Companies registered on May 24, 2025

1 - 32 of 32 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 14374 E Madrona Station Place
Vail, AZ 85641
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Emily Marshall
Participants Emily Marshall
Address 14467 W La Reata Ave
Goodyear, AZ 85395
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Alexander Etu
Participants Alexander Etu
Kesiena Otite

See all (3)
Nxt Drp LLC Active
Address 1755 North Pebblecreek Parkway, #1261
Goodyear, AZ 85395
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Steven James Encinas
Participants Steven James Encinas
Address 26 Desert Willow Lane
Sedona, AZ 86336
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Renee Ryan
Participants Renee Crystal Ryan
Address 7612 E Las Flores Ave
Prescott Valley, AZ 86314
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Margaret E. Snyder
Hieu R. Snyder
Address 11488 W Boll Bloom Dr
Marana, AZ 85653
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Eddie Kirkwood
Address 13520 W Canyon Creek Dr
Surprise, AZ 85374
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Charles Michael Manno
Participants Charles Michael Manno
Address 17519 W Port Royale Ln
Surprise, AZ 85388
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Nichole Reilly
Participants Sean Reilly
Address 5415 E Olesen Rd
Cave Creek, AZ 85331
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Nick Hancock
Participants Nick Hancock
Address 11810 W Cortez St
El Mirage, AZ 85335
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Ernesto Gutierrez
Participants Ernesto Gutierrez
Glyphlock LLC Active
Address 12721 North 121st Drive
El Mirage, AZ 85335
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Carlo Earl
Participants Angel Sticka
Carlo Earl
Address 13410 W Jacobson Dr
Litchfield Park, AZ 85340
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Brenda E Sanchez
Participants Brenda Sanchez
Address 503 E. Palm St
Litchfield Pk, AZ 85340
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Andrew Houck
Participants Andrew Houck
Address 511 W Calle Las Tunas
Sahuarita, AZ 85629
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Francisco Sabas Lopez Jimenez Iii
Merari Angelica Garcia
Address 8519 Juniperberry Trail
Snowflake, AZ 85937
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent John Matthew Rusth
Participants John Matthew Rusth
Michelle Lizette King
Address 22249 E. Via Del Palo
Queen Creek, AZ 85142
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Robert Austin Garrard
Participants Robert Garrard
Address 19358 East Arrowhead Trail
Queen Creek, AZ 85142
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Bernard Osei Mensah
Participants Bernard Osei Mensah
Address 34960 N Bell Rd
Queen Creek, AZ 85142
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Tiffani Tourek
Participants Tiffani Tourek
Chris Tourek
Address 362 E Angeline Ave
Queen Creek, AZ 85140
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Carlos Krafft
Participants Carlos Krafft
Address 580 S Skyview Dr
Prescott, AZ 86303
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Ryan Michael Brady
Address 6832 Golden Tree Dr
Prescott, AZ 86305
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Summer Clemmons
Participants Summer Clemmons
Address 7305 S 48th Dr
Laveen, AZ 85339
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Peter Barber
Participants Peter Barber
Address 9408 N Indigo Hill Drive
Fountain Hills, AZ 85268
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Mary Kathleen Falleson
Participants Mary Kathleen Falleson
Address 11664 W Parkway Ln
Avondale, AZ 85323
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Jessica A Maxey
Participants Jessica A Maxey
Address 181 N 6th Dr
Show Low, AZ 85901
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Kyle Tran
Participants Kyle Khuong Tran
Address 4427 E Matate Ln
San Tan Valley, AZ 85140
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Jacob Tyler Kelly
Participants Jacob Tyler Kelly
Tradium, LLC Active
Address 31325 N Cavalier Dr
San Tan Valley, AZ 85143
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Adam Jayme
Participants Adam Jayme
Address 4295 W Dean Street
San Tan Valley, AZ 85144
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Toby Metzger
Participants Toby Metzger
Address Po Box 6313
Yuma, AZ 85366
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Tommy Beas
Participants Tommy Beas
Innova3d LLC Active
Address 1385 W University Ave, Unit 110
Flagstaff, AZ 86001
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Kaimlie Awik
Participants Marco Antonio Garcia
Kaimlie Ahmad Awik
Address 2550 E 10th Ave
Apache Junction, AZ 85119
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Benjamin Henry Monje
Participants Benjamin Henry Monje
Address 2550 E 10th Ave
Apache Junction, AZ 85119
Filing date 5/24/2025
Active
Entity type Limited Liability Company
Registered Agent Taylor Monje
Participants Taylor Monje
1 - 32 of 32 results