Companies registered on October 30, 2023

1 - 95 of 95 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Cozy LLC Active
Address 12725 W Indian School Rd. Suite E-101
Avondale, AZ 85392
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Wl Investments LLC
Participants Wml Investment Holdings LLC
Missionfive LLC

See all (3)
Address 1642 Mcculloch Boulevard N, Unit 2099
Lake Havasu City, AZ 86403
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Dennis Brickman
Address 4316 Suncup Drive
San Tan Valley, AZ 85142
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Dominic Buono
Address 4681 East Horse Mesa Trail
Queen Creek, AZ 85140
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Grayson Ryan
Mr Cool LLC Active
Address 3765 Wildlife Place
Sierra Vista, AZ 85635
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Alonso Dagnino
Wdgfs, LLC Active
Address 4705 E. Desert Forest Trail
Cave Creek, AZ 85331
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Clayton Olsen
Participants Clayton Olsen
The Carl And Flora Olsen Trust
Address 1179 S Jimmy St, #162
Eagar, AZ 85925
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Nicole Wilson-moyer
Participants Nicole Wilson-moyer
Address 16818 N. 173rd Ave
Surprise, AZ 85388
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Stanislav A Sazonov
Participants Stanislav A Sazonov
Address 16738 West Cielo Grande Avenue
Surprise, AZ 85387
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Heather Blackwell
Wes Blackwell
Address 16041 North 171st Drive
Surprise, AZ 85388
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Zachary Hopkins
Theodore Thomas
A81z LLC Active
Address 6820 West Burgess Lane
Laveen, AZ 85339
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Cass Eric Shields
Address 2772 N Kings Hwy East
Prescott Valley, AZ 86314
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Colten South
Participants Colten South
Address 760 E Center St
Chino Valley, AZ 86323
Filing date 10/30/2023
Active
Entity type Nonprofit Corporation
Registered Agent James Hall
Participants Amalia Hall
Brittany Peters

See all (3)
Address 6555 N Lariat Ln
Prescott, AZ 86305
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Curtis Williamson
Participants Curtis Williamson
Address 2614 North East Street
Flagstaff, AZ 86004
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Heidi Larson
Address 3260 Fountain Palm Drive
Lake Havasu City, AZ 86404
Filing date 10/30/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Marci L Gallegos
Participants Marci L Gallegos
Gilbert R Gallegos Jr
Address 16695 W Chama Dr
Surprise, AZ 85387
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Samir Mujagic
Participants Samir Mujagic
Address Po Box 1358
Show Low, AZ 85902
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Bruce J Ironside
Participants Bruce Ironside
Bruce J And Alisa M Ironside Trust
Address 3500 Oro Grande Blvd
Lake Havasu City, AZ 86406
Filing date 10/30/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent W. Preston Kenney
Participants William Preston Kenney
Jeremi M Mcmaster
Address 3324 E Ray Rd, 343
Higley, AZ 85236
Filing date 10/30/2023
Active
Entity type Nonprofit Corporation
Registered Agent Conisha Mims
Participants Keana Spencer
Conisha Mims

See all (3)
Address 1418 S 124th Dr
Avondale, AZ 85323
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Reizl Gale P Manalese
Participants Ma Riza M. Pureza
Reimarie Erica Manalese
Address 24779 W Jones Ave
Buckeye, AZ 85326
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Alyssa Tripp
Participants Alyssa Tripp
Address 13724 W. Desert Cove Rd.
Surprise, AZ 85379
Filing date 10/30/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Andrew Gilmour
Participants Andrew Gilmour
Tuan Le

See all (3)
Address 344 E. River Birch Pl
Sahuarita, AZ 85629
Filing date 10/30/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Vanessa Fragoso
Participants Vanessa Fragoso
Address 36437 W El Greco St
Maricopa, AZ 85138
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Theresa Paraday
Participants Theresa Paraday
Address 9915 W Bell Rd, Pmb135
Sun City, AZ 85351
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Bryan Keith Flowers
Participants Bryan Keith Flowers
Address 7685 E Addis Ave
Prescott Valley, AZ 86314
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Lucas Turner
Participants Lucas Turner
Address 16879 W Seldon Lane
Waddell, AZ 85355
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Dannica Gonzalez
Participants Dannica Gonzalez
Address 3240 W 14 Street
Thatcher, AZ 85552
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Brett Allen Standley
Participants Brett A Standley
Address 13123 W Los Bancos Ct.
Sun City West, AZ 85375
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Tommy Lee Cross
Participants Tommy Lee Cross
Ldell, LLC Active
Address 6023 E Calle Marita
Cave Creek, AZ 85331
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Nicole Pavlik Law Firm Plc
Participants Lindsay Dell'ergo
Address 15161 N 173rd Dr
Surprise, AZ 85388
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Manuel Moreno
Daniel Rosas Avila
Address 4725 Aldrich Drive S
Prescott, AZ 86305
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Danielle M Goodwin
Participants Danielle M Goodwin
Address 12371 W Whyman Ave
Avondale, AZ 85323
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Adrienne Sanchez
Participants Adrienne Sanchez
Address 45665 W Guilder Ave.
Maricopa, AZ 85139
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Ranay R Bush
Participants Ranay R Bush
Address 4473 S Calle Viveza
Fort Mohave, AZ 86426
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Crystal Ann Smith
Participants Crystal Ann Smith
Address 21367 E Nightingale Rd, #h4
Queen Creek, AZ 85142
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Christy Maxey
Participants Ellen C Hamilton
Address 21445 E Lords Way
Queen Creek, AZ 85142
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Gayle Moore
Participants Gayle Moore
Address 11022 S 55th Ln
Laveen, AZ 85339
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Miguel Lopez Ibarra
Participants Miguel Lopez Ibarra
Rsmeier LLC Active
Address 720 Navajo Blvd, N/a
Holbrook, AZ 86025
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Randall Scott Meier
Participants Randall Scott Meier
Address 6524 N 175th Ave
Waddell, AZ 85355
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Bradley Andrus
Participants Shane Andrus
Bradley Andrus

See all (4)
Address 1136 W Del Monte Pl
Casa Grande, AZ 85122
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Cindy Blank
Tom Blank
Address 217 Papago Blvd
Winslow, AZ 86047
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Diana Lynn Steel
Participants Diana Lynn Steel
Address 614 S Beeline Hwy.
Payson, AZ 85541
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Daniel Butters
Participants Daniel Butters
Address 4055 Yucca St
Bullhead City, AZ 86429
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Janos Kazi
Participants Janos Kazi
Address 437 W Morris Cir
Queen Valley, AZ 85118
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jessica Lee Crawford
Fitz Moto LLC Active
Address 143 Josephine St
Prescott, AZ 86305
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Thomas Fitzgerald
Participants Thomas Fitzgerald
Address Po Box 7955
San Luis, AZ 85336
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Aurora Pena Gomez
Participants Gabriel Garcia
Paola Garcia

See all (4)
Address 10601 W Bayside Road
Sun City, AZ 85351
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Timothy James Hurst
Participants Timothy James Hurst
Dante Bautista
Address 2407 N. Agazziz Terrace
Globe, AZ 85501
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Tanya Denise Holguin
Participants Tanya Denise Holguin
Michael Anthony Holguin
Address 13373 W Boca Raton Rd
Surprise, AZ 85379
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Michael Louis Abdoo
Participants Cecelia Ortiz
Address 17005 W Rimrock St
Surprise, AZ 85388
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agent Solutions, Inc.
Participants Marni Robinson
Address 1455 Natulas Dr
Lake Havasu City, AZ 86404
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Siena Snedeker
Participants Siena Snedeker
Brian Snedeker
Address 1995 W American Ave
Oracle, AZ 85623
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Vicelio Sanchez
Address 14 Blue Gamma Lane
Sonoita, AZ 85637
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Connie L. Lehocky
Participants Connie L. Lehocky
Wayne Frederickson Revocable Trust
Address 12219 N Lost Arrow Drive Unit B
Fountain Hills, AZ 85268
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Grayce Belvedere-young
Participants Grayce Belvedere-young
Address 4622 West Beverly Road
Laveen, AZ 85339
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Kevin Hungerford
Participants Kevin Hungerford
Lestine Hungerford
Address 4851 E Fanfol Dr
Paradise Valley, AZ 85253
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Manal Beba
Participants Manal Beba
Anees Beba
Address 7104 E Chaparral Road
Paradise Vly, AZ 85253
Filing date 10/30/2023
Active
Entity type Professional LLC
Registered Agent Andrew Richard Sauers
Participants Andrew Richard Sauers
Address 22108 N. San Ramon Dr.
Sun City West, AZ 85375
Filing date 10/30/2023
Active
Entity type Professional LLC
Registered Agent Bobbie Warneke
Participants Bobbie Warneke
Address 4233 W Gleeson Rd 249
Elfrida, AZ 85610
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Stephanie Shegrud
Mary Cunningham
Address Po Box 688
Thatcher, AZ 85552
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Sherri Layton
Participants Sherri Layton
Lance Layton
Address 711 E Cottonwood Ln Suite B
Casa Grande, AZ 85122
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Amberae Hough
Address 151 W. Superstition Blvd. #8796
Apache Junction, AZ 85120
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Nielsen Law Group, P.c.
Participants Loreena Cox
Address 10626 E. Boulder Dr.
Apache Junction, AZ 85120
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Sidney Mertens
Participants Sidney Mertens
Suggs 3 LLC Active
Address 5131 E Emery Rd
San Tan Valley, AZ 85143
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Jonathan Suggs
Participants Jonathan Suggs
Address 2018 W Madisen Marie Ave
San Tan Vly, AZ 85142
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent John Kilmer
Participants John Kilmer
Address 4630 E Santa Rita Dr
San Tan Valley, AZ 85140
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Ileana Godinez Betancourt
Participants Ileana Godinez Betancourt
Jose Luis Gutierrez Becerra
Address 14515 W Roanoke Ave
Goodyear, AZ 85395
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Adrian Dolghier
Participants Adrian Dolghier
Olga Dolghier
Sharkeyco LLC Active
Address 13770 W Van Buren St
Goodyear, AZ 85338
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Brian Honsberger
Participants Andrew Francis Sharkey
Address 1170 N Estrella Pkwy, Ste 103
Goodyear, AZ 85338
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Jk Multiservices LLC
Participants Michelle P Ly
Address 8805 W Van Buren St, 651
Tolleson, AZ 85353
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Terence Kibukamusoke
Participants Terence Kibukamusoke
Address 10219 W Hammond Ln
Tolleson, AZ 85353
Filing date 10/30/2023
Active
Entity type Professional LLC
Registered Agent Mahnush Naimian
Participants Mahnush Naimian
Address 8183 W Raven Dr
Arizona City, AZ 85123
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Aaron Jalbert
Participants Aaron Jalbert
Address 1345 E Rocky Knolls Rd
Cottonwood, AZ 86326
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Kristen Guardenier Quackenbush
Participants Kristen G Quackenbush
Glen Quackenbush
Address 521 E Randy St
Avondale, AZ 85323
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Vickie Ann Cervantes
Participants Vickie Cervantes
Jose Luis Cervantes Martinez
Address 17645 E Karsten Dr
Queen Creek, AZ 85142
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Baird Fullerton
Participants Baird Fullerton
Address 28864 N Pamela Dr.
Queen Creek, AZ 85142
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Marcello Dudoit
Address 21807 S 185th St
Queen Creek, AZ 85142
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Sara Arnett
Participants Anthony Arnett
Address 21807 S 185th St
Queen Creek, AZ 85142
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Anthony Arnett
Participants Sara Arnett
Address P.o. Box 210
Chino Valley, AZ 86323
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Jaymes Alan Mailes
Participants Jaymes Alan Mailes
Address 1620 N Three Ranch Road
Chino Valley, AZ 86323
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Donna M Milner
Participants Donna M Milner
Address 3840 W Dove Rd.
Chino Valley, AZ 86323
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Leighann Yvonne Hjelm
Participants Leighann Yvonne Hjelm
Address Po Box 192
Buckeye, AZ 85326
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Maria Herrera
Participants Gabriel Herrera
Maira Herrera
Address 20661 N 260th Lane
Buckeye, AZ 85396
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Lee Smith
Alex Villarreal
Address 30375 W Verde Ln
Buckeye, AZ 85396
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Autumn Gambill
Jesse Nibel
Address 4374 N Golf Dr
Buckeye, AZ 85396
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Dave Whitman Seymour
James Mcgregor Button

See all (4)
Address 857 E Frontage Rd
Rio Rico, AZ 85648
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Daniel Aguirre Diaz
Oscar R Leon Jr
Address 966 Camino Caralampi Unit A
Rio Rico, AZ 85648
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Steve Lopez
Participants Steve Lopez
Address Po Box 1300
Tolleson, AZ 85353
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent John Marshall
Participants John Marshall
Address 17641 W Corrine Dr, 17641 W Corrine Dr
Surprise, AZ 85388
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Samuel Kuyateh
Participants Joy Evans
Samuel Kuyateh
Address 2820 N 108th Av
Avondale, AZ 85392
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Deborah Carbajal
Participants Aldo Monteon
Address 4057 E Superior Road
Queen Creek, AZ 85143
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Marcel Dupuy
Participants Marcel Dupuy
Address 710 East Fulton Ave
Williams, AZ 86046
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Cody J Reynolds
Participants Cody J Reynolds
Inkeri LLC Active
Address 185 N Apache Trail Suite 5
Apache Junction, AZ 85120
Filing date 10/30/2023
Active
Entity type Limited Liability Company
Registered Agent Eriberto Castaneda
Participants Eriberto Castaneda
1 - 95 of 95 results