Companies registered on June 30, 2025

1 - 496 of 496 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 535 West Mirage Loop
Casa Grande, AZ 85122
Filing date 6/30/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Legalcorp Solutions, LLC
Participants Louis Lessor
Address 655 Val Verde Cir W
Litchfield Park, AZ 85340
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Matthew Johnathen Alvey
Participants Matthew Johnathen Alvey
Address 9470 W Lone Cougar Way
Marana, AZ 85653
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Schaeffer
Participants Lloyd Garcia Jr
Kristin Garcia
Address 16684 N 174th Ave
Surprise, AZ 85388
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Mike Anthony Neve
Participants Adam Kroll
Mike Anthony Neve
Address 1041 W Enid Ave
Mesa, AZ 85210
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Anh Q Nguyen
Participants Anh Nguyen
Address 660 E El Prado Rd
Chandler, AZ 85225
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jarrod Alec Majestic
Participants Jarrod Alec Majestic
Address 31824 N 19th Lane
Phoenix, AZ 85085
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Stephanie Anne Schaffroth
Participants Stephanie Anne Schaffroth
April Schaffroth Cocchia
Address 1901 W Madison Street, Apt 592
Phoenix, AZ 85009
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Soha Abdelrahman
Participants Soha Abdelrahman
Address 100 N. 15th Ave., Suite 261
Phoenix, AZ 85007
Filing date 6/30/2025
Active
Entity type Insurer
Registered Agent Arizona Director Of Insurance
Participants Raz Silberman
Roni Ido

See all (5)
Address 2602 E 18th St
Tucson, AZ 85716
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Joseph Linares
Participants Joseph Linares
Address 10876 E Walking Stick Dr
Tucson, AZ 85748
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Joshua J Wellner
Participants Joshua J Wellner
Address 2406 E Parkside Dr
Tucson, AZ 85713
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jared S Means
Participants Jared Scott Means
Address 6139 E Calle Tuberia
Scottsdale, AZ 85251
Filing date 6/30/2025
Active
Entity type Nonprofit Corporation
Registered Agent Heather Terveen
Participants Reese Terveen
Bryce Terveen

See all (3)
Address 10822 E Fanfol Lane
Scottsdale, AZ 85259
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Karen Picarello
Participants Karen Picarello
Mhgid LLC Active
Address 16580 N 92nd Street, Unit 4001
Scottsdale, AZ 85260
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Malika Gill
Participants Malika Gill
Address 14861 N. Scottsdale Road, Suite 109
Scottsdale, AZ 85254
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service
Participants
Address 10034 N 37th St
Phoenix, AZ 85028
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent C T Corporation System
Participants
Address 3131 W Madison St
Phoenix, AZ 85009
Filing date 6/30/2025
Active
Entity type Nonprofit Corporation
Registered Agent Marten Venzor
Participants Martin Venzor
Address 382 Butterfield Road, #13
Chino Valley, AZ 86323
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Melanie Adams
Participants Melanie Adams, Cnp
Address 20666 E Sunrise Ct
Queen Creek, AZ 85142
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Teresa Gaither
Participants Teresa Gaither
Yancey Gaither
Address 20666 E Sunrise Ct
Queen Creek, AZ 85142
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Teresa Marie Gaither
Participants Teresa Gaither
Yancey Scott Gaither
Address 17739 W Charter Oak Rd
Surprise, AZ 85388
Filing date 6/30/2025
Active
Entity type Nonprofit Corporation
Registered Agent Elizabeth Crowley
Participants Elizabeth Crowley
Sally Sawyer

See all (3)
Address 5526 W Verde Bay
Golden Valley, AZ 86413
Filing date 6/30/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent David Barroso
Participants David Barroso
@the Table Active
Address 591 E Plaza Cir, Suite 1651
Litchfield Park, AZ 85340
Filing date 6/30/2025
Active
Entity type Nonprofit Corporation
Registered Agent Breandi Pennington
Participants Shannon Jackson
Breandi Pennington

See all (4)
Address 13212 W Rovey Ave
Litchfield Park, AZ 85340
Filing date 6/30/2025
Active
Entity type Nonprofit Corporation
Registered Agent United States Corporation Agents, Inc.
Participants Joshua Anane
Isabell Anane

See all (3)
Address 2689 E Denim Trl
San Tan Valley, AZ 85143
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Joseph Miele
Address 707 East Beale Street
Kingman, AZ 86401
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Barrett & Matura, P.c.
Participants Dustin Runyon, Pllc
Scott Lander

See all (3)
Address 300 Metcalfe Rd, #2
Kingman, AZ 86401
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Heather Lynne Rasmussen
Participants Heather Lynne Rasmussen
Darren Michael Rasmussen
Address 7650 S Mcclintock Dr, Ste: 103-#448
Tempe, AZ 85284
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Justin Schudel
Participants Justin Schudel
Address 255 W Alameda
Tucson, AZ 85701
Filing date 6/30/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Northwest Registered Agent LLC
Participants Samantha Youngblood
Brian Youngblood
Address 3070 S Kolb Rd
Tucson, AZ 85730
Filing date 6/30/2025
Active
Entity type Professional LLC
Registered Agent Meredith Lynch
Participants Meredith Lynch
Address 5011 E Wash Overlook Dr.
Tucson, AZ 85706
Filing date 6/30/2025
Active
Entity type Nonprofit Corporation
Registered Agent Alexandro Carlos Lopez
Participants Alexandro Carlos Lopez
Cassidy Stack
Address 4651 N 1st Av.
Tucson, AZ 85718
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Jacob A Ebot
Address 37912 S Escocia Ln
Tucson, AZ 85739
Filing date 6/30/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Alexandra Mangen
Participants Alexandra Mangen
Bryan Nissen
Address 11900 N La Canada Dr, Po Box 68045
Tucson, AZ 85737
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Ian Papoccia
Participants Ian Papoccia
Address 3215 N Dales Crossing Dr
Tucson, AZ 85745
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent David Baker
Participants David Baker
Address 2345 S Alma School Rd, Suite 203
Mesa, AZ 85210
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Nancy Ortega
Participants Nancy Ortega
Address 9752 E Spiral Ave
Mesa, AZ 85212
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Natalie Johnson
Participants The Victor And Giuliana Johnson Revocable Trust
Privette LLC Active
Address 3781 E Tonto Pl
Chandler, AZ 85249
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Chelsea Privette
Participants Chelsea Privette
Dustin Privette
Address 2532 W Peoria Ave
Phoenix, AZ 85029
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Christopher Dale Thornburg Sr
Participants Christopher Dale Thornburg Sr
Address 2532 W Peoria Ave
Phoenix, AZ 85029
Filing date 6/30/2025
Active
Entity type Nonprofit Corporation
Registered Agent Christopher Dale Thornburg Sr
Participants Christopher Dale Thornburg Sr
Collin Craig

See all (3)
Address 2800 N 44th St, Ste 200
Phoenix, AZ 85008
Filing date 6/30/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent C T Corporation System
Participants Christina Barry
Scott Landers

See all (3)
Address 522 N Central Ave #831
Phoenix, AZ 85004
Filing date 6/30/2025
Active
Entity type Nonprofit Corporation
Registered Agent Legalcorp Solutions, LLC
Participants Jason Kulha
Jessica Kulha

See all (3)
Address 3116 W Tierra Buena Lane
Phoenix, AZ 85053
Filing date 6/30/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Cheryl L Eagy
Participants Corban Adams
Matthew Bushman

See all (4)
Address 4539 N 22nd St. Ste R
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Close Corporation
Registered Agent Registered Agents Inc
Participants Eileen Michelle Griesemer
Kevin S Griesemer

See all (5)
Address 4539 N 22nd St Ste R
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Maria Chemello
Address 2209 W Calle Marita
Phoenix, AZ 85085
Filing date 6/30/2025
Active
Entity type Nonprofit Corporation
Registered Agent Karissa Lagrand
Participants Karissa Lagrand
Keegan Bowser

See all (4)
Address 4539 N 22nd St, Ste R
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Arizona Registered Agents
Participants Tristan Miles
Address 6233 W Thomas Rd, 2011
Phoenix, AZ 85033
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Koby Orat
Participants Koby Orat
Address 5326 E. Sweetwater Ave.
Scottsdale, AZ 85254
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Karen Doerflein
Participants Christine Mendez
Diane Bergeron

See all (4)
Address 5010 E Sunnyside Dr
Scottsdale, AZ 85254
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Dominic John Lespron
Participants Dominic John Lespron
Address 7398 Double A Ranch Rd
Williams, AZ 86046
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Quincy Robinson
Participants Quincy Robinson
Spate Capital LLC
Address 100 Leupp Rd
Flagstaff, AZ 86004
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Dongkwan Lee
Address 3291 S Little Dr
Flagstaff, AZ 86005
Filing date 6/30/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Nolan Page
Participants Nolan Page
Address 14716 W Ravenswood Dr
Sun City West, AZ 85375
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Sedano
Participants Elizabeth Sedano
Address Po Box 1177
Heber, AZ 85928
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Christopher Stephen Mcdurfee
Participants Christopher Stephen Mcdurfee
Address 21140 N Blue Agave Dr
Maricopa, AZ 85138
Filing date 6/30/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Virginia Marie Myricks
Participants Virginia Marie Myricks
Address 4809 Christy Dr
Kingman, AZ 86409
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Heather Scott
Participants Heather Scott
Address 420 Lomas Flojas St.
Kingman, AZ 86409
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Scott Lander
Participants Scott K. Lander
Jamie L. Lander
Address 13862 E. Gatewood Ln
Yuma, AZ 85367
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, LLC
Participants Sonia Gomez
Brenda Suarez
Address 15385 W Fillmore St Unit 272
Goodyear, AZ 85338
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jose Ernesto Lopez Quintero
Participants Jose Ernesto Lopez
Address 2400 N Bullard Ave, Apt 1158
Goodyear, AZ 85395
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent David A Koebel
Participants Merim Sabatarova Koebel
Address 1451 East Lynx Way
Chandler, AZ 85249
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Drew Champion
Participants Drew Champion
Address 2021 Commander Dr., Apt 9
Lake Havasu City, AZ 86403
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Terrill
Participants Michael Terrill
Address 7507 N 61st Ave
Glendale, AZ 85301
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Sergio Ortiz
Participants Sergio Ortiz
Address 7650 S. Mcclintock, Ste 103, #293
Tempe, AZ 85284
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Glf Statutory Agent, LLC
Participants The Mkf Trust
Address 7955 S Priest Dr Ste 102
Tempe, AZ 85284
Filing date 6/30/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Corporation Service Company
Participants Marc Winterhoff
Brian Tomkiel

See all (4)
Address 1210 W Alameda Dr Unit 111
Tempe, AZ 85282
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Martha Mayorga
Address 9735 S Trails End Pl
Hereford, AZ 85615
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jeremy Gaston Mead
Tersan LLC Active
Address 3755 Karicio Lane, Ste. 2-c
Prescott, AZ 86303
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Sanford B. Cohen
Participants Sanford B. Cohen
Terry S. Pollack Cohen

See all (3)
Address 25816 N. 131st Drive
Peoria, AZ 85383
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Brandon Summers
Participants Brandon Summers
Address 9066 West Bluefield Avenue, 9066 West Bluefield Avenue
Peoria, AZ 85382
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Montano
Participants Michael Montano
Candee Montano
Saazy LLC Active
Address 715 W Stottler Pl
Gilbert, AZ 85233
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Shannon Arthur
Participants Shannon Arthur
Gregory Arthur
Address 438 West Sagebrush Street
Gilbert, AZ 85233
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Elizabeth A Woodworth
Address 4740 S Rockwell St
Gilbert, AZ 85297
Filing date 6/30/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Richard Krause
Participants Richard Krause
Address 438 W Spur Ave
Gilbert, AZ 85233
Filing date 6/30/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent United States Corporation Agents, Inc.
Participants Cannon Brown
Address 4093 East Woodside Way
Gilbert, AZ 85297
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Sachin Gidadhubli
Mona Ramswaroop Vijay
Find Muck LLC Active
Address 3271 S. Tatum Ln.
Gilbert, AZ 85297
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Faith Barbadillo
Participants Faith Barbadillo
Address 3954 E Ficus Way
Gilbert, AZ 85298
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jose Muna
Participants Domenico Muna
Jose Muna
Address 1418 E Oxford Ln
Gilbert, AZ 85295
Filing date 6/30/2025
Active
Entity type Nonprofit Corporation
Registered Agent Allen Blackhurst
Participants Sydney Blackhurst
Allen Blackhurst
Address 1418 E Oxford Ln
Gilbert, AZ 85295
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Allen Blackhurst
Participants Sydney Blackhurst
Allen D Blackhurst
Address 2350 S Wade St, 2081
Gilbert, AZ 85295
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Ericka Elexus Bland-hughes
Participants Ericka Elexus Bland-hughes
Zaza Tech LLC Active
Address 3812 E Ironhorse Ct
Gilbert, AZ 85297
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Djavan Norris
Participants Djavan Norris
Address 10646 W Alvarado Rd
Avondale, AZ 85392
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jeremiah Casas
Participants Jeremiah Casas
Address 3495 S. Palomino Circle
Camp Verde, AZ 86322
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Cory A. Stuart, Esq.
Participants John "jack" D. Confer
Cheri E. Confer

See all (3)
Address 3495 S. Palomino Circle
Camp Verde, AZ 86322
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Cory A. Stuart, Esq.
Participants John "jack" D. Confer
Cheri E. Confer

See all (3)
Roamiere, LLC Active
Address 1011 W Lost Dutchman Pl
Tucson, AZ 85737
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Sarah Quist
Participants Sarah Quist
Address 9750 N El Uno Minor
Tucson, AZ 85743
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Carolyne Anne Fiederlein
Carolyne Fiederlein
Address 254 S Mulberry, Ste 113
Mesa, AZ 85202
Filing date 6/30/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Corporation Service Company
Participants Gena Zischke
Address 4840 E Jasmine Street
Mesa, AZ 85205
Filing date 6/30/2025
Active
Entity type Nonprofit Corporation
Registered Agent The Tax Minimizers, LLC
Participants Todd Kane
Ron Noval
Address 1860 S Ash
Mesa, AZ 85202
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Adrian Nolan Lamas
Participants Adrian Nolan Lamas
Address 4904 S Power Rd Ste 103-200
Mesa, AZ 85212
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Shaw Consulting Group
Participants Shaw Legacy Holdings, LLC
Brandon Christopher
Address 1959 S Power Rd 103-147
Mesa, AZ 85206
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Gregory D Evans
Timothy Scott D'adamo
Address 1059 E 8th Place
Mesa, AZ 85203
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Mary Ann Mendoza
Participants Mary Ann Mendoza
Address P.o. Box 7082
Mesa, AZ 85216
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Josie G. Herrera
Participants Josie G. Herrera
Address 1452 S. Ellsworth Rd, #2367
Mesa, AZ 85209
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Pamela A Higgins
Participants Pamela Higgins
Address 10129 E Texas Ave
Mesa, AZ 85212
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Kornelia Sneider
Participants Evan Sneider
Address 452 Leisure World
Mesa, AZ 85206
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jeffery E Gulleson
Participants Jeffery E. Gulleson
Douglas J. Gulleson
Address 2416 W Bowker St
Phoenix, AZ 85041
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Esmeralda Yamilet Calixto Villafan
Participants Esmeralda Yamilet Calixto Villafan
Address 2575 E. Camelback Rd., Suite 1100
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Lindsay G. Leavitt
Participants Lauren Hillig
Lisa Hillig
Address 2575 E Camelback Rd., Suite 1100
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Lindsay G. Leavitt
Participants Scott Hillig
Airena Corp. Active
Address 8315 N 21st Dr Unit G206
Phoenix, AZ 85021
Filing date 6/30/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent United States Corporation Agents, Inc.
Participants Kasim Mohammed Al-delaimy
Carlo Rivis
Archesys Inc Active
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Northwest Registered Agent LLC
Participants Ketan Patel
Address 4539 N 22nd St, Ste R
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Registered Agents Inc
Participants Zaixi Chen
Address 1611 W Cochise Dr
Phoenix, AZ 85021
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Fredy Diaz Ruiz
Participants Fredy Diaz Ruiz
Address 1953 W Granada Rd
Phoenix, AZ 85009
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Brandon David Smith
Participants Brandon David Smith
Address 19 E Desert Hills Dr
Phoenix, AZ 85086
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Carisa Hewitt
Participants Carisa Hewitt
Thomas Hewitt
Address 4539 N 22nd St, Ste R
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Louis Kanavos
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Kyler Cottrell
Address 4539 N 22nd St Ste R Phoenix
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Arizona Statutory Agent
Participants Kevin W. Young
Address 4539 N 22nd St Ste R
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Mikhaila Peterson
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Louis Joseph
Bettina Joseph
Address 719 W Muirwood Dr
Phoenix, AZ 85045
Filing date 6/30/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Brian Atwater
Participants Brian Atwater
Address 8825 N. 23rd Avenue, Suite 100
Phoenix, AZ 85021
Filing date 6/30/2025
Active
Entity type Nonprofit Corporation
Registered Agent Paracorp Incorporated
Participants Michael Hall
Bailey Hall
Address 1321 East Coronado Road
Phoenix, AZ 85006
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Patrick Dillon Jr
Participants Michael Patrick Dillon Jr
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Lashaun Lunan
Address 1206 East Highland Avenue, Apt 212
Phoenix, AZ 85014
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Tina Marie Fowler
Participants Tina Marie Fowler
Jessica Monique Gray

See all (3)
Address 3101 N. Central Ave, Ste 183 #6087
Phoenix, AZ 85012
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Elliott Petrella
Patrick Metz
Address 4539 N 22nd St
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Yuliia Hubenko
Jerry Frietze
Benson United Active
Address 4539 N 22nd St Ste N
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Nonprofit Corporation
Registered Agent Northwest Registered Agent LLC
Participants Joseph Townsend
Amy Lind

See all (4)
Address 4539 N 22nd St, Ste R
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Kevin Brown
Cody Sizemore
Address 26907 North Gidiyup Trail
Phoenix, AZ 85085
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, LLC
Participants Hamilton Murray
Sherry Murray
Address 4539 N 22nd St Ste R
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Real Estate Couple LLC
Address 921 E South Mountain Ave
Phoenix, AZ 85042
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Justin Andrew Hartle
Participants Justin Andrew Hartle
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Northwest Registered Agent LLC
Participants Ana Foster
Matthew Foster
Address 1653 E Villa Maria Dr
Phoenix, AZ 85022
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Julissa Chavez Vallin
Participants Julissa Vallin Chavez
Address 2942 N 24th St Ste 115 #319920
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Isiah Myka De La Isla Garcia
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Duncan Epp
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Jill Debuck
Address 1520 W Encanto Boulevard
Phoenix, AZ 85007
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Janette Owen
Participants Cameron Bunger
Noah Takas
Address 4539 N 22nd St Ste N
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Michael Spirtos
Address 4539 N 22nd St, Ste R
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Enrique M Delgado
Jeremiah Williams
Address 3327 N 35th Ave
Phoenix, AZ 85017
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Richard K Kim
Participants Richard K Kim
Gohtina LLC Active
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Christina Choe
Vincent Goh
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Seth Nichols
Address 11050 N Biltmore Dr, 272
Phoenix, AZ 85029
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Bellamia Maria Dicontini
Participants Bellamia Maria Dicontini
Mario Alberto Ramos Gallardo
Address 1106 W Wickieup Ln
Phoenix, AZ 85027
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Rachel Lopez
Participants Rachel Lopez
Address 9336 W. Sells Dr
Phoenix, AZ 85037
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Brian T. Lieu
Participants Brian T Lieu
Tracy H Bui

See all (4)
Address 7625 E Camelback Rd, Unit 341a
Scottsdale, AZ 85251
Filing date 6/30/2025
Active
Entity type Nonprofit Corporation
Registered Agent Johannes Doku
Participants Johannes Doku
Ddr Moses Djimatey
Address 20551 N Pima Road, Suite #200
Scottsdale, AZ 85255
Filing date 6/30/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent C T Corporation System
Participants Kevin Rabbitt
Cassius Frank Dunsford
Address 10841 N 140th Way
Scottsdale, AZ 85259
Filing date 6/30/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Andreas Lubba
Participants Andreas Lubba
Taut LLC Active
Address 15501 N Dial Blvd Unit 1020
Scottsdale, AZ 85260
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Taylor Blair
Participants Taylor Blair
4 Health LLC Active
Address 8380 East Windrose Drive
Scottsdale, AZ 85260
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Elliott Schmerler
Participants Elliott Schmerler
Address 8792 E Lariat Lane
Scottsdale, AZ 85255
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jodie Roe
Participants Jodie Roe
Jodie Roe Survivor's Trust Est Unde Roe Trust Dtd Oct 13 1995
Lucky 33 LLC Active
Address 5402 E. Juniper Ave
Scottsdale, AZ 85254
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Fadi Joseph Yeldoka
Participants Fadi Joseph Yeldoka
Address 3233 N 70th St 1020
Scottsdale, AZ 85251
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Armand Ganajian
Address 4735 N Scottsdale Rd, Ste 249
Scottsdale, AZ 85251
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Kristian A Jaramillo
Participants Kristian A Jaramillo
Address 11075 Greythorn Dr
Scottsdale, AZ 85262
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Ethan Michael Mand
Participants Ethan Michael Mand
Address 8175 E Evans Rd, #14-572
Scottsdale, AZ 85260
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Blake & Pulsifer, Plc
Participants Alonzo Riggle
Lindsay Riggle

See all (3)
Address 19216 W Echo Ln
Waddell, AZ 85355
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agent Solutions,inc.
Participants Victoria Corona
Address 2398 E Camelback Rd Ste 760
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Foreign Limited Liability Company
Registered Agent Capitol Corporate Services, Inc.
Participants Mciver, Rob
Mansour, John

See all (5)
Address 5930 E Leisure Lane
Cave Creek, AZ 85331
Filing date 6/30/2025
Active
Entity type Florida Profit Corporation
Registered Agent Behrens, Dominique A
Participants Behrens, Dominique A
Address 2730 E. Broadway Ste 160
Tucson, AZ 85716
Filing date 6/30/2025
Active
Entity type Foreign Limited Liability Company
Registered Agent Smilley, William
Participants Carlson, Lisa
Carlson, Russ
Address 21408 N 11th Ave
Phoenix, AZ 85027
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, Inc.
Participants
Address 16220 N. Scottsdale Road Suite 300 #1027
Scottsdale, AZ 85254
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Brenda Miller
Participants Ryan T. Rippy
Address Lsk Digital, LLC 39967 W Curtis Way
Maricopa, AZ 85138
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Lilian W Nganga
Participants
Address 5360 S 154th St
Gilbert, AZ 85298
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Mccabe Tonna
Participants
Address 21823 N Celtic Ave, Maricopa Az
Maricopa, AZ 85139
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Eileen A Grove
Participants Eileen A Grove
Address 2511 W Queen Creek Rd, Unit 224
Chandler, AZ 85248
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Deja Nizhoni Begay
Participants Deja Nizhoni Begay
Address 4089 N Cholla Dr
Golden Valley, AZ 86413
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Casey Murphy
Participants Casey Murphy
Sean Murphy
Address 8081 E Dragonfly Loop, Unit A
Tucson, AZ 85708
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Rachel Gingras Lee
Participants Rachel Gingras Lee
Austin Ira Lee
Address 4000 Sky Hbr Blvd
Phoenix, AZ 85034
Filing date 6/30/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Business Filings Incorporated
Participants Alvest(usa) Inc
Valentin Schmitt

See all (5)
Address 3218 E Bell Road #2041
Phoenix, AZ 85032
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Peterson Cornely
Participants Peterson Cornely
Address 4539 N. 22nd St. Ste R
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Colleen Kallish
Address 2942 N 24th St Ste 115 #206737
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Professional LLC
Registered Agent Aniya Dae Brown
Participants Aniya Dae Brown
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Joel Coronel
Address 3644 E Dover Stravenue
Tucson, AZ 85706
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Danney Lara
Participants Danney Lara
Address 5117 W Bass Butte Ln
Marana, AZ 85658
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Frank W Harris
Participants Frank W Harris
Address 1837 S. Mesa Dr C100
Mesa, AZ 85210
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Arizona Legal Document Services, LLC
Participants Benjamin Henry Wilsey
Amber Irene Wilsey
Hackworth LLC Active
Address 8960 E Arbor Street
Tucson, AZ 85730
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent David Brettell
Participants Brycen Brettell
Address 1648 De Angelis Ave
Bullhead City, AZ 86442
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent James Mcguire
Participants James Mcguire
Address 620 Mingus Shadows Dr
Clarkdale, AZ 86324
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Raymond Wesley Smart Iii
Raymond Smart
Address 4467 North Coronado Drive
Florence, AZ 85132
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent David Joseph Christensen
Participants David Joseph Christensen
Zarzal LLC Active
Address 4737 Fossil Creek Dr
Bellemont, AZ 86015
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Cecelia Binford
Participants Cecelia Binford
Address 9420 N Indigo Hill Drive
Fountain Hills, AZ 85268
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Messer
Participants Michael Messer
Address P.o. Box 1086
Kingman, AZ 86402
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jacob Colt Anderson
Participants Kaycee Nichole Anderson
Address P.o. Box 83
Wickenburg, AZ 85358
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Anthony Sharp
Participants Anthony Sharp
Cary Friar
Address 5942 Downpour Row
Williams, AZ 86046
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Brogdon
Participants Randall Brogdon
Michael Brogdon
Address 1920 Red Rock Loop Rd
Sedona, AZ 86336
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Shana Bell
Participants Shana Bell
Address Po Box 630
Snowflake, AZ 85937
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Anthony Gonzales
Participants Anthony Gonzales
Trevor Benoit

See all (4)
Address 5275 N Irwonwood Dr
Apache Junction, AZ 85120
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Keo Jones
Participants Keo Jones
Anna-lisa Tonge Souers
Address 124 Ash Street
Morenci, AZ 85540
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Bryce Correlejo
Participants Bryce Correlejo
Michael Correlejo
Address 760 E Amber Ridge Rd
Safford, AZ 85546
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Despain Accounting Firm Inc
Participants David Vanscoyk
Address 310 S Redwood Loop
Benson, AZ 85602
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Victor Manuel Munoz
Address 475 E Liana Dr
Chino Valley, AZ 86323
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Brian Wayne Rollins
Participants Brian Wayne Rollins
Address 43776 W Magnolia Rd
Maricopa, AZ 85138
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Crystal Alvarez
Address 45760 W Village Pkwy Apt G108
Maricopa, AZ 85139
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Enrique Aguilar
Participants Enrique Aguilar
Alejandro Aguilar
Address 36940 W Santa Maria St
Maricopa, AZ 85138
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jaira Taliyah Waggoner
Participants Jaira Taliyah Waggoner
Address 43264 W Cowpath Rd
Maricopa, AZ 85138
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Bruce Allen Hester Jr
Participants Bruce Allen Hester Jr
Address 43264 W Cowpath Rd
Maricopa, AZ 85138
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Bruce Allen Hester Jr
Participants Pta Studio Llc
Address 4490 West 27th Street
Yuma, AZ 85364
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Timothy Segrest
Row Hopes LLC Active
Address 3481 S Kings Ct
Yuma, AZ 85365
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Roland William Hoppes
Participants Ronald William Hoppes
Address P.o. Box 1180
Higley, AZ 85236
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jason Carr
Participants Jason Carr
Address 7052 W Gary Way
Laveen, AZ 85339
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Isaiah Morell
Participants Isaiah Morell
Address 5616 W Vineyard Rd
Laveen, AZ 85339
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Cimorelli
Participants Michael Cimorelli
Address 7400 North Oracle Road
Oro Valley, AZ 85704
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Cindy Campano
Address 10303 W. Grand Ave
Sun City, AZ 85351
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Empirenj Investments LLC
Participants Navtaj Sangha
Sukhbir Sangha
Address 10303 W. Grand Ave
Sun City, AZ 85351
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Empirenj Investments LLC
Participants Navtaj Sangha
Navjot Sangha
Address 23505 N 117th Drive
Sun City, AZ 85373
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Karalee R Bayer
Participants Karalee R Bayer
Jbeaumont LLC Active
Address 8204 Lookout View Trail
Flagstaff, AZ 86004
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Justin Albert Beaumont
Participants Justin Albert Beaumont
Address 1679 W Stevanna Way
Flagstaff, AZ 86001
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Brandon T Matje
Participants Brandon T Matje
Amanda Matje
Address 4000 E. Huntington Dr
Flagstaff, AZ 86004
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jeffery Alan Hutchison
Participants Jeffery Alan Hutchison
Address 812 N Flagstaff Ave
Willcox, AZ 85643
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Vince Simkins
Address 805 N 97th Ave, #63
Tolleson, AZ 85353
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent David Zacapala
Participants David Zacapala
Address Po Box 708
Prescott, AZ 86302
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Tatum Soto
Participants Tatum Soto
Uriel Soto-alvarado
Address 565 E Z St, Ste 3-c
Prescott, AZ 86301
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Manuel Rocha-cruz
Participants Manuel Rocha-cruz
Address 1204 N French St
Casa Grande, AZ 85122
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Thomas Sanchez
Participants Thomas Sanchez
Address 1595 E Elaine Dr
Casa Grande, AZ 85122
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Lucas Tipton
Participants Lucas Tipton
Daekins, LLC Active
Address 121 W. Crimson Sky Ct
Casa Grande, AZ 85122
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Rosique, LLC
Participants Brian Daelick
Lisle D Hawkins
Address 1770 West Pima Ave
Coolidge, AZ 85128
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent John X Carpenter Jr
Participants John X Carpenter Jr
Address 349 E Cameron Blvd
Coolidge, AZ 85128
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Demarco Smith
Address 4317 North Romero Circle East
Prescott Valley, AZ 86314
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent John Anthony Bennett
Participants John Anthony Bennett
Address Po Box 25541
Prescott Valley, AZ 86312
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Sagouspe
Participants Elizabeth Sagouspe
Address 8772 N 67th Ave Bldg 7 Apt 331
Peoria, AZ 85345
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Angel Luu
Participants Tina Le
Address 9292 W Buckhorn Trl
Peoria, AZ 85383
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Justin Thomas Maples
Participants Natalie Timpone
Justin Maples
Address 7735 W Karen Lee Ln
Peoria, AZ 85382
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent John Joseph Chartrand
Participants John Joseph Chartrand
Kyla W Chartrand
Address 8449 W Purdue Ave
Peoria, AZ 85345
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Toro Taxes
Participants Edgar Federico Avila Rodriguez
Julia Veronica Rodriguez Guerrero
Address 14569 N 90 Th Dr
Peoria, AZ 85381
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Julie Gamboa
Participants Julie Gamboa
Address 15740 N 83rd Ave, #2131
Peoria, AZ 85382
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Lawna L Fields
Participants Lawna L Fields
Address 9148 W Los Gatos Dr
Peoria, AZ 85383
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Reuben Garbett
Participants Dawson Garbett
Address 12721 W Greenway Road #67
El Mirage, AZ 85335
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jaden Michael Arnold
Participants Jaden Arnold
Address 35690 East Mcelhaney Drive
Wellton, AZ 85356
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Joshua Arnold
Participants Joshua Arnold
Address 20960 W Palm Ln
Buckeye, AZ 85396
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jean Robert Dieu
Participants Jean Robert Dieu
Address 19532 W Primrose Ln
Buckeye, AZ 85326
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Corey Bocook
Participants Corey Bocook
Address 972 S 240th Dr
Buckeye, AZ 85326
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Gary Gipson
Participants Steve Griffin
Sean Gipson
Address 107 3rd Ave E
Buckeye, AZ 85326
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Joseline Valdez Trujillo
Participants Joseline Valdez Trujillo
Address 24872 West Pueblo Ave
Buckeye, AZ 85326
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Kaitlyn L Blevins
Participants Kaitlyn L Blevins
Jacob D Blevins
Address 4037 N Arbor Lane
Buckeye, AZ 85396
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Andrew Torrance
Participants Andrew Torrance
Melissa Torrance

See all (3)
Address 4037 N Arbor Ln
Buckeye, AZ 85396
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Andrew Torrance
Participants Inverlaide Holdings LLC
Andrew Torrance

See all (3)
Address 4037 N Arbor Ln
Buckeye, AZ 85396
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Andrew Torrance
Participants Inverlaide Holdings LLC
Andrew Torrance

See all (3)
Address 4037 N Arbor Ln
Buckeye, AZ 85396
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Andrew Torrance
Participants Inverlaide Holdings LLC
Andrew Torrance

See all (3)
Address 5460 Cholla Drive
Fort Mohave, AZ 86426
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Renee Clevenger
Bruce Dauksas
Address 5313 S Mountainview Road
Fort Mohave, AZ 86426
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Rhonda L. Russell
Participants Brittney Bancroft
Address 39915, N Curie Ct
Anthem, AZ 85086
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Larry Allen Padgett
Participants Larry Allen Padgett
David Evans
Address 2771 N 150th Ln
Goodyear, AZ 85395
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Brett Alan Vandeberg
Participants Brett Alan Vandeberg
Address 16565 W. Garfield St.
Goodyear, AZ 85338
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Michelle Duncan
Participants Valley Alf Ventures LLC
Address 18345 W Getty Dr
Goodyear, AZ 85338
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Willie B Greggs
Participants Willie Greggs
Address 10802 S Santa Margarita Dr
Goodyear, AZ 85338
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Hudhaifa Abdulrahman
Participants Hudhaifa Abdulrahman
Address 13208 W Monte Vista Dr
Goodyear, AZ 85395
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Shane Bogue
Participants Shane Bogue
Address 3271 S 176th Dr
Goodyear, AZ 85338
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Oriana Ramos
Participants Oriana Ramos
Daniel Rondon
Joge & Co LLC Active
Address 18483 W. Sunrise Drive
Goodyear, AZ 85338
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Dorsha Hale
Participants Dorsha Hale
Address 300 W Via Alamos Apt 501
Green Valley, AZ 85614
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Kindall Craft
Participants Kindall Craft
Address 896 E Florida Saddle Drive
Green Valley, AZ 85614
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Tax & Financial Consulting Inc
Participants Juan Mariscal
Address 838 Carlsbad Drive
San Tan Valley, AZ 85140
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Ryan Michael Madriaga
Cleo Mae Madriaga
Address 3598 E Dakota Dr
San Tan Valley, AZ 85143
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Austen Jude Welch
Participants Austen Jude Welch
Address 3860 E Argonite Ln
San Tan Valley, AZ 85143
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Imad Chamseddine
Participants Imad Chamseddine
Elijah Banegas

See all (3)
Address 971 E Stardust Way, 971 E Stardust Way
San Tan Valley, AZ 85143
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Eduardo Luis Villegas
Participants Eduardo Luis Villegas
Address 4408 E Hackney Rd
San Tan Valley, AZ 85140
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jesse Smith
Participants Jesse Smith
Address 32091 N Saddlehorn Dr
San Tan Vly, AZ 85140
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Briseida Vega
Participants Roberto Godínez Jr
Roberto Godinez Sr

See all (3)
Address 9 N Rosedale Ave
Ajo, AZ 85321
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Ginger Wiley
Participants Ginger Wiley
Carl L Howard Jr
Berka LLC Active
Address 7340 E Legacy Blvd #a3003
Scottsdale, AZ 85255
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Clayton Jochai
Address 15657 North Hayden Road, #1202
Scottsdale, AZ 85260
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Nathan Daniel Baker
Participants Nathan Daniel Baker
Address 20832 N. 76th Way
Scottsdale, AZ 85255
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Tami Snyder
Participants Tami Snyder
Address 8343 E Cypress St
Scottsdale, AZ 85257
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Nicholas Barker
Participants Nicholas Barker
Address P.o. Box 14724
Scottsdale, AZ 85267
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Galbut Beabeau, P.c.
Participants The Fruit Stand, LLC
Address 9424 East Quarry Trail
Scottsdale, AZ 85262
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Entity Protect Registered Agent Services LLC
Participants Reno Lawrence
Nicola Lawrence
Address 12442 East Poinsettia Drive
Scottsdale, AZ 85259
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Wk&p Service, LLC
Participants Adam Lava
Erik Goldenson

See all (4)
Address 3295 N. Drinkwater Blvd. Suite 9
Scottsdale, AZ 85251
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Law Office Of Timothy M. Collier, P.l.l.c.
Participants James B. Johnston
Marsha K. Joslin
Address 30600 N Pima Rd Unit 5
Scottsdale, AZ 85266
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Stephanie Jeffers
Participants Stephanie Jeffers
Michael Jeffers
Address 10953 N Frank Lloyd Wright Blvd Ste 109
Scottsdale, AZ 85259
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Ping Feng
Participants Ping Feng
Yanli Hou
Address 8440 E Diamond Rim Drive
Scottsdale, AZ 85255
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Briarcliff Pro Resources, LLC
Participants Briarcliff Professional Resources, LLC
Address 8440 E Diamond Rim Drive
Scottsdale, AZ 85255
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Briarcliff Professional Resources, LLC
Participants Briarcliff Professional Resources, LLC
Address 33667 N 71st Way
Scottsdale, AZ 85266
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Richard M Shapiro LLC
Participants Tim Schmidt
Address 7051 E 5th Ave Ste D
Scottsdale, AZ 85251
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Madison Whitney Hunter
Matthew David Parker
Address 16627 N 61st Way
Scottsdale, AZ 85254
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Paul Cake
Participants Susan Cake
Paul Cake
Address 26995 N 68th St
Scottsdale, AZ 85266
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Tyler Schacter
Participants Tyler Schacter
Address 6308 N Cattle Track Rd
Scottsdale, AZ 85250
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Tresha Baldwin
Participants Tresha Baldwin
Address 11445 E Via Linda, Suite 2-435
Scottsdale, AZ 85259
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Nazemuddin Ahmad
Participants Imaan Wealth Management, LLC
Imaan Investments LP
Address 26555 North 86th Street
Scottsdale, AZ 85255
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants William J Kremer
Amy P Kremer
Address 32899 N 70th St
Scottsdale, AZ 85266
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Kerry M Starr
Participants Kerry Starr
Address 6601 E Mcdowell Rd, Apt 1014
Scottsdale, AZ 85257
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Maria Gabriela Rodriguez
Participants Maria Gabriela Rodriguez
Techitaz LLC Active
Address 11613 W Kinderman Dr
Avondale, AZ 85323
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Salathiel Cerezo
Participants Salathiel Cerezo
Address 11622 W Clover Way
Avondale, AZ 85392
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Natalia Pasiut
Participants Natalia Pasiut
Address 2311 N 104th Dr
Avondale, AZ 85392
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Maria De Jesus Lopez
Participants Maria De Jesus Lopez
Address 2520 N 109th Ave
Avondale, AZ 85392
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Veronica Pinales
Participants Veronica Pinales
Miguel A Romo Contresras
Address 10220 W Mcdowell Rd #150
Avondale, AZ 85392
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Wi Nguyen
Participants Wi Nguyen
Kv Chase LLC Active
Address 11166 W Chase Dr
Avondale, AZ 85323
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Keith Witkiewicz
Participants Keith Witkiewicz
Address 17376 S Nicholas Falls Dr, 17376 S Nicholas Falls Dr
Vail, AZ 85641
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Lori Powell
Participants Lori Lynn Powell
Address 942 E Libra Drive
Tempe, AZ 85283
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jessica Corral Brown
Participants Jessica Corral Brown
Address 4712 S Grandview
Tempe, AZ 85282
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Damien Stone
Participants Cedric Harris
Damien Stone
Address 1700 N Mcclintock Dr
Tempe, AZ 85288
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Blake Bunker
Participants Blake Bunker
Address 502 S College Ave Ste 205
Tempe, AZ 85281
Filing date 6/30/2025
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 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Stone Canyon Law, Plc
Participants Rylan Stewart Enterprises LLC
Address 689 W Minton Dr
Tempe, AZ 85282
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Bob Lundin
Participants Bob Lundin
Cael Lundin
Address 5502 S Jolly Roger Rd
Tempe, AZ 85283
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent James Andrew Whyte
Participants Sofia Enriquez
Address 1851 Kiowa Avenue, #1036
Lake Havasu City, AZ 86403
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Dustin Snoots
Participants Dustin Snoots
Maria Snoots
Address 881 Cataract Drive
Lake Havasu City, AZ 86406
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Nick Atta
Address 2055 Guest Ln
Lake Havasu City, AZ 86403
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Shane William Kennedy
Address 4330 W. Mesquital Del Oro
Tucson, AZ 85742
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Kimberley Reilly
Participants Kimberley Reilly
Address 1124 E Blacklidge Dr
Tucson, AZ 85719
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Laura Meredith
Participants Laura Meredith
Address 3546 N Tucson Blvd
Tucson, AZ 85716
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Samuel F Alvarez Lopez
Andrea Fausto Carrasco
Address 4281 N River Grove Cir, #219
Tucson, AZ 85719
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Joel Staley
Participants Joel Staley
Antonio Garcia
Address 808 N Venice Ave
Tucson, AZ 85711
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Tatum Craft
Participants Tatum Craft
Address 3945 E. Paradise Falls Dr., Suite 200
Tucson, AZ 85712
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Werner Meyer
Participants Arizona Inn Group Mgmt., LLC
Saunders Amos Ventures L.L.C.

See all (5)
Address 2900 East Broadway Boulevard, Suite 100
Tucson, AZ 85716
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Aaron Herring
Raemark LLC Active
Address 39573 Greystone Ct.
Tucson, AZ 85739
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Joshua Sommer
Participants Melody Roisland
Astolat LLC Active
Address 2761 N Tomas Rd
Tucson, AZ 85745
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Benny Gutierrez Jr
Participants Luz Gomez
Benny Gutierrez Jr
Address 2114 W Grant Rd., Pmb 130
Tucson, AZ 85745
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Steven Kennon Brown
Participants Technovagabond LLC
Address 2100 East Speedway Boulevard #43981
Tucson, AZ 85719
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Elsies Canvas
Participants Brooklyn Rios
Address 12665 W High Ridge Dr
Tucson, AZ 85736
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Business Filings Incorporated
Participants Claudia Ramos
Address 637 N Erin Ave
Tucson, AZ 85711
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Ashley Roll
Participants Ashley Roll
Address 1887 W Paseo Monserrat
Tucson, AZ 85704
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Alexander D'agostino
Participants Alexander D'agostino
Celvion LLC Active
Address 11900 N La Canada Dr Po Box 68013
Tucson, AZ 85737
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Xinglong Wang
Participants Xinglong Wang
Address 5051 N Sabino Canyon Rd # 2108
Tucson, AZ 85750
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Jason Tanascu
Kellie Tanascu

See all (3)
Address 308 W Irvington Rd Unit.1
Tucson, AZ 85714
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Nancy Annette Enriquez
Participants Nancy Annette Enriquez
Address 940 W Las Lomitas Rd
Tucson, AZ 85704
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Diego Leyva
Rafael Leyva
Address 7210 E Elbow Bay Dr
Tucson, AZ 85710
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Tricia Karwas
Participants Tricia Karwas
Address 1450 S Alvernon Way
Tucson, AZ 85711
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Neang Pheng Kem
Participants Neang Pheng Kem
Operan Kem
Address 2960 S. Cottonwood Lane
Tucson, AZ 85713
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Clarissa Esperanza Moreno-lopez
Participants Clarissa Esperanza Moreno-lopez
Address 6453 N. Oracle Road
Tucson, AZ 85704
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Joe F Tarver
Participants Bryce Zeagler
Steve Dunn
Address 7502 W Crimson Ridge Dr
Tucson, AZ 85743
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Edward Michael Farrelly
Address 2850 N. Calle Castellon
Tucson, AZ 85745
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent James C. Frisch
Participants The Thomas And Diane Chapin Revocable Trust
Address 2850 N. Calle Castellon
Tucson, AZ 85745
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent James C. Frisch
Participants The Thomas And Diane Chapin Revocable Trust
Address 2850 N. Calle Castellon
Tucson, AZ 85745
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent James C. Frisch
Participants The Thomas And Diane Chapin Revocable Trust
Address 2850 N. Calle Castellon
Tucson, AZ 85745
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent James C. Frisch
Participants The Thomas And Diane Chapin Revocable Trust
Address 1448 W Kilburn St
Tucson, AZ 85705
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Bella Badillo
Participants Bella Badillo
Ldyoung LLC Active
Address 697 S Smokey Mountains Rd
Tucson, AZ 85748
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Lisa Young
Paul Young
Address 7162 W Hunnington Dr
Tucson, AZ 85743
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Kami Von Rueden
Participants Kami Von Rueden
Address 9095 E Tanque Verde. #171-124
Tucson, AZ 85749
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Garett Cuningham
Participants Garett Cunningham
Address 4264 W Golden Gate Mountain Ct, Tucson
Tucson, AZ 85746
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Felista Nabintu
Participants Felista Nabintu
Address 5125 S Lavender Hills Ln
Tucson, AZ 85746
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Brenda Navarro
Participants Brenda Navarro
Address 1515 N Gilbert Rd D107, 735
Gilbert, AZ 85234
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants John Lawrence
Address 2646 East Harrison Court
Gilbert, AZ 85295
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Meagan Griggs
Participants Brian Clark
Address 553 E Baylor Ln
Gilbert, AZ 85296
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Thomas Satkowski
Participants Thomas C Satkowski
Address 3946 E. Sagebrush St.
Gilbert, AZ 85296
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Chethan Rao
The Rao Family Trust Dated February 3, 2023
Address 2557 East Orleans Drive
Gilbert, AZ 85298
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Legalcorp Solutions, LLC
Participants Kyle Stalheim
Address 1449 S. Colt Dr.
Gilbert, AZ 85296
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent James Wheeler
Participants James Wheeler
Apx It LLC Active
Address 7629 S. Barlow Drive
Gilbert, AZ 85298
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Jason Lathrum
Address 1640 E Olive Ave
Gilbert, AZ 85234
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jessica Ann Marti
Participants Jessica Ann Martin
Address 2925 E Superstition Dr
Gilbert, AZ 85297
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jayden Jolie Montano
Participants Jayden Jolie Montano
Address 3227 East Tern Court
Gilbert, AZ 85297
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent David E Katz
Participants David Katz
Address 853 East Ladbroke Way
Gilbert, AZ 85297
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Eswari Pravallika Velagaleti
Participants Eswari Pravallika Velagaleti
Address 537 N Ranger Trail
Gilbert, AZ 85234
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Daniel Sterling Davis
Participants Daniel Sterling Davis
Chavonne Rodgers Davis
Address 4081 E Weather Vane Rd
Gilbert, AZ 85296
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Carlos Ernesto Flores Padilla
Participants Carlos Ernesto Flores Padilla
Guadalupe Marquez Almada
Address 3499 E Austin Dr
Gilbert, AZ 85296
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Yinze Li
Participants Yinze Li
Address 19445 W. Indian School Rd., Suite 102-219
Litchfield Park, AZ 85340
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Claire G. Llanos
Participants Claire G. Llanos
Brennah A. Llanos
Address 19952 W. Marshall Ave
Litchfield Park, AZ 85340
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Blake Humble
Participants Blake Humble
Address 8515 W Midway Ave
Glendale, AZ 85305
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Asia Ricks
Participants Asia Ricks
Address Po Box 2741
Glendale, AZ 85311
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Frank Alvarez
Participants Frank Alvarez
Address 5738 W Saint John Rd
Glendale, AZ 85308
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Ibrahim Obayd
Participants Ibrahim Obayd
Address 4610 W Laurie Ln
Glendale, AZ 85302
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Ilder Jose Rivera Guzman
Participants Ilder Jose Rivera Guzman
Address 5550 N 95th Ave, Apt 2089
Glendale, AZ 85305
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Justin Alan Seyler
Participants Seyler Holding LLC
Solvie LLC Active
Address 4319 W Seldon Ln
Glendale, AZ 85302
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Israel Adame Lopez
Participants Israel Adame Lopez
Address 6520 W Montebello Ave
Glendale, AZ 85301
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Orlando Sanchez Guilarte
Participants Orlando Sanchez Guilarte
Address 14243 N 50th Lane
Glendale, AZ 85306
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Yassely Garcia Leon
Participants Yassely Garcia Leon
Deyvis L Doval Arrechea
Address 8114 W Citrus Way
Glendale, AZ 85303
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Erica Bowlin
Participants Erica Bowlin
Address 6316 W Ironwood Dr
Glendale, AZ 85302
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Abdalghafar Mohammed
Participants Abdalghafar Mohammed
Address 13220 North 60th Avenue
Glendale, AZ 85304
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Arnold Moreno
Participants Arnold Moreno
Address 6635 W Happy Valley Rd Ste A104-223
Glendale, AZ 85310
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Ibg Foundation Inc
Participants Travis Snediker
Address 9819 N 44th Ave
Glendale, AZ 85302
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Nicholas Campbell
Participants Nicholas Campbell
Address 6404 W Desert Cove Ave
Glendale, AZ 85304
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jacob Vigen
Participants Jacob Vigen
Address 7107 N 72nd Dr
Glendale, AZ 85303
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Sheldon Lee Dewitt
Address 17311 West Dahlia Drive
Surprise, AZ 85388
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Kenneth James Cruz Jr
Jasmin Marie Cruz
Rcrem LLC Active
Address 24914 N 176th Avenue
Surprise, AZ 85387
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Kerry Ann Hairston
Participants Robert E Mcgruder Iii
Address 15970 W Redfield Rd
Surprise, AZ 85379
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Nicole Michele Robinson
Participants Nicole Michele Robinson
Address 14564 North 154th Lane
Surprise, AZ 85379
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Aileen Marie Macaraeg
Address 16513 N 170th Ln
Surprise, AZ 85388
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Anthony Gerber
Participants Anthony Gerber
Ht 540 LLC Active
Address 17200 W Bell Rd Ste 2475
Surprise, AZ 85374
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Walter Baydo
Ht 1501 LLC Active
Address 17200 W Bell Rd Ste 2475
Surprise, AZ 85374
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Walter Baydo
Address 14571 W Cortez St.
Surprise, AZ 85379
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Annette Ahlemeyer
Participants Annette Ahlemeyer
Address 18001 W. Enoch Dr.
Surprise, AZ 85387
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Mtm Tax & Accounting Services LLC
Participants Erika Velazquez
Rodolfo Velazquez Vargas
Address 26431 South Recker Road
Queen Creek, AZ 85142
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Anthony Hall
Address 17427 E. Stacey Rd
Queen Creek, AZ 85142
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Sarah Mae Reasons
Participants Sarah Mae Reasons
Address 1948 W Green Tree Dr
Queen Creek, AZ 85144
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Annika Grace Mcpeek
Participants Annika Mcpeek
Address 25131 S. 190th St
Queen Creek, AZ 85142
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Brent Jenkins
Participants Brent Jenkins
Address 22124 East Domingo Rd
Queen Creek, AZ 85142
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Shirley Thompson
Donald Thompson
Address 11406 West Pipestone Street
Marana, AZ 85658
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Glenda Aguirre-kaiama
Address 12525 N Rihl Dr
Marana, AZ 85653
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Angel Daniel Acuna
Participants Angel Daniel Acuna
Address 10610 N Longview Ave
Marana, AZ 85653
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Josiah J Palicka
Address 1018 N Arizona Ave
Chandler, AZ 85225
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Yaneth Bravo Pineda
Participants Yaneh Bravo Pineda
Address 2477 W Market Place Unit 28
Chandler, AZ 85248
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Alex Kohler
Address 1641 N Garrett Dr
Chandler, AZ 85225
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jason Richard Floyd
Participants Jason Richard Floyd
Address 1559 S Longmore Ct
Chandler, AZ 85286
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Matthew Harmon
Participants Aaron Cooley
Address 2797 E Desert Broom Pl
Chandler, AZ 85286
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Courtney Messamore
Participants Courtney Messamore
Address 2132 E Kesler Ln
Chandler, AZ 85225
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Thomas Patrick Teichert
Participants Thomas Patrick Teichert
Address 2132 E Kesler Ln
Chandler, AZ 85225
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Thomas Patrick Teichert
Participants Thomas Patrick Teichert
Sandymed LLC Active
Address 6131 S Kimberlee Way
Chandler, AZ 85249
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Sandra Marie Ojeda
Participants Sandra Marie Ojeda
Address 2343 W Main St Apt 2026
Mesa, AZ 85201
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Allyson Kozlik
Participants Allyson Kozlik
Address 2024 S Baldwin Unit 118
Mesa, AZ 85209
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Rex Porter
Participants Rex Porter
Address 301 S Westwood
Mesa, AZ 85210
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Mark S Chapman
Participants Garrett S Mortensen
Address 9610 East Spiral Avenue
Mesa, AZ 85212
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Brandy Kimbrough
Address 1500 E Dana, Apt D
Mesa, AZ 85204
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Arlin Crider
Participants Arlin Crider
Address 5408 E Forge Ave
Mesa, AZ 85206
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jeffrey Edmund Moreno
Participants Jeffrey Edmund Moreno
Address 32 S Barkley
Mesa, AZ 85204
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Laura Garcia
Participants Maria D Barcenas Estrada
Luis D Morales Barcenas
Address 1462 W Jerome Ave
Mesa, AZ 85202
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Kendall Slaughter
Auryan Ratliff
Address 3707 E Southern Ave Ste 2074
Mesa, AZ 85206
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Sydney Kibuuka
Participants Sydney Kibuuka
Address 3614 E Southern Ave, Ste 109
Mesa, AZ 85206
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Emad Jasem
Participants Emad Jasem
Address 9240 E Point Twenty Two Blvd, Apt 3016
Mesa, AZ 85212
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jared Haws
Participants Jared Haws
Quenton Martin
Address 1656 N Temple St.
Mesa, AZ 85203
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Kristoffer Bautista
Participants Kristoffer Bautista
Address 10656 E. Pantera Avenue
Mesa, AZ 85212
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Lowell Pester
Participants Lowell Pester
Jacqueline Pester

See all (6)
Address 951 S Hobson
Mesa, AZ 85204
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Victoria Calcano
Participants Victoria Calcano
Address 41 E Broadway
Mesa, AZ 85210
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Alejandro Castro
Participants Alejandro Castro
Soft Surf LLC Active
Address 10604 E Nichols Ave
Mesa, AZ 85209
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Josephine Knight
Participants Josephine Knight
Brenda Knight
Address 1650 S Crismon Rd, 31
Mesa, AZ 85209
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Melinda Flores
Participants Melinda Flores
Address 7423 East Norwood Street
Mesa, AZ 85207
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Entity Protect Registered Agent Services LLC
Participants John Savage
Address 1056 S 21st St
Mesa, AZ 85204
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Robert Keith Landals
Participants Robert Landals
Address 1230 N Mesa Dr, Apt 140
Mesa, AZ 85201
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Alberto Matos Jr
Participants Alberto Matos Jr
Address 230 N Power Rd
Mesa, AZ 85205
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jorge A Andrade
Participants Jorge A Andrade
Our Dirt, LLC Active
Address P.o. Box 20133
Mesa, AZ 85277
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent St Service Co.
Participants Tridrou, LLC
Address 4051 E. Garnet Circle
Mesa, AZ 85206
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Ensign Partners, LLC
Participants The Brian J. Goodman And Hillary R. Goodman Revocable Trust Dated May 17, 2013
Address 10129 E Texas Ave
Mesa, AZ 85212
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Evan Sneider
Participants Kornelia Sneider
Address 2716 S Merit
Mesa, AZ 85209
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Kevin Scott Pugh
Participants Kevin Scott Pugh
Address 3150 East Rose Lane
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Holly Morgan Bentley
Address 4225 N 36th St Unit 18
Phoenix, AZ 85018
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Madeline Ligidakis
Participants Madeline Ligidakis
Address 1617 E Fremont Rd
Phoenix, AZ 85042
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Lynn J Hart
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Terra Stewart
Emily Reynolds
Address 22616 N 31st Ave
Phoenix, AZ 85027
Filing date 6/30/2025
Active
Entity type Professional LLC
Registered Agent Brittany Bilitzo
Participants Brittany Bilitzo
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Sevina Sedillo
Noctua LLC Active
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Blackhorn Management LLC
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Zachary Breece
Address 1810 W Cheryl Dr, 8
Phoenix, AZ 85021
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Angel Hernandez Juarez
Participants Angel Hernandez Juarez
Address 4132 W Seldon Ln
Phoenix, AZ 85051
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Hugo J Martinez Galvan
Participants Hugo J Martinez Galvan
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Natalie Murta
Thomas Winkler

See all (3)
Address 2121 N 44th St, Apt 1409
Phoenix, AZ 85008
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Caleb Taddeucci
Participants Caleb Taddeucci
Address 44 West Monroe Street, Apt 2204
Phoenix, AZ 85003
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Torrance Thompson
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Kelly Brewer
Address 3101 N. Central Ave, Ste 183 #6094
Phoenix, AZ 85012
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Sam Liu
Address 23350 N 23rd Ave, 4030
Phoenix, AZ 85027
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Sean White
Participants Sean White
Address 42238 N 46th Ln
Phoenix, AZ 85086
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Brad Seaquist
Participants Brad Seaquist
Kathleen Seaquist
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Richard Hernandez
Address 1310 N 2nd St Apt 2505
Phoenix, AZ 85004
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Josh Michael Hill
Participants Josh Michael Hill
Address 4539 N 22nd St Ste N
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Jessica Baldonado
Address 4539 N 22nd St, Ste R
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Keys Investment LLC
Address 7411 South 26th Drive
Phoenix, AZ 85041
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Amir Tavakoli
Address 2545 N 83rd Ave, Apt 2322
Phoenix, AZ 85035
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Diosney Sanchez La O
Participants Diosney Sanchez La O
Address 3101 N. Central Ave, Ste 183 #6099
Phoenix, AZ 85012
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Jenaro Gonzalez
Address 404 E Spirit Trl
Phoenix, AZ 85042
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Jose Valencia
Address 2942 N 24th St Ste 115 #990376
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Victor Gabriel Jaramillo Jr
Address 1421 E Hubbell St
Phoenix, AZ 85006
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Brian Loiselle
Participants Brian Loiselle
Sky's The Limit Enterprises LLC
Address 1711 West Chipman Road
Phoenix, AZ 85041
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, LLC
Participants Jorge Caro
Address 4465 E. Paradise Village Parkwaye Pkwy, S #1212
Phoenix, AZ 85032
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Diane Pennington
Participants Jeffrey Poppe
Kailey Black
Address 2245 E Sheraton Ln
Phoenix, AZ 85040
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Amador Adrian Quintero
Participants Amador Adrian Quintero
Address 1922 E Van Buren Rd
Phoenix, AZ 85008
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Amar Eltahir
Participants Amar Eltahir
Address 4801 N 19th Ave, Suite 4
Phoenix, AZ 85015
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Noah Drar
Participants Noah Drar
Marcella Gray
Address 9002 W Montecito Ave
Phoenix, AZ 85037
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Luis Enrique Zavala Chavolla
Participants Luis Enrique Zavala Chavolla
Address 2144 West Hartford Avenue
Phoenix, AZ 85023
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Joshua Joseph Taylor
Participants Joshua Taylor
Address 4539 N 22nd St, Ste N
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Rijo Holdings
Santokh Samra
Address 2737 E. Arizona Biltmore Circle, Unit 22
Phoenix, AZ 85017
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Tiffany Marie Brannon
Participants Tiffany Marie Brannon
Address 4539 N 22nd St Ste N
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Allie Bauer
Address 27441 North Black Canyon Highway, 113
Phoenix, AZ 85085
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Mason Jay Gunter
Participants Mason Jay Gunter
Address 3836 E Earll Dr, Apt 16
Phoenix, AZ 85018
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Daniel Alexander Ortiz
Participants Daniel Alexander Ortiz
Address 1001 N 13th Ave
Phoenix, AZ 85007
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Clifton Charlesworthrth
Participants Clifton Charlesworth
Address 4627 E Vista Bonita Dr
Phoenix, AZ 85050
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jacob Gilmore Halland
Participants Jacob Gilmore Halland
Sarat LLC Active
Address 4539 N 22nd St Ste N
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Anupriya Arora
Address 3233 E Virginia Ave
Phoenix, AZ 85008
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Blanca Zaragoza
Participants Blanca Zaragoza
Address 2942 N 24th St. Ste 114-400
Phoenix, AZ 85016
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Richard J Mccartney Jr
Participants Richard J Mccartney
Address 4520 E Baseline, 1005
Phoenix, AZ 85042
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Moe Alshabebi
Participants Moe Alshabebi
Address 2605 W Dove Valley Rd, Apt 175
Phoenix, AZ 85085
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Stephanie J Christman
Participants Stephanie Christman
Address 1409 W Morrow Dr
Phoenix, AZ 85027
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Mark Philip Rubin
Participants Mark Rubin
Address 100 W Indian School Rd, Unit 3037
Phoenix, AZ 85013
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Stephanie Esposito
Participants Stephanie Esposito
Address 2909 E Thunderbird Rd
Phoenix, AZ 85032
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent John Douma
Participants Lisa Wensley
Address 4414 E Carter Drive
Phoenix, AZ 85042
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Summer N Houston
Participants Summer Houston
Address 4445 N 36th St
Phoenix, AZ 85018
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Vanessa Bogojel
Participants Vanessa Bogojel
Caap LLC Active
Address 8840 S 51st, #2
Phoenix, AZ 85044
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Margaret Richardson
Participants Margaret Richardson
Brooke Hayes
Address 2747 W Mcdowell Rd Ste B
Phoenix, AZ 85009
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Toro Taxes
Participants Cardenas Arizona Territory LLC
Facil Insurance LLC
Address 2226 West Chambers Street
Phoenix, AZ 85041
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Billy Noble Jr
Participants Billy Noble Jr
Address 6510 N. Central Ave
Phoenix, AZ 85012
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Ralph Martin Placencia
Participants Ralph Martin Placencia
Stephanie Ernestina Dailey
Address 16521 S. 8th Way
Phoenix, AZ 85048
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Horne Law Firm Plc
Participants L. Reese Evans
The Reese Evans Family Trust Dated June 30. 2025
Address 9221 S Leila Lane
Phoenix, AZ 85041
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Monica Saenz
Participants Monica Saenz
Address 106 West Osborn Rd #1055
Phoenix, AZ 85013
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Artem Babenko
Participants Artem Babenko
Bobs Got LLC Active
Address 9638 N 16th St #a
Phoenix, AZ 85020
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Robert Kemery
Participants Robert Kemery
Michele C Kemery
Address 1943 W Faria Ln
Phoenix, AZ 85023
Filing date 6/30/2025
Active
Entity type Professional LLC
Registered Agent Braden Backes
Participants Braden Scott Backes
Address 7227 N 16th Street Ste 118
Phoenix, AZ 85020
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Document Prep & Process Pros, Inc.
Participants The Skye Family Trust Dated July 2 2025
Address 7227 N 16th Street Ste 118
Phoenix, AZ 85020
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Document Prep & Process Pros, Inc.
Participants The Skye Family Trust Dated July 2, 2025
Address 7227 N 16th Street Ste 118
Phoenix, AZ 85020
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Document Prep & Process Pros, Inc.
Participants The Skye Family Trust Dated July 3, 2025
Address 7227 N 16th Street Ste 118
Phoenix, AZ 85020
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Document Prep & Process Pros, Inc.
Participants The Skye Family Trust Dated July 2, 2025
Address 7227 N 16th Street Ste 118
Phoenix, AZ 85020
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Document Prep & Process Pros, Inc.
Participants The Skye Family Trust Dated July 2, 2025
Address 3718 E Matthew Dr.
Phoenix, AZ 85050
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Ashley M Whitaker
Participants Ashley M Whitaker
Address 4726 E. Le Marche Ave
Phoenix, AZ 85032
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent William Henry Kewell Iv
Participants William Henry Kewell Iv
Matthew John Kewell
Address 2541 E Wier Ave
Phoenix, AZ 85040
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jonah Dori
Participants Jonah Dori
Address 718 E Durango St
Phoenix, AZ 85034
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Miriam Vargas
Participants Miriam Vargas
Address 1208 W Muriel Dr
Phoenix, AZ 85023
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Sharon M Deutsch
Participants Sharon M Deutsch
Address 15017 S 28th St
Phoenix, AZ 85048
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent John Dorney
Participants John Dorney
Alex Clauss
Address 1618 E Grove St
Phoenix, AZ 85040
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Miles J Artist
Participants Miles Artist
Address 3407 N 11th Ave, #4
Phoenix, AZ 85013
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Corey Michael Gomez
Participants Corey Michael Gomez
Address 5015 N 7th Ave Suite 2
Phoenix, AZ 85013
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Peter Quinn
Participants Peter Quinn
Address 2516 W Pierson St, Apt 1
Phoenix, AZ 85017
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Alberto Herrera Villa
Participants Alberto Herrera Villa
Address 4225 W Medlock Drive
Phoenix, AZ 85019
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Frank Ocano
Participants Frank Ocano
Address 3848 N 3rd Ave, Unit 1010
Phoenix, AZ 85004
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Calvin Wilkins
Participants Calvin Wilkins
Address 2581 W 21st Pl
Yuma, AZ 85364
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Raymond E Redd
Participants Raymond E Redd
Address 16032 W Gray Fox Trl
Surprise, AZ 85387
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Taylor Emig
Participants Taylor Emig
Address 9401 N 3rd Dr
Phoenix, AZ 85021
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Sabrina Robbins
Participants Sabrina Robbins
Address 2201 W Kerry Ln
Phoenix, AZ 85027
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Carol Ann Guy
Participants Carol Ann Guy
Willaim Henry Guy
G&marquez LLC Active
Address 1319 East Highland Ave
Phoenix, AZ 85014
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Gabriel Anthony Marquez
Participants Gabriel Anthony Marquez
Address 5219 W Thresher Way
Laveen, AZ 85339
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Ray Bernard
Participants Nacol Bernard
Address 1090 N Aspen Dr
Chandler, AZ 85226
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Nisha Solanki
Participants Nisha Solanki
Deepak Solanki
Address 7214 N 183rd Ave
Waddell, AZ 85355
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Delanie A Ward
Participants Delanie Anne Ward
Ava Kathryne Bernhardt
Address 2255 E Forest Heights Dr.
Flagstaff, AZ 86004
Filing date 6/30/2025
Active
Entity type Professional LLC
Registered Agent Katherine Prager
Participants Katherine Prager
Xrq Corp Active
Address 300 W. Clarendon Ave., Ste 240
Phoenix, AZ 85013
Filing date 6/30/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Urs Agents, LLC
Participants Timothy Kennady
Address 4447 N 40th St
Phoenix, AZ 85018
Filing date 6/30/2025
Active
Entity type Professional LLC
Registered Agent Billy Cowan
Participants Billy Cowan
Address 7720 E Evans Rd, Ste 104a
Scottsdale, AZ 85260
Filing date 6/30/2025
Active
Entity type Nonprofit Corporation
Registered Agent Erica Leone
Participants Erica Leone
Address 12549 N 172nd Lane
Surprise, AZ 85388
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Annamarie Everett
Participants Alayna Everett
Address 639 S 167th Dr
Goodyear, AZ 85338
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Steven Emling
Participants Olivia Diane Emling
Enigmatix LLC Active
Address 5819 E Ellis St
Mesa, AZ 85205
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Stefan Stasinopoulos
Participants Stefan Stasinopoulos
Gregory Chew
Address 2312 E Chipman Rd
Phoenix, AZ 85040
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Kevin Piedra
Participants Kevin Piedra
Address 5807 East Orange Blossom Ln
Phoenix, AZ 85018
Filing date 6/30/2025
Active
Entity type Limited Liability Company
Registered Agent Robert John Hubbard Iii
Participants Robert John Hubbard Iii
1 - 496 of 496 results