Companies registered on April 30, 2024

1 - 143 of 143 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 463 N Boyd Rd
Apache Junction, AZ 85119
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Risa D Vancanneyt
Participants Risa D Vancanneyt
Address 1250 Whitetail Run
Cottonwood, AZ 86326
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Nathaniel Langley
Participants Nathaniel Langley
Renee Chevrier
Address 15139 Port Royale Ln
Surprise, AZ 85379
Filing date 4/30/2024
Active
Entity type For-Profit (Business) Corporation
Registered Agent Marcin Zielinski
Participants Marcin Zielinski
Peter Mitera
Address 1330 N Feldman Rd
Marana, AZ 85653
Filing date 4/30/2024
Active
Entity type Nonprofit Corporation
Registered Agent Carolyn Norris
Participants Michael K Allison
Michael P Allison

See all (7)
Address 88 W James Sullivan Rd, Unit 1
Vail, AZ 85641
Filing date 4/30/2024
Active
Entity type Nonprofit Corporation
Registered Agent Madhu Kiran Ramireddy
Participants Madhu Kiran Ramireddy
Lokesh Kumar Reddy Desireddy

See all (3)
Address 12755 E 36th St
Yuma, AZ 85367
Filing date 4/30/2024
Active
Entity type For-Profit (Business) Corporation
Registered Agent David Lee Moore
Participants David Lee Moore
David Moore
Address 5292 N Rim Wood Dr
Strawberry, AZ 85544
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Mark Scott Marcus
Participants Michelle Louise Johnson
Address 4861 N 181st Ln
Goodyear, AZ 85395
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Raymond Pergl
Participants Raymond Pergl
Address 861 E Blue Jay Lane
Show Low, AZ 85901
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Emily Higginbotham
Participants Emily Higginbotham
Rachael Hall
Address 40202 N Oakhurst Ct
Anthem, AZ 85086
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Nathan Nakano
Participants Nathan Nakano
Address 12811 N Peony Dr
Marana, AZ 85653
Filing date 4/30/2024
Active
Entity type For-Profit (Business) Corporation
Registered Agent Esteban Ernesto Quiroz
Participants Esteban Ernesto Quiroz
Address 2885 West Superstition Boulevard
Apache Junction, AZ 85120
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Christopher Nessel
Address 9331 S 182nd Ave
Goodyear, AZ 85338
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Marisa Ramirez
Participants Skyler Bergstom
Address 4334 N Wildwood Rd
Florence, AZ 85132
Filing date 4/30/2024
Active
Entity type Nonprofit Corporation
Registered Agent Erin Pajak
Participants Erin Pajak
Stamatis Apostolos

See all (4)
Address 16259 W Camino De Oro
Surprise, AZ 85378
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Sean Mcneil
Participants Sean Mcneil
Jessica Danch
Address 2414 East Meadowland Drive
San Tan Valley, AZ 85140
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Donna Kempf
Address 877 Kristin St
Chino Valley, AZ 86323
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Joseph Darger
Team A&r, LLC Active
Address 26201 S Beech Creek Dr
Sun Lakes, AZ 85248
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Alicia Gaston
Participants Randy Winsand
Alicia Gaston
Address 1185 West University Avenue, 17-244
Flagstaff, AZ 86001
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Francisco Emanuel Cruz
Macie Michelle Sitowski
Address 1440 North Idaho Road, Unit 1021
Apache Junction, AZ 85120
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Cass Michael Lipton
Participants Cass Michael Lipton
Address 4193 Rising Sun Avenue
Kingman, AZ 86401
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Ed Brian Salinas
Sonoran Stoke Active
Address 7605 S. Rincon Valley Ranch Road
Vail, AZ 85641
Filing date 4/30/2024
Active
Entity type Nonprofit Corporation
Registered Agent Marder Law, Pllc
Participants Jody Marie Bartz
Anna Noble

See all (4)
Address 402 S 44th Way
Yuma, AZ 85364
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Stephen Hutson
Participants Jorge Cruz Juarez
Address 16101 S Delgado Rd.
Sahuarita, AZ 85629
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Laszlo John Malozsak
Participants Laszlo John Malozsak
Cheryl Malozsak
Address 15550 W Harvard St, 142
Goodyear, AZ 85395
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Alexis M Ludwig
Participants Alexis M Ludwig
Address 40913 W Williams Way
Maricopa, AZ 85138
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Rocket Lawyer Corporate Services LLC
Participants William Eustice
Address 15935 E Tombstone Trail
Fountain Hills, AZ 85268
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent David Timm
Participants David Timm
Address 8330 W Mohave St
Tolleson, AZ 85353
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Marivel Gano
Participants Marivel Gano
Adam Bayne

See all (4)
Address 420 S Stewart Mountain Rd
Golden Valley, AZ 86413
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Charlene Ruth Davis
Address 1205 S Industrial Dr, Box 56
Kearny, AZ 85137
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Micheal Jason Collins
Participants Micheal Jason Collins
Address 8411 S 48th Ln
Laveen, AZ 85339
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Hai The Pham
Participants Hai T Pham
Address 4402 W Hasan Dr
Laveen, AZ 85339
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Nakeesha Myles
Participants Nakeesha Myles
Lamorris Myles
Address 18396 W Mountain Sky Ave
Goodyear, AZ 85338
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Odilia Kwateng
Participants Odilia Kwateng
Fejleh LLC Active
Address 10430 W Windsor Ave
Avondale, AZ 85392
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Mohamad Fejleh
Address 11229 W Cambridge Ave
Avondale, AZ 85392
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Joseph Rafael Ruiz
Participants Joseph Rafael Ruiz
Address P.o. Box 1532
Window Rock, AZ 86515
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Jacqueline Ahasteen
Participants Jack Ahasteen
Jacqueline Ahasteen

See all (7)
Address 3683 N Eagle Mountain Drive
Flagstaff, AZ 86004
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Colton Dana
Participants Colton Scott Dana
Address 3601 S Lake Mary Rd
Flagstaff, AZ 86005
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Jane Doe
Participants Jane Doe
Address 4563 W Stonecrop Dr
San Tan Valley, AZ 85144
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Lashawn Darnel Webb
Participants Lashawn Darnel Webb
Jetta Berlin Webb
Address 5049 East Cannon Drive
Paradise Valley, AZ 85253
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Peter Slate
Participants Amanda Slate
Address 42840 W Bravo Dr
Maricopa, AZ 85138
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Daniel Sarmento
Participants Sara Sarmento
Address P O Box 369
Parker, AZ 85344
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Victor M Armendariz
Participants Victor M Armendariz Trustee Armendariz Family Trust Dated April 17, 2024
Address 18756 W Luke Avenue
Litchfield Park, AZ 85340
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Faith Law Statutory Agent Services, LLC
Participants Steven Eric Kennedy
Sheila Michele Kennedy
Address 18756 W Luke Avenue
Litchfield Park, AZ 85340
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Faith Law Statutory Agent Services, LLC
Participants Steven Eric Kennedy
Sheila Michele Kennedy
Address 18756 W Luke Avenue
Litchfield Park, AZ 85340
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Faith Law Statutory Agent Services, LLC
Participants Steven Eric Kennedy
Sheila Michele Kennedy
Address Po Box 1171
Globe, AZ 85502
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Samantha J Palm
Participants Samantha Palm
Address 4070 E Via Caballo Blanco
Cave Creek, AZ 85331
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Provident Accounting And Tax Services LLC
Participants Douglas Zafft
Address 4614 E Red Range Way
Cave Creek, AZ 85331
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Patricia Colgero
Participants Patricia Colgero
Address 190 W. Continental Rd. #202
Green Valley, AZ 85622
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Willard Capen Jr
Participants Willard Capen Jr
Kimberly Findley
Address 3843 N Joe Hines Rd
Willcox, AZ 85643
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Marvin D Rios
Participants Marvin D Rios
Address 20245 East Stonecrest Drive
Queen Creek, AZ 85142
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Kelly Hartigan
Participants Kelly Hartigan
William Hartigan
Address 17816 E. San Tan Blvd Queen Creek
Queen Creek, AZ 85142
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Judson L Smith
Participants Judson L Smith
Karla Jean Flores

See all (4)
Address 29149 N Sunshine Way
Florence, AZ 85132
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Randy Jonathan Valdez
Address 20185 W Tonto St
Buckeye, AZ 85326
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Casey D Schraeder
Participants Casey D Schraeder
Address 19029 W Narramore Rd
Buckeye, AZ 85326
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Felipe Breceda
Address 510 S. 220th Lane
Buckeye, AZ 85326
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Andrea Valadez
Participants Andrea Abigail Valadez
Address 20580 W Colter St
Buckeye, AZ 85396
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Alexi Mellady
Participants Desiree Holcombe
Alexi Mellady
Address 1071 N. Grand Ave, Ste. 203
Nogales, AZ 85621
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Karrakusi L.L.C.
Address 530 W Kino St
Nogales, AZ 85621
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Evelyn Zamora
Participants Evelyn Zamora
Address 18859 W Desert Hills Dr.
Surprise, AZ 85388
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Crystal Phillips
Participants Philip Wilmot
Address 4 W. Allen Street
Tombstone, AZ 85638
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Ann Marie Fickenworth
Participants Ann Marie Fickenworth
Ann Marie Fickenworth Family Trust
Address 41901 N. Back Creek Ct.
Anthem, AZ 85086
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Kathryn Rhinehart
Participants Rhinehart Family Trust Dated April 30, 2024
Address 4516 W Fortune Dr.
Anthem, AZ 85086
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Daniel Mattison
Participants Daniel Mattison
Address 11744 Banff Lane
El Mirage, AZ 85335
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Alyssa Clark
Misha Ortega
Address 301 S 2nd Ave
Yuma, AZ 85364
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent American Contractor Insurance And Bonds, Inc
Participants Miguel Flores Fuentes
Address 1164 S Madison Ave
Yuma, AZ 85364
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Ramon Valenzuela
Address 11910 W Maui Lane
El Mirage, AZ 85335
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Laura Andrade
Participants Laura Andrade
Address 14518 N 124th Lane
El Mirage, AZ 85335
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Roberto Valenzuela
Participants Roberto Valenzuela
Address 10575 W Indian School Rd, Suite E-111
Avondale, AZ 85392
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Monica Lopez Arjona
Participants Monica Lopez Arjona
Address 12721 W Buckeye Rd
Avondale, AZ 85323
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent John Padilla Garcia Jr
Participants John Padilla Garcia Jr
Address 3406 N 131st Ln
Litchfield Park, AZ 85340
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Lauren N Garcia
Participants Lauren N Garcia
Address 811 W Inca
Coolidge, AZ 85128
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Allison W Poe
Participants Allison W Poe
Address 376 North Bogey Drive
Eagar, AZ 85925
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Steven J Puzas
Participants Steven J Puzas
Address 192 W Blue Lagoon Dr
Casa Grande, AZ 85122
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Raudel Tena
Participants Raudel Tena
Address 10264 N Frontage Rd # 2
Yuma, AZ 85365
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants James Owens
Address 2950 S Mary Ave #43
Yuma, AZ 85365
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Bryan L Nance
Participants Bryan L Nance
Cecily L Nance
Address 104 S 22nd Ave
Yuma, AZ 85364
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Manuel Antonio Ayala Sr
Participants Alma Davila
Manuel Ayala
Address 44451 W Desert Plant Trail
Maricopa, AZ 85139
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Argelia Sotelo
Participants Argelia Sotelo
Julio C Rojas Lopez
Address 2511 S 185th Drive
Goodyear, AZ 85338
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Martha Cubas
Participants Martha Cubas
Roberto Cubas
Address 44 Kents Ave
Rio Rico, AZ 85648
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Robert Franzone
Participants Robert Franzone
Address 10 Yavapai Trl
Sedona, AZ 86336
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Lee Olesen
Participants Lee Olesen
Sean Roussin

See all (4)
Bysynergy LLC Active
Address 415 Coronado Trail
Sedona, AZ 86336
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Michael A Zito
Participants Michael A Zito
Elizabeth Zito
Address 23033 E Via De Olivos
Queen Creek, AZ 85142
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Mukesh Kumar Singh
Participants Mukesh Kumar Singh
Poonam Shakya
Address 25923 S 194th St
Queen Creek, AZ 85142
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Matthew B Utter
Participants Matthew B Utter
Renee A Utter
Address 4160 S 106th Lane
Tolleson, AZ 85353
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Jose Manuel Medina Duron
Participants Jose Manuel Medina Duron
Monica Moreno Rangel
Address 1918 N 92nd Dr
Tolleson, AZ 85037
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Jonathan Ismar Pacheco Canaca
Participants Jonathan Ismar Pacheco Canaca
Address 132 Quail Ridge Road
Globe, AZ 85501
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Justin David Castaneda
Participants Justin David Castaneda
Jessica M Castaneda
Address 14655 S Avenida Cucana
Sahuarita, AZ 85629
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Miechal Durkin Frosch
Participants Martin E Durkin
Moreau W Durkin

See all (4)
Address 3171 Douglas Drive
Lake Havasu City, AZ 86404
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Mark Cosgrove
Participants Mark Cosgrove
Sukhdev Gill

See all (3)
Address 573 Aloha Dr
Lake Havasu City, AZ 86406
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Timothy Michael Livingston
Participants Timothy Michael Livingston
Address Po Box 936
Topock, AZ 86436
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Tri-state Paralegal Services, LLC
Participants Jaimee Elizabeth Coillot
Shane Lee Tucker
Address 15607 N Verdest
Surprise, AZ 85378
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Alejandro Mendoza
Participants Alex Mendoza
Address 14749 N. 174th Dr
Surprise, AZ 85388
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Joshua Ryan Beletz
Participants Joshua Beletz
Address 707 S Montezuma St Apt A
Prescott, AZ 86303
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jeremiah Richard Johnson
Address 29834 N Cave Creek Rd, Suite 118-283
Cave Creek, AZ 85331
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Albert Okamoto
Participants Albert Okamoto
Address 1380 W Ranch House Rd.
Paulden, AZ 86334
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent David Fink
Participants David Fink
Address 4410 E Diablo Drive
Cottonwood, AZ 86326
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Daniela Lieselotte Pugh
Participants Daniela Lieselotte Pugh
Address 1010 W. Oneal Rd
San Simon, AZ 85632
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Jacob Zwickey
Participants Jacob Zwickey
Robert Zwickey
Address 676 E Maddison St
San Tan Valley, AZ 85140
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Abbie Powlison
Participants Abigail Powlison
Address 31712 N Desert Willow Rd
San Tan Valley, AZ 85143
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Blake Matheson
Participants Blake Matheson
Address 4407 W Greenleaf Dr, Null
San Tan Valley, AZ 85144
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Ioana Aurora Pantilie
Participants Ioana Aurora Pantilie
Address 39907 N Casa Del Rosa Ln
San Tan Valley, AZ 85140
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Williams Tax Group Plc
Participants Anthony Maxwell
Address 1663 W Gordon St
San Tan Valley, AZ 85144
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Eric Holt
Participants Eric Holt
Jessica Holt
Address 1295 E Palomino Way
San Tan Valley, AZ 85143
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Christopher Michael Salo
Participants Christopher Michael Salo
Address 28262 N Beryl Ln
San Tan Valley, AZ 85143
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Stephen James Campbell
Address Po Box 336
Waddell, AZ 85355
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent James S Seymore
Participants James S Seymore
Gata, LLC Active
Address 202 N Suntan Dr
Vail, AZ 85641
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Taren Flagg
Participants Taren Flagg
Gabriel Flagg
Address 17000 S Old Sonoita Hwy
Vail, AZ 85641
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Clinton R Wofford
Participants Clinton R Wofford
Alexis M Wofford
Address 10102 N 116th Lane
Youngtown, AZ 85363
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Cassandra Mae Faulkner
Participants Elizabeth Cassandra Mae Faulkner
Address 1565 Magnolia Ln
Prescott, AZ 86301
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Brittany L Hicks
Participants Brittany L Hicks
Alyssa K Meinhardt

See all (4)
Address 203 Joshua Way
Holbrook, AZ 86025
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants Victor Eduardo Cadavid Caballero
Maria Teresa Chicas Servellon
Address 36745 W Clarendon Ave
Tonopah, AZ 85354
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Alonzo Rene Cruz
Address Po Box 19223
Fountain Hills, AZ 85269
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Joan Gregoire
Participants Joan Gregoire
Bwx25 LLC Active
Address 13386 East 42nd Drive
Yuma, AZ 85367
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Tiffany Cameron
Participants Tiffany Cameron
Directed Trust Company Fbo Tiffany Cameron Roth Ira
Address 1336 S 24th Dr
Yuma, AZ 85364
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Edgar Ivan Jaquez
Address 14651 E 41st Ln
Yuma, AZ 85367
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Shannon Wright
Participants Shannon Wright
Address 798 N Canyon Terrace Dr
Flagstaff, AZ 86001
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Franklin Neira
Participants Franklin Neira
Address 11025 W Wood St
Tolleson, AZ 85353
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Cornelius T Turner Jr
Participants Cornelius T Turner Jr
Ajemzcs LLC Active
Address 3521 El Toro Dr, 101
Lake Havasu City, AZ 86406
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Alexis Dreiling
Participants Alexis Dreiling
Address 11039 W Motes Dr
Marana, AZ 85653
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Alyssa Brooke Gomez
Participants Alyssa Brook Gomez
Address 28087 N Limestone Ln
San Tan Valley, AZ 85143
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Crystal Martinez
Participants Crystal Martinez
Address 2891 W Lynx Drive
San Tan Valley, AZ 85142
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Van Dexter Duez
Smaspiazu LLC Active
Address 23018 E Camacho Rd
Queen Creek, AZ 85142
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Pavel Aspiazu
Participants Renee Smith
Pavel Aspiazu
Smccoy LLC Active
Address 4880 N Alston Ln
Kingman, AZ 86409
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Shirley Ann Mccoy
Participants Shirley Ann Mccoy
Umeteaaz LLC Active
Address 23685 S 219th Ct
Queen Creek, AZ 85142
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Xiaorui Yu
Participants Xiaorui Yu
Zhengquan Yu

See all (3)
Address 1155 Circulo Canario
Rio Rico, AZ 85648
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Martin A Garcilazo
Participants Martin A Garcilazo
Address 36 Beeplant Rd
Prescott, AZ 86301
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Melvin Star Rice
Participants Melvin Star Rice
Address 21258 East Rittenhouse Rd, Suite 110
Queen Creek, AZ 85142
Filing date 4/30/2024
Active
Entity type Professional LLC
Registered Agent Quentin Smith
Participants Quentin Smith
Address 19349 W Windsor Ave
Buckeye, AZ 85396
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Luis Busani
Participants Luis Carlos Busani
Franky Abdi Busani
Address 211 Laguna Drive West
Litchfield Park, AZ 85340
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Joseph Romero
Participants Joseph Romero
Address 16772 W Bell Rd. Ste 110-427
Surprise, AZ 85374
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jaren Jarell Davis
Address 4049 Bluegrass Dr
Lake Havasu City, AZ 86406
Filing date 4/30/2024
Active
Entity type Limited Liability Company
Registered Agent Michael Anthony Daley
Participants Marcia Blain
Address 2576 Carolyn Cv
Prescott, AZ, 86301-5439, United States
Filing date 4/30/2024
Active
Entity type Nonprofit Professional Service Corporation
Registered Agent Jannet Malig
Participants Brian, Trice
Jannet, Malig

See all (3)
1 - 143 of 143 results