Companies registered on March 1, 2025

1 - 64 of 64 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 7471 W. Lost Diamond Lane
Sahuarita, AZ 85629
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Julissa Vega
Participants Julissa Vega
Address 4329 W 24th Pl
Yuma, AZ 85364
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Jose Alberto Lopez
Participants Jose Alberto Lopez
Address 4329 W 24th Pl
Yuma, AZ 85364
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Jose Alberto Lopez
Participants Jose Alberto Lopez
Address Po Box 5502
Mohave Valley, AZ 86446
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Karen Lopez Morales
Participants Karen Lopez Morales
Address 6521 North 175th Avenue
Waddell, AZ 85355
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Blue Standard Group LLC
Participants John Roth
Address 13195 E Mineta Ridge Dr
Vail, AZ 85641
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Alexander Johnson
Participants Alexander Johnson
Gianna Johnson
Address 12601 E. Pivot Peak
Gold Canyon, AZ 85118
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Bonnie Glazewski
Participants Bonnie Glazewski
Address 1624 S Geronimo Rd
Apache Junction, AZ 85119
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Chad M Hopkins
Participants Chad Hopkins
Address 14413 W Lisbon Lane
Surprise, AZ 85379
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Vanessa Nicolette Kotrba
Participants Vanessa Nicolette Kotbra
Address 31313 N 167th Ave, Apt, Suite, Floor, Etc.
Surprise, AZ 85387
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Chelsie Hockersmith
Participants Chelsie Hockersmith
Christopher Snell
Fwo Jerky LLC Active
Address 22655 N 222nd Ave
Surprise, AZ 85387
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Eddy Edens
Participants Eddy Edens
Leann Edens
Address 417 W Third St
Winslow, AZ 86047
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Monika Legate Gose
Matthew John Gose
Address 6227 E Bret Hills Dr
Paradise Valley, AZ 85253
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Rebecca Fisher
Address 243 N Saguaro Ave, Po Box 7456
San Luis, AZ 85349
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Alejandro Garcia
Participants Alejandro Garcia
Address 13 N 88th Dr
Tolleson, AZ 85353
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Raul Lopez
Participants Raul Lopez
Address 628 Palo Verde Road
Bagdad, AZ 86321
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Entity Protect Registered Agent Services LLC
Participants Jessica Harris
Address 11078 W Caracara Dr
Marana, AZ 85653
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Chance Bradley Fribbs
Address 6986 W Tanner Trl
Marana, AZ 85658
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Nora Colleen Beck Tan
Address 10110 E Rocking W Ranch Rd
Hereford, AZ 85615
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Christopher James Scriven
Address 10101 W Thunderbird Blvd
Sun City, AZ 85351
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Yvonne Pettiford
Participants Yvonne Pettiford
Vengeful, LLC Active
Address 1670 N Elaine Way
Prescott, AZ 86301
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Jacob G Blodgett
Participants Jacob G Blodgett
Address 5631 N Cattlemen Dr
Prescott Valley, AZ 86314
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Daniel Turk
Participants Daniel Turk
Address 3442 N Straightlight Dr
Prescott Valley, AZ 86314
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Samuel Lopez
Participants Samuel Lopez
Address 1830 S. Wooten St.
Coolidge, AZ 85128
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Jene Lee
Participants Jene Lavon Lee
Address 4514 E Barwick Dr
Cave Creek, AZ 85331
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Julian Tatka
Participants Julian Tatka
Michelle Tatka
Address 6089 S Greenhorn Dr
Fort Mohave, AZ 86426
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Anthony P Delorenzo
Participants Anthony P Delorenzo
Address 12725 W. Indian School Road, Suite E-101
Avondale, AZ 85392
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Arizona Statutory Agent Services, LLC
Participants Joel Touchet
Address 2107 N 125th Ave
Avondale, AZ 85392
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Raul Lopez
Participants Raul Lopez
Rudy Mendoza
Address 18289 N Tara Ln
Maricopa, AZ 85138
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Shirley Dayley
Participants Shirley Dayley
Address 36567 W Pampoloma Ave
Maricopa, AZ 85138
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Came'ra Rudd
Participants Came'ra Rudd
Address 40395 W Bravo Drive
Maricopa, AZ 85138
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Entity Protect Registered Agent Services LLC
Participants Leyla Butler
Address 16845 E Ave Of Fntns, Unit 340
Fountain Hills, AZ 85268
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Alec Mars Smith
Participants Alec Mars Smith
Address P.o. Box 17172
Fountain Hills, AZ 85269
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Phillip S Roberts
Participants Phillip S Roberts
Address 15112 E Mustang Dr
Fountain Hills, AZ 85269
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Chris Ihling
Participants Chris Ihling
Elizabeth Ihling

See all (4)
Address 721 E Via Villa St
Goodyear, AZ 85338
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Marcela Laguna
Participants Marcela Laguna
Address Po Box 5574
Goodyear, AZ 85338
Filing date 3/1/2025
Active
Entity type Professional LLC
Registered Agent Registered Agents Inc
Participants Rana Bull
Address 18523 W Desert View Lane
Goodyear, AZ 85338
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Palik
Participants Michael Palik
Address 16366 West Jackson
Goodyear, AZ 85338
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Jan Michael Mondejar
Participants Jan Michael Mondejar
Address 16204 West Hualapai Street
Goodyear, AZ 85338
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Javier Escobar
Participants Javier Escobar
Address 20948 East Starflower Drive, Ste 100
Queen Creek, AZ 85142
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Rochin
Participants Ethel Winfunke-rochin
Michael Rochin
Address 20948 East Starflower Drive
Queen Creek, AZ 85142
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Rochin
Participants Michael Rochin
Ethel Winfunke-rochin
Address 20948 East Starflower Drive
Queen Creek, AZ 85142
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Rochin
Participants Michael Rochin
Ethel Winfunke-rochin
Address 20948 East Starflower Drive
Queen Creek, AZ 85142
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Rochin
Participants Michael Rochin
Ethel Winfunke-rochin
Address 19876 S 186th St
Queen Creek, AZ 85142
Filing date 3/1/2025
Active
Entity type Professional LLC
Registered Agent Andrea Nelson
Participants Andrea Nelson
Address 31630 N Desert Willow Rd
San Tan Valley, AZ 85143
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Cheri T Witt Cpa
Participants William A Brabham
Joy Brabham
Address 4919 N 192nd Ln
Litchfield Park, AZ 85340
Filing date 3/1/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Cordale Wallace
Participants Samuel Gutierrez
Address 3817 Sloop Dr
Lake Havasu City, AZ 86406
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Kevin P Pate
Participants Jesenia Pate
Address 240 S 15th Dr
Show Low, AZ 85901
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent David Merrell
Participants Justin Dube
David Merrell
Address Po Box 311
Laveen, AZ 85339
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Cole Garrett Albin
Participants Cole Garrett Albin
Address 5449 W Allen St
Laveen, AZ 85339
Filing date 3/1/2025
Active
Entity type Nonprofit Corporation
Registered Agent Marc Sutton
Participants Patrick Mixon
Marc Sutton
Amores LLC Active
Address 5220 West Roundhouse Road
Laveen, AZ 85339
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Perla Gutierrez Jimenez
Participants Perla Gutierrez Jimenez
Address 368 Paseo Enebro
Rio Rico, AZ 85648
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Jose Miguelangel Acuna Sr
Participants Jose Miguelangel Acuna Sr
Address 176 Vereda Cabrilla Ln
Rio Rico, AZ 85648
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Abrey P Vasquez
Participants Ernesto A Vasquez
Address 10010 E Harvest Rd
Florence, AZ 85132
Filing date 3/1/2025
Active
Entity type Nonprofit Corporation
Registered Agent Rev. Fr. Earl Cantos
Participants Vanya Larsen
Judah Rome

See all (7)
Address 2220 E 15th Pl
Yuma, AZ 85365
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Anita Hinojosa
Participants Anita Hinojosa
Address 551 N Main St
Cottonwood, AZ 86326
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Brandy Walker
Participants Dylan Walker
Dallas Raykovitz

See all (5)
Address 3858 Ramsey Road
Snowflake, AZ 85937
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Andrew M Robinson
Participants Andrew M Robinson
Address 5326 N Willoughby Dr
Prescott Vly, AZ 86314
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Grant P Steinborn
Participants Grant P Steinborn
Address 2501 N Fourth St, Suite 20c
Flagstaff, AZ 86004
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Zachariah Polston
Participants Zachariah Polston
Address 3001 E. Butler Ave, Unit 6
Flagstaff, AZ 86004
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Braeden Jerome Peters
Participants Braeden Jerome Peters
Address 3201 W Lois Lane
Flagstaff, AZ 86001
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Whitney Mckay
Participants Whitney Mckay
Address 14171 W Valentine St
Surprise, AZ 85379
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Hanson
Participants Michael Hanson
Address 8128 St Rte 69, #211
Prescott Valley, AZ 86314
Filing date 3/1/2025
Active
Entity type Nonprofit Corporation
Registered Agent Compassion Collective Ministry
Participants Natasha Gilsdorf
Address 169 Sandtrap. Dr
Eagar, AZ 85925
Filing date 3/1/2025
Active
Entity type Limited Liability Company
Registered Agent Tabitha Wyckoff
Participants Tabitha Wyckoff'
Kayson Jake Wyckoff
1 - 64 of 64 results