Companies registered on December 11, 2024

1 - 100 of 100 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 6090 E Sunset Blvd
Flagstaff, AZ 86004
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Levi Kleck
Participants Levi Kleck
Kira Kleck
Address 241 Main St
Oatman, AZ 86433
Filing date 12/11/2024
Active
Entity type For-Profit (Business) Corporation
Registered Agent Clover Accounting Services, LLC
Participants Bryce Briggs
Address 555 W Gold Hill Rd, Ste C5-c7
Nogales, AZ 85621
Filing date 12/11/2024
Active
Entity type For-Profit (Business) Corporation
Registered Agent Alvaro Vidal Velazco Castro
Participants Cintya L Bimbela
Address Po Box 1029
Thatcher, AZ 85552
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Brianna N Mcbride
Participants Brianna Mcbride
Blinked LLC Active
Address 16248 W Mariposa Grande
Surprise, AZ 85387
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Brittni Renae Rankin
Participants Brittni Renae Rankin
Landon Blayze Rankin
Wafiny LLC Active
Address 6733 W. Milda Dr, Laveen
Laveen, AZ 85339
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Mohammad Deeb Hanafi
Participants Osama Mohammad Alhanafi
Address 26426 S Beech Creek Dr
Sun Lakes, AZ 85248
Filing date 12/11/2024
Active
Entity type Nonprofit Corporation
Registered Agent Denise Haynie
Participants Ricki O'keeffe
Vince Rossi

See all (4)
Address 11201 East Apache Trail
Apache Junction, AZ 85120
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Devryn F Rikhoff
Address 517 N 17th St
Coolidge, AZ 85128
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Breeana Antionette Moore
Marisa Moskowitz
Address 3060 N Boulder Pass
Kingman, AZ 86401
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Sean Harron
Participants Tttharron Revocable Living Trust
Address 3060 N Boulder Pass
Kingman, AZ 86401
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Sean Harron
Participants Tttharron Revocable Living Trust
Address 119 W Calle Tierra Serena
Sahuarita, AZ 85629
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Scott Allen Craig
Participants Scott Allen Craig
Mam Beans LLC Active
Address 1403 N Rancho Ave
San Luis, AZ 85336
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Aurora Gomez Pena
Participants Moises Camacho Duran
Angelica E Camacho Espinoza

See all (4)
Address 110 Paseo Mexico
Rio Rico, AZ 85648
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Miguel Carrasco
Participants Miguel Carrasco
Karma K LLC Active
Address 38472 N Sandy Ct
San Tan Valley, AZ 85140
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Karma Yabe Porter
Participants Karma Yabe Porter
Address 1672 Brill Way
Bullhead City, AZ 86442
Filing date 12/11/2024
Active
Entity type For-Profit (Business) Corporation
Registered Agent Amie Haney
Participants Benjamin Haney
Amie Haney
Address 1377 E. Florence Blvd., Ste. 151-82
Casa Grande, AZ 85122
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Krista Johnson
Participants Krista Johnson
Rylee Johnson
Address 2044 E 11th Street
Douglas, AZ 85607
Filing date 12/11/2024
Active
Entity type Nonprofit Corporation
Registered Agent Oskar Antonino Ontanyon
Participants Oskar Antonino Ontanyon
Address 194 Les Springs Lane
Sedona, AZ 86336
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Elizabeth A. Mcfarland
Participants Jeff T Steele
Address 18773 N. Siltstone Lane
Surprise, AZ 85387
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Greald Massey
Participants The Massey Living Trust, Dated 03/02/2022
Address 13097 North High Hawk Dr.
Marana, AZ 85658
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Steven Michael Mcgowan
Participants Steven Michael Mcgowan
Address 1660 Lakeside Dr, Ste A
Bullhead City, AZ 86442
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Mark Sulaiman
Participants Mark Sulaiman
Address 4080 E Bridle Path Rd
Cottonwood, AZ 86326
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Green River Business Consulting LLC
Participants Daylon Lucky Benites
Address 3324 E. Ray Road, #208
Higley, AZ 85236
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Anita Bertram
Participants Arg 2012 Irrevocable Trust
Address 115 Rio Lane
Clarkdale, AZ 86324
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Brian Kraklow
Participants Brian Kraklow
Address 5455 E. Lincoln Dr., Unit 2019
Paradise Valley, AZ 85253
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Whitley Legal Group, P.c.
Participants The Cutrone Family Revocable Trust, Dtd 1/27/2024
Anthony Cutrone

See all (3)
Address 2100 College Drive, Suite 126
Lake Havasu City, AZ 86403
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Ofer Perlmuter
Participants Ofer Perlmuter
Eitan Baruch Peleg

See all (3)
Address 2212 Mcgihom Rd
Show Low, AZ 85901
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Larissa Reed
Participants Larissa S Reed
James W Reed

See all (3)
Address 4647 E Alma Ln
Prescott Valley, AZ 86314
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Joseph Wightman
Karen Wightman
Address 19505 E. Aster Drive
Queen Creek, AZ 85142
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Michael Widmer
Participants Michael Widmer
Madison Beasley
Scntd LLC Active
Address 20083 E Skylar Way
Vail, AZ 85641
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Delanie Linders
Participants Delanie Linders
Address 7031 S 58th Ave
Laveen, AZ 85339
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent David Pawlowski
Participants David Pawlowski
Address 13009 W Crocus Dr
El Mirage, AZ 85335
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Ahmed Bashar Abdulrazzaq
Participants Ahmed Bashar Abdulrazzaq
Address 12745 W Charter Oak Rd
El Mirage, AZ 85335
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Jamaal W. Dean
Participants Jamaal W. Dean
Chatiya M. Jones
Address 619 W. Proto Alley
Safford, AZ 85546
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Terry Kukuk
Participants Terry Kukuk
Address Po Box 1946
San Luis, AZ 85349
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Christian Cerda
Participants Christian Cerda
Address Po Box 3488
San Luis, AZ 85349
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Jose Gonzalez
Participants Jose Gonzalez
Address Po Box 187
Waddell, AZ 85355
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Andrew Spitler
Participants Ehab Leone
Sabrina Leone

See all (4)
Address Po Box 187
Waddell, AZ 85355
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Andrew Spitler
Participants Ehab Leone
Sabrina Leone

See all (4)
Address 18407 W. Purdue Ave.
Waddell, AZ 85355
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Steven T Jackson
Participants Steven T Jackson
Address 112 E Madden Dr
Avondale, AZ 85323
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Michelle Garcia Pesquera
Participants Michelle Garcia Pesquera
Address 11813 W Joblanca Rd
Avondale, AZ 85323
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Ramiro Ayala
Participants Ramiro Ayala
Angelali Torres
Address 12388 W Devonshire Ave
Avondale, AZ 85392
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Jeffrey James Tinkle
Participants Jeffrey James Tinkle
Address 2674 W Silver Streak Way
San Tan Vly, AZ 85142
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Chris J Chapin
Participants Chris Chapin
Address 4983 E Silverbell Rd
San Tan Valley, AZ 85143
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Kevin Gloyer
Participants Alyssa Beam
Samantha Beam
Address 1161 North 164th Ave
Goodyear, AZ 85338
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Angelia Malbrew
Participants Angelia Malbrew
Restorix LLC Active
Address 650 N 137th Ave Ste 140
Goodyear, AZ 85338
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Chad Leier
Melissa Ann Leier

See all (3)
Address 17066 W Manchester Dr
Surprise, AZ 85374
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Chandler Waxman
Participants Chandler Waxman
Address 16827 W Rancho Laredo Dr.
Surprise, AZ 85387
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Michael Shimon
Participants Michael Shimon
Address 14904 W Acapulco Ln
Surprise, AZ 85379
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Carlos E Uriarte
Participants Carlos E Uriarte
Address 15331 W. Bell Rd., Suite 314
Surprise, AZ 85374
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Andre Pennington
Participants Jennifer Renee Martinez
Jennifer Martinez Enterprise LLC
Address 14290 N 142nd Ln
Surprise, AZ 85379
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Jane Elizabeth Geer
Participants Jane Elizabeth Geer
Address 21918 N 259th Ln
Buckeye, AZ 85396
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Dave Buonocore
Sharon Buonocore
Sjporter, LLC Active
Address 25632 West Allen Street
Buckeye, AZ 85326
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Stephanie Porter
Address 23845 W Papago St
Buckeye, AZ 85326
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Erik Deleon
Participants Erik Deleon
Address 17485 N Porter Rd Apt O103
Maricopa, AZ 85138
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Evan Wilson
Adjani Wilson
Address 43202 W Magnolia Rd
Maricopa, AZ 85138
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Tyrone Ayala
Participants Tyrone Ayala
Address 24561 N Apache Way
Florence, AZ 85132
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Jorge Hernandez Torres
Jessica Rivas
Address 12557 S Frontage Rd
Yuma, AZ 85367
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Tammy Leger
Address 2013 S 46th Way
Yuma, AZ 85364
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Fernando Cruz Sr
Participants Fernando Cruz
Ita Touch LLC Active
Address 2308 W Roosevelt Ave
Coolidge, AZ 85128
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Jack Wang
Participants Jack Wang
Ecoengine LLC Active
Address 1415 N Arizona Blvd, #1203
Coolidge, AZ 85128
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Deron Bearden Jr
Participants Deron Bearden Jr
Joslyn Harris
Address 10919 W. Cherry Hills Dr. W.
Sun City, AZ 85375
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Michael W Martineau
Participants The Mthm Trust Dated November 26, 2024
Address 10919 W. Cherry Hills Dr. W.
Sun City, AZ 85375
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Michael W Martineau
Participants The Mthm Trust Dated November 26, 2024
Address 10919 W. Cherry Hills Dr. W.
Sun City, AZ 85375
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Michael W Martineau
Participants The Mthm Trust Dated November 26, 2024
Address Po Box 62
Flagstaff, AZ 86002
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Christina Kerbow
Participants Christina Kerbow
Address 9959 Black Horse Rd
Flagstaff, AZ 86004
Filing date 12/11/2024
Active
Entity type Professional LLC
Registered Agent Mikaela Weedman
Participants Mikaela Weedman
Address 430 Acacia Drive
Sedona, AZ 86336
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Leanora Lagas
Participants Tyrene Christopulos
Address 440 N. Star Ln
Sedona, AZ 86336
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Nicholas De Matties Ii
Participants Nicholas De Matties
Address 123 N. San Francisco St., Suite 300
Flagstaff, AZ 86001
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Aspey, Watkins & Diesel Attorneys At Law, P.l.l.c.
Participants Jamar L Lewinson
Address 16729 S Paseo Las Teclas
Sahuarita, AZ 85629
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Southwest Tax Associates Inc
Participants Jesus Tapia
Address 3468 N Starlight Dr
Prescott Valley, AZ 86314
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Jorge Luis Arizmendi-albarran
Address 3951 W. 8th St
Thatcher, AZ 85552
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Tessa Lovingood
Participants Tessa Lovingood
Address 31524 Marine Dr
Parker, AZ 85344
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Autumn Holm
Address 10545 E Creekview Dr
Cornville, AZ 86325
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Larry Robbins
Participants Larry Robbins
Deanna L Robbins
Address 10312 E 38th Ln
Yuma, AZ 85365
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Jeffrey Ryskamp
Participants Erica Rivera
Address 360 W 20th Street, Suite B
Yuma, AZ 85364
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Dr. Mohammed Ahmed
Participants Dr. Mohammed Ahmed
Ahmed Health Care Systems, LLC
Address 36302 E Virginia St
Yuma, AZ 85365
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Sarah J Marchuk
Participants Sarah J Marchuk
Address 1417 S 357th Ln
Tonopah, AZ 85354
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Michael Temmen Ii
Participants Michael Temmen Ii
Jamye Temmen
Address 45184 W Norris Rd
Maricopa, AZ 85139
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Jaime Hernandez
Address 41329 W Hayden Dr
Maricopa, AZ 85138
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Lois M Smyth
Participants Lois M Smyth
Address Po Box 504
Young, AZ 85554
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Raymon J. Smyers
Participants Raymon J. Smyers
Gerine M. Smyers

See all (3)
Em Cro LLC Active
Address 644 E Redwing Ln
Huachuca City, AZ 85616
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Susan Crone
Participants Susan Crone
Address 5625 W Euclid Avenue
Laveen, AZ 85339
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Titus Kimani Mwangi
Participants Titus Kimani Mwangi
Julius Ndahiro
Address 126 N 109th Dr
Avondale, AZ 85323
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Rushaun Omega Epps
Participants Rushaun Omega Epps
Address 6409 E Chaparral Rd
Paradise Valley, AZ 85253
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Moscatello Group, Pllc
Participants Q Kay Enterprises Lllp
Address 1349 S 220th Dr
Buckeye, AZ 85326
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Alan Orlando Barnes
Participants Alan Orlando Barnes
Address 2221, N. Springfield St.
Buckeye, AZ 85396
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Steve Mccarty
Participants Steve Mccarty
Address 3815 N 197th Ave
Buckeye, AZ 85396
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Yadira Ivonne Silvas Solis
Participants Yadira Ivonne Silvas Solis
Address 20007 W Mitchell Ct
Buckeye, AZ 85396
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Justin T Isham
Participants Justin T Isham
Address 5561 West Cochie Springs Street
Marana, AZ 85658
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Kahlil Meltz
Participants Kahlil Meltz
Address 875 S. Estrella Pkwy, #7126
Goodyear, AZ 85338
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Irene Esposito
Participants Elizabeth Irene Esposito
Mark Douglas Hopkins
Address 14175 W Indian School Rd, Ste B4-440
Goodyear, AZ 85395
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Gina Decoste
Participants Gina Decoste
Paul Decoste
Address 15523 W Peakview Rd
Surprise, AZ 85387
Filing date 12/11/2024
Active
Entity type Professional LLC
Registered Agent Ann Wilson
Participants Ann Wilson
Address 15543 N Reems Rd Ste 139
Surprise, AZ 85374
Filing date 12/11/2024
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Christine Coombs
Heather Geyman
1 - 100 of 100 results