Companies registered on August 30, 2023

1 - 143 of 143 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 16232 W Crenshaw St
Surprise, AZ 85379
Filing date 8/30/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Juan Ernesto Belloso
Participants
Address 3666 S Avenue 18 E
Yuma, AZ 85365
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants
Address 14594 S Diablo Rd, 1194
Arizona City, AZ 85123
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Jayden Fry
Participants
Address P O Box 74095
New River, AZ 85087
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Florence Bruemmer
Participants
Address 42316 Anne Lane
Maricopa, AZ 85138
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants
Address 17102 W Gatling Rd
Marana, AZ 85653
Filing date 8/30/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Legalcorp Solutions, LLC
Participants
Address 311 E. Highway 260
Payson, AZ 85541
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Jesi L. Wolnik, Plc
Participants
Address 1990 Mcculloch Blvd N Suite D
Lake Havasu City, AZ 86403
Filing date 8/30/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Deborah L Marcoux
Participants
Address 8608 S 69th Ln
Laveen, AZ 85339
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Alejandra Espinosa Mireles Segura
Participants
Address 1348 West Crape Road
San Tan Valley, AZ 85140
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants
Shop Kte LLC Active
Address 15347 W Campbell Ave
Goodyear, AZ 85395
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Kaitlyn Elizabeth Erickson
Participants
Address 16006 West Hadley Street, Goodyear 85338
Goodyear, AZ 85338
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Adrian Macias Salas
Participants
Lje1 LLC Active
Address 12696 N 142nd Ln
Surprise, AZ 85379
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Houstin Engstrom
Participants
Address 1237 S. 160th Ln
Goodyear, AZ 85338
Filing date 8/30/2023
Active
Entity type Nonprofit Corporation
Registered Agent Kaleb Verdugo
Participants
Address 2346 Mandalay Dr.
Lake Havasu City, AZ 86404
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Jeff Brian Janke
Participants
Address 2020 Silver Creek Road, Suite D107
Bullhead City, AZ 86442
Filing date 8/30/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Barbara Weber
Participants
Address 13813 South Bee Bonnet Court
Vail, AZ 85641
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants
Address 8128 E. State Route 69, Suite #111
Prescott Valley, AZ 86314
Filing date 8/30/2023
Active
Entity type Nonprofit Corporation
Registered Agent Susan A Wedin
Participants
Address 1944 W Thatcher Blvd
Safford, AZ 85546
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Emilio Murrieta
Participants
Address 19338 W Corto Lane
Buckeye, AZ 85326
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Cassidy Miceli
Participants
Address 41525 N Desert Thistle Trail
San Tan Valley, AZ 85140
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Ryan Fuller
Participants
Address 101 W 16th Street, Ste A 1210
Yuma, AZ 85364
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Anthony Darwin
Participants
Address 8234 Yavapai Ln
Yuma, AZ 85364
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent German Martinez
Participants
Address 293 S. 165th Drive
Goodyear, AZ 85338
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants
Address Po Box 9
Higley, AZ 85236
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants
Address 21730 E Via De Arboles
Queen Creek, AZ 85142
Filing date 8/30/2023
Active
Entity type Professional LLC
Registered Agent Registered Agents Inc.
Participants
Address 11290 North St. Mathews Mountain Road
Prescott Valley, AZ 86315
Filing date 8/30/2023
Active
Entity type Nonprofit Corporation
Registered Agent Brian J. Gladish
Participants
Brujamami LLC Active
Address 12847 N 113th Ave
Youngtown, AZ 85363
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Brae Britnii Harris
Participants Brae Britnii Harris
Tan-bark LLC Active
Address 17661 W Marconi Ave
Surprise, AZ 85388
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Talitha White
Participants Talitha Marie White
Address 1627 E Bluebell St
Casa Grande, AZ 85122
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Caleb Romero
Participants Matthew Alfred Robert Downs
Address 52881 W Smith Enke Rd.
Maricopa, AZ 85138
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Matthew Downs
Participants Caleb Romero
Address 2850 S. Peart Rd
Casa Grande, AZ 85193
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Casey Compton
Participants Cci Commodities LP
Address 303 E Ludlow Dr, Apt. A
Avondale, AZ 85323
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Jesus Lopez Aguayo
Participants Jesus Lopez
Address 1627 Bluebell St
Casa Grande, AZ 85122
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Caleb Romero
Participants Thomas Charles Downs
Address 18109 W Illini St
Goodyear, AZ 85338
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Martha Wanjiru Mwangi
Participants Martha Wanjiru Mwangi
Address 230 W Pintura Cir
Litchfield Park, AZ 85340
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Carlos Alejandro Soto
Participants Carlos Alejandro Soto
Address 765 North Target Range Road
Nogales, AZ 85621
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Luis Pablo Moreno-ponce
Participants Luis Pablo Moreno-ponce
Address 5668 W Admiral Way
Florence, AZ 85132
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Charles Frank Ludovissy
Participants Charles Frank Ludovissy
Ifenon LLC Active
Address 8805 W Van Buren St #856, USA
Tolleson, AZ 85353
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Chukwuemeka Ilo
Participants Chukwuemeka Ilo
Address 315 Double D Dr
Prescott, AZ 86303
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent James F Bethanis
Participants James F Bethanis
Address 2910 W William Ln
San Tan Valley, AZ 85144
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Christopher Woods
Gpg Of Az LLC Active
Address 1121 Plexes Ln Unit #2
Rio Rico, AZ 85648
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Robert Huber
Participants Jon Sandler
Grant Property Group Inc.
Address 42726 N Courage Trail
Anthem, AZ 85086
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Laura Larkin
Participants Laura Larkin
Scott Spicer
Address 14360 W Windrose Dr
Surprise, AZ 85379
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Patrizia Bailey
Address 14657 W Aster Dr
Surprise, AZ 85379
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Danielle Westfield
Participants Danielle Westfield
Address 5329 W. Sunland Ave
Laveen, AZ 85339
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Misael Chavez Montoya
Questwood LLC Active
Address 1921 W. Camelot Drive
Flagstaff, AZ 86001
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Kevin Mclaughlin
Participants Kevin Mclaughlin
Address 3130 W Rainbow Dr
Chino Valley, AZ 86323
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Corrin Debono
Participants Charles Bloomfield
Address 26432 N. Gossner Rd.
Queen Creek, AZ 85142
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Michael Pace
Participants Michael Pace
Address 19356 E Mockingbird Dr
Queen Creek, AZ 85142
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Tanner Willis
Participants Tanner Willis
Mazsey LLC Active
Address 19232 S 186th Dr
Queen Creek, AZ 85142
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Shelby Massey
Participants Shelby Massey
Address 2400 N Bullard Ave. Apt. 1085
Goodyear, AZ 85395
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Timothy Green
Participants Timothy Green
Address 15250 W. Garfield St.
Goodyear, AZ 85338
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Liangyun Jiang
Participants Liangyun Jiang Trust Dated December 12, 2022
Address 15825 W Alvarado Dr
Goodyear, AZ 85395
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Katy Schuerkamp
Participants Katy Schuerkamp
Txpickens LLC Active
Address 15745 West Melvin St
Goodyear, AZ 85338
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Robert Rodriguez
Participants Kyle Pickens
Address 18620 W Williams St.
Goodyear, AZ 85338
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Brandon William Grigsby
Participants Brandon William Grigsby
Address 11990 172nd Ave
Goodyear, AZ 85338
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Safronia Fife
Participants Safronia Fife
Address 525 S Hitching Post Dr
Camp Verde, AZ 86322
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Chris Anaya
Participants Chris Anaya
Cassandra Leigh Anaya
Address 4600 S Avenue 16 E
Yuma, AZ 85365
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent William Jacob Ware
Participants William Jacob Ware
Proresine LLC Active
Address 451 W Crawford St
Nogales, AZ 85621
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Hector R Lopez
Participants Hector R Lopez
Cristo Fabian Lopez Godinez
Address 12222 North Whitetail Road
Marana, AZ 85653
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Brandy Montano
Dg2226 LLC Active
Address 11810 W Washington St
Avondale, AZ 85323
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Delphin Sindayigaya
Participants Delphin Sindayigaya
Skinkini LLC Active
Address 6520 S 48th Ln
Laveen, AZ 85339
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Rhianna Chavez
Participants Rhianna Chavez
Address 1177 S Watson Rd Ste C-105
Buckeye, AZ 85326
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Ann Phan
Participants Ann Phan
Address 2309 N Park Meadows Dr
Buckeye, AZ 85396
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Johana Balderrama
Participants Luis Avina
Maria Avina
Address 1321 E Crestwood Dr
Globe, AZ 85501
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Phyllis A Haddon
Participants Phyllis A Haddon
Address 225 Desert Trail Dr
Sierra Vista, AZ 85635
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Spencer Forsberg
Participants Victor Castillo
Flor Castillo
Address 509 Cloud Rdg.
Sierra Vista, AZ 85635
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Noble Winslow Kidd
Participants Noble Winslow Kidd
Address 19754 W Exeter Blvd
Litchfield Park, AZ 85340
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent William D Schroeder
Participants William D Schroeder
Kimberly S Schroeder
Address 31852 N 61 St St
Cave Creek, AZ 85331
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Brittney Jewkes
Participants Brittney Jewkes
Christian Jewkes
Address 40816 North Fleming Springs Road
Cave Creek, AZ 85331
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Sun Income Tax LLC
Participants Shimon Glazer
Address 6233 E Milton Dr
Cave Creek, AZ 85331
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Greg Boechler
Participants Greg Boechler
Address 6233 E Milton Dr
Cave Creek, AZ 85331
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Greg Boechler
Participants Greg Boechler
Address 4585 N Horse Mesa Rd
Golden Valley, AZ 86413
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Danny Lopez Valdes
Participants Danny Lopez Valdes
Address 6385 S. Dudley Drive
Fort Mohave, AZ 86426
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Tri-state Paralegal Services, LLC
Participants Deborah Sue Karvonen
Kerry Edwin Karvonen
Address 4366 Box J Drive
Kingman, AZ 86401
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Brian Henderson
Participants Brian Wayne Henderson
Address 40414 W Parkhill Drive
Maricopa, AZ 85138
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Andy Benedek
Participants Andy Benedek
Address 4854 N Taylor Street
Eloy, AZ 85131
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Mike Joseph Mcgowan
Participants Mike Joseph Mcgowan Sr
Address 7350 Riverside Dr, Spc 65
Parker, AZ 85344
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Ahmed Shaaban
Participants Ahmed Shaaban
Address 1305 S High Valley Ranch Rd
Prescott, AZ 86303
Filing date 8/30/2023
Active
Entity type Professional LLC
Registered Agent Stacy Dragos & Co Pllc
Participants Stacy Caparatta
Christopher Caparatta
Address 108 South Paseo Del Flag
Flagstaff, AZ 86001
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Gregory Emerson
Participants Gregory S Emerson
Address 5119 E Seminole Dr
Flagstaff, AZ 86004
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Dylan Walashek
Participants Dylan Walashek
Address 9655 Saddle Horse Ranch Rd
Flagstaff, AZ 86004
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Totus Agents And Corporations LLC
Participants Thomas Dieckilman
American Instruments Ltda

See all (5)
Address 3480 S Frye Creek Rd
Thatcher, AZ 85552
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Nikki Alyssa Garcia
Address 1516 E. Rolls Rd.
San Tan Valley, AZ 85143
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Gary R. Munroe
Participants Gary R. Munroe
Gear 5 LLC Active
Address 28224 North Welton Place
San Tan Valley, AZ 85143
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Josue Howerton
Participants Josue Howerton
Address 4348 E Morenci Rd
San Tan Vly, AZ 85143
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Gregory Crittenden Jr
Participants Gregory Crittenden Jr
Cierra Hardy
Address 34143 Twintip Lane
San Tan Vly, AZ 85142
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Joseph Fang
Participants 8601 E. Spanish Trail Holding LLC
Gophers 1 LLC Active
Address 35715 North Granada Lane
San Tan Vly, AZ 85140
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent James R Weinmann
Participants The James Weinmann Prosperity Trust Dated August 2, 2019
James R Weinmann
Gophers 2 LLC Active
Address 35715 North Granada Lane
San Tan Vly, AZ 85140
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent James R Weinmann
Participants James R Weinmann
The James Weinmann Prosperity Trust Dated August 2, 2019
Gophers 3 LLC Active
Address 35715 North Granada Lane
San Tan Vly, AZ 85140
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent James R Weinmann
Participants James R Weinmann
The James Weinmann Prosperity Trust Dated August 2, 2019
Address 541 Locust Ct.
Bullhead City, AZ 86429
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Theo Hoekstra Jr
Participants Theo Hoekstra Jr
Dj Barker
Address 935 E Ruby Ct.
Casa Grande, AZ 85122
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Julie Monique Wilson
Participants Carl Andrew Wilson Ii
Julie Monique Wilson
Address 1171 W Del Monte Pl
Casa Grande, AZ 85122
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Derrick Scott Gatliff
Joanna Baltierra
Address 184 S Agua Fria Ln
Casa Grande, AZ 85194
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Ronald Jones
Address 3013 N Regal Ct
Casa Grande, AZ 85122
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Robert H. Meaker Jr
Address 1197 E Barcelona Ave
Casa Grande, AZ 85122
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Pablo Salcido
Marco Navarrete
Address 104 W 2nd St
Casa Grande, AZ 85122
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Abraham Ramirez
Address 37 S Cod Ranch Rd
Oracle, AZ 85623
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Stephanie L Jorgl
Participants Stephanie Jorgl
Address 9181 S Antler Crest Dr
Vail, AZ 85641
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Nathan Anthony Klinicki
Participants Michael Anthony Klinicki
Address 11837 W Altadena Ave
El Mirage, AZ 85335
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Brian Crosby
Participants Brian Crosby
Address 17261 W Seldon Ln
El Mirage, AZ 85335
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Dana Harris
Address 659 S Juniper St
Eagar, AZ 85925
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Kylee Chad Finch
Participants Kylee Chad Finch
Lance Finch
Address 35525 N Barzona Trl
Queen Creek, AZ 85143
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Raymond Mendoza Jr
Participants Raymond Mendoza Jr
Address 4421 N 183rd Dr
Goodyear, AZ 85395
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Michael Lyman
Address 875 S Estrella Pkwy, #7483
Goodyear, AZ 85338
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Hector J Hernandez Jr
Participants Hector J Hernandez Jr
Address 1556 N 181st Ln
Goodyear, AZ 85395
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Yadira Chavez
Participants Yadira Chavez
Address 16763 W Sherman St
Goodyear, AZ 85338
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent William Joe Miller
Participants William Joe Miller
Address 9497 N Hitching Post Lane
Prescott Valley, AZ 86315
Filing date 8/30/2023
Active
Entity type Professional LLC
Registered Agent Gina Hudecek
Participants Gina Hudecek
Address 4083 N Pembroke St
Prescott Valley, AZ 86314
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Thomas Alan Peterson
Address 15796 W. Shaw Butte Dr
Surprise, AZ 85379
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Lydia Ann Jacomella-miles
Participants Lydia Ann Jacomella-miles
Address 13609 N 150th Ave
Surprise, AZ 85379
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Chukwudi Ede
Participants Chukwudi Ede
Solkis Capital LLC
Address 16826 W Sharon Dr
Surprise, AZ 85388
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Dennis Eugene Newton
Participants Dennis Newton
Address 15660 W. Shangri La Road
Surprise, AZ 85379
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Richard Bellah
Participants Dimitrios Bogianos
Phyllis Bogianos

See all (3)
Address 1000 N Beeline Hwy, 1019
Payson, AZ 85541
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Jessica Dangerfield
Participants Jessica Dangerfield
Address 10440 East Riggs Road, Suite 203
Sun Lakes, AZ 85248
Filing date 8/30/2023
Active
Entity type Professional LLC
Registered Agent Hauf Law, Plc
Participants Thomas G Hopkins, Md
Address 808 N Matterhorn Rd
Payson, AZ 85541
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Avdiel Torres-chairez
Participants Avdiel Torres-chairez
Address 983 W Saguaro Ln
San Tan Valley, AZ 85143
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Gerardo Antonio Acosta
Participants Gerardo Antonio Acosta
Address 401 W Western Avenue, 761
Avondale, AZ 85323
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Mario Urias Mendez
Participants Mario Urias Mendez
Address 35713 W Indianola Ave
Tonopah, AZ 85354
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Glenn David Altshuler
Colin Michael Altshuler
Address 12906 W Jadestone Dr
Sun City West, AZ 85375
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent James Rollison
Participants James Rollison
Address 2318 N 193rd Ave
Buckeye, AZ 85396
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Aaron Gonzalez
Participants Aaron Gonzalez
Christina Gonzalez
Address 8702 S 203rd Dr
Buckeye, AZ 85326
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Bva Business Services LLC
Participants Dolores R Hernandez Lozoya
Address 2292 East 29th Avenue
Apache Junction, AZ 85119
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Paolo Pool
Participants Paolo Pool
Address 1710 Willow Avenue
Lake Havasu City, AZ 86403
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Lorie S Semar
Participants Lorie S Semar
Jonathan A Semar

See all (3)
Address 3532 Kauai Ct
Lake Havasu City, AZ 86406
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Mathew Berman
Address 20325 E. Germann Road
Queen Creek, AZ 85142
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Dennis Bowden
Participants Dennis Bowden
Kenneth Bowden
Address 1755 N. Pebble Creek Parkway
Goodyear, AZ 85395
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Anthony Post
Address 949 S Goodyear Blvd E Apt 130
Goodyear, AZ 85338
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Aaron Joseph Neal
Address 16063 West Papago Street
Goodyear, AZ 85338
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Karina Figueroa
Participants Karina Figueroa
Jayden Gonzalo Hernandez

See all (3)
Address Po Box 206
Maricopa, AZ 85139
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Claudio Peralta Gracia
Participants Claudio Peralta Gracia
Dolores Coronado De Peralta
Address 20987 N. John Wayne Pkwy B104-140
Maricopa, AZ 85139
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Niesha Whitman
Participants Niesha Whitman
Address 18459 W Via Del Sol
Surprise, AZ 85387
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Marisa Ramirez
Participants Marisa Lenon
Wellcared LLC Active
Address 15873 W Lisbon Ln
Surprise, AZ 85379
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Alex Torres Jr
Tonathiu Moreno Altamirano
Address 9816 S 29th Dr
Laveen, AZ 85339
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Marcelino Camargo Bocanegra
Participants Marcelino Camargo Bocanegra
Claudia Uribe Camargo
Address 4910 W. Apollo Rd.
Laveen, AZ 85339
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Cristian Geovanny Marquez Ochoa
Participants Cristian Geovanny Marquez Ochoa
Address 1540 S Talley Ln
Flagstaff, AZ 86001
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Alec Ille
Participants Alec Rosmon Ille
Address 4088 S Sunlight Way
Yuma, AZ 85365
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Stephanie Lee Flores
Participants Stephanie Lee Flores
Syrahund LLC Active
Address 13877 E Warren Dr
Yuma, AZ 85367
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Scott Miner
Participants Scott Miner
Address 16853 E Palasides, Suite 101
Fountain Hills, AZ 85268
Filing date 8/30/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agent Services Of Arizona, LLC
Participants Bradshaw-ciccio Holdings, LLC
1 - 143 of 143 results