Companies registered on July 31, 2023

1 - 138 of 138 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 1101 W Arizona Ave
Parker, AZ 85344
Filing date 7/31/2023
Active
Entity type Nonprofit Corporation
Registered Agent Keith Rather
Participants Chase Rather
Brandon Mcconnell

See all (4)
Address 19882 W Roma Ave
Litchfield Park, AZ 85340
Filing date 7/31/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent X-pert Construction Contractors LLC
Participants Reuben Makarovskiy
Jarius Makarovskiy
Address 19882 W Roma Ave
Litchfield Park, AZ 85340
Filing date 7/31/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent X-pert Construction Contractors LLC
Participants Reuben Makarovskiy
David Makarovskiy
Address 405 E Sagebrush St
Litchfield Park, AZ 85340
Filing date 7/31/2023
Active
Entity type Nonprofit Corporation
Registered Agent Kaycee Rees
Participants Erica Yellen
Sherry Papworth

See all (5)
Address 1297 S 4th Ave
Yuma, AZ 85364
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Fernando Gandara
Participants Fernando Gandara
Address 1297 S 4th Ave
Yuma, AZ 85364
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Fernando Gandara
Participants Fernando Gandara
Address 349 S 16th Pl
Coolidge, AZ 85128
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Frank Kidder Sr
Participants Frank Kidder Sr
Address 210 E Yuma St
Huachuca City, AZ 85616
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Josephine L Bodnar
Participants Josephine Bodnar
Manuel J Silva
Address 45434 W Zion Rd C11
Maricopa, AZ 85139
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Jennifer Reyna
Participants Jennifer Reyna
Address 12712 W. Denton Ave
Litchfield Park, AZ 85340
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Suminder Singh Sodhi
Participants Suminder Singh Sodhi
Sodhi Family Revocable Trust

See all (3)
Address 476 N Broad St
Globe, AZ 85501
Filing date 7/31/2023
Active
Entity type Nonprofit Corporation
Registered Agent Tina Mccarey
Participants Jacqueline Peterson
Kaylyn Macias

See all (5)
Address 16801 W Watkins Street
Goodyear, AZ 85338
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Obi Nga
Participants Obi Nga
Address 1145 E Silktassel Trail
San Tan Valley, AZ 85143
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Mykele Smith
Participants Mykele Smith
Address 19347 E Oriole Way
Queen Creek, AZ 85142
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Bruce Nicholas George
Participants Bruce Nicholas George
Address 799 Sanctuary Rd., Apt.12
Prescott, AZ 86305
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Stephanie L Mushkov
Participants Stephanie L Mushkov
Kileilah LLC Active
Address 15267 N 140th Dr, Unit 1018
Surprise, AZ 85379
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Amariann Taylor
Participants Amariann Taylor
Shaquille Jackson
Address 28917 N Marchant Trace
Queen Creek, AZ 85142
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Kathryn Romney
Participants Kathryn Romney
Address 2010 E Denim Trl
San Tan Vly, AZ 85143
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Andrew Frank Grasso
Participants Andrew Frank Grasso
Address 708 E Duece Of Clubs
Show Low, AZ 85901
Filing date 7/31/2023
Active
Entity type Professional LLC
Registered Agent Sarah Penelope Clark
Participants Sarah Penelope Clark
Address 12517, W Dreyfus Dr.
El Mirage, AZ 85335
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Audrey Rae Limpert
Participants Audrey Rae Limpert
Address 29350 S. Arizona Ave, 314
Wellton, AZ 85356
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Jason Allen Hollingsworth
Participants Jason Allen Hollingsworth
Rhodesia Christine Hollingsworth
Address 37102 N Campolina Rd
San Tan Valley, AZ 85140
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Alisha Elizabeth Rytting
Participants Alisha Rytting
Address 2004 W Getaway Trail
Flagstaff, AZ 86005
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Kevin S Brandon
Participants Kevin S Brandon
Address 181 Kiwi Ct
Rio Rico, AZ 85648
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Kara L Garcia
Participants Jessi James Comella
Address 2331 E. Bluejay Bluff Ln.
Green Valley, AZ 85614
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Barry Davis
Participants Barry Davis
Address Cr 535 001
Teec Nos Pos, AZ 86514
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Arlo Begay
Participants Arlo Begay
Address 19419 N San Pablo St.
Maricopa, AZ 85138
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Jeremy C Rivkin
Participants Jeremy C Rivkin
Randi M Rivkin
Address 12056 W Dahlia Dr
El Mirage, AZ 85335
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Katisleidy Ramos Vega
Participants Katisleidy Ramos Vega
Address 1601 S 7th St
Coolidge, AZ 85128
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Creations Network Inc.
Participants Sean Bradbury
Linda Bradbury
Address 1706 W Coolidge Way
Coolidge, AZ 85128
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Angela Woolsey
Participants Angela Woolsey
Address 1100 W Agency Ave
Parker, AZ 85344
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Leticia Herrera
Luis Alonzo Herrera
Address 2078 Bear Circle
Prescott, AZ 86301
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Joseph Miranda
Participants Joseph Miranda
Address 1449 Eagle Ridge Rd
Prescott, AZ 86301
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Michael Harrison Colclasure
Address 1111 E Catino St
San Tan Valley, AZ 85140
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Austin Wesley Falconer
Participants Austin Wesley Falconer
Address 3088 W Five Mile Peak Dr
San Tan Valley, AZ 85142
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Dustin Hesketh
Participants Dustin Hesketh
Address 28099 N Cindy Lane
San Tan Valley, AZ 85144
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Mike Puranen
Participants Mike Puranen
Shannon Puranen
Address 3005 W Wander Rd
New River, AZ 85087
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Edward Enriquez
Participants Edward Enriquez
Address 26649 S Howard Dr
Sun Lakes, AZ 85248
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Lisa Powell
Participants Lisa Powell
Kayla Clark
Address 12219 W Parkway Ln
Avondale, AZ 85323
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Pyramus Quilab
Participants Pyramus Quilab
Address 3510 S 184th Ave.
Goodyear, AZ 85338
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Ronald Jacob Yara
Participants Ronald Jacob Yara
Address 1922 W Eastman Ct
Anthem, AZ 85086
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Heather Windsor
Participants Jhw Holdings LLC
Address 186 N Chisholm Ave
Miami, AZ 85539
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Elijah Gage Gomez Turner
Arrid, LLC Active
Address 1664 E. Florence Blvd. Suite 4, #132
Casa Grande, AZ 85122
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Kevin P. Fitzgibbons
Participants Andria Hollen
Robert Hollen
Address 54252 W Deborah Dr
Maricopa, AZ 85139
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Nathan Douglas Gallentine
Participants Nathan Douglas Gallentine
Address 37040 West Capri Avenue, Maricopa, USA
Maricopa, AZ 85138
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Andrae L Davis
Participants Yeyisha J Davis
Aleah J Davis

See all (4)
Address 2525 E 16th Street
Yuma, AZ 85365
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Scott Binder
Participants Scott Binder
Address 13225 South Renee Avenue
Yuma, AZ 85367
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Daniel Eric Dillinger Sr
Latoyia Dillinger
Address 17046 Barteau Lane '
Fort Thomas, AZ 85536
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Faith S Clement
Participants Faith Clement
Address 4999 E Empire Ave
Flagstaff, AZ 86004
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Jonathan Allen
Participants Jonathan Allen, Trustee Of The Allen Family Living Trust, Dated August 8, 2024
Darris Palmer
Address 200 E Cortez Dr Apartment 28
Sedona, AZ 86351
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Creations Network Inc
Participants Scott Litle
Address 648 W Welsh Black Trail
Red Rock, AZ 85145
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Tanner Jay Tieman
Participants Carter Richardson
Tanner Jay Tieman
Address 1120 S 202nd Ln
Buckeye, AZ 85326
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Creations Network Inc
Participants Kelvin West
Address 826 E Baseline Road, Ste 2
Buckeye, AZ 85326
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Eduardo Antonio Rios
Participants Eduardo Antonio Rios
Address 19611 W Encanto Blvd
Buckeye, AZ 85396
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Angel Bookkeeper LLC
Participants Brady Andrews
Address 25803 W Satellite Ln
Buckeye, AZ 85326
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Cody Brian Turpen
Charlotte Letha Georgeanna Turpen
Address 2557 E Choctaw Dr
Sierra Vista, AZ 85650
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Luis Espinoza-garcia
Participants Pablo Limon Garcia
Moated LLC Active
Address 1670 Riverbelle Drive
Lake Havasu City, AZ 86404
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Andrew Engle
Participants Andrew Engle
Address 3535 Red Cloud Dr
Lake Havasu City, AZ 86406
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Jason Michael Goad
Participants Jason Michael Goad
Avery Rose Goad
Address 4030 Lakeview Rd
Lk Havasu Cty, AZ 86406
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent James Lawrence Allen
Participants James Allen
Akre LLC Active
Address 1011 Thunderbolt Ave
Lake Havasu City, AZ 86406
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Aaron And Ashley Krotine 2022 Trust
Address 12225 N 122nd Dr
El Mirage, AZ 85335
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Amanda Smith
Participants Amanda Smith
Thinkhere LLC Active
Address 17709 N 167th Drive
Surprise, AZ 85374
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Daniel Asitonka Oribiye-george
Participants Daniel Asitonka Oribiye-george
Address 15270 W Brookside Ln #121
Surprise, AZ 85374
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Raven Johnson
Participants Raven Johnson
Address 16604 N. 151st Lane
Surprise, AZ 85374
Filing date 7/31/2023
Active
Entity type Professional LLC
Registered Agent Matthew R Bieniek
Participants Matthew R Bieniek
Address 13954 W Waddell Rd, Ste 103-114
Surprise, AZ 85379
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Brittany Retzlaff
Participants Brittany Anastasia Retzlaff
Address 15583 W. Port Au Prince Ln.
Surprise, AZ 85379
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Brittany Leigh Dempsey
Participants Brittany Leigh Dempsey
Address 12734 North 149th Drive
Surprise, AZ 85379
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Vanessa Lynn Thomas
Address 3754 E Flintlock Dr
Queen Creek, AZ 85142
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Richard A Tafoya Jr
Address 18720 E Pine Valley Dr.
Queen Creek, AZ 85142
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Richard Andrew Faust
Participants Richard Andrew Faust
Address 1509 East Megan Drive
Queen Creek, AZ 85140
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Logan Reed Stinecipher
Address 8414 West Superior Avenue
Tolleson, AZ 85353
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Vennah Bosibori Onsongo
Participants Vennah Bosibori Onsongo
Dickson Nyaboga Aminga
Address 8744 W Miami St
Tolleson, AZ 85353
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Anthony Estrada
Participants Anthony Estrada
Address 3004 S 101st Ave
Tolleson, AZ 85353
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Jordan Allen
Address 31 S Inca Dr
Litchfield Park, AZ 85340
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Bradley Thomas Birdsell
Participants Bradley Thomas Birdsell
Address 5194 W Highway 80
Douglas, AZ 85607
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Jennifer Gorges
Address 18012 W Colter St
Litchfield Park, AZ 85340
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent John Paul Cress Jr
Participants John Paul Cress Jr
Address 1395 Escalante Drive
Prescott, AZ 86303
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Caroline Patti
Participants Caroline Patti
Address 482 W Center St
Snowflake, AZ 85937
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Laren Thompson
Participants Laren Thompson
Kristal Dawn Mulder
Address 2068 E Los Lagos Dr
Fort Mohave, AZ 86426
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent William Secor
Participants William Secor
Fun Daze LLC Active
Address 400 W Riverside Drive
Parker, AZ 85344
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Don Rountree
Participants Don Rountree
Donna Rountree

See all (3)
Address 21156 E Cherrywood Drive
Queen Creek, AZ 85142
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Spencer Lee
Participants Spencer Lee
Taylor Bolzan
Address 20715 S 184th Place, Queen Creek
Queen Creek, AZ 85142
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Ernest Hemple
Participants Ernest Hemple
Address 21423 S. Rawhide Rd
Yucca, AZ 86438
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Boss Jenkins
Participants Boss Jenkins
Address 14764 N 141st Dr
Surprise, AZ 85379
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Richard Paulsen
Participants Richard Paulsen
Tara Stewart
Address 14343 W Eugene Terrace
Surprise, AZ 85379
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Benjamin Alteneder
Address 731 W. Sundown Rd.
Kingman, AZ 86409
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Christopher Welter
Participants Christopher Welter
Nathan Fresco
Address 3353 Rainbow Mine Rd
Kingman, AZ 86401
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Rich Jamison
Participants Rich Jamison
Carson Parent
Address Po Box 6913
Kingman, AZ 86402
Filing date 7/31/2023
Active
Entity type Professional LLC
Registered Agent Jaimye Lanae Ashley
Participants Jaimye Lanae Ashley
Address 2676 S Prospector Point
Apache Junction, AZ 85119
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Autumn A Hines
Participants David Ruiz
David Castano

See all (4)
Address 3408 W. Morse Dr
Anthem, AZ 85086
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Erin Kristine Ryan
Participants Erin Kristine Ryan
Address 8317 S 45th Ln
Laveen, AZ 85339
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Bienfait N/a Ngoyi
Participants Josiane Umutoni
Leonard Feza
Address 5329 W Carson Rd
Laveen, AZ 85339
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Yusuf Ali
Participants Yusuf Ali
Address Po Box 13782
San Luis, AZ 85349
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Alejandro Sanchez
Participants Alejandro Sanchez
Kop LLC Active
Address 230 W Battaglia Rd
Eloy, AZ 85131
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Jennifer Susan Lillian Forbes
Participants Daniel Cipriano Zaragoza Jr
Address 500 S Ash Ln
Flagstaff, AZ 86004
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Alec Tippett
Participants Alec Tippett
Andrew Baker

See all (3)
Address 8096 N Browning Dr
Flagstaff, AZ 86004
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Ws Weiss Cpa Pc
Participants Victor J Valenzuela
Marissa O Valenzuela

See all (4)
Address 500 S Ash Ln
Flagstaff, AZ 86004
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Alec Tippett
Participants Alec Tippett
Address 809 W Riordan Rd, #100-167
Flagstaff, AZ 86001
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Olivia Apaez
Participants Olivia Toribio Apaez
Victor Servin Apaez
Address 1200 S Riordan Ranch St, Apt 30
Flagstaff, AZ 86001
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Chance Arnoldussen
Address 900 N Switzer Canyon Dr., #126
Flagstaff, AZ 86001
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Jonathan Humphreys
Participants Jonathan Humphreys
Address 6775 N Geronimo Way
Chino Valley, AZ 86323
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Thomas Elenbaas
Participants Thomas Elenbaas
Angela Elenbaas
Address 11612 E 33rd Pl
Yuma, AZ 85367
Filing date 7/31/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Milca Cerda
Participants Milca Cerda
Address 1127 S Pagent Ave
Yuma, AZ 85364
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Ruben Castaneda Valenzuela Jr.
Participants Ruben Castaneda Valenzuela Jr.
Address 2589 East 24th Street, Suite 4
Yuma, AZ 85365
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Michael D Bowling Ii
Participants Michael D Bowling Ii
Mimi S Bowling
Address 4611 W Covered Wagon Way
Yuma, AZ 85364
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Venark Ventures
Participants Venark Ventures
Address 9913 W. Miami Street
Tolleson, AZ 85353
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Paul Quiroz
Participants Paul Quiroz
Address 2822 S 122nd Ln
Tolleson, AZ 85353
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Tax Masters LLC
Participants Mahmoud Mohammed
Address 23506 N 120th Dr
Sun City, AZ 85373
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Sofia M Daugherty
Participants Sofia M Daugherty
Cr Bones LLC Active
Address 12118 W Jessie Lane
Sun City, AZ 85373
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Valerie A Lubken Cpa
Participants Candace L Ryan
Address 1046 E Silk Tassel Trail
San Tan Valley, AZ 85143
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Escobar
Participants Rosalba Sanchez
Address 1422 W Jutland Dr
San Tan Valley, AZ 85143
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Riverdale Health LLC
Participants Joseph Mbuthia
Alice Njeri Mbuthia
Address 903 West Desert Glen Dr
San Tan Valley, AZ 85143
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Kaleb Forysiak
Participants Kaleb Forysiak
Address 16674 E Westby Dr, Unit 102
Fountain Hills, AZ 85268
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Alicia C Ilc
Participants Alicia C Ilc
Address 12614 West Paradise Drive
El Mirage, AZ 85335
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Timothy Sutton
Participants Timothy Sutton
Address 12109 W Ocotillo Ln
El Mirage, AZ 85335
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Danny M Aguilar Sr
Participants Danny M Aguilar Sr
Joey Steven Aguilar
Address 12414 W Monte Vista Rd
Avondale, AZ 85392
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Demarcus Roberts
Participants Demarcus L Roberts
Address 2160 E Fry Blvd. Suite C-5 Pmb786
Sierra Vista, AZ 85635
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Mitchell Lasua
Participants Audreunna Cleveland
Address Po Box 963
Sierra Vista, AZ 85636
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Timothy Schubert
Participants Moonsuk C Brown
R. W. And M. C. Brown Trust
Address 44992 W Paitilla Ln
Maricopa, AZ 85139
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent James Anderson
Participants James Anderson
Address 36025 W Santa Clara Ave
Maricopa, AZ 85138
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Anais Michelle Montes Nicks
Participants Anais Michelle Montes Nicks
Address 56400 W Desert Valley Rd
Maricopa, AZ 85139
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Jennifer Ruth Roberts
Participants John Patrick Cable
Jennifer Ruth Roberts
Address 35969 W Santa Barbara Avenue
Maricopa, AZ 85138
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Timothy Kamau Kiambati
Carolyn Wangui Kamau
Address 809 W Payson Parkway
Payson, AZ 85541
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Benjamin J Shakespear Littlechild
Participants Benjamin Shakespear Littlechild
Address 1401 W Spike Horn Cir
Payson, AZ 85541
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Paracorp Incorporated
Participants Chris Tina Adams
Ryder L Adams
Howertec LLC Active
Address 2351 N 195th Dr
Buckeye, AZ 85396
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Lucas James Howerter
Participants Lucas James Howerter
Address 19435 W Melvin St
Buckeye, AZ 85326
Filing date 7/31/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Rajwinder K Raike Raike
Participants Chamkor S Raike
Rajwinder K Raike
Address 900 S Sundance Pkwy
Buckeye, AZ 85326
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Enara Law Pllc
Participants Lakhvir Dosanjh
Address 19827 W Rustler Rd
Buckeye, AZ 85326
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Ed Marchese
Rgmedical LLC Active
Address 2233 N Park Meadows Dr.
Buckeye, AZ 85396
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Ross Owen Gwynn
Participants Ross Owen Gwynn
Address 1300 S Watson Rd Ste A-114 #748
Buckeye, AZ 85326
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Emanuele Guerrini
Address Kavicama Corp, 10335 S 175th Ave.
Goodyear, AZ 85338
Filing date 7/31/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Registered Agents Inc
Participants Philip John Capizzi
Jody Ann Capizzi
Address 15721 W Latham St
Goodyear, AZ 85338
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Salvador Tarango
Participants Salvador Tarango
Address 1634 N 136th Lane
Goodyear, AZ 85395
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Jocelyn A Dimeco
Participants Jocelyn A Dimeco
Avenue Of Hope Pllc
Jknl LLC Active
Address 15993 W. Vernon Ave
Goodyear, AZ 85395
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Nguyen C Luu
Participants Nguyen C Luu
Address 6120 South 53rd Ave
Laveen, AZ 85339
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Legal Corp Solutions LLC
Participants Aries Serano
Ishan Kerpal
Bl Lips, LLC Active
Address 19 S. San Francisco St.
Flagstaff, AZ 86001
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Barry M. Levitan
Participants Barry M. Levitan
Arlette S. Levitan

See all (4)
Address 21161 E Stirrup St
Queen Creek, AZ 85142
Filing date 7/31/2023
Active
Entity type Limited Liability Company
Registered Agent Lindsay Redford
Participants Justin Redford
Lindsay Redford
1 - 138 of 138 results