Companies registered on November 6, 2023

1 - 118 of 118 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 693 Roadrunner Dr.
Bullhead City, AZ 86442
Filing date 11/6/2023
Active
Entity type Nonprofit Corporation
Registered Agent Kenneth Sondgeroth
Participants Sharon Renae Selfridge
Sharee Smith
Address 2300 E Fry Blvd #23
Sierra Vista, AZ 85636
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Collin Mcbrayer
Causeway LLC Active
Address 1710 West Point Drive
Payson, AZ 85541
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Brian Colgan
Address 1957 Jimmy Stewart Drive
Kingman, AZ 86409
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Deborah C Byrd
Address 18610 East Tonto Verde Drive
Rio Verde, AZ 85263
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Thomas Hadley
Address 44034 W Lindgren Dr
Maricopa, AZ 85138
Filing date 11/6/2023
Active
Entity type Nonprofit Corporation
Registered Agent Henry Jason Gobbel
Participants Henry Jason Gobbel
Aimee Michelle Schatz

See all (3)
Address 1015 N Flagstaff Ave.
Willcox, AZ 85643
Filing date 11/6/2023
Active
Entity type Nonprofit Corporation
Registered Agent United States Corporation Agents, Inc.
Participants Jeffrey David Newell
Alfredo Cortez Meraz

See all (5)
Address 14155 W Mountain View Blvd, 1001
Surprise, AZ 85374
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Matthew Ehle
Participants Matthew Ehle
Mj Tax LLC Active
Address Po Box 1555
Avondale, AZ 85323
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Nate Henry
Participants Lajada King
Givingaf Active
Address 29855 N Tatum Blvd
Cave Creek, AZ 85331
Filing date 11/6/2023
Active
Entity type Nonprofit Corporation
Registered Agent Kevin Christopher Jack
Participants Kevin Christopher Jack
Kimberly Marie Jack
Address 15816 E Brittlebush Lane
Fountain Hills, AZ 85268
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Professional Escrow Resources LLC
Participants James Thomas Johnson
Carissa Lee Johnson
Address 20224 W San Juan Ave
Litchfield Park, AZ 85340
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Charlii Jones
Participants Ccj Holding Solutions LLC
Address 20224 W San Juan Ave
Litchfield Park, AZ 85340
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Charlii Jones
Participants Ccj Holding Solutions LLC
Address 33 E Cowgirl Way
Benson, AZ 85602
Filing date 11/6/2023
Active
Entity type Nonprofit Corporation
Registered Agent Kacy Earl Mangum
Participants Tyler Burkett
Kacy Mangum
Address 19597 E Raven Dr
Queen Creek, AZ 85142
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Brandy Dodd Grice
Participants Brandy Dodd Grice
Address 9530 E Sherwood Way
Sun Lakes, AZ 85248
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Daniel Todd Martin Sr
Participants Angel Gayle Martin
Address 3010 Siena Drive
Bullhead City, AZ 86442
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Tracy Gause
Address Mandalay Homes, 3013 Centerpointe E Dr Unit C
Prescott, AZ 86301
Filing date 11/6/2023
Active
Entity type Nonprofit Corporation
Registered Agent Registered Agent Solutions, Inc.
Participants Jason J Gisi
David D Everson
Address P.o. Box 3258
Carefree, AZ 85377
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Prestige Precious Metals Llc
Participants Prestige Precious Metals
Michael Mckeever
Ab Seed LLC Active
Address 1671 N. 214th Ave.
Buckeye, AZ 85396
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Andrew Van Sant Sr
Participants Scott Van Sant
Janna Van Sant

See all (4)
Address 43415 N. 11th Ave
New River, AZ 85087
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Brittany Nicole Reynolds
Participants Brittany Nicole Reynolds
Address 43787 W Juniper Ave
Maricopa, AZ 85138
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Dustin Briet
Participants Melanie Vannortrick
Address 3564 Huron
Flagstaff, AZ 86005
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Halle Gauld
Participants Halle Gauld
Address 464 Casa De Campo Dr
Prescott, AZ 86301
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Lorie Kapaun
Participants Lorie Kapaun
Stephanie N Moya

See all (6)
Address 2999 S Estrella Pkwy, 2039
Goodyear, AZ 85338
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Madison Golder
Participants Madison Golder
Address 2385 W Bridle Path Rd
Prescott, AZ 86305
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Todd Cory Vanduyn
Brooke Arlene Vanduyn
Address 12310 N Wing Shadow Ln
Marana, AZ 85658
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jennifer Ann Pruitt
Address 18834 W Montebello Ave
Litchfield Park, AZ 85340
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Creighton Herrmann
Address 10998 W San Lazaro Dr
Arizona City, AZ 85123
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Tadd Oliver
Participants Tadd Oliver
Address 4965 Hay Hollow Rd.
Snowflake, AZ 85937
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Nakida Leeann Cole
Participants Nakida Leeann Cole
Address 22490 N Vanderveen Way
Maricopa, AZ 85138
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Wayne G. Bryan Jr
Participants Wayne G. Bryan Jr
Address 9418 West Golddust Drive
Queen Creek, AZ 85142
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Toni Lynn Wimmer
Participants Toni Lynn Wimmer
James Michael Wimmer
Address 4272 N Cypress Cir.
Prescott Valley, AZ 86314
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Ian Engel
Participants Ian Engel
Nicole Engel
Address 6350 E Azura Place
Cave Creek, AZ 85331
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Gerald Earl Hoefling Jr
Participants Gerald Earl Hoefling Jr
Address 42 Parker Draw Blvd.
Sanders, AZ 86512
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Sara Veljic
Address 13026 W Paradise Dr
El Mirage, AZ 85335
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agent Solutions, Inc.
Participants Victor Rincon
Address 18182 W Cardinal Dr.
Goodyear, AZ 85338
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Shayna Gastineau
Participants Daniel Blair
Troy Gastineau

See all (4)
Address 18182 W Cardinal Dr.
Goodyear, AZ 85338
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Shayna Gastineau
Participants Troy & Shayna Gastineau
Daniel & Patricia Blair
Address 3444 W Thoreau Ln
Anthem, AZ 85086
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Seth Andrew Long
Participants Seth Andrew Long
Address 41810 N Venture Dr Bldg C Ste C122
Anthem, AZ 85086
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Sawana Grimmett
Participants Sawana Grimmett
Address 12170 N 153rd Avenue
Surprise, AZ 85379
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Tamara M Benavidez
Participants Tamara M Benavidez
Spacekace LLC Active
Address 4620 W Cinnamon Ave
Coolidge, AZ 85128
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Kaycee Allen
Participants Kaycee Allen
Address 4816 S 118th Dr
Avondale, AZ 85323
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Charlotte Ann Gonzalez
Participants Charlotte Ann Gonzalez
Address 41334 North Elianna Drive
San Tan Valley, AZ 85140
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Brad Baalman
Participants Brad Baalman
Address 4644 E Longhorn St
San Tan Valley, AZ 85140
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jacob Nathaniel Garcia
Address 13595 E 47th St
Yuma, AZ 85367
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Bradley Peter Thomas
Participants Bradley Thomas
Address 1925 E Mountain View Ave
Flagstaff, AZ 86004
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Johanna Klomann Cpa Pllc
Participants Eric Allanson
Address 3723 N. Grandview Dr
Flagstaff, AZ 86004
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Rachel Levinson
Participants Rachel Levinson
Address 4949 E. Lincoln Dr.
Paradise Valley, AZ 85253
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Robert L Johnson
Participants Robert L Johnson
Address 5463 W. Patriot Way
Florence, AZ 85132
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Mckenzie Buck-friis
Participants Mckenzie Buck-friis
Address 2555 S 8th Ave
Safford, AZ 85546
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Sydney Fite
Participants Sydney Nicole Fite
Address 5431 W Novak Way
Laveen, AZ 85339
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Ebelin Payan
Participants Ebelin Payan
Address 4307 W Park St
Laveen, AZ 85339
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Antonio Sandoval
Participants Antonio Sandoval
Address 10741 West Del Rio Ln
Avondale, AZ 85323
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Amethyst Henderson
Participants Amethyst Henderson
Address P.o. Box 1151
Kearny, AZ 85137
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Timothy Henderson
Participants Timothy Henderson
Address P.o. Box 1151
Kearny, AZ 85137
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Timothy Henderson
Participants Timothy Henderson
Address 6015 East Cave Creek Road
Cave Creek, AZ 85331
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent David Robert Stodghill
Participants David Robert Stodghill
Address 18233 N Cypress Lane
Maricopa, AZ 85138
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Don Baierle
Address 15 N Central
Colorado City, AZ 86021
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Dalton Barlow
Participants Dalton Barlow
Address 3875 N Benton St
Kingman, AZ 86409
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Lisa Harms
Participants Lisa Harms
Jake D Harms
Address 3875 N Benton St
Kingman, AZ 86409
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Lisa Harms
Participants Lisa Harms
Jake D Harms
Address 3875 N Benton St
Kingman, AZ 86409
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Lisa Harms
Participants Lisa Harms
Jake D Harms
Address 3875 N Benton St
Kingman, AZ 86409
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Lisa Harms
Participants Lisa Harms
Jake D Harms
Address 4652 W. Foldwing Dr.
San Tan Vly, AZ 85142
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Scott Hancock
Participants Austin Scarlett
Mallory Scarlett
Address 41692 N Coyote Rd
San Tan Valley, AZ 85140
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Justin C Franks
Participants Justin Franks
Address 2275 E Butler Ave
Flagstaff, AZ 86004
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Ismael Vargas Jr
Participants Kronk LLC
Ismael Vargas Jr
Address 3091 S. Troxler Circle
Flagstaff, AZ 86005
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Rodney C Wilson Cpa Pllc
Participants Heather Butters Brown
Melanee Jo Williams
Address 400 E Palm St.
Litchfield Park, AZ 85340
Filing date 11/6/2023
Active
Entity type Professional LLC
Registered Agent William S Crowley
Participants William Scott Crowley
Address 14987 East Aztec Place
Fountain Hills, AZ 85268
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Dominiek De Roo
Participants Dominiek De Roo
Address Po Box 1785
Tombstone, AZ 85638
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Michael Steven Dunlap
Participants Michael Steven Dunlaap
Address 4142 N Golf Drive
Buckeye, AZ 85396
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Rocket Lawyer Corporate Services LLC
Participants Mark Schwartz
America Fidelis LLC
Address 2319 N 192nd Ave, Buckeye-5774
Buckeye, AZ 85396
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Diego Rivera
Participants Diego Rivera
Address 25805 W. Winslow Ave.
Buckeye, AZ 85326
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Christian Angulo
Participants Christian Angulo
Address 20112 E Stonecrest Dr
Queen Creek, AZ 85142
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Brandon Evans
Participants Darren Sherwood
Bradley J Wyeth

See all (3)
Address 20112 E Stonecrest Dr
Queen Creek, AZ 85142
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Brandon Evans
Participants Darren J Sherwood
Bradley J Wyeth

See all (3)
Address 20112 E Stonecrest Dr
Queen Creek, AZ 85142
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Brandon Evans
Participants Darren J Sherwood
Bradley J Wyeth

See all (3)
Address 20112 E Stonecrest Dr
Queen Creek, AZ 85142
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Brandon Evans
Participants Darren J Sherwood
Bradley J Wyeth

See all (3)
Address 20112 E Stonecrest Dr
Queen Creek, AZ 85142
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Brandon Evans
Participants Darren J Sherwood
Bradley J Wyeth

See all (3)
Address 20112 E Stonecrest Dr
Queen Creek, AZ 85142
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Brandon Evans
Participants Darren J Sherwood
Bradley J Wyeth

See all (3)
Address 17681 E Colt Ct
Queen Creek, AZ 85142
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Jessica Hobbs
Participants Jessica Hobbs
Nancy Cox
Address 1719 N 158th Ave
Goodyear, AZ 85395
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Vaughn Packer
Participants Sabastyon Hasting
Karpe Med LLC Active
Address 18107 W Dunlap Rd.
Goodyear, AZ 85338
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Paul Lanier
Participants Paul Lanier
Eric Kilcullen
Address 2774 South Mariposa Rd
Apache Junction, AZ 85119
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Manuel Rodriguez Lugo
Participants Manuel Rodriguez Lugo
Address 275 W Eleanor Rd.
Paulden, AZ 86334
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Wolfgang Koehler
Participants Wolfgang Koehler
Address 1512 E B Street #3801
San Luis, AZ 85349
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Abraham Felix
Miguel Robles Reina
Address 1681 W Nikolaus
Show Low, AZ 85901
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Baldwin & Jones Pllc
Participants Jeremy Young
Address 2820 N Pinal Ave
Casa Grande, AZ 85122
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Christopher Leavitt
Participants Chris Leavitt
Jody Lopez

See all (4)
Address 4507 E Joshua Tree Lane
Paradise Valley, AZ 85253
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Derek Yeung
Participants Derek Yeung
Randy Chong
Address 6927 E. Quail Run Rd.
Paradise Valley, AZ 85253
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent W.a.s., Inc.
Participants Angiolo Livi
Patricia Livi

See all (3)
Address 303 15th Terrace
Bisbee, AZ 85603
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Donna Savill
Participants Donna Savill
Address 610 Miller Valley Rd
Prescott, AZ 86301
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Matthew Lawrence Nieves
Participants Matthew Lawrence Nieves
Address 1100 Deodora Ln., Apt. 108
Prescott, AZ 86303
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent John C Watson
Participants John C Watson
Address 5039 S Apache Ave
Sierra Vista, AZ 85650
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Rocket Lawyer Corporate Services LLC
Participants Stephen Quinn
Address 404 W Galvin St.
Desert Hills, AZ 85086
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Alan Van Lohn
Participants Erika Tippett
Jessica Van Lohn

See all (3)
Address 2955 Arabian Drive
Lake Havasu City, AZ 86403
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Alexander Colasuonno
Participants Travis Archuleta
Address 10549 E. Navajo Pl
Sun Lakes, AZ 85248
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Suzette Gregg
Participants Allen Gregg
Abigail Gregg
Address 13320 E Kahlua Rd, Pima
Vail, AZ 85641
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Charles A Grube
Participants Charles A Grube
Address 14570 E Circle H Ranch Pl
Vail, AZ 85641
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Christopher Blue
Anthony Gagliano
Address 1486 W Wilson Ave
Coolidge, AZ 85128
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Alejandro Delgado
Participants Alejandro Delgado
Address 159 Calle Tecolote
Rio Rico, AZ 85648
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Julio Edgar Nunez Villa
Participants Julio Edgar Nunez Villa
Address 2555 S 8th Ave
Safford, AZ 85546
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Justen Bingham
Participants Justen Bingham
Address 7906 S 46th Ln
Laveen, AZ 85339
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Vestine Matthew
Participants Vestine Matthew
Address 2618 Decker Lane #1181, Decker Ln
Taylor, AZ 85939
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Verland Max Christiansen
Participants Robert Lee Christiansen
Verland Max Christiansen

See all (3)
Msft Mgmt LLC Active
Address 4308 E. Rebel Cir.
Cottonwood, AZ 86326
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Cameron Williams
Participants Cameron Williams
Address 2428 S 84th Gln
Tolleson, AZ 85353
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Lily Newhart
Participants Lily Newhart
Address Po Box 1482
Avondale, AZ 85323
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Cristina Sedano
Participants Cristina Sedano
Address 1587 E Oak Rd
Queen Creek, AZ 85140
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Jason E Englert
Participants Jason E Englert
Address 20128 E Stonecrest Drive
Queen Creek, AZ 85142
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Tessa Mathis
Participants Tessa Mathis
Riley Farrar
Address 400 W. Via De Arboles
San Tan Valley, AZ 85140
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Nicole Lester
Participants Nicole Lester
Address 753 Malibu Cir
Lake Havasu City, AZ 86403
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Amornweena Boonsopa
Participants Amornweena Boonsopa
Pratana Charoenphol
Address 19740 W Palo Verde Dr
Litchfield Park, AZ 85340
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Donald Enrique Selig
Participants Leonel Hernandez Yanez
Address 21950 N Dietz Dr
Maricopa, AZ 85138
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Jared King
Participants Jared King
Funirai LLC Active
Address 18197 N Tara Ln
Maricopa, AZ 85138
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants David A Raibon
Address 14904 West Acapulco Lane
Surprise, AZ 85379
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Daurice Jenkins
Participants Daurice Jenkins
Address 16541 N 165th Ave
Surprise, AZ 85388
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Denisa Kaltak
Participants Denisa Kaltak
Laserium LLC Active
Address 6275 E Nugget Patch Trail
Prescott, AZ 86303
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Baljinder Gill
Participants Baljinder Gill
Address 7419 W. Darrow St
Laveen, AZ 85339
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent Tsega A. Berhe
Participants Tsega A. Berhe
Welenhret K. Gebrihat
Address 14586 W Village Parkway
Litchfield Park, AZ 85340
Filing date 11/6/2023
Active
Entity type Limited Liability Company
Registered Agent C T Corporation System
Participants Jerry L Petty And Beverly L Petty, As Trustee Of The Petty Trust U.a.d. Dated May 29, 1992
1 - 118 of 118 results