Companies registered on February 19, 2025

1 - 107 of 107 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Morseg LLC Active
Address 16589 W Saguaro Lane
Surprise, AZ 85388
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jose Moreno
Participants
Address 1670 Mohican Drive, United States
Lake Havasu City, AZ 86406
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Benjamin Christian Pehling
Participants
Address 24134 N. Corn Circle
Florence, AZ 85132
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent James Robert Crosby
Participants
Address 5353 E Royal Palm Rd
Paradise Vly, AZ 85253
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent John Ebner
Participants
Address 1927 E. Superstition Blvd
Apache Junction, AZ 85119
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Kyle Cariveau
Participants
Address 14373 West Andora Street
Surprise, AZ 85379
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Stephannie Shea
Participants
Address 12148 N. 142 Dr.
Surprise, AZ 85379
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Link Browen
Participants
Address 12509 W Sunnyside Dr
El Mirage, AZ 85335
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Brannen Ray Wells
Participants
Address 22161 E. Estrella Rd.
Queen Creek, AZ 85142
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent James Ephrim Rimmer Ii
Participants
Address 9412 S 35th Glen
Laveen, AZ 85339
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Zeynep Altinkok
Participants
Address 1011 Corte Sur
Lk Havasu Cty, AZ 86404
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Nicole Lee
Participants
Address 10253 N. Crooked Peak Trail
Marana, AZ 85653
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jamie Garcia
Participants
Address 32404 North 53rd Street
Cave Creek, AZ 85331
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants
Address 1502 West Hoptree Avenue
San Tan Valley, AZ 85140
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants
Address 3524 South 255th Lane
Buckeye, AZ 85326
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants
Tsotuff LLC Active
Address 4648 E Pinto Dr
Eloy, AZ 85131
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Everett D Tso
Participants
Address 6311e Willow Loop
Flagstaff, AZ 86004
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Doyle Custom Creations LLC
Participants
Address 3028 Maverick Dr
Lake Havasu, AZ 86404
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Alma Chapoy
Participants
Address 11609 W Madison St
Avondale, AZ 85323
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Adrian Garcia
Participants Adrian Garcia
Esthela Castellanos
Address 1020 S 4th Ave Ste. 218
Yuma, AZ 85364
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Minelly Renteria
Participants Minelly Renteria
Address 3491 South Sparrow Drive
Yuma, AZ 85365
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Abel Camargo
Participants Anna Elizabeth Cortazar Camargo
Address 133 Dandelion Dr
Morenci, AZ 85540
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Irlanda Medina
Participants Irlanda Medina
Address 265 S Arroya Rd
Apache Junction, AZ 85119
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jonathan Halvorson
Address 8033 N Prescott
Prescott Valley, AZ 86314
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jose Y Cruz Espino
Participants Jose Y Cruz Espino
Address 5054 Lakewood Rd
Fort Mohave, AZ 86426
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Earl Smith
Participants Earl Smith
Address 17570 W Windosr Blvd
Litchfield Park, AZ 85340
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Aiden Gary Patrick
Participants Aiden Gary Patrick
Address 19677 W Glenrosa Ave
Litchfield Park, AZ 85340
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jevaughn Urquhart
Participants Jevaughn Urquhart
Address Po Box 370
Florence, AZ 85132
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Robert Thomas Wolfe
Address 30298 North Mesquite Drive
Florence, AZ 85132
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent James Hatch
Participants James Hatch
Kr Cray LLC Active
Address Po Box 1003
Ehrenberg, AZ 85334
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Rachel Craycraft
Participants Rachel Craycraft
Keith Craycraft
Address 6790 Windmill Rd
Skull Valley, AZ 86338
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Lynessa Ann Allen
Participants Lynessa Ann Allen
Gary Ray Peercy
Address 2649 North Carefree Circle
Flagstaff, AZ 86004
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Louann Elizabeth Mace
Participants Timothy Ray Mace
Address 22583 E Saddle Way
Queen Creek, AZ 85142
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Edward Navarro
Participants Edward Navarro
Address 16055 W Acapulco Ln
Surprise, AZ 85379
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Corey Costanzo
Participants Corey Costanzo
Daniel Augustin

See all (3)
Address 16184 W Monte Cristo Ave
Surprise, AZ 85374
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Francisco Xavier Gutierrez
Participants Francisco Xavier Gutierrez
Address 18764 W Cortez St
Surprise, AZ 85388
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Richard Edward Kletschka Iii
Participants Richard Edward Kletschka Iii
Address 17063 W Greenway Rd, #100
Surprise, AZ 85388
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Moses Hernandez
Participants Moses Hernandez
Brianna Hernandez

See all (3)
Address 1458 S 167th Dr.
Goodyear, AZ 85338
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Edith Callihan
Participants Edith Callihan
Brandon Callihan
Address 637 W Ocotillo St
Casa Grande, AZ 85122
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Carlos Lassiter
Participants Carlos Lassiter
Buck3t5 LLC Active
Address 43727 W Wade Dr
Maricopa, AZ 85138
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, LLC
Participants John-jason Strawder
Sierra Strawder
Address 7609 S 48th Lane
Laveen, AZ 85339
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Council Goteh Nyegere
Participants Council Goteh Nyegere
Tapia Hw LLC Active
Address Po Box 1140
Pine, AZ 85544
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Stino Tapia
Participants Celestino Tapia
Address 12921 W Missouri Ave
Litchfield Park, AZ 85340
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Glenn Mitchell Hickman
Participants Glenn M. Hickman
Audrey Hickman
Address 44016 W Us Hwy 60
Wickenburg, AZ 85390
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Tony S. Cullum
Participants Brady Jenkins
Peter Reimer Friessen
Address 23730 N Sunrise Circle
Florence, AZ 85132
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Christopher Lance Leland
Participants Christopher Lance Leland
Address 3993 Trebil Blvd.
Snowflake, AZ 85937
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Breanna Thomas
Participants Breanna Thomas
Paul S. Thomas
Address 1951 Marble Canyon Dr
Bullhead City, AZ 86442
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Qiang Hao
Participants Qiang Hao
Address 8890 S Keller Cyn Rd
Globe, AZ 85501
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Rim Country Accounting & Tax Inc
Participants Forrest Waggoner
Nacashe LLC Active
Address 6812 E Bonita Dr
Paradise Valley, AZ 85253
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Oleksa Smith
Participants Oleksa Smith
Address 5434 E. Lincoln Drive, #77
Paradise Valley, AZ 85253
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Brenda L Johnson
Participants Brenda L Johnson
Address 5434 E. Lincoln Drive, #77
Paradise Valley, AZ 85253
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Brenda L Johnson
Participants Brenda L Johnson
Address 11553 E Vah Ki Inn Rd
Valley Farms, AZ 85191
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Trey Johnson
Participants Trey Johnson
Address Po Box 4466, United States
Cave Creek, AZ 85331
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Sven Jensen
Participants Dale Jensen
Athena Jensen
Address 5406 East Cahava Ranch Road
Cave Creek, AZ 85331
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Br Statutory Service LLC
Participants James F. O'toole
James Francis O'toole And Lisa Ingram-o'toole, As Co-trustees Of The O'toole Family Trust Dated January 31, 2020
Address 4250 E. Busby Drive Apt#724
Sierra Vista, AZ 85635
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Emily Latrise Ferguson
Participants Emily Latrise Ferguson
Address 16565 W. Garfield St.
Goodyear, AZ 85338
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Michelle Duncan
Participants Valley Alf Ventures LLC
Address 1499 North 159th Avenue, Apt 1152
Goodyear, AZ 85395
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Shelby Ann Walsh
Participants Shelby Ann Walsh
Address 4530 W Southern Ave
Laveen, AZ 85339
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Gilberto L Quintero
Participants Gilberto L Quintero
Address 9532 East Riggs Road
Sun Lakes, AZ 85248
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Pamela Gulsvig
Participants Arlington Property Management Company
Address 13309 N A St
El Mirage, AZ 85335
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Marta Gutierrez
Participants Marta Gutierrez
Address 856 E 6th St
Douglas, AZ 85607
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Rafael Gregorio Silvas Jr
Participants Rafael Gregorio Silvas Sr
Address 20849 W. Werner Place
Buckeye, AZ 85396
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Yilia Myhre
Participants Yilia Myhre
Address 7631 W Lake Erie Dr
Casa Grande, AZ 85194
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Manuel Suenaga
Address 19122 West Susan Avenue
Casa Grande, AZ 85122
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Bruce Mcauley
Address 23149 N 126th Ln
Sun City West, AZ 85375
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Ciprian Marinau
Participants Ciprian Marinau
Address 6401 S El Mirage Rd
Tolleson, AZ 85353
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Calvin I Rivera
Participants Calvin I Rivera
Aaron G Rivera
Address 3077 E Tie Down Dr
San Tan Valley, AZ 85140
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jacob Fletcher
Participants Jacob Fletcher
Address 78 W White Oak Ave
San Tan Valley, AZ 85140
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Octavia Price
Participants Octavia Price
Address 376 E Canyon Rock Rd
San Tan Valley, AZ 85143
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Joshua M Grover
Participants Joshua Grover
Address 783 Peppermint Way
Prescott, AZ 86305
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Abigail Biro
Participants Abigail Biro
Address 1264 W. Saguaro St
Safford, AZ 85546
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Beyonce Felix
Participants Beyonce Felix
Address 14107 E Sonora Crest Drive
Fountain Hls, AZ 85268
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Mark Wayne Daniels Ii
Participants Gene Allen
Address Po Box 1504
Tonto Basin, AZ 85553
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Sheila Marcum
Participants Sheila Marcum
Address 21820 E. Nightingale Ct.
Queen Creek, AZ 85142
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Steven M. Vogt, Cpa, Pc
Participants Maxwell Mercer
Joy Mercer
Address 31701 N. Royce Rd
Queen Creek, AZ 85142
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Dustin Warren Sandsness
Charles Brock Austin
Address 18233 E San Tan Blvd
Queen Creek, AZ 85142
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Cheryl Lynn Payne
Participants Cheryl Lynn Payne
Cm&sr LLC Active
Address 7876 Copperfield Parkway
Prescott Valley, AZ 86315
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Christopher Marc Marciano
Participants Christopher Marciano
Address 13240 E Creek Ridge Way
Vail, AZ 85641
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Anthony Hernandez
Participants Anthony Hernandez
Address 1275 W Bosque Dr
Sahuarita, AZ 85629
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Sean Hall
Participants Sean Hall
Address 13820 S Camino Flauta
Sahuarita, AZ 85629
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Denisse Maria Jauregui
Address 37944 W Illini St
Tonopah, AZ 85354
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Father And Sons Investments LLC
Address 2422 Sunset Ridge Court W
Lake Havasu City, AZ 86406
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Steven Dunbar
Participants Steven Dunbar
Address 1642 Mcculloch Blvd N
Lake Havasu City, AZ 86403
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Joshua Mitchum
Address 505 Aloha Dr.
Lake Havasu City, AZ 86406
Filing date 2/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Steven J. Lehne
Participants Steven J. Lehne
Kaden Lehne
Address 2224 Littler Lane, Unit 26
Lake Havasu City, AZ 86406
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Kathryn Felke
Address 3239 E Packard Ave
Kingman, AZ 86409
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Arthur Eck
Participants Arthur Eck
Address 12805 Stockmens Rd
Flagstaff, AZ 86004
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Johanna Klomann Cpa Pllc
Participants Chase Stoneberger
Address 2500 W Route 66, Lot 82
Flagstaff, AZ 86001
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Neil Wesson
Participants Edgar Rodriguez
Mauricio Rodriguez

See all (3)
Address 2120 E Skyline Dr
Flagstaff, AZ 86004
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Steve Tracy Wood Jr
Address 21300 N John Wayne Pkwy, Ste 110
Maricopa, AZ 85139
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Chris J Scoggin Cpa Pllc
Participants Stephen Krella
Address 50766 W Jean Dr
Maricopa, AZ 85139
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Malgorzata Rusinski
Participants Miroslaw K Rusinski
Malgorzata Rusinski
Address 42390 W. Desert Fairways Drive
Maricopa, AZ 85138
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Arizona Statutory Agent Services, LLC
Participants Jonathan Perryman
Address 20529 N Donithan Way
Maricopa, AZ 85138
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Entity Protect Registered Agent Services LLC
Participants Benjamin Shambo
Address 13954 W Waddel Road, Suite 103, #187
Surprise, AZ 85379
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Leticia Rivas
Participants Leticia Rivas
Address 11942 W Madison St
Avondale, AZ 85323
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Thanh Nguyen
Address 16925 W. Kirkland Hillside Rd
Kirkland, AZ 86332
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Sheila Uldrikson
Participants Sheila Uldrikson
Address 110 W Wade Ln
Payson, AZ 85541
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Robert Lyon
Address 1515 W H Bar Ranch Road
Payson, AZ 85541
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Michael J. Harper
Participants Scott M. Wheeler
Michael S. Mcwhorter
Address 2981 N Grand Ave, Unit 4
Nogales, AZ 85621
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Francisco Javier Alvarez Jr
Participants Francisco Javier Alvarez Jr
Address 2226 E Clearcreek Dr
Fort Mohave, AZ 86426
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Daniel Wallack
Participants Daniel Wallack
Address 2695 Daytona Avenue
Lake Havasu City, AZ 86403
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Ryan Karlton Mclain
Address Po Box 31
Sahuarita, AZ 85629
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Ramon Valadez
Participants Ramon Valadez
Lucia Lagarda-valadez
Address 895 Country Club Dr.
Kingman, AZ 86401
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Julio Cesar Narvarte
Marcoantonio Andres Narvarte
Address 22716 W La Mirada Dr
Buckeye, AZ 85326
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Julio A Soqui
Address 6354 W. Oakmont Ct.
Florence, AZ 85132
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Melinda Misialek
Participants Melinda Misialek
David Misialek
Address 11417 W Hubbell St
Avondale, AZ 85392
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Rocio Nava
Participants Rocio Nava
Address 3150 W Main St
Thatcher, AZ 85552
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jose Venges
Participants Jose Venges
Valerie Hendandez

See all (3)
1 - 107 of 107 results