Companies registered on July 28, 2024

1 - 29 of 29 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 9609 S 46th Dr
Laveen, AZ 85339
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent Richard L Toler Jr
Participants Richard L Toler Jr And Myrna Toler, Trustees Of The Toler Family Trust Dated December 30, 2019
Forgiven LLC Active
Address 9307 S 51st Dr 363
Laveen, AZ 85339
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent Martin J Velez
Participants Martin J Velez
Address 1603 1st Ave
Safford, AZ 85546
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent Vonna Miscovich
Participants Vonna Miscovich
Address 4808 Los Reyes Drive
Sierra Vista, AZ 85635
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent Julie Power
Participants Kenna Miller
Kks LLC Active
Address Po Box 1292
Globe, AZ 85502
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent Kari Kay Courtney
Participants Kari Kay Courtney
Daniel Hicklin

See all (3)
Address 450 Old Munds Hwy
Flagstaff, AZ 86005
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent George Christensen
Participants George Christensen
Pei-ti Lin
Address 1657 E Magellan Dr
Mohave Valley, AZ 86440
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent Angela Lynette Butcher Mccullough
Participants Angela Lynette Butcher Mccullough
Address 21293 N. Karsten Dr.
Maricopa, AZ 85138
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent Jaylen S Higgins
Participants Jaylen S Higgins
Address 34030 N Pate Pl
Cave Creek, AZ 85331
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent Michelle Miller
Participants Michelle Miller
Address 12563 N Summer Wind Dr
Marana, AZ 85658
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent Ukiah Senti
Participants Ukiah Senti
Alisha Senti
Address 12216 S 47th Ave
Laveen, AZ 85339
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent Steven Perez
Participants Steven Perez
Address 2625 N 114th Ave
Avondale, AZ 85392
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent Angel Jesus Tejada Reyes
Participants Angel Jesus Tejada Reyes
Address 22791 E. Arroyo Verde Dr.
Queen Creek, AZ 85142
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent Steven L. Franklin
Participants Franklin Revocable Trust, Est. March 21, 2022
Address 3425 E Augusta Ct
Queen Creek, AZ 85142
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent Amy Gail Mulleneaux
Participants Ruslan Glen Mulleneaux
Address 12463 W El Nido Ln
Litchfield Park, AZ 85340
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent Jennifer Desalvo Watson
Participants Jennifer Desalvo Watson
Address 55 Ironwood St
Sedona, AZ 86351
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Zachary Thomas Morgan
Address 16680 W. Elk Tr
Marana, AZ 85653
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent Matthew M Cathey
Participants Cheryl Cathey
Matthew Cathey
Address 42027 N Harbour Town Court
Anthem, AZ 85086
Filing date 7/28/2024
Active
Entity type Professional LLC
Registered Agent Robert Bradley Kohl
Participants Dawnylle Kohl
Chicata LLC Active
Address 10237 South Monsoon Ave
Yuma, AZ 85365
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent Rodolfo Cesar Chicata
Participants Rodolfo Cesar Chicata
Address 33811 N Slate Creek Dr
Queen Creek, AZ 85143
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent Jason Minh Thai
Participants Jason Minh Thai
Address 12174 W Belmont Dr
Avondale, AZ 85323
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent John William Trapp
Participants John Trapp
Address 42392 W Pasada Drive
Maricopa, AZ 85138
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent Juriel Sydney
Participants Juriel Sydney
Address 21208 W Encanto Blvd
Buckeye, AZ 85396
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent Alyssa Marie Wood Crawford
Participants Alyssa Marie Wood Crawford
Tyler Eric Wood-chambers
Address 12452 N 147th
Surprise, AZ 85379
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent Cierra Cathleen Crea
Participants Cierra Cathleen Crea
Address 18005 W Vogel
Goodyear, AZ 85338
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent Cesar Ayala
Participants Cesar Ayala
Address 14467 S 178th Drive
Goodyear, AZ 85338
Filing date 7/28/2024
Active
Entity type Limited Liability Company
Registered Agent Justine Nicole Mcdaniel
Participants Justine Nicole Mcdaniel
1 - 29 of 29 results