Companies registered on January 15, 2025

1 - 130 of 130 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 21202 N. Duncan Drive
Maricopa, AZ 85138
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Angelica Manzo
Participants Anfelica Manzo
Address Po Box 2010
Carefree, AZ 85377
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Katherine Brauner Boudreau
Participants Katherine Brauner Boudreau
Address 5230 N 188th Ln
Litchfield Park, AZ 85340
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Benjamin Sanchez
Participants Benjamin Sanchez
Monica Sanchez
Address 1319 Union Ave
Somerton, AZ 85350
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Saul Gerardo Apodaca
Participants Saul Gerardo Apodaca
Address 12013 W Locust Lane
Avondale, AZ 85323
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Tomesha Bates
Participants Tomesha Bates
Rodgerick Bates
Address 11304 West Primrose Drive
Avondale, AZ 85392
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Mary Moran
Participants Mary Moran
Nika Hickey

See all (4)
Address 10739 E Primrose Ct.
Florence, AZ 85132
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Esmeralda Oliva
Participants Esmeralda Oliva
Address 88 S Carmichael Ave, Ste A
Sierra Vista, AZ 85635
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent James Pletenik
Participants James Pletenik
Address 12522 W Valentine Ave
El Mirage, AZ 85335
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Morayma G Cardona Dominguez
Participants Morayma G Cardona Dominguez
Address 14850 E Grandview Drive, #246
Fountain Hills, AZ 85268
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Bergin, Frakes, Smalley & Oberholtzer Pllc
Participants Greg Bichler
Cindy Bichler
Address 15011 N. Bristol Bay
Fountain Hills, AZ 85268
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Jasmine Wiiliamson
Participants Jasmine Williamson
Janice Schmidt

See all (4)
Address 12816 East Vah Ki Inn Road
Coolidge, AZ 85128
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Bryson Grady Benedict
Participants Bryson Grady Benedict
Address 1206 W Central Ave
Coolidge, AZ 85128
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Cynthia Rana Jackson
Participants Cynthia Rana Jackson
Address 1573 E Silver Reef Dr
Casa Grande, AZ 85122
Filing date 1/15/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Hillel Lichtenstein
Participants Hillel Lichtenstein
Address 1200 Emc Road
Casa Grande, AZ 85194
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Jamie J Bishop
Participants James Lee Bishop
Address 283 N Reed Rd
Chino Valley, AZ 86323
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Kristen M Popham
Participants Kristen M Popham
Address 17747 W Ventura St
Surprise, AZ 85388
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Ethel Onwuta
Participants Ethel Onwuta
Address 15331 W. Bell Rd, Suite 318
Surprise, AZ 85374
Filing date 1/15/2025
Active
Entity type Nonprofit Corporation
Registered Agent Pennington Law, Pllc
Participants Vanessa Ramirez
Regina Robles
Address 15387 W Paradise Lane
Surprise, AZ 85374
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Vanessa Barraza
Participants Vanessa Barraza
Address 2255 N High Desert Cir
Huachuca City, AZ 85616
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Honi Hartman
Steven Hartman
Address 18051 S Copper Cut Trail
Vail, AZ 85641
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Erica Goseyun
Address 18221 N Cypress Ln
Maricopa, AZ 85138
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Rhonda Joubert
Address 43739 W Acacia Ave
Maricopa, AZ 85138
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Norma Arreola Amaya
Participants Manuel Salvador Amaya Arreola
Christopher Toy

See all (4)
Address 44560 West Venture Lane
Maricopa, AZ 85139
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Melanie Watts
Participants Melanie Watts
Ian Watts
Address 44920 W Hathaway Ave
Maricopa, AZ 85139
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Tekiyah Shines
Participants Timonyeh Judea Sabree Shines
Address 40345 W Chambers Dr.
Maricopa, AZ 85138
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Samantha Kay Isaacson
Participants Samantha Kay Isaacson
Ht&r, LLC Active
Address 470 S Schuster Dr
Springerville, AZ 85938
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Brent Barker
Address 4465 Silver Hawk Trl
Snowflake, AZ 85937
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Paul L. Rogers
Participants Paul L. Rogers
Address 4756 N Diamond M Ranch Rd
Kingman, AZ 86401
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Wendy Joy Mitchell
Address 35903 N Prickley Pear Rd.
Cave Creek, AZ 85331
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Ryan M Van Horn
Participants Ryan M Van Horn
Address 30109 N 62nd Street
Cave Creek, AZ 85331
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, LLC
Participants Jody Kiefer
Naomi Gonzales
Tvtimeout LLC Active
Address 20688 E Pummelos Rd
Queen Creek, AZ 85142
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Todd Harris Tartak
Participants Todd Harris Tartak
Valerie R Neuman
Address 21215 E Misty Lane
Queen Creek, AZ 85142
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Christina Watson
Participants Trevor Hoffman
Address 22424 S Ellsworth Loop Rd #1612
Queen Creek, AZ 85142
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Trevor Jay Mcintyre
Participants Angela Claire Mcintyre
Address 21262 S 227th Way
Queen Creek, AZ 85142
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Jason Simkins
Participants Jason Simkins
Bailey Simkins
Address 23142 E Russet Rd.
Queen Creek, AZ 85142
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Heidee Turner
Participants Heidee Turner
Address 14315 W Coronado Rd
Goodyear, AZ 85395
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent James Santimaw
Participants Samantha Santimaw
Address 1300 S Litchfield Rd, Suite 100-k
Goodyear, AZ 85338
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Liliana Bonillas
Participants Liliana Bonillas
Address 16664 W. Cora Lane
Goodyear, AZ 85395
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Jacqueline Knox
Participants Jacqueline G. Knox
Jacqueline Knox
Address 1300 S Litchfield Rd, Ste 220-h
Goodyear, AZ 85338
Filing date 1/15/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Mauro D'amico
Participants Mauro D'amico
Address 16664 W. Cora Lane
Goodyear, AZ 85395
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Jacqueline Knox
Participants Jacqueline Knox
Address 15453 W Madison Street
Goodyear, AZ 85338
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Mahmoud Elmorsi
Participants Mahmoud Elmorsi
Address 1325 W Santa Maria Way
Yuma, AZ 85364
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent David Rey Silvas
Participants David Rey Silvas
Address 3748 S Brianna Dr
Yuma, AZ 85365
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Jared Michael Lee
Participants Jared Michael Lee
Address 4182 S Sunflower Dr
Yuma, AZ 85365
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Jacob Williams
Participants Jacob Williams
Address 12796 S Avenue B
Yuma, AZ 85365
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Eduardo Linares
Participants Eduardo Linares
Address 1268 S 37th Drive
Yuma, AZ 85364
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Nancy Ramirez
Participants Nancy Ramirez
Juan Manuel Esquivel
Address 11656 E Calle Gaudi
Yuma, AZ 85367
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Steven Hall
Address 809 W Riordan Rd, 100-288
Flagstaff, AZ 86001
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Jeffrey Allen Maurer
Participants Jeffrey Allen Maurer
Address 780 S. 4th St.
Flagstaff, AZ 86004
Filing date 1/15/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Suchada Tirakul
Participants Suchada Tirakul
Donald G. Grosvenor
Address 114 N. San Francisco St., Suite 100, Box 24
Flagstaff, AZ 86001
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc.
Participants Np Devco, LLC
Address 114 N. San Francisco St., Suite 100, Box 24
Flagstaff, AZ 86001
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc.
Participants Np Devco, LLC
Address 6290 North Haven Lane
Flagstaff, AZ 86004
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Paul Mac Wolf
Participants Paul Mac Wolf
Nannette Wolf
Address 12169 W Pioneer St
Tolleson, AZ 85353
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Fatima Sabeh
Participants Fatima Sabeh
Migdeline Heredia Chang
Address 5330 W Euclid Ave
Laveen, AZ 85339
Filing date 1/15/2025
Active
Entity type Professional LLC
Registered Agent Kori Fierro
Participants Kori Fierro
Address 5211 W Rainwater Dr
Laveen, AZ 85339
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Helga Yelena Salgado
Participants Helga Yelena Salgado
Mario Alberto Ruiz
Address 2803 Singing Breeze Lane
Bullhead City, AZ 86429
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Ted Scott Miller
Participants Ted Scott Miller
Address 12098 N. Quail Feather Blvd.
Marana, AZ 85658
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Jason St Peter
Participants Jason St Peter
Address 17085 W El Tiro Rd
Marana, AZ 85653
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Natalie Fox
Participants Nolan Pastic
Address 12090 N Thornydale Rd, Ste 110-281
Marana, AZ 85658
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Edward Carney
Participants Edward Carney
Address 10641 W. Dickerson Drive
Marana, AZ 85653
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Max Schwartz
Participants Max Schwartz
Address 3541 Pocahontas Drive
Lake Havasu City, AZ 86404
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Christopher David Whitaker
Participants Christopher David Whitaker
Address 2830 W Sunshine Butte Dr.
San Tan Valley, AZ 85144
Filing date 1/15/2025
Active
Entity type Nonprofit Corporation
Registered Agent Tracy Houssni
Participants Tracy Houssni
Rasha Alqadi

See all (5)
Address 1155 E Nickleback St
San Tan Valley, AZ 85143
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Isaiah Ayala
Participants Isaiah Ayala
Address 1028 W Jamaica Hope Way
San Tan Valley, AZ 85143
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Tess Islas
Participants Tess Islas
Address 5401 S 229th Ave
Buckeye, AZ 85326
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, LLC
Participants Nicole Mcknight
Cara Oviedo
Address 25268 W Cranston Pl
Buckeye, AZ 85326
Filing date 1/15/2025
Active
Entity type Nonprofit Corporation
Registered Agent Corporate Service Center, Inc.
Participants Lawaria Senna
Tanayia Hall
Address Po Box 368
Buckeye, AZ 85326
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Ricardo Guerrero
Address 485 S Watson Rd, Suite103-115
Buckeye, AZ 85326
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Christina L Perez
Participants Christina L Perez
Address 28228 N 213 Dr
Wittmann, AZ 85361
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Timothy Morgan
Participants Timothy Wayne Morgan
Address 60 Bell Rock Plaza
Sedona, AZ 86351
Filing date 1/15/2025
Active
Entity type Professional LLC
Registered Agent Elizabeth A Mcfarland
Participants Masako Guajardo
Address 1960 Iris Ln
Sedona, AZ 86336
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Ana Iuliana Mindrean
Participants Ana Iuliana Mindrean
Claudiu Mindrean
Address 34350 N. Reed Lane
Safford, AZ 85546
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Jacob Carrell
Participants Jacob Carrell
Address 2698 Ridge Rd
Prescott, AZ 86301
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Mauricio Rosas Nieves
Address Po Box 4165
Prescott, AZ 86302
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Gregory Keto
Participants Gregory Keto
Address 530 S Overland Rd
Prescott, AZ 86303
Filing date 1/15/2025
Active
Entity type Nonprofit Corporation
Registered Agent Kay Burbank
Participants Kay Burbank
Kenny Ryder
R-anchor LLC Active
Address Po Box 162
Joseph City, AZ 86032
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Samuel L Pogue
Participants Nichole Pogue
Samuel Pogue

See all (4)
Address 828 South 4th Street
Cottonwood, AZ 86326
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Francisco Javier Lugo Jr
Address 67 West Head Street, Apt 16
Camp Verde, AZ 86322
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Delbert Haloo Jr
Participants Delbert Haloo Jr
Address 150 N 116th Dr
Avondale, AZ 85323
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Jose Angel Saenz
Participants Jose Angel Saenz
Connor Manganaro White
Address 5750 N Robson Blvd
Eloy, AZ 85131
Filing date 1/15/2025
Active
Entity type Nonprofit Corporation
Registered Agent Jeff Doorn
Participants Ash Dotson
Stephanie Juillerat

See all (4)
Address Po Box 294
Ash Fork, AZ 86320
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Joshua D Jewell
Participants Joshua D Jewell
Address 3591 W Fairway Ct
Show Low, AZ 85901
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Tamie Aguilera
Participants Tamie Aguilera
Address 2778 Diablo Dr
Lake Havasu City, AZ 86406
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent April Lynn Caley
Participants April Lynn Caley
Address 45 Black Avenue
Colorado City, AZ 86021
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Entity Protect Registered Agent Services LLC
Participants Simeon Holm
Address 6147 S 20th Ave
Safford, AZ 85546
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Andrew S Bell
Participants Andrew S Bell
Brandie L Lane
Address 12141 West Dreyfus Drive
El Mirage, AZ 85335
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Paul Winans
Address 2020 Contractors Rd #7
Sedona, AZ 86336
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Kristen Hahn
Participants Kristen Hahn
Jeremy Hahn
Address 63 Cibola Drive
Sedona, AZ 86336
Filing date 1/15/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Jo-ann Balmer
Participants Milan Geis
Michael Breining
Address 35 E Circle Dr
Sedona, AZ 86336
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Navraj Singh
Address 10 Bell Rock Plaza, Ste. 5
Sedona, AZ 86351
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Elizabeth A Mcfarland
Participants Adrian P. Guajardo
Masako A Guajardo
Address 10522 W Signal Butte Circle
Sun City, AZ 85373
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Thomas Gordon Senn
Participants Thomas Gordon Senn
Elizabeth Gould Senn
Address 10241 W El Dorado Dr
Sun City, AZ 85351
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Yadira Campos Zarate
Participants Yadira Campos Zarate
Address 5535 S. Wishing Well Way
Fort Mohave, AZ 86426
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Tri-state Paralegal Services, LLC
Participants Yaneli Chee
Address 5742 Iroquois Loop
Fort Mohave, AZ 86426
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Tyler Watson
Participants Tyler Watson
Jarta LLC Active
Address 8224 S. 42nd Ln
Laveen, AZ 85339
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Cheremiah M Mccowan
Participants Cheremiah M Mccowan
Address 6608 S. 45th Lane
Laveen, AZ 85339
Filing date 1/15/2025
Active
Entity type Nonprofit Corporation
Registered Agent Lisa Odom
Participants Ivory Williams
Address 8063 North Winding Trail
Prescott Valley, AZ 86315
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Elijah Mccabe
Address 4604 South 111th Avenue
Tolleson, AZ 85353
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Melissa Wilfer
Address 2468 Fox Ave, Apt 1
Kingman, AZ 86409
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent John Reichart
Participants John Reichart
Address 44 Willow Street
Florence, AZ 85132
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Entity Protect Registered Agent Services LLC
Participants Marcos Ruiz
Tori Burton
Address 22617 E Charles Ct
Florence, AZ 85132
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Jennifer Davis
Participants Bradley ` Chavez
Address 5996 W Estancia Way
Florence, AZ 85132
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Scott Wedge
Participants Scott Wedge
Becky Wedge
Address 15715 Adams St
Goodyear, AZ 85338
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Rebecca Hinojos
Jose L Serrano
Address 2761 South 161st Drive
Goodyear, AZ 85338
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jeffrey Handy
Address 1360 N Bullard Ave Ste 200
Goodyear, AZ 85395
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Jeffrey Ryskamp
Participants Michael Rehberg
Address 17724 West Cassia Way
Goodyear, AZ 85338
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Sara Beekman
Participants Camron Goeppinger
Address 546 S 167th Ln
Goodyear, AZ 85338
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Andrew Henderson
Participants Andrew Henderson
Address 18402 W Roosevelt St
Goodyear, AZ 85338
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Nathan Allen Ruiz-wagner
Address 1148 Circulo Sopori
Rio Rico, AZ 85648
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Luis Medina Romero
Participants Luis Medina Romero
Address 19692 W Palo Verde Dr
Litchfield Park, AZ 85340
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Heaven Buggs
Participants Heaven Buggs
Address 22951 E Estrella Road
Queen Creek, AZ 85142
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Cassie Blocksom
Participants Jason Stowe
Kari Stowe
F3rg L.L.C. Active
Address 23462 S 230th Way
Queen Creek, AZ 85142
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Benjamin L Ferguson
Address 23034 E Camacho Rd
Queen Creek, AZ 85142
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Michon Koustik
Participants Marissa Adams
Address 34213 N Borgata Trl
Queen Creek, AZ 85144
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Harold Westfall
Participants Harold Westfall
Address 3476 N 301st Ln
Buckeye, AZ 85396
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Karl E Finkelnburg
Participants Karl E Finkelnburg
Address 3701 N 309th Dr
Buckeye, AZ 85396
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Luis Dominguez Cardenas
Participants Luis Dominguez Cardenas
Brittany Mcdaniel
Address 34735 W Olney Ave
Arlington, AZ 85322
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Ken W Le
Participants Ken W Le
Address 401 S Ironwood Dr, 91
Apache Junction, AZ 85120
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Donovan Dixon
Address 304 S Golden Bear Pt
Payson, AZ 85541
Filing date 1/15/2025
Active
Entity type Professional LLC
Registered Agent Rim Country Accounting & Tax Inc
Participants Kyle Marshall
Varlian LLC Active
Address 21663 N Gibson Dr
Maricopa, AZ 85139
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Juan Carlos Salas
Participants Marylu Ramos
Address 4728 E Longhorn St
San Tan Valley, AZ 85140
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Ryder Brock
Participants Ryder Lance Brock
Braidan Coombs
Address Po Box 2392
Flagstaff, AZ 86003
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Johanna Klomann Cpa Pllc
Participants Erick Pineda
Address 9029 E Neptune Drive
Flagstaff, AZ 86004
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Thompson Audit And Accounting Services, Pllc
Participants Rafael Vargas
Address 4526 N Anway Rd
Marana, AZ 85653
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Cortnie Klink
Participants Cortnie Klink
Address 15641 W Mescal St
Surprise, AZ 85379
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Norman Velasquez
Participants Norman Velasquez
Address 15657 West Acapulco Lane
Surprise, AZ 85379
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Steven Walker Jr
Jacob Walker

See all (3)
Address 14213 W Mauna Loa Ln
Surprise, AZ 85379
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Pillar Housing LLC
Participants Pillar Housing, LLC
Address 28610 N 159th Ave
Surprise, AZ 85387
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Daniel Mcgrew
Participants Daniel Mcgrew
Samantha Mcgrew

See all (4)
Kelicorp LLC Active
Address 12930 East Larrea Lane
Florence, AZ 85132
Filing date 1/15/2025
Active
Entity type Limited Liability Company
Registered Agent Brett Kealiher
Participants Brett Kealiher
1 - 130 of 130 results