Companies registered on November 1, 2023

1 - 126 of 126 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 12422 W Rancho Drove
Litchfield Park, AZ 85340
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Taneashia Lee
Participants Taneashia Lee
Address 19048 E Vallejo St
Queen Creek, AZ 85142
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Daniel Beach
Participants Daniel Beach
Lori Beach
Address 10431 West Oak Ridge Drive
Sun City, AZ 85351
Filing date 11/1/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Ina Jean Hayes
Participants Ina Jean Hayes
Address 3244 North Judd Lane
Pima, AZ 85543
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants James Armon Pearson
Address 1740 North Logan Lane
Casa Grande, AZ 85122
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jasper Thomas
Address 14077 E Placita Racimo Bello
Vail, AZ 85641
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Hockett Tax And Payroll Services LLC
Participants Jill Pilling
Joseph Pilling
Mtvm LLC Active
Address 4077 West Ardmore Road
Laveen, AZ 85339
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Christopher Jones-vasquez
Address 1476 E. Roosevelt Rd.
Huachuca City, AZ 85616
Filing date 11/1/2023
Active
Entity type Nonprofit Corporation
Registered Agent Peggy Williams
Participants Peggy Williams
Jessica Rust

See all (4)
Kaam Group Co Active
Address 24750 W Wayland Dr
Buckeye, AZ 85326
Filing date 11/1/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Spencer Brod
Participants Spencer Brod
Address 549 Cherry Creek Lane
Chino Valley, AZ 86323
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent David R Harvick
Participants David Rhett Harvick
The David Rhett Harvick Trust
Address 8190 Rockin R Ranch Trl
Snowflake, AZ 85937
Filing date 11/1/2023
Active
Entity type Nonprofit Corporation
Registered Agent Ashen Antal
Participants Amber Espinoza
Isidro Espinoza

See all (4)
Address P.o. Box 9672
Fort Mohave, AZ 86427
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Travis Pruitt
Participants Travis Pruitt
Address Po Box 26
Higley, AZ 85236
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Copper Canyon Law LLC
Participants The Bonner Family Trust Dated October 26, 2023
Tommie Bonner Iii

See all (3)
Address 19213 W San Miguel Ave
Litchfield Park, AZ 85340
Filing date 11/1/2023
Active
Entity type Professional LLC
Registered Agent Nubia Gutierrez
Participants Nubia Gutierrez
Address 4269 West 17th Ln
Yuma, AZ 85364
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Eva Maria Osornio
Participants Eva Maria Osornio
Francisco Osornio -galaviz
Address 501 N Main St, Po Box 1046
Florence, AZ 85132
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Maria Simeonidis
Antonios Simeonidis
Address 187 E. Whiteley Street
Apache Junction, AZ 85119
Filing date 11/1/2023
Active
Entity type Nonprofit Corporation
Registered Agent Margarita Diaz
Participants Margarita Diaz
Nancy Newport

See all (4)
Pv Water LLC Active
Address 7840 Az, 69, Ste A7
Prescott Valley, AZ 86314
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Antonio Zuniga Mendez
Participants Antonio Zuniga Mendez
Dalla Mandujano Nunez
Address 12554 W Mandalay Ln
El Mirage, AZ 85335
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Bryson Montierth
Participants Bryson Montierth
Samuel Gutierrez
Address 37780 W Heartland Way
Wickenburg, AZ 85390
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Timothy Robison
Participants Timothy Robison
Colton T Smart
Address 4506 W Carson Rd
Laveen, AZ 85339
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Armando Mijares
Participants Lisette Ayala
Address 14415 S Avenida Castano
Sahuarita, AZ 85629
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Kayse Onweller
Participants Kayse Onweller
Address 435 Desert Poppy Dr
Sedona, AZ 86336
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Rebekah Guidry
Participants Rebekah Guidry
Address 19213 S Avenue B
Somerton, AZ 85350
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Banesa Maria Garcia
Participants Banesa Maria Garcia
Address 227 N. Cortez Street
Prescott, AZ 86301
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Sean Patrick Mcdermott
Participants Sean Patrick Mcdermott
Address 1859 N Grand Ave Ste 1
Nogales, AZ 85621
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Danielle Tachiquin
Participants Danielle Tachiquin
Address 217 E Ironwood Dr
Williams, AZ 86046
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Debbie Woskobojnik
Participants Jeffery Lind Johnson Ii
Becky Johnson
Ovat LLC Active
Address 2601 S 111th Dr
Avondale, AZ 85323
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Karla Lopez
Participants Karla Lopez
Address 5600 Lake Mary Rd.
Flagstaff, AZ 86005
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Angie M. Ledbetter
Participants The Ledbetter Family Trust
Address 1980 S Arizona Blvd
Coolidge, AZ 85128
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Marilyn A Mathis
Participants Stanford K Johnson
Jennifer L Proctor
Address 48408 N. 23rd Avenue
New River, AZ 85087
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Jason Erwin
Participants Jason Erwin
Address 34256 N. Sandpiper Trail
Queen Creek, AZ 85142
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Yan Gao
Participants The Mrj Trust, A New Mexico Irrevocable Trust
Michael Yeuk Poon

See all (3)
Address 34256 N. Sandpiper Trail
Queen Creek, AZ 85142
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Yan Gao
Participants The Mrj Trust, A New Mexico Irrevocable Trust
Michael Yeuk Poon

See all (3)
Address 4637 E Geronimo Rd
Rimrock, AZ 86335
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Bonny Quarford
William E Hancock
Address 19618 W. Indianola Ct.
Buckeye, AZ 85396
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Bryce Wallace
Participants Bryce Wallace
Tara Wallace

See all (4)
Address 22940 W Hammond Ln
Buckeye, AZ 85326
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Thomas Utrera
Paarbe LLC Active
Address 450 Jordan Rd, Suite J
Sedona, AZ 86336
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Miriam Liliana Salas
Address 12342 W Bloomfield Rd
El Mirage, AZ 85335
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Andrew Freelove
Address 41814 N Spy Glass Dr.
Anthem, AZ 85086
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Gil David Furman
Participants Gil David Furman
Mattias Johansson

See all (3)
Address 2503 Tolani Trail
Flagstaff, AZ 86005
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Robert Baronas
Participants Robert Baronas
Christine Farr
Address 522 Camino De Nevada
Bisbee, AZ 85603
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Stephanie Peavey
Participants Michael Matranga
Stephanie Peavey
Address 17267 W El Caminito Dr
Waddell, AZ 85355
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services C
Participants Peter Scott Johnson
Hollie Elizabeth Johnson
Address 716 Archibald St
San Luis, AZ 85349
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Fernando Helio Mariscal
Julio Alfonso Parra
Address 2925 E Walnut Dr
Taylor, AZ 85939
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Baldwin & Jones Pllc
Participants Jason C Brubaker
Anna K Brubaker
Salon 88 LLC Active
Address 44570 W Redrock Rd
Maricopa, AZ 85139
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Trina Lara
Participants Trina Lara
Address 10274 E Desert Dawn Dr
Gold Canyon, AZ 85118
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Joshua J Lambert
Address Po Box 371
Snowflake, AZ 85937
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Angela Lynne Stinson
Participants Angela Lynne Stinson
Address 186 E. Sheldon St., #1037
Prescott, AZ 86301
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Ned Turner
Address 218 N Granite St
Prescott, AZ 86301
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Daniel Yamauchi
Participants Vanguard Collective, Inc.
Hart Mgt LLC Active
Address 318 Sunset Park Drive
Prescott, AZ 86303
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Ryan Robert Hart
Participants Ryan Hart
Address 6105 East Caballo Drive
Paradise Valley, AZ 85253
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Milligan Lawless, P.c.
Participants Howard Luber
Address 12451 W San Miguel Ave
Litchfield Park, AZ 85340
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Larry Betts
Participants Gregory Allen Miner
Address 19590 W Badgett Ln
Litchfield Park, AZ 85340
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Alvin Kongnyuy
Participants Frankline Mangong
Alvin Kongnyuy
Address 5412 E 38th Street
Yuma, AZ 85365
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Bart Wapler
Participants Bart Wapler
Fe Health LLC Active
Address 2229 E 27th Way
Yuma, AZ 85365
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Frank Urbina
Participants Frank Urbina
Address 2429 S 6th Ave.
Yuma, AZ 85364
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Oscar Carrasco
Participants Oscar Carrasco
Address 12880 N Paleozoic Dr
Marana, AZ 85658
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Arlene Robles
Participants Arlene Robles
Address 16146 W. Yavapai St.
Goodyear, AZ 85338
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Byron Dewayne Mccollum
Participants Byron Dewayne Mccollum
Address 5305 S 52nd Drive
Laveen, AZ 85339
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Certified Advisors LLC
Participants Michael Theulen
Address 3113 W Desert Ln
Laveen, AZ 85339
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Atif O Abas
Participants Hatim Mohamed Abdelrazig
Address 9307 S. 51st Ave, #741
Laveen, AZ 85339
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Dana Torres Quintanilla
Participants Dana Torres Quintanilla
Barbara Torres Cruz
Address 13720 N. Goldfield Rd.
Fort Mcdowell, AZ 85264
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Scott Rindal
Participants Scott Rindal
Address 1705 S 123rd Dr
Avondale, AZ 85323
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Rolando Romero
Participants Mia Celeste Romero
Address 11802 W Yuma St
Avondale, AZ 85323
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Giovanni Foglia Ortiz
Participants Giovanni Foglia Ortiz
Address 10705 W Encanto Blvd
Avondale, AZ 85392
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Eric Brown
Participants Jessica Greco
Cofield LLC Active
Address 2604 N 127th Dr
Avondale, AZ 85392
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Christopher Cofield
Participants Christopher Cofield
Address 2221 Southern Ave
Kingman, AZ 86401
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Griffin Mcfarlin-fraass
Participants Griffin Atlas Mcfarlin-fraass
Address 1705 S Central St, Bldg C, Ste 1d
Centennial Park, AZ 86021
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent David Timpson
Participants David Timpson
Samuel Ianthus Barlow
Address 434 South Beeline Hwy., Ste. A
Payson, AZ 85541
Filing date 11/1/2023
Active
Entity type Professional LLC
Registered Agent Law Offices Of C. David Martinez, Pllc
Participants Nathan Weller
Mmta LLC
Address 308 South Goodnow Road
Payson, AZ 85541
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Arthur Gottlieb
Participants Arthur Gottlieb
Address 708 North Madison Drive
Payson, AZ 85541
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Gregory Lenon
Participants Gregory Lenon
Address 3675 Stanford Ct
Lake Havasu City, AZ 86406
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Emily Griswold
Jonathan Griswold
Address 4027 Blue Canyon Road
Lake Havasu City, AZ 86406
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Karen M Savage
Participants Karen M Savage
Address 20046 W Dunlap Rd
Buckeye, AZ 85326
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Cristina Navarro
Address 19749 W. Monroe Street
Buckeye, AZ 85326
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Aznv Agents, LLC
Participants Gabriella Murdocca
Julia Tumino-murdocca
Address 625 W. Panola Dr.
San Tan Valley, AZ 85140
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Clairenda Thomas-richard
Address 43507 N. Jackrabbit Road
San Tan Valley, AZ 85140
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Julie L. Stevenson
Participants Julie L. Stevenson, A Married Woman, As Her Sole And Separate Property
Address 110 E Shire Ct
San Tan Valley, AZ 85143
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Meloniece M Dukes
Participants Marcus L Dukes Sr
Address 317 W Mammoth Cave Dr
San Tan Valley, AZ 85140
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Katie Israel
James Israel
Address 8640 W Pima
Tolleson, AZ 85353
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Laura K Gleeson
Participants Laura K Gleeson
Address 4021 S. 95th Lane
Tolleson, AZ 85353
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Swick
Participants Elizabeth Swick
Grady Swick
Address 11021 W Bloch Rd.
Tolleson, AZ 85353
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Abdiaziz Hassan
Participants Abdiaziz Hassan
Address 883 S Vista Road
Apache Junction, AZ 85119
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Baldwin & Jones Pllc
Participants Adam Botel
Devan Botel

See all (4)
Robinway LLC Active
Address 2615 E Broadway Ave
Apache Junction, AZ 85119
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Anthony R Scalzo
Participants Robin Suzanne Scalzo
Address 19222 E. Cloud Rd
Queen Creek, AZ 85142
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Geneva Linae Mccoy
Participants Geneva Linae Mccoy
Address 19935 E Sonoqui Blvd
Queen Creek, AZ 85142
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Tyler Shields
Kathryn Shields
Address 23129 E Munoz St
Queen Creek, AZ 85142
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Kenneth F Crockett
Participants Sundee M Neff
Brice A Neff
Address 2161 W. Gold Dust Ave.
Queen Creek, AZ 85142
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Emily Paige Moore
Participants Emily Moore
Address 24284 S 211th St
Queen Creek, AZ 85142
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Sarah Becker
Participants Sarah Becker
Earl Becker
Address 19573 S. 190th St
Queen Creek, AZ 85142
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Clarence Mulligan Iii
Participants Clarence Mulligan Iv
Lucy Mulligan
Address 19573 S. 190th St
Queen Creek, AZ 85142
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Clarence Mulligan Iii
Participants Clarence Mulligan Iv
Lucy Mulligan
Address Po Box 722
Patagonia, AZ 85624
Filing date 11/1/2023
Active
Entity type Professional LLC
Registered Agent Molly A Dunbar
Participants Molly A Dunbar
Address 246 W. Snowflake Blvd
Snowflake, AZ 85937
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Neal Ranstrom
Participants Lievi Justin Miano
Address 45 W. Cortez, #20593
Sedona, AZ 86341
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Harmony Lynn Avalon
Participants Harmony Lynn Avalon
Address 1440 N 2nd Ave
Ajo, AZ 85321
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Free Range Internet LLC
Participants Anadyr Elliott
Address P.o. Box 98
Valley Farms, AZ 85191
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Sarah E Griffin
Participants Jill E Griffin
Address 4305 E Pinnacle Vista Drive
Cave Creek, AZ 85331
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Sandra E. Portney
Participants Gretchen Lof
Address 12484 N Blondin Dr
Marana, AZ 85653
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Michael A Edson
Participants Isaiah Chamblain
John Ranic
Address 9860 N Howling Wolf Rd
Marana, AZ 85653
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Cynthia M Calvillo
Participants Cynthia M Calvillo
Address 711 S Main Dr
Apache Junction, AZ 85120
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Gabina Rodriguez
Participants Gabina Rodriguez
Address 13115 W Luke Avenue
Litchfield Park, AZ 85340
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Arminda M Murillo
Participants The Jorge S. Murillo And Arminda M. Murillo Trust Agreement Dated July 28, 2004
Address 8050 S Calle Moctezuma
Guadalupe, AZ 85283
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Ying Fan
Participants Ying Fan
Legalspot LLC Active
Address 6804 E. Voltaire Dr.
Prescott Valley, AZ 86314
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Maria Shibalovich
Participants Maria Shibalovich
The Shibalovich Family Trust Dated 31st March 2020
Address 40245 W Camelback Rd
Tonopah, AZ 85354
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Christopher Anthony Carrillo
Participants Christopher Anthony Carrillo
Address 3260 Chanute Dr
Lake Havasu City, AZ 86406
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Brady William Courson
Address 2819 S 95th Drive
Tolleson, AZ 85353
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Felicia Folmar Brown
Participants Felicia Folmar Brown
Equity Trust Company
Address 3128 S 87 Dr.
Tolleson, AZ 85353
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Victor Hernandez
Participants Victor Hernandez
Address P.o. Box 6692
Goodyear, AZ 85338
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent The Ribadeneira Law Offices, P.c.
Participants Jose Bojorquez
Tacos Veganos Holdings, LLC

See all (3)
Address 11771 W Hopi St
Avondale, AZ 85323
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Jorge Luis Carrillo Macias
Participants Jorge Luis Carrillo Macias
Address 17358 W Paraiso Ln
Surprise, AZ 85387
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Antonio F Martin
Participants Antonio F Martin
Address 12075 N. Luckenbach Street
Surprise, AZ 85388
Filing date 11/1/2023
Active
Entity type Professional LLC
Registered Agent Patrick Stanley
Participants Alexandra Burnham
Address 13380 N 143rd Ave
Surprise, AZ 85379
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Rogelio Lopez
Participants Rogelio Lopez
Gabriela Lopez
Address 35460 N. Orangewood Drive
Queen Creek, AZ 85140
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Scott Smith
Participants Scott Smith
Carolyn Smith
Address 20972 E. Saddle Way
Queen Creek, AZ 85142
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Zachary Kyle Shurtz
Participants Zachary Kyle Shurtz
Address 21318 E Nightingale Rd.
Queen Creek, AZ 85142
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Alex Sutter
Participants Alex Sutter
Jonathan Harrop

See all (3)
Address 7023 E Doubletree Ranch Rd
Paradise Valley, AZ 85253
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Timothy Schubert
Participants William Lewis
Majo Mansour
Address 3409 W Paseo Way
Laveen, AZ 85339
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Leslie Estrada
Participants Leslie Estrada
Kyle Fontes
Address 12378 E Del Verde Dr
Yuma, AZ 85367
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent David Wetherholt
Participants David Wetherholt
Address 12378 E Del Verde Dr
Yuma, AZ 85367
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent David Wetherholt
Participants David Wetherholt
Address 2199 E. 25th St.
Yuma, AZ 85365
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Cody Beeson
Participants Grumble Family Trust, Dated October 19, 2018
Address 1215 S 4th Ave, Suite F2
Yuma, AZ 85364
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Liz Marilyn Gonzalez
Participants Liz Marilyn Gonzalez
Address 13011 W Greenway Road, Suite 109
El Mirage, AZ 85335
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Jaswinder Singh
Participants Jaswinder Singh
Address 22717 South Ellsworth Road Unit B101
Queen Creek, AZ 85142
Filing date 11/1/2023
Active
Entity type Limited Liability Company
Registered Agent Gerber & Co Inc.
Participants Daniel Taheri
1 - 126 of 126 results