Companies registered on January 30, 2025

1 - 125 of 125 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 11148 E 27th Pl
Yuma, AZ 85367
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Glenda Dillingham
Address 661 Haul Road
Page, AZ 86040
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Capitol Corporate Services, Inc.
Participants David Taylor
Address 809 W Riordan Rd, Ste 100 #1079
Flagstaff, AZ 86001
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Loni Paone
Cooper Vacheron
Sazone LLC Active
Address 15200 N B Ct
El Mirage, AZ 85335
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Cortland Sazone
Participants Cortland Sazone
Address 2554 W. County 18th Street
Somerton, AZ 85350
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Meghan C. Scott, Esq.
Participants Miguel A. Torrez
Address 195 E Geneva St
Pearce, AZ 85625
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Sabrina Hipps
Participants Sabrina Hipps
Address 20427 W Tip Top Mine Rd
Wittmann, AZ 85361
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Marc S Cox
Participants Marc S Cox
Address 32980 S Redington Rd
San Manuel, AZ 85631
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Maya Staires
Participants Maya Staires
Malik Harris
Address 1645 Sierry Peaks Dr
Prescott, AZ 86305
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Cynthia Garrett
Participants Cynthia Garrett
Address 2291 S Camino Tierra
Yuma, AZ 85364
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Kevin Even
Address 358 East Echo Lane
Florence, AZ 85132
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Entity Protect Registered Agent Services LLC
Participants Harold Newton
Address 28364 N Desert Hills Dr.
San Tan Valley, AZ 85143
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Radiant Life Group Home, LLC
Participants Peter K Gyasi
Address 3428 E Alexander Dr
San Tan Valley, AZ 85143
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Robert Scott Nichols
Penelope Jean Nichols
Address 17007 West El Caminito Drive
Waddell, AZ 85355
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jessica Hemmert
Participants Jessica Hemmert
Address 15148 W Pierson St
Goodyear, AZ 85395
Filing date 1/30/2025
Active
Entity type Professional LLC
Registered Agent Elizabeth Lu
Participants Angelie Vo Lequang
Elizabeth Thuy Lu
Address 1036 South 177th Drive
Goodyear, AZ 85338
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Sharon Rose Thomas
Participants Sharon Rose Thomas
Address 12090 N Thornydale Road Ste 110-203
Marana, AZ 85658
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Lisa Beilke-thurston
Participants Toxicology Solutions Inc 401k Plan Fbo Lisa Beilke-thurston
Toxicology Solutions Inc 401k Plan Fbo Archie Thurston
Address 2820 N Pinal Ave, Ste 12-280
Casa Grande, AZ 85122
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Dylan Michael Lopez
Participants Dylan Michael Lopez
Address 37840 N Linda Drive
Cave Creek, AZ 85331
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Louanne Olson
Participants Loaunne Olson
Address 1060 S Western Ave
Superior, AZ 85173
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Marisa C Rodriguez
Participants Marisa C Rodriguez
Address 4265 N Skylark Rd
Kingman, AZ 86409
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Graciela Viramontes Huizar
Participants Enrique Puga Anguiano
Graciela Viramontes Huizar
Tr Stukes LLC Active
Address 13601 West Vermont Ave
Litchfield Park, AZ 85340
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Theresa Tirres
Participants Treydan Stukes
Address 5110 North 129th Ave, #28
Litchfield Park, AZ 85340
Filing date 1/30/2025
Active
Entity type Nonprofit Corporation
Registered Agent Alisa Valencia Whyte
Participants Alisa Whyte
Karim Ellis

See all (5)
Address 600 E Western Ave
Avondale, AZ 85323
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Karina Steele
Participants Carola Del Rosario
Karina Steele Camacho

See all (4)
Address 11106 W Ashland Way
Avondale, AZ 85392
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Alondra M Murillo Lopez
Participants Alondra M Murillo Lopez
Address 12311 W Florence St
Avondale, AZ 85323
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Gloria Christina Ruiz
Address 6921 W. Shumway Farm Rd
Laveen, AZ 85339
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Mohammad Aljaddo
Participants Mohammad Aljaddo
Maria Aljaddo
Address 8202 S 29th Ave
Laveen, AZ 85339
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Manuel De Jesus Montano Osuna
Participants Manuel De Jesus Montano Osuna
Address 6641 S 44th Ln
Laveen, AZ 85339
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jasmine Rubio
Francisco Gonzalez-arzate
Address 4662 South Rufino Lane
Gold Canyon, AZ 85118
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Robyne M Mccarron
Participants Robyne M Mccarron
Chris M Lyon
Address 2020 N Calle Mesa Verde
Safford, AZ 85546
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Joel Mendoza
Participants Joel Mendoza
Address 292 W Rawhide Ln
Safford, AZ 85546
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Robert P Mcgrew Jr
Participants Robert P Mcgrew Jr
Address 299 E Calle Herboso
Green Valley, AZ 85614
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Carlos F Peralta
Participants Carlos F Peralta
Address 190 West Continental Road, 216 306
Green Valley, AZ 85614
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Tim A Graves
Participants Joan M Graves
Address 2070 W Calle Casas Lindas
Green Valley, AZ 85622
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Megan Ricciardi
Participants Megan Ricciardi
Jennifer Nakken

See all (5)
Address 21080 North Wilford Avenue
Maricopa, AZ 85138
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Ibrahim Demir
Participants Ibrahim Demir
Address 45151 W Paraiso Ln
Maricopa, AZ 85139
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Teresa K Baffico
Participants Teresa K Baffico
Address 806 W Oxbow Trl
Payson, AZ 85541
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Paulette Palladino
Participants Paulette Palladino
Address 23002 E Oriole Way
Queen Creek, AZ 85142
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Amy Robinson
Participants Amy Robinson
Address Po Box 7091
Surprise, AZ 85374
Filing date 1/30/2025
Active
Entity type Professional LLC
Registered Agent Glenn Bishop
Participants Glenn Bishop
Address 14672 W. Dahlia Dr.
Surprise, AZ 85379
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Dareen Tawil
Participants Dareen Tawil
Address 13427 W Caribbean Ln
Surprise, AZ 85379
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Miguel Angel Rosas Avila
Participants Miguel Angel Rosas Avila
Maricela Manzo Anaya

See all (3)
Address 25239 W Hidalgo Ave
Buckeye, AZ 85326
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, LLC
Participants Morgan Tunell
Address 2634 N 191st Avenue
Buckeye, AZ 85396
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Vivian Lara Olivas
Participants Vivian Lara Olivas
Address 34804 N 3rd Ave
Desert Hills, AZ 85086
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Tyler Hutchings
Participants Tyler Hutchings
3235 Cbr, LLC Active
Address 6521 West Antler Bend Place
Marana, AZ 85658
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Bradley Bakke
Participants Bradley Bakke
Lori Bakke

See all (3)
Address 3324 E. Ray Rd, Box 571
Higley, AZ 85236
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Ulonda Old Coyote
Participants Ulonda Old Coyote
Address 10811 W Polk St.
Avondale, AZ 85323
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Scianna Garcia
Participants Scianna Garcia
Address 1 Transcon Lane
Winslow, AZ 86047
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Mike Decker
Participants Mike Decker
Address 9183 E. Sanchez Rd
Safford, AZ 85546
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Joel Brandau
Participants Joel Brandau
Cassidy Brandau
Address 17031 E. El Lago Blvd., Unit 2135
Fountain Hills, AZ 85268
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent The Ribadeneira Law Offices, Pc
Participants Tom Pastuszak
Kimberly Grace Edwards

See all (3)
Address 17031 E. El Lago Blvd., Unit 2135
Fountain Hills, AZ 85268
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent The Ribadeneira Law Offices, Pc
Participants Tom Pastuszak
Kimberly Grace Edwards

See all (3)
Address 8811 W Jefferson St
Tolleson, AZ 85353
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Magdalena Barragan
Participants Magdalena Barragan
Address Box 7672
San Luis, AZ 85349
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jose G Moreno
Participants Jose Moren0
Address 25608 N Forest Rd, Suite 2
Rio Verde, AZ 85263
Filing date 1/30/2025
Active
Entity type Nonprofit Corporation
Registered Agent John Colucci
Participants Scott Doerfler
Susan Colucci

See all (4)
Address 90 W Bateman Court, 1846
Centennial Park, AZ 86021
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Horatio Williams
Participants Horatio Williams
Address 3713 Chesapeake Blvd
Lake Havasu City, AZ 86406
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Michelle Lopez-figueroa
Participants Kevin Tracy Figueroa
Michelle Lopez-figueroa
Address 970 Thunderbolt Dr
Lake Havasu City, AZ 86406
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Nicholas Andrew Devos
Ryan Joseph Garland
Shawn Grm LLC Active
Address 3718 E. Rousay Drive
San Tan Valley, AZ 85140
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Janene Mcconnell
Participants Shawn Graham
Address 4474 E Rolling Ridge Rd
San Tan Valley, AZ 85140
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Brandon D Dees
Participants Brandon D Dees
Address 540 W. Fairfield St.
San Tan Valley, AZ 85143
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Ensign Partners, LLC
Participants Mark T. Lamb
Janel A. Lamb

See all (3)
Address 540 W. Fairfield St.
San Tan Valley, AZ 85143
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Ensign Partners, LLC
Participants Mark T. Lamb
Janel A. Lamb

See all (3)
Address 4762 N 189th Ave
Litchfield Pk, AZ 85340
Filing date 1/30/2025
Active
Entity type Nonprofit Corporation
Registered Agent Ceron Financial Consulting Pllc
Participants David Stanley Vose
Sara Melissa Dolan

See all (7)
Address 11883 S Sandra Ave
Yuma, AZ 85367
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Leslie Bradley
Participants Leslie Bradley
Address Garcia, Kinsey & Villarreal, Plc, 2620 West 24th Street
Yuma, AZ 85364
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent John S. Garcia, Esq.
Participants 1a Trust
2a Trust
Address 6698 E Telegraph St
Yuma, AZ 85365
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Lee Jordan Sr
Participants Lee Jordan Sr
Address 1145 S 47th Ave
Yuma, AZ 85364
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Denise Gandara
Participants Denise Gandara
Address 11719 West Dos Rios Drive
Sun City, AZ 85373
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Tyler Steven Jenkins
Participants Tyler Steven Jenkins
Address 6412 E. Hummingbird Ln
Paradise Valley, AZ 85253
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Camilla J Strongin
Participants Camilla J. Strongin
Address 16216 W Mescal St
Surprise, AZ 85379
Filing date 1/30/2025
Active
Entity type Professional LLC
Registered Agent Elisandra Angelica Leyva
Participants Elisandra Angelica Leyva
Address 16772 W. Bell Rd., Ste. 110-251
Surprise, AZ 85374
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Edwin R. Ashton
Participants Bryan Martin Masalta
Diane Cynthia Masalta

See all (3)
Address 18273 W Mauna Loa Lane
Surprise, AZ 85388
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Zoltan Simone
Participants Zoltan Simone
Address Po Box 8454
Surprise, AZ 85374
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Dashawn Myers
Participants Rosewil LLC
Address 15195 West Windrose Drive
Surprise, AZ 85379
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Christopher W Hillman
Participants Christopher W Hillman
Address 12848 N Founders Park Blvd
Surprise, AZ 85379
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Chase Long
Participants Chase Long
Address 12848 N Founders Park Blvd
Surprise, AZ 85379
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Chase Long
Participants Chase Long
Address 28226 N Shundeen Circle
Queen Creek, AZ 85143
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Buddy Curtis Thornton
Participants Buddy Curtis Thornton
Address 21118 E Alyssa Rd
Queen Creek, AZ 85142
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Labibah Jubran
Participants Labibah Jubran
Ray Williams
Scamsense LLC Active
Address 20609 North Wilford Avenue
Maricopa, AZ 85138
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Laronda Dehart Mclemore
Address 44584 W. Sandstone Dr
Maricopa, AZ 85139
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Elisabeth M. Moe
Participants Elisabeth M. Moe
Address 5713 E Sleepy Ranch Rd
Cave Creek, AZ 85331
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Brian Sullivan
Participants Robin Duffey
Address 4445 E Rancho Del Oro Dr
Cave Creek, AZ 85331
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Matthew Peterson
Participants Matthew Peterson
Address 4411 E. Morning Vista Ln.
Cave Creek, AZ 85331
Filing date 1/30/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Stephen Padgett
Participants Stephen Padgett
Jennifer Padgett
Address 1324 E Alimos Way
Williams, AZ 86046
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Larry Lucero
Address 2229 N Monte Carlo Pl
Nogales, AZ 85621
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Martin I Pena Castro
Participants Martin I Pena Castro
Jjnb LLC Active
Address 1230 East Kingman Street
Casa Grande, AZ 85122
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jessica Saldana
Address 3510 S Verbena Rd
Casa Grande, AZ 85193
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent April Ann Bryant
Participants April Ann Bryant
Address 19794 W Fawny Ln
Casa Grande, AZ 85122
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Cynthia Berenice Castro
Address 719 E Cottonwood Ln
Casa Grande, AZ 85122
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Nachman Lefkowitz
Participants Rachel Gross
Address 9136 Sunshine Ave
Flagstaff, AZ 86004
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Absolute Tax & Financial Solutions, LLC
Participants Barton Hill
Address 500 N State Route 89, Building T-5
Prescott, AZ 86313
Filing date 1/30/2025
Active
Entity type Credit Union
Registered Agent Anna May Corey
Participants Anna May Corey
Eric Sanders
Address 728 W Hopi Dr
Holbrook, AZ 86025
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Adrian Tubbs
Participants Adrian Tubbs
Address 2530 S 259th Ave
Buckeye, AZ 85326
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Alison P Haack
Participants Alison Haack
Address 20751 W. Hamilton St
Buckeye, AZ 85396
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Roy Dennis Smith
Participants Roy Dennis Smith
Kathlyn J Smith
Deckt Out LLC Active
Address 22678 W Adams Dr
Buckeye, AZ 85326
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Christopher Plaisted
Participants Christopher Plaisted
Address 23558 W Grove Circle
Buckeye, AZ 85326
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Appolinaire Amouzouvi
Participants Appolinaire Amouzouvi
Address 30229 W Verde Ln
Buckeye, AZ 85326
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Felipe De Jesus Lopez Valencia
Participants Felipe De Jesus Lopez Valencia
Address 19620 W Clarendon Ave
Buckeye, AZ 85396
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Donald Taylor Sr
Participants Donald Taylor Sr
Address 848 W Tonto St
Apache Junction, AZ 85120
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent David Schumann
Participants David Schumann
Address Po Box 38
Rimrock, AZ 86335
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Leslie Devine
Participants Leslie Devine
Address 5752 S. Mckinney Ave
Globe, AZ 85501
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Tyler Vincent
Participants Tyler Vincent
Address 6168 E Rangeline Road
Prescott Valley, AZ 86315
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent John Jackson
Participants John Jackson
Jayne Jackson
Address 2521 W Kit Carson Tr
Anthem, AZ 85086
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Mason Auten
Participants Mason Auten
Orr LLC Active
Address 19642 E Domingo Court
Queen Creek, AZ 85142
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Charles Philip Orr
Participants Charles Philip Orr
Hannah Marie Moore
Address 45 Chaparral Dr, 3
Sedona, AZ 86351
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Arabella Bianca Mascari
Participants Arabella Mascari
Address 55841 N Vulture Mine Rd
Wickenburg, AZ 85390
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Anishka Zamora
Address 10464 E Magnolia Rd
Gold Canyon, AZ 85118
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Arcelia Tax Service And Bookkeeping Gonzalez
Participants Carlos A Rivera
Address 10464 E Magnolia Rd
Gold Canyon, AZ 85118
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Arcelia Gonzalez
Participants Carlos A Rivera
Address 350 W Catalina Dr
Yuma, AZ 85364
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Ct Corporation System
Participants Owen Kaye
Lakeside 2000 LLC
Address 10759 S Monterrey Way
Yuma, AZ 85367
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Weston D Bongiovanni
Address 1868 S Walnut Ave, Space 14
Yuma, AZ 85364
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jerry Salinas
Participants Jerry Salinas
Address 1868 S Walnut Ave, Space 9
Yuma, AZ 85364
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Samuel Ricardo Aguilar
Participants Samuel Ricardo Aguilar
Address 1405 E. Baker St.
San Tan Valley, AZ 85140
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Patrick Rae
Albert Urbieta
Address 16329 W. Woodlands Ave
Goodyear, AZ 85338
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Gabriel Rodriguez
Participants Gabriel Rodriguez
Corinne Rodriguez
Address 14282 W Verde Ln
Goodyear, AZ 85395
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Khadijah Jones
Participants Khadijah Jones
Address 3945 Twisted Trl
Prescott, AZ 86301
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Joshua Paul Walker
Participants Joshua Paul Walker
Denise Ada Stark
Address 1217 W Seagoe Ave
Coolidge, AZ 85128
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Breyana Long
Participants Breyana Long
Address 13030 W. Vista Paseo Dr.
Litchfield Park, AZ 85340
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Phg Service Corporation
Participants Michael Jaorasdr
Address 4023 W Elliot Rd
Laveen, AZ 85339
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Hussein Alawlaqi
Participants Hussein Alawlaqi
Leviconn LLC Active
Address 23979 W Verlea Dr
Buckeye, AZ 85326
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Eliel Natanael Barajas Rodriguez
Participants Eliel Natanael Barajas Rodriguez
Address 4212 S 104th Ln
Tolleson, AZ 85353
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Statewide Protection
Participants Willie Charles Browning Sr
Address 12920 W Desert Ln
Surprise, AZ 85379
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Enrique Mercado
Participants Enrique Mercado
Address 801 Empress Drive
Lake Havasu City, AZ 86403
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Terry Cantrell
Participants Jaron Cantrell
Address 768 S Boulder Dr
Prescott, AZ 86303
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Joanne Ho
Participants Joanne Ho
Address 1308 Navajo Blvd
Holbrook, AZ 86025
Filing date 1/30/2025
Active
Entity type Limited Liability Company
Registered Agent Neal Ranstrom
Participants Meenaben Govindbhai Patel
1 - 125 of 125 results