Companies registered on January 22, 2025

1 - 129 of 129 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address Po Box 262
Chino Valley, AZ 86323
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Robert Campbell
Address 120 S. First St. Box 386
Williams, AZ 86046
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Larry Diehl Ii
Participants Larry Diehl Diehl
Address 38734 Joann Way
San Tan Valley, AZ 85140
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Ashley Archer
Participants Ashley Archer
Address 16282 W Cactus Valley Ln.
Surprise, AZ 85374
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Robert Carey
Participants Robert Carey
Address 9819 S Camino De La Calinda
Vail, AZ 85641
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Jennifer Hagar
Participants Jennifer Hagar
Address 14814 E Lookout Ledge
Fountain Hills, AZ 85268
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Aynsley Mapes
Participants Aynsley Mapes
Address 4218 N Kachina Way
Prescott Valley, AZ 86314
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent William Feyerabend
Participants William Feyerabend
Kevin Fisher

See all (3)
Faceless LLC Active
Address 2794 N Evelyn Ln
Cochise, AZ 85606
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Falon Anjel Burke
Participants Peter William Macdougall
Address 6364 Juniper Ridge Rd
Show Low, AZ 85901
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Antonio Frank Maldonado
Participants Antonio Frank Maldonado
Address 19425 W Elm Street
Litchfield Park, AZ 85340
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Fashingoma Mugisha
Participants Fashingoma Mugisha
Soleil Nyinawumwami
Address 12609 W Cercado Ln
Litchfield Park, AZ 85340
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Regina Sk Carlson
Participants Regina Sk Carlson
Address 21155 E Reunion Rd
Red Rock, AZ 85145
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Kaiya Coner
Participants Quiniya Whitlock
Kaiya Coner
Address 2620 W State Route 89a
Sedona, AZ 86336
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Jennette Heath Cpa
Participants Mithat K Evirgen
Mercer A Mohr
Address 1965 Estrella Road
Prescott, AZ 86305
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Dean Myers
Participants Dean Myers
Address 10285 E 37th St
Yuma, AZ 85365
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent April Cortazar
Participants April Cortazar
Address 586 W Golden Aspen Dr
San Tan Valley, AZ 85140
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Jason Andrew Lucas
Participants Kristi Ann Abletes
Don Abletes
Lym3 LLC Active
Address 1313 E Cottonwood Rd
San Tan Valley, AZ 85140
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Jacob M Fausto
Participants Jacob M Fausto
Sara K Fausto
Address 3961 E French Trotter St
San Tan Valley, AZ 85140
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Leesa Rorstrom
Participants Leesa Rorstrom
Sajz LLC Active
Address Po Box 1779
Scenic, AZ 86432
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Abril Atherton
Participants Abril Starling Atherton
Address 9408 W Riverside Ave
Tolleson, AZ 85353
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Eric Dushime
Participants Eric Dushime
Address 2134 N Sabino Ln
Casa Grande, AZ 85122
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Alexander Rosas
Participants Alexander Rosas
Address 1664 E. Florence Blvd #4, Pmb 195
Casa Grande, AZ 85122
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Jeanine Marie Taylor
Participants Jeanine Marie Taylor
Address 22548 North Sunset Drive
Maricopa, AZ 85139
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Anthony D Smith Jr
Participants Anthony D Smith Jr
Address 19164 N. Ventana Lane
Maricopa, AZ 85138
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Capital Accounting, Pc
Participants Destry Smith
Rubiutonn Rice-smith
Address 11074 W. Runion Drive
Sun City, AZ 85373
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Brian F Semple
Participants Frank Strocchio
Address 11361 West Combine Drive
Marana, AZ 85653
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Mike Chare
Participants Carrie Anne Chare
Mike Chare
Address 22446 W Calle De Los Flores
Wittmann, AZ 85361
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Joseph Knepper
Participants Joseph Knepper
Carey Knepper
Address 18629 W Bronco Trail
Wittmann, AZ 85361
Filing date 1/22/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Gabriel Gal
Participants Gabriel Gal
Address 5216 W Desert Ln
Laveen, AZ 85339
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Maria Jose Mendivil Alcantar
Participants Maria Jose Mendivil Alcantar
Address 7018 S 45th Ave
Laveen, AZ 85339
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Bencomo And Associates Corp
Participants Javier Torres Arteaga
Anakaren Contreras
Address 4613 W Beverly Rd
Laveen, AZ 85339
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Luis Mata Torres
Participants Luis Mata Torres
Address 7346 W St Charles Ave
Laveen, AZ 85339
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Andy Pineda
Participants Andy Pineda
Address 4028 W Mcneil St
Laveen, AZ 85339
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Matthew Ma
Participants Matthew Ma
Steven Diep

See all (5)
Address 25302 W Pueblo Ave
Buckeye, AZ 85326
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Robert F Perez Jr
Participants Robert F Perez Jr
Address 30969 West Mulberry Drive
Buckeye, AZ 85396
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Christopher Horen
Participants Christopher Horen
Rr Sales LLC Active
Address 23940 W Antlepo Tr
Buckeye, AZ 85326
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Duarte Cagley
Participants Emanuel Zymek Burwell
Hailey Brooke Burwell
Address 2262 N Beverly Place
Buckeye, AZ 85396
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Douglas Tooley
Participants Douglas Tooley
Address 15 Avenida Acaponeta
Rio Rico, AZ 85648
Filing date 1/22/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Juan Pablo Molina
Participants Juan Pablo Molina
Address 1830 Alpine Court
Rio Rico, AZ 85648
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Incorp Services, Inc.
Participants Alexander Floyd Tatum
Liliana Tatum
Address Po Box 9063
Chandler Heights, AZ 85127
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent The Houston Group
Participants Kyle Kevin Lesueur
Address 16192 N. 158th Avenue
Surprise, AZ 85374
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent David Marhoffer
Participants The Planeta Family Trust
Address 17186 W. Cavedale Dr
Surprise, AZ 85387
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc
Participants Theresa Mitchell
Peter Mitchell
Address 18373 W. Daley Ln.
Surprise, AZ 85387
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Nicole Palma
Participants Nicole Palma
Joshua Palma
Address 12133 W Bell Rd, Suite 104
Surprise, AZ 85378
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Thrive Business Consulting
Participants Erica Sanchez
Tina French
Address 4055 N Gold Pan Way
Bisbee, AZ 85603
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Stephen Franklin Price
Participants Stephen Franklin Price
Address 6589 S Kings Ranch, Ste 101
Gold Canyon, AZ 85118
Filing date 1/22/2025
Active
Entity type Professional LLC
Registered Agent Robert Christiaan Allen Jr
Participants Robert Christiaan Allen Jr
Address 4808 East Lone Mountain Road
Cave Creek, AZ 85331
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Kara Pelletier
Participants Kara Pelletier
Directed Trust Company Fbo Kara Pelletier Roth Ira
Address 37950 N. Schoolhouse Road
Cave Creek, AZ 85327
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent David Marhoffer
Participants The Ford Family Trust
Address 22825 East Orchard Lane
Queen Creek, AZ 85142
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Kyle Trenery Reeves
Participants Kyle Reeves
Address 2592 West Phillips Road
Queen Creek, AZ 85142
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Sarah Wily Wily
Participants Sarah Wily
Address 2592 West Phillips Road
Queen Creek, AZ 85142
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Sarah Wily
Participants Sarah Wily
Address 22987 E. Pummelos Rd.
Queen Creek, AZ 85142
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Cb Service Entity LLC
Participants Roma2cmf, LLC
The Newton Living Trust (dated September 17, 2007)

See all (5)
Address 22825 East Orchard Lane
Queen Creek, AZ 85142
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Kyle Reeves
Participants Kyle Reeves
Address 20603 E Via De Colina
Queen Creek, AZ 85142
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Harshit D Patel
Participants Dhavalkumar M Jani
Address 11779 W Joblanco Rd
Avondale, AZ 85323
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Thunderbird Law, Pllc
Participants Brian Vara
Address 901 East Riley
Avondale, AZ 85323
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Capitol Corporate Services, Inc.
Participants Carol A. Thiem
J Daniel Thiem

See all (4)
Address 11947 W Levi Dr
Avondale, AZ 85323
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Jessica Alvarez Cordova
Participants Jessica Alvarez Cordova
Address 655 N 114th Ave #115
Avondale, AZ 85323
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Jk Multiservices LLC
Participants Thoa Thi Kim Dang
Address 11675 W. Monroe St
Avondale, AZ 85323
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Andre Lewis
Participants Andre Lewis
Address 1700 N 103rd Ave, Apt 2061
Avondale, AZ 85392
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Susan Newell
Participants Susan Newell
Hallinoza LLC Active
Address 10831 W Lincoln St
Avondale, AZ 85323
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Roger Noval Hallare Jr
Participants Roger Noval Hallare Jr
Cecilia Espinoza Hallare
Address 6483 E Hwy 90
Sierra Vista, AZ 85635
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Maria T Lopez
Participants Maria T Lopez
Address 3799 S Bowman Road
Apache Junction, AZ 85119
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Morten Pedersen
Participants Morten Pedersen
Sheila Pedersen
Address 1390 E. 25th Cir
Apache Junction, AZ 85119
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Jessie Garcia
Participants Jessie Garcia
Address 1321 W. Saddle Butte St.
Apache Junction, AZ 85120
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Bruce Wayne Butler
Participants Bruce Wayne Butler
Address P.o. 1865, 661 Haul Road
Page, AZ 86040
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Renee Gerstman Pllc
Participants David B Taylor
Address Po Box 20112
Bullhead City, AZ 86439
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Sarah Marie Salzer
Otto Salzer
Address 19147 W Pierson St
Litchfield Park, AZ 85340
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Sikulwabo D Masirika
Participants Sikulwabo D Masirika
Kagisye Marc
Address 16132 W. Glendale Ave
Litchfield Park, AZ 85340
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Richard D Felsot
Participants Richard D Felsot
Address 15233 E Carmelita Ct
Fountain Hills, AZ 85268
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Caden Poole
Participants Caden Poole
Address 17031 E. El Lago Blvd, Unit 2135
Fountain Hills, AZ 85268
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent The Ribadeneira Law Offices, Pc
Participants Tom Pastuszak
Kimberly Grace Edwards

See all (4)
Address 446 E Rancho Cielo
Sahuarita, AZ 85629
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Santiago Mora Molina
Participants Santiago Mora Molina
Address Po Box 1025
Eagar, AZ 85925
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Brittany Sherwood Ea
Participants Monty E White
David B White

See all (3)
Jm Tile Inc. Active
Address 114 E Osage Circle
Benson, AZ 85602
Filing date 1/22/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent National Contractor Services Corporation
Participants John W Meeks
Address 6510 Showplace Avenue
Lake Havasu City, AZ 86404
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent John C. Norling, Esq.
Participants Jason Anderson
John C. Hughes, Jr

See all (4)
Address Po Box 1743
Flagstaff, AZ 86002
Filing date 1/22/2025
Active
Entity type Professional LLC
Registered Agent Johanna Klomann Cpa Pllc
Participants Candice Jones
Address 4255 Canyon Loop
Flagstaff, AZ 86005
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Bhuvin Buddhdev
Participants Bhuvin Buddhdev
Address 6631 E Montgomery Rd
Cave Creek, AZ 85331
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Deanne M Ryan
Participants Deanne M Ryan
Address 30250 N 66th St
Cave Creek, AZ 85331
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Munoz
Participants Elizabeth Munoz
Address 5624 W Kowalsky Ln
Laveen, AZ 85339
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Jose Salim Aura Faisal
Participants Jose Salim Aura Faisal
Address 2761 Columbia Lane, #2832
Overgaard, AZ 85933
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Angela A Mcgovern
Participants Amy Mcgovern
Address Po Box 2229
Bouse, AZ 85325
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent David Timmerman
Participants David Timmerman
Address 6774 East Four Peaks Way
Florence, AZ 85132
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Kenneth Carr
Address 14218 W Hearn Rd
Surprise, AZ 85379
Filing date 1/22/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Ghassan Albakuaa
Participants Ghassan Albakuaa
Sami Al Gahuri
Address 16130 West Dale Lane
Surprise, AZ 85387
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Mathew Jensen
Participants Mathew Jensen
Linda Jensen
Address 17790 W Villa Chula Lane
Surprise, AZ 85387
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Kml Bookkeeping, LLC
Participants Jonathan James Lopez
Address 14216 W Artemisa Ave
Surprise, AZ 85387
Filing date 1/22/2025
Active
Entity type Professional LLC
Registered Agent Jennifer Harper
Participants Jennifer Harper
Address 8711 W Payson Rd
Tolleson, AZ 85353
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Jessica Gonzalez
Participants Jessica I Gonzalez
Address 10219 W Gross Ave
Tolleson, AZ 85353
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Jack L Shahbazian
Participants Gustavo Padilla
Address 5253 W. Layton Rd
Thatcher, AZ 85552
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Brian Tyrel Mattice
Participants Brian Tyrel Mattice
Address 4817 East Lazy River Road
Kingman, AZ 86401
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jacob Benz
Address 12 Avenida Acaponeta
Nogales, AZ 85648
Filing date 1/22/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Ct Corporation System
Participants Steven Newell
John Newell
Address 13210 W Beverly Rd
Goodyear, AZ 85338
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Simone Birchard
Participants Dustin Birchard
Simone Birchard
Address 15960 West Berkeley Road
Goodyear, AZ 85395
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, LLC
Participants Daniel Coogan
USA LLC Filing
Address 39964 W Sanders Way
Maricopa, AZ 85138
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Kevin Dees
Participants Kevin Dees
Address 18197 N Cypress Ln.
Maricopa, AZ 85138
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Michelle Burnley
Participants Michelle Burnley
Address 2657 S Gardenia
Yuma, AZ 85365
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jorge Altamirano
Rachel Altamirano
Address 2700 E County 16th St
Yuma, AZ 85365
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Campbell Jensen
Participants Campbell Jensen
Address 7885 E 38th Pl
Yuma, AZ 85365
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Andrea Barron
Participants Paul Barron
Address 121 E 24th St
Yuma, AZ 85364
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Alonso R De La Vega
Participants Alonso R De La Vega
Cl.audia R De La Vega
Address 309 Whitney St.
Prescott, AZ 86305
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent David Sansone
Participants David Sansone
Address 309 Whitney St.
Prescott, AZ 86305
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Jennifer Sansone
Participants Jennifer Sansone
Address 222 S. Summit Avenue, #4
Prescott, AZ 86303
Filing date 1/22/2025
Active
Entity type Professional LLC
Registered Agent Dg Service Corp.
Participants Bryan Reeder
Address 741 Gail Garden Way, # G
Prescott, AZ 86305
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Danielle Corella Vallandigham
Participants John R. Corella
Address Po Box 1654
Queen Creek, AZ 85142
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Jill Kaminski Pllc
Participants Jill Kaminski Pllc
Address 24190 S 220th St
Queen Creek, AZ 85142
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Timothy Allan Inman
Participants Jill Ann Magee
Timothy Allan Inman
Address 5969 East Mockingbird Lane
Paradise Valley, AZ 85253
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent J. Douglas Berto
Participants J. Douglas Berto
J. Douglas Berto And Colleen Linehan Berto, Trustees, Or Their Successors In Trust, Under The J. Douglas Berto Revocable Trust, Dated October 22, 1999, And Any Amendments Thereto
Address 100 West Estrella Avenue
Ajo, AZ 85321
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jessica Cannino
Wesley Ford
Address 1523 Taft Ave
Chino Valley, AZ 86323
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Jennifer Maryann Mckee
Participants Jennifer Mckee
Address Po Box 1152
Grand Canyon, AZ 86023
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Todd Jacondino
Address 2601 North Lake Valley Road
Prescott Valley, AZ 86314
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Robert Sanchez
Address 611 S Vista Rd
Apache Junction, AZ 85119
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Miriam Eigner
Address 5875 E 2nd Ave
Apache Junction, AZ 85119
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Howard Brian Logsdon
Participants Howard Brian Logsdon
Address 2111 South Hogan Lane
Cottonwood, AZ 86326
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Thomas Hussey
Address 2170 S Quail Run
Cottonwood, AZ 86326
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Bonnie Kathryn Martinez
Participants Bonnie Kathryn Martinez
Address 12269 W Monroe St
Avondale, AZ 85323
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Julio Chavez Flores
Address 220 N Farm Circle Rd
Cornville, AZ 86325
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Heather Hamilton
Manuel Weahkee
Address 4529 West Crescent Rd
San Tan Valley, AZ 85142
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Raul Johnnie Montesdeoca
Address 40107 N Scott Way
San Tan Valley, AZ 85140
Filing date 1/22/2025
Active
Entity type Professional LLC
Registered Agent Jacqueline Crane
Participants Jacqueline Crane
Address 818 E Nardini St
San Tan Vly, AZ 85140
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Seth Ray
Participants Seth Ray
Scott Fowkes
Address 4862 E Chromium Rd
San Tan Valley, AZ 85143
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Sarah E Esparza
Participants Sarah E Esparza
Address 7002 E Mallard Ct
San Tan Valley, AZ 85143
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Ozzy Rodriguez
Participants Ozzy Rodriguez
Jake Buksa

See all (3)
Address 36295 N. Climbing Vine Drive
San Tan Valley, AZ 85140
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Bck Agency Services LLC
Participants Robert J. Baker
Robert J. Baker Rev. Tr. Dtd Oct. 23, 2012
Address 1451 E Milan Ave
Casa Grande, AZ 85122
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Barabin
Participants Michael Barabin
Address 15367 W Belmont Dr
Casa Grande, AZ 85194
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Omar Alfonso Pina
Participants Omar Alfonso Pina
Address 1220 N. Pinal Ave
Casa Grande, AZ 85122
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Saneida Celeste Alvarado
Participants Jesus Javier Castellanos
Address 1000 N Arizola Rd Apt 316
Casa Grande, AZ 85122
Filing date 1/22/2025
Active
Entity type Professional LLC
Registered Agent April Harding
Participants April Harding
Address 24232 W Ripple Rd
Buckeye, AZ 85326
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Keyanu Koffa
Participants Keyanu Koffa
Address 12220 W El Oso Rd
Kirkland, AZ 86332
Filing date 1/22/2025
Active
Entity type Limited Liability Company
Registered Agent Cody Mae Rasor
Participants Cody Mae Rasor
Anthony Fackler
1 - 129 of 129 results