Companies registered on June 12, 2025

1 - 140 of 140 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 28212 N. Bush
Wittmann, AZ 85361
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Mark Anothony Gonzalez
Participants Mark Anthony Gonzalez
Jesus Velasco Sanchez
Address 3705 Brave Dr
Lake Havasu City, AZ 86406
Filing date 6/12/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Marquess Detter
Participants Marquess Detter
Address 16230 N Litchfield Rd Unit 1045
Surprise, AZ 85374
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Gannon Alexander Short
Participants Gannon Alexander Short
Address Po Box 10000
Prescott, AZ 86304
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Justin Scott
Participants Justin D Scott
Summit Storage LLC

See all (3)
Address Po Box 10000
Prescott, AZ 86304
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Justin D Scott
Participants Justin D Scott
Summit Storage LLC

See all (3)
Address 7804 Riverside Dr
Parker, AZ 85344
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Brandon Kilgore
Participants Krysti L. Scheetz
Tracey Scheetz

See all (4)
Address 3443 Kiowa Blvd S
Lake Havasu City, AZ 86404
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Kayla Sherman
Address 33829 N Pate Pl
Cave Creek, AZ 85331
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Kristin Lee Thomas
Participants Kristin Lee Thomas
Address 122332 W Luxton Lane
Avondale, AZ 85323
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Amanda Johnson
Participants Amanda Johnson
Address 25148 N 154th Ln, Surprise
Surprise, AZ 85387
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Jeffrey Berglund
Participants Jeffrey Berglund
Address 30843 W Portland St
Buckeye, AZ 85396
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Irma Galan Contreras
Participants Irma Galan Contreras
Address P.o. Box 852
Peridot, AZ 85542
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Isaiah Kei Anderson
Participants Isaiah Kei Anderson
Address Po Box 937
Yarnell, AZ 85362
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Humberto Aranda
Participants Humberto Aranda
Address 2172 N. Chula Vista Rd.
Huachuca City, AZ 85616
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Coy Hubbell
Participants Coy Hubbell
Address 40102 N. Old Stage Rd.
Cave Creek, AZ 85331
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Stteffen Tiskus
Participants Steffen Tiskus
Address 1308 E Third St
Winslow, AZ 86047
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent El Centro Latino Taxes Accounting Bookkeeping & Notary Services
Participants Minerva Cruz Aguilar
David Lopez Martinez
Address 4665 Bowie Dr S
Prescott, AZ 86305
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Hilary Eileen Legacy
Address 600 E Moeller St Ste 1
Prescott, AZ 86301
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Rhonda Jeanne Donahue
Address 546 N Ocotillo Dr
Apache Junction, AZ 85120
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Nathan Walker
Participants Nathan Walker
Address 11017 North Dysart Road
El Mirage, AZ 85335
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Lia P. Mesquit
Participants Lia P. Mesquit
Lia P. Mesquit Trust
Address 11017 North Dysart Road
El Mirage, AZ 85335
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Lia P. Mesquit
Participants Lia P. Mesquit
Lia P. Mesquit Trust
Address 11017 North Dysart Road
El Mirage, AZ 85335
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Lia P. Mesquit
Participants Lia P. Mesquit
Lia P. Mesquit Trust
Address 6090 E Trails End
Pearce, AZ 85625
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants David Merle Paup
Mr. Piru LLC Active
Address 406 N Bernal Dr
San Luis, AZ 85349
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Erick Santana
Participants Erick Santana
Address 1010 Dwight Dr
Show Low, AZ 85901
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Carissa A Kelley
Participants Brandon Utter
Address 1201 S 6th Dr
Show Low, AZ 85901
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Dustin Butler
Participants Dustin Butler
Address 222 W. Blue Lagoon Dr
Casa Grande, AZ 85122
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Ignacio Centeno Jr
Participants Ignacio Centeno Jr
Address 1664 E Florence Blvd Ste 4, Box #154
Casa Grande, AZ 85122
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Nathaniel Thomas Newcomb
Address 1670 N Pinal Ave, 10280
Casa Grande, AZ 85130
Filing date 6/12/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Abc Provise, LLC
Participants Wensly Accilien
Mayrah Pwenscess Accilien

See all (3)
Address 8650 Moovalya Drive
Parker, AZ 85344
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Gary G. Ritchie
Participants Gary G. Ritchie
The G. And D. Ritchie Living Trust, Established March 6, 1989
Address 3063 W Sousa Court
Anthem, AZ 85086
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Paul Schmitt
Participants Paul Schmitt
Address 13505 W Earll Dr
Avondale, AZ 85392
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Chris Williams
Participants Chris Williams
Stephanie Smith
M4media LLC Active
Address 12144 W Wier Ave
Avondale, AZ 85323
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Jorge Melero
Participants Jorge Melero
Address 2160 Chenoweth Dr
Lake Havasu City, AZ 86404
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Andrew Minor
Participants Andrew Minor
Address 2160 Chenoweth Dr
Lake Havasu City, AZ 86404
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Andrew Minor
Participants Andrew Minor
Agri-empire
Address 2940 W Ceton Dr
Laveen, AZ 85339
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Douglas A. Hamilton
Participants Paulett Baker
Address 3375 North Estates St
Flagstaff, AZ 86001
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Vanessa Clayton
Participants Vanessa Lynn Clayton
Address 16702 S Avenue A
Somerton, AZ 85350
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Ruth Ruiz
Participants Axel Manuel Torres Aragon
Address 3665 E. Corso Cavallo Lane
Yuma, AZ 85365
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Claudia Leinbach
Participants Claudia Leinbach
Address 12065 N 168th Ln, Unit 1089
Surprise, AZ 85388
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Brandon Stultz
Participants Brandon Stultz
Address 15508 N 172nd Ave
Surprise, AZ 85388
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Salazar & Company LLC
Participants Luis Alonso Gonzalez Lakar
Address 17657 W Molly Ln
Surprise, AZ 85387
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Austin Bradford Johnson
Address 11617 W Oilseed Dr
Marana, AZ 85653
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Brennan Myers
Kelsey Myers
Address 355 South 12th Street, Apt. C4
Cottonwood, AZ 86326
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Kayla Jamie Espinoza-cardenas
Participants Kayla Jamie Espinoza-cardenas
Address 413 E Date St.
Cottonwood, AZ 86326
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Jennette Heath Cpa
Participants Javier Gonzales Castaneda
Address Po Box 6111
Nogales, AZ 85628
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Veronica Dolores Valencia
Participants Veronica Dolores Valencia
Address 3014 N 97th Dr
Sun City, AZ 85351
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Whitney Fillip
Participants Whitney Fillip
Owlerra LLC Active
Address 11838 W. Foothill Dr
Sun City, AZ 85373
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Stephanie Droge
Participants Stephanie Droge
Address 44485 W Oster Dr
Maricopa, AZ 85138
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Matthew Fierros
Participants Matt Fierros
Address 2905 E Calle Blanca
Kingman, AZ 86409
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent J&e Service Enterprises, LLC
Participants Roberto Urtiz
Address 3787 Stockton Hill Rd, Ste B
Kingman, AZ 86409
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Ahlia Noelani Wong
Participants Ahlia Noelani Wong
Address 3640 N Adams St
Kingman, AZ 86409
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Gina Cardoza
Participants Gina Cardoza
Address 2996 N Point Ridge Rd
Buckeye, AZ 85396
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Krystal Glover
Participants Krystal Glover
Address 12121 214th Avenue
Buckeye, AZ 85326
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Susana Uptigrove
Participants Susana Uptigrove
Address Po Box 6224
Mohave Valley, AZ 86446
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Catherine Louise Stevens
Participants Catherine Louise Stevens
Address 22778 E Poco Calle
Queen Creek, AZ 85142
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Maryam Moghadam
Participants Maryam Moghadam
Address 32300 N Daylight Dr
Queen Creek, AZ 85144
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Jesse Breaud
Participants Jesse Breaud
Address 6769 E Devon Ct
Prescott Valley, AZ 86314
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Russell Ruiz
Participants Russell Ruiz
Address 4221 N Covina Cir Prescott Valley Arizona 86314
Prescott Valley, AZ 86314
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Anthony Juarez
Participants Anthony Juarez
Address 6221 E Copper Hill Dr
Prescott Valley, AZ 86314
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Juleene W Farr
Participants Brandon Ricks
Address 231 E Lazio Rd
San Tan Valley, AZ 85140
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Richard Parham
Amanda Burke
The Midst LLC Active
Address 1410 W Flintlock Dr
San Tan Valley, AZ 85144
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Amy Schroeder
Address 34505 N Timberlake Manor
San Tan Vly, AZ 85144
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Entity Protect Registered Agent Services LLC
Participants Takewah Dove
Address 974 E Desert Rose Trl
San Tan Valley, AZ 85143
Filing date 6/12/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent National Contractor Services Corporation
Participants Jose Estrada Valenzuela
Address 45 Little Scout Road
Sedona, AZ 86336
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Stephen W. Polk Esq.
Participants Allyson Stevenson
Address Po Box 4273
Sedona, AZ 86340
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Bente Digiovanni
Participants Bente Digiovanni
Bente Digiovanni, As Trustee Of The Bente Digiovanni Living Trust, Dated May 27, 2025
Address Po Box 4273
Sedona, AZ 86340
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Bente Digiovanni
Participants Bente Digiovanni
Bente Digiovanni, As Trustee Of The Bente Digiovanni Living Trust, Dated May 27, 2025
Address Po Box 4273
Sedona, AZ 86340
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Bente Digiovanni
Participants Bente Digiovanni
Bente Digiovanni, As Trustee Of The Bente Digiovanni Living Trust, Dated May 27, 2025
Address Po Box 4273
Sedona, AZ 86340
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Bente Digiovanni
Participants Bente Digiovanni
Bente Digiovanni, As Trustee Of The Bente Digiovanni Living Trust, Dated May 27,2025
Address 125 N. Railview Ave
Willcox, AZ 85643
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Chance Edwin Fraze
Participants Chance Edwin Fraze
Address 17686 W Sherman Street
Goodyear, AZ 85338
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Cynthia Malintzin Flores
Participants Cynthia Malintzin Flores
Address 10955 S San Ricardo Dr
Goodyear, AZ 85338
Filing date 6/12/2025
Active
Entity type Professional LLC
Registered Agent Christopher Sappenfield
Participants Christopher Sappenfield
Address 25 N 173rd Ave Apt 161
Goodyear, AZ 85338
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Manuela Edith Magdalena Farmer
Address 12169 E Ava Lynn Dr
Vail, AZ 85641
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Anthony Cox
Karly Cox
Address 3490 Florence Ave
Bullhead City, AZ 86429
Filing date 6/12/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent United States Corporation Agents, Inc.
Participants Mike Meyers
Mike Koesph Meyers
Address 24945 N Estancia Dr
Paulden, AZ 86334
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Raeanne Elizabeth Justus
Participants Raeanne Elizabeth Justus
Address Po Box 5332
Oracle, AZ 85623
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Emily Knoblock
Participants Emily Knoblock
Address 1312 N 4th Ave 303a
San Luis, AZ 85349
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Roberto Ayala Magana
Participants Roberto Ayala Magana
Address 3768 E Monreal Lane
San Luis, AZ 85349
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Ruth Ruiz
Participants Blanca J Garcia Esquivel
Address 12947 W Blue Bonnet Dr
Sun City, AZ 85375
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Joshua Brumit
Participants Joshua Brumit
Address 14219 S Saturn Ave
Somerton, AZ 85350
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Jessica Walsh
Participants Jessica Walsh
Address 2217 W Calle Cacillo
Green Valley, AZ 85622
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Javon Frazier
Participants Javon Frazier
Address 1005 W Snowflake Blvd
Snowflake, AZ 85937
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Brian N Richards
Participants Terril R Kay
Address 646 S Rainbow Ridge Dr
Cornville, AZ 86325
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent James Rolan
Participants James Rolan
Address 11512 W Kansas Ave
Youngtown, AZ 85363
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Dakaria Moon
Participants Dakaria Moon
Address 249 E Congress Ave
Coolidge, AZ 85128
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Eliana Rodriguez
Participants Eliana Rodriguez
Address 337 E Cameron Blvd
Coolidge, AZ 85128
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Diego Garcia
Participants Diego Garcia
Address 1756 W Wilson Ave
Coolidge, AZ 85128
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Guilber
Participants Elizabeth Guilbert
Floorizon LLC Active
Address 10720 E Marigold Ln
Florence, AZ 85132
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants James R Rees
Address 9241 Placita Cazadora Solitaria
Vail, AZ 85641
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Darren Long
Participants Darren Long
60th Pl LLC Active
Address 10462 North 60th Place
Paradise Valley, AZ 85253
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Atanas Mihnev
Kinga Klek
Address 320 North Highland Blvd 9
Taylor, AZ 85939
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Austin Payne
Address 9341 W Encinas Ln
Tolleson, AZ 85353
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Victor Javier Reyes Martinez
Address Po Box 5725
Carefree, AZ 85377
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Gallagher & Kennedy Service Corporation
Participants Richard Dobbs And Jennifer Dobbs, Trustees Of The Richard Dobbs And Jennifer Dobbs Revocable Trust, Dated August 16, 2016, As Amended
Richard Dobbs

See all (3)
Address Po Box 5725
Carefree, AZ 85377
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Gallagher & Kennedy Service Corporation
Participants Richard Dobbs And Jennifer Dobbs, Trustees Of The Richard Dobbs And Jennifer Dobbs Revocable Trust, Dated August 16, 2016, As Amended
Richard Dobbs

See all (3)
Address 7910 E 45th St
Yuma, AZ 85365
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Christina Neal
Participants Christina Neal
Address 11617 E 27th Pl
Yuma, AZ 85367
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Joselyn Farias
Participants Joselyn Farias
Address 3518 S Elliot Way
Yuma, AZ 85365
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Rodolfo Hernandez
Address P.o. Box 25729
Yuma, AZ 85367
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Molly J. Snyder, Esq.
Participants Jose Rodriguez
Address 1605 E De Bruhl St, Apt D
Yuma, AZ 85365
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Michelle Petersen
Participants Michelle Petersen
Address 7300 E Adobe Dr
Globe, AZ 85501
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Brittney Mccreary
Participants Brittney Mccreary
Address 1280 E Saguaro Dr
Globe, AZ 85501
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Laterica Jones
Participants Laterica Jones
Address 13292 N Alto St
El Mirage, AZ 85335
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Tramaine Jones
Participants Tramaine Jones
Address Service@datamindsai.work
San Tan Valley, AZ 85140
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Blaise Mcdonald
Participants Blaise Mcdonald
Address 3691 E Fiesta Flower Lane
San Tan Valley, AZ 85140
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Oscar Gabriel Salvanera
Participants Oscar Gabriel Salvanera
Address 1155 E Nickleback St
Queen Creek, AZ 85143
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Dean Kauer
Participants Dean Kauer
Address 437 E Bittercress Ave
Queen Creek, AZ 85140
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Ronald Christopher Davis
Participants Ronald Christopher Davis
Address 19490 S 190th Dr
Queen Creek, AZ 85142
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Nikelle Sybrowsky
Participants Nikelle Sybrowsky
Address 4583 E Robin Dr
Prescott, AZ 86301
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Emil Freiwald
Participants Emil Freiwald
Address 394 Zachary Drive
Prescott, AZ 86301
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent National Registered Agents, Inc.
Participants William B Potter
Address 500 North Granite Dr, 500 North Ganite Dr
Payson, AZ 85541
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Joselin Guadalupe Mendoza
Participants Joselin Guadalupe Mendoza
Address 952 N 110th Ave
Avondale, AZ 85323
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Joshua Yockey
Participants Joshua Yockey
Address 1219 N Dysart Rd
Avondale, AZ 85323
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Katherine Goldner
Participants Katherine Goldner
Address 102 E Davis Ln
Avondale, AZ 85323
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Katherine Quimbayo
Participants Katherine Quimbayo
Address 18961 N Shelby Dr
Maricopa, AZ 85138
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Jon Alimpoos
Participants Jon Alimpoos
Address 44987 W Zion Rd
Maricopa, AZ 85139
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Jawaun Ross
Participants Jawaun Ross
Address 42351 W Colby Dr
Maricopa, AZ 85138
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Jessica Marie Lynn Stevenson
Participants Jessica Marie Lynn Stevenson
Address 14814 E Shimmering Vw
Fountain Hills, AZ 85268
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent David Manley
Participants David Manley
Address 3400 W Edge St
Apache Junction, AZ 85120
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Heather Lee Hall
Sean Louis Goldenstein

See all (3)
Address 1745 S San Marcos Dr
Apache Junction, AZ 85120
Filing date 6/12/2025
Active
Entity type Professional LLC
Registered Agent Christina J Dotson
Participants Christina J Dotson
Address 7939 E Buena Vista Dr
Prescott Valley, AZ 86314
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Jennifer Baker
Participants Jennifer Baker
Address 297 E Fry Blvd
Sierra Vista, AZ 85635
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Spencer Forsberg
Participants Bryan Grimm
Wellington Johnston
Address 1755 N Pebble Creek Pkwy
Goodyear, AZ 85395
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Cristian Padilla
Participants Cristian Padilla
Address 1646 N Litchfield Rd, B-235
Goodyear, AZ 85395
Filing date 6/12/2025
Active
Entity type Professional LLC
Registered Agent Osunas Tax Service L.L.C.
Participants Valeria P Carrera
Address 14913 W Lupine Ln
Surprise, AZ 85374
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Jordan Lee
Participants Jordan Lee
Address 14841 W Caribbean Ln
Surprise, AZ 85379
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Malik Brown
Participants Malik Brown
Address 16514 West Charlotte Drive
Surprise, AZ 85387
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Marilyn Clyde
Participants Marilyn Clyde
Address 24424 N 157th Dr
Surprise, AZ 85387
Filing date 6/12/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Gordon T Troan
Participants Eddy Bramel
Kristine Bramel
Address 16514 West Charlotte Drive
Surprise, AZ 85387
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Marilyn Clyde
Participants Marilyn Clyde
Address 13189 W Ventura St
Surprise, AZ 85379
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Carlos Ayala Elizondo
Irma Elsa Pozo Vargas
Address 15032 W Dynamite Blvd
Surprise, AZ 85387
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Kelsie Anne Oconnor
Participants Kelsie Anne Oconnor
Address 14755 West Poinsettia Drive
Surprise, AZ 85379
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Ashley Poole
Participants Ashley Poole
Address 15958 N 173rd Ave
Surprise, AZ 85388
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Madison Nicholson
Participants Madison Nicholson
Address 4615 E Via Dona Rd
Cave Creek, AZ 85331
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants John Tyler Koser
Christina Marie Koser
Address 31711 N 61st St
Cave Creek, AZ 85331
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Jelicia Effinger
Participants Jelicia Effinger
Address 4615 E Via Dona Rd
Cave Creek, AZ 85331
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Christina Marie Koser
John Tyler Koser

See all (4)
Address 4128 E Maya Way
Cave Creek, AZ 85331
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Jeramy Joe Ybarra
Participants Jeramy Joe Ybarra
Address P O Box 285
Cave Creek, AZ 85327
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Daryl J Roff
Participants Anthony Turchetta
Mary Turchetta
Address 2370 W Adirondack Ave
Flagstaff, AZ 86001
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Nicholas Tyler Zowada
Participants Nicholas Zowada
Address 2699 S 167th
Goodyear, AZ 85338
Filing date 6/12/2025
Active
Entity type Limited Liability Company
Registered Agent Chad Hagen
Participants Keri Dapron
Chad Hagen
1 - 140 of 140 results