Companies registered on July 11, 2025

1 - 105 of 105 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 11563 W Buchanan St
Avondale, AZ 85323
Filing date 7/11/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Luis F Garcia
Participants Luis F Garcia
Address 280 W Mcmurray Blvd
Casa Grande, AZ 85122
Filing date 7/11/2025
Active
Entity type Nonprofit Corporation
Registered Agent Trustedaccountingpartners LLC
Participants Cga, Inc.
Greta Edwards

See all (6)
Address 3455 E Phyllis Circle
Camp Verde, AZ 86322
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Adam Reel
Participants Adam Reel
Hallie Reel
Address 681 Skyline Blvd
Clarkdale, AZ 86324
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants David L Hopkins
Address 1840 Mesquite Avenue, Suite B
Lake Havasu City, AZ 86403
Filing date 7/11/2025
Active
Entity type Professional LLC
Registered Agent Registered Agents Inc.
Participants Andres Alvarado
Address 4210 W Charolais Cir, P.o. Box 2042
Taylor, AZ 85939
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Kyle Wade Hisel
Participants Kyle Wade Hisel
Meacher Active
Address 425 N Oak St, #1034
Colorado City, AZ 86021
Filing date 7/11/2025
Active
Entity type Nonprofit Corporation
Registered Agent Holly Jessop
Participants Holly Jessop
Terril Barlow
Awd Cares Active
Address 220 S 3rd Ave, Suite 220
Yuma, AZ 85364
Filing date 7/11/2025
Active
Entity type Nonprofit Corporation
Registered Agent Bonnie Cristal Wright
Participants Bonnie Wright
Andrew Wright

See all (3)
Address 15621 W Hilton Ave
Goodyear, AZ 85338
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Hayden Kinana
Participants Hayden Kinana
Address 10021 E Watford Way
Sun Lakes, AZ 85248
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Melita Rene Mcroberts
Participants Melita Rene Mcroberts
Address 7220 N 387th Ave
Tonopah, AZ 85354
Filing date 7/11/2025
Active
Entity type Nonprofit Corporation
Registered Agent Angela Renee Hanna
Participants Amy Hablutzel
Address 44635 N. Perdiz
New River, AZ 85087
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Anthony Menke
Participants Anthony Menke
Dana Menke
Address 733 N Butler St
Eagar, AZ 85925
Filing date 7/11/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Jorge Clari
Participants Kevin Flores Ortiz
Address 45725 W Honeycutt Ave
Maricopa, AZ 85139
Filing date 7/11/2025
Active
Entity type Nonprofit Corporation
Registered Agent A. A. Raymond Law Firm, Pllc
Participants Amanda Coffey
Chris Montiero
Address 917 S Emery Park Rd
Golden Valley, AZ 86413
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Logan Marshell Marsh
Participants Logan Marsh & Jacob Marsh Rvoc Tr
Address 1343 E Silverbrush Trail
Casa Grande, AZ 85122
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Chill Phill Ac
Participants Phillip Paul Steven Van Doren
Address 14 East Birch Avenue
Flagstaff, AZ 86001
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Wesley Wilson Jr
Address 8730 Stardust Trl
Flagstaff, AZ 86004
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Silvia Gillman
Address 1121 North Cota Lane
Coolidge, AZ 85128
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Joharis Rosado Figueroa
Address 18643 W Hazelwood Street
Goodyear, AZ 85395
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Charles Lloyd Brougher
Participants Charles Lloyd Brougher
Beckhaus, LLC Active
Address 3028 S 172nd Ave
Goodyear, AZ 85338
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Lyndsey Becker
Christopher Becker
Address 5115 N Dysart Rd
Litchfield Park, AZ 85340
Filing date 7/11/2025
Active
Entity type Nonprofit Corporation
Registered Agent Brandon N Caddell
Participants Brandon Caddell
Nicole Branham

See all (3)
Address 1728 South Athens Avenue
Yuma, AZ 85364
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Juan Vivar
Address 2662 Los Amigos
Yuma, AZ 85364
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Brenda Ruth Letendre
Participants Brenda Ruth Letendre
Mark Alan Bender
Address 13143 E 52nd St
Yuma, AZ 85367
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Tywon Anthony Begger
Address 10004 N Smooth Agave Loop
Marana, AZ 85653
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Robert J Brazzel
Participants Robert J Brazzel
Veronica Brazzel
Address 31129 S. Cattle Tank Rd
Marana, AZ 85658
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Cameron Sullivan
Participants Whit Lann
Jose Scott Vizcaya
Address 12236 East Domnitch Drive
Vail, AZ 85641
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Jana Thompson
Address 3110 North 130th Avenue
Avondale, AZ 85392
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants David Green
Address 8334 W Papago St
Tolleson, AZ 85353
Filing date 7/11/2025
Active
Entity type Nonprofit Corporation
Registered Agent United States Corporation Agents, Inc.
Participants Latonya Adkins
Address 15316 N 162nd Ln
Surprise, AZ 85379
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Mark O Reardon
Address 15491 W Maui Lane
Surprise, AZ 85379
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Griselda M. Orozco
Participants Christian Avelar
Antonio Avelar Guitierrez

See all (3)
Address 22816 West Solano Drive
Buckeye, AZ 85326
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Eva Delfin
Hazel Rosas Rosales
Address 19808 W. Amelia Ave.
Buckeye, AZ 85396
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Damon Plancon
Participants Damon Plancon
Address 13717 N Quail Run Rd
Florence, AZ 85132
Filing date 7/11/2025
Active
Entity type Nonprofit Corporation
Registered Agent Vicki Stecher
Participants Vicki Stecher
Address 8199 Westover St, 114
Joseph City, AZ 86032
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Victoria Leigh Corser
Participants Victoria Leight Corser
Kyle Jerome Corser
Address 11591 W. Cheryl Dr.
Youngtown, AZ 85363
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Zack P Zaya
Participants Zack P Zaya
Address 2512 S Rio Verde Dr
Cottonwood, AZ 86326
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Emily E Nelssen
Participants Jeremiah C Crespo
Jayda Contreras
Address 2010 N Maricopa St
Chino Valley, AZ 86323
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Mitchell C Mcintosh
Participants Mitchell C Mcintosh
Address 383 Paseo Picamaderos
Rio Rico, AZ 85648
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Andrea Jacquez
Participants Andrea Jacquez
Address 6100 E Copper Hill Dr
Prescott Valley, AZ 86314
Filing date 7/11/2025
Active
Entity type Professional LLC
Registered Agent Tristin G Jones
Participants Tristin G Jones
Address 18032 W North Ln
Waddell, AZ 85355
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Joshua Hutchins
Participants Joshua Hutchins-gay
Dylan Lary

See all (4)
Address 7016 N 185th Ave.
Waddell, AZ 85355
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Hilal Yousufzai
Participants Talal Ali Yousufzai
Hilal Ali Yousufzai
Address 4120 S 94th Dr
Tolleson, AZ 85353
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Damian Pina Sanchez
Participants Damian Pina Sanchez
Address 2648 W Partridge Ln
Thatcher, AZ 85552
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Dusty Jay Marshall
Participants Dusty Jay Marshall
Address 3415 Hernandez St
San Luis, AZ 85336
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Edgar Quintero
Participants Edgar Quintero
Address 14083 N Territory Trail
Fountain Hills, AZ 85268
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Dawn Deborah Jurkovich
Participants D2 Legacy LLC
Address 16403 E. Bainbridge Ave
Fountain Hills, AZ 85268
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Edward Najar
Participants Edward Najar
Address 16734 E La Montana Drive, Unit 204
Fountain Hills, AZ 85268
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Travis James Radke
Participants Travis Radke
Address Po Box 4383
Camp Verde, AZ 86322
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Wyatt J Smith
Participants Wyatt J Smith
Dustin G Queen
Address Po Box 317
Young, AZ 85554
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Grey Tree Business Services Inc
Participants Lakota B Matthews
Kristen Clark
Address Po Box 1844
Snowflake, AZ 85937
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Israel Luna-duran
Address 15836 Inglewood Rd
Dolan Springs, AZ 86441
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Kimberly Taylor
Address 8970 E Sun Lakes Blvd N
Sun Lakes, AZ 85248
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Julie Mae Biron
Participants Julie Mae Biron
Cutie Exe LLC Active
Address 8923 East Copper Valley Lane
Sun Lakes, AZ 85248
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Sophia Day
Participants Sophia Day
Address Po Box 6
Heber, AZ 85928
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Brooke L Andersen
Participants Brooke L Andersen
Uvibe LLC Active
Address 36206 N 26th St
Cave Creek, AZ 85331
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Karli Roller
Address 4537 E Brilliant Sky Drive
Cave Creek, AZ 85331
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Farrah Underwood
Participants Farrah Underwood
Address 34221 N 45th Pl
Cave Creek, AZ 85331
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Edward Dawydiuk Jr
Participants Edward Dawydiuk Jr
Prebirdie LLC Active
Address 2249 W Hazelhurst Dr
Anthem, AZ 85086
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Christian Geoffrey Butler
Participants Christian Geoffrey Butler
Address 2242 S Ellsworth Loop Rd, Unit 334
Queen Creek, AZ 85142
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Trevor Ryley Newman
Participants Trevor Ryley Newman
Address 22517 S 208th St
Queen Creek, AZ 85142
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Heidi M Jones
Participants Heidi M Jones
Tindrels LLC Active
Address 1491 Sierry Peaks Drive
Prescott, AZ 86305
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Zachary Gottlieb
Participants Zachary Gottlieb
Address 4229 E Desert Crest Dr
Paradise Valley, AZ 85253
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Steven Mcdermott
Nancy Mcdermott

See all (3)
Address 4655 E Quartz Mountain Road
Paradise Valley, AZ 85253
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Eric Griffin
Participants Eric Griffin Qtip Trust
Tayne Griffin Qtip Trust
Address 5975 S Morrow Ave
Miami, AZ 85539
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Jerry Everson
Address 13060 E Too Broke Lane
Florence, AZ 85132
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Rebecca Brady
Participants Rebecca Brady
Emilia's LLC Active
Address 3857 N. Hohokam Rd.
Florence, AZ 85132
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Waneva Denise Paramithas
Participants Mary Catherine Paramithas
George Panagiotis Paramithas
Fetowle, LLC Active
Address 112 N Marshall St
Casa Grande, AZ 85122
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Frances Towle
Participants Frances Towle
Address 3702 W 25th Ln
Yuma, AZ 85364
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Dulce Avila
Participants Dulce Avila
Mo'vida LLC Active
Address 2600 S 16th Dr
Yuma, AZ 85364
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Barbara Redding
Participants Pablo Ramirez Jr
Address 2768 Canyon View Drive
Sierra Vista, AZ 85650
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Kameron Goulding
Participants Kameron Goulding
Address 10966 W Beatrice St.
Avondale, AZ 85323
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Kira Schaefer
Participants Kira Schaefer
Address 12217 W Maricopa St
Avondale, AZ 85323
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Lawrence Stufkosky-flores
Address 12409 W Alvarado Rd
Avondale, AZ 85392
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Karounka Keita
Participants Karounka Keita
Address 5115 S 117th Ave
Avondale, AZ 85323
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Hubert Stanley Lovett Jr
Participants Hubert Stanley Lovett Jr
Address 10758 West 2nd Street
Avondale, AZ 85323
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Ximena Raquel Arias Escobar
Participants Ximena Raquel Arias Escobar
Address 4828 S House Rock Trl
Flagstaff, AZ 86005
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Francis P Gotte Iii
Participants Francis P Gotte Iii
Address 4786 E Living Stone Way
San Tan Valley, AZ 85143
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Elmanuel N Alvarez
Participants Elmanuel N Alvarez
Address 1188 W Gascon Road
San Tan Valley, AZ 85143
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Dashawn Debray Jordan
Participants Dashawn Debray Jordan
Address 37856 N Bonnie Ln
San Tan Valley, AZ 85140
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Robin Legler
Participants Robin Legler
Adam Grimes
Address 42059 N Outback Rd
San Tan Valley, AZ 85140
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Chad Samuel Simmons
Participants Chad Simmons
Brandi Simmons
Address 1555 E Loveland Ln
San Tan Valley, AZ 85140
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Kylie Steers
Participants Kylie Steers
Address 40149 N. Kennedy Drive
San Tan Valley, AZ 85140
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Nathaniel Gorrocino
Participants Nathaniel Gorrocino
Address 15133 West Desert Bloom Street
Goodyear, AZ 85338
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Jessica Schultz
Participants Jessica Schultz
Address 18555 W. Porter Drive
Goodyear, AZ 85338
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Benjamin H Ramirez
Participants Benjamin H Ramirez
Address 17822 W Buchanan St
Goodyear, AZ 85338
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Donald Greenfield
Participants Sondra Greenfield
Donald Greenfield
Address 8821 S. 40th Dr
Laveen, AZ 85339
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Sukran Hong
Participants Sukran Hong
Address 5123 W Desert Ln
Laveen, AZ 85339
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Natalie Cole
Participants Natalie Cole
Address 9307 S 51st Ave Unit 1084
Laveen, AZ 85339
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Shareef Levon
Participants Shareef Levon
Johnathan Harper
Address 16519 W Sandy St
Marana, AZ 85653
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent David Turrentine
Participants David Turrentine
Address 14100 N Golden Barrel Pass
Marana, AZ 85658
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Christina Waren
Participants Christina Waren
Address 6528 W Whispering Windmill Ln
Marana, AZ 85658
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Todd Rooney
Participants Todd Rooney
Nichole Rooney
Address 12562 N Belden Pl, Pima
Marana, AZ 85653
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Charley Jeremiah Sanders
Participants Charley Jeremiah Sanders
Address 1540 East Butler Avenue
Kingman, AZ 86409
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Entity Protect Registered Agent Services LLC
Participants Derek Jones
Address 1901 Johnson Ave #3184, 10095 Ambush Dr
Kingman, AZ 86401
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Shannon Eileen Starnes
Participants Shannon Eileen Starnes
Address 2732 N Central St.
Kingman, AZ 86401
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent National Contractor Services Corporation
Participants Davy Crockett Spurlock
Landon Pride Spurlock
Address 15113 West Tasha Drive
Surprise, AZ 85374
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Renee Ramos
Participants Renee Ramos
Address 13953 W Mariposa Grande
Surprise, AZ 85387
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Sharp
Participants Elizabeth Sharp
Address 14763 W Cactus Rd #110
Surprise, AZ 85379
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent First Step Doc Prep LLC
Participants John Montano
Address 18284 W Beck Ln
Surprise, AZ 85388
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Edward Brabham Jr
Participants Edward Brabham Jr
Mick Co LLC Active
Address 22948 N 182 Ln
Surprise, AZ 85387
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Marcos R Soto
Participants Marcos R Soto
Address 14964 W. Bottle Tree Avenue
Surprise, AZ 85374
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Dean Albert Henkel
Participants Dean Albert Henkel
Address 15104 W. Dahlia Dr.
Surprise, AZ 85379
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Brittney Hutchins
Participants Brittney Hutchins
Zeb Toman
Address 3597 N Wheeler Rd
Coolidge, AZ 85128
Filing date 7/11/2025
Active
Entity type Limited Liability Company
Registered Agent Luis M Sainz
Participants Alan Romero
Luis Sainz
1 - 105 of 105 results