Companies registered on June 19, 2025

1 - 116 of 116 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
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 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 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 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 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 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 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 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 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
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
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 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 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 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 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
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 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
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
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 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 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 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 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
1 - 116 of 116 results