Companies registered on June 30, 2025

1 - 145 of 145 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 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 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 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 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 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)
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 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 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 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 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 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 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 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 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
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 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 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 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 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 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 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
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
1 - 145 of 145 results