Companies registered on January 12, 2025

1 - 49 of 49 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 822 S 113th Ave
Avondale, AZ 85323
Filing date 1/12/2025
Active
Entity type Stock Corporation
Registered Agent Sylvia P Venegas
Participants
Address 4516 E Lutz Rd
Sahuarita, AZ 85629
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Mark Butterfield
Participants Mark Butterfield
Address 1700 W Shiprock St # 105
Apache Junction, AZ 85120
Filing date 1/12/2025
Active
Entity type Professional LLC
Registered Agent United States Corporation Agents, Inc.
Participants Christina Marie Stimson, M.d.
Address 10002 E Watford Way
Sun Lakes, AZ 85248
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Sharon Cooper
Participants Sharon Cooper
Address 218 Cougar Dr
Clifton, AZ 85533
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Thomas Joel Yingling
Participants Thomas Joel Yingling
Address 30721greenstone Dr.
Oracle, AZ 85623
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Marianne Kristi Phillipps
Participants Kristi Phillipps
Ithaka LLC Active
Address P.o. Box 1459
Taylor, AZ 85939
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent James A Owen
Participants James A Owen
Helen K Rasho
Address 5737 W Oak Rd, Box 1376
Pine, AZ 85544
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Shannon Ellis
Participants Shannon Ellis
Address 1157 E. Gabrilla Drive
Casa Grande, AZ 85122
Filing date 1/12/2025
Active
Entity type Nonprofit Corporation
Registered Agent Franklin William Alger Jr
Participants Franklin William Alger Jr
James Shrader

See all (4)
Address 1169 East Gabrilla Drive, 1169 East Gabrilla Drive
Casa Grande, AZ 85122
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Kimberley Lowrine Rodney
Participants Gerald Anthony Rodney
Kimberley Lowrine Rodney
Address 4025 Bridel Path Road
Cottonwood, AZ 86326
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Anthony Kramer
Participants Anthony Kramer
Mason Bailey
Address 657 E Cottonwood St Ste 8c
Cottonwood, AZ 86326
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Darren M Anderson
Participants Darren Anderson
A2h Audio Inc Active
Address 15025 W Windsor Ave
Goodyear, AZ 85395
Filing date 1/12/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Thuan Hon Le
Participants Thuan Hon Le
Address 22 N 169th Dr
Goodyear, AZ 85338
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Lasondra Shelby Ross
Participants Lasondra Shelby Ross
Address 1375 S 173rd Dr
Goodyear, AZ 85338
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Maria Sanchez
Participants Maria Sanchez
Address 17230 W Gibson Ln
Goodyear, AZ 85338
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Sierra Mcghee
Participants Sierra Mcghee
Address 2755 S Estrella Pkwy Apt 149
Goodyear, AZ 85338
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Ana Zapata Bracho
Participants Ana Zapata Bracho
Yelkari Zapata Bracho
Address 860 N Grandview
Paulden, AZ 86334
Filing date 1/12/2025
Active
Entity type Nonprofit Corporation
Registered Agent Tom Norris
Participants Tom Norris
Bill Arsenault

See all (5)
Address 17087 S Pima Vista Dr
Vail, AZ 85641
Filing date 1/12/2025
Active
Entity type Professional LLC
Registered Agent Amanda Ford Ceniceros
Participants Amanda Ford Ceniceros
Address 10185 S Alessi Peak Pl
Vail, AZ 85641
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Andres Fernando Gil
Participants Andres Fernando Gil
Address 49 W Mountain View Rd
San Tan Valley, MT 85143
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Bradley Mcginnis
Participants Stephanie Mcginnis
Address 1333 N Boothill Dr
Camp Verde, AZ 86322
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Nina A Rogerson
Participants Nina A Rogerson
Joshua Jones
Address 5114 S Santa Ana Ave, Apt, Suite, Floor, Etc.
Sierra Vista, AZ 85650
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Kara Gasson
Participants Kara Gasson
Address 12717 W Colter St
Litchfield Park, AZ 85340
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Deirdre A Hudson
Participants Deirdre A Hudson
Sydnie H Heinz
Address 426 S 400 W
Pima, AZ 85543
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Ronald K Bryce
Participants Ronald K Bryce
Cynthia L Bryce
Djft LLC Active
Address 15123 N Ivory Drive, Unit B
Fountain Hills, AZ 85268
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent David A Di Jacklin
Participants David A Di Jacklin
Address 1075 S 232nd Ln
Buckeye, AZ 85326
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Bonnie Brooks
Address 9328 S 30 Th Line Laveen Az
Laveen, AZ 85339
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Uma Pogula
Participants Uma Pogula
Address Po Box 25
Laveen, AZ 85339
Filing date 1/12/2025
Active
Entity type Professional LLC
Registered Agent Rudy Guinea
Participants Rudy I Guinea
Address 14273 W Grand Ave, Suite 100
Surprise, AZ 85374
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Sargis Tovmasyan
Participants Sargis Tovmasyan
Address 11836 N. 162nd Ln
Surprise, AZ 85379
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Swapneel Deshmukh
Participants Swapneel Deshmukh
Address 17927 N Parkview Pl, Apt 23102
Surprise, AZ 85374
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Burke Stephen Rawlinson
Participants Burke Stephen Rawlinson
Jack Collins Ross
Address 16384 W Cortez St
Surprise, AZ 85388
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Shane Charles Bridges
Participants Shane Bridges
Aimee Bridges
Address 17696 W Langer Ln
Surprise, AZ 85388
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Marquise Wright
Participants Marquise Wright
Marshaun Wright
Address 11550 W Mule Deer Ct
Surprise, AZ 85378
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Hasim Mujkic Jr
Participants Hasim Mujkic Jr
Ko-hee LLC Active
Address 10162 W Piccadilly Rd
Avondale, AZ 85392
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Imadiddine El-said
Participants Mufeed El-said
Souzane Abdul Razek

See all (4)
Address 41356 N Eliana Dr
Queen Creek, AZ 85140
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Jamie Geng
Participants Robert Geng
Jamie Geng

See all (3)
Address 3417 S 96th Dr
Tolleson, AZ 85353
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Virginia Cano
Participants Virginia Cano
Address 37845 N Winter Wheat Way
San Tan Valley, AZ 85140
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Christopher Rush Norton
Lorraine Tulay Norton
Address 8512 E Lakeshore Dr Apt A
Prescott Valley, AZ 86314
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Christopher Gage Buckley
Address 4200 N Saratoga Dr
Prescott Valley, AZ 86314
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Brandon James Brasher
Participants Brandon James Brasher
Address 9800 E Lakeshore Dr, B
Prescott Valley, AZ 86314
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Jessica Ziemann
Participants Richard Ziemann
Jessica Ziemann
Address 2164 Mcculloch Blvd N, Suite D
Lk Havasu Cty, AZ 86403
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Michele Crest
Participants Michele Crest
Curt (steve) Schmidt
Address 4708 S House Rock Trl
Flagstaff, AZ 86005
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Roy E Taylor
Participants Roy E Taylor
Address 3333 S Carol Dr.
Flagstaff, AZ 86005
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Lindsay Lombardo
Participants Lindsay Lombardo
Address 1498 Pumphouse Circle
Flagstaff, AZ 86005
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent Autumn Jerumbo
Participants Autumn Michelle Jerumbo
Bob Wells
Address 1215 Willow Lake Rd
Prescott, AZ 86301
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Samantha Leah Pelosi
Address 5913 E 39th St
Yuma, AZ 85365
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Cindi Marie Moore
Derek Steven Moore
Address 3701 W 22nd Street Unit A
Yuma, AZ 85364
Filing date 1/12/2025
Active
Entity type Limited Liability Company
Registered Agent William Chilton
Participants William Chilton
1 - 49 of 49 results