Companies registered on November 28, 2023

1 - 107 of 107 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Blimack LLC Active
Address Section 11 Township 9s Range 17w
Tacna, AZ 85352
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Arianne Blixseth
George Mack
Address 35990 Seville Drive
Maricopa, AZ 85138
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Blake Anthony Brown
Address 16764 West Sand Hills Road
Surprise, AZ 85387
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Dylan Osmundson
Address 3191 N. Cortez Pl.
Nogales, AZ 85621
Filing date 11/28/2023
Active
Entity type Nonprofit Corporation
Registered Agent Daniel Arana
Participants Daniel Arana
Rudy Molera

See all (7)
Address 7900 Prairie Dog Ln
Flagstaff, AZ 86004
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Kim Fatica
Participants Kim Fatica
Address Frank Norris, 270 Redrock Road
Sedona, AZ 86351
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Frank Norris
Terri Norris
Address 23216 W Winslow Ave
Buckeye, AZ 85326
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Tyler Ross
Participants Tyler Ross
Address 400 W Elm Ave
Flagstaff, AZ 86001
Filing date 11/28/2023
Active
Entity type Nonprofit Corporation
Registered Agent Shelli Dea
Participants Seth Muller
Angi Napier

See all (3)
Address 612 Marina Blvd
Bullhead City, AZ 86442
Filing date 11/28/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Penelopy Jordan
Participants Agustin Perez
G&C Services Inc

See all (4)
Address 6450 S Blue Sky Trl.
Hereford, AZ 85615
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Charles Silva
Participants Virginia Martinez
Charles Damon Silva
Address 1020 West Wickenburg Way, Unit 6
Wickenburg, AZ 85390
Filing date 11/28/2023
Active
Entity type Nonprofit Corporation
Registered Agent Heather Tidball
Participants Thomas White
Jason Heaslip

See all (6)
Address 19636 S 189th Street
Queen Creek, AZ 85142
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Renberg Squires Cpas Pllc
Participants Slade Yeager
Address 19636 S 189th Street
Queen Creek, AZ 85142
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Renberg Squires Cpas Pllc
Participants Craig Yeager
Address 19580 West Indian School Rd, Ste 105 #833
Buckeye, AZ 85396
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Kelly Newell
Participants Kelly Newell
Address 15142 W Sherman St
Goodyear, AZ 85338
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Amanda Olivera
Participants Amanda Olivera
Address 1727 Bernice Drive
Chino Valley, AZ 86323
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Nicholas Joel Carlson Ii
Participants Nicholas Joel Carlson Ii
Address 12601 West Pasadena Ave
Litchfield Park, AZ 85340
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Marina Olguin
Participants Marina Isabelle Olguin
Address 1126 West Angus Rd
San Tan Valley, AZ 85143
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Dustin Keith Weigele
Participants Dustin Keith Weigele
Ariel Victoria Lozon
Address 904 W Grand Canyon Ave, Unit 1
Flagstaff, AZ 86001
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Jay Wellman
Participants Jay Wellman
Margaret Northrup
Address 15742 W Impala Dr
Casa Grande, AZ 85122
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Jack Cook Jr
Participants Jack Cook Jr
James Douglas Reid
Address 8100 E Barbara Rd
Prescott Valley, AZ 86314
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Wallace Cushing Terry Iv
Participants Wallace Cushing Terry Iii
Wallace Cushing Terry Iv
Address 17200 W Bell Rd., Lot 1499
Surprise, AZ 85374
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Kandace Lyn Walters
Participants Kandace Lyn Walters
Tiffany Ann Romero
Address 3355 Thunderhead Dr.
Lake Havasu City, AZ 86406
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent John Damon La Blue
Participants John Damon La Blue
Address 3880 Stockton Hill Road, Ste #103-183
Kingman, AZ 86409
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Genevieve M Schaefer
Participants Genevieve M Schaefer
Address 13902 N 150th Ln
Surprise, AZ 85379
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Ronald Lee Todd Ii
Participants Ronald Lee Todd Ii
Loni Marie Todd
Address 15331 W Bell Road, Suite
Surprise, AZ 85379
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Tyler Cordova
Participants Tyler Cordova
Address 4767 S 237th Dr.
Buckeye, AZ 85326
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Harvest Time Group, LLC
Participants Jackie Hampton
Address 100 Easy St, 3257
Carefree, AZ 85377
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Greg Horn
Participants Greg Horn
Address 937 North Sherwood Way
Queen Valley, AZ 85118
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Janete Bequeaith
Participants Janete Bequeaith
Address 15450 S. Mission Rd
Sahuarita, AZ 85629
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Md Sagrario Dyer
Participants Md Sagrario Dyer
Address 2169 W Allens Peak Dr
San Tan Valley, AZ 85144
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Daniel Moster
Participants Daniel Moster
Address 886 E Mayfield Cir
San Tan Valley, AZ 85143
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Francisco Garcia
Participants Francisco Garcia
Address 10926 W Davis Ln
Avondale, AZ 85323
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Alejandro Gonzalez
Participants Heidi Hidalgo-cruz
Address 755 S. 7th Ave
Safford, AZ 85546
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Steven Eversoll
Participants Steven Eversoll
Address 2083 Agua Fria Drive
Cottonwood, AZ 86326
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Charles Folkman
Participants Charles Folkman
Address 2301 Eastern Avenue
Kingman, AZ 86401
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Rahnema Law Pllc
Participants Richard C. Rahnema
Address 2392 E Calle Castano
Kingman, AZ 86409
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Twila Silba
Participants Twila Silba
Address 3804 E Sierrita Rd
San Tan Valley, AZ 85143
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Luis Enrique Dominguez Rivera
Participants Luis Enrique Dominguez Rivera
Address 39261 N Carolina Ave
San Tan Valley, AZ 85140
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Chelsea Mckinney
Participants Chelsea Mckinney
Address 43776 W Magnolia Rd
Maricopa, AZ 85138
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Gabrielle Logan
Address 19352 N. Ibiza Ln.
Maricopa, AZ 85138
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Mikal Smith
Participants Mikal L Smith
Address 19311 W Ibiza Ln
Maricopa, AZ 85138
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Yari Toledo Esteva
Participants Yari Toledo Esteva
Address 1070 E Valle Vista De
Nogales, AZ 85621
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Josh Orellana
Spaceworx LLC Active
Address 756 W Kingman Dr
Casa Grande, AZ 85122
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Oluseun Awofisoye
Address 1217 N Center Ave
Casa Grande, AZ 85122
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Rafael Domingo Rios
Address 14929 W. Broadway Road
Goodyear, AZ 85338
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Wayne A Smith
Participants Ross Rayner
Address 18384 W Thunderhill Pl
Goodyear, AZ 85338
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Michael R Klemke
Address 19147 W Pierson St.
Litchfield Park, AZ 85340
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Pacifique Niyodngabo
Participants Pacifique Niyodngabo
Address 20450 E Ocotillo Rd Apt 152
Queen Creek, AZ 85142
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent John Minick Iii
Participants John Minick Iii
Address 7108 W Fawn Dr
Laveen, AZ 85339
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Andrea Arquisola
Joey Burgos
Address 3420 W Melody Dr
Laveen, AZ 85339
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Reyes Troglia
Address 16042 E. Summit View Drive
Fountain Hills, AZ 85268
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Brandon C. Staab
Participants Noelle Paige Staab
Steven Terry Staab
Address 1760 E 38th Ave
Apache Junction, AZ 85119
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Bobby Crump
Address 18437 E El Buho Pequeno
Gold Canyon, AZ 85118
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Colleen Conlon
Participants Colleen Conlon
Address 24625 S Ribbonwood Dr
Sun Lakes, AZ 85248
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Ronald G. Knott
Participants Todd A Harms
Katherine M Harms
Address 1060 Calle Rosas
Clarkdale, AZ 86324
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Raymundo M. Valencia Jr
Participants Raymundo M. Valencia Jr
Address 7737 N Perryville Rd.
Waddell, AZ 85355
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Sean Duncan
Participants Sean Duncan
Address 18343 W Turquoise Ave
Waddell, AZ 85355
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Samantha J Kinkade
Participants Samantha J Kinkade
Address 18012 W Sunnyslope Ln
Waddell, AZ 85355
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Trevor C Shouse
Address 7318 N 183rd Ave
Waddell, AZ 85355
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Jessica Vigil
Participants Jessica Vigil
Address 25792 W St Charles Ct
Buckeye, AZ 85326
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Daniel Alfredo Najera
Participants Daniel Alfredo Najera
Address 2225 N Acacia Way
Buckeye, AZ 85396
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Daniel Stratton Black
Address 19689 W. Morning Glory St.
Buckeye, AZ 85326
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Ezra Machuca
Participants Ezra Machuca
Address 25533 Ochoco Way # 652
Bouse, AZ 85325
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Priscilla Opal Ackerman
Address 784 W Wilson
Coolidge, AZ 85128
Filing date 11/28/2023
Active
Entity type Nonprofit Corporation
Registered Agent Javier Davalos
Participants Javier Davalos
Maria Davalos

See all (5)
Energon LLC Active
Address 229 W Central Ave, Unit 1320
Coolidge, AZ 85128
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Aaron A Wright
Participants Aaron A Wright
Trisha Wright
Address 17035 W Statler St
Surprise, AZ 85388
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Ricarol Tillman
Participants Ricarol Tillman
Address 25509 N 140th Dr
Surprise, AZ 85387
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Aaron Joseph Gravel
Participants Aaron Gravel
Address 17909 N Lupine Trl
Surprise, AZ 85374
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Karla Ruiz
Participants Ramon Beltran
Karla Ruiz
Address P.o. Box 7172
Surprise, AZ 85374
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Mark S Petrillo
Participants Mark Steven Petrillo
Address 17008 W Tasha Dr
Surprise, AZ 85388
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent John Flanders
Participants John Flanders
Address 16772 W Bell Road Ste 110
Surprise, AZ 85374
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Dean S White
Participants Mci
USA Solar LLC Active
Address 16772 W Bell Road Ste 110
Surprise, AZ 85374
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Dean S White
Participants Mci
Bricoleur LLC Active
Address 16890 Blue Sky Dr
Peeples Valley, AZ 86332
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Shelbey England
Participants Shelbey England
Address 3321 N Ajo Gila Bend Hwy
Ajo, AZ 85321
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Douglas Edward Martin
Address 162 Kiowa
Flagstaff, AZ 86005
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Efren Garcia Campos
Participants Efren Garcia Campos
Address 5355 North Dodge Avenue
Flagstaff, AZ 86004
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Andrew Shallcross
Participants David Sherman
Andrew Shallcross
Address 406 W Silver Spruce Ave
Flagstaff, AZ 86001
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Diana Clayton
Participants Diana Clayton
Address 2400 N Postal Blvd, Unit # 31084
Flagstaff, AZ 86003
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Lesly Antoinque Clarke-sands
Participants Lesly Antoinque Clarke-sands
Address 2626 E Ridgecrest Rd
Cave Creek, AZ 85331
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Hendel
Participants Elizabeth Hendel
Chris Hendel
Lph Az LLC Active
Address 214 N Main St
Eagar, AZ 85925
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Natalia Davis-ordonez
Participants Natalia Davis-ordonez
Azeaterz LLC Active
Address 10364 N 116th Ln
Youngtown, AZ 85363
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Jonathan Bet Jargis
Participants Jonathan Bet Jargis
Address 2120 W Co 17 1/2 St
Somerton, AZ 85350
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Jesus Reyes Reyes
Participants Jesus Reyes Reyes
Karyme Yasir Herrera Reyes
Address 43026 N. 44th Dr.
New River, AZ 85087
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Gina Santiago
Participants Gina Santiago
Address 13438 Port Royale Lane, 13438 W Port Royale Lane
Surprise, AZ 85379
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent John W Thurman
Participants John W Thurman
Address 780 E Kapasi Ln
Queen Creek, AZ 85140
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Steven Trent Blain
Participants Steven T Blain
Address 242 Redstone Drive
Sedona, AZ 86336
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Adam Paul Ellis
Participants Adam Paul Ellis
Bow Long, LLC Active
Address 17420 E. Dull Knife Drive
Fountain Hills, AZ 85268
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Daniel Cheung
Participants Daniel Cheung
Address 15513 E Palisades Blvd
Fountain Hills, AZ 85268
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Jason Terry Parker
Participants Jason Terry Parker
Esther Shearman Parker
Address P.o. Box 11630
Casa Grande, AZ 85130
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Andre-paul Maddox
Participants Fermari Global Corporation
Outreach Alliance For Social Injustice And Sustainability Corporation
Address 1215 N Ivy Loop, Ste 101
Casa Grande, AZ 85122
Filing date 11/28/2023
Active
Entity type Professional LLC
Registered Agent Nneka M Onyia
Participants Nneka M Onyia
Address 43606 W Bailey Dr
Maricopa, AZ 85138
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Damien Stone
Participants Santiago Reyes Rodriguez
Address 21300 N John Wayne Pkwy, Ste 110
Maricopa, AZ 85139
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Chris J Scoggin Cpa Pllc
Participants Patrick Boris
Janel Boris
Address 1755 North Pebblecreek Parkway, #1322
Goodyear, AZ 85395
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Tyshea Perkins
Participants Teresa Annette Perkins
Tyshea Dannielle Perkins
Address 16638 W Roosevelt St
Goodyear, AZ 85338
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Patrick T Stoner
Participants Patrick T Stoner
Maria O Stoner
Address 8217 S. 45th Lane
Laveen, AZ 85339
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Dr. Victoria Aj> Johnson
Participants Dr. Victoria Aj. Johnson
Address 2728 Wikieup Ave
Kingman, AZ 86401
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Briana Pichardo
Participants Briana Pichardo
Address 135 Park Ave
Lk Havasu Cty, AZ 86403
Filing date 11/28/2023
Active
Entity type Professional LLC
Registered Agent Julie Pouget
Participants Julie Pouget
Address 570 S 220th Lane
Buckeye, AZ 85326
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Jesus Abel Lopez Lopez
Ivan E Rodriguez Hernandez
Address 32302 N Mockingbird Ln
San Tan Valley, AZ 85143
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Mitchell Scott Haeffner
Participants Mitchell Scott Haeffner
Address 32302 N Mockingbird Ln
San Tan Valley, AZ 85143
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Mitchell Scott Haeffner
Participants Mitchell Haeffner
Address 35978 N Quiros Dr
San Tan Valley, AZ 85143
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Conner Hansen
Participants Conner Hansen
Address 530 E Hunt Hwy Ste 103-234
San Tan Vly, AZ 85143
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Richard Edward Laporta
Participants Rena Fremer
Mark Fremer

See all (3)
Address 530 E Hunt Hwy Ste 103-234
San Tan Vly, AZ 85143
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Richard Edward Laporta
Participants Grace Fremer
Mark Fremer

See all (3)
Zaphtm, LLC Active
Address 8474 South Springfield Road
Globe, AZ 85501
Filing date 11/28/2023
Active
Entity type Limited Liability Company
Registered Agent Zachary` Read Nelson
Participants Zachary Read Nelson
Petra Margaret Grady-nelson
1 - 107 of 107 results