Companies registered on February 19, 2025

1 - 105 of 105 results
Company name
Address
Filing date
Status
Entity type
Register Agent
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 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 Benjamin Pehling Pehling
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)
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 Jose Moreno
Seleste Segura Delgado
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 24134 N. Corn Circle
Florence, AZ 85132
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent James Robert Crosby
Participants James Robert Crosby
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
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 Kyle Cariveau
Kayla Cariveau
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 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 Kami Ebner
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
Atithi LLC Active
Address 15528 E Golden Eagle Blvd
Fountain Hills, AZ 85268
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Ajay Patel
Participants Ajay Patel
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 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 James Ephrim Rimmer Ii
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 Po Box 208
Tonopah, AZ 85354
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent J. Rosario Plata
Participants Marcos Plata
J. Rosario Plata
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 1011 Corte Sur
Lk Havasu Cty, AZ 86404
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Nicole Lee
Participants Adrian Barrett
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 10235 N. Crooked Peak Trail
Marana, AZ 85653
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jamie Garcia
Participants Jamie Garcia
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 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 Nathan Malchin
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 3524 South 255th Lane
Buckeye, AZ 85326
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Michelle Marie Woodruff
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)
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 Alyssa Torres
Fernando Torres
Address Pobox 4062
Somerton, AZ 85350
Filing date 2/19/2025
Active
Entity type Limited Liability Company
Registered Agent Santiago Contreras
Participants Santiago Contreras
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 Cody Doyle
1 - 105 of 105 results