Companies registered on March 18, 2025

1 - 108 of 108 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 11863 W Kinderman Dr
Avondale, AZ 85323
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Ramon Radilla
Participants Ramon Padilla
Address 3768 E Lass Ave
Kingman, AZ 86409
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Joyce Graciela Santos Alba
Blake Megan Rea Walker
Address 10731 W Alabama Ave
Sun City, AZ 85351
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Austin
Participants Joseph I Austin
Address 411 S Beeline Hwy Suite A
Payson, AZ 85541
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Katie Beeson
Participants Troy Ford
Jonathan Beeson
Address 17107 S Golden Sunrise Pl
Vail, AZ 85641
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Laurie R Allen
Participants Laurie R Allen
Address 41575 W Sonoran Trail
Maricopa, AZ 85138
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Alfredo Jimenez
Participants Alfredo Jimenez
Address 2447 N Placita Socorro, Apt 7
Nogales, AZ 85621
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Jose Javier Cernvates
Participants Jose Javier Cervantes
Address 2507 N Grand Ave
Nogales, AZ 85621
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Susana A Calderon
Participants Susana A Calderon
Black Bee LLC Active
Address 5108 W Grenadine Road
Laveen, AZ 85339
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Cindy Ensman
Participants Rob Muro
Address Space B-1
Laveen, AZ 85339
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Mohammad Fahd Khan
Participants Mohammad Fahd Khan
Address 5029 W. Desert Ln
Laveen, AZ 85339
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Charl Mcrae Jr
Participants Charl Mcrae Jr
Address 4423 W Paseo Way
Laveen, AZ 85339
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Dominique Joey Romero
Participants Dominique Joey Romero
Address 12868 N Cutri Ct
Marana, AZ 85653
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Pablo Serrano
Participants Pablo Serrano
Cbgsc LLC Active
Address 24544 W Ripple Rd
Buckeye, AZ 85326
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Carter Bebee
Participants Carter Bebee
Address 941 E Monroe Ave, Lot 64
Buckeye, AZ 85326
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Jose N Felix
Participants Idania Felix
Jose Felix
Address 1718 North 214th Lane
Buckeye, AZ 85396
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Asiale Adonis
Participants Asiale Adonis
Address P.o. Box 136, 70 W Oak Hills Dr
Oracle, AZ 85623
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Arianna Medina
Participants Arianna Medina
Address 12389 W Highland Ave
Avondale, AZ 85392
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Allen Lee Price
Address 17608 W Marshall Ave
Litchfield Park, AZ 85340
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Colleen Frislid
Participants Colleen Frislid
Address 5990 E. 32nd St.
Yuma, AZ 85365
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent David Gan
Participants David Gan
Address P.o. Box 25056
Yuma, AZ 85367
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Barry L Olsen
Participants Jay Clinger
Krista Clinger

See all (3)
Jks Sales LLC Active
Address 4225 Copperhead Dr
Wickenburg, AZ 85390
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Stephen F Haley
Participants Stephen F Haley
Address Ste A-mailbox
Wickenburg, AZ 85390
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent April Guiliani
Participants April Guiliani
Aj Anderson
Address 12270 N Chama Dr, Unit 2
Fountain Hills, AZ 85268
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Kevin Mahrous
Participants Kevin Mahrous
Address 2367 E Peralta St
San Luis, AZ 85349
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent David Bustamante
Participants David Bustamante
Address 810 Daniel’s Ave
Duncan, AZ 85534
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Dominik Daryl Waters
Participants Dominik Daryl Waters
Billy Eugene Waters
Address 203 N. Cortez St.
Prescott, AZ 86301
Filing date 3/18/2025
Active
Entity type Nonprofit Corporation
Registered Agent Daniel A. Packard
Participants Infinite Cloud Oakes
Carole Jolly

See all (4)
Address 239 S. Cortez Street
Prescott, AZ 86303
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Paul Roberts
Participants David Everson
Address 4039 E Lamar Rd
Paradise Valley, AZ 85253
Filing date 3/18/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Riyaz Ar Sumar
Participants Riyaz Ar Sumar
Kamal R. Sumar
Address 4039 E Lamar Rd
Paradise Valley, AZ 85253
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Riyaz Ar Sumar
Participants Sumar Revocable Trust Dated April 4, 2007
Riyaz Ar Sumar, Trustee

See all (3)
Sania, LLC Active
Address 4039 E Lamar Rd
Paradise Valley, AZ 85253
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Riyaz Ar Sumar
Participants Mehek Investment Services Lllp
Kr Management Services Corporation
Address 4039 E Lamar Rd
Paradise Valley, AZ 85253
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Riyaz Ar Sumar
Participants Riyaz Ar Sumar
Address 8701 N 65th St
Paradise Valley, AZ 85253
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Praneet Sharma
Participants Praneet Sharma
Address 22646 E Lawndale Pl
Queen Creek, AZ 85142
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Griffin Ronstadt
Participants Griffin Ronstadt
Address 1022 W Heatherwood St
San Tan Valley, AZ 85140
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Carl Craig Carpenter
Participants Janet Carpenter
Carl Carpenter
Address 6040 N Colt Ln, B
Prescott Valley, AZ 86314
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent James Wurst
Participants James Wurst
Address 4933 N Pemberley St
Prescott Valley, AZ 86314
Filing date 3/18/2025
Active
Entity type Professional LLC
Registered Agent United States Corporation Agents, Inc.
Participants Megan Faherty
Address 26993 N 178th Ave
Surprise, AZ 85387
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Bambi Duncan
Participants Bambi Duncan
Address 17618 W Paraiso Dr
Surprise, AZ 85387
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Peter Orillo
Participants Peter Orillo
Address 12801 W Elm St
Surprise, AZ 85378
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Mario Garcia
Address 31917 North 64th Street
Cave Creek, AZ 85331
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Lawrence Briggs
Participants Lawrence Briggs
Robert Emerson

See all (3)
Address 7756 S 167th Ave
Goodyear, AZ 85338
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Jose Luis Ramirez
Address 16132 W Adams
Goodyear, AZ 85338
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Adrian Haynes
Participants Savion Haynes
Address 1375 N 145th Avenue, #4111
Goodyear, AZ 85395
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Latosha Moore Obregon
Participants Latosha Moore Obregon
Address 2297 N 156th Drive
Goodyear, AZ 85395
Filing date 3/18/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Bonifasiyo Kiyinikibi Ssennyamantono
Participants Bonifasiyo Kiyinikibi Ssennyamantono
Mary Elizabeth Ssennyamantono
Address 2297 N 156th Drive
Goodyear, AZ 85395
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Bonifasiyo Kiyinikibi Ssennyamantono
Participants Bonifasiyo Kiyinikibi Ssennyamantono
Mary Elizabeth Ssennyamantono
Address 2297 N 156th Drive
Goodyear, AZ 85395
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Bonifasiyo Kiyinikibi Ssennyamantono
Participants Bonifasiyo Kiyinikibi Ssennyamantono
Mary Elizabeth Ssennyamantono
Kmss LLC Active
Address 2297 N 156th Drive
Goodyear, AZ 85395
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Bonifasiyo Kiyinikibi Ssennyamantono
Participants Kmss Investment Services Lllp
Kmss Management Services Corporation
Address Po Box 1552
Snowflake, AZ 85937
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Ashley Allen
Address Po Box 4241
Tubac, AZ 85646
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Johnny N. Helenbolt
Participants Gary Brasher
Aliso Springs Ranch Trust Dated August 16, 2023
Address Po Box 371
Heber, AZ 85928
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Christopher Lee Waite
Participants Danielle Lynn Waite
Address 2300 E Blue Jay Bluff Ln
Green Valley, AZ 85614
Filing date 3/18/2025
Active
Entity type Professional LLC
Registered Agent Mitchell R Addis
Participants Mitchell R Addis
Address 14606 N Alto St
El Mirage, AZ 85335
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Katrina Massey
Participants Katrina Massey
Address 43232 W Alexandra Ct, Maricopa
Maricopa, AZ 85138
Filing date 3/18/2025
Active
Entity type Nonprofit Corporation
Registered Agent Jerry Lee Thompson Jr
Participants Jerry Lee Thompson Jr
Sarah Elizabeth Thompson

See all (4)
Address 41640 W Smith Enke
Maricopa, AZ 85138
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Damien Stone
Participants Mikenzie Allred
Address 5511 E El Sendero Dr
Cave Creek, AZ 85331
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Michelle A Reimers
Participants Douglas J Reimers
Address 1809 E. 8th Street
Douglas, AZ 85607
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Gustavo Durazo Jr
Participants Gustavo Durazo, Jr.
Stephanie L. Durazo

See all (3)
Address 10821 W Madison St
Avondale, AZ 85323
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Desmond Chambers
Participants Desmond Chambers
Address 105 N Links Dr
Avondale, AZ 85323
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Tiffany Holden
Participants Tiffany Holden
Address 454 N 9027
Concho, AZ 85924
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Milan Cerny Sr
Participants Drranch LLC
Address 4719 N Miner Rd
Prescott Valley, AZ 86314
Filing date 3/18/2025
Active
Entity type Professional Corporation
Registered Agent United States Corporation Agents, Inc.
Participants Phillip Alexander
Carla Catharine Dawson

See all (3)
Address 12740 W Redondo Dr.
Litchfield Park, AZ 85340
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Jacob Rios Ortiz
Participants Jacob Rios Ortiz
Address 19317 W Sells Dr
Litchfield Park, AZ 85340
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Kimberly Isabel Davalos-perez
Participants Kimberly Isabel Davalos-perez
Address 9624 W Albeniz Pl
Tolleson, AZ 85353
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Clemantine K Samuel
Participants Clemantine K Samuel
Lydia Kipungili
Therapeuo LLC Active
Address 14563 W Mandalay Ln
Surprise, AZ 85379
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Paul Gabriel Cruz
Participants Paul Cruz
Address 18428 W Bridger St
Surprise, AZ 85388
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Noah Baldwin
Participants Noah Baldwin
Anna Baldwin
Address 16030 W. Port Royale Lane
Surprise, AZ 85379
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Dori Bridgett
Participants Dori Bridgett
Address 18140 N. Linkletter Ln.
Surprise, AZ 85374
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Bryan Thomas Mercer
Participants Bryan Thomas Mercer
Address 118 W Route 66
Flagstaff, AZ 86001
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Nicole Calamity
Participants Nicole Calamity
Address 3095 W. Brenda Loop
Flagstaff, AZ 86004
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Gary Nelson
Participants Gary T. Nelson, P.c.
Gary T. Nelson
Address 4560 W Loma Verde Ave
Eloy, AZ 85131
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Rosique, LLC
Participants Linda Nield
Robert Nield
Address 411 North 1st Avenue
Thatcher, AZ 85552
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Janetta Martin
Participants Janetta Martin
Address 6056 East Demeter Drive
Florence, AZ 85132
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Entity Protect Registered Agent Services LLC
Participants Michael Cavanaugh
Address 10393 E Primrose Ln
Florence, AZ 85132
Filing date 3/18/2025
Active
Entity type Nonprofit Corporation
Registered Agent Nicole Dawn Osife
Participants Nicole Dawn Osife
Jodi Duarte

See all (3)
Address 16908 E Salida, Unit A
Fountain Hills, AZ 85268
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Danica Ivkovic Bulj
Participants Danica Ivkovic Bulj
Address 18517 West Lawrence Lane
Waddell, AZ 85355
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Alrie R Rich
Participants Alrie R Rich
Address 1323 E Racine Dr
Casa Grande, AZ 85122
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Benjamin Saavedra
Participants Benjamin Saavedra
Address P.o.b 10201, Pinal
Casa Grande, AZ 85122
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Trudy-ann Spencer
Participants Javaka Spencer
Address 595 E Santa Cruz Rd
Casa Grande, AZ 85122
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Rosique, LLC
Participants Amy Deleon
Juan Deleon
Address 540 N Cacheris Ct # 303
Casa Grande, AZ 85122
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Tracy Nicole Henry
Participants Tracy Nicole Henry
Address 1298 E Avenida Grande
Casa Grande, AZ 85122
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent The Law Office Of Nolan Q Reidhead Pc
Participants Dawn Marie Emmett Bishop
Amber Tomkinson Downs

See all (6)
Address 3821!s 181st Lane
Goodyear, AZ 85338
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Rebecca Danielle Catalan
Participants Rebecca Danielle Catalan
Address 17573 West Cedarwood Lane
Goodyear, AZ 85338
Filing date 3/18/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Robert Bailey
Participants Robert Bailey
Wilhelmina Bailey
Address 15253 W Encanto Blvd
Goodyear, AZ 85395
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Michael T Grunwald
Participants Michael T Grunwald
Address 4200 N Pebble Creek Pkwy Apt 1082
Goodyear, AZ 85395
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Antonio Peter David Atlamirano
Address 13355 W Coronado Rd
Goodyear, AZ 85395
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Carlos Cobian
Participants Carlos Cobian
Lilia Santamaria
Address 892 W 22nd Ave
Apache Junction, AZ 85120
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Alexis Marquez
Participants Alexis Marquez
Address 8990 W Cloudwood Dr
Marana, AZ 85653
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Bruce Mcelvaine
Participants Bruce Mcelvaine
Address 5315 W. Chuck Box Rd.
Laveen, AZ 85339
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Chelsea Esparza
Participants Chelsea Esparza
Address 6616 S 65th Dr
Laveen, AZ 85339
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Damian Miramontes
Participants Damian Miramontes
Address 611 West Desert Valley Dr
San Tan Valley, AZ 85143
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent James Michael Kavanaugh Jr
Participants James Michael Kavanaugh Jr
Address 4631 Juniper Trail
Cottonwood, AZ 86326
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jennifer Johnston
Robin Johnston Jr
Address Po Box 61
Cottonwood, AZ 86326
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Camilla Nichols
Participants Camilla Nichols
Address 3775 N. Malapai Dr
Chino Valley, AZ 86323
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Michael Josh Yovish Manning
Address 1635 Piute Pl
Chino Valley, AZ 86323
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Serena June Perrells
Participants Serena June Perrells
Address 617 North Ironwood Road
Benson, AZ 85602
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants David Waters
Address 567 S. Canyon Dr.
Sierra Vista, AZ 85635
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Richard Camacho
Participants Taylor Feyen
Richard Camacho
Address 202 E. Wilcox Dr.
Sierra Vista, AZ 85635
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent D. Chris Russell
Participants Sandra Russell
Address 2195 West 1st Street
Yuma, AZ 85364
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Fernando Rodriguez
Address 4776 E Heavenly Place
Yuma, AZ 85365
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Ricky Hendershott
Address 4262 E 32nd St
Yuma, AZ 85365
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent David Robert Jones
Participants David Robert Jones
Kala Eryn Jones
Address 268 Snider Way
Payson, AZ 85541
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Tyler J Shreeve
Address 24815 S Ellsworth Rd, Apt. 100, 24815 S Ellsworth Rd, Apt. 100
Queen Creek, AZ 85142
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Saltanat Abisheva
Participants Saltanat Abisheva
Ilya Kavetskiy
Address 26136 S 227th Way
Queen Creek, AZ 85142
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Melissa Sue Axman
Address 24871 S Ellsworth Rd, Ste 100-333
Queen Creek, AZ 85142
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Mpbg Service, LLC
Participants Knox Holdings, LLC
Address 10625 W La Reata Ave
Avondale, AZ 85392
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Enoch Harmon
Participants Doriane Nguimbi
Enoch Harmon

See all (3)
Address 10632 W Gulf Hills Dr
Sun City, AZ 85351
Filing date 3/18/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Cogency Global Inc.
Participants John Alt
Sara Summers

See all (3)
Folios LLC Active
Address 22424 S. Ellsworth Loop Rd
Queen Creek, AZ 85142
Filing date 3/18/2025
Active
Entity type Limited Liability Company
Registered Agent Tmcf
Participants Tmcf
1 - 108 of 108 results