Companies registered on March 12, 2025

1 - 125 of 125 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 21276 W Yale Street
Buckeye, AZ 85396
Filing date 3/12/2025
Active
Entity type Nonprofit Corporation
Registered Agent Ryan Nicholas
Participants Ryan Nicholas
Ashley Nicholas

See all (5)
Address 7508 N Red Ledge Drive
Paradise Valley, AZ 85253-2850
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Randy Delave
Participants
Address 23066 E. Pummelos Rd
Queen Creek, AZ 85142
Filing date 3/12/2025
Active
Entity type Nonprofit Corporation
Registered Agent Capitol Corporate Services, Inc.
Participants
Address 13152 West Butler Drive
El Mirage, AZ 85335
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Professional Filing & Search Services, Inc.
Participants Anthony Carioscia
Address 5234 W Brackin Ranch Road
Flagstaff, AZ 86001
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Sabrina Gaiser
Participants Sabrina Gaiser
Address 16450 W Van Buren St. 2070
Goodyear, AZ 85338
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Gisela Rivas
Participants
Address 23854 West Chambers St
Buckeye, AZ 85326
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Kodjo Salokoffi
Participants
Address 18300 N Shimmer Lane
Surprise, AZ 85374
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Faith Law Statutory Agent Services, LLC
Participants Robert Hendrix
Diane Hendrix
Address 51647 N 328th Ave
Wickenburg, AZ 85390
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Carlos Gomez
Participants Carlos Gomez
Address 9543 W Pineveta Dr
Arizona City, AZ 85123
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Monette Ardel Mcginnis
Participants Monette Ardel Mcginnis
Address 22331 N 107th Dr
Sun City, AZ 85373
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Ashley Eicher
Participants Ashley Eicher
Address 7942 S John Jacob Aster Ave
Casa Grande, AZ 85193
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Tresha Lovell
Participants Tresha Lovell
Janice Miller
Address Po Box 10841
Casa Grande, AZ 85130
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Chase Antonio Salcido
Participants Chase Antonio Salcido
Address 1670 E Prickly Pear Pl
Casa Grande, AZ 85122
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Carter Tye Havey
Participants Carter Tye Havey
Michelle Katherine Rogers
Address 186 N. Shasta Street
Casa Grande, AZ 85122
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Joshua Brent Gould Jr
Participants Joshua Brent Gould Jr
Address 14385 W Verde Ln
Goodyear, AZ 85395
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Nick Alia
Participants Mayra Alia
Address 210 N Central Ave, Suite 3
Avondale, AZ 85323
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Alexis Cano
Participants Albert Daniel Cano
Address 210 N Central Ave, Suite 3
Avondale, AZ 85323
Filing date 3/12/2025
Active
Entity type Professional LLC
Registered Agent Alexis Cano
Participants Alexis Cano
Address 18228 E Navajo Dr
Queen Creek, AZ 85142
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Laura Davis
Participants Laura Davis
Address 24871 S Ellsworth, Ste 100-309
Queen Creek, AZ 85142
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Christine Kellogg
Participants Christine Kellogg
Michael C Kellogg
Address 3050 W Hanna Rd
Eloy, AZ 85131
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Geydi Miranda
Participants Geydi Miranda
Address 3825 W Buist Ave
Laveen, AZ 85339
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Tyler Nikolas Mata
Participants Michelle Mata
Tyler Nikolas Mata
Address 151 S Sunnyslope
Miami, AZ 85539
Filing date 3/12/2025
Active
Entity type Professional LLC
Registered Agent Gaelen Anderson
Participants Veronica Acosta
Address 2700 S. White Mountain Rd., #226
Show Low, AZ 85901
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Bill Biniam Slimp Iii
Participants Bill Biniam Slimp Iii
Address 9612 N Solitude Cyn
Fountain Hills, AZ 85268
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent James Nolan
Participants James Nolan
Mark Jennison
Address 23225 N 117th Dr
Sun City, AZ 85373
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent David Lee Head
Participants David Lee Head
Address 5939 E Ramada Rd
Cottonwood, AZ 86326
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent P.ta Tax LLC
Participants Rey Kirk Castillo
Maricela Castillo
Address 3150 West Main St
Thatcher, AZ 85552
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Matthew Sherwood
Participants Matthew Sherwood
Kim Sherwood
Address 3150 W Main St
Thatcher, AZ 85552
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Scott Mulleneaux
Participants Scott Mulleneaux
Valerie Hernandez
Address 974 Horner Dr
Sierra Vista, AZ 85635
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Brandy Morgan Moore
Participants Brandy Morgan Moore
Address 650 S Cochise Ave
Willcox, AZ 85643
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Cynthia Elizabeth De La Torre
Participants Cynthia Elizabeth De La Torre
Address 373 Camino Brizza Bonnel
Rio Rico, AZ 85648
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Andrew Englund
Cecilia Englund
Address 11562 W La Realta Ave
Avondale, AZ 85392
Filing date 3/12/2025
Active
Entity type Nonprofit Corporation
Registered Agent Corporate Service Center, Inc.
Participants Marcelino Canuas Perez
Jeremy Peters

See all (4)
Address 11880 W Kinderman Dr
Avondale, AZ 85323
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Michaela Janel Love
Participants Michaela Janel Love
Address 11618 W. Virginia Avenue
Avondale, AZ 85392
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Juan Luis Beltran-escobedo
Participants Juan Luis Beltran-escobedo
Address 134 W La Siesta Dr
Eloy, AZ 85131
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Nicholas Obrien
Paige Erickson
Address 2428 East Colt Road
Tombstone, AZ 85638
Filing date 3/12/2025
Active
Entity type Nonprofit Corporation
Registered Agent Corporate Service Center, Inc.
Participants Daniel Baldwin
Address 4610 North Perryville Road
Litchfield Park, AZ 85340
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Craig T Irish
Participants George L Bradbury Iv
Donovan Everado Gonzales Vargas
Address 41857 W Centennial Rd
Maricopa, AZ 85138
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Mario J Estrada
Participants Mario J. Estrada
Juli A. Estrada
Address 44823 W Juniper Ave
Maricopa, AZ 85139
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Aman Mahant
Participants Aman Mahant
Address 1075 S Mountain View Rd
Apache Junction, AZ 85119
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Joshua Matthew Dejong
Address 3125 W Lucky Lou St
Somerton, AZ 85350
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Santiago Velazquez
Participants Santiago Velazquez
Rocio Velazquez
Address 4348 E Estrella Dr
Laveen, AZ 85339
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Adam Magley
Participants Adam Magley
Stephanie Magley
Address 1100 S Main St
Pima, AZ 85543
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Justin Ellsworth James
Participants Justin Ellsworth James
Address 1921 S. Fargo Drive
Safford, AZ 85546
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Patrick William Whelton
Participants Patrick William Whelton
Address 3831 S Ox Bow Loop
Flagstaff, AZ 86005
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Christopher Joseph Wise
Participants Christopher Joseph Wise
Address 1492 Stockton Hill Rd
Kingman, AZ 86401
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Randy Parks
Susan Parks
Address 2750 N Mary Jane Ln
Snowflake, AZ 85937
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Stephanie King
Participants Stephanie Marie King
Address 251 Moser Ave, Unit #110
Bullhead City, AZ 86429
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Taryn Frenzel
Participants Baracooda Holdings LLC
Address 1507 E Granite Dells Rd
Payson, AZ 85541
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Rick Winton
Participants Rick Winton
Trent Winton
Address 7312 E 26th St
Yuma, AZ 85365
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants David Douglas Phagan
Address Po Box 26403
Yuma, AZ 85367
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Walter Clayton Buchanan
Participants Walter Clayton Buchanan
Address 2261 E. 27th Way
Yuma, AZ 85365
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Francisco Perez Tovar
Participants Jesus M. Tovar And Cristela P. Tovar Living Trust, Dated May 15, 1997
Francisco Perez Tovar

See all (5)
Address 4636 E Maya Way
Cave Creek, AZ 85331
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Franklin J Forward
Participants Franklin J Forward
Address 18718 E Purple Sage Dr
Queen Creek, AZ 85142
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Panda Group Pc
Participants Dustin Lantz
Quodie LLC Active
Address 21045 E Desert Hills Cir
Queen Creek, AZ 85142
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Mark Norman Saba
Participants Mark Norman Saba
Address 23066 E. Pummelos Rd.
Queen Creek, AZ 85142
Filing date 3/12/2025
Active
Entity type Nonprofit Corporation
Registered Agent Capitol Corporate Services, Inc.
Participants Brett H Stewart
Christi Worsley

See all (7)
Address 24381 S 198th Pl
Queen Creek, AZ 85142
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Chandler Prince
Participants Chandler Prince
Address 12613 W Aster Dr.
El Mirage, AZ 85335
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Andy Jackson
Tracy Jackson
Address 2404 Dawn Dr, 2404 Dawn Drive
Lake Havasu City, AZ 86404
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Barry Massinger
Participants Barry Kurt Massinger
Address 3309 Silver Saddle Drive
Lake Havasu City, AZ 86406
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent John R Park
Participants Scott Sasseen
Julie Sasseen
Address 34992 N Augite Way
San Tan Valley, AZ 85144
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Kason Brant Payne
Participants Kp Detail Management LLC
Maa Management LLC
Address 43491 N Coyote Rd
San Tan Valley, AZ 85140
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Kelley Hullihen
Participants Kelley Hullihen
Command 6 LLC Active
Address 48014 N Black Canyon Hwy Office
New River, AZ 85087
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Moscatello Group, Pllc
Participants Jkc Adventures Lllp
Address 136 Stonecrest Drive
Clarkdale, AZ 86324
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Noah Skelton
Participants Noah Skelton
Mia Im

See all (3)
Address 17785 West Bell Road, Apt 1035
Surprise, AZ 85374
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Dylan Dixon
Participants Dylan Dixon
Address 15843 W Crocus Drive
Surprise, AZ 85379
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Charlene Zahra
Participants Char Zahra
Address 16043 W Shangri La Rd
Surprise, AZ 85379
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Howard Andre Goodall
Address 5827 East Onyx Ave
Paradise Valley, AZ 85253
Filing date 3/12/2025
Active
Entity type Professional LLC
Registered Agent Raymond Harari
Participants Raymond Harari
Gillian Harari
Address 8173 E Jacque Dr
Prescott Valley, AZ 86314
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Wendi Adams
Participants Robert William Adams Iii
Wendi Christina Adams
Address 30823 W Baseline Rd
Buckeye, AZ 85326
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Ezequiel Castaneda Herrera
Sergio Castaneda Estrada
Address 25600 W Us Highway 85
Buckeye, AZ 85326
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Francisco Retana Leyva
Participants Francisco Retana Leyva
Address 2229 East Cana Lane
Casa Grande, AZ 85194
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Adan Arias
Participants Nikki Arias
Thunder7 LLC Active
Address 16964 W Alice Ave
Waddell, AZ 85355
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Pouya Esmaili
Participants Pouya Esmaili
Address 130 Grasshopper Lane
Sedona, AZ 86336
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Platt And Westby Pc
Participants George E Turbyfill
Nancy D Turbyfill
Address 15431 W Jackson St
Goodyear, AZ 85338
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Kalie Avila
Participants Kalie Avila
Address 17346 W Woodlands Ave
Goodyear, AZ 85338
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Laura Lorena Macias
Participants Laura Lorena Macias
Address 17435 Hilton Ave
Goodyear, AZ 85338
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Salvador Ivan Martinez
Participants Salvador Ivan Martinez
Address 16006 W Bartlett Ave
Goodyear, AZ 85338
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Kaetia Johnson
Participants Kaetia Johnson
Address 2900 S 162nd Ln
Goodyear, AZ 85338
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Angel Garcia
Address 17868 W Sapium Way
Goodyear, AZ 85338
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Troy Manuel Cantu
Participants Troy Manuel Cantu
Yadira Zarahi Cantu
Address Po Box 3777
Prescott, AZ 86303
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Lily Zepeda
Participants Andrea Vigil
Lily Zepeda
Address 102 N Montezuma St.
Prescott, AZ 86301
Filing date 3/12/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Ronda Hopper
Participants Ronda Hopper
Address 5325 N Stewart Ranch Rd
Douglas, AZ 85607
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Lr Financial Solutions LLC
Participants Ernesto A Suarez
Address 6737 E Maria Dr
Cave Creek, AZ 85331
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent William Andrew Mcgregor
Participants William Andrew Mcgregor
Genise Mcgregor
Address 35425 N 37th St
Cave Creek, AZ 85331
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Christina Jaynes
Robert Jaynes
Address 2919 N West Street
Flagstaff, AZ 86003
Filing date 3/12/2025
Active
Entity type Nonprofit Corporation
Registered Agent Johanna Klomann Cpa Pllc
Participants Elizabeth J Benham
Cathie Pauls
Address Po Box 430
Cortaro, AZ 85652
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Christopher Dunn
Kody Dunn
Address Po Box 359
Chino Valley, AZ 86323
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Travis C Bates
Participants Travis C Bates
Lisa M Bates

See all (3)
Address 21389 W Mark Ln
Wittmann, AZ 85361
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Elijah Runnels
Participants Elijah Runnels
Address 1850 Mcculloch Blvd N, Ste C1-414
Lk Havasu Cty, AZ 86403
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Cynthia Medina
Participants Daniel Finch
Stephanie Finch

See all (4)
Jaek LLC Active
Address 164 Juniper Ridge Dr
Prescott, AZ 86301
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Prescott Law Group, Plc
Participants Juanita Kennedy Pearson
Address 12776 West Obregon Drive
Arizona City, AZ 85123
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Entity Protect Registered Agent Services LLC
Participants Sofia Garza
1227lj. LLC Active
Address 10210 North 116th Lane
Youngtown, AZ 85363
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Leanne Codding
Rudolph Joseph Campos
Address 165 Ridgecrest Drive
Sedona, AZ 86351
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Riley J Wall
Sophie Wall
Address 8090 E Dust Devil Drive
Prescott Valley, AZ 86314
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants David Lee Wolters
Address 320 Clubhouse Dr
Page, AZ 86040
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Lindsey Blake
Participants Lindsey Blake
Address 1689 West Calle Carinosa
Sahuarita, AZ 85629
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Perry Holmes
Pane Pals LLC Active
Address 813 W 12th St
Safford, AZ 85546
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Anthony Devore
Participants Anthony Devore
Address 1120 N Industrial Park Ave, 148
Nogales, AZ 85621
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Fennemore Craig P.c.
Participants Jose Alfonso Sierra Baranzini
Mario Puebla Hurtado
Address 1660 S Colorado Rd
Golden Valley, AZ 86413
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Katina Roberts-campbell
Participants Katina Roberts-campbell
Tobin Campbell
Address 17212 E Shea Blvd
Fountain Hills, AZ 85268
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Dominic Noah Scrivner
Participants Dominic Noah Scrivner
Address 4340 E Haley Dr
San Tan Valley, AZ 85143
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Zuriel Jawed
Jawed Salamat
Address 38004 N Neatwood Dr
San Tan Valley, AZ 85140
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Carson Grant
Participants Carson Grant
Jaxen Gibbons
Address 638 South 220th Lane
Buckeye, AZ 85326
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Kawanna Elliot
Address 1022 East Narramore Avenue, Apt 31
Buckeye, AZ 85326
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Ulysess Perales
Participants Ulysess Perales
Address 16874 W Cielo Grande Ave
Surprise, AZ 85387
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent David Kitchen
Participants David Kitchen
Address 15240 N 142nd Ave #1044
Surprise, AZ 85379
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Jeremiah Cash Esq
Participants Jeremiah Cash
Address 5313 W Hardtack Trl, Laveen Az
Laveen, AZ 85339
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Vanitha Ganesan
Participants Vanitha Ganesan
Address 44181 W Kramer Lane
Maricopa, AZ 85138
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Sherry Lynn Girard
Participants Sherry Lynn Girard
Address 6250 S Vista Laguna Drive
Fort Mohave, AZ 86426
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Brandon Cunniff
Participants Brandon Cunniff
Address 25913 South 196th Way
Queen Creek, AZ 85142
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Dannielle L Williams
Address 21886 S. 215th Pl
Queen Creek, AZ 85142
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Valeria Yepiz Lomeli
Participants Valeria Yepiz Lomeli
Address 11329 W Crimson Ln
Avondale, AZ 85392
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Omar Palencia Sr
Participants Omar Palencia Sr
Address 4687 East Mare Lane
Kingman, AZ 86401
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Josephine Brandt
Address 3941 N Aurora Vista Ln
Kingman, AZ 86409
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Simms
Participants Michael Simms
Cn Sales LLC Active
Address 14868 W Amelia Ave
Goodyear, AZ 85395
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Todd Newbern
Participants Corey Newbern
Holy Chip LLC Active
Address 3830 S 186 Dr
Goodyear, AZ 85338
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Samantha Zaragoza
Participants Samantha Zaragoza
Address 11144 Wdenier Dr
Marana, AZ 85653
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Albert Dees
Participants Abegail Alcantara
Tashana Mitchell
Address 14210 W Greentree Dr S
Litchfield Park, AZ 85340
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Jesse Baumann
Participants Jesse John Baumann
Sarah Kristine Baumann
Address 13738 W Montebello Ave
Litchfield Park, AZ 85340
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent James M Miles
Participants James M Miles
Address 529 S Val Vista Rd, USA
Apache Jct, AZ 85119
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Adalberto Ortiz Arevalo
Participants Adalberto Ortiz Arevalo
Address 13970 W Woodbridge Ave
Goodyear, AZ 85395
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Saul Arreguin
Participants Saul Arreguin
Address 864 W Tiffany Pl
Chino Valley, AZ 86323
Filing date 3/12/2025
Active
Entity type Limited Liability Company
Registered Agent Kyle Louis Lund
Participants Kyle Louis Lund
1 - 125 of 125 results