Companies registered on January 27, 2025

1 - 157 of 157 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 13015 N. Desert Lane
Surprise, AZ 85374
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Maricela Rubio
Participants Ivette Servin
Address 921 Paseo Queretaro
Rio Rico, AZ 85648
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Jose Fernando Abascal Molina
Participants Jose Manunuel Villarreal Mungia
Jose Fernando Abascal Ortiz

See all (3)
Address 2009 N Talkington Dr.
Flagstaff, AZ 86001
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Dayton Bryan Stone Iv
Participants Dayton Bryan Stone Iv
Address 688 W 4th St Suite E
Benson, AZ 85602
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Despain Accounting Firm Inc
Participants Patrick Eugene Ballard
Michael James Schmidt

See all (4)
Duskhawk LLC Active
Address 39374 N Spur Cross Rd
Cave Creek, AZ 85331
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Paul Ogden
Participants Paul Ogden
Address 6905 N Sunset View
Prescott Valley, AZ 86315
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent David Leinweber
Participants David Leinweber
Address P.o. Box 4586
Huachuca City, AZ 85616
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Taneya Malone
Participants Taneya Malone
Address 401 E Yuma St
Huachuca City, AZ 85616
Filing date 1/27/2025
Active
Entity type Professional LLC
Registered Agent Taneya Malone
Participants Taneya Malone
Davanta James

See all (3)
Address Po Box 240
Young, AZ 85554
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Erin Furrow
Participants Erin Furrow
Christopher Furrow
Yetiicutz LLC Active
Address 1643 Bradshaw Ave
Chino Valley, AZ 86323
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Miguel Antillon
Participants Miguel Antillon
Address 1960 N. Agarita Way
Green Valley, AZ 85614
Filing date 1/27/2025
Active
Entity type Nonprofit Corporation
Registered Agent Robert Clark
Participants Robert Clark Jr
Felita Clark
Address 14105 N 125th Dr.
El Mirage, AZ 85335
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Stephanie Jolly
Participants Suzanne Basco
Address 20934 E Ocotillo, Apt 3065
Queen Creek, AZ 85142
Filing date 1/27/2025
Active
Entity type Nonprofit Corporation
Registered Agent William Garrett
Participants Marilyn Riley
Address 49711 N 4th Ave
New River, AZ 85087
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent David Riutta
Participants David Riutta
Address 1100 W Rex Allen Dr
Willcox, AZ 85643
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Jinggui Li
Participants Jinggui Li
Ying Zhang

See all (3)
Address 1100 W Rex Allen Dr
Willcox, AZ 85643
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Jinggui Li
Participants Jinggui Li
Ying Zhang

See all (3)
Address 29829 Mohave Rd
Parker, AZ 85344
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Alejandro Felipe Caballero Ramirez
Participants Alejandro Felipe Caballero Ramirez
Hb Packs LLC Active
Address 10425 East Champagne Drive
Sun Lakes, AZ 85248
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Beth General
Participants Beth General
Hugo De Los Santos
Address 20960 W Sentinel Dr, Ste 102
Buckeye, AZ 85396
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Wk Ken Cheng
Participants Qiuying Dong
Address 75 Beaver St
Sedona, AZ 86351
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Gary W King Jr
Address 130 Shadow Rock Drive
Sedona, AZ 86336
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Paracorp Incorporated
Participants Patrick Gosch
Carina Gosch

See all (3)
Address 26714 N 207th Ave
Wittmann, AZ 85361
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Freri Zepeda
Participants Freri Zepeda
Juan Gomez
Address 11486 W Stone Mound Drive
Marana, AZ 85653
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Lee Marie Stuva
Participants Lee M Stuva
Address 44920 W. Hathaway Ave, #120
Maricopa, AZ 85139
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Maeve Lozoya
Participants Tannica L Taylor
Address 40513 W Crane Dr
Maricopa, AZ 85138
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Crecencio Rafael Moreno Fonseca
Participants Crecencio Rafael Moreno Fonseca
Address Po Box 3493
Page, AZ 86040
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Eve Ligon
Participants Eve Ligon
Diane Jospeh

See all (3)
Address Po Box 3493
Page, AZ 86040
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Eve Ligon
Participants Eve Ligon
Joseph Ligon
Address Po Box 3493
Page, AZ 86040
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Eve Ligon
Participants Eve Ligon
Joseph Ligon

See all (3)
Address Po Box 3493
Page, AZ 86040
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Eve Ligon
Participants Eve Ligon
Joseph Ligon

See all (3)
Address 1204 W Industrial Park
Nogales, AZ 85621
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Arturo Vidal
Participants Arturo Vidal
Address 7132 W Sophie Ln
Laveen, AZ 85339
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Luisa By Carrola
Participants Dolores Navarro
Luisa Carrola
Address 593 S Carol Dr
Williams, AZ 86046
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Brianna Baldosky
Address 13260 W Foxfire Dr., Unit 10
Surprise, AZ 85378
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Mpbg Service, LLC
Participants Devin And Siera Nygaard Trust, U/a/d February 14, 2023
Address 16080 W El Cortez Pl
Surprise, AZ 85387
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Nate Isaac Stilwell
Participants Paula Angela Byer
Address 16932 W Tasha Dr
Surprise, AZ 85388
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Haydn Howard Greene
Participants Haydn Howard Greene
Address 2420 E Meadow Creek Way
San Tan Valley, AZ 85140
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Jessica Maria Stockam
Address 1830 E Renegade Trl
San Tan Valley, AZ 85143
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Shane Stephen Dinneen
Address 1736 E Christopher St
San Tan Valley, AZ 85140
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Colton James Whelan
Participants Colton James Whelan
Tanner Hansen

See all (3)
Address 3760 E. Taos Lane
Yuma, AZ 85365
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Walsma & Rodriguez, P.c.
Participants Barry D. Todd
Barry D. Todd And Virginia M. Todd Revocable Living Trust Dated 07/12/2006
Address Golden Hour Lactation LLC #1216 101 W 16th Street Ste A
Yuma, AZ 85364
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Brooklyn Reinert
Participants Brooklyn Reinert
Julia Tipton
Address 10401 W La Reata Ave
Avondale, AZ 85392
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Briana Parra
Participants Briana Parra
Address 12359 W Roma
Avondale, AZ 85392
Filing date 1/27/2025
Active
Entity type Nonprofit Corporation
Registered Agent Shenea Ryans
Participants Shenea Ryans
Maurice Monroe
Address 1994 Hubbell Dr
Lake Havasu City, AZ 86404
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Douglas Richard Wilson
Jcpfs LLC Active
Address 3041 Maracaibo Way
Lake Havasu City, AZ 86404
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Jacee Lee'ann Bench
Participants Cody C Cummins
Jacee Lee'ann Bench
Address 1950 Magnolia Dr, Unit 101
Lake Havasu City, AZ 86403
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Courtney Sobrito
Address 2858 Sweetwater Ave #101
Lake Havasu City, AZ 86406
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Anna Kraiss
Participants Kelly Kraiss
Anna Kraiss
Address 4711 S 109th Ave
Tolleson, AZ 85353
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Habiba Abdullahi Fereji
Participants Abdi Aden Abdi
Habiba Abdullahi Fereji
Address 5020 S 112th Aven
Tolleson, AZ 85353
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Marcus K Jomah
Participants Marcus K Jomah
Address 1415 N Arizona Blvd
Coolidge, AZ 85128
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Tyovani Vil
Address 2608 N 1st St
Flagstaff, AZ 86004
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Eric Michael Morton
Participants Eric Michael Morton
Address 2124 Golf Links Dr.
Prescott, AZ 86301
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Julian Jaeger
Address 2299 Oakmont Drive, Unit 4208
Sierra Vista, AZ 85635
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Melissa Turpie
Participants Jordan Jennings
Address 2631 Far Horizon Way
Sierra Vista, AZ 85635
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Jessica Erin Champion
Participants Adam Champion
Jessica Champion
Address Po Box 267
Nutrioso, AZ 85932
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Sheila Marie Campbell
Participants Sheila Marie Campbell
Address Po Box 5428
Sun City West, AZ 85376
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Dale Stephen Davis
Address 2321 N Barrios Ave
San Luis, AZ 85349
Filing date 1/27/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Alejandro Cesar Ortiz
Participants Alejandro Cesar Ortiz
Address 7671 Baldwin Lane
Taylor, AZ 85939
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Amy Davis
Participants Amy Davis
Address 502 W Pinedale Rd
Taylor, AZ 85939
Filing date 1/27/2025
Active
Entity type Nonprofit Corporation
Registered Agent Joseph Holland
Participants Joseph Holland
Address 2048 Sweet Water Dr
Bullhead City, AZ 86442
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Scott Stankis
Participants Scott Stankis
Address 4900 N Taylor St
Eloy, AZ 85131
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Douglas Hendrix
Participants Douglas Hendrix
Address 500 N Estrella Pkwy Ste #b2-251
Goodyear, AZ 85338
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Forrest Ethan Widmer
Participants Forrest Ethan Widmer
Acribys, LLC Active
Address 18413 W Miami St
Goodyear, AZ 85338
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Leaplion, LLC
Participants Leaplion, LLC
Address 10233 S 175th Dr
Goodyear, AZ 85338
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Cammi M Eiben
Participants Cammi Eiben
Address 17239 W Toronto Way
Goodyear, AZ 85338
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Nicholas Camacho
Participants Nicholas Camacho
Address 980 W. Hermosa Drive
Wickenburg, AZ 85390
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Dodie Long
Participants Stacey Feneide
Address 18645 W Palo Verde Ln
Waddell, AZ 85355
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Romina Rainier
Participants Romina Rainier
Address 15709 North Gila Dr
Dolan Springs, AZ 86441
Filing date 1/27/2025
Active
Entity type Nonprofit Corporation
Registered Agent Edgar R Tolentino
Participants Edgar R Tolentino
Yorlene Carballo

See all (4)
Address 43207 N 7th Ave
New River, AZ 85087
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Nicole Lee
Participants Adrian Barrett
Address 40141 North Old Stage Road
Cave Creek, AZ 85331
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc.
Participants Todd Ruehs
Address 11632 W Ventura St
El Mirage, AZ 85335
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Eloy Valdez Garcia
Participants Eloy Valdez Garcia
Address 14425 N 129th Dr
El Mirage, AZ 85335
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Abel Angel Amaya
Participants Abel Angel Amaya
Address 4250 W Calle Cinco
Green Valley, AZ 85622
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Mandy Housley
Participants Mandy Housley
Robert Housley
Nd & Hd LLC Active
Address 2435 E. State Route 89a
Cottonwood, AZ 86326
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Joel Fornara
Participants Neil Dixon Trustee Of The Neil D. Dixon & Hellena R. Dixon Revocable Trust
Hellena Dixon Trustee Of The Neil D. Dixon & Hellena R. Dixon Revocable Trust
Address 1305 Mulligan Vista
Morenci, AZ 85540
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Desiree M Little
Participants Desiree M Little
Address 7737 E. 40th Rd.
Yuma, AZ 85365
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Yessenia Sanchez Mccormick
Participants John David Mccormick
Yessenia Sanchez Mccormick
Address 3248 S. Morgan Way
Yuma, AZ 85365
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Laura Norris
Participants Robert Norris
Address P.o. Box 971
Clifton, AZ 85533
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Mary Merino
Participants Mary Merino
Address P.o. Box 855
Clifton, AZ 85533
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Nereida Jaquez
Participants Nereida Jaquez
Address 44 6th Avenue, Po 4134
Page, AZ 86040
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Malisha Parrish
Address 3824 W. Rising Sun Road
Anthem, AZ 85086
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Paula E Snapp
Participants Natasha Kelly
Address 3349 W Sousa Dr.
Anthem, AZ 85086
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Patti M Ashton
Participants Patti M Ashton
Address P.o.box 9657
Chandler Heights, AZ 85127
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Chunxue Ma
Participants Chunxue Ma
Address 4865 E Night Hawk Dr
Cornville, AZ 86325
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Arden Barney
Participants Arden Barney
Capri Barney
Address 17024 W Red Bird Rd
Surprise, AZ 85387
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Jodeci Lee Nekho
Participants Jodeci Nekho
Address 14447 West Poinsettia Drive
Surprise, AZ 85379
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Alexis Macy
Participants Alexis Macy
Address 12425 S. Highway 191
Pearce, AZ 85625
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Sheyenne Lincoln
Participants Sheyenne Lincoln
Address 30149 W Columbus Ct
Buckeye, AZ 85396
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Jose Zanabria
Participants Jose Zanabria
Mixsi Mejia
Address 33 Maverick
Prescott, AZ 86305
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Kashiva Mahadevi Umananda
Participants Kashiva Mahadevi Umananda
Address 11330 West Van Buren Street D-301
Avondale, AZ 85323
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Donald Morris
Participants Donald Morris
Michael Futch
Address 10964 W Baden St
Avondale, AZ 85323
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Katelyn Rose Galbraith
Participants Katelyn Rose Galbraith
Address 12725 W. Indian School Road, Suite E-101
Avondale, AZ 85392
Filing date 1/27/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Arizona Statutory Agent Services, LLC
Participants Antonio Gonzalez
Address 12725 W. Indian School Road, Suite E-101
Avondale, AZ 85392
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Arizona Statutory Agent Services, LLC
Participants Jordan Makela
Palmz LLC Active
Address 10358 W Ashbrooks Place
Avondale, AZ 85392
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Abdul Jabbar
Participants Abdul Jabbar
Address 1587 Pendleton Dr
Rio Rico, AZ 85648
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Martha V Venegas
Participants Martha Veronica Venegas
Jessi James Comella
Address 7715 N Cotton Ln Apt115
Litchfield Park, AZ 85340
Filing date 1/27/2025
Active
Entity type Nonprofit Corporation
Registered Agent Jabriel Karim Dynes-harris
Participants Jabriel Dynes-harris
Natasha Harris

See all (4)
Address 13806 W Marlette Ave
Litchfield Park, AZ 85340
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Nathan Acosta
Participants Nathan Acosta
Address P.o. Box 803
Pima, AZ 85543
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Ashli Mcclain
Participants Ashli Mcclain
Address 4490 E Valley Vista Ln
Paradise Valley, AZ 85253
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Soubhik Das
Participants Soubhik Das
Address 1142 Via San Lorenzo
Bullhead City, AZ 86429
Filing date 1/27/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Newton Baker
Participants Newton D Baker
Address 12487 W. Lilliston Way
Marana, AZ 85653
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Daniel J. Coogan
Participants Charles A. Ciruli Jr
The Charles A. Ciruli, Jr., Trust Dated March 11, 1986
Address 12798 N Sorrel Stallion Pl
Marana, AZ 85658
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Alyssa A. Marino
Participants Zachary V. Bolton
Nadezhda P Bolton

See all (3)
Address 1004 E Osage
Apache Junction, AZ 85119
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Jesus Manuel Ventura Vazquez
Participants Jesus Manuel Ventura Vazquez
Guadalupe Guerrero Abad
Address 4995 E Roosevelt St
Apache Junction, AZ 85119
Filing date 1/27/2025
Active
Entity type Professional LLC
Registered Agent Zavier Cardenas
Participants Zavier Cardenas
Address 50150 West Mayer Blvd
Maricopa, AZ 85139
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Caden Osselaer
Participants Caden Osselaer
Address 41604 W Summer Sun Ln.
Maricopa, AZ 85138
Filing date 1/27/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Michael A Difatta
Participants Michael Difatta
Michael A Difatta
Address 277 S Zimmer Ln
Payson, AZ 85541
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Carlos Tixi
Address 3346 Isador Ave
Kingman, AZ 86401
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Izaiah Orozco
Address 426 E Mohawk Dr
Flagstaff, AZ 86005
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Mary E Burns
Participants Mary Burns
Address Po Box 1101
Arizona City, AZ 85123
Filing date 1/27/2025
Active
Entity type Professional LLC
Registered Agent Dennis Kirk Elliott
Participants Brent A Wood
Address 23001 East Happy Road
Queen Creek, AZ 85142
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Cynthia Calderon
Address 21030 E Pecan Ln
Queen Creek, AZ 85142
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Philip Anderegg
Participants Philip Anderegg
Address 22489 E Saddle Ct
Queen Creek, AZ 85142
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Sahana Sarnad
Participants Sahana Sarnad
Address 19672 E Vallejo St
Queen Creek, AZ 85142
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Chad Ray Wilson
Participants Chad Ray Wilson
Address 22610 N Via Tercero
Sun City West, AZ 85375
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Daniel W Morris
Participants Daniel W Morris
Address 18140 W Narramore Rd
Goodyear, AZ 85338
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Paul A Koch
Participants Paul Koch
Address 1613 S 171st
Goodyear, AZ 85338
Filing date 1/27/2025
Active
Entity type Professional LLC
Registered Agent Jenna Sanchez
Participants Jenna Sanchez
Address 1300 S. Litchfield Rd #115g
Goodyear, AZ 85338
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Rocket Lawyer Corporate Services LLC
Participants Greg L. Johnson
Stacey L. Johnson
Address 55 Lake Havasu Ave S., Suite F-707
Lake Havasu City, AZ 86403
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Lisa Marie Quinn
Participants Lisa Marie Quinn
Address 3238 Erwin Lane
Lake Havasu City, AZ 86404
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jonattan Jaimes
Address 636 Roamer Lane
Lake Havasu City, AZ 86403
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Kelli Munroe
Participants Justin Butel
Address 42184 N Coyote Rd
San Tan Valley, AZ 85140
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Julie A Pace
Participants Kooper Heimburg
Address 36927 N Andravida Drive
San Tan Valley, AZ 85140
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent David Ponce Jr
Participants Ryze Solutions, LLC
Jacen LLC Active
Address 2768 E Tie Down Dr
San Tan Valley, AZ 85140
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Jacen Roberson
Participants Jacen Roberson
Address 27900 South Nogales Highway, Spc 40
Amado, AZ 85645
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Humberto Benitez Jr
Leticia Benitez
Address 5305 Sanchez Rd
Safford, AZ 85546
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Hughes
Participants Michael Hughes
Samuel Hughes

See all (3)
Address 2050 S. Woodland Village Blvd., Suite 1
Flagstaff, AZ 86001
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Michael A. Cordier
Participants Tim Shinkle
Robert Baker
Address P.o. Box 448
Bowie, AZ 85605
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Matthew W. Klump
Participants Matthew W. Klump
Klump Holdings, LLC
Address 3154 Dafne Avenue
Kingman, AZ 86409
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Christopher John Dademasch
Address 4095 E Goldmand Rd
Rimrock, AZ 86335
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Danny R Rodriguez
Participants Danny R Rodriguez
Ezenwa LLC Active
Address 1039 West Ashworth Road
Green Valley, AZ 85614
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Ezenwa Isiogu
Address 1023 S. Calle De Las Casita
Green Valley, AZ 85614
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Mandy Housley
Participants Housley Holdings LLC
Address 2510 Lazy E Rd
Williams, AZ 86046
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Stephanie Schober
Address 34584 South Incus Road
Red Rock, AZ 85145
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Reena Patel
Address 2021 Spruce Dr
Lake Havasu City, AZ 86406
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Daniel Michael Mcgill
Address 111 E La Castellana Dr
Nogales, AZ 85621
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Marco Armenta
Participants Marco Armenta
Address 392 N Wahweap Dr
Page, AZ 86040
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Sean Tracey
Address 5206 N136th Lane
Litchfield Park, AZ 85340
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Alexandria Reina Perez
Participants Alexandria Reina Perez
Address 3540 E Dream Catcher Way
Sierra Vista, AZ 85635
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Joshina Holmes
Participants Joshina Holmes
Address 18030 W Onyx Ave
Waddell, AZ 85355
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Rocket Lawyer Corporate Services LLC
Participants Marcos Chicas
Address 9360 E Sycamore Crossing Pl
Vail, AZ 85641
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jeramie L Black
Melissa G Black
Address 12725 W. Indian School Road, Suite E-101
Avondale, AZ 85392
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Arizona Statutory Agent Services, LLC
Participants Damaris Mcanally
Address 3538 West Monte Way
Laveen, AZ 85339
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Brandee Nelson
Participants Brandee Nelson
Address 4344 W Monterey Rd
Laveen, AZ 85339
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Alexander Palenow
Participants Alexander Palenow
Address 8321 W. Watkins St.
Tolleson, AZ 85353
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Daniel Obed Carbajal
Participants Brianna Katira Garcia
Address 18174 W Elm St
Surprise, AZ 85388
Filing date 1/27/2025
Active
Entity type Nonprofit Corporation
Registered Agent Legalcorp Solutions, LLC
Participants Dustin Hamby
Address 15744 W Boca Raton Rd
Surprise, AZ 85379
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Evelyn E Agbiwe
Participants Evelyn E Agbiwe
Address 7039 West Turquoise Hills Place
Marana, AZ 85658
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Br Statutory Service LLC
Participants Daryl Edward Johnson And Ashley Marie Johnson, As Trustees Of The Daryl And Ashley Johnson Revocable Trust Dated May 13, 2022
Daryl E. Johnson

See all (3)
Address 7039 West Turquoise Hills Place
Marana, AZ 85658
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Br Statutory Service LLC
Participants Daryl Edward Johnson And Ashley Marie Johnson, As Trustees Of The Daryl And Ashley Johnson Revocable Trust Dated May 13, 2022
Daryl E. Johnson
Tennix LLC Active
Address 1330 Quintero Ave
San Luis, AZ 85349
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Ryan Christopher Weick
Cristian Saul Gonzalez
Address 43579 West Elizabeth Avenue
Maricopa, AZ 85138
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Joseph Revak
Address 20874 East Via Del Rancho Road
Queen Creek, AZ 85142
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Kyler O Graham
Address 15 Wineglass Drive
Prescott, AZ 86301
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent John Sanford
Participants John Sanford
Address 3124 W Three Mile Dr
San Tan Vly, AZ 85142
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Callie Graham
Participants Callie Graham
Address 17963 West Sells Drive
Goodyear, AZ 85395
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Zane Focht
Address 16763 South A 1/2 Avenue
Somerton, AZ 85350
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Dora Martinez
Natalie C Cotto
Address 7805 E Pharlap Lane, Street Address 2
Prescott Valley, AZ 86315
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Alecsis Ramos
Participants Alecsis Ramos
Kelly Ramos
Address 10499 E Placita Adamar
Vail, AZ 85641
Filing date 1/27/2025
Active
Entity type Limited Liability Company
Registered Agent Cheryl Kim Straub-lopez
Participants Cheryl Kim Straub-lopez
1 - 157 of 157 results