Companies registered on July 11, 2023

1 - 117 of 117 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Akalinina LLC Active
Address 3880 N Chelsea Cir
Lake Havasu City, AZ 86404
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Hanna Ahmadi
Address 13117 West Berridge Court
Litchfield Park, AZ 85340
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Levi Castillo Felix
Participants Levi Castillo Felix
Address 20115 E Stonecrest Dr
Queen Creek, AZ 85142
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Joshua Gliniak
Participants Joshua Gliniak
Address 692 E. Zuni Drive, Apt. A
Flagstaff, AZ 86005
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Sophia Sheehan
Participants Sophia Sheehan
Address Po Box 1405
Snowflake, AZ 85937
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Ailea Wishart Clarkson
Participants Ailea Wishart Clarkson
Jeremy Alan Clarkson

See all (8)
Address 4815 E Carefree Hwy, Suite 108-130
Cave Creek, AZ 85331
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Ryan Hill
Participants Lindsay Hill
Address 6313 N 181st Avenue
Waddell, AZ 85355
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Alexander W Nicoll
Participants Alexander William Nicoll
Address 4931 W Glass Ln
Laveen, AZ 85339
Filing date 7/11/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Law Office Of Heidi A Davis
Participants Phillip Anthony Neblett
Address 403 Greenwich Road Po. Box 1153
Kearny, AZ 85137
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Keith L Kenyon Jr
Address 23828 West La Salle Street
Buckeye, AZ 85326
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Sebastian Aldaco Gomez
Address 482 W Apache Trail
Apache Junction, AZ 85120
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Patrick John Malone
Participants Patrick John Malone
Address 43537 West Elizabeth Avenue
Maricopa, AZ 85138
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Courtney Petersen
Participants Courtney Petersen
Address 1405 West Center Street
Chino Valley, AZ 86323
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Rebekah Mcclure
Participants Rebekah Ryan Mcclure
Address 20496 E Via De Arboles
Queen Creek, AZ 85142
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Kameron Fickert
Participants Kameron Fickert
Address 19736 W Turney Ave
Litchfield Park, AZ 85340
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Victor Carmona
Participants Victor Carmona
Address 120 Evening Glow Pl
Sedona, AZ 86351
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Jeffrey S Wang
Participants Jeffrey S Wang
Address 2734 W 25th Pl
Yuma, AZ 85364
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Kitzia Rodriguez
Address 11586 E 35th Pl
Yuma, AZ 85367
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Danny Lerma
Participants Danny Lerma
Sandy Amaya-lerma
Address 1997 S Summit View Circle
Camp Verde, AZ 86322
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Jennette Heath Cpa
Participants Travis M Brewer
Monte A Pierce
Address 18369 W Elm Street
Goodyear, AZ 85395
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Tonya Barriga
Address 927 W Forest Meadows St, Apt 155
Flagstaff, AZ 86001
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Caroline Rose Pisani
Participants Caroline Rose Pisani
Address 3200 W Club House Dr Ste 250
Second Mesa, AZ 86043
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent C T Corporation System
Participants Overland Development Corporation
Address 18062 S Mann Ave
Sahuarita, AZ 85629
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Dustin Voegtline
Participants Dustin Voegtline
Address 2175 W Southern Ave #168
Apache Junction, AZ 85120
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Phillip N Shumway
Participants Phillip Shumway
Address 407 S Yaqui Cir
Camp Verde, AZ 86322
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Gabriel Morales Pineda
Antonio Morales Hernandez

See all (3)
Address 22302 W Magnolia St
Buckeye, AZ 85326
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Robert Lee Reason Jr
Participants Robert Lee Reason Jr
Address 500 S 7th St, 5
Sierra Vista, AZ 85635
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Sevin Hunter Weatherman
Participants Sevin Hunter Weatherman
Address 17226 S Mesa Shadows Dr
Vail, AZ 85641
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Elliot Carl White
Address 3735 Garnet Drive
Lake Havasu City, AZ 86404
Filing date 7/11/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Grant C Klein
Participants Grant C Klein
Poppy O Klein
Address 231 Swanson Ave, Suite 102
Lk Havasu Cty, AZ 86403
Filing date 7/11/2023
Active
Entity type Professional LLC
Registered Agent Cynthia Medina
Participants Lisa Cordeiro
Address 55178 N. Brisa Ln.
Seligman, AZ 86337
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Laurel Town
Participants Laurel Town
Terry Town
Address 3855 W Ravenguard Rd
Paulden, AZ 86334
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent All Pro Rentals LLC
Participants Harold Grant Looney
Address 1128 W Road 3 North
Chino Valley, AZ 86323
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Brooke Amber Stebbins
Participants Cliff Stebbins
Brooke Amber Stebbins
Address 11619 W Calavar Rd, El Mirage, USA
El Mirage, AZ 85335
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Tadet M Adelard
Participants Junior Kibwe
Address 660 North 1st Place
Show Low, AZ 85901
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Lyndsie Atran
Participants Lyndsie Butler
Address 864 E Silversmith Trl
San Tan Valley, AZ 85143
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Dalyce Perrier
Participants Ryan Perrier
Address 2696 W Hayden Peak Dr
San Tan Vly, AZ 85142
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Sun Income Tax LLC
Participants Joseph Leduc
Address 870 E Kapasi Ln
San Tan Valley, AZ 85140
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Cadi Hunsaker
Participants Cadi Hunsaker
G.g.v. LLC Active
Address 2380 N. Liniero Place
Nogales, AZ 85621
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Guillermo Gregorio Valencia
Participants Guillermo Gregorio Valencia
Address 83100 E Bartolo Rd
Mammoth, AZ 85618
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Hyrum Formo
Participants Hyrum Formo
Address 1453 N Dysart Rd, Ste 106 #314
Avondale, AZ 85323
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Jessica Montiel
Participants Jessica Montiel
Address 156 S 12th St
Cottonwood, AZ 86326
Filing date 7/11/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent National Contractor Services Corporation
Participants Dave Begaye
D'londa Rayna Begaye
Address 2393 Wildflower St.
Kingman, AZ 86401
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Virginia Lynn Hertz
Participants Virginia Lynn Hertz
Address Po Box 509
Cortaro, AZ 85652
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Nicole Marie Brown
Ernest David Craighead
Address 10229 West Appaloosa Tr
Casa Grande, AZ 85194
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent William Rebello
Participants William Rebello
Megan Rebello
Address 3156 S. 27th Way
Yuma, AZ 85364
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Oscar Frank Chavez Jr
Participants Oscar Frank Chavez Jr
Address 1531 Ilona Dr
Bullhead City, AZ 86442
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Brittney Mae Mohrman
Address Po Box 1458
Bagdad, AZ 86321
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Cameron Hanno
Participants Cameron Hanno
Address 410 Arroyo Pinon Dr
Sedona, AZ 86336
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Farshid Paydar
Participants Farshid Paydar
Address 21144 E. Munoz Dr.
Queen Creek, AZ 85142
Filing date 7/11/2023
Active
Entity type Professional LLC
Registered Agent James Brett Yarbrough
Participants James Brett Yarbrough
Address 14175 W Indian School Rd, Unit B4-140
Goodyear, AZ 85395
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Kenneth James Wollschleger
Address 15913 W Adams St
Goodyear, AZ 85338
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Gustavo Gutierrez Segura
Participants Gustavo Gutierrez Segura
Maria D Encinas Gastelum
Address 15913 W Adams St
Goodyear, AZ 85338
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Gustavo Gutierrez Segura
Participants Gustavo Gutierrez Segura
Maria D Encinas Gastelum
Address 1029 S 175th Drive
Goodyear, AZ 85338
Filing date 7/11/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent David Helgeson
Participants David Helgeson
Address 40915 N Barnum Way
Anthem, AZ 85086
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Carson Affholter
Address 1725 W Owens Way
Anthem, AZ 85086
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Kathryn Godby
Participants Kathryn Godby
Address 3655 W Anthem Way Suite A109-223
Anthem, AZ 85086
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Marcus V Bigelow
Participants Marcus V Bigelow
Address 4077 Canyon Loop
Flagstaff, AZ 86005
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Eric Dye
Andrew Baker

See all (3)
Tantoco LLC Active
Address 3445 S Carol Dr
Flagstaff, AZ 86005
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Edward Tantoco
Participants Edward Tantoco
Address 17157 N 184 Ln
Surprise, AZ 85374
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Saker Aisar Tuaima Ayyoub
Participants Saker Aisar Tuaima Ayyoub
Sager Aisar Tuaima Ayyoub

See all (3)
Address 18219 W Peak View Rd
Surprise, AZ 85387
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Lexi Goodwin
Participants Lexi Goodwin
Shawn England
Address 18126 N Skyhawk Dr
Surprise, AZ 85374
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Andres Efren Anaya
Participants Andres Efren Anaya
Address 13939 N 146th Court
Surprise, AZ 85379
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Juan Torres
Participants Juan Antonio Torres
Address 451 Fonda Ct.
Rio Rico, AZ 85648
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Daniela D. Cantua
Participants Daniela Delgadillo Cantua
Jorge Asael Inzunza Solano

See all (3)
Address 12656 W Montebello Ct
Litchfield Park, AZ 85340
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Kelly Craig
Participants Gabriel W Benjamin
Jackie L Magee
Address 42994 W Magnolia Rd
Maricopa, AZ 85138
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Elijah Kwame Fosu
Participants Elijah Kwame Fosu
Martha E Fosu
Graey LLC Active
Address 43909 W Arizona Ave
Maricopa, AZ 85138
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Dennis Randall Dent
Participants Dennis Randall Dent
Address 40985 N Spur Cross Road
Cave Creek, AZ 85331
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Robert Kramer
Participants Penelope Lynn Capriola
Address 1605 W Ridge Dr
Prescott, AZ 86305
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Brina Vanatta
Participants Jared Vanatta
Brina Vanatta
Address 1605 W Ridge Dr
Prescott, AZ 86305
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Brina Vanatta
Participants Jared Vanatta
Brina Vanatta
Address 1605 W Ridge Dr
Prescott, AZ 86305
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Brina Vanatta
Participants Jared Vanatta
Brina Vanatta
Address 510 S Arena Way
Thatcher, AZ 85552
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Lacey Whitehead
Participants Jared Whitehead
Address 9617 E Harvest Rd
Florence, AZ 85132
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Jeff Haynes
Participants Jeff Haynes
Address 2993 Paddlewheel Cove
Bullhead City, AZ 86429
Filing date 7/11/2023
Active
Entity type Professional LLC
Registered Agent William David Korn
Participants William Korn
Address 206 W. Harrington Place
Superior, AZ 85173
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Robert Steven Mendoza
Participants Robert Mendoza
Reasons, Inc Active
Address 40508 N Kearny Way
Anthem, AZ 85086
Filing date 7/11/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Elba Nunez
Participants Richard J Miles
Richard J Miles Jr

See all (3)
Address 18377 W Artemisa Ave
Wittmann, AZ 85361
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent John Heuiseong Oh
Participants John Heuiseong Oh
Address 11050 E Apache Trail, #133
Apache Junction, AZ 85120
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Tracy Colacichi
Participants Camilla Ann Acfalle Magnaye
Tracy Colacichi
Address 5329 E Santa Rita Dr
San Tan Valley, AZ 85140
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Kayla Dawn Padgett
Address 885 E Sun Valley Farms Lane
San Tan Valley, AZ 85140
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Kyle Quick
Address 5034 E Smoky Quartz Rd
San Tan Valley, AZ 85143
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Tina Parks
Winfred Parks
Address 2427 S Devonna Ln
Tolleson, AZ 85353
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Keosha Anderson
Participants Keosha Anderson
Address 8926 W Albeniz Pl
Tolleson, AZ 85353
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Rose Kannada
Participants Rose Kannada
Address P.o. Box 12784
San Luis, AZ 85349
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Soraya Lizeth Ayala
Participants Soraya L Ayala
Ktmg, LLC Active
Address 3298 N Glassford Hill Rd Ste 104 Pmb 1013
Prescott Valley, AZ 86314
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Registration Agents
Participants Registration Agents
Address 37649 West Pierson Street
Tonopah, AZ 85354
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Cindy Diana Reyes
Participants Cindy Diana Reyes
Amparo Nunez
Address 930 E 26th St
Yuma, AZ 85364
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Rafael Valdez
Participants Rafael Valdez
Address 1636 East 20th Street, Suite A
Yuma, AZ 85365
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Barry L. Olsen
Participants Donald R Peterson
D.r./l.r. Peterson Family Trust Dated June 1, 2002
Address 4375 S Navel Ave
Yuma, AZ 85365
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Melissa Godoy
Participants Melissa Godoy
Address 8234 S. 33rd Dr
Laveen, AZ 85339
Filing date 7/11/2023
Active
Entity type Nonprofit Corporation
Registered Agent Donny Zamora
Participants Donny Zamora
Delia Leon

See all (3)
Address 20308 E Orchard Ln
Queen Creek, AZ 85142
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Stephanie Jo-ann Berry
Participants Stephanie Jo-ann Berry
Harrison Pitt Berry Iii
Address 21699 E Arroyo Verde Dr
Queen Creek, AZ 85142
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Mark W Dietze
Participants Mark Dietze
Address 17424 E Chestnut Dr
Queen Creek, AZ 85142
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Cresta Topol
Participants Lukas Topol
Address 1022 E Narramore Ave, 75
Buckeye, AZ 85326
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Juan Jose Lopez
Participants Juan Jose Lopez
Maria Elena Luna Villegas
Address 900 S Sundance Pkwy
Buckeye, AZ 85326
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Enara Law Pllc
Participants Lakhvir Dosanjh
Address 2555 N. Riley Road
Buckeye, AZ 85396
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Velba Villanueva
Participants Velba Villanueva
Address 5740 E. Doubletree Ranch Road
Paradise Valley, AZ 85253
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Andrew Spitler
Participants Leah Anne Swanson
Leah Anne Swanson, Trustee Of The Swanson Miglani Trust
Address 5740 E. Doubletree Ranch Road
Paradise Valley, AZ 85253
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Andrew Spitler
Participants Amar Miglani
Amar Miglani, Trustee Of The Swanson Miglani Trust
Address 137974 W Waddell #203-190
Surprise, AZ 85379
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Zachary Miller
Participants Zachary Miller
Daniel Cornell

See all (3)
Address 14506 W Cortez St
Surprise, AZ 85379
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Roscoe Camp Iv
Participants Roscoe Camp
Address 17796 W Patrick Ln
Surprise, AZ 85387
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Dion Cardenas
Address 16447 N Oachs Dr.
Surprise, AZ 85374
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Daniel Ashley Juarez
Participants Daniel Ashley Juarez
Address 14353 W Sierra St
Surprise, AZ 85379
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Destiny Crute
Participants Destiny Crute
Address 15270 W Brookside Lane Suite 121
Surprise, AZ 85374
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Tradersaccounting.com Inc
Participants Tradersaccounting.com Inc.
Buzzard LLC Active
Address 3605 E Zalesky Rd
Cottonwood, AZ 86326
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Wade Buzzard
Participants Wade Buzzard
Natalie Buzzard
Address 595 Autumn Oak Way
Prescott, AZ 86303
Filing date 7/11/2023
Active
Entity type Nonprofit Corporation
Registered Agent Youssef Khalaf
Participants Youssef Khalaf
David Rhodes
Address 303 E. Gurley St., Suite 484
Prescott, AZ 86301
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Arizona Statutory Agent
Participants Thomas Stedman Thomas
Lisa F Wu
Address 75 Lake Dr
Sedona, AZ 86336
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Chad Burgueno
Participants Chad Burgueno
Cathrine Burgueno
Address 3957 Duke Dr.
Lake Havasu City, AZ 86404
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Steven Merritt
Participants Steven Merritt
Address 952 W 110th Ave
Avondale, AZ 85323
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Joshua S Steven Yockey
Participants Joshua Steven Yockey
Address 11038 W Poinsetta Drive
Avondale, AZ 85392
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Crampton Law Firm, P.c.
Participants James Stewart
Bernadette Stewart

See all (3)
Address 11038 W. Poinsettia Drive
Avondale, AZ 85392
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Crampton Law Firm, P.c.
Participants James Stewart
Bernadette Stewart

See all (3)
Address 6404 E. El Maro Circle
Paradise Valley, AZ 85253
Filing date 7/11/2023
Active
Entity type Nonprofit Corporation
Registered Agent Ct Corporation System
Participants Jerry M. Reinsdorf
Michael A. Reinsdorf

See all (4)
Address 1100 N 127th Ave Ste 150
Avondale, AZ 85323
Filing date 7/11/2023
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc.
Participants Lawrence D Miller
Nelson J Bercier

See all (6)
Address 441-11274 S Fortuna Rd, Ste Dz
Yuma, AZ, 85367, United States
Filing date 7/11/2023
Active
Entity type Foreign Limited Liability Company
Registered Agent Cogency Global Inc.
Participants Joshuah, Tait
1 - 117 of 117 results