Companies registered on November 2, 2023

1 - 103 of 103 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 22824 E Excelsior Ave
Queen Creek, AZ 85142
Filing date 11/2/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Pitchiah Balasubramanian
Participants Siva Moopanar
Kala Sivasankar
Address 14586 West Columbine Drive
Surprise, AZ 85379
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Terry Ramirez
Participants Terry Ramirez
Address 7047 South 73rd Avenue
Laveen, AZ 85339
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Melanie Martin
Participants Melanie Martin
Address 138 W. Camino Rancho Quito
Sahuarita, AZ 85629
Filing date 11/2/2023
Active
Entity type Nonprofit Corporation
Registered Agent Sam Gelardi
Participants Dustin Hills
Samuel William Gelardi Jr

See all (3)
Address 9508 W Miami St
Tolleson, AZ 85353
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Eduardo Guadalupe Garcia
Participants Eduardo Guadalupe Garcia Sanchez
Address Po Box 421
Arizona City, AZ 85123
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Jeremy Stepp
Participants Jeremy Stepp
Address 28383 N Mildred Rd
San Tan Valley, AZ 85142
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Isaiah Perez Kronemeyer
Address 4543 W Vervain Ave
San Tan Valley, AZ 85142
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Lauren Murphy
Participants Lauren Murphy
Address 4340 Cutter Lane
Wickenburg, AZ 85390
Filing date 11/2/2023
Active
Entity type Nonprofit Corporation
Registered Agent Edna L Ellison
Participants James Linse
Melissa Linse

See all (3)
Address 3211 West County 17 1/4 Street
Somerton, AZ 85350
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jose Mendoza Parada
Address 898 South Main Street
Cottonwood, AZ 86326
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Neith A Hunter
Address 518 W Flametree Ave
San Tan Valley, AZ 85140
Filing date 11/2/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Brittany Margaret Hall
Participants Brittany Margaret Hall
Address 21875 S 229th Way
Queen Creek, AZ 85142
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Karen Keene
Participants Karen Keene
Address 2544 S 114th Ave
Avondale, AZ 85323
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Luz Yailin Gomez
Participants Clara Luz Romero
Address 1467 E Angeline Ave
San Tan Valley, AZ 85140
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Brian Mullee
Participants Dexter Belling Pllc
Dexter Belling

See all (3)
Address 1694 N Dry Springs Dr
Green Valley, AZ 85614
Filing date 11/2/2023
Active
Entity type Nonprofit Corporation
Registered Agent Edward Gold
Participants Huberta Zander
Edward Gold

See all (6)
Address 40422 North Exploration Trail
Anthem, AZ 85086
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Roger Korban
Participants Tracy L Korban
Address 6314 S 44th Ave
Laveen, AZ 85339
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Lkuis J Lares Silva
Participants Luis J Lares Silva
Address 5527 E Linda Vista Street
Apache Junction, AZ 85119
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Karen Fischer-smith
Participants Karen Fischer-smith
Patrick Smith
Address 40950 W Patricia Lane
Maricopa, AZ 85138
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Danielle Frauman
Participants Danielle Frauman
Address 3762 Beachview Dr.
Lake Havasu City, AZ 86406
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Kevin Wheeler
Participants Kevin Wheeler
Jennifer Wheeler
Address 27572 N Aladdin Rd.
Florence, AZ 85132
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Robyn R Maloy
Participants Robyn R Maloy
Address 10766 W Angels Ln
Sun City, AZ 85373
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Amanda Neufeld
Participants Amanda Neufeld
Address 9821 N 110th Ave
Sun City, AZ 85351
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Donald Keith Atkinson
Participants Donald Keith Atkinson
Ophelia Braun Ridge
Address 17216 S Sienna Bluffs Tr
Vail, AZ 85641
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Christopher J Rutz
Participants Christopher J Rutz
Address 2330 E Brokwn Arrow Ln
Show Low, AZ 85901
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants Larry D. Fowler
Sharon D. Fowler
Address 13771 N. Fountain Hills Blvd. #114 Pmb 215
Fountain Hills, AZ 85268
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Sternfels & White, P.l.l.c.
Participants Judy Hamouda
Address 16587 W Melvin St
Goodyear, AZ 85338
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Joshua Mauldin
Participants Joshua Mauldin
Address 16406 W Mckinley
Goodyear, AZ 85338
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Joyce Valdez
Participants Joyce Valdez
Address 15333 W Hearn Rd
Surprise, AZ 85379
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Allison Charles
Address 32578 N Cherry Creek Rd
Queen Creek, AZ 85142
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Charles Pluid
Participants Charles Pluid Ii
Stephanie Pluid
Address 21109 E Carriage Way
Queen Creek, AZ 85142
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Chiranjeevi Gunturu
Participants Chiranjeevi Gunturu
Address 22756 E Desert Hills Dr
Queen Creek, AZ 85142
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent William Hamblin
Participants William Hamblin
Kontra LLC Active
Address 19421 West Woodlands Avenue
Buckeye, AZ 85326
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Santos Jimenez
Participants Santos Jimenez
Address 30109 W Portland St.
Buckeye, AZ 85396
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Keith William Swain
Participants Keith William Swain
Address 29851 W Brindley Ave
Buckeye, AZ 85396
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Melanie Victoria Breeding
Participants Melanie Breeding
Address 6515 E Stallion Road
Paradise Valley, AZ 85253
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Ken E Brogan
Participants Ken Eugene Brogan
Elk Hunt LLC Active
Address 2210 Green Ridge Drive
Happy Jack, AZ 86024
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Jerald A. Larson
Participants Jerald A. Larson
Jerald A. Larson, Trustee, Or His Successors In Trust, Under The Jerald Larson Revocable Trust, Dated January 04, 2017, And Any Amendments Thereto
Address 2135 S Squaw Peak Rd
Camp Verde, AZ 86322
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Julio A Duran
Participants Julio A Duran
Nathan Ward
Address 7621 W Apollo Rd
Laveen, AZ 85339
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Freddy Muhumure
Participants Freddy Muhumure
Address 307 W 17th Pl
Yuma, AZ 85364
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Vaiddin M Rashidov
Participants Vaiddin M Rashidov
Address 16101 N El Mirage Rd
El Mirage, AZ 85335
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Manuel Estrada Castillo
Participants Manuel Estrada Castillo
Address 3061 W Country Club Dr
Snowflake, AZ 85937
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Jaquez
Participants Phillip Jaquez
Elizabeth Jaquez
Address 1119 E 6th St
Casa Grande, AZ 85122
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Marcus Darden
Participants Marcus Darden
Address 1301 W. Roughrider Rd
New River, AZ 85087
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Halo Cfo, LLC
Participants William Fumicello
Address 3560 S Hoopes Ave
Thatcher, AZ 85552
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Mckay Kempton
Participants Mckay Kempton
Davis Kempton

See all (4)
Address 19423 N Pietra Dr.
Maricopa, AZ 85138
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Alberto Lopez
Participants Alberto Lopez
Address 302 W Roundup Rd
Payson, AZ 85541
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants Waylon Frost
Address P.o. Box 6110
San Luis, AZ 85349
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Adam D. Hansen
Participants Jose Velasco
Maria Andrade Velasco

See all (3)
Address P.o. Box 6110
San Luis, AZ 85349
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Adam D. Hansen
Participants Maria Andrade Velasco
Jose Velasco

See all (3)
Address 17309 W Hedgehog Pl
Surprise, AZ 85387
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Rachael Smerekanich
Participants Rachael Smerekanich
Veronica Sullivan
Address 18789 W Cameron Drive
Surprise, AZ 85388
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Nathaniel Newton Jr
Participants Nathaniel Newton Jr
Address 30003 N Royal Oak Way
San Tan Valley, AZ 85143
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Chiquia Kimbrough
Participants Chiquia Kimbrough
Ryvcon LLC Active
Address 2322 E Omega Dr
San Tan Valley, AZ 85143
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Williams Alberto Rivera Hipolito
Address 759 West Desert Glen Drive
San Tan Valley, AZ 85143
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Joshua Novian
Participants Joshua Novian
Amber Novian
Address 10148 N Leopard Gecko Terrace
Marana, AZ 85653
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Khaled A.t. Elmegharbel
Participants Khaled A.t. Elmegharbel
Makh Enterprises LLC

See all (3)
Address 3458 E Vaquero Lane
Cottonwood, AZ 86326
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Jeffrey Webb
Participants Jeffrey Webb
Address 3181 Hwy 95
Bullhead City, AZ 86442
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Michael Villagran
Participants Michael Villagran
Havalake LLC Active
Address 3181 Hwy 95
Bullhead City, AZ 86442
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Michael Villagran
Participants Michael Villagran
Address 4543 E Peak View Rd
Cave Creek, AZ 85331
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Bray L Falls
Address 16423 E. Bainbridge Ave
Fountain Hills, AZ 85268
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Litigation Agent Services, LLC
Participants Scott French
Address 21886 S. 215th Pl
Queen Creek, AZ 85142
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Valeria Yepiz Lomeli
Participants Sebastian Lomeli
Valeria Yepiz Lomeli
Address 23144 E Desert Spoon Dr
Queen Creek, AZ 85142
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Reyna Veronica Jimenez
Address 21082 E Seagull Dr
Queen Creek, AZ 85142
Filing date 11/2/2023
Active
Entity type Professional LLC
Registered Agent Sharon L Holder
Participants Sharon L Holder
Address 22855 E Via Las Brisas
Queen Creek, AZ 85142
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Tabitha Grant
Participants Tabitha Grant
Trevin Grant
Address 19935 E Silver Creek Ln.
Queen Creek, AZ 85142
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Reggie Dar Hakes
Participants Reggie Dar Hakes
Diesel Mack Properties
Address 1735 S 9th Ave
Yuma, AZ 85364
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Jasmine Melissa Fregoso
Participants Jasmine Melissa Fregoso
Address 5613 W Milada Dr
Laveen, AZ 85339
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Violet Rene Mendez
Participants Violet Rene Mendez
Address 4013 W Hayduk Rd
Laveen, AZ 85339
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Ahmad Kadouri
Participants Ahmad Kadouri
Mei Kadouri
Address 4729 W Ardmore Rd
Laveen, AZ 85339
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Samuel Whatcott
Participants Edwin Uriarte
Address 17601 W Papago St
Goodyear, AZ 85338
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Delbert Lloyd Wheeler
Participants Delbert Lloyd Wheeler
Mark Justin Brown
Laro Benz LLC Active
Address P.o. Box 6296
Goodyear, AZ 85338
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Larry Gerald Mccan Jr
Participants Larry Gerald Mccan Jr
Address 16269 South 181st Ave
Goodyear, AZ 85338
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Jerry Bordeleau
Participants Bryan Paweski
Maureen Paweski
Address 14210 W Harvard St
Goodyear, AZ 85395
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants John Depalma
Address 613 N. 156th Ln
Goodyear, AZ 85338
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Maria Elena Michel Garcia
Participants Maria Elena Michel Garcia
Luis Ernesto Padilla Garcia
Address 19937 W Exeter Blvd
Litchfield Park, AZ 85340
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Shrira Crittle
Address 3622 North 188th Avenue
Litchfield Park, AZ 85340
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent John M. Martin, Pc
Participants Dan L Nydegger
The Nydegger Family Trust, Dated February 1, 2012, Dan L. Nydegger And Coby N. Nydegger, Trustees
Address 5325 N 188th Ave
Litchfield Park, AZ 85340
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Zane Dell Brown
Participants Calice Echols Brown
Address 23943 W Antelope Trail
Buckeye, AZ 85326
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Angelica M Mendez Perez
Participants Angelica M Mendez Perez
Address 19939 W Wilson St
Buckeye, AZ 85326
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Samuel Marquez
Address 25560 W. Highway 85, Suite 12
Buckeye, AZ 85326
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent P4p Construction LLC
Participants P4p Construction LLC
Ocjk LLC Active
Address 25834 W Whyman St
Buckeye, AZ 85326
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Carmen Castillo
Participants Fidel Omar Castillo
Carmen Castillo
Address 1642 Mcculloch Blvd. N., #3001
Lake Havasu City, AZ 86403
Filing date 11/2/2023
Active
Entity type Professional LLC
Registered Agent Republic Registered Agent LLC
Participants Michelle Blue
Address 12364 W Hadley St
Avondale, AZ 85323
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Nicol-azizi Russell
Participants Nicol-azizi Russell
Address 1453 N Dysart Rd Ste 106 # 692
Avondale, AZ 85323
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Deidra Ann Salazar
Address 12725 W. Indian School Rd., Ste. E101
Avondale, AZ 85392
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Arizona Statutory Agent Services, LLC
Participants Paul Portillo
Address 11435 W. Buckeye Rd, 104-140
Avondale, AZ 85323
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Jupiter Moon
Participants Kenneth Wilson
Address 1453 N Dysart Rd, 106-688
Avondale, AZ 85323
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Laysha White
Participants Laysha White
Tylaysha Guy
Address 2707 S White Mountain Rd, Ste G
Show Low, AZ 85901
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Tamie L Aguilera Pllc
Participants Tamie Lee Aguilera
Address 11050 W Penasco Dr
Arizona City, AZ 85123
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Frederick Guest
Participants Frederick Guest
Beverly Guest
Address 852 W Cowell St, # 30 A1782
Quartzsite, AZ 85346
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Val Estrada
Participants Val Estrada
Address 1692 W Aztec Dr
Coolidge, AZ 85128
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Dede Jacques
Participants Lorelei Delaney
The Delaney/frantsvog Boys Trust
Address 186 E Taylor Ave
Coolidge, AZ 85128
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Dede Jacques
Participants Lorelei Delaney
The Delaney/frantsvog Boys Trust
Address P O Box 346
Wickenburg, AZ 85358
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Tim Arkinson
Participants Timothy Atkinson
Address 6588 W. Pleasant Oak Ct
Florence, AZ 85132
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent April Mancini
Participants April Mancini
Address 16586 W Latham St
Goodyear, AZ 85338
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Jake Michael Oller
Participants Jake Michael Oller
Address 20527 E Firestone Dr
Queen Creek, AZ 85142
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Dede Jacques
Participants Lorelei Delaney
The Delaney/frantsvog Boys Trust
Address 20501 S 199th Place
Queen Creek, AZ 85142
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Benjamin Johnston
Participants Benjamin Johnston
Raquel Johnston
Address 6110 N 129th Ave, USA
Litchfield Park, AZ 85340
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Bobby Scott Shultz
Participants Bobby Scott Shultz
Alleyn Chantal Ansay Shultz
Address 809 West Riordan Road, Suite 100-146
Flagstaff, AZ 86001
Filing date 11/2/2023
Active
Entity type Professional LLC
Registered Agent Hsu Law Plc
Participants Hollie Gallagher-zate
Address 7345 E County 13 1/2 St
Yuma, AZ 85365
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Jesus Reynaldo Pizano
Participants Jesus Reynaldo Pizano
Address 3649 W 20th Ln
Yuma, AZ 85364
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Jesus Adan Alvarez
Participants Jesus Adan Alvarez
Address 167 N Cobalt Dr
Green Valley, AZ 85614
Filing date 11/2/2023
Active
Entity type Limited Liability Company
Registered Agent Michael Edgeton
Participants Michael Edgeton
1 - 103 of 103 results