Companies registered on May 11, 2025

1 - 32 of 32 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address P.o. Box 1157
Douglas, AZ 85607
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Angelia Denise Domich
Participants Angelia Denise Domich
Address 1 Transcon Lane
Winslow, AZ 86047
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Mike Decker
Participants Mike Decker
Address 20237 W Montecito Ave
Litchfield Park, AZ 85340
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Jerod Meagher
Participants Jerod Meagher
Leann Meagher
Address 622 N First St
Williams, AZ 86046
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Mario Jacob Vazquez
Participants Jorge Vazquez
Address 35652 W Harrison St
Tonopah, AZ 85354
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Gerardo Romero
Participants Gerardo Romero
Gebeil Romero

See all (3)
Address 4208 E Reynolds Dr
San Tan Valley, AZ 85143
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Austyn Thrasher
Participants Austyn Thrasher
Address 949 W Ayrshire Trail
San Tan Valley, AZ 85143
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Vincent Wingfield
Alex Hough
Address 15790 Rincon De Espana
Somerton, AZ 85350
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Emmanuel Ochoa
Participants Emmanuel Ochoa
Address 2180 W County 17th Street
Somerton, AZ 85350
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Shannon Joya
Participants Juan Carlos Joya
Melvin Joya
Address 2180 W County 17th Street
Somerton, AZ 85350
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Shannon Joya
Participants Juan Carlos Joya
Shannon Joya
Address 2180 W County 17th Street
Somerton, AZ 85350
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Shannon Joya
Participants Shannon Joya
Juan Carlos Joya
Address 15331 W Bell Rd, Ste 318
Surprise, AZ 85374
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Pennington Law, Pllc
Participants Jacquelyn Clark
Address 15331 W Bell Rd, Ste 318
Surprise, AZ 85374
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Pennington Law, Pllc
Participants Jacquelyne Clark
Address 5660 N Bentley Ct.
Prescott Valley, AZ 86314
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent George Alex Opris
Participants George Alex Opris
Address 209 E Airline Blvd
Payson, AZ 85541
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Velia Gutierrez
Participants Velia Gutierrez
Address 800 W Vuelta Granadina Ave
Sahuarita, AZ 85629
Filing date 5/11/2025
Active
Entity type Professional LLC
Registered Agent Kristie Landon
Participants Atlanta Crocker
Kristie Landon
Address 1321 W. Saddle Butte Street
Apache Junction, AZ 85120
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Lee Alexander Morris
Participants Lee Alexander Morris
Tate Crump
Warmstone LLC Active
Address 43314w Blazen Tr
Maricopa, AZ 85138
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Alan Varland
Participants Alan Varland
Address 3350 Harrison St, 262
Kingman, AZ 86409
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Kevin Fransden
Participants David Austin Reece Iii
Address 14450 W Coronado Rd
Goodyear, AZ 85395
Filing date 5/11/2025
Active
Entity type Professional LLC
Registered Agent Shannon Holstein
Participants Scott Holstein
Address 15763 West Amelia Drive
Goodyear, AZ 85395
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Oklabelle M Arnot
Participants Dennis Lyle Johnson
Oklabelle M Arnot
Address 377 N Montezuma St, #104
Prescott, AZ 86301
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Andrew Brian Fiore
Participants Andrew Brian Fiore
Address 18554 W Beryl Ct
Waddell, AZ 85355
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Benjamin D Aragib
Participants Benjamin D Aragon
Address 4693 North Tweedy Rd
Casa Grande, AZ 85194
Filing date 5/11/2025
Active
Entity type Professional LLC
Registered Agent Talia Ortiz
Participants Talia Ortiz
Address 788 E Arizona Ave
Buckeye, AZ 85326
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Daniel Ruiz
Participants Daniel Ruiz
Address 105 Sugarloaf St Apt 1
Sedona, AZ 86351
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Maya Vidhyadharan
Address 3441 W 26th Pl
Yuma, AZ 85364
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Jesus Armando Figueroa
Participants Jesus Armando Figueroa
Rocio Flores
Address 12580 W Clarendon Ave
Avondale, AZ 85392
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Entity Protect Registered Agent Services LLC
Participants Aubrie Beer
Address 1315 W Star Ct
Queen Creek, AZ 85144
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Wesley Appenzeller
Address 2168 W Ethan Ct
Queen Creek, AZ 85142
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jennifer Slominski
Address 19142 E Seagull Dr
Queen Creek, AZ 85142
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Tiffany Marie Cook
Address 16550 East Avenue Of The Fountains, J4
Fountain Hills, AZ 85268
Filing date 5/11/2025
Active
Entity type Limited Liability Company
Registered Agent Lani Rae Bowen
Participants Lani Rae Bowen
1 - 32 of 32 results