Companies registered on October 19, 2023

1 - 140 of 140 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 3280 S Conestoga Rd
Apache Junction, AZ 85119
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Eduardo Isaias Celaya Murillo
Participants Eduardo Isaias Celaya Murillo
Address 4632 Pine Tree Drive
Sierra Vista, AZ 85635
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Mark Bailey
Address 401 W Western Ave P.o. Box 907
Avondale, AZ 85323
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Christopher Anthony Hart
Address 1812 North 120th Drive
Avondale, AZ 85392
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Ron Manzi
Address 1456 West Pinkley Avenue
Coolidge, AZ 85128
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jared Kellen
Address 652 West Camino Tunera
Sahuarita, AZ 85629
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jesus Perez Martinez
Maria Perez
Address 18427 W Ipswitch Way
Surprise, AZ 85374
Filing date 10/19/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Demi Painter
Participants Devin Painter
Demi Painter
Address 1635 Mesquite Avenue, Ste A
Lake Havasu City, AZ 86403
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Michael G Mazick
Participants Michael G Mazick
Address 2862 S Avenue B
Yuma, AZ 85364
Filing date 10/19/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Miguel A Silva
Participants Fernando G Cetina
Beatrice H Cetina

See all (4)
Address 506 N Beverly Way
Tolleson, AZ 85353
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Victor Coronado Jr
Participants Victor Coronado Jr
Address 15591 W Yucatán Dr
Surprise, AZ 85379
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Christine English
Participants Christine English
Address 12750 W Boca Raton Rd
El Mirage, AZ 85335
Filing date 10/19/2023
Active
Entity type Nonprofit Corporation
Registered Agent Ernnie Errol Sinclair Humphreys
Participants Ernnie Errol Sinclair Humphreys
Francisco J Miller

See all (4)
Address 29123 N Beggars Canyon Dr.
Florence, AZ 85132
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Mark Warner
Participants Laura Dunlap
Address 7387 W Cactus Wren Way
Florence, AZ 85132
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent David O Hicks
Participants Sharon Kay Ross
David O Hicks
Address 547 S 198th Ln
Buckeye, AZ 85326
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Brandi Devera
Participants Aloha Cactus Creation Az
Apx Afg LLC Active
Address 2036 Mcculloch Boulevard N
Lake Havasu City, AZ 86403
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Barrett & Matura, P.c.
Participants Apx West Investments, LLC
Address 7214 S 58th Ave
Laveen, AZ 85339
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Bc Service Company, LLC
Participants Vinicio Nicolas (nico) Sanudo
Vinicio Filiberto (fili) Sanudo

See all (6)
Address Po Box 993
Sahuarita, AZ 85629
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Amil Jonkor Ngans
Participants Amil Jonkor Ngang
Thierry Kossivi Mbrou
Address 1406 S. 4th Ave
Yuma, AZ 85364
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Oralia Morales
Participants Oralia Morales
Address 4261 N 157th Ave
Goodyear, AZ 85395
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Robert Wood
Participants Robert Wood
Address 1878 South Athens Ave
Yuma, AZ 85364
Filing date 10/19/2023
Active
Entity type Nonprofit Corporation
Registered Agent Nancy Beaumont Sorenson
Participants Nancy Beaumont Sorenson
Michal Price

See all (5)
Address 12838 W Cherry Hills Dr
El Mirage, AZ 85335
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Shawn Huston Stroh
Participants Shawn Stroh
Address 2763 Toho Trail
Flagstaff, AZ 86005
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Joan P Dewey
Participants Jean L Farley
Address 6736 E Gloria Ln
Cave Creek, AZ 85331
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Charlie Richmond Terry Berg
Participants Charlie Richmond Terry Berg
Charlie Richmond Terry Berg And Amy Melissa Lawson, Or Their Successors, As Trustees Of The Lawson Berg Family Trust Dated November 13, 2023
Address 23613 North High Dunes Drive
Florence, AZ 85132
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Jadon Christopher James
Participants Jadon Christopher James
Address 16283 W Jefferson St
Goodyear, AZ 85338
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Johana Balderrama
Participants Jesus M Balderrama
Address 20550 E Ryan Road
Queen Creek, AZ 85142
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Jordan Hogue
Participants Jordan Ashlee Hogue
Leonard Aguilar
Address 36508 W Pampoloma Ave
Maricopa, AZ 85138
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Yakira Sandifer
Participants Yakira Sandifer
Address 4150 North Viewpoint Drive, A
Prescott Valley, AZ 86314
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Prescott Law Group, Plc
Participants Anthony Black
Ashton Burch
Address 2922 S Pepita Drive
Flagstaff, AZ 86001
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Brittany J Sitch
Participants Brittany J Sitch
Address 10650 N Geronimo Dr.
Casa Grande, AZ 85122
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Stephan Hecker
Participants Stephan Hecker
Address 10738 W Block Rd
Tolleson, AZ 85353
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Robert Truman
Participants Robert Truman
Address 51 E. 10th St.
Yuma, AZ 85364
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Shay Oil Company, Inc.
Participants Craig Shay
Shay Oil Company, Inc.
Address 25170 West Parkside Lane South
Buckeye, AZ 85326
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Octavio Hernandez
Participants Octavio Hernandez
Address 380 S 197th Gln
Buckeye, AZ 85326
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Rodolfo Flores
Participants Cipriani Flores
Rodolfo Flores
Address 4441 W Mogollon Dr
Show Low, AZ 85901
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Adrianne Lackey
Participants Adrianne Lackey
Nathan Adams
Address 1942 N Forest Cir
Parks, AZ 86018
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Caitlin Kranz
Participants Caitlin Kranz
Address 13794 W. Waddell Rd. Ste. 203
Surprise, AZ 85379
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Brandy Anderson
Address 15423 W Lea Ln
Surprise, AZ 85374
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Luke A Ross
Participants Luke A Ross
Address 16213 N 162nd Lane
Surprise, AZ 85374
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Thasanee Morrissey
Participants Thasanee Morrissey
Forum Ii, LLC Active
Address 34017 N 43rd Street
Cave Creek, AZ 85331
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Patricia Ann Hayden
Participants Patricia Ann Hayden
Ryan M Hayden

See all (3)
Drc 2594 LLC Active
Address 26838 N 45th Place
Cave Creek, AZ 85331
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Dynasty Law Plc
Participants Damien Coleman
Address 2784 N Valle Verde Dr Apt 19
Nogales, AZ 85621
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Christian Verduzco
Participants Christian Verduzco
Address 3298 Glassford Hill Rd, Ste. 104 #987
Prescott Valley, AZ 86314
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Randy Rice
Participants Lynette Rice
Randy Rice
Address 105 E 5th St, Suite 2
Douglas, AZ 85607
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Julio Cesar Lopez
Participants Julio Cesar Lopez
Address 2650 N 164th Ave.
Goodyear, AZ 85395
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Erika Grande
Participants Erika Grande
Address 15380 W Fillmore St Apt 1063
Goodyear, AZ 85395
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Samuel Benitez
Participants Samuel Benitez
Address 180 N Westview Dr
Vail, AZ 85641
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Lisa Benson
Participants Lisa Benson
Address 112 S Virginia St
Prescott, AZ 86303
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Michelle Fisher
Address Po Box 1264
Higley, AZ 85236
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Nicole Strutzenberg
Participants Nicole Strutzenberg
Address 1312 N 4th Ave, Apt A301
San Luis, AZ 85336
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Paola Fuentes Hernandez
Participants Paola Fuentes Hernandez
Address 1856 E Ajaime St
San Luis, AZ 85349
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Roy Davila Valenuela
Participants Ana Cristina Castro
Address 1720 E Mcgregor Rise
Huachuca City, AZ 85616
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Manuel Medina
Address 13628 W Stella Ln
Litchfield Park, AZ 85340
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Bva Business Services LLC
Participants Honorio Diaz Tomas
Taco Papi LLC Active
Address 13025 W. San Miguel Ave
Litchfield Park, AZ 85340
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Harsimram Sodhi
Participants Harsimran Sodhi
Gabriel Betancourt
Address 11658 E 33rd Ln
Yuma, AZ 85367
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Lynette Carrasco
Address 2216 W 13th Ln
Yuma, AZ 85364
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Jennifer Slaughter
Participants Jennifer Slaughter
Jenny Friar
Mokhtar LLC Active
Address 351 N Pearl Rd Apt 525
Casa Grande, AZ 85122
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Mokhtar Badawy
Participants Mokhtar Badawy
Address Po Box 12275
Casa Grande, AZ 85130
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Jane Karen Eshagpoor
Participants Jane Karen Eshagpoor
Address 3866 E Bottlebrush Dr
Flagstaff, AZ 86004
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Absolute Tax & Financial Solutions, LLC
Participants Kelli Hicks
Address 5600 N Dakota St.
Flagstaff, AZ 86004
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Pat Whitehat Jr.
Address 3721 Beachview Dr.
Lake Havasu City, AZ 86406
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Sara Hunter
Participants Sara Hunter
Stevanna Rose
Address 382 W. Butterfield Road, #152
Chino Valley, AZ 86323
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Roxanne Marie Watson
Participants Roxanne Marie Watson
Address 1680 N Rancho Santa Maria Dr.
Chino Valley, AZ 86323
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Edward B Lamb
Participants Byron Lamb
Address P.o. Box 675
Snowflake, AZ 85937
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Thomas H. Freeman
Participants Thomas H. Freeman
Marianne Mosher
Address 5093 W Ron Ln
Yucca, AZ 86438
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Kyle Krych
Participants Kyle Krych
Kristen Krych
Address 20043 E Rosa Rd
Queen Creek, AZ 85142
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Christopher Michael Imes
Address 19552 E San Tan Blvd
Queen Creek, AZ 85142
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Mario Esquivel
Audrie Lizeth Costabile
Address 21131 E Stirrup St
Queen Creek, AZ 85142
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Megan Gentilozzi
Address 23111 S 231st Way
Queen Creek, AZ 85142
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Maurice Steele
Participants Maurice Steele
Address 26011 N Sandstond Way
Surprise, AZ 85387
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Steven Michael Hendricks
Participants Steven Michael Hendricks
Address Po Box 9432
Surprise, AZ 85374
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Don Ciani
Participants Don Ciani
Address 14408 W Desert Cove Rd
Surprise, AZ 85379
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Ryan Schmutzer
Participants Ryan Schmutzer
Address 620 E Oak St
Kingman, AZ 86401
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Dean Koalska
Participants Dean Koalska
Danelle Koalska
Address 7409 W Sophie Ln
Laveen, AZ 85339
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Woodsell D Harris
Address 5335 West Stargazer Place
Laveen, AZ 85339
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Sam Kurtu
Participants Sam A Kurtu
Address 2739 W Ardmore Rd
Laveen, AZ 85339
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Jesus Thomas Gill
Participants Alba Gill
Jesus Gill
Address 5138 W Leodra Ln
Laveen, AZ 85339
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Khajan Singh
Participants Khajan Singh
Sarbjeet Kaur
Address 14741 S St Johns Rd
Laveen, AZ 85339
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Adonnia Jennifer Young
Participants Adonnia Jennifer Young
Address P.o. Box 21
Heber, AZ 85928
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Andrea Despain
Participants Ben Despain
Andrea Despain
Address 25967 W Wahalla Ln
Buckeye, AZ 85396
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Uriel Cruz
Participants Uriel Cruz
Karina Gonzalez
Address 16550 E Avenue Of The Fountains Unit O8 Unit O-8
Fountain Hills, AZ 85268
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Greg Joseph Hazdra
Address 15532 E. Scorpion Dr.
Fountain Hills, AZ 85268
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Jenna Louise Faville
Participants Jenna Louise Faville
Address 10783 E Sinbad Dr
Florence, AZ 85132
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Perla Elwood
Participants Perla Elwood
Address 3283 N. Emerald Creek Drive
Florence, AZ 85132
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Dylan Randall Barber
Participants Dylan Randall Barber
Address 24 Happy Hollow Rd
Eagar, AZ 85925
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Marvin Dale Shupe
Address 9383 W Payson Rd
Tolleson, AZ 85353
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Jesus E Osuna Partida
Participants Jesus E Osuna Partida
Address 18175 S Golden Valley Dr.
Sahuarita, AZ 85629
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Kevin Devey
Participants Kevin Devey
Nova Idea LLC Active
Address 970 N Grand Ave
Nogales, AZ 85621
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Ana Isabel Clemente Shutt
Address 2127 Copper Rd
Clay Springs, AZ 85923
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Baldwin & Jones Pllc
Participants Johnny C Spear
Address Po Box 14381
San Luis, AZ 85349
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Jose M Centeno Alvarado
Caroline Centeno
Address 3910 N Maya Rd
Eloy, AZ 85131
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Franck Eloffe
Participants Franck Eloffe
Address 4688 Pinta Dr.
Topock, AZ 86436
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Cynthia Medina
Participants Padilla Family Trust Date December 26, 2018
Address 3362 W. South Butte Rd
San Tan Valley, AZ 85144
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Griffin
Participants Elizabeth Griffin
Address 4823 E De Medici Dr.
Sierra Vista, AZ 85635
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Marc Anthony Higgs
Participants Marc Anthony Higgs
Address 1450 W Kaibab Ln, Lot 143
Flagstaff, AZ 86001
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Michael Hanks
Participants Michael Hanks
Zachary Snodgrass
Address 12356 N Globe Mallow Pl
Marana, AZ 85658
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Branden Lee Lundy
Address 16815 E Alamosa Ave, Apt A
Fountain Hills, AZ 85268
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Michael Mejia
Participants Michael Mejia
Address 1957 Mesquite Ave, Unit #45
Lake Havasu City, AZ 86403
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Spencer Alexander Simons
Address 1315 E. Sandhill Ln
Cottonwood, AZ 86326
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Kim Gould
Participants Jacob Rory Gould
Address 16486 S Avenue B
Somerton, AZ 85350
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Jose Fernando Vega Castro
Participants Jose Fernando Vega Castro
Address 3320 N Stockton Hill Rd, Bldg C #1085
Kingman, AZ 86409
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Tanya Renee Orton
Edward Norman Orton
Address 2111 Horsemint Avenue
Kingman, AZ 86401
Filing date 10/19/2023
Active
Entity type Professional LLC
Registered Agent Keytlaw, LLC
Participants Richard G. Sanchez
Kimberly Sanchez
Address 3748 Cinch Dr
Kingman, AZ 86409
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Steve Petrauschke
Participants Steve Petrauschke
Address 43647 N 19th St
New River, AZ 85087
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Ricky Gonzalez
Participants Ricky Gonzalez
Address 5672 Hole In One Dr
Prescott, AZ 86301
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Gregory Scott Jackson
Participants Gregory Scott Jackson
Address 2865 Tolemac Way
Prescott, AZ 86305
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Jeffrey C Shaffer
Participants Jeffrey C Shaffer
Address 8049 West Gunsight Ridge
Payson, AZ 85541
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Hugo R Barrios Jr
Participants Hugo R Barrios Jr
Address Po Box 4925
Tubac, AZ 85646
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Martha Suzanne Bennett
Address 341 N Fox Run
Show Low, AZ 85901
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Rainietta Snow Kolonics
Participants Louis A Kolonics
Rainietta S Kolonics
Address 12634 N Lavern Ln
Maricopa, AZ 85139
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Jennifer Baker
Participants Brian Baker
Address 9525 E Mummy View Dr
Prescott Valley, AZ 86315
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Charissa Christine Pritchard
Jessica Dawn Mccamish
Address 7734 E Powers Ave
Prescott Valley, AZ 86314
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Zachary Joseph Rogers
Address 1839 Via Nueva Zelandia
Rio Rico, AZ 85648
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Rafael Lares
Participants Rafael Lares
Address 5 Calle Cristina
Rio Rico, AZ 85648
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Daniel J Coogan
Participants Charles A Ciruli
Christopher A Ciruli

See all (4)
Address 10441 N 57th St
Paradise Vly, AZ 85253
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Sheri Ann Azoulay
Participants Azoulay Revocable Trust 1918
Address 1000 N Arizola Rd Apt 314
Casa Grande, AZ 85122
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Eberardo Jaquez
Address 5423 W Bowker St
Laveen, AZ 85339
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Rachel Nabuwembo
Participants Rachel Nabuwembo
Address 390 W Catalina Drive Suite 2
Yuma, AZ 85364
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Aaron James Suggs
Participants Adrian Heriberto Peralta
The Empowering Legacy Trust
Address 2915 N Cherokee Dr
Chino Valley, AZ 86323
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Stacy Elizabeth Hunt
Address 16485 N Stadium Way Unit 3067
Surprise, AZ 85374
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Brandon D Roth
Baylee Amalia Roth
Address 17424 W Lundberg St
Surprise, AZ 85388
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Branden Stevens
Address 2996 Az-68
Bullhead City, AZ 86429
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Paul Rodgers
Address 4148 N 185th Dr
Goodyear, AZ 85395
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Mysticole Allison Torda
Ken Gabriel Torda
Address 4217 S 181st Ln
Goodyear, AZ 85338
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Eric Sidney Stanhope
Participants Eric Sidney Stanhope
Address 16450 W Van Buren St., #2070
Goodyear, AZ 85338
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Sergio Amador
Participants Sergio Amador
Address 1320 W Roosevelt St
Apache Jct, AZ 85120
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Jensen Alston
Participants Jensen Alston
Address 24753 S 194th St
Queen Creek, AZ 85142
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Courtney Miller
Participants Courtney Miller
Address 20409 E Ocotillo
Queen Creek, AZ 85142
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Judy Collins
Participants Judy Collins
Kelsey Macias
Mm105 LLC Active
Address 26923 N 45th Pl
Cave Creek, AZ 85331
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Jason S Corwin
Participants Jason S Corwin
Georgina Dalton
Address 29834 N. Cave Creek Rd Suite 118 -1081
Cave Creek, AZ 85331
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Timothy Allen
Participants Timothy Allen
Address 3800 N El Mirage Rd, #531
Avondale, AZ 85392
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Rashida Mitchell
Participants Rashida Mitchell
Address 11564 W Grant St
Avondale, AZ 85323
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Salma Ofelia Cervantes
Participants Salma Ofelia Cervantes
Address 11120 W. Van Burens St. #2047
Avondale, AZ 85323
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent William Lewis
Participants William Lewis
Address 30513 W Indianola Ave
Buckeye, AZ 85396
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Cierra Angelique Sutherland
Participants Cierra Angelique Sutherland
Ra Ranch, LLC Active
Address 3163 North Indian Springs Road
Nutrioso, AZ 85932
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Tim Coker
Participants Richard Bao
Anthony Bao
Address 24586 N. 174th Drive
Surprise, AZ 85387
Filing date 10/19/2023
Active
Entity type Limited Liability Company
Registered Agent Tena Vanover
Participants Tena Vanover
1 - 140 of 140 results