
Jennifer R Hively Keyser
Address 3738 W Memorial Dr
Anthem, AZ 85086
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Sarah Kathusi
Participants Sarah Kithusi
Bernard Boamah
Address 8805 W Van Buren #351
Tolleson, AZ 85353
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Karrie Cooper
Participants Karrie Cooper
Address 103 Lone Mesquite Ct
Elgin, AZ 85611
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Ashley Mathews
Participants Clint Mathews
Address 15315 W Peak View Rd
Surprise, AZ 85387
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Jesse Conklin
Participants Jesse Conklin
Address 22519 E. Tierra Grande
Queen Creek, AZ 85142
Filing date 6/15/2023
Active
Entity type Professional LLC
Registered Agent Catherine M Gergen
Participants Catherine M Gergen
Edmund N Gergen
Pmaco LLC Active
Address 18573 E Raven Drive
Queen Creek, AZ 85142
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Gene Weinstein
Participants Paul Labate
Address 18995 S 209th Way
Queen Creek, AZ 85142
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Dallas S Nelson
Participants Dallas Nelson
Jager Nelson
Address 25166 S Ellsworth Rd
Queen Creek, AZ 85142
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Travis Huynh
Participants Travis T Huynh
Address 22674 E Indiana Ave
Queen Creek, AZ 85142
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Ashley L Schiefer
Participants Ashley L Schiefer
Jordan T Schiefer
Address 13551 W Camino Del Sol
Sun City West, AZ 85375
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Mary Linda Nichols
Participants Gordon Delano Nichols
Janice K Kansorka
Address 27957 N Silverbell Ct
San Tan Valley, AZ 85143
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Chris Dodson
Participants Chris Dodson
Address 939 W Capulin Trl
San Tan Vly, AZ 85140
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Danielle Frederick
Participants Danielle Frederick
Address 19445 W Indian School Rd, Ste 102 #202
Litchfield Park, AZ 85340
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Humphrey Ilekhue
Participants Humphrey Ilekhue
Address 12323 W Solano Dr
Litchfield Park, AZ 85340
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Felix Castillo
Participants Felix Castillo
Address 11821 W Cortez St
El Mirage, AZ 85335
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Laura Elena Ibarra Mendoza
Participants Laura Elena Ibarra Mendoza
Address Po Box 70
El Mirage, AZ 85335
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Alma Rosa Salazar Gonalez
Participants Alma Rosa Salazar Gonzalez
John Robert Martinez
Address 528 East Shawnee Road
San Tan Valley, AZ 85143
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Bernadette J Grillo
Participants Berna'zboutique LLC
Mco3, LLC Active
Address 9617 N Saguaro Blvd
Fountain Hills, AZ 85268
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Keytlaw, LLC
Participants Mgx2 Trust
Michael Gant

See all (4)
Address 9676 E Cloudview Ave
Gold Canyon, AZ 85118
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Michael John Sheridan
Participants Michael John Sheridan
Address 6262 W. Sharyn Rd.
Pine, AZ 85544
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Giammarco Law Office, Pllc
Participants The Yerse Flores Family Trust U/a/d May 10, 2023
Matias R. Flores, Trustee Of The Yerse Flores Family Trust U/a/d May 10, 2023

See all (3)
Address 26209 S Saddletree Drive
Sun Lakes, AZ 85248
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Lindsay Long
Participants Lindsay Long
Address 6006 E Wildcat Dr
Cave Creek, AZ 85331
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Adam Sean Soper
Adolfo L Legorreta
Address 4521 E Burning Tree Ln
Flagstaff, AZ 86004
Filing date 6/15/2023
Active
Entity type Professional LLC
Registered Agent Douglas Bryan Murphy
Participants Rose Lee Wall
Symbiogen LLC Active
Address 25441 S Tangelo Ave
Queen Creek, AZ 85142
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Roger L Heywood
Participants Ip Enterprises LLC
Everett H Hale
Address 18521 E. Queen Creek Road, Suite 105-423
Queen Creek, AZ 85142
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Denton Peterson Dunn, Pllc
Participants Antonio Curry
Victoria Curry
Address 20266 E. Via Del Rancho
Queen Creek, AZ 85142
Filing date 6/15/2023
Active
Entity type Professional LLC
Registered Agent Steven M Vogt Cpa Pc
Participants Stephanie Winter
Address 21421 S 201st Way
Queen Creek, AZ 85142
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Austyn Hineman
Participants Austyn Hineman
Kelly Collins
Address 2224 N St Pedro Ave
Casa Grande, AZ 85122
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Hector Machuca
Participants Hector Machuca
Address 1653 E. Angelica Dr
Casa Grande, AZ 85122
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Rosique, LLC
Participants Kimberly Dominguez
Address 4258 Antler Ln
Show Low, AZ 85901
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Ashton Jay Nelson
Participants Ashton Jay Nelson
Address 68 Caesar Place
Lake Havasu City, AZ 86406
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Jeffrey Edward Musgrave
Participants Jeffrey Musgrave Musgrave
Shey Lee Musgrave
Address 2285 Shorewood Dr Unit A
Lake Havasu City, AZ 86403
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants John Earl Waddington Jr
Syepris Kathleen Nelson
New Plug LLC Active
Address 1160 Regency Dr, Apt 21
Lake Havasu City, AZ 86406
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Michael E Wortman
Participants Michael E Wortman
Matthew E Karpinski
Address 4000 Lakeview Rd.
Lake Havasu City, AZ 86406
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Sandra Marilyn Faubion
Participants Sandra Marilyn Faubion
Sandra Marilyn Faubion's Living Trust
Address 5601 Hwy 95 N, Suite 730
Lake Havasu City, AZ 86404
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Stephanie Wilson
Participants Jarrett And Kristy Portz Trust
Address P.o.box 4078
Somerton, AZ 85350
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Jorge Luis Urquiza
Participants Jorge Luis Urquiza
Address P.o Box 1076
El Mirage, AZ 85335
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Renyece Johnson
Participants Renyece Johnson
Address 12903 W Saint Moritz Ln
El Mirage, AZ 85335
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Lisa Martin
Participants Lisa Martin
Address 11821 W Cortez St
El Mirage, AZ 85335
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Maria Del Rosario Meneses Flores
Participants Maria Del Rosario Meneses Flores
Address 30194 W Weldon Ave
Buckeye, AZ 85396
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Dianna Burruel
Participants Eduardo Antonio Garnica
Dianna Burruel
Address 19864 W Mulberry Dr
Buckeye, AZ 85396
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Dino Robert Sarti
Participants Marina Lynn Pivonka
Address 24187 W Ripple Rd
Buckeye, AZ 85326
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Ahmed Ismail
Participants Ahmed Ismail
Ejv LLC Active
Address 5786 S. 250th Dr.
Buckeye, AZ 85326
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Ernesto Vallejos
Participants Ernesto Vallejos
Address P.o.box 3094
Sedona, AZ 86340
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Elaman Rodriguez
Participants Abel Ruiz Escobar
Address 9051 N 67th Street
Paradise Valley, AZ 85253
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Vasudha Narra
Participants Brivadental LLC
Address 1050 N Fairway Dr, Suite B 102
Avondale, AZ 85323
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Haley Peete
Participants Haley Peete
Ryan Peete
Aztech It LLC Active
Address 601 N 108th Ave
Avondale, AZ 85323
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Javier Gonzalez
Participants Javier Gonzalez
Address 12725 W. Indian School Rd., Ste. E101
Avondale, AZ 85392
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Arizona Statutory Agent Services, LLC
Participants Sue Gibbs
Losocutz LLC Active
Address 12702 W Alvarado Rd
Avondale, AZ 85392
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Carlos Angel Carrillo Jr
Participants Carlos Angel Carrillo Jr
Address 15058 W Lincoln St
Goodyear, AZ 85338
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Gerald Blaise Ii
Participants Gerald Blaise Ii
Address 15642 West Roma Avenue
Goodyear, AZ 85395
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Toby Crosser
Participants Toby Crosser
Address 15819 W Monroe St
Goodyear, AZ 85338
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Joel Castro
Alejandra Galvez
Address 16745 W Pima St
Goodyear, AZ 85338
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Marissa Venegas
Participants Marissa Venegas
Nilda Venegas
Address 19851, N Herbert Ave
Maricopa, AZ 85138
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent James E Williams
Participants James E Williams
Address 19851, N Herbert Ave
Maricopa, AZ 85138
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent James E Williams
Participants James E Williams
Address 6484 E Camino Del Toro
Sahuarita, AZ 85629
Filing date 6/15/2023
Active
Entity type Professional LLC
Registered Agent Alexandra Tucker
Participants Alexandra Tucker
Address 16195 W Yucatan Dr
Surprise, AZ 85379
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Perez Law Group, Pllc
Participants Manuel Limon
Address 11908 N. 145th Ln
Surprise, AZ 85379
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Oscar Omar Weathersby Jr
Participants Oscar Omar Weathersby Jr
Janice N Weathersby
Address 17839 W Hearn Rd
Surprise, AZ 85388
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Alia Adams
Participants Isaac Mubiru
Alia Adams
Address 15236 W. Port Royale Lane
Surprise, AZ 85379
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Aiden Michael Mckee
Participants Aiden Michael Mckee
Address 5115 W Bowker St
Laveen, AZ 85339
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Gerald Blaise Ii
Participants Errol Morris
Dequan Mott
Address 7035 S 45 Ave
Laveen, AZ 85339
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Prades Joelle Dountio Tada
Participants Padres Joelle Dountio Tada
Address 7830 S. 29th Ave
Laveen, AZ 85339
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Jorge Luis Rodriguez
Participants Jorge Luis Rodriguez
Address 3338 W Thershar Way
Laveen, AZ 85339
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Tinesha Jawell Anderson
Participants Tinesha Jawell Anderson
Address 8223 S 63rd Dr
Laveen, AZ 85339
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Yesica Sanchez
Participants Yesica Sanchez
Address 5524 W. Coles Rd.
Laveen, AZ 85339
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Bautista Holding Co., Llc, An Arizona Limited Liability Company
Gerardo Bautista Zambrano

See all (3)
Address 5224 W. Coles Rd.
Laveen, AZ 85339
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Gerardo Bautista Zambrano
Marina Bautista

See all (3)
Address 5224 W. Coles Rd.
Laveen, AZ 85339
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Gerardo Bautista Zambrano
Marina Bautista

See all (3)
Address 5224 W. Coles Rd.
Laveen, AZ 85339
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Gerardo Bautista Zambrano
Marina Bautista

See all (3)
Address 5224 W. Coles Rd.
Laveen, AZ 85339
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Gerardo Bautista Zambrano
Marina Bautista

See all (3)
Address 7816 S 48th Dr
Laveen, AZ 85339
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Flora Buchana
Participants Flora Buchana
Mboneza Mwangachuchu

See all (3)
Address 5524 W. Coles Rd.
Laveen, AZ 85339
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Gerardo Bautista Zambrano
Marina Bautista

See all (4)
Ronnk, LLC Active
Address 8612 S. 52nd Dr.
Laveen, AZ 85339
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Kay Henson
Participants The Monkey Trust
Address 3772 E Holly Pl
Sierra Vista, AZ 85650
Filing date 6/15/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Ryan Barrick
1 - 158 of 158 results