Companies registered on March 24, 2025

1 - 141 of 141 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 7 Kiji - Dava Circle Suite A
Prescott, AZ 86301
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent California Registered Agent Inc
Participants Eric Bedell
Natalie King
Address 5225 E Via Los Caballos
Paradise Valley, AZ 85253
Filing date 3/24/2025
Active
Entity type Professional LLC
Registered Agent William Zurek
Participants William Zurek
Address 1808 E Felice Ave Lot 9
Flagstaff, AZ 86004
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Jose M Benavidez
Participants Jose M Benavidez
Address 5674 E 44th Pkwy
Yuma, AZ 85365
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Javier Ramirez Castro
Participants Javier Ramirez Castro
Address 10312 E 38th Ln
Yuma, AZ 85365
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Jeffrey Ryskamp
Participants Rivera Holdings LLC
Address 39644 N Webb Ave
San Tan Valley, AZ 85140
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Brayden Baca
Participants Brayden Baca
Carlos Clanton
Address 36167 N Matthews Dr
San Tan Valley, AZ 85143
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Jake Gabbard
Address 11954 W Camino Vivaz
Sun City, AZ 85373
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Jonathan Chapin
Participants Jonathan Chapin
Address 25263 N 143rd Drive
Surprise, AZ 85387
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Jason Mccammond
Participants Jason Mccammond
Address 16429 N 172nd Ave
Surprise, AZ 85388
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Neil Hungate
Participants Neil Hungate
Address 16706 S Tuthill Road
Buckeye, AZ 85326
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Otoniel Vargas
Participants Otoniel Vargas
Address 11822 S 212th Ave
Buckeye, AZ 85326
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Gustavo Javier Picos Solis
Participants Gustavo Javier Picos Solis
Address 23043 E Pummelos Rd
Queen Creek, AZ 85142
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Tara Reiners
Participants Tara Reiners
Address 21302 E Russet Road
Queen Creek, AZ 85142
Filing date 3/24/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Marc Levisohn
Participants Derek Levisohn
Nick Martinez

See all (4)
Address 4512 E Creosote Dr
Cave Creek, AZ 85331
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Giulia Piazzi
Participants Giulia Piazzi
Alessandro Leuzzi
Address Po Box 8165
San Luis, AZ 85336
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Angel Raudel Lopez
Participants Angel Raudel Lopez
Address 9040 S 68th Avenue
Laveen, AZ 85339
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Shane Murray-staton
Participants Shane Murray-staton
Cafna LLC Active
Address 4612 W T Ryan Lane
Laveen, AZ 85339
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Janet Schwertley
Participants Janet Schwertley
Address 5418 W Rainwater Dr
Laveen, AZ 85339
Filing date 3/24/2025
Active
Entity type Professional LLC
Registered Agent Michael Mcgonagill
Participants Michael Mcgonagill
Address 6733 W Milada Drive
Laveen, AZ 85339
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Rana Ali
Participants Rana Ali
Address 10131 S 56th Ave.
Laveen, AZ 85339
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Kamario Figures
Participants Kamario Figures
Address 1729 Magellan Dr
Mohave Valley, AZ 86440
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Dylan Micheal Norman
Participants Dylan Norman
Address P.o. Box 2072
Pine, AZ 85544
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Heather Jurewicz
Participants Heather Jurewicz
Address 1755 E. Grippen Rd.
Camp Verde, AZ 86322
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Holly M Rich
Participants Holly Maria Rich
Address 5045 E Duane Lane
Cave Creek, AZ 85331
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Kendra May Muldbakken
Participants Kendra May Muldbakken
Address 2570 Black Mesa Dr.
Bullhead City, AZ 86429
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Ct Corporation System
Participants Matthew C. Laughlin
Malibu Diaz

See all (3)
Address 35355 S River Ridge Rd
Black Canyon City, AZ 85324
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Kenneth Botelho
Participants Kenneth Botelho
Address 1998 W Acacia Bluffs Dr
Green Valley, AZ 85622
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Vickie Gorley
Participants Vickie Gorley
Address 1998 W Acacia Bluffs Dr
Green Valley, AZ 85622
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Vickie Gorley
Participants Vickie Gorley
Address 1998 W Acacia Bluffs Dr
Green Valley, AZ 85622
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Vickie Gorley
Participants Vickie Gorley
Address 16774 S Ave 2 1/4 E, Suite 101
Yuma, AZ 85365
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Ty Edward Grabowski
Participants Ty Edward Grabowski
Bbg Medical, LLC
Address 122 E 24th Pl
Yuma, AZ 85364
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Cesar Abraham Cruz Ramirez
Participants Cesar Abraham Cruz Ramirez
Address 3816 S Bella Notte Dr
Yuma, AZ 85365
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Matrix William Elias
Heather Cook Elias
Address 11917 W. Melinda Ln.
Sun City, AZ 85373
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Mandeep Pawar
Participants Mandeep Kaur Pawar
Empaljit Singh Gill
Address P.o. Box 10335
Casa Grande, AZ 85130
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Gregory Rodriguez
Participants Arturo Gonzales
Address 7920 East Marigold Lane
Prescott Valley, AZ 86314
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Tracy Schumacher
Participants Tracy Schumacher
Address 7615 E Louie Ln
Prescott Valley, AZ 86315
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Trevor Grant
Participants Trevor Grant
Address 3065 North Yavapai Rd E, Apartment #2
Prescott Valley, AZ 86314
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Daniel Lee Roberts
Participants Daniel Lee Roberts
Address 2730 N. Nelson Dr.
Flagstaff, AZ 86001
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Robert P. Quinn Cpa, Mba, Pllc
Participants John Lepich
Address 10550 N Stardust Trl
Flagstaff, AZ 86004
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Dina Geist
Participants Dina Geist
Address 8925 Richfield Dr.
Flagstaff, AZ 86004
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Suzanne Kingsbury
Participants Suzanne Kingsbury
Jennifer Hardister
Address Po Box 218
Cortaro, AZ 85652
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Jessica Hullum
Participants Jessica Hullum
Honest LLC Active
Address 12309 North Wind Runner Parkway
Marana, AZ 85658
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Elsa Merit Reyes-reyes
Participants Marco Antonio Tavera-reyes
Carlos Jacob Field-sierra
Address 425 N 119th Ln
Avondale, AZ 85323
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Liran Nahoom
Participants Liran Nahoom
Roy Scot Jones
Address 6107 N 126th Ave
Litchfield Park, AZ 85340
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Eduardo Corona Torres
Participants Eduardo Corona Torres
Address 21286 S 230th St
Queen Creek, AZ 85142
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Kelly Anne Corwin
Participants Kelly Anne Corwin
Address 168 West Reeves Avenue
Queen Creek, AZ 85140
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Dillon James Corrington
Participants Dillon James Corrington
Address 21036 E Pummelos Rd
Queen Creek, AZ 85142
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Greg St Clair
Participants Greg St Clair
Address 5444 E 36th Ave
Apache Junction, AZ 85119
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Lori Deopere
Participants Lori Deopere
Hunter Dragosh

See all (3)
Address 51695 W Meadow Green Rd
Maricopa, AZ 85139
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Joseph John Meehan
Address 989 South Main Street, Suite A #443
Cottonwood, AZ 86326
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent O'leary Eaton, P.l.l.c.
Participants Chad Mcmahan
Chad Mcmahan And Marie Ann Mcmahan, Trustees Of The Mcmahan Family Trust, Dated November 18, 2022
Address 18507 W Van Buren St
Goodyear, AZ 85338
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Ana Yacabalquiej
Participants Jasmine Rodriguez
Address 15270 W. Latham St
Goodyear, AZ 85338
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc
Participants Adrian Alvarez
Address 18260 West Mackenzie Drive
Goodyear, AZ 85395
Filing date 3/24/2025
Active
Entity type Nonprofit Corporation
Registered Agent Rob Tibbs Jr
Participants Rob Tibbs
Address 16555 W. Sheila Lane
Goodyear, AZ 85395
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Liam P Collopy
Participants Liam P Collopy
Address 6709 East Horseshoe Lane
Paradise Valley, AZ 85253
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Hlg Corporate Services, LLC
Participants Drxplain, LLC
Address 7600 N Invergordon Road
Paradise Vly, AZ 85253
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Leila Hakimzadeh Ghafouri
Participants Leila Hakimzadeh Ghafouri
Address 5353 E Royal Palm Rd
Paradise Valley, AZ 85253
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Kami Ebner
Participants Stella Ebner
Address 16974 S Rustling Leaf Trail
Vail, AZ 85641
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent John Carrick Kennedy
Participants John Carrick Kennedy
Address 390 W Lexington St
Vail, AZ 85641
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Lance Pye
Participants Carrie Pye
Address 7252 E Concho Dr
Kingman, AZ 86401
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Samantha Scarpine
Address 2985 W Goldmine Mountain Drive
San Tan Valley, AZ 85144
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Zachary Blessing
Participants Zachary Blessing
Address 2912 E Birdsong Ave
San Tan Valley, AZ 85143
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Marquell Smith
Participants Marquell Smith
Turf Cure LLC Active
Address 2809 W Allens Peak Drive
San Tan Vly, AZ 85144
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Kyle Watanabe
Participants Kyle Watanabe
Address 31008 North Zircon Drive
San Tan Valley, AZ 85143
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Susan C Goulet
Participants Jeff Daniel Goulet
Susan Carol Goulet
Address 39533 N. Kenworty Road
San Tan Valley, AZ 85140
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Earl Donahue Camp
Participants Earl Donahue Camp
Leslie Frost Camp
Address 80 North White Mountain Road
Show Low, AZ 85901
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Justin Bradford
Participants Justin Bradford
Address 18932 W Arlington Rd
Buckeye, AZ 85326
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Ana Yacabalquiej
Participants The Mis Amores Trust
Address 5450 S Dove Hill, C/o Cleo Fulghum
Buckeye, AZ 85326
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Cleo Fulghum
Participants Cleo Fulghum
Address 25747 W Hazel Dr
Buckeye, AZ 85326
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Kevin Lee
Participants Kevin Lee
Address 22348 W Yavapai St
Buckeye, AZ 85326
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Adriana G Hernandez
Participants Adriana G Hernandez
Address 23062 W Loma Linda Blvd
Buckeye, AZ 85326
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Andre Pennington
Participants Gregory A Charles
Eileen K Charles
Address 23062 W Loma Linda Blvd
Buckeye, AZ 85326
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Andre Pennington
Participants Gregory A Charles
Eileen K Charles
Address 23062 W Loma Linda Blvd
Buckeye, AZ 85326
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Andre Pennington
Participants Gregory A Charles
Eileen K Charles
Address 23062 W Loma Linda Blvd
Buckeye, AZ 85326
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Andre Pennington
Participants Gregory A Charles
Eileen K Charles
Address 23062 W Loma Linda Blvd
Buckeye, AZ 85326
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Andre Pennington
Participants Gregory Charles
Address 23062 W Loma Linda Blvd
Buckeye, AZ 85326
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Andre Pennington
Participants Gregory A Charles
Eileen K Charles
Address 19090 W San Carlos Way
Buckeye, AZ 85326
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, LLC
Participants Jesse Morfin
Karla Morfin
Address 3029 N 303rd Dr
Buckeye, AZ 85396
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Cosme Nicolas Mora
Participants Cosme Nicolas Mora
Address 29115 N 249th Ave
Wittmann, AZ 85361
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Tabatha Lee Acosta
Participants Tabatha Lee Acosta
Address 887 Golden Hawk Drive
Prescott, AZ 86301
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Gidgette R Moshier
Participants Gidgette R Moshier
Kristen N Yarema
Address 3623 Crossings Dr Ste 362
Prescott, AZ 86305
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Marcus M Zepeda
Participants Marcus M Zepeda
Address 508 Dougherty Street
Prescott, AZ 86305
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Matthew Robert Kelley
Participants Matthew Robert Kelley
Diwil Llc. Active
Address 1309 S. 357th Lane
Tonopah, AZ 85354
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Diana Galvez
Participants Diana Galvez
Address 33102 W Caldwell St
Tonopah, AZ 85354
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Renier Perez Hernandez
Participants Renier Perez Hernandez
Sonia Carrasco Medrano
Address 7612 N 388th Ave
Tonopah, AZ 85354
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Daniel Garcia
Participants Daniel Garcia
Jij Realty Group LLC
At99 LLC Active
Address 11169 W Madisen Elise Dr
Surprise, AZ 85378
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Ahmad Talini
Participants Ahmad Talini
Address 14421, W Faye Way
Surprise, AZ 85387
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Bhuvaneshwari Sukumar
Participants Bhuvaneshwari Sukumar
Address 15842 West Hackamore Drive
Surprise, AZ 85387
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Robert Michael Mathers
Participants Robert M. Mathers
Wiatt D. Mcroberts
Crocky's LLC Active
Address 12221 W Bell Rd
Surprise, AZ 85378
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Dontay Martin
Participants Dontay Martin
Katrina M Taylor
Address 13532 N 141st Dr
Surprise, AZ 85379
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Valentine Cameron
Tre Valetine Cameron
Address 23612 W Beacon Ln
Wittmann, AZ 85361
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Sandra Hognestad
Participants Sandra Hognestad
Address 250 E Pueblo Dr, Apt 1401
Meadview, AZ 86444
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Sherry Belle
Participants Sherry Belle
Address 1510 Wagon Wheel Ln, Ste 110
Fort Mohave, AZ 86426
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Elevate Ventures, LLC
Participants Hanz Tabora
Address 161 N, Atrisco Dr.
Vail, AZ 85641
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Javier Galindo
Participants Javier Galindo
Juana M Galindo
Address 33401 North 56th Street
Cave Creek, AZ 85331
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Rojon Mitchell
Mariah Buchanan
Address 3014 W Park Plaza Dr
Snowflake, AZ 85937
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Panda Group Pc
Participants Will Skinner
Address 12805 N 121st Dr, El Mirage
El Mirage, AZ 85335
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Hanmel Manuel Escalona Angel
Participants Hanmel Manuel Escalona Angel
Address 412 Henry Chavez Court, Suite B-1
San Luis, AZ 85349
Filing date 3/24/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Felipe Valdez
Participants Perla Ruby Lara Valdez
Address 46007 N 38th Ave, 46007 N 38th Ave
New River, AZ 85087
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Thomas Wesley Irwin Jr
Participants Thomas Wesley Irwin Jr
Address 16520 North Greasewood Street Unit # 1098
Surprise, AZ 85378
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Isaiah Burgess
Daniel Eriven
Address 751 W Quail Pass Drive
Pearce, AZ 85625
Filing date 3/24/2025
Active
Entity type Nonprofit Corporation
Registered Agent Louis Manuta
Participants Louis Manuta
Terrence Kleber

See all (3)
Address 3963 E Windstar Rd
Safford, AZ 85546
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Jacob Ward
Participants Jacob Ward
Samak LLC Active
Address 213 W 11th St
Safford, AZ 85546
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Joslyn Gonzales
Participants Joslyn Gonzales
Address 3468 Charleston St
Kingman, AZ 86401
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Devin White
Participants Devin White
Address 7795 E Bella Vista Ln
Prescott Valley, AZ 86315
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Nicholas Cramer
Participants Nicholas Cramer
Address Hc 35 Box 16
Peach Springs, AZ 86434
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Amelia A Sullivan-beecher
Participants Amelia A Sullivan-beecher
Address Post Office Box 6181
Carefree, AZ 85377
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent John R. Becker, Esq.
Participants William C. Prugh
Cheryl L. Martin

See all (3)
Address 11605 West Cinnabar Avenue
Youngtown, AZ 85363
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Travis Mather
Address 10553 N 115th Drive
Youngtown, AZ 85363
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Marc Jojo P Molar
Participants Marc Jojo P Molar
Liberty C Molar
Address 6443 East Horseshoe Road
Paradise Valley, AZ 85253
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Kendyl Vernon
Participants Kendyl Vernon
Address 6333 E. Catesby Road
Paradise Valley, AZ 85253
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Dino Divenere
Participants Kratos Development Corporation
Address 10020 North 57th Street
Paradise Valley, AZ 85253
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Macario Hing-glover
Participants Macario Hing-glover
Pentágono Malabarista Unipessoal Lda
Address 129 W Calle Guija
Sahuarita, AZ 85629
Filing date 3/24/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Lizeth Isela Gonzalez
Participants Lizeth Isela Gonzalez
Address 2625 S Woodlands Village Blvd, Suite 100
Flagstaff, AZ 86001
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Padraic Mcgarry
Participants Padraic Mcgarry
Address 9422 N Sunset Rdg
Fountain Hills, AZ 85268
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Marshall Bennett Krupp
Participants Marshall Bennett Krupp
Ks Group LLC Active
Address 1937 Chantilly Dr.
Sierra Vista, AZ 85635
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Jarom Shaver
Participants Jarom Shaver
Johnathon Kleinman
Address 8345 Superstition Dr
Mohave Valley, AZ 86440
Filing date 3/24/2025
Active
Entity type Nonprofit Corporation
Registered Agent Stephanie Ruiz
Participants Stephanie Ruiz
Chuck Carter

See all (3)
Address 30896 West Amelia Avenue
Buckeye, AZ 85396
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Kianna Relliford
Address 26969 W. Mcrae Dr.
Buckeye, AZ 85396
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Andre Pennington
Participants Carole M. Burkhard
The Burkhard Family Trust, U/a Dated April 2, 2004
Address 19639 W Avalon Dr
Buckeye, AZ 85396
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Kele Doran
Participants Kele Doran
Address 11500 E Enola Ln
Cornville, AZ 86325
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Daniel Carrillo
Address 100 North Fox Run
Show Low, AZ 85901
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Brandon Clark
Rebecca Clark
Address 22295 W Old Highway 66
Seligman, AZ 86337
Filing date 3/24/2025
Active
Entity type Professional Corporation
Registered Agent United States Corporation Agents, Inc.
Participants Kimberly K Everist
Ravi V Shetty
Address 12620 S Ave 4 One Half E
Yuma, AZ 85365
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Thomas Rush
Participants Tmsi Rush Trust U/a Dtd 04/01/2005
B318 LLC

See all (3)
Address 4249 W Carnes St
Yuma, AZ 85364
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Caroline Vargas
Participants Caroline Vargas
Address 343 East Brook Street
Queen Creek, AZ 85140
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Dillon Michael Tinker
Address 21970 E Camina Plata
Queen Creek, AZ 85142
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Panda Group Pc
Participants Brendan Skinner
Address 43337 West Michaels Drive
Maricopa, AZ 85138
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Matthew Diaz
Participants Matthew Diaz
Address 43596 W Cydnee Dr
Maricopa, AZ 85138
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Jennifer Achille
Participants Jean Philippe Dupuy
Jennifer Achille
Address 50011 W Mayer Blvd
Maricopa, AZ 85139
Filing date 3/24/2025
Active
Entity type Nonprofit Corporation
Registered Agent Monica Angel
Participants Monica Angel
Candace Cross

See all (3)
Address 17786 W. Encinas Lane
Goodyear, AZ 85338
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Juan Manuel Almaral Marquez Jr
Participants Juan Manuel Almaral Marquez Jr
Juan Manuel Almaral Aragon
Address 1050 S. 173rd Avenue, Unit 142
Goodyear, AZ 85338
Filing date 3/24/2025
Active
Entity type Nonprofit Corporation
Registered Agent Avg Service Corporation
Participants Louis Turner
Address 1091 Mescal Court
Prescott, AZ 86301
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Regina M Rice
Address 806 Flora Street
Prescott, AZ 86301
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Aleda Winget
Address 11330 W Van Buren St. Apt A 226
Avondale, AZ 85323
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Rocket Lawyer Corporate Services LLC
Participants Sylvia F Ochoa
Address 34437 Walnut Way
San Tan Valley, AZ 85142
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Roosvelt Marcelino Porto
Coretrace LLC Active
Address 585 W Tallula Trl
San Tan Valley, AZ 85140
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Daniel Joseph Ruth
Address 2619 Plaza Hermosa
Lake Havasu City, AZ 86406
Filing date 3/24/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Grab & Go Rentals LLC
Participants Thomas Boucher
Lilian Beaumer
Address 16190 N 158th Dr.
Surprise, AZ 85374
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Dustin Farnum
Participants Dustin Farnum
Address 3854 West Carlos Lane
San Tan Valley, AZ 85142
Filing date 3/24/2025
Active
Entity type Limited Liability Company
Registered Agent Carson Crandell
Participants Carson Crandell
Ryland Crandell
1 - 141 of 141 results