Companies registered on August 7, 2023

1 - 135 of 135 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 6935 E Jackrabbit Rd
Paradise Valley, AZ 85253
Filing date 8/7/2023
Active
Entity type Nonprofit Corporation
Registered Agent Incorp Services, Inc.
Participants Christie E Logan
Chunwoo LLC Active
Address 4405 W. Pleasant Ln
Laveen, AZ 85339
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Inju Chung
Participants Jungmin Kim
Sarah J Kim
Address 2740 E. Inspiration Dr
Vail, AZ 85641
Filing date 8/7/2023
Active
Entity type Nonprofit Corporation
Registered Agent Christopher Wirth
Participants Christopher Wirth
Arturo Acosta

See all (3)
Address 5220 E Perola Dr
Cave Creek, AZ 85331
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Keri Harrel
Participants Keri Harrel
Address P.o. Box 2110
Litchfield Park, AZ 85340
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Louie I Contreras
Participants Louie Ivan Contreras
Address 3933 Nottinghill Rd
Lake Havasu City, AZ 86404
Filing date 8/7/2023
Active
Entity type Professional Corporation
Registered Agent Khizer Shaikh
Participants Khizer Shaikh
Address 233 E La Huerta
Green Valley, AZ 85614
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Mark Bond
Participants Mark Bond
Address 14208 W Morning Star Trl
Surprise, AZ 85374
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Penny Siefert
Participants Penny Siefert
Wired Up LLC Active
Address 541 W Stanley Ave
San Tan Valley, AZ 85140
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Alarcon
Participants Elizabeth Alarcon
Address 17917 W. San Miguel Ave, 590
Litchfield Park, AZ 85340
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Sherry L Corvino
Participants Sherry Corvino
Address 10659 Grand Ave, Suite 9 #1022
Sun City, AZ 85351
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Daniel E Ortiz
Participants Daniel E Ortiz
Laura Y Ortiz
Address 481 W Calle Franja Verde
Sahuarita, AZ 85629
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Viridiana Padilla
Participants Viridiana Padilla Islas
Alejandra Ivette Delgado Enrique
Address 10267 S Hopi Ln
Goodyear, AZ 85338
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Dimitri Gilles
Participants Dimitri Gilles
Erika Torres Sanchez
Address P.o. Box 307
Prescott, AZ 86302
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Rod Hoffman
Participants Rod Hoffman
Sarah Hoffman
Address 281 W Salali Trail
San Tan Valley, AZ 85140
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Peter Kamau
Participants Peter Kamau
Address 4519 W Stonecrop Dr
San Tan Valley, AZ 85144
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Kirsten Harms
Participants Kirsten Siravo
Dominic Siravo
Address 3655 E Az, Hwy 260 #25
Payson, AZ 85541
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Vicki M Sullenberger
Participants Vicki M Sullenberger
Raymond Boyd Sullenberger
Address 29834 N Cave Creek Rd, #118-283
Cave Creek, AZ 85331
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Albert Ken Okamoto
Participants Justin Ng
Address 12854 W Modesto Drive
Litchfield Park, AZ 85340
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Sandra Mikesell
Participants Emma Garbrick
Address 2439 West Estrella Road
New River, AZ 85087
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants April Darrow
Angel Darrow
Address 5211 W Leodra Lane
Laveen, AZ 85339
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Shelly Lei
Participants Shelly Lei
Address 1100 London Bridge Road F206
Lake Havasu City, AZ 86404
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Lauren Renae Van Herk
Address 404 W Galvin St
Desert Hills, AZ 85086
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Alan Van Lohn
Participants Anthony Tippett
Erika Tippett
Address 3365 West Blackjack Ridge Road
Prescott, AZ 86305
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Jason Curtis Lohman
Participants Jason Curtis Lohman Sr
Address 20076 West Pasadena Avenue
Litchfield Park, AZ 85340
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Wyatt Tillett
Address 1837 S Moonlight Dr
Payson, AZ 85541
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Robin L Daniel
Participants Charles N Young Sr
Address 4522 W Palmer Ln
Thatcher, AZ 85552
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Ashley Innes
Participants Ashley Innes
Jm Nails LLC Active
Address 140 W Duval Mine Rd
Green Valley, AZ 85614
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Angel Luu
Participants Judith Thi Mai
Dara Chau Do
Address P.o. Box 2849
Colorado City, AZ 86021
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Amanda Hammon
Participants Amanda Hammon
Address 31361 Riverside Dr
Parker, AZ 85344
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Rachelle Nolen
Participants Rachelle Nolen
Address 5420 E Calle Cerritos Apt. 105
Guadalupe, AZ 85283
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Jose Miguel Vives Cantero
Address P.o. Box 1095
Willcox, AZ 85644
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Levi J Grissom
Gabriel D Lopez
Address 22120 E Ft Rock Rd
Kingman, AZ 86401
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Aden Dunton
Participants Aden Dunton
Address 230 W Bealey Ave
Coolidge, AZ 85128
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Kenneth Wayne Thompson
Vicky Thompson
Address 1567 E Yorkshire Ave
Chino Valley, AZ 86323
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Steven A Harp
Participants Fortino Vazquez Gonzalez
Address 3190 N Pleasant View Dr
Prescott Valley, AZ 86314
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Johnnie Lupton
Erica Lupton
Address Po Box 181
Safford, AZ 85548
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Monica Smith
Participants Monica Smith
Address 10334 S Highway 191
Safford, AZ 85546
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Sterling Donaldson
Participants Artesia Homes LLC
Address 1568 W Sundancer Ln
Safford, AZ 85546
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Maureen D. Blasius
Participants Parrish L Blasius
Maureen D Blasius
Address 1841 East San Marcos Drive
Yuma, AZ 85365
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants Charmain Fernandes
Address 2566 E County 15 1/2 St
Yuma, AZ 85365
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Armando Rangel Pena
Participants Armando Rangel Pena
Address 1721 N Dysart Rd Ste 106
Avondale, AZ 85392
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Jk Multiservices LLC
Participants Julie Vu
Address 2617 N 107th Ln, Maricopa
Avondale, AZ 85392
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Patricia Godinez Rios
Participants Patricia Godinez Rios
Address 4444 E. Rancho Del Oro Dr.
Cave Creek, AZ 85331
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Taner Teyton-lee Weimer
Participants Taner Teyton-lee Weimer
Alexus Brooklyn Harris
Address 11129 W Arizona Ave, Suite 364
Youngtown, AZ 85363
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Corey Hemingway Ii
Participants Corey Lachon Hemingway Ii
Address 894 W Via De Gala
Sahuarita, AZ 85629
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Alejandro Espinoza
Participants Jaclyn Espinoza
Address 14334 S Camino Vallado
Sahuarita, AZ 85629
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jesse Patrick Oshea
Red Wade LLC Active
Address 13580 W Ocotillo Ln
Surprise, AZ 85374
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Jordan Guiou
Luxara LLC Active
Address 15462 W Sierra St
Surprise, AZ 85379
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Tara Boggio
Address 13856 W Waddell Rd, Ste 109
Surprise, AZ 85379
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Cheng L Deng
Participants Cheng L Deng
Wing L Tang

See all (3)
Vask LLC Active
Address 14767 W Lucas Ln
Surprise, AZ 85374
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Lynzi Scafe
Address 19119 W Tano St
Buckeye, AZ 85326
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Enrique Flores Bahena
Maria De La Luz Ocampo-hurtado

See all (3)
Address 1982 N. Smokey Lane
Nogales, AZ 85621
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Mario A. Gaxiola
Participants Armando Jaime
Mario A. Gaxiola
Address 619 W Oak Street
Winslow, AZ 86047
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Cassandra Hannagan
Address 673 W Vekol Ct
Casa Grande, AZ 85122
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Ernesto Cabello
Participants Ernesto Cabello
Address 19578 East Via Del Palo
Queen Creek, AZ 85142
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Megan Salonic
Participants Megan Salonic
David Salonic
Address 8805 W Van Buren St # 856
Tolleson, AZ 85353
Filing date 8/7/2023
Active
Entity type Professional LLC
Registered Agent Chinonso Amara Ilo
Participants Chinonso Ilo
Address P O Box 610
Tolleson, AZ 85353
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Darrell Robello
Participants Darrell Robello
Romo Living Trust
Address 2433 N 156th Drive
Goodyear, AZ 85395
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Elias Miranda
Participants Elias Miranda
Address 15662 W Woodlands Ave
Goodyear, AZ 85338
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Carol Whitaker
Participants Carol Whitaker
Address 15321 W Jefferson St
Goodyear, AZ 85338
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Aaron Kost
Participants Aaron Kost
Address 15380 W. Fillmore St, Apt 1110
Goodyear, AZ 85338
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Rafael Yanez
Participants Rafael Yanez
Address 15400 West Monte Vista Road Apt. 2006
Goodyear, AZ 85395
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Sharon Curran
Address 12408 N Pablo St
El Mirage, AZ 85335
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Infinite Star Insurance Inc.
Participants Andrew William Allen
Address 389 E Harold Dr
San Tan Valley, AZ 85140
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Jason Gutierrez
Participants Jason Gutierrez
Address 3772 E Morenci Rd
San Tan Valley, AZ 85143
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Osvaldo Uriarte Quintana
Participants Osvaldo Uriarte Quintana
Address 4266 East Caitlin Drive
San Tan Valley, AZ 85140
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Kyle Klein
Dallas Klein
Address 41779 West Somerset Drive
Maricopa, AZ 85138
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Nathaniel M Odom Jr
Address 40393 W Hillman Dr
Maricopa, AZ 85138
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Ja’kari J Mcgilberry
Participants Ja’kari J Mcgilberry
Address 6637 S 44th Ln
Laveen, AZ 85339
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Harpreet Singh
Participants Harpreet Singh
Address 6412 W Fawn Dr
Laveen, AZ 85339
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Vincson Landrum Jr
Participants Vincson Landrum Jr
Address 1008 Plaza Benito
Sierra Vista, AZ 85635
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Bryan Hearn
Participants Bryan Hearn
Address 12132 W Desert Ln
El Mirage, AZ 85335
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Armando Cruz Alvarez
Participants Armando Cruz Alvarez
Address 4680 E Udall Ln
San Luis, AZ 85336
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Sergio A Felix Navarrete
Participants Sergio A Felix Navarrete
Address 4330 S Amanda Ave
Fort Mohave, AZ 86426
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Todd Espindola
Participants Todd Espindola
Address 8339 W Raven Drive, Unit B
Arizona City, AZ 85123
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Marvin Rivera
Participants Marvin Rivera
Gloplace LLC Active
Address 12409 W Cocopah Street
Avondale, AZ 85323
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Arthur Flomo
Participants Arthur Flomo
Address 102 N Dale Rd
Pearce, AZ 85625
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Tyler S Sturguess
Address P.o.box #384
Mayer, AZ 86333
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jesse Lee Sandy
Address 5001 E. Mcdonald Dr.
Paradise Valley, AZ 85253
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent John Mitchell
Participants John T Mitchell Trust
Address 7291 N. Scottsdale Rd, Suite 1005
Paradise Vly, AZ 85253
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Larissa Kubiak
Participants Larissa Kubiak
Mekhi LLC Active
Address 14351 Harmony Lane
Fountain Hills, AZ 85268
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Kelly Bredimus
Participants Michael Cohen
Address 1161 North Royal Road
Nogales, AZ 85621
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Alicia I Castro
Participants Vicente Castro
Address 616 S. 8th Asvenue Suite D
Safford, AZ 85546
Filing date 8/7/2023
Active
Entity type Nonprofit Corporation
Registered Agent David Griffid
Participants David Griffith
Gary W Griffith

See all (5)
Address 28523 N. 221st Avenue
Wittmann, AZ 85361
Filing date 8/7/2023
Active
Entity type Nonprofit Corporation
Registered Agent John A Peck
Participants John Peck
Paul Rathbone

See all (3)
Address 4622 W Fremont Rd
Laveen, AZ 85339
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Bianca Mckinney
Participants Bianca Mckinney
Address 15537 W Ventura St
Surprise, AZ 85379
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Justin Ryan White
Participants Justin Ryan White
Address 12168 W. Miami St.
Tolleson, AZ 85353
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Dujuan Ross Watkins
Participants Dujuan Ross Watkins
Address 9885 S. Arizona Dr.
Mohave Valley, AZ 86440
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Brittney Phillips
Participants Brittney Phillips
Address 3715 E Keeling Road
Hereford, AZ 85615
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Ernesto A De La Cruz
Participants Ernesto De La Cruz
Address 12874 N. Ong Dr.
Marana, AZ 85653
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Shane Schuldt
Participants Shane Schuldt
Address 2704 Ross Avenue
Kingman, AZ 86401
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Justin Pendley
Participants Justin Pendley
Address 970 Christianson Ave
Kingman, AZ 86409
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Justin Parker
Norma Parker
Address 1958 Will Rogers Way
Kingman, AZ 86409
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Muhammad Mughal
Participants Muhammad Mughal
Address 12620 S 4 1/2e
Yuma, AZ 85365
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Thomas Rush
Participants Tmsi Rush Trust Ua Dtd: 04/01/2005
Address 13169 E 42nd St
Yuma, AZ 85367
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent John Watkins
Participants John Atkins
Theresa Watkins
Gwv1 LLC Active
Address 815 W Daniel Rd
San Tan Valley, AZ 85143
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Ramon Anthony Mendoza
Participants Ramon Anthony Mendoza
Dawn Jillene Mendoza

See all (9)
Address 2015 Pima Dr. N.
Lake Havasu City, AZ 86403
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Brooke Boyett
Participants Brooke Melcher
Bryan Melcher
Address 5679 East Perdido Dr.
Cave Creek, AZ 85331
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Mark Walker
Participants Julie Walker
Address 31820 N 52nd St
Cave Creek, AZ 85331
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Ashley Samuelson
Participants Ashley Samuelson
Address 321 Laughing Hill Dr
Clarkdale, AZ 86324
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Shadrach Miller
Participants Shadrach Miller
Danielle Miller
Address Po Box 457
Black Canyon City, AZ 85324
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Ashley Olsen
Participants Kevin Stafford
Address 40968 W Portis Drive
Maricopa, AZ 85138
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Asha Madoshi
Participants Asha Madoshi
Josephine Masabala
Address 35933 W Santa Barbara Avenue
Maricopa, AZ 85138
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Robert Bruce Thatcher Ii
Participants Robert Bruce Thatcher Ii
Address 43521 W. Colby Dr.
Maricopa, AZ 85138
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Kevin Bagley
Participants Kevin Bagley
Address 22230 N Daniel Dr
Maricopa, AZ 85138
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Caleb Kettring
Address 2883 N Riverdale Ln
Casa Grande, AZ 85122
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Chazlynn Alleyne
Participants Chazlynn Alleyne
Fellden LLC Active
Address 404 N Lincoln Ave
Casa Grande, AZ 85122
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Jamy Hodges
Address 4400 N Parent Rd
Prescott Valley, AZ 86314
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Jovany De Los Santos-gonzalez
Participants Jovany De Los Santos-gonzalez
Address 3324 N. Meadowlark Dr.
Prescott Valley, AZ 86314
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Ashley Marie Smego
Participants Ashley Marie Smego
Av1e-9 LLC Active
Address 1065 Longview Dr
Prescott, AZ 86305
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent James R Troxel
Participants James R Troxel
Address 125 N. Granite St
Prescott, AZ 86301
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Jonathan A. Millet
Participants Verde Exploration, Limited
Noac LLC Active
Address 4515 East Kristen Dr
Prescott, AZ 86301
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Nicholas Powers
Participants Nicholas Powers
Ethan Mcmillion
Address 18521 E Queen Creek Rd., Ste 105-498
Queen Creek, AZ 85142
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Chad Wilkins
Participants Chad Wilkins
Address 3304 W. Shanley Ave
Apache Junction, AZ 85120
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Vanessa Elio
Participants Vanessa Elio
Address 3000 W Southern Ave, Unit 31
Apache Junction, AZ 85120
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Tomlin
Participants Elizabeth Tomlin
Cow Guy LLC Active
Address 2576 N 131st Lane
Goodyear, AZ 85395
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Andrea Barrios
Isaiah Juarez
Address 2060 N 159th Ave
Goodyear, AZ 85395
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Erienne Bliss
Participants Erienne Bliss
Jerry Lee Bliss Jr
Address 17258 W Meghan Dr
Goodyear, AZ 85338
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Kennia Mehidi Hernandez
Participants Kennia Mehidi Hernandez
Address 12160 W. Electra Ln
Sun City, AZ 85373
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Phyllip Armando Lameiro
Participants Phyllip Armando Lameiro
Address 9100 Starfield Rd
Flagstaff, AZ 86004
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Mesut Duman
Participants Mesut Duman
Address 4876 S Bright Angel Trail
Flagstaff, AZ 86005
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Johanna Klomann Cpa Pllc
Participants Justin Bemis
Ckb Flg LLC Active
Address 4876 S Bright Angel Trail
Flagstaff, AZ 86005
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Johanna Klomann Cpa Pllc
Participants Justin Bemis
Address 902 W Coconino Ave
Flagstaff, AZ 86001
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Thomas Mark Herring
Participants Thomas Mark Herring
Address 210 Concho Drive
Sedona, AZ 86351
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Emma Katelyn Brant
Participants Emma Katelyn Brant
Address 161 W. Nikolaus
Show Low, AZ 85901
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Nick D. Patton, Attorney At Law, Pllc
Participants Angela Burnett
Jordan Swanson
Address 7021 N. 177th Ave
Waddell, AZ 85355
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Abbi Robertson
Participants Abbi Robertson
Mama A Az LLC Active
Address Mama A Az, Llc, 12509 W Washington St
Avondale, AZ 85323
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Alexandria Hursh
Participants Alexandria Marie Hursh
Address 10771 W Mountain View Dr
Avondale, AZ 85323
Filing date 8/7/2023
Active
Entity type Limited Liability Company
Registered Agent Cecilia Singh
Participants Cecilia Singh
Address 750 Rolling Hills Road
Paulden, AZ 86334
Filing date 8/7/2023
Active
Entity type Insurer
Registered Agent Eduardo Orozco
Participants Eduardo Orozco
1 - 135 of 135 results