Companies registered on June 17, 2025

1 - 137 of 137 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 3048 N Cessna Ave
Casa Grande, AZ 85122
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Capitol Corporate Services, Inc.
Participants Joseph Resnik
Legionair Tactical Logistics, LLC

See all (4)
Address 20979 E Arrowhead Trail
Queen Creek, AZ 85142
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Aicha Evelyne Kakou
Participants Amoin Kouadio Epse Koffi
Address 38201 W Indian School Rd
Tonopah, AZ 85354
Filing date 6/17/2025
Active
Entity type Nonprofit Corporation
Registered Agent Amanda N Sauceda
Participants Amanda Sauceda
Address 6098 S Calle De La Rosa
Hereford, AZ 85615
Filing date 6/17/2025
Active
Entity type Nonprofit Corporation
Registered Agent Renee Ingerson
Participants Renee Ingerson
Nicole Waits

See all (3)
Address 794 S. Highway 89
Chino Valley, AZ 86323
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Robert Bowen
Participants The Robert And Kimberly Bowen Family Trust
Address 2616 Harrod Avenue
Kingman, AZ 86401
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Legalinc Corporate Services Inc.
Participants Samantha Murphy
Address 16874 W Sand Hills Rd
Surprise, AZ 85387
Filing date 6/17/2025
Active
Entity type Nonprofit Corporation
Registered Agent Charles Cody Amsden
Participants Charles Amsden
Dj D.leu LLC Active
Address 22214 W Yavapai St
Buckeye, AZ 85326
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Derek Leuzinger
Participants Derek Leuzinger
Devon Leuzinger
Address 9458 E Sun Lake Blvd N
Sun Lakes, AZ 85248
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Richard L Sederholt
Participants Richard L Sederholt
Address 38088 W Santa Clara Ave
Maricopa, AZ 85138
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Zakai Sharbel Gewargis Jr
Participants Logan Frelian Wayerski Jr
Zakai Sharbel Gewargis
Address 930 Castillo Dr S
Litchfield Park, AZ 85340
Filing date 6/17/2025
Active
Entity type Nonprofit Corporation
Registered Agent Kayla Thomas
Participants Kayla Thomas
David Thomas
Address 4865 E. Argentite St
San Tan Valley, AZ 85143
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Romel A Reategui
Participants Romel A Reategui
Jesus Martinez
Address 521 W Deanna Dr
Flagstaff, AZ 86001
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Alejandro Pardino
Participants Alejandro Pardino
Miguel Angel Breton
Address 31s Mesquite St, Maricopa
Wickenburg, AZ 85390
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Shane Blaylock-walls
Participants Shane Blaylock-walls
Address 226 Stardust
Sierra Vista, AZ 85635
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Travis Matthew
Participants Travis O Matthew
Address 226 Stardust
Sierra Vista, AZ 85635
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Indonesia Tanzania Rouse
Participants Indonesia Rouse
Kim Mciver
Address 2100 S Ave A Apt H7
Yuma, AZ 85364
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Marangley Garcia Cuen
Participants Marangley Garcia Cuen
Address 441 N Grand Ave, Suite 7
Nogales, AZ 85621
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Samantha Carlson
Participants Samantha Carlson
Address 12090 N Thornydale Rd, Box 110-237, Ste 110-237
Marana, AZ 85658
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Bokarhica General, LLC
Participants Bokarhica General LLC
Address 12571 N Whitney Ln.
Marana, AZ 85653
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Brandon Abraham
Participants Brandon Abraham
Address 4605 E Oxbow Trail
Cottonwood, AZ 86326
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Zachary Riel
Participants Zachary Riel
Pas2, LLC Active
Address 23421 South 215th Street
Queen Creek, AZ 85142
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Polly Skutta
Participants Polly Skutta
Address 7478 W. Wardance Circle
Queen Creek, AZ 85144
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Ensign Partners, LLC
Participants Daniel Farnsworth
Dsf Toys LLC Active
Address 7478 W. Wardance Circle
Queen Creek, AZ 85144
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Ensign Partners, LLC
Participants Daniel Farnsworth
Address 19732 E Mayberry Rd
Queen Creek, AZ 85142
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Joshua Huynh
Participants Joshua Huynh
Address 20102 E Robin Rd
Queen Creek, AZ 85142
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Jorge Mendoza
Participants Jorge Mendoza
Kelsey Mendoza
Address 40607 N Parisi Pl
San Tan Valley, AZ 85140
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Jason Hobie Cluff
Participants Jason Hobie Cluff
Address 1129 East Rosebud Drive
San Tan Valley, AZ 85143
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Robert James Lamarche
Participants Robert James Lamarche
Address 180 N Pottebaum Rd
Casa Grande, AZ 85122
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Alexis Salvador Sanchez
Veronica Hernandez
Kolaniak, LLC Active
Address 2664 East San Miguel Drive
Casa Grande, AZ 85194
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Rosique, LLC
Participants Joseph Kolaniak
Address 1450 E Cottonwood Ln, Unit 215
Casa Grande, AZ 85122
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Matthew Searcy
Participants Alyssa Searcy
Matthew Searcy
Address 261 Vladek Circle
Morristown, AZ 85342
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Entity Protect Registered Agent Services LLC
Participants Robert Engel
Jennifer Engel
Address 416 Mckinnon Rd
Clarkdale, AZ 86324
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Will Mcdougle
Participants Will Mcdougle
Address 416 Mckinnon Rd
Clarkdale, AZ 86324
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Will Mcdougle
Participants Will Mcdougle
Address 416 Mckinnon Rd
Clarkdale, AZ 86324
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Will Mcdougle
Participants Will Mcdougle
Address 416 Mckinnon Rd
Clarkdale, AZ 86324
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Will Mcdougle
Participants Will Mcdougle
Address 416 Mckinnon Rd
Clarkdale, AZ 86324
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Will Mcdougle
Participants Will Mcdougle
Address 416 Mckinnon Rd
Clarkdale, AZ 86324
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Will Mcdougle
Participants Will Mcdougle
Address Po Box 4938
San Luis, AZ 85349
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Leonardo Avila
Participants Leonardo Avila
Address 10828 W Michaels Dr Unit A
Sun City, AZ 85373
Filing date 6/17/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Corporate Service Center, Inc.
Participants Cordero Austin
Address 6208 E Granite Pass Rd
Cave Creek, AZ 85331
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants David Cowan
Address 30610 N 41st St
Cave Creek, AZ 85331
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent William G Patton
Participants William G Patton
Address 1486 N Val Vista Road
Apache Junction, AZ 85119
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Orangewood Law Group Plc
Participants Tiesha Lamb
Tiesha M. Lamb Trust Dated May 3, 2023

See all (3)
Skcal LLC Active
Address 1042 Willow Creek Road Ste A101. #420
Prescott, AZ 86301
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Schoenberger Family Trust
Address 5330 N Palo Cristi Rd
Paradise Valley, AZ 85253
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Ian Wesley Lopatin
Participants Ian Wesley Lopatin
22fitrx LLC Active
Address 5101 E Orchid Lane
Paradise Valley, AZ 85253
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Chantell Renee Zarrillo
Participants Chantell Renee Zarrillo
Address 3633 E. Old Adobe Ln.
Paradise Valley, AZ 85253
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Robert E. Smith
Wendy K. Smith

See all (3)
Address 3633 E. Old Adobe Ln.
Paradise Valley, AZ 85253
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Robert E. Smith
Wendy K. Smith

See all (3)
Bbsc, LLC Active
Address 3633 E. Old Adobe Ln.
Paradise Valley, AZ 85253
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Robert E. Smith
Michael L. Ferrin, Or His Successors, As Trustee Of The Robert E. Smith Spousal Lifetime Access Trust Dated June 17, 2025

See all (3)
Address 3633 E. Old Adobe Ln.
Paradise Valley, AZ 85253
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Robert E. Smith
Michael L. Ferrin, Or His Successors, As Trustee Of The Robert E. Smith Spousal Lifetime Access Trust Dated June 17, 2025

See all (4)
Mrce LLC Active
Address 5680 N Long Rifle Rd
Prescott Valley, AZ 86314
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Rob Wood
Participants Rob Wood
Address 691 N Tomasita Dr
Vail, AZ 85641
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Carmen Nugent
Participants Carmen Nugent
Address 19629 W Woodlands Ave
Buckeye, AZ 85326
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Daniel Victor Torres
Participants Daniel Victor Torres
Trecara LLC Active
Address Po Box 254
Willcox, AZ 85643
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent James C Frisch
Participants Jeff Macpherson
Address 700 N Virginia Ave
Willcox, AZ 85643
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Gerry Hodges
Participants Gerry Hodges
Clarissa Hodges

See all (4)
Address 7715 S 68th Dr
Laveen, AZ 85339
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Jacinta Paige
Participants Joy Cox
Address 4043 W Kiva St
Laveen, AZ 85339
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Aureliano Ceballos
Participants Aureliano Ceballos
Lourdes Vera Ortega
Address 5312 W. St. Kateri Dr.
Laveen, AZ 85339
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Michelle Duong
Participants Michelle Duong
Address 9700 N Saguaro Blvd
Fountain Hills, AZ 85268
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Chukwuemeka Ezeume
Participants Chukwuemeka Ezeume
Sandeep Yarlagadda
Address 5 Calle Cristina
Rio Rico, AZ 85648
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Daniel J Coogan
Participants The Charles A. Ciruli Iii, Separate Property Trust Dated 12/30/2004
The Christopher A. Ciruli Separate Property Trust Dated 09/10/2020
Address 5 Calle Cristina
Rio Rico, AZ 85648
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Daniel J Coogan
Participants The Charles A. Ciruli Iii, Separate Property Trust Dated 12/30/2004
The Christopher A. Ciruli Separate Property Trust Dated 09/10/2020
Address 2801 N Litchfield Rd, Unit 23
Goodyear, AZ 85395
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Gavin Grosh
Participants Gavin Grosh
Rebeca Ruiz Bravo
Solar Wiz LLC Active
Address 1755 N Pebblecreek #1118
Goodyear, AZ 85395
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Dylan Egan
Participants Dylan Egan
Address 600 N Bullard Ave Suite 2
Goodyear, AZ 85338
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Javier Humberto Valdez
Address 16631 W. Watkins Street
Goodyear, AZ 85338
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Anna M Martelli
Participants James Joe Martelli
Address 16101 W Charlotte Dr
Surprise, AZ 85387
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Austin Lane Miller
Address 16164 182nd Ln
Surprise, AZ 85388
Filing date 6/17/2025
Active
Entity type Professional LLC
Registered Agent Tiffany Wiles
Participants Tiffany Wiles
Address 12851 W Buckeye Rd
Avondale, AZ 85323
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Kortez Laquan Murray
Participants Kortez Murray
Address 1308 South Central Ave
Avondale, AZ 85323
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Garrett Mcgee
Participants Garrett Mcgee
Double 88 LLC Active
Address 10545 W Indian School Rd
Avondale, AZ 85392
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Choon Wen Lam
Participants Choon Wen Lam
Yoke Cheng Lam
Address 5220 N 190th Dr
Litchfield Park, AZ 85340
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Maria E Lizarraga
Participants Maria E Lizarraga
Address 13785 W Sarano Terrace
Litchfield Park, AZ 85340
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Choon Wen Lam
Participants Choon Wen Lam
Yoke Cheng Lam
Address 5 Calle Cristina
Nogales, AZ 85648
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Daniel J. Coogan
Participants Charles A. Ciruli Iii
The Charles A. Ciruli, Iii Separate Property Trust Dated 12/30/2004
Address 8178 W Sepia Rd
Payson, AZ 85541
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Esmeralda Botello Guerrero
Participants Esmeralda Botello Guerrero
Address 5 Calle Cristina
Tubac, AZ 85646
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Daniel J Coogan
Participants Charles A Ciruli Iii
The Charles A. Ciruli, Iii Separate Property Trust Dated 12/30/2004
Address Po Box 452
Central, AZ 85531
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Brent Weekes
Participants Brent Weekes
Violet Weekes
Address 700 N 8th Ave
Show Low, AZ 85901
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent M & M Holiday Lighting Pro's LLC
Participants Marcum H Rova Jr
Address 10038 W Hawthorn Dr
Sun City, AZ 85351
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Megan Johnson
Participants Megan Johnson
Address 16 N. Star Vale Dr., Space 67
Star Valley, AZ 85541
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Pl Statutory Agents, LLC
Participants Cvetko Fink
Bor Misic

See all (3)
Address 15328 W Peak View Rd
Surprise, AZ 85387
Filing date 6/17/2025
Active
Entity type Professional LLC
Registered Agent Shinica Wise
Participants Shinica Haynes
Address 11619 N 147th Dr
Surprise, AZ 85379
Filing date 6/17/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Republic Registered Agent LLC
Participants Rick Deweese
Address 14925 W Caribbean Ln
Surprise, AZ 85379
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Luis E Saucedo Saldana
Participants Luis E Saucedo Saldana
Jose M Saucedo Saldana
Address 14780 W Soft Wind Dr
Surprise, AZ 85387
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Charles G Winters
Participants Charles G Winters
Address 4355 E Broadway, 787
Claypool, AZ 85532
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Bryan Ozie Ledbetter Sr
Participants Bryan Ozie Ledbetter Sr
Sharon Michelle Ledbetter
Address 6901 N Black Point Rd, Po Box 877
Pima, AZ 85543
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Charise Gardner
Participants Charise Gardner
Jarid Gardner
Address 8203 Edwards Avenue
Joseph City, AZ 86032
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Matthew Rex
Address 475 E Liana Dr
Chino Valley, AZ 86323
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Randy Alonzo Aubin
Address 899 S Reed Rd
Chino Valley, AZ 86323
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent John Hutchison
Participants John Hutchison
Address 41932 W Rose Ln
Tonopah, AZ 85354
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Zachery Patterson
Participants Zachery Patterson
Address 12502 W Laurel Ln
El Mirage, AZ 85335
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Jose M Montoya Salcedo
Participants Jose M Montoya Salcedo
Address 12200 W Desert Lane
El Mirage, AZ 85335
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Eucharia Nwabichie
Participants Eucharia Nwabichie
Address 411 Acacia Drive
Sedona, AZ 86336
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Carmelina Stella
Participants Carmelina Stella
Address 6631 N 185 Ave
Waddell, AZ 85355
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Mark Anthony Pravongviengkham
Participants Mark Anthony Pravongviengkham
Address 17417 W Laurie Ln
Waddell, AZ 85355
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Zachary Boyko
Participants Zachary Boyko
Address 6521 N 175th Ave
Waddell, AZ 85355
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent John Roth
Participants John Roth
Address 10110 N 175th Ave
Waddell, AZ 85355
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent The Bottom Line
Participants Hector M Coronado Aguirre
Address 11319 E Sunflower Ct
Florence, AZ 85132
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Matthew Pearson
Participants Matthew Pearson
Address 310 Avenida Ibiza
Rio Rico, AZ 85648
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Cristal Federico Valenzuela
Participants Cristal Federico Valenzuela
C Penn I, LLC Active
Address 5 Calle Cristina
Rio Rico, AZ 85648
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Daniel J Coogan
Participants Christopher A. Ciruli
The Christopher A. Ciruli Separate Property Trust Dated 09/10/2020
Address 284 Circulo Bellagio
Rio Rico, AZ 85648
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Hernan A Gomez
Participants Hernan E Gomez
Pedro C Pliego
Address 7123 W Irwin Ave
Laveen, AZ 85339
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Darryl Smith
Participants Darryl Smith Jr
Darryl Smith Iii
Address 4040 W Mcneil St
Laveen, AZ 85339
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Anibal Steven Hernandez
Participants Anibal Steven Hernandez
Address 2025 Bermuda Dr
Bullhead City, AZ 86442
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Jerry Hughes
Participants Jerry Hughe
Address 1348 River Boat
Bullhead City, AZ 86429
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Amber Desiree Bell
Address 18399 W Thunderhill Pl
Goodyear, AZ 85338
Filing date 6/17/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent David Crandall
Participants David Crandall
Address 17519 W Ocotillo Ave
Goodyear, AZ 85338
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Jordan Elcess
Participants Jordan Elcess
Address 17238 W Meghan Dr
Goodyear, AZ 85338
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Juan Manuel Zuno Jr
Participants Juan Manuel Zuno Jr
Mayra Zuno Rivera
Address 17169 W. Buchanan St.
Goodyear, AZ 85338
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Zachery Brunner
Participants Zachery Brunner
Address 5978 East Chuckwalla Trail
Cave Creek, AZ 85331
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Lisa Dubiel
Participants Lisa Dubiel
Address 708 Dougherty St
Prescott, AZ 86305
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Carri Krueger
Participants Carri Krueger
Ash Brown LLC Active
Address 10397 N Hualapai Dr`
Casa Grande, AZ 85122
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Ashley Brown
Participants Ashley Brown
Address 1115 N Stockton Hill Rd, Ste 101
Kingman, AZ 86401
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Danni Denise Owens
Participants Danni Owens
Address 21393 W Hubbell St
Buckeye, AZ 85396
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Tania Lugo
Participants Tania Lugo
Address 1300 S Watson Rd Ste A114
Buckeye, AZ 85326
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Quintino Rhodes
Participants Quintino Rhodes
Brandi Bell
Address 23706 W La Canada Blvd
Buckeye, AZ 85396
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Chace K Wray
Participants Annemarie Bishop
Address 1801 S 231st Lane, United States Of America
Buckeye, AZ 85326
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Myndi Carnahan
Participants Myndi Carnahan
Address 1300 S Watson Rd, A-114, #317
Buckeye, AZ 85326
Filing date 6/17/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Jennifer M Beattie
Participants Jennifer M. Beattie
Andrew J. Beattie
Address 7863 East Powers Avenue
Prescott Valley, AZ 86314
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Nicholas Montero
Participants Stefanie Montero
Address 20496 E Via De Arboles
Queen Creek, AZ 85142
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Jordan Fickert
Participants Kameron Fickert
Jordan Fickert
Address 21262 East Stacey Road
Queen Creek, AZ 85142
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Clyde Spencer
Participants Clyde Spencer
Address 21574 E Nightingale Ct
Queen Creek, AZ 85142
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Marc Halal
Address 12534 W Edgemont Ave
Avondale, AZ 85392
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Dearan Corporation
Participants Michael Jason Whitsey
Nicole Whitsey
Chand LLC Active
Address 11619 W Holly St
Avondale, AZ 85392
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Surinder Singh
Participants Surinder Singh
Address 11435 W Buckeye Rd, Ste A102
Avondale, AZ 85323
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Don Nguyen & Associates
Participants Thai Anh Khuu
Address 4025 S Lake Mary Rd
Flagstaff, AZ 86001
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Shawn R Begay
Nicholas Curley Begay
Address 11600 North Onika Lane
Flagstaff, AZ 86004
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Rowan W Brandenberg
Participants Rowan W Brandenberg
Address 3513 E Santa Clara Dr.
San Tan Valley, AZ 85140
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Maribel Tobar
Participants Maribel Tobar
Address 637 W Hereford Dr.
San Tan Valley, AZ 85143
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Tremayne L Mccoy
Participants Tremayne L Mccoy
Address 1245 E Palomino Way
San Tan Vly, AZ 85143
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Britni Dubrul
Participants Britni Dubrul
Address 41650 N Salix Dr
San Tan Valley, AZ 85140
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Ciara Foster
Participants Ciara Foster
Address 1412 W Chillingham Road
San Tan Valley, AZ 85143
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Katherine Ball
Participants Angel Ball
Katherine Ball
Address 2518 W Gold Mine Way
San Tan Vly, AZ 85144
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Dylan Michael Deforge
Participants Dylan Michael Deforge
Address 1339 W Dexter Way
San Tan Valley, AZ 85143
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Rylee Dewitt
Participants Rylee Dewitt
Address 1311 W Chillingham Rd
San Tan Valley, AZ 85143
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Thomas Paul Worman
Participants Thomas Paul Worman
Justin Tatum
Address 12791 E. 46th Dr
Yuma, AZ 85367
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Tina M. Payne
Participants Payne Trust, Dated May 18, 2022
Tina M. Payne

See all (3)
Address Po Box 115
Lake Havasu City, AZ 86405
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Tiarra Sitzer
Participants Tiarra Sitzer
Address 14006 N 125th Drive, United States
El Mirage, AZ 85335
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Mariah V Jones
Participants Mariah V Jones
1 - 137 of 137 results