Companies registered on February 26, 2025

1 - 144 of 144 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 600 Agate Lane
Lake Havasu City, AZ 86403
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Edward D Kunchick
Participants
Address 6114 East Bramble Berry Lane
Cave Creek, AZ 85331
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Amanda D Curry
Participants Amanda D Curry
Address 117 W Yellow Wood Ave
Queen Creek, AZ 85140
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Lucas Reynolds
Participants Lucas Reynolds
Alexander Lasslo

See all (6)
Address 3424 Trevino Dr
Sierra Vista, AZ 85650
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Gregg A Powell
Participants Gregg A Powell
Address 11803 S Chaparral Dr
Yuma, AZ 85365
Filing date 2/26/2025
Active
Entity type Professional LLC
Registered Agent Kyle Jacob Hollis
Participants Kyle Jacob Hollis
Address 42727 N 43rd Drive
New River, AZ 85087
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Nahrin Toma
Participants Nahrin Toma
Address 34728 N Ashwood Drive
San Tan Valley, AZ 85144
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Megan Lamphere
Participants Megan Lamphere
Address 760 E 1050 S
Pima, AZ 85543
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Danielle Kouts
Participants Danielle Kouts
Address 2064 N Ocean Garden Drive
Nogales, AZ 85621
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Ruth Anne Matheson
Participants Bernardino Hernandez Jr
Address 1815 W Monte Vista Way
Nogales, AZ 85621
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Marcela N Valenzuela
Participants Marcela N Valenzuela
Address Po Box 1240
Seligman, AZ 86337
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Robert Goebel
Participants Robert Goebel
Address 12129 W Jessie Ct, Sun City
Sun City, AZ 85373
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Leandros Tremoulis
Participants Ashley Miller
Leandros Tremoulis
Address 12324 W San Juan Ave
Litchfield Park, AZ 85340
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Ryan French
Participants Ryan French
Erika French

See all (3)
Address 5115 N. Dysart Rd., Suite 202-124
Litchfield Park, AZ 85340
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Derrick Logan
Participants Derrick Logan
Address 10152 N Smooth Agave Loop
Marana, AZ 85653
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Nathan Schuerch
Participants Nathan Schuerch
Lorenz Schuerch
Bibx LLC Active
Address Suite 2 #319
Fort Mohave, AZ 86426
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Jules Gootrad
Participants Jules Gootrad
Address 1978 E Desert Drive
Fort Mohave, AZ 86426
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Ana Isabel Cuc
Participants Ana Isabel Cuc
Address 8823
Fort Mohave, AZ 86427
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Grechel Guirola
Participants Gigi Guirola 2nd
Address 2064 E Desert Lakes Dr
Fort Mohave, AZ 86426
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Jason Ted Hansen
Participants Jason Ted Hansen
Address 38032 N 251st Ave
Morristown, AZ 85342
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Allison Prentice
Participants Allison Prentice
Jordan Stuckert
Address 37020 W Mondragone Ln
Maricopa, AZ 85138
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Jesus D Rodriguez
Participants Jesus D Rodriguez
Address 4919 S 108th Av
Tolleson, AZ 85353
Filing date 2/26/2025
Active
Entity type Nonprofit Corporation
Registered Agent Emmanuel Muhire
Participants Emmanuel Muhire
Emmanuel Mazimpaka

See all (3)
Address 2545 S 87th Dr
Tolleson, AZ 85353
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Jorge Escobar
Participants Jorge Escobar
Address 9856 E Harvest Rd
Florence, AZ 85132
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Dustyn Farrell
Participants Dustyn Farrell
Address P.o. Box 11
Rimrock, AZ 86335
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Chascity Monroe
Leonard Monroe
Address 3432 S Warner Dr
Apache Junction, AZ 85120
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Justin Collins
Participants Justin Collins
Address 784 Comanche
Flagstaff, AZ 86005
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Kyle Christie
Participants Kyle Christie
Pasiovi LLC Active
Address 7160 Kavanagh Way
Flagstaff, AZ 86004
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Gallegos
Participants Michael Gallegos
Elizabeth Gallegos
Address 20433 W Rock Wren Rd
Buckeye, AZ 85326
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, LLC
Participants Lucas Gonzalez
Address 20531 W. Stone Hill Rd.
Buckeye, AZ 85396
Filing date 2/26/2025
Active
Entity type Professional LLC
Registered Agent Janet Calderon
Participants Janet Calderon
Address 20935 W Edith Way
Buckeye, AZ 85396
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Tea Brown
Participants Tea Brown
Eric Brown Jr
Address 30307 W Crittenden Ln
Buckeye, AZ 85396
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Alexis Visoso
Participants Alexis Visoso
Desiree Visoso
Address 22191 West Sonora St
Buckeye, AZ 85326
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Martin Moises Castillo
Address 6120 S 196th Dr
Buckeye, AZ 85326
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Ramon A Rabago Figueroa
Participants Ramon A Rabago Figueroa
Rosa A Velasquez
Address 6120 S 196th Dr
Buckeye, AZ 85326
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Ramon A Rabago Figueroa
Participants Ramon A Rabago Figueroa
Rosa A Velasquez
Address 6601 Inter Cal Way
Prescott, AZ 86301
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent John Paul Jones
Participants Schrotenboer Trust Dated December 15, 2024
Address 220 W Goodwin St, Suite 10-h
Prescott, AZ 86303
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Cynthia L Bowman
Participants Jared Brown Nanke
Evol Love LLC Active
Address 16277 W Custer Ln
Surprise, AZ 85379
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Russell Lorenzo Gattling Iii
Participants Russell Lorenzo Gattling Iii
Address 14594 W. Port Au Prince Ln
Surprise, AZ 85379
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Robert Michael Leo
Participants Robert Michael Leo
Address 14180 W. El Cortez Pl.
Surprise, AZ 85387
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Susan Starbuck
Participants Susan Starbuck
Address 18218 W Young St
Surprise, AZ 85388
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Kevin N Alvey
Participants Kevin Nolan Alvey
Address 3637 Blue Colt Dr.
Lake Havasu City, AZ 86406
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, LLC
Participants Mariah Stefick
Address 3800 N El Mirage Dr, Apt 3513
Avondale, AZ 85392
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Stephanie M Clark
Participants Stephanie M Clark
Yardly Julney
Address 10214 W Picadilly Rd
Avondale, AZ 85392
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Kamalpreet Kaur Chatta
Participants Kamalpreet Kaur Chatta
Address 14041 South 45th Ave
Laveen, AZ 85339
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Mohammed Meghoufi
Participants Atlas Family Trust Dated February 26, 2025
Address 9307 S 51st Ave, Suite 859
Laveen, AZ 85339
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Douglas Williams
Participants Desert Kactus Players
Address 4321 W Olney Ave
Laveen, AZ 85339
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Stephen Anthony Murell
Address 2938 W La Mirada Dr
Laveen, AZ 85339
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Zacery Surridge
Participants Zacery Surridge
Address 11636 W Calavar Rd
El Mirage, AZ 85335
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Jose Manuel Dominguez Gomez
Participants Jose Manuel Dominguez Gomez
Address 403 Clark Street, Suite A3
Jerome, AZ 86331
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Matt Moore
Address Milepost 535, Hwy 89
Page, AZ 86040
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, LLC
Participants Marlynn Sands
Melissa Sands
Address 145 E Whiteley St
Apache Junction, AZ 85119
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Seth James Richardson
Participants Seth James Richardson
Address 2040 Robinson Ave
Kingman, AZ 86401
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Kayla Yee
Austin Stephenson
Address 1794 Rio Grande Rd
Bullhead City, AZ 86442
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Cole Watkins
Baam2025, LLC Active
Address 2438 Lakeside Dr
Bullhead City, AZ 86442
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Steffanie Armendares
Chanel Robinson
Address 10614 S 50th Ave
Laveen, AZ 85339
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Diego Samayoa
Christian Berroa
Address 5530 N Casa Blanca Dr
Paradise Valley, AZ 85253
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Rachel Teresa Scarcelli
Address 600 N Pecan Holiday Lane
Sahuarita, AZ 85629
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Savannah Nikolet Islas
Participants Savannah Nikolet Islas
Address 11140 W Levi Drive
Tolleson, AZ 85353
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Eric Brown
Participants Sandra Quirino
Address 257 N 1st St West
Snowflake, AZ 85937
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Tara Rae Luna
Participants Tara Rae Luna
Octavio Luna
Address 47211 N 9th Ave
New River, AZ 85087
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Kode Wayne Shelton
Participants Kode Wayne Shelton
Address Po Box 789
Florence, AZ 85132
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Carr Law
Participants Michael Burton
Julie Burton
Address 3645 W 8th #14
Yuma, AZ 85364
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Christina Fuller
Address 3686 W. 3rd Place, Unit 19
Yuma, AZ 85364
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Luis Bautista
Participants Luis Bautista
Address 36430 W San Capistrano Ave
Maricopa, AZ 85138
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent San Ontiveros
Participants San Ontiveros
Address 44317 W Rhinestone Rd
Maricopa, AZ 85139
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Todd Holland
Address 43493 W Magnolia Rd
Maricopa, AZ 85138
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Christopher Alan Walker
Address 3007 S 258th Ave
Buckeye, AZ 85326
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants James Stephens
Address 4036 W Highway 80
Bisbee, AZ 85603
Filing date 2/26/2025
Active
Entity type Nonprofit Corporation
Registered Agent Ag Standard Ed
Participants Athena Ganchorre
Jacob Vasquez
Address 15594 W Devonshire Ave
Goodyear, AZ 85395
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Iliana Cedeno
Participants Rian Cedeno
Address 15999 W Larkspur Dr
Goodyear, AZ 85338
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Alex Martinez
Participants Alex Martinez
Address 2100 N 145th Avenue, Apt 1025
Goodyear, AZ 85395
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Eric Brown
Participants Alysia Berry
Address Po Box 291
Congress, AZ 85332
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Susie Lewis
Participants Susie Lewis
Bill Lewis
Address 5386 Cedar Springs Drive
Sierra Vista, AZ 85635
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Ladaisha Claybrook
Address 6155 S Hankins Rd
Mayer, AZ 86333
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Allen Keith Rhodes
Brenda Lea Rhodes
Address Po Box 17775
Munds Park, AZ 86017
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Wes Alan Deam Jr
Participants Wesley Alan Deam Jr
Address Po Box 304
Higley, AZ 85236
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Jennifer C Todd
Participants Jennifer Todd
Address 1616 W Iron Springs Rd
Prescott, AZ 86305
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Theresa Brennan
Participants Ashley Giles
Address 650 N Branch Ln
Prescott, AZ 86303
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Richard Dexter Neff
Participants Richard Dexter Neff
Address 1491 Meadowridge Rd
Prescott, AZ 86305
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Cody Glanzer
Address 2070 W Mountain Laurel Rd
Prescott, AZ 86303
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Yang En Li
Participants Yang En Li
Address 958 E Doris St
Avondale, AZ 85323
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Donald Macduffie
Participants Donald Macduffie Ii
Address 3822 N 106th Dr
Avondale, AZ 85392
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Isabella Corum
Participants Isabella Corum
Address 524 E Cornman Rd
Coolidge, AZ 85128
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent J'nae Harris
Participants J'nae Harris
Address 2417 W Mission Timber Circle
Flagstaff, AZ 86001
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Keytlaw, LLC
Participants Adam Craig Parker
Address 1851 East Butler Avenue
Flagstaff, AZ 86001
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Hmunkio Khengmual
Address 215 West Phoenix Ave Apt 521
Flagstaff, AZ 86001
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Juliette Buffington
Participants Juliette Buffington
Address 315 North Bonito
Flagstaff, AZ 86001
Filing date 2/26/2025
Active
Entity type Nonprofit Corporation
Registered Agent Benjamin Raiche
Participants Benjamin Raiche
Sunsarrow LLC Active
Address 12217 W Planada Ln
Sun City, AZ 85373
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Robert Brennen Duran
Participants Robert Brennen Duran
Nicholas Spiker
Address 2077 W Cougar Pl
Huachuca City, AZ 85616
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Carina Ritenour
Zane Ritenour
Address 9232 N. Broken Bow
Fountain Hills, AZ 85268
Filing date 2/26/2025
Active
Entity type Professional LLC
Registered Agent Keery Mccue, Pllc
Participants Cynthia Mccaleb
Mahlon Mccaleb
Address 14925 W Poinsettia Dr
Surprise, AZ 85379
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Dean Halverson
Participants Dean Halverson
Kristin Halverson
Address 14371 W. Windrose Dr
Surprise, AZ 85379
Filing date 2/26/2025
Active
Entity type Nonprofit Corporation
Registered Agent Marc Holstein
Participants Dan Frieberg
John Boyce
Address 12043 N Reems Rd
Surprise, AZ 85379
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Eric Shoaf
Participants Eric Shoaf
Address 17831 N Navarro Ct
Surprise, AZ 85374
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Nicholas Walker Bertagnolli
Vincent Bell Bertagnolli
Address 2061 E Lago Grande Cv
Fort Mohave, AZ 86426
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Justin Lee Stain
Participants Justin Lee Stain
Address 1807 Lipan Circle
Fort Mohave, AZ 86426
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Ryan Oneel
Address 4081 S Arcadia Ln Ste B8
Fort Mohave, AZ 86426
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Dakota Group LLC
Address 5060 N 146th Dr
Litchfield Park, AZ 85340
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Daisy N Perez
Participants Daisy N Perez
Address 13568 W Montebello Ave
Litchfield Park, AZ 85340
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Clemence Uwimana
Participants Clemence Uwimana
Address 2909 N Katie Ln
Litchfield Park, AZ 85340
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Ramon Arnoldo Rabago
Participants Ramon Arnoldo Rabago
Address 8347 E Stevens Dr, Apt C
Prescott Valley, AZ 86314
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Victor Medina
Participants Victor Medina
Address 8056 E Prescott Rd
Prescott Valley, AZ 86314
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Cesar Abel Malerva Cristobal
Fidel Aleman Luna
Address 3680 N Greg Drive
Prescott Valley, AZ 86314
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Alexis Leighton
Participants Alexis Leighton
Zack Hurt
Address 3061 Shoshone Dr.
Lake Havasu City, AZ 86406
Filing date 2/26/2025
Active
Entity type Nonprofit Corporation
Registered Agent Wayne E. Guiliani
Participants Wayne Guiliani
Address 1674 Peachblossom Dr
Lake Havasu City, AZ 86403
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Kevin Lee Straiton
Participants Kevin Lee Straiton
Address 2600 Honeybear Dr
Lake Havasu City, AZ 86404
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Matthew Balsterholt
Participants Matthew Balsterholt
Defco LLC Active
Address 1875 W Road 3 S
Chino Valley, AZ 86323
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Jack R Defibaugh
Participants Jack R Defibaugh
Blaskofit LLC Active
Address 3718 E Fiesta Flower Ln
San Tan Valley, AZ 85140
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Taylor Blasko
Participants Taylor Brayla Blasko
Jordan Lee Scherfenberg
Address 4150 East Meadow Land Drive
San Tan Valley, AZ 85140
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Christine Rider
Address 35404 N Breezy Ln
San Tan Valley, AZ 85140
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Diede
Participants Michael Diede
Address 1174 W Mesquite Tree Ln
San Tan Valley, AZ 85143
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Daniel Pitt
Address 105 N 356th Dr
Tonopah, AZ 85354
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Zachary Keathley
Participants Zachary Keathley
Address 1118 S 344th Ln
Tonopah, AZ 85354
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Robert Toth
Participants Robert Toth
Address 21040 E Sunset Dr
Queen Creek, AZ 85142
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Megan Maas
Participants Megan Maas
Address 33143 N Cat Hills Ave
Queen Creek, AZ 85142
Filing date 2/26/2025
Active
Entity type Professional LLC
Registered Agent Taylor Renee Lamasky
Participants Taylor Renee Lamasky
Address 24099 South 201st Court
Queen Creek, AZ 85142
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Joseph T. Barth
Participants Joseph T. Barth
Jennifer M. Barth

See all (3)
Address 24099 South 201st Court
Queen Creek, AZ 85142
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Joseph T. Barth
Participants Joseph T. Barth
Jennifer M. Barth

See all (3)
Address 21037 E. Macaw Dr
Queen Creek, AZ 85142
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Robert Lawrence Obergfoll
Participants Robert Obergfoll
Address 25441 S Tangelo Ave
Queen Creek, AZ 85142
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Roger L Heywood
Participants Symbiogen LLC
Sail In LLC Active
Address 5420 E Calle Cerritos, Apt 109
Guadalupe, AZ 85283
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Idriss Sail
Participants Idriss Sail
Address 3610 N. Marcos De Niza Trl
Rimrock, AZ 86335
Filing date 2/26/2025
Active
Entity type Nonprofit Corporation
Registered Agent Miaura O'm Danilov-checchia
Participants Miaura O'm Danilov-checchia
Vladimir Danilov
Address 404 W Pima St
Gila Bend, AZ 85337
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Arica Jackson
Participants Arica Jackson
Address 203 N Orr Ave
Benson, AZ 85602
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Joshua Lee Ball
Participants Joshua Lee Ball
Address 1584 S Desert Senna Trl
Benson, AZ 85602
Filing date 2/26/2025
Active
Entity type Professional LLC
Registered Agent Despain Accounting Firm Inc
Participants Jeanie Michaels
Vince Michaels
Address Po Box 13
Seligman, AZ 86337
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Ethan Daniel Burch
Address 11639 E 27th Place
Yuma, AZ 85367
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Meghan C Scott, Esq.
Participants Kks Living Trust Dated June 22, 2021
Victor M Guzman Jr

See all (3)
Dppc, LLC Active
Address 11639 E 27th Place
Yuma, AZ 85367
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Meghan C Scott, Esq
Participants Karen K Spencer
Victor M Guzman Jr

See all (4)
Address 4149 E Payton Anne Ln
San Tan Valley, AZ 85143
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Alya Shafik
Address 13692 North 147th Drive
Surprise, AZ 85379
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Jacob Wright
Fandangle LLC Active
Address 12522 W Willow Ave
El Mirage, AZ 85335
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Crystal Mathis
Participants Crystal Mathis
Address 12633 W Pasadena Ave
Litchfield Park, AZ 85340
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Kendra Lynn Palumbo
Participants Kendra Lynn Palumbo
Paletto LLC Active
Address 4379 N Arrowpoint Ash Ave
Marana, AZ 85658
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Monica Morales
Participants Monica Morales
Address 2111 Sky Drive
Clarkdale, AZ 86324
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Nick Oman
Jadyn Oman
Address 3645 Clubhouse Dr
Goodyear, AZ 85395
Filing date 2/26/2025
Active
Entity type Nonprofit Corporation
Registered Agent Boss Advisors Plc
Participants Patricia Moore
Barbara Kamm

See all (8)
Address 18026 W Long Lake Rd
Goodyear, AZ 85338
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Andrew Handlen
Participants Andrew Handlen
Hartwise, LLC Active
Address 2614 S. Wintersburg Road
Tonopah, AZ 85354
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Andrea Hart
Participants Andrea Hart
Address 5230 S 28th Pl
Show Low, AZ 85901
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Grey Tree Business Services Inc
Participants Georgann Mason
James Mason
Address 19668 East Estrella Road
Queen Creek, AZ 85142
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Kristin Gentile White
Participants Adam D. Krahling, Ii
Maritta M. Krahling

See all (3)
Address 3323 Pebble Beach Dr
Sierra Vista, AZ 85650
Filing date 2/26/2025
Active
Entity type Nonprofit Corporation
Registered Agent Roy Cecil Butler Ii
Participants Roy Cecil Butler Ii
Vivian Gail Butler

See all (3)
Achamp LLC Active
Address 1496 N. State Rte.89
Chino Valley, AZ 86323
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Jeff Champ
Participants Amy Champ
Jeff Champ
Address 13510 Ghost Train Trail
Parks, AZ 86018
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Erin Damron
Participants Erin Damron
Address 1287 Douglas Fir Way
Happy Jack, AZ 86024
Filing date 2/26/2025
Active
Entity type Limited Liability Company
Registered Agent Joshua Caleb Lowe
Participants Joshua Caleb Lowe
Address 2967 N. 310th Lane
Buckeye, AZ 85396
Filing date 2/26/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Galen Sherbon
Participants Galen Sherbon
1 - 144 of 144 results