Companies registered on October 5, 2025

1 - 31 of 31 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 2509 S. 115th Drive
Avondale, AZ 85323
Filing date 10/5/2025
Active
Entity type Nonprofit Corporation
Registered Agent Marsha Williams
Participants Marsha Williams
Gregory Ivan Williams

See all (6)
Address 4610 W Crescent Rd
Queen Creek, AZ 85144
Filing date 10/5/2025
Active
Entity type Nonprofit Corporation
Registered Agent Cleopatras Sango
Participants Cleopatras Sango
Jb Wagg Inc Active
Address 6039 E Sienna Bouquet Place
Cave Creek, AZ 85331
Filing date 10/5/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Robert C. Gwaltney
Participants Robert Gwaltney
Jean Gwaltney
Address 11710 W Sunnyside Dr
El Mirage, AZ 85335
Filing date 10/5/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent United States Corporation Agents, Inc.
Participants Horace Leonard Carter
Shelly E Carter

See all (3)
Address 32339 N Rutin Way
San Tan Valley, AZ 85143
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent Sonja Elizabeth Kissinger
Participants Sonja Elizabeth Kissinger
S.a.i.l.s. Active
Address 6051 E 34th St, Unit 207
Yuma, AZ 85365
Filing date 10/5/2025
Active
Entity type Nonprofit Corporation
Registered Agent Hans Christopher Wagner Sr
Participants Hans Christopher Wagner Sr
Address 2784 S Chelsea Ave
Yuma, AZ 85365
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent Alejandra J Galvan
Participants Rex A Pope
Alejandra J Galvan

See all (3)
Address 18125 W Montebello Ct
Litchfield Park, AZ 85340
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent Travis Vichich
Participants Travis Vichich
Steven Rutt

See all (4)
Address 13023 W Highland Ave
Litchfield Park, AZ 85340
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent Esly Fombona Vega
Participants Esly Fombona Vega
Address 19402 W Coolidge St
Litchfield Park, AZ 85340
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Amanda Baca
Brandon Baca
Address 26159 S 229th Pl
Queen Creek, AZ 85142
Filing date 10/5/2025
Active
Entity type Professional LLC
Registered Agent Chelsea Hansen
Participants Chelsea Hansen
Address 5333 W Notch Hill Rd
Laveen, AZ 85339
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent Adam Schuman
Participants Adam Schuman
Ryan Arguillo
Artifex, LLC Active
Address 9851 S. 27th Ave
Laveen, AZ 85339
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent Stephen Kohn
Participants Stephen Kohn
Address 7332 E Highland Rd
Cave Creek, AZ 85331
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent John Hanson
Participants John Michael Hanson
Address 48418 N 7th Ave
New River, AZ 85087
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent Kyle N Schlegel
Participants Kyle N Schlegel
Address 31918 Rio Vista Rd
Parker, AZ 85344
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent Donald Alan Schlecht
Participants Donald Alan Schlecht
Address 3831 Colt Drive
Lake Havasu City, AZ 86404
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent Ryan Wayne Bassham
Participants Ryan Wayne Bassham
Rex Valentine
Address 4859 East Rail N Road
Catalina, AZ 85739
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants John Christopher Walker
Address 414 W. Oak Avenue, Apartment 3
Flagstaff, AZ 86001
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent Hayley Jean Zoroya
Participants Laura Morrisey
Kristy Rees
Address 16560 W Ironwood St
Surprise, AZ 85388
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent Dustin Delong
Participants Dustin Delong
Address 17802 North 170th Lane
Surprise, AZ 85374
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent Joseph Rosman
Participants Joseph Rosman
Brittany Marie Brewer

See all (3)
Address 129 W Roosevelt Avenue
Coolidge, AZ 85128
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent Sierra Birdsong
Participants Sierra Birdsong
Address 4516 S 127th Ln
Avondale, AZ 85323
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent Cynthia Watson
Participants Cynthia Watson
Address Po Box 1216
Maricopa, AZ 85139
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent Brian K Roberts
Participants Brian K. Roberts
Vantage Fbo Brian K. Roberts Roth Ira
Address 53393 W Candlelight Rd
Maricopa, AZ 85139
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent Leo J Morano Iii
Participants Leo J Morano Iii
Address 644 Gail Gardener Way, Suite 2
Prescott, AZ 86305
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent Marc I Rosenthal
Participants Marc I Rosenthal
Waxme LLC Active
Address 3284 South 176th Drive
Goodyear, AZ 85338
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent Allison Getty
Participants Allison Getty
Address 1788 South 156th Lane
Goodyear, AZ 85338
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent Sharon Gibbs
Participants Sharon Gibbs
Address 12517 W Glenrosa Dr
Litchfield Park, AZ 85340
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent Joseph Gustav Deans Valverde
Participants Joseph Valverde
Address 340 West 32nd Street Suite 160
Yuma, AZ 85364
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent Zack Forrester
Participants Zack Forrester
Address 2590 W Cool Water Way
San Tan Valley, AZ 85144
Filing date 10/5/2025
Active
Entity type Limited Liability Company
Registered Agent Kyle Southwick
Participants Kyle Southwick
1 - 31 of 31 results