Companies registered on June 19, 2025

1 - 408 of 408 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Reign Relief Active
Address 1320 N. Mcqueen, 2135
Chandler, AZ 85225
Filing date 6/19/2025
Active
Entity type Nonprofit Corporation
Registered Agent Abigail Thompson
Participants Abigail Thompson
Address 4545 W Beardsley Rd Apt 2080
Glendale, AZ 85308
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Dylan Ronald Pye
Participants Dylan Ronald Pye
Address 520 W Prince Rd, 7111
Tucson, AZ 85705
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Francisco Alejandro Maldonado
Participants Francisco Alejandro Maldonado Gonzalez
Moulay LLC Active
Address 2201 W Union Hills Dr Apt 201
Phoenix, AZ 85027
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Moulay Mazzaki
Participants Moulay Mazzaki
Address 25111 N 21st Ave Unit 49
Phoenix, AZ 85085
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Anthony Peter Carreon
Participants Anthony Peter Carreon
Address 1678 S Cardinal Dr
Apache Junction, AZ 85120
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc
Participants Lyle Nils Bjelde
Noel Adrian Bjelde
Address Po Box 13732
San Luis, AZ 85349
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Luis Armando Alonso
Participants Luis Armando Alonso
Address 1105 S Industrial Drive
Kearny, AZ 85137
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Kelly Gilliam
Participants Kelly Gilliam
Address 1978 W Del Sol Ln
Yuma, AZ 85364
Filing date 6/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Jessica Maree Inman
Participants Jessica Maree Inman
Address 1737 N Central Ave, Apt 2051
Goodyear, AZ 85338
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Keely A Smith
Participants Keely A Smith
Address 23706 South 126th Street
Chandler, AZ 85249
Filing date 6/19/2025
Active
Entity type Nonprofit Corporation
Registered Agent Legalcorp Solutions, LLC
Participants Brittany Grimes
Address 2707 E Aloe Pl
Chandler, AZ 85286
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc
Participants Carol S. Fitzpatrick
Address 6437 W. Mission Lane
Glendale, AZ 85302
Filing date 6/19/2025
Active
Entity type Nonprofit Corporation
Registered Agent Brian L. Nichols
Participants Brian L. Nichols
Address 1724 W 4th St
Tempe, AZ 85281
Filing date 6/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Incorp Services, Inc.
Participants Wenbo Liu
Address 21277 W Meadowbrook Ave
Buckeye, AZ 85396
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Anthony J Remund
Participants Anthony J Remund
Address 870 E. 32nd St
Tucson, AZ 85713
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Ednm Financial Services LLC
Participants Jema Investments, LLC
Address 7530 E. Farmdale Avenue
Mesa, AZ 85208
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Timothy Michael Buettner
Participants Timothy Michael Buettner
Shannon Niche Buettner

See all (3)
Address 8825 N. 23rd Ave, Suite 100
Phoenix, AZ 85021
Filing date 6/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Incorp Services, Inc.
Participants Gregory Kristoff
Address 4747 E Elliot Rd, Ste 29 #728
Phoenix, AZ 85044
Filing date 6/19/2025
Active
Entity type Nonprofit Corporation
Registered Agent Patrick Lee Gilder
Participants Lavelle Lewis
Allen Sandoval

See all (4)
Address 11257 N 36th St.
Phoenix, AZ 85028
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Shawnacee Neziol
Participants Shawnacee Neziol
Wiliot Inc Active
Address 300 W Clarendon Avenue Suite 240
Phoenix, AZ 85013
Filing date 6/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Cogency Global Inc.
Participants Tal Tamier
Yaron Elboim

See all (5)
Address 6607 N Scottsdale Road, Ste. H-100
Scottsdale, AZ 85250
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Dickinson Wright Pllc
Participants Camelot Asset Two, LLC
Camelot Homes Management Services, L.L.C.
Address 7965 W Donald Dr
Peoria, AZ 85383
Filing date 6/19/2025
Active
Entity type Nonprofit Corporation
Registered Agent James M Charles
Participants Mark Wasyl
James Charles

See all (6)
Address 27278 N Desert Sky Rd
Florence, AZ 85132
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Reece Rucker
Participants Reece Rucker
Lyndsay Rucker
Address 5316 W Missouri
Glendale, AZ 85301
Filing date 6/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Incorp Services, Inc.
Participants Olivier Gleize
Jeremy Poste
Address 2700 S. Holguin Way
Chandler, AZ 85286
Filing date 6/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Jill Mason
Participants Jill Mason
William Mason
Address 3212 N. Ellis St
Chandler, AZ 85224
Filing date 6/19/2025
Active
Entity type Nonprofit Corporation
Registered Agent Joshua Pielemeier
Participants Joshua Pielemeier
Address 13802 N Scottsdale Rd, Suite 151-216
Scottsdale, AZ 85254
Filing date 6/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Gregory Jackson
Participants Gregory Jackson
Address 7955 S Priest Dr., Suite 102
Tempe, AZ 85284
Filing date 6/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Corporation Service Company
Participants Barry R Huber
Barry Huber

See all (4)
Address 7955 S Priest Dr., Suite 102
Tempe, AZ 85284
Filing date 6/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Corporation Service Company
Participants Brian Scott
Adam Kimura

See all (6)
Address 1300 S Watson Rd
Buckeye, AZ 85326
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Michael Richter
Address 723 North Plumer Avenue
Tucson, AZ 85719
Filing date 6/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Farhad Moghimifard
Participants Farhad Moghimifard
Mehrdad Moghimi

See all (3)
Address 11472 W Anasazi Passage St
Marana, AZ 85658
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Amanda Candace Parker
Participants Amanda Candace Parker
Address 3211 West Via Del Sol Drive
Phoenix, AZ 85027
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Joyel Pangburn
Participants Joyel Pangburn
Antonio Pangburn
Address 1802 E Donner Dr
Phoenix, AZ 85042
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Samir Mahmoud Attias
Participants Mchael Manuel Pichardo
Enmanuel Pichardo

See all (4)
Address 21448 N. 24th Ave
Phoenix, AZ 85027
Filing date 6/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Robert Eberhardt
Participants Robert Eberhardt
Address 300 W. Clarendon Ave., Ste 240
Phoenix, AZ 85013
Filing date 6/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Urs Agents, LLC
Participants Jake Hannaway
Timothy J Bauer
Address 1424 W La Jolla Dr
Tempe, AZ 85282
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jackson Wong
Participants Jackson Wong
Address 330 E Pierce St., Apt 1304
Phoenix, AZ 85004
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Tanner Stach
Participants Tanner Stach
Grant Sherman

See all (4)
Address 4539 N 22nd St #8004
Phoenix, AZ 85016
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Daniel Rojas Valdivia
Address 1812 Hwy 95 Ste 14, 1010
Bullhead City, AZ 86442
Filing date 6/19/2025
Active
Entity type Professional LLC
Registered Agent Dwaynie Bacon
Participants Dwaynie Bacon
Address 3000 W Southern Ave, 185
Apache Junction, AZ 85120
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Cody Gutermilch
Address 2113 W Detroit St
Chandler, AZ 85224
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Kareen R Reeves
Participants Kareen R Reeves
Address 3573 S Cottonwood Dr
Chandler, AZ 85286
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Trisha Leigh Ryno
Address 31110 W Dixileta Dr
Wittmann, AZ 85361
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Josue Tapia
Participants Josue Tapia
Address 10535 W Golden Ln.
Peoria, AZ 85345
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Prestin Anthony Allen Bates
Participants Prestin Anthony Allen Bates
Isaac Zephaniah Perry

See all (3)
Address 4080 Bridle Path
Cottonwood, AZ 86326
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Corey Elijah Nichols
Participants Corey Elijah Nichols
Address 43687 W Buckhorn Trl
Maricopa, AZ 85138
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Joshua J Garcia
Participants Joshua J Garcia
Address 47509 W Cansados Rd
Maricopa, AZ 85139
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jonathan Loren Phelan
Participants Jonathan Loren Phelan
Kristi Marie Phelan
Address 6193 W Lasso Ln.
Elfrida, AZ 85610
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Tommie Smith
Participants Tommie Smith
Address 4322 W Griswold Rd
Glendale, AZ 85302
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Christina Victoria Moreno
Participants Christina Victoria Moreno
Address 5345 W Riviera Drive
Glendale, AZ 85304
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Robert Celaya
Participants Robert Celaya
Bret Celaya
Address 19198 N 68th Ave
Glendale, AZ 85308
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Drew Bailey
Participants Drew Bailey
Address 7139 W Paraiso Dr
Glendale, AZ 85310
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Walt Camping
Participants Walt Camping
Address 4382 E Longhorn
San Tan Valley, AZ 85140
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Paul Michael Magel Jr
Participants Paul Michael Magel Jr
Dg Legacy LLC Active
Address 929 E Harwell Rd
Gilbert, AZ 85234
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent David Garcia
Participants David Garcia
Address 4226 E Spawn Ln
Gilbert, AZ 85296
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Viviana Perezdeleon
Participants Viviana Perezdeleon
Address 7329 E Thornwood Dr
Scottsdale, AZ 85251
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Preston X Ives
Participants Preston Ives
Madalina Ives
Address 6928 E 5th Ave, Suite 2
Scottsdale, AZ 85251
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Sera Sheppard
Participants Sera Sheppard
Address 7137 E. Rancho Vista Drive, 5004
Scottsdale, AZ 85251
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Stephanie Tramundanas
Participants Stephanie Tramundanas
Address 5328 E Catalina Ave
Mesa, AZ 85206
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Ashley Robinson
Participants Ashley Robinson
Address 1367 S Country Club Dr Unit 1103
Mesa, AZ 85210
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Patience Owiredu Yeboah
Daniel Nyarko
Address 1737 N Rosemont
Mesa, AZ 85205
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Paul Paghent
Participants Paul Paghent
Jeddah Navalua

See all (3)
Address 1711 S Extension Rd, 2129
Mesa, AZ 85210
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Hunter Malone-smith
Participants Hunter Malone-smith
Address 18699 W Mescal St
Surprise, AZ 85388
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent James William Serna Jr
Participants James William Serna Jr
Almer LLC Active
Address 15951 N 173rd Ave
Surprise, AZ 85388
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Omer Gezer
Participants Omer Gezer
Alexandra Goedert
Cura Labs LLC Active
Address 217 East 14th Street
Tempe, AZ 85281
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Entity Protect Registered Agent Services LLC
Participants Ruichuan Xu
Jun Fan
Address 1331 N Echo Pl
Tucson, AZ 85745
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Maria Guadalupe Ramos Mora
Participants Maria Guadalupe Ramos Mora
Address 5872 N Orangetip Dr
Tucson, AZ 85741
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Cynthia Ballesteros
Ricardo Bracamonte
Address 531 E Blacklidge Dr
Tucson, AZ 85705
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Emily Miller
Participants Emily Miller
Address 2650 W Camino Del Deseo
Tucson, AZ 85742
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Cristina Guevara
Participants Annaliah Renee Victoria
Cristina Guevara
Address 9170 N Desert Ironwood Pl
Tucson, AZ 85742
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Eugene P Bockstedt
Participants Aimee Bockstedt
Eugene P Bockstedt
Address 281 W William Carey St
Corona De Tucson, AZ 85641
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Bill Michael Cox
Participants Gaudencia Cox
Address 3623 Crossings Drive, Suite 276
Prescott, AZ 86305
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Harold Boone
Participants Harold Boone
Address 1218 W. Center St.
Chino Valley, AZ 86323
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Gary W. Lowstetter
Participants The G & T Lowstetter Trust
Address 1218 W. Center St.
Chino Valley, AZ 86323
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Gary W. Lowstetter
Participants The G & T Lowstetter Trusdt
Address 1218 W. Center St.
Chino Valley, AZ 86323
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Gary W. Lowstetter
Participants The G & T Lowstetter Trust
Address 1218 W. Center St.
Chino Valley, AZ 86323
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Gary W. Lowstetter
Participants The G&t Lowstetter Trusdt
Address 1218 W. Center St.
Chino Valley, AZ 86323
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Gary W. Lowstetter
Participants The G&t Lowstetter Trust
Address 1218 W. Center St.
Chino Valley, AZ 86323
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Gary W. Lowstetter
Participants The G & T Lowstetter Trust
Address 1218 W. Center St.
Chino Valley, AZ 86323
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Gary W. Lowstetter
Participants The G & T Lowstetter Trust
Address 5631 N. Echo Canyon Circle
Phoenix, AZ 85018
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Mark Karp
Participants Scott Turner
Address 3137 N 38th St
Phoenix, AZ 85018
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Patricia Anna Alejo
Participants Patricia Anna Alejo
Address 2150 W Alameda Rd Unit 1327
Phoenix, AZ 85085
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Samantha Sarkisian
Address 840 E Flynn Ln
Phoenix, AZ 85014
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Robert Pinkhasov
Participants Robert Pinkhasov Pinkhasov
Address 3428 N 15th Ave
Phoenix, AZ 85015
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Glenda Yajaira Anchondo
Participants Glenda Yajaira Anchondo
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Daniel Ullerich
Address 11201 North Tatum Boulevard Suite 300-100a Pmb 70068
Phoenix, AZ 85028
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Entity Protect Registered Agent Services LLC
Participants Sharif Fritchman
Rebecca Fritchman
Address 24 W Camelback Rd, 334
Phoenix, AZ 85013
Filing date 6/19/2025
Active
Entity type Professional LLC
Registered Agent Registered Agents Inc
Participants Stephen Merchant
Address 2248 W. Morningside Dr
Phoenix, AZ 85023
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Pablo A Vera-munoz
Participants Pablo A Vera-munoz
Daniel Hernandez
Address 3755 E Poinsettia Dr
Phoenix, AZ 85028
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Steven A Jimenez
Participants Steven Jimenez
Address 7020 N 22nd St
Phoenix, AZ 85020
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Masha Mazer
Participants Rimvestors LLC
Address 30907 N 25th Dr
Phoenix, AZ 85085
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Gabriel Cociorvan
Participants Gabriel Cociorvan
Address 2345 E Thomas Rd Ste 100, #954
Phoenix, AZ 85016
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Psm Registered Agent LLC
Participants Yun Fung
Address 2243 E South Mountain Ave
Phoenix, AZ 85042
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Carlos Ochoa
Participants Carlos Ochoa
Address 4123 East Darrow Street
Phoenix, AZ 85042
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Zuhaib Butt
Participants Zuhaib Butt
Address 300 W. Clarendon Avenue Suite 240
Phoenix, AZ 85013
Filing date 6/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Cogency Global Inc.
Participants George Fulton Collins Iv
Stephen Edward Thorne Iv

See all (12)
Address 15723 S Camino Muesa
Sahuarita, AZ 85629
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Ryan Kamfolt
Participants Ryan Kamfolt
Address 449 W Redtail Pl
Amado, AZ 85645
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Jesse Mailloux
Address 98 Mariposa Dr
Morenci, AZ 85540
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Dezirae Gallegos
Participants Dezirae Gallegos
Address 1203 E Main Street, #302
Springerville, AZ 85938
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Allen Browning, Cpa, Plc
Participants Erin Osborn
Address Po Box 1361
Pine, AZ 85544
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Aubry Bailey
Participants Aubry Bailey
Address 5935 E. Arroyo Lindo
Apache Junction, AZ 85119
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Rudd Cpa, Pllc
Participants Erik Guthrie
Address 35 Morningside Dr
Sedona, AZ 86351
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Adam Bean
Participants Adam Bean
Address 175 E Tonto Drive
Sedona, AZ 86351
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Kml Bookkeeping LLC
Participants Michael J Govoni
Ivy Evelyn Govoni
Address 2155 W State Route 89a Ste 210
Sedona, AZ 86336
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Ryan Allyn Frost
Participants Ryan Allyn Frost
Address 551 Pinto, Po Box 4885
Page, AZ 86040
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Mangum
Participants Michael Mangum
Address Po Box 2
Higley, AZ 85236
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Chandler Ray Love
Participants Chandler Love
Address 43240 N Whisper Ln
Anthem, AZ 85086
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jonathan Zrihen
Participants Jmz Consulting LLC
Azul H2o LLC Active
Address 35714 W Williams St.
Tonopah, AZ 85354
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Brandon K Lee
Participants Brandon K Lee
Address 11833 W Jessie Ln
Sun City, AZ 85373
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Ogin Benyamin
Participants Ogin Benyamin
Sinbad Inc Active
Address Namroud, 10719 W Wikieup Ln
Sun City, AZ 85373
Filing date 6/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Raymond Namroud
Participants Raymond Namroud
Address 11966 W Villa Hermosa Ln
Sun City, AZ 85373
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Marvee H Sabah
Participants Marvee H Sabah
Address 12457 N Tonya St
El Mirage, AZ 85335
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Rosangelica Carmona
Participants Rosangelica Carmona
Address 12406 W Windrose Dr
El Mirage, AZ 85335
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Christopher Coates
Participants Christopher Coates
Address 11611 W Ventura St
El Mirage, AZ 85335
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Brittany Johnson
Participants Brittany Johnson
Address 971 N Camino De Luz
Green Valley, AZ 85614
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Ashley Barrineau
Participants Ashley Barrineau
Address 13328 W Palo Verde Dr
Litchfield Park, AZ 85340
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Anna Savath
Participants Anna Savath
Address 5021 N 134th Ln
Litchfield Park, AZ 85340
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Austin Jesse Jones
Participants Austin Jesse Jones
Address Po Box 1304
Jerome, AZ 86331
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Laura Smith
Participants Laura D Smith
Address 422 N Elly Mae Dr
Benson, AZ 85602
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Liam Dean Olauson
Address 312 E 6th St
Benson, AZ 85602
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Gloria Nohemi Martinez
Participants Gloria Nohemi Martinez
Address 24823 S Saddletree Dr
Sun Lakes, AZ 85248
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Nadia Perri
Participants Nadia Perri
Address 12891 S Nash Rd
Yucca, AZ 86438
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jalaysia Smothers
Participants Jalaysia Smothers
Address 8545 N 172nd Lane
Waddell, AZ 85355
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Nicole Johnson
Address 29602 N 48th Street
Cave Creek, AZ 85331
Filing date 6/19/2025
Active
Entity type Professional LLC
Registered Agent Candice Spencer
Participants Candice Spencer
Address 6347 E. Windstone Trail
Cave Creek, AZ 85331
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent James . D Blocker
Participants James D. Blocker
Address 4639 E Laredo Ln
Cave Creek, AZ 85331
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Savannah Austin
Participants Savannah Austin
Address 4865 S Bannock Ave
Sierra Vista, AZ 85635
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Deb's Accounting & Office Services LLC
Participants Arthur Chance Clark
Address 7112 West Sonoma Way
Florence, AZ 85132
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Robert Lorona
Participants Robert Lorona
Address 5687 S Burnham St
Globe, AZ 85501
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Timothy Todd True
Participants Timothy Todd True
Address 12198 E Metz Dr
Vail, AZ 85641
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Jose A Rodriguez Iii
Address 430 S Holcomb Cir
Vail, AZ 85641
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Travis Copeland
Participants Travis Copeland
Address 14233 East Bolster Drive
Vail, AZ 85641
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent John Blas Soltero
Participants John Blas Soltero
Naomi Soltero
Address 26215 W Behrend Dr
Buckeye, AZ 85396
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Lisa R Smith
Participants Michael A Smith
Lisa R Smith
Address 22604 W Beverly Ln
Buckeye, AZ 85326
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Thomas Bishop Jr
Participants Thomas Bishop Jr
Marci Bishop
Address 30570 West Celeborn Drive
Buckeye, AZ 85396
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jennifer Huskisson
Participants Jennifer Huskisson
Address 3825 N Denny Way
Buckeye, AZ 85396
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Giannina Quiles
Participants Giannina Quiles
Address 1783 S 215th Dr
Buckeye, AZ 85326
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Fred M Ramirez Jr
Participants Fred M Ramirez Jr
Norma Ramirez
Address 303 W Larimer St
San Tan Valley, AZ 85143
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Paul Westberg
Participants Paul Westberg
Brianne Westberg
Address 631 E Myrtle Pass
San Tan Valley, AZ 85140
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Carolina Munevar
Participants Carolina Munevar
Address 6414 W Saguaro Dr
Glendale, AZ 85304
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Aaron Dale Mackey
Participants Aaron Dale Mackey
Bytebeam LLC Active
Address 7400 W Arrowhead Clubhouse Dr, Unit 2079
Glendale, AZ 85308
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Katherine Padgett
Participants Katherine Padgett
Address 5643 W West Wind Dr
Glendale, AZ 85310
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Christopher Stanley
Participants Steven Davis
Christopher Stanley
Address 5322 N. 59th Ave., Building A
Glendale, AZ 85301
Filing date 6/19/2025
Active
Entity type Nonprofit Corporation
Registered Agent Nzabarinda Semanza
Participants Nzabarinda Semanza
Address 4559 W Paradise Dr
Glendale, AZ 85304
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jacquelyn Hernandez
Participants Jacquelyn Hernandez
Ka Liens LLC Active
Address 7508 N. 59th Ave
Glendale, AZ 85301
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Katherine Anderson Law Pllc
Participants Katherine Anderson
Ticketsys LLC Active
Address 6290 W. Parkside Lane, Glendale
Glendale, AZ 85310
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Ana Mihaela Toma
Participants Ana Mihaela Toma
Benjamin Cornel Toma
Address 4767 W Taro Dr
Glendale, AZ 85308
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Aaron Torres
Participants Aaron Caev Torres
Address 5611 W Melinda Ln
Glendale, AZ 85308
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Kazem Motamedi, Pc
Participants Sushil Pandey
Address 16643 N Landis Ln
Glendale, AZ 85306
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Lino Hurtado
Participants Luis Hurtado
Address 812 Rolling Hills Dr
Lake Havasu City, AZ 86406
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Tyler J Geurian
Participants Tyler Geurian
Address 1850 Mcculloch Blvd N Ste C1-381
Lake Havasu City, AZ 86403
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Leslie Helen Joines
Participants Joines Venutres, LLC
Address 2881 Palo Verde Blvd. S.
Lake Havasu City, AZ 86404
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Legal Wizard Lhc, LLC
Participants Marylou Tassinari, As Trustee Of The Tassinari Living Trust Dated June 17, 2025
Address 9100 S 59th Ave, Unit 2066
Laveen, AZ 85339
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Shawn William Engebretson
Participants Shawn William Engebretson
Address 5414 W La Grange Dr
Laveen, AZ 85339
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent John Chleborad
Participants John Chleborad
Address 6924 West Allen Street
Laveen, AZ 85339
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Joshua Herrera
Participants Joshua Herrera
Rack City LLC Active
Address Po Box 603
Laveen, AZ 85339
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Melissa Lazenby
Participants Cody Lazenby
Melissa Lazenby
Address 7192 N Lake Trl
Flagstaff, AZ 86001
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Miguel Arceo
Participants Miguel Arceo
Juliana Barboza Arceo
Address 5043 W Buffalo St
Chandler, AZ 85226
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Anna Attwenger
Participants Anna Attwenger
Lake M LLC Active
Address 2581 W Erie St
Chandler, AZ 85224
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Harun Ozcan
Participants Harun Ozcan
Rodel M Chalabi

See all (3)
Address 3210 E Mahogany Pl
Chandler, AZ 85249
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Leena Pandya
Participants Leena Pandya
Address 179 W Kent Dr
Chandler, AZ 85225
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Chikia Williams
Participants Chikia Williams
Address 3003 N Central Ave, Ste 875
Chandler, AZ 85225
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Esmeralda Portillo
Participants Efren Portillo
Esmeralda Portillo
Address 2820 S Alma School Rd Ste 18 Pmb 488
Chandler, AZ 85286
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Yaimara Montero
Address Po Box 1018
Chandler, AZ 85244
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Reginald Alexander
Address 35208 W Santa Monica Ave
Maricopa, AZ 85138
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Michelle Lee Long
Participants Michelle Lee Long
Keith Francis Long Jr
Address 51883 W Blue Jay St
Maricopa, AZ 85139
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Sean Mckillop
Damon Michel Sin
Address 121 Whipple Ext, Unit D
Prescott, AZ 86301
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Noelle Krawiec
Participants Noelle Krawiec
Charles, LLC Active
Address 6005 E Sage Dr
Paradise Valley, AZ 85253
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Nearhood Agency Services, Inc.
Participants Donald Gala
Gala Holdings, LLC
Address 2160 East Baseline Road, 3037
Tempe, AZ 85283
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jiayi Chen
Address 1400 E Southern Ave, Suite 1020
Tempe, AZ 85282
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Skabelund Pllc
Participants Wt Legacy Holdings LLC
Address 1073 E Calle Monte Vista
Tempe, AZ 85284
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Angela Nicole Costabile-mccollough
Participants Angela Costabile-mccollough
Address 1421 South Mcclintock Drive
Tempe, AZ 85281
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Vcorp Agent Services, Inc.
Participants Chris Perry
Foam Packaging Specialties, LLC

See all (3)
Address 1710 West Ranch Rd
Tempe, AZ 85284
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Donald Whittaker
Participants Seth Cavin
Stacy Gutierrez
Address 2125 E Apache Blvd, 2109
Tempe, AZ 85281
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Seth Mason
Participants Seth Mason
Address 2027 E Riviera Dr
Tempe, AZ 85282
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Timothy Robinson
Participants Timothy Robinson
Address 140 E Rio Salado Parkway, Unit 710
Tempe, AZ 85281
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Therese Stohlgren
Participants Therese Stohlgren
College Enterprises, Inc.
Address 9621 S Darrow Dr
Tempe, AZ 85284
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Tolonen Tax & Accounting LLC
Participants Alexi Romano
Address 1751 East Todd Drive
Tempe, AZ 85283
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent John Paul Jones
Participants The Derwin L. Crumpton Trust Dated February 3, 2025
Address 1115 W Pebble Beach Drive
Tempe, AZ 85282
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Love To Dream LLC
Participants Evan Paul Budvitis
Dylan James Richey
Address 502 S College Ave Ste 205
Tempe, AZ 85281
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Stone Canyon Law, Plc
Participants Rylan Stewart Enterprises LLC
Address 502 S College Ave Ste 205
Tempe, AZ 85281
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Stone Canyon Law, Plc
Participants Rylan Stewart Enterprises LLC
Address 7966 North Oracle Rd, 129
Oro Valley, AZ 85704
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Melissa Davis
Participants Melissa Davis
Address Po Box 69211
Oro Valley, AZ 85737
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Gurinder Singh
Participants Gurinder Singh
Laurie Singh

See all (3)
Address 12112 N Rancho Vistoso Blvd Ste 150 Pmb 404
Oro Valley, AZ 85755
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Sean Kolling
Address 18017 W Ivy Lane
Surprise, AZ 85388
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Chad L Shelabarger
Participants Chad L Shelabarger
4 Golf, LLC Active
Address 18017 W Ivy Lane
Surprise, AZ 85388
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Chad Shelabarger
Participants Chad Shelabarger
Mason Nam
Address 15806 W Avenida Del Sol
Surprise, AZ 85387
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Mary Trujillo
Participants Mary Trujillo
Address 15238 West Becker Lane
Surprise, AZ 85379
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Eric Douglas Weedon
Participants Eric Douglas Weedon
Address 15750 W Watson Ln
Surprise, AZ 85379
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Krysta Cooper
Participants Krysta Cooper
Address 17974 W Point Loma Dr
Surprise, AZ 85388
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Gentiana Ahmetaj
Participants Ferdi Ahmetaj
Gentiana Ahmetaj
Address 16256 N 178th Ave
Surprise, AZ 85388
Filing date 6/19/2025
Active
Entity type Professional LLC
Registered Agent Lauren Hodson
Participants Lauren Hodson
True Turf LLC Active
Address 23223 South 155th Street
Gilbert, AZ 85298
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Andrew J. Augustyniak
Participants Andrew Augustyniak
Address 16548 E Pecos Rd
Gilbert, AZ 85295
Filing date 6/19/2025
Active
Entity type Nonprofit Corporation
Registered Agent Matthew Monroy
Participants Matthew Monroy
Amber Monroy
Dill Demo LLC Active
Address 3380 S Power Rd Ste 116
Gilbert, AZ 85234
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Quenton Martin
Participants Quenton Martin
Tyler Damman
Address 2487 S. Gilbert Rd. #106-160
Gilbert, AZ 85295
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Legal Wizard Lhc, LLC
Participants Jessie Scarbrough
Robert F Sanchez
Gio Can LLC Active
Address 3558 E Amber Ln
Gilbert, AZ 85296
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Giorgio Manuel Cañez
Address 1273 E. Hampton Lane
Gilbert, AZ 85295
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Iven Wilson
Participants Iven Wilson
Tworoots LLC Active
Address 2216 E Meadowview Ct.
Gilbert, AZ 85298
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Avid Esq. Group LLC
Participants Zachary Hodge
Christina Fletcher
Address 3323 E Blue Ridge Way
Gilbert, AZ 85298
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants David Arthur Hastie Iii
Address 3376 E Chickadee Rd
Gilbert, AZ 85297
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Katy Fox
Participants Katy Fox
Address 3369 East Queen Creek Road Suite 101
Gilbert, AZ 85297
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Tanner Petersen
Participants Tanner Petersen
Address 4560 E Orchid Ln
Gilbert, AZ 85296
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Huber Barney Pllc
Participants Self Storage Consulting Group, LLC
Address 4027 E Linda Ln
Gilbert, AZ 85234
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jason Robert Gillespie
Participants Jason Robert Gillespie
Address 16138 W Tonto St
Goodyear, AZ 85338
Filing date 6/19/2025
Active
Entity type Nonprofit Corporation
Registered Agent Republic Registered Agent LLC
Participants Todd Hensel
Address 16006 W Hadley St
Goodyear, AZ 85338
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Julio Daresky Mazorra Carmouse
Participants Julio Daresky Mazora Carmouse
Veronica Ortiz
Address 15082 W. Windward Ave
Goodyear, AZ 85395
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jason Smith
Participants Jason Dean Smith
Address 15737 West Wilshire Drive
Goodyear, AZ 85395
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Gordon V Gordon Ii
Participants Lynda D Gordon Ii
Lynda D Gordon
Rein 360 LLC Active
Address 250 N. Litchfield Rd, 261
Goodyear, AZ 85338
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Justin Thorstad
Participants Justin Thorstad
Steven Lifgren

See all (3)
Address 1499 N 159th Ave, Apt 2135
Goodyear, AZ 85395
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jailene Leyva
Participants Jailene Leyva
Address 15805 W Monroe St
Goodyear, AZ 85338
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Catheryn Nayeli Santoyo-smith
Participants Catheryn Nayeli Santoyo-smith
Address 17549 W Lavender Ln
Goodyear, AZ 85338
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Derek Douglass Wandrey
Participants Derek Douglass Wandrey
Jamie Kay Wandrey

See all (4)
Consensio LLC Active
Address 4177 N 181st Ln
Goodyear, AZ 85395
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Albert Andrew Hahn Ii
Nicole Lee-ann Hahn
Mariewes LLC Active
Address 10529 W.berkeley Road
Avondale, AZ 85392
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, LLC
Participants John Hinton
Retha Harper
Address 10614 W. Rosewood Drive
Avondale, AZ 85392
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Francisco J. Fuentes-moreno
Participants Francisco J. Fuentes Moreno
Address 6424 E Greenway Parkway
Scottsdale, AZ 85254
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent My Tieu Le
Participants My Tieu Le
Address 7726 E Monte Vista Rd
Scottsdale, AZ 85257
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Talita Guerrero
Walkiria C Cowger
Address 6424 E Greenway Parkway
Scottsdale, AZ 85254
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent My Tieu Le
Participants My Tieu Le
Address 7601 E 2nd Pl Unit 27
Scottsdale, AZ 85251
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Joseph Cameron
Participants Joseph Cameron
Cash Land Buyer Usa, LLC
Address 8155 E. Roosevelt St, #10
Scottsdale, AZ 85257
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jack Goertzen
Participants Jack Goertzen
Ethan Bornstein
Address 16260 N 71st St
Scottsdale, AZ 85254
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Shalundra Allen
Participants Shalundra Allen
Address 16573 North 92nd Street, Suite 115
Scottsdale, AZ 85260
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Sal Sucato
Participants Salvatore Sucato
The Sss Family Trust Dated 12/4/2018
Address 8601 E Pecos Ln
Scottsdale, AZ 85250
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Zachary D Packer
Participants Zachary D Packer
Address 6002 East Surrey Ave
Scottsdale, AZ 85254
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Andy Griffin
Participants Andy Griffin
The Griffin Family Trust U/a/d January 20, 2014
Ezmlo LLC Active
Address 4215 N Drinkwater Blvd, #110
Scottsdale, AZ 85251
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Douglas C Hart Iii
Participants Douglas C Hart Iii
Michelle R Horn

See all (3)
Address 7135 E Camelback Rd Suite 230
Scottsdale, AZ 85251
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Exchangeable, LLC
Participants Exchangeable Eat Holdings LLC
Address 11763 E Becker Ln
Scottsdale, AZ 85259
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Natori Moore
Participants Natori Moore
Z2bu LLC Active
Address 6501 E Greenway Pkwy, Ste 608-103
Scottsdale, AZ 85254
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Naji Alkateeb
Participants Naji Alkateeb
Grayson Alkateeb
Dystowned LLC Active
Address 6501 E Greenway Pkwy, Ste 608-103
Scottsdale, AZ 85254
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Grayson Alkateeb
Participants Grayson Alkateeb
Naji Alkateeb
Address 7731 East North Lane
Scottsdale, AZ 85258
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Timeo Jaouen Sr
Participants Timeo Jaouen Sr
Address 11059 E Turnberry Rd
Scottsdale, AZ 85255
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Robert W Brock
Participants Robert W Brock
Address 27557 N 61st Pl
Scottsdale, AZ 85266
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Matthew Keats
Participants Matthew Keats
Address 5725 North Scottsdale Road, Suite 100
Scottsdale, AZ 85250
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Shane Benjamin
Participants Shane Benjamin
Wyatt Demassio
Address 7686 E Via Del Sol Dr
Scottsdale, AZ 85255
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Alecxander Oorin Sr
Participants Alecxander Oorin Sr
Arianna Vitale
Address 8609 E Virginia Ave
Scottsdale, AZ 85257
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Erin Maxson
Participants Erin Maxson
Address 1465 E. Laguna Pl, Unit 14
Yuma, AZ 85364
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Ignacio Salcedo Zaragoza
Participants Ignacio Salcedo Zaragoza
Paulina Zaragoza

See all (4)
Address 4676 E County 14 1/2 Street, Yuma
Yuma, AZ 85365
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Paul Wayne Balen Ii
Participants Paul Wayne Balen Ii
Address 912 S 10th Ave
Yuma, AZ 85364
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Miguel Angel Diaz
Participants Miguel Angel Diaz
Address 3 W 3rd St, Suite 8
Yuma, AZ 85364
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Samantha Leah Harper
Participants Samantha Harper
Address 1373 S Lynx Dr
Tucson, AZ 85713
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Sonya Tirado
Participants Arturo Valle-martinez
Address 3243 E Milton Rd
Tucson, AZ 85706
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Kapalo Tax Services
Participants Adan Roberto Gamez
Address 2102 N Country Club Rd #7
Tucson, AZ 85716
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jeramy Price
Participants Blanca Price
Jeramy Price
Svrn Pro, LLC Active
Address 5631 W Placita Del Risco
Tucson, AZ 85745
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Regginald Anderson
Participants Reginald Anderson
Armentas, LLC Active
Address 3915 N Campbell Ave Trailer 8-7
Tucson, AZ 85719
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Edson Armenta
Address 4007 E. Paradise Falls Drive, Suite 125
Tucson, AZ 85712
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Russell E. Krone
Participants Joshua Eggman
Address 4360 E Illinois St
Tucson, AZ 85714
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Toni R Zinke
Participants Toni R Zinke
Address 5190 E Carambola Ct
Tucson, AZ 85756
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Emmitt Quiambao Chang
Participants Emmitt Chang
Address 5420 E Camino Francisco Soza
Tucson, AZ 85718
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Marisella Flores
Participants Marisella Flores
Address One South Church Avenue, Suite 1200
Tucson, AZ 85701
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Xavier Martinez
Participants Xavier Martinez
Address 7701 N. Paseo Monserrat
Tucson, AZ 85704
Filing date 6/19/2025
Active
Entity type Professional LLC
Registered Agent Rayanna Hancock
Participants Rayanna Hancock
Address 415 E 17th St
Tucson, AZ 85701
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Noah Williams
Participants Noah Williams
Address 6255 N Camino Pimeria Alta Apt 57
Tucson, AZ 85718
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Manuel Miranda
Participants Manuel Miranda
Celestino Torrez
Address 2560 N Stone Ave
Tucson, AZ 85705
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Gitzel Yaney Ochoa
Participants Gitzel Yaney Ochoa
Address 6460 E Grant Rd, Po Box 30251
Tucson, AZ 85715
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Willis H Navarro
Participants Willis H Navarro
Address 5325 E Bellevue St
Tucson, AZ 85712
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Joseph Repscher
Participants Joseph Repscher
Address 3371 East Hemisphere Loop
Tucson, AZ 85706
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Br Statutory Service LLC
Participants Casey Hm Samataro
Donald J. Martin, Trustee Of The Casey Hwang Martin Exempt Trust, Created Under The Casey Hwang Martin Irrevocable Trust Agreement Dated July 10, 2007
Hombrax LLC Active
Address 1363 E Tuscany St, 1363 E Tuscany St
Casa Grande, AZ 85122
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Kamco, LLC
Participants Kamco, LLC
Address 692 W Vereda De Adalita
Casa Grande, AZ 85122
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Claudia Ambriz
Participants Claudia Ambriz
Phixitol LLC Active
Address 1409 S Nassau
Mesa, AZ 85206
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Nicholas Merlin Rowley
Participants Nicholas Merlin Rowley
Address 1414 E Dana Ave, Unit 108
Mesa, AZ 85204
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Ariona Anderson
Participants Ariona Anderson
Address 1137 E Kramer Cir
Mesa, AZ 85203
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Christina Radden
Participants Christina Radden
Address 3347 N Loma Vista
Mesa, AZ 85213
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Brooke Ashley Sarlo
Address 935 E Sorenson St
Mesa, AZ 85203
Filing date 6/19/2025
Active
Entity type Professional LLC
Registered Agent Austin Porter
Participants Austin Porter
Address 7653 East Obispo Avenue
Mesa, AZ 85212
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Joshua J Henn
Participants Joshua J Henn
Address 10965 E Serafina Ave
Mesa, AZ 85212
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Brian Hatfield
Participants Brian Hatfield
Address 8064 E Sandia Cir
Mesa, AZ 85207
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Brock Maxwell Sanderson
Participants Ronald Ross Sanderson
Rebecca Sanderson
Address 6208 E Mclellan Rd
Mesa, AZ 85205
Filing date 6/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Paul T Demos
Participants Shane M Espinosa
Address 6321 E Palm St
Mesa, AZ 85215
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent David A Damazio
Participants Kyle Holm
Address 2340 W University Dr, Unit 138
Mesa, AZ 85201
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jennifer Womble
Participants Jennifer Womble
Address 4861 E Flossmoor Ave
Mesa, AZ 85206
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Melody Spear
Participants Melody Spear
Address 2635 East Elmwood Street
Mesa, AZ 85213
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent James B. Ball
Participants Kayson O'brien
Address 1321 N 65th St
Mesa, AZ 85205
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Boss Advisors Plc
Participants Steven Taylor
Address 2708 E Pueblo Ave
Mesa, AZ 85204
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Boss Advisors Plc
Participants Cody Taylor
Address 1321 N 65th St
Mesa, AZ 85205
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Boss Advisors Plc
Participants Steven Taylor
Cody Taylor

See all (6)
Address 1321 N 65th St
Mesa, AZ 85205
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Boss Advisors Plc
Participants Blue Collar Brothers LLC
Steven Taylor

See all (4)
Address 1321 N 65th St
Mesa, AZ 85205
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Boss Advisors Plc
Participants Blue Collar Brothers LLC
Steven Taylor

See all (4)
Address 1321 N 65th St
Mesa, AZ 85205
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Boss Advisors Plc
Participants Blue Collar Brothers LLC
Steven Taylor

See all (4)
Address 4810 E Hobart St
Mesa, AZ 85205
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Hunter Somsen
Participants Hunter Somsen
Address 5864 E Ellis St
Mesa, AZ 85205
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Obed Pena Miranda
Participants Obed Pena Miranda
Address 3645 North 56th Street
Mesa, AZ 85215
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Muhammad Kashif Mansoor
Participants Muhammad Mansoor
Address 6053 E University Dr
Mesa, AZ 85205
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Ryan K Smith
Participants Ryan K Smith
Address 227 N 58th St
Mesa, AZ 85205
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Zachary Hugo
Participants Zachary Hugo
Address 1960 S Los Altos
Mesa, AZ 85202
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Chad Tanner Vanmoorlehem
Participants Chad Tanner Vanmoorlehem
Address 409 East Andy Devine Avenue
Kingman, AZ 86401
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Adriana Marie Rizo
Participants Adriana Marie Rizo
James Joseph Mccombs
Kbds LLC Active
Address 2712 Bar Boot St
Kingman, AZ 86401
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Tyler M Wigren
Participants Tyler M Wigren
Address 2513 N. 51st Dr
Phoenix, AZ 85035
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Luis Armando Rodriguez
Participants Luis Armando Rodriguez
Address 7017 S 41st Dr
Phoenix, AZ 85041
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jovan Espinoza
Participants Jovan Espinoza
Address 3104 E Camelback Rd Unit #8147
Phoenix, AZ 85016
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Andy Munoz Garcia
Participants Andy Munoz Garcia
Address 1219 E Kristal Way
Phoenix, AZ 85024
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Brynna Rose Deniger
Participants Brynna Rose Deniger
Address 111 W Monroe St, Ste 1100
Phoenix, AZ 85003
Filing date 6/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Solomon O Kanu
Participants Solomon O Kanu
Kelechi C Kanu
Kloog LLC Active
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Kate Sommerville
Address 7919 W Payson Rd
Phoenix, AZ 85043
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Ralph Moses Lopez
Participants Ralph Moses Lopez
T-koz LLC Active
Address 18236 N 20th Dr
Phoenix, AZ 85023
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Trenton John Kozlik
Participants Trenton John Kozlik
Address 300 W. Clarendon Ave. Suite 240
Phoenix, AZ 85013
Filing date 6/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Platinum Filings LLC
Participants Yureshen Pillai
Shivantha Naidoo
Address 9520 W Palm Ln Ste 240
Phoenix, AZ 85037
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Latonya Whitaker
Address 5518 West Tether Trail
Phoenix, AZ 85083
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Maria Samuel
Participants Maria Samuel
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Matthew Kurtz
Angela Kurtz
Address 3029 E Cannon Dr
Phoenix, AZ 85028
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Patricia Ann Jones
Participants Patricia Ann Jones
Address 3426 N 39th Ave
Phoenix, AZ 85019
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jessica Fabiola Miramontes Quinones
Participants Jessica Fabiola Miramontes Quinones
Address 2242 N 28th Pl
Phoenix, AZ 85008
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Tierra Knight
Participants Tierra Knight
Address 3110 E Hubbell St, Apt B
Phoenix, AZ 85008
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jeffrey Tyler Palacio-kampe
Participants Jeffrey Tyler Palacio-kampe
Brianda Jacqueline Rojas Jimenez
Address 5929 East Mariposa Street
Phoenix, AZ 85018
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Sanford J Germaine
Participants The Chateau Trust U/t/a Dated May 23, 2017
Address 5227 N 7th St
Phoenix, AZ 85014
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Heidi Butler
Participants Arizona Multifamily Opportunistic Fund
Address 9200 W. Mcdowell Rd, Unit 45
Phoenix, AZ 85037
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Wendi Jareni Armenta Calderon
Participants Wendi Jareni Armenta Calderon
Undecim LLC Active
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Yacouba Sylla
Address 2302 N. 3rd Street
Phoenix, AZ 85004
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Glf Statutory Agent, LLC
Participants Kristopher Alpers
Kelly Alpers

See all (3)
Address 1 N 1st St. Ste 777
Phoenix, AZ 85004
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Bennett
Participants Michael Bennett
Address 2926 East Cheery Lynn Rd
Phoenix, AZ 85016
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jeremy Rehm
Participants Jeremy Rehm
Ksc Duffy LLC Active
Address Po Box 30776
Phoenix, AZ 85046
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Sean Duffy
Participants Sean Duffy
Kristin Duffy
Address 4435 E. Chandler Blvd. Suite 200 Pmb 70033
Phoenix, AZ 85048
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Eni Veamatahau
Participants Eni Veamatahau
Address Apt 2020
Phoenix, AZ 85037
Filing date 6/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Dana Katz
Participants Dana Katz
Address 1240 E Missouri Ave
Phoenix, AZ 85014
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Nathan Pile
Participants Nathan Pile
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Kelsey Blatnick
Address 3333 East Camelback Road Suite 210
Phoenix, AZ 85018
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Bdb Services, LLC
Participants Charles Crull Chambless Ii
Charles Crull Chambless, Ii 2023 Irrevocable Trust, Dated November 1, 2023, Charles Crull Chambless, Ii, Trustee

See all (3)
Address 3540 W Pierce St
Phoenix, AZ 85009
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Andres Felipe Rodriguez
Participants Andres Felipe Rodriguez
Address 5716 N 10th St, Unit 4
Phoenix, AZ 85014
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Sejla Mrkonjic
Participants Sejla Mrkonjic
Address 1022 N 24th Pl
Phoenix, AZ 85008
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Blanca Iliana Rivera
Participants Blanca Iliana Rivera
Nexien Inc Active
Address 300 W. Clarendon Ave
Phoenix, AZ 85013
Filing date 6/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Registered Agent Solutions, Inc.
Participants Sam Kim
Address 4101 E Pinchot Ave
Phoenix, AZ 85018
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jacob Huber
Participants Jacob Huber
Address 4539 N 22nd St # 4467
Phoenix, AZ 85016
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Heather Baio
Kirkhart LLC Active
Address 4319 N 14th Ave
Phoenix, AZ 85013
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Robert James Kirkpatrick
Participants Robert James Kirkpatrick
Sarah Dawn Lockhart
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Nina Anais Charlot
Address 4333 W Weldon Ave
Phoenix, AZ 85031
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jose Apodaca Dones
Participants Jose Apodaca Dones
Address 5010 E Cheyenne Dr Apt 1099
Phoenix, AZ 85044
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Robert James Gurr
Address 16039s 33rd Pl
Phoenix, AZ 85048
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Mariana Batlle
Participants Mariana Batlle
Address 3630 W Thalia Ct, 3630 W Thalia Ct
Phoenix, AZ 85086
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Anthony Gutierrez
Participants Anthony Gutierrez
Renewora LLC Active
Address 4539 N 22nd St, #4788
Phoenix, AZ 85016
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Elena Reznikova
Address 2544 West Broadway Rd.
Phoenix, AZ 85041
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jared Ray Edwards
Participants Jared Ray Edwards
Address 3107 N 25th Dr
Phoenix, AZ 85017
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Agustin Ireta
Participants Agustin Ireta
Address 3735 N 11th St
Phoenix, AZ 85014
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Zachary Thomas O'haire
Brian Wyatt Downing
Address Po Box 32371
Phoenix, AZ 85064
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Carleta Mei
Participants Jorge Mei Jr.
Carleta Mei
Address 4700 N 12th St, Suite #211
Phoenix, AZ 85014
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Victor Vargas
Participants Victor Vargas
Address 4539 22nd St, Ste R
Phoenix, AZ 85016
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Abigail R Eudy
Address 2432 W Peoria Ave, Bldg 18 Ste 1283
Phoenix, AZ 85029
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Alicia Garcia
Participants Alicia Garcia
Ai Zebra LLC Active
Address 16220 N 7th St, Unit 3078
Phoenix, AZ 85022
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Tanya Key
Participants Tanya Key
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Michael Menton
Address 7114 W Sells Dr
Phoenix, AZ 85033
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Edgar I Rivera
Participants Edgar I Rivera
Address 19401 N 7th Street, Lot 89
Phoenix, AZ 85024
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Maria Estela Nieto Uranga
Participants Maria Estela Nieto Uranga
Address 1850 N Central Avenue, Suite 1100
Phoenix, AZ 85004
Filing date 6/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Moyes Sellers & Hendricks Ltd
Participants Chris Schilling
Address 1850 N Central Ave, Suite 1100
Phoenix, AZ 85004
Filing date 6/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Moyes Sellers & Hendricks Ltd
Participants Chris Schilling
Address One East Lexington Ave
Phoenix, AZ 85012
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Lori Madrid
Participants Lori Madrid
Pan Pals LLC Active
Address 4611 E Chandler Blvd, Ste 112 #1191
Phoenix, AZ 85048
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Tamalla T Doss
Participants Tamalla T Doss
Address 4539 N 22nd St Ste R
Phoenix, AZ 85016
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Jrv Legacy Holdings LLC
Address 300 W. Clarendon Avenue, Suite 240
Phoenix, AZ 85013
Filing date 6/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Cogency Global Inc.
Participants Sean Murray
Mary Kay Krogull

See all (7)
Address 6037 N 23rd Ave, Unit 2
Phoenix, AZ 85015
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Marcus Williams
Participants Marcus Williams
Address 4326 W Lewis Ave
Phoenix, AZ 85035
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Nicholas Miguel Gomez
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Kyle Radzvin
Address 8944 W Highland Ave
Phoenix, AZ 85037
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Benjamin Shur-wei Williams
Participants Benjamin Shur-wei Williams
Address 1906 West Palm Lane
Phoenix, AZ 85009
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Ariany Companies, LLC
Participants Milton F Tepeyac
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Matthew Geer
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Montgomery Witherspoon
Terri Land
Address 3800 North Central Avenue, Suite 460
Phoenix, AZ 85012
Filing date 6/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Ct Corporation System
Participants David F Mik
Hilary Tigue

See all (3)
Address 3917 E Saint Catherine Ave
Phoenix, AZ 85042
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Rowan Burkam
Participants Rowan Burkam
Address 1920 East Bell Road Unit 1142
Phoenix, AZ 85022
Filing date 6/19/2025
Active
Entity type Professional LLC
Registered Agent Kathryn Johnson
Participants Kathryn Johnson
Address 1516 W Escuda Rd
Phoenix, AZ 85027
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Krystalyn Mcdonald
Participants Krystalyn Mcdonald
Address 2949 W Indian School Rd
Phoenix, AZ 85017
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Maria Rosales
Participants Maria C Rosales
Jose Torres
Address 4539 N 22nd St, Ste R
Phoenix, AZ 85016
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Christopher Goyette
Address 2025 North 3rd Street B
Phoenix, AZ 85004
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants Willam West Seegmiller
Armando Torres
Address 2942 N 24th St Ste 115 #268912
Phoenix, AZ 85016
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jeremy Mills
Nalani Mills

See all (3)
Address 4539 N 22nd St., Suite # 8116
Phoenix, AZ 85016
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Alyssa Martell
Address 1145 E. Roosevelt St.
Phoenix, AZ 85006
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Chiara Nigro
Participants Chiara Nigro
Address 33221 N 15th St
Phoenix, AZ 85085
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Caitlin Fulton
Participants Caitlin Fulton
Address 3029 N. 17th Ave.
Phoenix, AZ 85015
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Ensign Partners, LLC
Participants Jason Craze
Rcce Corp Active
Address 3201 W Thomas Rd Suite G
Phoenix, AZ 85017
Filing date 6/19/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Cinthia Salas-martinez
Participants Rosa Maria Vasquez
Rosa Carrillo
Address 3311 E Sunnyside Ln
Phoenix, AZ 85032
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Brian Kenneth Beitman
Participants Mary Grace L Decena
Brian Kenneth Beitman
Address 3311 E Sunnyside Lane
Phoenix, AZ 85032
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Brian Beitman
Participants Mary Grace Deoena
Brian Kenneth Beitman
Omnigen LLC Active
Address 2 N Central Ave
Phoenix, AZ 85004
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Jacqueline George
Participants Lance George
Jacqueline George
Popcor, LLC Active
Address 3029 N. 17th Ave.
Phoenix, AZ 85015
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Ensign Partners, LLC
Participants Jennifer Hofmann
Beberosah LLC Active
Address 3137 W Buckeye Rd Lot #147
Phoenix, AZ 85009
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Rosa Giselle Herrera Zazueta
Participants Rosa G Herrera Zazueta
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Ramya Sabbineni
Address 1526 E Mcdowell Rd
Phoenix, AZ 85006
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Lindsey Magee
Participants Lindsey Magee
Address 8020 W Monterosa St
Phoenix, AZ 85033
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Marcus Whitmore
Participants Marcus Whitmore
Address 8801 W Catalina Dr
Phoenix, AZ 85037
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Nayam Sais
Participants Nayam Sais
Address 2440 E. St. Catherine Ave
Phoenix, AZ 85042
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Denita Burden
Participants Denita Burden
Address 8201 W Olive Ave Unit 1004
Peoria, AZ 85345
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Deanna Lynetta Zaso
Participants Deanna Lynetta Zaso
Address 8765 W. Kelton Ln., Building C-2
Peoria, AZ 85382
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Crampton Law Firm, P.c.
Participants Darcy L. Bergen
Address 10303 N 89th Ave
Peoria, AZ 85345
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Amanda Robles
Participants Amanda Robles
Address 8601 N 103rd Ave, Unit 61
Peoria, AZ 85345
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Kristy Jett
Participants Kristy Jett
Address 9373 West Potter Drive
Peoria, AZ 85382
Filing date 6/19/2025
Active
Entity type Professional LLC
Registered Agent Andrei Popa
Participants Andrei Popa
Macbaker LLC Active
Address 10040 W Villa Chula
Peoria, AZ 85383
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Andrew Baker
Participants Andrew Baker
Emily Baker
Address 8344 W Windrose Dr
Peoria, AZ 85381
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Edmund Joseph Fox Jr
Participants Edmund Joseph Fox Jr
Address 9558 W Harmony Ln
Peoria, AZ 85382
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Yolanda Ceniceros
Participants Yolanda Ceniceros
Address 6921 W. Emile Zola Ave.
Peoria, AZ 85381
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Keystone Law Firm, LLC
Participants Marc Carter
Carter Family Trust, Dated March 27, 2024

See all (3)
Address 6921 W. Emile Zola Ave.
Peoria, AZ 85381
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Keystone Law Firm, LLC
Participants Marc Carter
Carter Family Trust, Dated March 27, 2024

See all (3)
Address 6921 W. Emile Zola Ave.
Peoria, AZ 85381
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Keystone Law Firm, LLC
Participants Carter Family Trust, Dated March 27, 2024
Marc Carter

See all (3)
Address 6957 W Jasmine Trl
Peoria, AZ 85383
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Chitrapriya Krishnamoorthy
Participants Chitrapriya Krishnamoorthy
Address 13250 W Desert Forest Trl
Peoria, AZ 85383
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Emir Alexander Lopez
Address 23046 E Camina Plata
Queen Creek, AZ 85142
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Zachary Thomas LLC
Participants Zachary Thomas LLC
Thomas Contracting LLC
Address 21419 E. Camacho Rd
Queen Creek, AZ 85142
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Amber Friel
Participants Amber Friel
Address 18653 E Caledonia Dr
Queen Creek, AZ 85142
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Evan Ross
Address 921 N Fir St
Chandler, AZ 85226
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent William John Stafford
Participants Bill & Chele Stafford Trust Dated 3/2/20 William J Stafford, Trustee
Bill & Chele Stafford Trust Dated 3/2/20 Elizqabeth R Stafford, Trustee
Address 16930 East Palisades Blvd.
Fountain Hills, AZ 85268
Filing date 6/19/2025
Active
Entity type Professional Corporation
Registered Agent Cogency Global, Inc.
Participants Rafid A H Fadul Md
Address 3610 W Cat Balue
Glendale, AZ 85308
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Robert Sandoval
Participants Robbie Gideon
Address 6433 W. Harwell
Laveen, AZ 85339
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Tommy L James
Participants Tommy L. James
Address 2571 W Tolesa Cir
Tucson, AZ 85746
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Daniel H Garza
Participants Daniel H Garza
Address 4444 E Fairmount St, D1
Tucson, AZ 85712
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Cheik Niang
Participants Cheihk Niang
4 Goku, LLC Active
Address 829 S. Santa Barbara
Mesa, AZ 85202
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Stephen H Potter
Participants Stephen H Potter
Address 7460 E Hacilamure Ln
San Tan Valley, AZ 85143
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Birung Patricia
Participants Diana Kibuuka
Address 3427 W T Ryan Ln
Phoenix, AZ 85041
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Oral Simmonette
Participants Oral Simmonette
Novlet Simmonette

See all (4)
Address 3427 W T Ryan
Phoenix, AZ 85041
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Novlet Simmonette
Participants Novlet Simmonette
Oral Simmonette
Address 5469 S Morris Circle
Tucson, AZ 85706
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Antonio Ortiz
Participants Antionio Ortiz
Jessica Cortez
Address 4539 N 22nd St Ste R
Phoenix, AZ 85016
Filing date 6/19/2025
Active
Entity type Stock Corporation
Registered Agent Registered Agents Inc
Participants Dale Reed
Lori Reed
Address 1360 E Brown Road 32
Mesa, AZ 85203-5043
Filing date 6/19/2025
Active
Entity type Limited Liability Company
Registered Agent Wendi Stallings
Participants
Address 202 E. Earll Dr., Suite 110
Phoenix, AZ 85012
Filing date 6/19/2025
Active
Entity type Stock Corporation
Registered Agent Cogency Global Inc.
Participants
Address 4720 Cotton Gin Loop Suite 220
Phoenix, AZ 85040
Filing date 6/19/2025
Active
Entity type Stock Corporation
Registered Agent C T Corporation System
Participants
Address 8377 E. Hartford Dr., Ste. 100
Scottsdale, AZ 85255
Filing date 6/19/2025
Active
Entity type Foreign Limited Liability Company
Registered Agent C T Corporation System
Participants Fedewa, Mary
Freed, Chad
Motormia Inc. Active
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/19/2025
Active
Entity type Foreign Profit Corporation
Registered Agent Northwest Registered Agent LLC
Participants Buahnik, Isaac
1 - 408 of 408 results