Companies registered on July 7, 2023

1 - 106 of 106 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address Po Box 40
Queen Creek, AZ 85142
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Grant Young
Participants Grant Young
Address 12634 W Columbus Ave
Avondale, AZ 85392
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Sonja Lorraine Tesch
Participants Sonja Lorraine Tesch
Address 78 West Hackberry Avenue
Queen Creek, AZ 85140
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Andrew Smith
Participants Andrew Smith
Jennifer Smith
Address 305 W Hillview St
Winslow, AZ 86047
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Kylea Baisden Gomez
Participants Kylea Baisden Gomez
Address 90 Country Lane, Guesthouse Casita
Sedona, AZ 86336
Filing date 7/7/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Julie Genser
Participants Julie Genser
Address 1840 S Hwy 92
Sierra Vista, AZ 85635
Filing date 7/7/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Adam James Sekora
Participants Adam James Sekora
Address 20471 W. Briarwood Dr.
Buckeye, AZ 85396
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Ana Alvarezdoom
Participants Ana Alvarezdoom
Address 15951 W Latham St
Goodyear, AZ 85338
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Tyreik Tyree
Participants Tyreik Tyree
Address 16166 W. Granada Rd
Goodyear, AZ 85395
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Tiffany Degraff Brent
Participants Jabari Brent
Tiffany Degraff Brent

See all (4)
Address 5124 W Grenadine Rd
Laveen, AZ 85339
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Francisco Am Acevedo
Participants Fracisco Amador Acevedo
Address Po Box 3765
Sierra Vista, AZ 85635
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Kerry Daniel Thurber
Participants Lisa Thurber
Address 40344 W Hopper Dr
Maricopa, AZ 85138
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Prince Amari Victum
Participants Bersabeh Kassa
Tinsae Olani Dorsis
Address 284 W Mesa Ln
Camp Verde, AZ 86322
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jeffrey Daniel Luera
Reyes Thomas Herrera
Address 158 Columbine
Lake Havasu City, AZ 86403
Filing date 7/7/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Craig Sharp
Participants Craig Sharp
Address 2029 Acoma Blvd Suite C
Lake Havasu City, AZ 86403
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Nicole Calderon
Participants Nicole Calderon
Address 1225 S 353rd Ave
Tonopah, AZ 85354
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Arley Rivera
Participants Arley Rivera
Veronica Morfin
Address 151 W Superstition Blvd #2951
Apache Junction, AZ 85117
Filing date 7/7/2023
Active
Entity type Nonprofit Corporation
Registered Agent Legalcorp Solutions, LLC
Participants Juanita Lewis
Address 13020 S 193rd Ave
Buckeye, AZ 85326
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Bonnie J Armstrong
Participants Donald Anthony Puschner Iii
Bonnie J Armstrong
Address 20922 W Prospector Way
Buckeye, AZ 85396
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Trevor Ryan Szewczak
Joseph F Szewczak
Address 17434 West Molly Lane
Surprise, AZ 85387
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Austin Heffington
Participants Austin Heffington
Address P.o Box, 2477
Arizona City, AZ 85123
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Jadyn Xavier Royal-bey
Participants Jadyn Xavier Royal-bey
Address Po Box 1430
Arizona City, AZ 85123
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Sade Randles
Participants Sade Randles
Apotekk LLC Active
Address 36554 W Alhambra Street
Maricopa, AZ 85138
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Kimberly Owens-smith
Participants Mitchell A Smith
Kimberly Owens-smith
Address 20987 N. John Wayne Pkwy, B104153
Maricopa, AZ 85139
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Kieyana Sutton
Participants Kieyana Sutton
Address Po Box 966, 22975 W Phylis St
Congress, AZ 85332
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Matthew Aaron Robertson
Participants Matthew Aaron Robertson
Address 3019 Northern Ave
Kingman, AZ 86409
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Hetal Dave
Participants Hetal Dave
Address 7325 W Ellis Street
Laveen, AZ 85339
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Nirvana Home Care LLC
Participants Athena Tran
Address 8975 Silver Valley Rd
Flagstaff, AZ 86004
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Juan Jiron
Participants Juan Jiron Iii
Address Po Box 526
Joseph City, AZ 86032
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Matthew Player
Participants Laura Mae Player
Address 717 W Wolftrap Rd
New River, AZ 85087
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Sheryl Sullivan
Participants Sheryl Sullivan
Sullivan Financial Investments LLC

See all (8)
Address 10440 Sidewinder Trail
Wellton, AZ 85356
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Thomas L Gress
Address 14202 N Ibsen Dr #a
Fountain Hills, AZ 85268
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Charlotte Garritano
Address 2323 S. Buckboard Trl.
Cottonwood, AZ 86326
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agent Solutions, Inc.
Participants Benjamin Diblasio
Address Po Box 5457
Apache Junction, AZ 85178
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Justin Patrick Pascarella
Participants Justin Patrick Pascarella
Lynette Valdez Pascarella
Address 10020 North 57th Street
Paradise Valley, AZ 85253
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Macario Hing-glover
Participants Macario Hing-glover
Joao Carlos Vilaca Teixeira
Address 7025 E Cheney Dr
Paradise Valley, AZ 85253
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Sharat Kanaka
Participants Growmore Ventures, LLC
Venturenine, LLC

See all (3)
Address 2748 Saratoga Ave
Lake Havasu City, AZ 86406
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Reyna Francisca Shelton
Participants Reyna Francisca Shelton
Ruben Raul Muñoz

See all (3)
Address 19233 W. Windsor Ave.
Buckeye, AZ 85396
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Edwin R. Ashton
Participants Maximiano M. Veloz
Rocio Veloz

See all (3)
Address 24067 West Twilight Trail
Buckeye, AZ 85326
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jeremy Lee Garcia
Address 898 S. 242nd Ln, Ste 315
Buckeye, AZ 85326
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Lee Tarpeh
Participants Lee Tarpeh
Address 1782 South 237th Avenue
Buckeye, AZ 85326
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Karla A. Cain
Participants Karla A. Cain
Address 20208 West Hadley Street
Buckeye, AZ 85326
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Eder Aguilar
Address 4325 S Michael Way
Fort Mohave, AZ 86426
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Alex Dombrowski
Address 38179 W La Paz St.
Maricopa, AZ 85138
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Joseph Richard Lawless
Participants Joseph Richard Lawless
Jordan Christine Lawless
Address 221 E Pittsburgh Rd
Paulden, AZ 86334
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Cristian Ayala Estrada
Francisco Jesus Mendoza Flores
Address 1120 Cliff Rose Rd
Prescott, AZ 86305
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Coby Brice Glattfelder
Participants Coby Brice Glattfelder
Address P.o. Box 12052
Prescott, AZ 86304
Filing date 7/7/2023
Active
Entity type Professional LLC
Registered Agent Eric Michael Welsh
Participants Alejandro Martinez Jr
Eric Welsh
Address 12657 N Fallen Shadows Dr
Marana, AZ 85658
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Lori Ann Clow
Participants Angela Kay Sams
Address 12657, N Fallen Shadows Drive
Marana, AZ 85658
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Angela Kay Sams
Participants Lori Ann Clow
Michael Clow
Address 329 N Jimmy D Messer St
Tolleson, AZ 85353
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Jose Armando Esparza Amezquita
Participants Jose Armando Esparza
Address 15591 W. Roosevelt St, Suite 100b
Goodyear, AZ 85338
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Sweet Snow LLC
Participants Sweet Snow LLC
Address 16562 W. Adams St
Goodyear, AZ 85338
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Maritza Fernanda Amezcua
Participants Maritza Fernanda Amezcua
Address 875 S Estrella Parkway, Unit 7564
Goodyear, AZ 85338
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Sds Property Management, LLC
Participants Dan Silveira
Sukie Silveira
Address 195 North 173rd Ave Apt 198
Goodyear, AZ 85338
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Crystal Ross
Participants Crystal Ross
Address 43802 W Us Hwy 60
Wickenburg, AZ 85390
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Jason Shipman
Participants Jason A Shipman
Address 11824 W Bloomfield Rd
El Mirage, AZ 85335
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Andy F Luna
Participants Andy F Luna
Address 2893 Sidewheel Dr
Bullhead City, AZ 86429
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Gary Shapiro
Participants Billy None Barragan
Address 1808 Gunther St
Bullhead City, AZ 86442
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Miriam Hernandez
Participants Miriam Hernandez
El Ameer LLC Active
Address 21595 E Founders Rd
Red Rock, AZ 85145
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Abdulkader Mardenli
Participants Abdulkader M Mardenli
Address 671 Arizona 179
Sedona, AZ 86336
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Tiffanie Jean Lord
Aurora Luna Esqueda
Address 875 W Gila Bend Hwy
Casa Grande, AZ 85122
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Raul Delgadillo
Participants Betsy Delgadillo
Address 19085 S. 198th Court
Queen Creek, AZ 85142
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Lora Meyer
Participants Jessica Radobenko
Address 5219 N. Ellsworth Road
Queen Creek, AZ 85142
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Bfg Accounting And Bookkeeping, LLC
Participants Chuck French
L.estrada LLC Active
Address 2954 W South Butte Rd
Queen Creek, AZ 85142
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Linda Arcelia Gutierrez
Participants Linda Arcelia Gutierrez
Address 23046 E Camina Plata
Queen Creek, AZ 85142
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Zachary Thomas
Participants Zachary Thomas
Chris Barker

See all (3)
Address 21591 S 219th Place
Queen Creek, AZ 85142
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Sandra Brood
Participants Sandra Brood
Matthew Brood
Address 2907 W. Peggy Dr
Queen Creek, AZ 85142
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Maria Olson
Participants Maria Olson
Jonathan Zazarta
Address 22732 E Estrella Rd
Queen Creek, AZ 85142
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Thomas Eugene Dozier Jr
Participants Thomas Eugene Dozier Jr
Address 4120 E Bud Lane
San Tan Valley, AZ 85140
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Vinity Legacy Group, LLC
Participants Joshua Sarnataro
Alyssa Sarnataro
Address 1341 West Gascon Road
San Tan Valley, AZ 85143
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Dallin D Haymore
Participants Dallin Haymore
Address 32099 N Thompson Rd
San Tan Valley, AZ 85142
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Thuzar Maung
Participants Anna Lee Billones Antenor
Thuzar Maung

See all (3)
Address 31337 N Sunflower Way
San Tan Valley, AZ 85143
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Roshel Gottron
Address 2217 W Peggy Dr
San Tan Valley, AZ 85144
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Mary Zeia
Address 1109 E Oak Rd
San Tan Valley, AZ 85140
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Brett Martin
Participants Scott Barnes
Caleb Maher

See all (4)
Address 35681 N Zachary Rd
San Tan Valley, AZ 85142
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Courtney Keith Vaughn
Participants Devoura Racquel Willis
Address 12465 W Claremont St
Litchfield Park, AZ 85340
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Cynthia L Jaynes
Mark L Jaynes
Address 3655 W. Anthem Way, Suite A-109 #377
Anthem, AZ 85086
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Keytlaw, LLC
Participants Robin L. Carle
Address 2883 N Princeton Ct
Florence, AZ 85132
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Scott S Dodson
Address 11368 W Chase Dr
Avondale, AZ 85323
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Nathan Finch
Participants Jeff Miller
Address 201 W Rhodes Ave
Avondale, AZ 85323
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Ashley Nicole Rogers
Participants Shawnya Lakay Rogers
Ashley Nicole Rogers
Address 298 W. Ely Lane
Avondale, AZ 85323
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Isaiah A Sampson
Participants Isaiah A Sampson
Address 1710 North 125th Lane
Avondale, AZ 85392
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Bryant Keith Trapp
Address 1821 N 128th Ave
Avondale, AZ 85392
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Alexis Marie Robbins
Address 13009 W Weldon Ave
Avondale, AZ 85392
Filing date 7/7/2023
Active
Entity type Professional LLC
Registered Agent Amanda Plourde
Participants Amanda Plourde
Azv LLC Active
Address 8565 E Wintergreen Ln
Hereford, AZ 85615
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Stephanie Tabilisma
Participants Stephanie Tabilisma
Dnl Auto LLC Active
Address 446 West International Street
Nogales, AZ 85621
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Luis C Ochoa
Participants Luis C Ochoa
Address 2519 Copper Sky
Sierra Vista, AZ 85635
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Meghan Scherer
Participants Meghan Scherrer
Frederick John Scherrer Iii
Address 2132 Colorado Blvd
Bullhead City, AZ 86442
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Brandon Lee Easley-robinson Jr
Address 1105 Panda Ct
Rio Rico, AZ 85648
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Eduardo Alonso Ramirez
Participants Eduardo Alonso Ramirez
Address 1714 W Wilson Ave
Coolidge, AZ 85128
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Maria Ellis
Participants Ricky Vaughn
Address 1860 S Harbin Ln
Chino Valley, AZ 86323
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Carlos Jay Chavez
Address 733 W Juniper Ln
Litchfield Park, AZ 85340
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Jason C Jenkins
Participants Jason C Jenkins
Soliloquy LLC Active
Address 13106 West Rovey Court
Litchfield Park, AZ 85340
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Nina Grubbs
Participants Nina Grubbs
Address 40168 N Carter Ct
Queen Creek, AZ 85140
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Bobbi Jo Maurer
Participants Bobbi Jo Maurer
Address 18834 East Cardinal Way
Queen Creek, AZ 85142
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Trent Tipton
Participants Trent Tipton
Address 22014 S Ellsworth Rd
Queen Creek, AZ 85142
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Rebecca Lavenue
Participants Rebecca Lavenue
Kenneth Lavenue

See all (3)
Address 6873 W Irwin
Laveen, AZ 85339
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Ruth Lavinia Singeorzan
Participants Ruth Lavinia Singeorzan
Address 5216 W Desert Ln
Laveen, AZ 85339
Filing date 7/7/2023
Active
Entity type Professional LLC
Registered Agent Eduardo Gutierrez
Participants Eduardo Gutierrez
Address 10593 E. American Pride Dr.
San Tan Valley, AZ 85143
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Matthew Mckinzie
Participants Matthew Mckinzie
Address 28311 N Homestead Ln
San Tan Vly, AZ 85142
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Brandi I & Brandi L Hansen
Participants Brandi Hansen
Address 29083 N Tsavorite Rd
San Tan Valley, AZ 85143
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Eli Shaw
Participants Eli Shaw
Charity Shaw
Address 4341 30th Place
Yuma, AZ 85365
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants John Reichman
Monica Reichman
Risen LLC Active
Address 18078 W. Wind Drift Dr., Us
Goodyear, AZ 85338
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Kisha Stewart
Participants Kisha Stewart
Send2u .llc Active
Address 28648 N 165th Ave
Surprise, AZ 85387
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Tremon Farris
Participants Tremon Farris
Address 19580 W. Indian School Rd, Suite 105 #757
Buckeye, AZ 85396
Filing date 7/7/2023
Active
Entity type Limited Liability Company
Registered Agent Greer Marie Collins
Participants Greer Marie Collins
Address 16957 W Stevenage St
Surprise, AZ, 85374-0824, United States
Filing date 7/7/2023
Active
Entity type Foreign Profit Corporation
Registered Agent Kara Millhollin
Participants Chet, Greene
Kara, Millhollin

See all (4)
1 - 106 of 106 results