Companies registered on January 19, 2024

1 - 112 of 112 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 17445 W Navajo Street
Goodyear, AZ 85338
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Travonn Denise Miles
Participants Travonn Denise Miles
Address 783 W. Calle Villa Hermosa
Nogales, AZ 85621
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Jorge A. Sihas Jr
Participants Jorge A. Sihas Jr
Address 11146 N 165th Avenue
Surprise, AZ 85388
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Christian C Culpepper
Participants Kindra Cooper
Address 16542 E Stacey Rd
Queen Creek, AZ 85142
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Andrew Fernandez
Participants Andrew Carmine Fernandez
Address 12508 W Estero Ln
Litchfield Park, AZ 85340
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Roberto Pablo Torres
Participants Bertha Ruiz De Gross
Address 2193 Forest Park Drive, Box 115
Overgaard, AZ 85933
Filing date 1/19/2024
Active
Entity type Nonprofit Corporation
Registered Agent Buck Wayne Connor
Participants Buck Wayne Connor
Lin Connor

See all (3)
Address 1471 W Pinetree Ct
Show Low, AZ 85901
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Travis Wade O'connor
Participants Travis Wade O'connor
Address 902 N 1st Street
Avondale, AZ 85323
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Roosy Martinez
Participants Roossy Martinez
Address 2246 S 42nd Way
Yuma, AZ 85364
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Alonso Quintero
Participants Alonso Quintero
Victor Manuel Chavez

See all (3)
Address 718 S Johnson Rd
Buckeye, AZ 85326
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Melissa Pina Giron
Address 718 Ericson Dr
Kingman, AZ 86401
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Russell Weaver
Participants Russell Weaver
Address 2100 145th Ave Ste 2069, 2100 N 145th Ave Ste 2069
Arlington, AZ 85322
Filing date 1/19/2024
Active
Entity type Nonprofit Corporation
Registered Agent Danielle Buford
Participants Danielle Buford
Address 1580 W. State Route 89a, Unit 6a
Sedona, AZ 86336
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Laura Stewart
Participants Laura Stewart
Meisheng LLC Active
Address 1802 E Rte 66
Flagstaff, AZ 86004
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Shangqiang Yan
Participants Shangqiang Yan
Xiang Zhong Zhou

See all (3)
Address 3642 E Meadow Land Dr
Queen Creek, AZ 85140
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent
Participants Vicente O Hernandez
Rocio Robles Lopez
Address 3525 S Moson Road
Sierra Vista, AZ 85650
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Lori J Young
Participants Lori J Young
William G Young
Address 177 Old Tuscon Rd
Nogales, AZ 85621
Filing date 1/19/2024
Active
Entity type For-Profit (Business) Corporation
Registered Agent Gary Dean Clevenger
Participants Gary Dean Clevenger
Jesus Loza
Address 36886 W Mondragone Lane
Maricopa, AZ 85138
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Wayne Ncube
Participants Wayne Ncube
Address 18078 E La Posada Ct
Gold Canyon, AZ 85118
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Janna Marie Newman
Participants Janna Newman
Address 22242 W Twilight Trl
Buckeye, AZ 85326
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Brandi Davis
Participants Brandi Davis
Address 21173 W Palm Ln
Buckeye, AZ 85396
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Katherine Compton
Participants Katherine Compton
Address 3280 S Camino Del Sol #124
Green Valley, AZ 85622
Filing date 1/19/2024
Active
Entity type For-Profit (Business) Corporation
Registered Agent Joseph John Lessard Iii
Participants Joseph Lessard
Anna Haskvitz
Jxv LLC Active
Address 28679 North Spur Drive
San Tan Valley, AZ 85143
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Jari Van Renen
Participants Jari Van Renen
Address 9680 N Saguaro Breeze Way
Marana, AZ 85653
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Nicholas Thorne
Participants Nicholas Thorne
Address 835 Alderwood Way
Chino Valley, AZ 86323
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Susan Louise Marker
Address 1502 West Hoptree Avenue
San Tan Valley, AZ 85140
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Alyssa Torres
Aubree Gary

See all (3)
Address 5915 E Caron Cir
Paradise Valley, AZ 85253
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Robert James
Siobhan James
Address 3103 W Crestview Dr
Prescott, AZ 86305
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Volodar R Kuzyk
Participants Volodar R Kuzyk
Anne R Kuzyk
Address 17200 W Bell Rd Lot 972
Surprise, AZ 85374
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Rebecca Speirs Terry
William Wilson Terry

See all (4)
Address 16208 N, Nash Street
Surprise, AZ 85378
Filing date 1/19/2024
Active
Entity type Nonprofit Corporation
Registered Agent Sherry Ann Aguilar
Participants Sherry Ann Aguilar
Rachel Villanueva

See all (11)
Address 8944 E Sommer Dr
Prescott Valley, AZ 86314
Filing date 1/19/2024
Active
Entity type Nonprofit Corporation
Registered Agent Armen Oganessian
Participants Armen Oganessian
Devynn Oganessian
Address 829 S Strahan Pl
Casa Grande, AZ 85122
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Chris Rueda
Participants Chris Rueda
Bpd 86436 LLC Active
Address 2461 Miracle Mile
Bullhead City, AZ 86442
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Paul Bull
Participants Michael Robinson
Autumn Boyle Robinson
Address 5681 N 206th Lane
Buckeye, AZ 85396
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent John W Cargile
Participants John W Cargile
John W Cargile, Jr And Deborah E. Cargile, Trustees Of The John And Deborah Cargile, Jr. Trust, Dated March 17, 2003
Address 1105 E Ponderosa Pkwy, Unit 2-123
Flagstaff, AZ 86001
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Brady Horn
Participants Brady Horn
Address 21712 W Mohave St
Buckeye, AZ 85326
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Holdyn Riley Ethan Hilburn
Participants Holdyn Riley Ethan Hilburn
Address 2921 N Grand Ave Suite #7
Nogales, AZ 85621
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Sba Solutions
Participants Martha Alejadra Saucedo
Address 7785 E Addis Ave Apt B
Prescott Valley, AZ 86314
Filing date 1/19/2024
Active
Entity type Professional LLC
Registered Agent Mary Sylvester
Participants Mary Elizabeth Sylvester
Address 9455 E Wooly Butterfly Court
Corona De Tucson, AZ 85641
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Aaron Mueller
Participants Aaron Mueller
Address Po Box 328
Benson, AZ 85602
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Justin Merrill
Participants Justin Merrill
Cynthia Machado
Address Po Box 2847
Lake Havasu City, AZ 86405
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Edward Padilla
Participants Edward Padilla
Sarah Kang-padilla

See all (3)
Address Po Box 2847
Lake Havasu City, AZ 86405
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Edward Padilla
Participants Edward Padilla
Sarah Kang-padilla

See all (3)
Address Po Box 2833
Apache Junction, AZ 85117
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Rio Wiley Stinger
Participants Rio Wiley Stinger
Address 7136 S Sunland Gin Rd
Eloy, AZ 85131
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Aaron Ovitt
Participants Aaron Ovitt
Address 4436 W. Sweetbush Way
San Tan Valley, AZ 85144
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Gus Dasilva
Participants Gustavo G. Dasilva Ramos
Address 5401 W Magdalena Lane
Laveen, AZ 85339
Filing date 1/19/2024
Active
Entity type Professional LLC
Registered Agent Katrina Kain
Participants Katrina Kain
Address 4407 W Pearce Road
Laveen, AZ 85339
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Ebonee Stafford
Participants Ebonee Stafford
Pheexer LLC Active
Address 4905 W Siesta Way
Laveen, AZ 85339
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Ramon A Coronado Gonzalez
Participants Ramon A Coronado Gonzalez
Address 21155 E Liberty Pl
Red Rock, AZ 85145
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent John Perry
Participants John Perry
Address 13291 W Mcdowell Rd., Suite E-5 Pmb1014
Goodyear, AZ 85395
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Daniel Almazan
Participants Daniel Omar Almazan
Address 12725 W Indian School Rd Ste E-101
Avondale, AZ 85392
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Arizona Statutory Agent Services, LLC
Participants Bob Cox
Address 2763 W Patricia Ln
Yuma, AZ 85365
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Juan Valle
Participants Juan Valle
Address 15508 W Bell Rd, Ste 101
Surprise, AZ 85374
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Nicholas James Newberry
Participants Nicholas James Newberry
Address 15508 W Bell Rd, Ste 101
Surprise, AZ 85374
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Nicholas James Newberry
Participants Nicholas James Newberry
Address 15508 W Bell Rd, Ste 101
Surprise, AZ 85374
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Nicholas James Newberry
Participants Nicholas James Newberry
Address 15508 W Bell Rd, Ste 101
Surprise, AZ 85374
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Nicholas James Newberry
Participants Nicholas James Newberry
Address 15508 W Bell Rd, Ste 101
Surprise, AZ 85374
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Nicholas James Newberry
Participants Nicholas James Newberry
Address 389 Dosel Ct
Rio Rico, AZ 85648
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Adrian Alberto Urquidez
Participants Adrian Alberto Urquidez
Address 33450 N. 47th Way
Cave Creek, AZ 85331
Filing date 1/19/2024
Active
Entity type Professional LLC
Registered Agent Legalinc Corporate Services Inc.
Participants Sharon J Terhune
Address 13363 E. Almond Crest Drive
Vail, AZ 85641
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Rocco Anthony Bruno Jr
Participants Rocco Anthony Bruno Jr
David Allen Gillespie

See all (3)
Address 3825 W Anthem Way, Unit 1147
Anthem, AZ 85086
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent George Peter Benetich
Participants George P Benetich
Address Po Box 2514
Colorado City, AZ 86021
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Lorna Anderson
Participants Lorna Anderson
Address 1721 Silver Spur Circle
Clarkdale, AZ 86324
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Nancy Butterworth
Participants Nancy Butterworth
Address 20039 North 108th Lane
Sun City, AZ 85373
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Richard Lee Rolfes
Participants The Richard L. Rolfes Family Living Trust
Address 1589 Mariposa Way
Bullhead City, AZ 86442
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Susanne Kimberly Pinard
Participants Susanne Kimberly Pinard
Address 11314 W Hidalgo Ave
Tolleson, AZ 85353
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Eduardo Macias
Participants Eduardo Macias
Address 11136 W Mobile Lane
Tolleson, AZ 85353
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Nazario Miranda Gil
Participants Nazario Miranda Gil
Uc Solar LLC Active
Address 1504 S 86th Ln
Tolleson, AZ 85353
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Uriel Alfonso Chavez
Participants Uriel Alfonso Chavez
Mitzi Joselyn Lopez
Address 100 S Pinal Pkwy Ave
Florence, AZ 85132
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Oscar F Rodriguez
Participants Oscar F Rodriguez
Address 9369 E Greenhouse Rd.
Florence, AZ 85132
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Nia Saffell
Participants Nia Saffell
Address 10796 W Elm Ln
Avondale, AZ 85323
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Yasmin Chavez-peralta
Participants Yasmin Chavez-peralta
Jose Peralta
Address 12717 W Cantenia Rd
Avondale, AZ 85392
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Ryan Johnson, Pllc
Participants Derrick Charles Jr
Address 13713 W Harvest
Litchfield Park, AZ 85340
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Thomas Salgado
Participants Thomas Salgado
Address 3717 N Brindley Ave
Litchfield Park, AZ 85340
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent James Michael Taylor
Participants James Michael Taylor
Address 4661 N Alpine Dr
Bellemont, AZ 86015
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Stephanie Gerharter
Participants Stephanie Gerharter
Address 450 W. Coolidge Avenue
Coolidge, AZ 85128
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent James A Burns Esq
Participants Lourdes Carolina Gonzalez Grijalva
Francisco Javier Moreno Nevarez
Address 1381 Tamarack Dr
Lake Havasu City, AZ 86404
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Melissa Castro
Participants Melissa Castro
Ruger Castro

See all (3)
Address 2500 Caribbean Drive
Lake Havasu City, AZ 86406
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Richard Leo Darling Jr
Participants The Patricia Ann Darling Living Trust Dated 4/27/2023
Richard Leo Darling Jr

See all (3)
Address 19580 West Indian School Rd Ste 105 #736
Buckeye, AZ 85396
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Ziluo Li
Address 4954 E Odessa Dr
San Tan Vly, AZ 85140
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Travis Mitchel Grantham
Participants Travis Mitchel Grantham
Address 559 E. Melanie Street
San Tan Vly, AZ 85140
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Jocelyn Crockett
Participants Jocelyn Crockett
Address 1042 Willow Creek Rd Ste 101-467
Prescott, AZ 86301
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Paul Curtis Spitzer
Participants Paul Spitzer
Beth Brown
Address 2044 Douglas Ln
Prescott, AZ 86301
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Sean Rodney Kauffman
Participants Sean Rodney Kauffman
Melissa Elaine Kauffman
Address 123 S Mt Vernon
Prescott, AZ 86303
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Theresa Franks
Participants Theresa Franks
Logan Franks
Address 325 S Montezuma St
Prescott, AZ 86303
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Phillip Michael Ebarb
Participants Toby Ebarb
Jds Flp
Address 20800 N John Wayne Parkway
Maricopa, AZ 85139
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Maria Carrazco
Participants Maria Carrazco
Address 43803 W Acacia Ave
Maricopa, AZ 85138
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Ana Cantey
Participants Ana Cantey
Address 5319 S Sanjuan Ave
Sierra Vista, AZ 85650
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Ryan Paul Hildreth
Participants Ryan P Hildreth
Address Po Box 744
Sierra Vista, AZ 85636
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Fred Cleere
Participants Troy Marcus Bellinger
Address 7088 E Apache Tear Trail
Sierra Vista, AZ 85635
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Jacob Dominguez
Participants Jacob Dominguez
Address 26218 S. 204th Way
Queen Creek, AZ 85142
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Keith Charles Gastineau
Participants Keith Charles Gastineau
Address 23119 E Via Del Oro
Queen Creek, AZ 85142
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Lamb
Participants Elizabeth Lamb
Address 27372 N. Michelle Ln
Queen Creek, AZ 85142
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Nicholas Milazzo
Participants Nicholas Milazzo
Address 5731 N. Simpier Lane
Casa Grande, AZ 85122
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Oscar R Chaparro Jr
Participants Oscar Chaparro
Address 525 N Pecan Sweeper Ln
Sahuarita, AZ 85629
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Alex Oquita
Participants Alejandro Oquita
Address 54000 Highway 60, Lot 25
Salome, AZ 85348
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Brandy Faye Martinez
Participants Brandy Faye Martinez
Address 14749 N. 174th Dr
Surprise, AZ 85388
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Joshua Ryan Beletz
Participants Joshua Ryan Beletz
Address 14339 Gelding Dr
Surprise, AZ 85379
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Jose Angel Flores
Participants Jose Angel Flores
Z-towing LLC Active
Address 16348 W Qualirun Rd
Surprise, AZ 85387
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Zane Ajafar
Participants Zane Ajafar
Address 16856 W Bristol Ln
Surprise, AZ 85374
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent John Mccafferty
Participants John Mccafferty
Rosanne Mccafferty
Wph.hoa LLC Active
Address 716 S. Torrey Pines Drive
Williams, AZ 86046
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Jeff Gilbert
Participants Jeff Gilbert
Rob Wade Mcdaniel
Address 955 S 178th Lane
Goodyear, AZ 85338
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Ruben Pulido Arias
Participants Ruben Pulido Arias
Address 15400 W Goodyear Blvd N Apt 172
Goodyear, AZ 85338
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Elias Morgan
Address 5135 W Lydia Lane
Laveen, AZ 85339
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Macbeth Emmanuel Onoja
Participants Macbeth Emmanuel Onoja
Regina Jenebu Moro Macbeth
Address 11214 S 203rd Lane
Buckeye, AZ 85326
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Danielle Stovall
Participants Danielle Stovall
Address 4972 E Living Stone Way
San Tan Valley, AZ 85143
Filing date 1/19/2024
Active
Entity type Limited Liability Company
Registered Agent Stefan Peter Quam
Participants Stefan Peter Quam
Cassandra Ann Quam
1 - 112 of 112 results