Companies registered on February 7, 2025

1 - 93 of 93 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 6745 E. County 7th St.
Yuma, AZ 85365
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Lee Ott
Larry Ott

See all (4)
Address 155 N Colvin St, Apt E-12
Colorado City, AZ 86021
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Lorin Christopher Shapley Jr
Participants Lorin Christopher Shapley Jr
Address 5296 Duck Rd
Flagstaff, AZ 86004
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent William Brey-boswell
Participants William Brey-boswell
Hannah Brey-boswell
Address 160 S 4th Ave
Yuma, AZ 85364
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Jaqueline Ruelas
Participants Danh Cong Nguyen
Hallie Nguyen
Address 100 Split-rock Falls Drive, Suite A-1535
Taylor, AZ 85939
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Baldwin & Jones, Pllc
Participants Jarom Hatch
M Kirk Brimhall
Address 25686 W Winston Dr
Buckeye, AZ 85326
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Dina M Sorto
Participants Dina Sorto
Address 20542 N 260th Ln
Buckeye, AZ 85396
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Tanner Brannin
Participants Tanner Brannin
Liezl Brannin
Address 35973 N Bushwacker Pass St
San Tan Valley, AZ 85140
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Elaine T Seiler
Participants Elaine Teresa Seiler
Address 7400 Pronghorn Ranch Parkway
Prescott Valley, AZ 86315
Filing date 2/7/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Alex B. Vakula
Participants Benjamin G Snyder Jr
Robert Venberg

See all (3)
Address 7400 Pronghorn Ranch Parkway
Prescott Valley, AZ 86315
Filing date 2/7/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Alex B. Vakula
Participants Benjamin G Snyder Jr
Robin Snyder

See all (5)
Address 3473 Hodges Rd
Kingman, AZ 86409
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Alan Lustfield
Andrea Lustfield
Address 1113 W Golden Meadow Path
Sahuarita, AZ 85629
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Nicole Franklin
Participants Nicole Franklin
Jaylibra LLC Active
Address 4002 N 126th Ave
Avondale, AZ 85392
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Joshua Betancourt
Address 958 E Doris St
Avondale, AZ 85323
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Donald Macduffie
Participants Donald Macduffie
Address 2340 E Eland Place
Fort Mohave, AZ 86426
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Ray Gardner
Participants Thom Rindt
Address 546 6th Street
Prescott, AZ 86301
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Nwg Fitness
Participants Nicholas Gunter
Address 15982 West Gray Fox Trail
Sun City West, AZ 85387
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Jacob Christopherson
Participants Jacob Christopherson
Address 5675 W Valor Way
Florence, AZ 85132
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent James Wegner
Participants Olya Burkholder
James Wegner
Address 11566 W Mountain View Rd
Youngtown, AZ 85363
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Ruben Jimenez
Participants Ruben Inez Jimenez
Ruben O Jimenez
Address 875 S Estrella Pkwy, Po Box 5733
Goodyear, AZ 85338
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Destiny Graham
Participants Destiny Graham
Address 17865 W Tonto St
Goodyear, AZ 85338
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Donald John Kronenbitter Iii
Participants Donald John Kronenbitter Iii
Address 16664 W. Cora Lane
Goodyear, AZ 85395
Filing date 2/7/2025
Active
Entity type Professional LLC
Registered Agent Jacqueline Knox
Participants Jacqueline Knox
Address 18170 W Ocotillo Ave
Goodyear, AZ 85338
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Brenda Garcia
Participants Brenda Garcia
Address 1855 W Oliver
Show Low, AZ 85901
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Jonelle Lea Barth
Participants Jonelle Lea Barth
Address 545 N 6th Ave
Show Low, AZ 85901
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Janell Sterner
Participants Janell Sterner
Address 2710 Bluewater
Lake Havasu City, AZ 86403
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Diego Enrique Damian Meza
Participants Diego Enrique Damian Meza
Address 1880 E Willow Dr
Mohave Valley, AZ 86440
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Jessica Marie Brown
Participants Jessica Marie Brown
Address 2142 Wildflower Drive
Mohave Valley, AZ 86440
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Steven Craig
Participants Steven Craig
The Craig Family Trust
Address 1538 S Geromono Rd
Apache Junction, AZ 85119
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Eusebia Ambrocio Lopez
Participants Eusebia Ambrocio Lopez
Gerardo Reyes Gomez
Address 6143 East Mckellips Boulevard
Apache Junction, AZ 85119
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Sean C Harvey
Participants Nina Lindsey
Sean C Harvey
Address 6537 W Latona Rd
Laveen, AZ 85339
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Bruce Poi
Participants Bruce Poi
Address 5313 W Leodra Ln
Laveen, AZ 85339
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Bo Gong
Participants Siteng Chen
Bo Gong
Address 7542 W Carter Rd
Laveen, AZ 85339
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Shantell Larese Jones
Participants Shantell Larese Jones
Address 19660 W San Miguel Ave.
Litchfield Park, AZ 85340
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Arslan Dautovic
Participants Arslan Dautovic
Address 591 E Plaza Circle, Unit 118
Litchfield Park, AZ 85340
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Tuwuonidiary Wachuku
Participants Tuwuonidiary Wachuku
Artie Courtney
Address 15923 West Marconi Avenue
Surprise, AZ 85374
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Samantha Wagoner
Participants Samantha Wagoner
Address 13954 W Waddel Rd, Ste 103 #268
Surprise, AZ 85379
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Rigo Aguayo
Participants Rigo Aguayo
Address 11340 W Bell Rd, #100
Surprise, AZ 85378
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Ethan Andrus
Participants Ethan Andrus
Temka LLC Active
Address 954 North Anza Drive
Nogales, AZ 85621
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Ansel Baez
Participants Ansel Baez
Address 180 East James Drive
Sierra Vista, AZ 85635
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Joshua David Houston
Address 3720 S 100 Glen
Tolleson, AZ 85353
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Abu Mankota Kamara
Participants Abu Mankota Kamara
Address 49440 Ehrenberg Poston Highway, 314
Ehrenberg, AZ 85334
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants John Lovett
Address 916 E 12th Street
Douglas, AZ 85607
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Carlos Roberto Lamadrid Iii
Participants Carlos Roberto Lamadrid Iii
Address 682 W Calle Ocarina
Sahuarita, AZ 85629
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Francisco Ochoa
Participants Francisco Ochoa
Xhula LLC Active
Address 1323 E Racine Dr
Casa Grande, AZ 85122
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Gabriela Sanchez
Participants Gabriela Sanchez
Address Po Box 1592
Somerton, AZ 85350
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Roberto Gonzalez Jr
Participants Roberto Gonzalez Jr
Address 2155 E. Regents Rd
Mohave Valley, AZ 86440
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Anna Jenkins
Participants Anna Jenkins
Address 80 E Adytum Pl
Corona De Tucson, AZ 85641
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Richard Eady Jr
Participants Amber Eady
Richard Eady Jr
Address 16540 North Porter Road
Maricopa, AZ 85138
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Emma Annalea Poland
Address 35355 W San Capistrano Ave
Maricopa, AZ 85138
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Christopher James Washington
Participants Christopher James Washington
Address 1024 S 8th Ave
Safford, AZ 85546
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, LLC
Participants Brynn Vega
Address 3825 Branding Iron Dr
Bullhead City, AZ 86442
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Frank Janicke Iii
Participants Frank Janicke Iii
Address 1061 N 47th Dr
Show Low, AZ 85901
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants John Young
Address 4401 North Sauter Drive West
Prescott Valley, AZ 86314
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent David Herrera
Participants David Herrera
Ar Plaza LLC Active
Address P.o. Box 13069
Prescott, AZ 86304
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Blake & Pulsifer, Plc
Participants Michael Timothy Henrickson
Dawn Lee Henrickson

See all (3)
Address 275 W. Mesa Lane
Camp Verde, AZ 86322
Filing date 2/7/2025
Active
Entity type Professional LLC
Registered Agent Matthew Peterson
Participants Matthew Peterson
Rested LLC Active
Address Po Box 249
Salome, AZ 85348
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Isaac Edward Wallace Helt
Joshua Forrest Helt
Address 2144 Mcculloch Boulevard North
Lake Havasu City, AZ 86403
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Carrie Lynn Nappi
Address 1891 Industrial Blvd
Lk Havasu Cty, AZ 86403
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Craig Steven Thetford
Participants Craig Steven Thetford
L & Lpl LLC Active
Address 3811 N Masters Ct
Lake Havasu City, AZ 86404
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Cecil Wilson
Address 4068 N Don Luis Rd
Golden Valley, AZ 86413
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Shantia N Sheppherd
Participants Shantia N Sheppherd
Victor Sheppherd
Address 16947 W Cocopah St
Goodyear, AZ 85338
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Caitlin Shae Meyer
Participants Caitlin Meyer
Address 1138 S 151st On
Goodyear, AZ 85338
Filing date 2/7/2025
Active
Entity type Nonprofit Corporation
Registered Agent Corporate Service Center, Inc.
Participants Chris Waite
Address 1499 N 159th Ave, Unit 3010
Goodyear, AZ 85395
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Alyssa Gamboa
Jonathan Pinto
Address 25509 West Magnolia Street
Buckeye, AZ 85326
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Karla Valenzuela
Address 20416 West Monarch Ct.
Buckeye, AZ 85396
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Katherine Kirk
Participants Katherine Kirk
Address 1300 S Watson Rd, #a114-252
Buckeye, AZ 85326
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent The Forakis Law Firm
Participants Arizona State Holdings, LLC
Address 25240 West Pima Street
Buckeye, AZ 85326
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Balkaran Singh
Participants Balkaran Singh
Baldish Singh Hundal

See all (3)
Address Po Box 322
Concho, AZ 85924
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Julie Nicholson
Participants Julie Nicholson
Address 10725 W. Hope Dr.
Sun City, AZ 85351
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Benjamin Galindo
Participants Benjamin Galindo
Address 4454 W Beverly Rd
Laveen, AZ 85339
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Tahir M. Alhassan
Participants Tahir M Alhassan
Address 5226 W Top Hand Trail
Laveen, AZ 85339
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Michelle Richie
Participants Michelle Richie
Address 4329 W Irwin Rd
Laveen, AZ 85339
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Marisol Lara
Participants Marisol Lara
Michael Brandon Lara
Address 7100 S 51st Ave, Unit 1013
Laveen, AZ 85339
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Michael Christoff
Lukecir LLC Active
Address 22906 E Desert Hills Dr
Queen Creek, AZ 85142
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Kira Palmer
Participants Kira Palmer
Jared Palmer
Address 2265 W. Murita
Queen Creek, AZ 85144
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Jerry Juarez
Participants Jerry Juarez
Address Po Box 2445
Carefree, AZ 85377
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Gary Loving
Participants Gary Loving
Address 12538 W Woodland Avenue
Avondale, AZ 85323
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Kerry Ann Hairston
Participants Camille M Hernandez
Alyssa Noel Torres
Address 3003 N 111th Drive
Avondale, AZ 85392
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Steven Lopez
Participants Steven Lopez
Address 11578 W Yuma St
Avondale, AZ 85323
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Terreance Malone
Address 11480 W Anasazi Passage St
Marana, AZ 85658
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Julian C Guevara
Address 14189 N Maize Farm Ave
Marana, AZ 85658
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Glazebrook
Participants Michael Glazebrook
Address 1551 S. Alamo Dr.
Yuma, AZ 85365
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Orlando O Spencer
Participants Orlando O Spencer I, Inc.
Orlando O Spencer

See all (3)
Address 4623 W 22nd Ln
Yuma, AZ 85364
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Cecelia Ngoc Nguyen
Participants Cecelia Ngoc Nguyen
Stephen Everette Gipson
Scf Inc Active
Address 16832 E Parkview Ave #5
Fountain Hills, AZ 85268
Filing date 2/7/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Marie Ann Bloom
Participants Marie Ann Bloom
Address 26213 S Sherbrook Dr
Sun Lakes, AZ 85248
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Patrick Agopian
Participants Patrick Agopian
Address 595 S Mill Drive, USA
Cottonwood, AZ 86326
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Thomas Bodensteiner
Participants Chuck Fincham, Llc
Thomas Bodensteiner, Jr.

See all (4)
Cardzap LLC Active
Address 410 W Gila St
Cottonwood, AZ 86326
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jordan Edward Welborn
Address 1140 Via Cacto
Rio Rico, AZ 85648
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Brett Baker
Participants Brett Baker
Address 6303 S 44th Ave
Laveen, AZ 85339
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Candis N Tolliver
Participants Candis N Tolliver
Address 125 Josephine Street
Prescott, AZ 86305
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Nicole G. Del Prato
Participants Mark D. Breyer
Brian A. Buckingham

See all (5)
Address 11 E Madden Dr
Avondale, AZ 85323
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Jose Velez
Participants Jose Velez
Address 3606 N Willow Rd
Kingman, AZ 86409
Filing date 2/7/2025
Active
Entity type Limited Liability Company
Registered Agent Travis Baumiller
Participants Travis Baumiller
Paul Schmidt
1 - 93 of 93 results