Companies registered on February 5, 2024

1 - 129 of 129 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 7511 S 63rd Ave
Laveen, AZ 85339
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Carlos Alexis Rodriguez
Participants Carlos Alexis Rodriguez
Carlos Rodriguez
Address 4301 S Silva Dr
Sierra Vista, AZ 85650
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Amanda Lee Curley
Address 14175 W Indian School Rd, Suite B4-452
Goodyear, AZ 85395
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Collective Serendipity Holdings Group LLC
Participants Collective Serendipity Holdings Group LLC
Address 1024 N Warren Ave
Winslow, AZ 86047
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Caitlin Armijo-martinez
Participants Caitlin Armijo-martinez
Leo Armijo-martinez
Address 37 S 15th St
Cottonwood, AZ 86326
Filing date 2/5/2024
Active
Entity type For-Profit (Business) Corporation
Registered Agent Ronald Collis
Participants Rodrigo Gudino Rodriguez
Address 4030 Colt Dr
Lake Havasu City, AZ 86404
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Madison Billaud
Participants Madison Billaud
Address 5050 S Palo Verde Dr
Buckeye, AZ 85326
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Luz Mercedes Castro
Participants Jesus Valente Cebreros
Address 348 E. Daniella Dr
San Tan Valley, AZ 85140
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Isaie Muhorane
Participants Murekatete Rukambya
Address 36384 W Costa Blanca Dr
Maricopa, AZ 85138
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Robert Heintzman
Participants Robert Heintzman
Cindy Heintzman
Address 11435 W. Buckeye Rd., #104-153
Avondale, AZ 85323
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Keytlaw, Llc.
Participants Marvia Auffant
Address 12950 N Foxhallow Dr
Marana, AZ 85653
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent
Participants Trent J Gardner
Isaiah A Saavedra
Amz Trade LLC Active
Address 85 West Combs Road, Ste. 101.#137
Queen Creek, AZ 85140
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Kenyon Wade
Address 39506 N Daisy Mountain Dr Ste 286
Anthem, AZ 85086
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Alex Knoy
Participants Alex Knoy
Address 2502 North Heritage Street
Buckeye, AZ 85396
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Roger Romero
Address 6827 W St. Catherine Ave
Laveen, AZ 85339
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent R & S Fiduciary Services LLC
Participants Carter Driggs
David Pounders

See all (3)
Address 217 East 1st Street Suite 6
Casa Grande, AZ 85122
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Miguel Lopez
Address 1518 East Foster Drive
Chino Valley, AZ 86323
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Michael Anthony Saiz Jr
Address 1539 E 2nd St
Winslow, AZ 86047
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Cassandra Hall
Address 1017 S 47th Ave
Avondale, AZ 85323
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Erasmo Macias
Participants Erasmo Macias Loya
Address Po Box 1736
Litchfield Park, AZ 85340
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Sim Consultants, LLC
Participants Jose Carmona
Address 1735 W County 17th Street
Somerton, AZ 85350
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Leticia Isabel Hernandez
Participants Leticia Isabel Hernandez
Address 12733 W Cantenia Rd
Avondale, AZ 85392
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Edgar Arias
Participants Erika Arias
Edgar Arias
Address 3031 Chemehuevi Ct
Lake Havasu City, AZ 86406
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Miguel Ernesto Chavez
Address 901heather Dr
Sierra Vista, AZ 85635
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Williams Melo Plc
Participants The Ochoa Living Trust, Dated June 1 2020
Address 345 W Moon Dust Trail
San Tan Valley, AZ 85143
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants James Lawrence Martin Ii
Michael Glenn Dora

See all (3)
Address 42735 W Blazen Trl.
Maricopa, AZ 85138
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Mario Alberto Ramirez
Participants Mario Alberto Ramirez
Grade Up, LLC Active
Address 902 S Hemlock Ave
Prescott, AZ 86303
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Rudi Villegas
Participants Rudi Villegas
Address 10218 W Luxton Ln
Tolleson, AZ 85353
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Baggio Caeser Medrano
Participants Baggio Caeser Medrano
Simsons, LLC Active
Address 16420 E Fairlynn Dr
Fountain Hills, AZ 85268
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Sean Hammad
Participants Sean Hammad
Address 5700 N Ft. Grant
Willcox, AZ 85643
Filing date 2/5/2024
Active
Entity type Nonprofit Corporation
Registered Agent Julia H Cutlipp
Participants Laurel Turner
Julia Cutlipp

See all (5)
Address 9739 W Atlantis Way
Tolleson, AZ 85353
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Bahati Christophe
Participants Bahati Christophe
Address 19419 W Townley Ct
Waddell, AZ 85355
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Matthew Mcnally
Participants Matthew Mcnally
Address 12718 W Aster Dr
El Mirage, AZ 85335
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Trenton A Trotter
Participants Trenton A Trotter
Address 1254 E Kingman St
Casa Grande, AZ 85122
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Eric Anthony Jones Jr
Anastasia Phillip
Address 43110 N. 44th Dr.
New River, AZ 85087
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent William Van Splunder Ii
Participants William Van Splunder Ii
Address Po Box 423
Hereford, AZ 85615
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Erica Saldana
Address 65 Santa Barbara Dr
Sedona, AZ 86336
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Timothy Crawford
Participants Paul Gilkey
Lynette Gilkey
Address 591 E Plaza Cir, 2572
Litchfield Park, AZ 85340
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Albert Sida
Participants Albert Sida
Raul Sida
Address 5110 N Dysart Rd
Litchfield Park, AZ 85340
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Marrissa Shaiek
Participants Marissa Shaiek
Boubaker Shaiek
Address 2108 W. Clearview Trail
Anthem, AZ 85086
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Joe David Morgan
Dylan Charles Speirs

See all (3)
Address 44028 N. Spur Cross Rd.
Cave Creek, AZ 85331
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Seth Rachlin
Participants Seth Rachlin
Julie Rachlin
Address 217 N 1st St East
Snowflake, AZ 85937
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Brad Flake
Participants Brad Flake
Jeffrey Greer
Address 1608 Eagle View Dr
Prescott, AZ 86301
Filing date 2/5/2024
Active
Entity type Professional LLC
Registered Agent Alexander Halenka
Participants Avian Serras
Gyg LLC Active
Address 760 E American Ave
Oracle, AZ 85623
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Sarah Yancey
Participants Sarah Yancey
Address 9324 E Whipsaw Lane
Prescott Valley, AZ 86314
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Dante J Olivas
Participants Alexis Excell
Fab Workz LLC Active
Address 3911 N Taylor Dr
Prescott Valley, AZ 86314
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Brenner Rowe
Participants Brenner Rowe
Address 5556 E Killen Loop
Prescott Valley, AZ 86314
Filing date 2/5/2024
Active
Entity type Professional LLC
Registered Agent Lena Anne Ramirez
Participants Lena Anne Ramirez
Address 10495 Saguaro Drive
Mayer, AZ 86333
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Shawnie Kennedy
Participants Shawnie Kennedy
Address 2133 N Grand Ave Spc 3
Nogales, AZ 85621
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Francisco Javier Monge
Participants Francisco Javier Monge
Mr 928 LLC Active
Address 742 Hancock Rd
Bullhead City, AZ 86442
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Marvin Sulaiman
Participants Randy Mary
Marvin Sulaiman
Address 2068 Bermuda Dr
Bullhead City, AZ 86442
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent David Vasquez
Participants David Vasquez
Address 1091 West Beta Street, #5223
Green Valley, AZ 85614
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Stephen Bailey
Participants Grace Bailey
Address 45807 W Dirk St
Maricopa, AZ 85139
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Nellie Valdez
Participants Nellie Valdez
Address 42563 W. Capistrano Dr.
Maricopa, AZ 85138
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Carri King
Participants Carri King
Address 17721 W Corrine Dr
Surprise, AZ 85388
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Christopher Michael York
Nikki Marie York
Address 17580 W Marconi Ave
Surprise, AZ 85388
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Alan Garcia Romano
Participants Alan Garcia Romano
Address 14267 W Artemisa Ave
Surprise, AZ 85387
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Jason Veazey
Participants Jason Veazey
G7k LLC Active
Address 15661 W Smoketree Dr
Surprise, AZ 85387
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Ghaith Khouri
Participants Ghaith Khouri
Address 2050 W Big Sky Ln
San Tan Valley, AZ 85144
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Adam Redding
Participants Adam Christopher Redding
Address 32268 N Cat Hills Ave
San Tan Valley, AZ 85144
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Hannah Gilbert
Participants Hannah Gilbert
Address 920 W Combs Rd Apt 63
San Tan Valley, AZ 85140
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Angelina Marie Elrod
Address 36363 N Mirandesa Dr
San Tan Valley, AZ 85143
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Anthony Garcia
Participants Michael Garcia
Anthony Garcia
Address 24442 South 190th Ct
Queen Creek, AZ 85142
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Chailyn Green
Participants Brian L Green
Address 21767 E Cherrywood Dr
Queen Creek, AZ 85142
Filing date 2/5/2024
Active
Entity type Professional LLC
Registered Agent Kyndra Burdette
Participants Kyndra Burdette
Address 18659 E Pelican Court
Queen Creek, AZ 85142
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Matthew David Gardner
Participants Matthew David Gardner
Alicia Marie Gardner
Address 23106 E. Camina Plata
Queen Creek, AZ 85142
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Mayson Mckinlay
Participants Mayson Mckinlay
Address 35783 N Sossaman Rd
Queen Creek, AZ 85144
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Daniela Merrihew
Participants Daniela Merrihew
Victor Merrihew
Address 3380 W Elephant Head Rd
Green Valley, AZ 85622
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Sahara Nazarene Mccreary
Participants Edward Iain Mccreary
Sahara Nazarene Mccreary
Address 402 Bloomingdale Dr
Prescott, AZ 86301
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Clint Brown
Participants The Tcb Living Trust, Dtd April 8, 2008
Gail Cpr, LLC Active
Address P.o. Box 434
Pearce, AZ 85625
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Gail Delio
Participants Gail Delio
Address 11722 W Avenida Del Sol
Sun City, AZ 85373
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Michelle Brito
Participants Michelle Brito
Address 5052 S Vision Quest Ct
Gold Canyon, AZ 85118
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Melissa Hartley
Participants David Hartley
Melissa Hartley
Address 111 E. Aspen Ave., Suite B4
Flagstaff, AZ 86001
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Dawn Trenee Corso
Participants Dawn Trenee Corso
Snowscape LLC Active
Address 5161 W Brackin Ranch Rd
Flagstaff, AZ 86001
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Corey Swan
Participants Corey Swan
Address 588 E White Wing Dr
Casa Grande, AZ 85122
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Anthony George Hoard
Participants Anthony George Hoard
Address 1398 E 10th Pl
Casa Grande, AZ 85122
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Pinchas Ostreicher
Participants Pinchas Ostreicher
Nachman Gold
Address P.o. Box 10207
Casa Grande, AZ 85130
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Michael Espinoza
Participants Jessica Cortez
Address 1736 E Cardinal Dr
Casa Grande, AZ 85122
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Southwest Tax Associates Inc
Participants Maria Isabel Ortiz
Address 44415 N 1st Dr
New River, AZ 85087
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Cowboy Mindset Professional Corporation
Participants James Deppa
Beth Deppa
Address 6944 Oak Hill Dr
Show Low, AZ 85901
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Ronald Higginbotham
Participants Ronald Higginbotham
Address 15 Cedar Ct
Sedona, AZ 86351
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Floyd Bigham
Address 19760 W Sherman St
Buckeye, AZ 85326
Filing date 2/5/2024
Active
Entity type Professional LLC
Registered Agent Cameron Richard Vidana
Participants Cameron Richard Vidana
Address 23536 W Harrison Dr
Buckeye, AZ 85326
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Chad Stoller
Participants Chad Stoller
Address 21694 North 260th Lane
Buckeye, AZ 85396
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent John Paul Jones
Participants Vera A. Fisher Trust Dated May 16, 2014
Address 863 W Vuelta Granadina
Sahuarita, AZ 85629
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Annais Moreno Soto
Participants Annais Moreno Soto
Emma Heymann
Address 12121 W Dreyfus Dr
El Mirage, AZ 85335
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Rachel Wiedeman
Participants Rachel Wiedeman
Address 2805 W Martinez Dr
Queen Creek, AZ 85144
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Angel Bookkeeper LLC
Participants Edith Inzunza
Address 18651 E Pelican Ct
Queen Creek, AZ 85142
Filing date 2/5/2024
Active
Entity type Professional LLC
Registered Agent Kimberly Vanraay
Participants Kimberly Vanraay
Address 19152 E Seagull Dr
Queen Creek, AZ 85142
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Candice Cook
Participants Candice Cook
Address 20296 East Camina Buena Vista
Queen Creek, AZ 85142
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Bruce A Thompson
Participants Bruce A Thompson
Address 20296 East Camina Buena Vista
Queen Creek, AZ 85142
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Bruce A. Thompson
Participants Bruce A. Thompson
Address 1701 S 120th Ln
Avondale, AZ 85323
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Raphael Reyes
Participants Evelyn Reyes Aguilar
Address 12751 E Merrell St
Avondale, AZ 85392
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Ana L Leal
Participants Ana L Leal
Tapusa LLC Active
Address 3181 Leawood Dr
Lake Havasu City, AZ 86404
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Edy De Leon
Participants Edy De Leon
Address 7009 W Pedro Ln.
Laveen, AZ 85339
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent David Conley
Participants David Conley
Address 33015 N 67th Street
Cave Creek, AZ 85331
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Michael William Tracy
Participants The Michael And Stacie Tracy Revocable Trust Dated May 11, 2021
Address Po Box 4300
Cave Creek, AZ 85327
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Glenn Fahringer
Participants Glenn E. Fahringer, Trustee The Fahringer Revocable Trust U/a July 21, 2003
Lisa Fahringer, Trustee The Fahringerrevocable Trust U/a July 21, 2003
Address 3161 North Canon Del Oro Drive
Nogales, AZ 85621
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Thomas Bauer
Participants Thomas Bauer
Address 16405 W Remuda Dr
Surprise, AZ 85387
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Mark Harrison
Participants Mark Harrison
Address 14611 West Mandalay Ln
Surprise, AZ 85379
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Dennis Lazau
Participants Dennis Lazau
Address 25824 N. 150th Ave
Surprise, AZ 85387
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Rocket Lawyer Corporate Services LLC
Participants Danielle Ichelson-moore
Address 1499 North 159th Avenue
Goodyear, AZ 85395
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc.
Participants Armando Salgado
Address 14533 W Mcdowell Rd
Goodyear, AZ 85395
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Rocket Lawyer Corporate Services LLC
Participants Ish Singla
Address 10950 W Union Hills Dr # 2504
Sun City, AZ 85373
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Rachelle Lee Limewood
Address 17920 W Georgia Avenue
Litchfield Park, AZ 85340
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Wade Barrett Abernathy
Participants Wade Barrett Abernathy
Address 13050 W Estero Ln
Litchfield Park, AZ 85340
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Bradley Kill
Participants Bradley Kill
Address 2632 E. 16th Street
Yuma, AZ 85364
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Barry L Olsen
Participants Christopher George Merziotis
Christopher George Merziotis Trust Dated March 29, 2001
Address 13937 W Mauna Loa Ln
Surprise, AZ 85379
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Francisco Javier Ochoa Jr
Participants Francisco Javier Ochoa Jr
Liliana Judith Carrasco

See all (10)
Address Po Box 2673
Florence, AZ 85132
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Thomas Kelsa Neal
Kristina J Neal
Address 10717 E Cliffrose Ln
Florence, AZ 85132
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent David Alexander Lindblad
Participants David Alexander Lindblad
Christa Michelle Lindblad
Aashiyana LLC Active
Address 20921 S 225th Way
Queen Creek, AZ 85142
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Registered Agent Solutions, Inc.
Participants Rajwinder Kaur
Address 24303 S 216th Pl
Queen Creek, AZ 85142
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Kristin Sciarra
Participants Kristin Sciarra
Address 19414 E Mews Rd
Queen Creek, AZ 85142
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Jason Esquivel
Gaven Prutch
Address 12667 E Mandell Pass
Vail, AZ 85641
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Ronnie Laughter
Participants Ronnie Laughter
Reynaldo Samaniego
Address 18501 N Conquistador Dr
Maricopa, AZ 85138
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Dwight Golden
Participants Dwight Golden
Address 3965 E Foothills Dr, Suite B
Sierra Vista, AZ 85635
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Julie Pedersen
Participants Julie Pedersen
Address 1570 Cottonwood Bluffs Dr
Benson, AZ 85602
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Richard Dionne
Participants Richard Dionne
Address 3857 E Andy Devine Ave
Kingman, AZ 86401
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Josef P Kaelin
Participants Josef P Kaelin
Address 2186 Mcculloch Blvd N Ste A
Lake Havasu City, AZ 86403
Filing date 2/5/2024
Active
Entity type Limited Liability Company
Registered Agent Registered Agent Solutions, Inc.
Participants Garrett L Freeman
1 - 129 of 129 results