Companies registered on October 15, 2025

1 - 138 of 138 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 300 E. Superstition Blvd
Apache Junction, AZ 85119
Filing date 10/15/2025
Active
Entity type Nonprofit Corporation
Registered Agent Yen Pilch Robaina & Kresin, Plc
Participants Thomas E. Parker
Curtis Wood

See all (3)
Address 2840 Highway 95 Suite 426
Bullhead City, AZ 86442
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Steve Hemmning
Participants Anh Tran
Lermair, LLC Active
Address 4485 Colorado Road
Fort Mohave, AZ 86426
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Lundberg & Elias, Pllc
Participants Alberto Lerma
Antonio Lerma
Address 8242 S Aspen Dr
Mohave Valley, AZ 86440
Filing date 10/15/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Mike Lange
Participants Sean Miller
Address 40631 W. Walker Way
Maricopa, AZ 85138
Filing date 10/15/2025
Active
Entity type Nonprofit Corporation
Registered Agent Felicia De Anna Sanchez
Participants Felicia De Anna Sanchez
Diane Lozano
Maxx Fr8 LLC Active
Address 9915 W Bell Rd Pmb 151, #151
Sun City, AZ 85351
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Jason Rabine
Address 12216 S 222nd Ave
Buckeye, AZ 85326
Filing date 10/15/2025
Active
Entity type Nonprofit Corporation
Registered Agent Elisha Martinson
Participants Elisha Martinson
Address 16115 W Hualapai St
Goodyear, AZ 85338
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Azeb H. Cook
Participants Azeb H. Cook
Address 3427 N Datura Ct
Maricopa, AZ 85139
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Jose Madonia
Participants Jose Madonia
Address 17078 S La Canada Drive
Sahuarita, AZ 85629
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Arturo A Nemer
Participants Arturo A Nemer
Address 284 W Settlers Trail
Casa Grande, AZ 85122
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Cendi Ramirez
Participants Luis Fernando Gawalek Alvarez
Esee Investments LLC
Address 627 S Tonto Rd
Golden Valley, AZ 86413
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Michael James Drahos
Participants Michael James Drahos
Address 3039 Leadership Way
Sierra Vista, AZ 85650
Filing date 10/15/2025
Active
Entity type Nonprofit Corporation
Registered Agent Lyandra Hickey
Participants Lyandra Hickey
Carissa Zeniai

See all (3)
Address 3637 Blue Colt Drive
Lake Havasu City, AZ 86406
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Eden Alexander
Participants Eden Alexander
Address 16930 E. Palisades Blvd
Fountain Hills, AZ 85268
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Adaeze Okpamen
Participants Adaeze Okpamen
Davis Okpamen Jr
Address 4431 E Austin Ln
San Tan Valley, AZ 85140
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Nancy Mergens
Participants Lawrence Blayne Pingry
Address 1870 W. Dion Dr.
Anthem, AZ 85086
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Anthem Law
Participants Peter Wightman
Martha O. Wightman
Address 17717 E Colt Dr
Queen Creek, AZ 85142
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Byron Applegate
Participants Byron Applegate
Address 11843 South Sheryl Drive
Yuma, AZ 85367
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Adrianne Porta
Participants Adrianne Porta
Address 17761 W Watson Ln
Surprise, AZ 85388
Filing date 10/15/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent William Humberto Bastidas Moran
Participants William Humberto Bastidas Moran
Address 1710 S 246th Lane
Buckeye, AZ 85326
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent David Escobedo
Participants David Escobedo
Address 115 Grove Avenue
Prescott, AZ, 86301
Filing date 10/15/2025
Active
Entity type Business Corporation
Registered Agent
Participants Jay R. Eaton
Address 2844 S 48th Way
Yuma, AZ 85364
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Salvador Lopez Iii
Participants Salvador Lopez Iii
Ivan Macias
Address 2984 S 30th Dr
Yuma, AZ 85364
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Gilberto Diaz Cendejas
Address 645 W. Ash Ridge Dr., 645 W Ash Ridge Dr
Green Valley, AZ 85614
Filing date 10/15/2025
Active
Entity type Professional LLC
Registered Agent Trudy M Craig
Participants Trudy M Craig
Remenix LLC Active
Address 4515 E Kristen Dr
Prescott, AZ 86301
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Nicholas Powers
Participants Zachery Coleman
Nicholas Powers

See all (3)
Address 795 W Calle Nueva Vida
Somerton, AZ 85350
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Jesus Zavala
Participants Hector Bedoy
Jesus Zavala
Address 1595 Clover Ln, 1595 Clover Ln
Bullhead City, AZ 86442
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Tim Wdowik
Participants Tim Wdowik
Address 1302 W Industrial Drive, 5
Coolidge, AZ 85128
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Bryan William Volk
Participants Francisco Curiel
Bryan Volk
Address 1119 S Attaway Rd
Coolidge, AZ 85128
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Nathan J Halbe
Participants Nathan J Halbe
Address Po Box 880
Clay Springs, AZ 85923
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Bryson Perkins
Participants Bryson Perkins
Ally Binnie
Address 412 N Henry Chávez Ct
San Luis, AZ 85349
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Julio C Atondo
Participants Julio C Atondo
Address 14250 W Wigwam Blvd, Ste 2623
Litchfield Park, AZ 85340
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Janna M Johnson
Participants Janna M Johnson
Address 11566 W Apache St
Avondale, AZ 85323
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Karen Sinayde Alvarez Zaragoza
Participants Karen Sinayde Alvarez Zaragoza
Address 12864 W Sheridan St
Avondale, AZ 85392
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Nadin Hanna
Participants Karam Kheder
Address 7141 E Spanish Bell Lane
Gold Canyon, AZ 85118
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Ralph Plowman
Participants Ralph Plowman
Address 24097 N Oasis Blvd
Florence, AZ 85132
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Nathan Hiett
Participants Nathan Hiett
Address 13965 N Kendras Pl
Florence, AZ 85132
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Lester Eugene Smith Jr
Participants Lester Eugene Smith Jr
Address P.o. Box 5170
Leupp, AZ 86035
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Roman Begay
Participants Roman Begay
Address 821 W. Morondo Ave.
Ajo, AZ 85321
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent William Weyers
Participants William Weyers
Address 1350 E 9th St.
Douglas, AZ 85607
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Aarp Holdings
Participants Alvaro Rivera
Address 25033 W Hidalgo Dr
Buckeye, AZ 85326
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Viridiana Moreno Sanchez
Participants Viridiana Moreno Sanchez
Address 1712 Timber Ridge
Show Low, AZ 85901
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, LLC
Participants Sara Middleton
Address 4 Camino Otero
Tubac, AZ 85646
Filing date 10/15/2025
Active
Entity type Professional LLC
Registered Agent Steven Dean Long
Participants Mae Rose Long
Address 3980 W Crystal Dr
Golden Valley, AZ 86413
Filing date 10/15/2025
Active
Entity type Professional LLC
Registered Agent Legalinc Corporate Services Inc.
Participants Andrew Canvasser
Address 22945 E. Carriage Way
Queen Creek, AZ 85142
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Brandy Edwards
Participants Brandy Edwards
Address 1251 W Sparrow Dr
Queen Creek, AZ 85140
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Emma Melcher
Participants Emma Melcher
Emma Terwilliger
Sayvay, LLC Active
Address 23079 E Orchard Lane
Queen Creek, AZ 85142
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Christopher Williamson
Participants Christopher Williamson
Address 2751 N Camino Vista Del Cielo
Nogales, AZ 85621
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Alexis Nicole Parada
Participants Alexis Nicole Parada
Address 474 W Oxbow Trl
Payson, AZ 85541
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Beau Payson Bobier
Address 14679 N Saguaro Nest Trl
Marana, AZ 85658
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Walker
Participants Michael Walker
Alexandra Walker
Address 16165 W Orange Grove Rd
Marana, AZ 85653
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Shelby Schmid
Address 16810 W. Placita La Junta
Marana, AZ 85653
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Benjamin Curtis Mosely
Participants Benjamin Curtis Mosely
Address 5315 E Sapphire Cir
Cottonwood, AZ 86326
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Sikandar Ali
Participants Fauzia Brohi
Address 41332 N Parker Lane
Anthem, AZ 85086
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Kirk Wilson
Participants The Kirk And Jamie Wilson Family Trust
Address 17837 W Country Club Terrace
Surprise, AZ 85387
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Amber Parker
Participants Amber Parker
Address 15717 West Yucatan Drive
Surprise, AZ 85379
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Bryson Prince
Participants Chelsea Prince
Bryson Prince

See all (4)
Address 14346 W Pershing St
Surprise, AZ 85379
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Kristalynn Harper
Participants Kristalynn Harper
Goods Hub LLC Active
Address 14591 W Georgia Dr
Surprise, AZ 85379
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Dustan Pollock
Participants Dustan Pollock
Address 15020 W Georgia Dr
Surprise, AZ 85379
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Kassandra Garza
Participants Kassandra Garza
Shop Base LLC Active
Address 15476 W Mauna Loa Ln
Surprise, AZ 85379
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Erin Wieleba
Participants Erin Wieleba
Easy Buy LLC Active
Address 16752 N 152nd Ct
Surprise, AZ 85374
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Hannah Gendreau
Participants Hannah Gendreau
Address 17400 West Auburn Street
Surprise, AZ 85388
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Mark Jones
Participants Mark Jeffrey Jones
Stock Up LLC Active
Address 18425 N Villa Bella Dr
Surprise, AZ 85374
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Martinez
Participants Elizabeth Martinez
Buy Spot LLC Active
Address 16327 W Arroyo Vista Ln
Surprise, AZ 85374
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Kristy Reinhardt
Participants Kristy Reinhardt
Address 18578 N 167th Cir
Surprise, AZ 85374
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Eric Gragg
Participants Eric Gragg
Address 17201 W Lundberg St
Surprise, AZ 85388
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Dora Dix
Participants Dora Dix
Address Po Box 8314
Surprise, AZ 85374
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Sharon Kim
Participants Sharon Kim
Address Po Box 5602
Goodyear, AZ 85338
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Denise G Villegas
Participants Denise G Villegas
Djc Familia Trust
Address 15400 W Roosevelt St, #1018
Goodyear, AZ 85338
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Miriam Lorena Najera
Participants Miriam Lorena Najera
Address 15390 W Centerra Dr Unit 130
Goodyear, AZ 85338
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Celyste Eloisa Peden
Participants Celyste E Peden
Address 43671 W Caven Dr
Maricopa, AZ 85138
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Denisse Paredes
Participants Denisse Paredes
Address 38064 W San Alvarez
Maricopa, AZ 85138
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Benjamin Gomez
Participants Benjamin Gomez
Address 15940 N Ralston Rd
Maricopa, AZ 85139
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Michaelle L Thickett
Participants Michaelle L Thickett
Address 560 Harvard Way
Kingman, AZ 86409
Filing date 10/15/2025
Active
Entity type Professional LLC
Registered Agent Stacey Lee Meier
Participants Stacey Lee Meier
Address 3280 Stockton Hill Rd Suite D
Kingman, AZ 86409
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Shengtan Dong
Participants Shengtan Dong
Cai You He
Address 176 E. Wickenburg Way
Wickenburg, AZ 85390
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Patricia J Sickles
Participants Patricia J. Sickles
Address 22305 W Hylton Way
Congress, AZ 85332
Filing date 10/15/2025
Active
Entity type Professional LLC
Registered Agent Brenda M Hershkowitz
Participants Gabrielle Green
Address 2502 S Brandi Ln
Yuma, AZ 85364
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Benesch, Shadle & White, Plc
Participants Hassan Askari
Claudia Dima
Address 2692 S Otondo Dr
Yuma, AZ 85365
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Elizabeth Monsey
Participants Elizabeth Monsey
Address 1107 S 5th Ave # 6 # 131
Yuma, AZ 85364
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Julio Leon
Address 1401 S Yuma Palms Pkwy
Yuma, AZ 85365
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent David G. L. Rogers, Esq.
Participants Edward Verdugo
The E. Verdugo Family Living Trust Dated August 1, 2025
Address 8439 E 37th Pl
Yuma, AZ 85365
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Seth Kenney
Participants Seth Kenney
Address Po Box 188
Paulden, AZ 86334
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Josh Straight
Participants Josh Straight
Address P.o. Box 13069
Prescott, AZ 86304
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Jessica Lee Hall
Participants Jessica Hall
Tim And Dawn Henrickson

See all (3)
Dayenu LLC Active
Address 1828 Boardwalk Avenue
Prescott, AZ 86301
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Ryan James Mancuso
Participants Ryan Mancuso
Address 3375 W Renegade Rd
Prescott, AZ 86305
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Mary M Dalton
Participants Mary M Dalton
Address 600 E Gurley St, Suite C
Prescott, AZ 86301
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Jonathon Ciampa
Participants Jonathon Ciampa
Steven Nolan
Address 499 S Rolling Hills Rd, 572
Young, AZ 85554
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Francie Olhausen
Participants Francie Olhausen
Address 10 Silex Cir
Sedona, AZ 86336
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Samantha R Martinez
Participants Samantha R Martinez
Anthony Karnezis

See all (3)
Address 70 Moons View Road
Sedona, AZ 86351
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Red Rock Accounting Group LLC
Participants Gary John Mraz
Address Po Box 854
Roosevelt, AZ 85545
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Daniel K Ryan
Participants Daniel K Ryan
Robin M Ryan
Nokibul LLC Active
Address 2009 Crow Ln
Chino Valley, AZ 86323
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Nokibul Haque
Participants Nokibul Haque
Zenspark LLC Active
Address 2160 Chenoweth Dr
Lake Havasu City, AZ 86404
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Andrew Minor
Participants Andrew Minor
Address 2189 Barranca Drive
Lake Havasu City, AZ 86403
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Gary Wayne Smith
Participants Gary Wayne Smith
Jetbound Inc. Active
Address 5600 North Highway 95 Bldg D100
Lake Havasu City, AZ 86404
Filing date 10/15/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Darren Marinelli
Participants Darren Marinelli
Address 2301 Hogan Lane
Lake Havasu City, AZ 86406
Filing date 10/15/2025
Active
Entity type Professional LLC
Registered Agent Devin Matthew Cunning
Participants Devin Matthew Cunning
Address 9152 East Tanzanite Rock Way
Vail, AZ 85641
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Joshua Dean Fenske
Participants Joshua Dean Fenske
Address Po Box 826
Vail, AZ 85641
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Mark Dworschak
Participants Mark Dworschak
Address 29755 N Varnum Rd
San Tan Valley, AZ 85143
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Ryan Taylor
Participants Ryan Taylor
Address 1653 W. Corriente Dr
San Tan Valley, AZ 85144
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Chelsea Roberts
Participants Chelsea Roberts
Hiva LLC Active
Address 39252 N Taylor St
San Tan Vly, AZ 85140
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Maria Villalba
Participants Heber I Villalba
Loxi LLC Active
Address 37975 North Carolina Avenue
San Tan Valley, AZ 85140
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Bernedette Young
Participants Patrick Young
Bernedette Young
Address 38215 N Armadillo Dr
San Tan Valley, AZ 85140
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Haley Aylesworth
Participants Haley Aylesworth
Address 1771 West State Route 89a, Unit 3010
Sedona, AZ 86336
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants John B. Steward And Joni M. Steward, Trustees Of The Steward Family Living Trust, Dated September 20, 2024
Address 16136 W Birdsong Ct
Surprise, AZ 85374
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Huffman
Participants Michael Huffman
Keri Huffman
Address 18934 North Salerno Court
Maricopa, AZ 85138
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Matthew Reiter
Address 21144 E Munoz Dr.
Queen Creek, AZ 85142
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jennifer Barmach
Address 26640 S Lemon Ave
Queen Creek, AZ 85142
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Benjamin Cosgrove
Participants Benjamin Cosgrove
Address 4875 North Nachez Drive
Rimrock, AZ 86335
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants John Lozano
Dustin Fields
Address 9621 W. Getty Dr.
Tolleson, AZ 85353
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Reymundo Lazo
Participants Reymundo Lazo
Address 9421 West Getty Drive
Tolleson, AZ 85353
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Lorenzo Guerrero
Address 12168 W Florence St
Tolleson, AZ 85353
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Kevin Garcia Borrayes
Participants Kevin Garcia Borrayes
Address 1285 W Camino Mesa Sonorense
Sahuarita, AZ 85629
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Nidia Ramirez Rosario
Participants Min Zaw Maw
Nidia Ramirez Rosario
Address 84 N Lookout Knob Dr
Sahuarita, AZ 85629
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Steven John Kuiper
Participants Steven John Kuiper
Address 1798 E Arroyo Seco
Cottonwood, AZ 86326
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Romain Thaddec Bester
Participants Romain Thaddec Bester
Address 425 W Perkins St
San Tan Valley, AZ 85143
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Maria T Johnson
Participants Maria T Johnson
Address 1971 Mcculloch Blvd N Ste 102
Lake Havasu City, AZ 86403
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Kilee Greene Rainer
Address 215 E Willis
Prescott, AZ 86301
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Jonathan Rojas
Participants Jonathan Rojas
Hublynq LLC Active
Address 3176 N Lainey Ln
Buckeye, AZ 85396
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Robert Duncan Iii
Participants Robert Duncan Iii
Address 20711 W Medlock Dr
Buckeye, AZ 85396
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Mark V Malzahn
Participants Mark Malzahn
Annmarie S Malzahn
Address 3276 N Meadowlark Dr
Prescott Valley, AZ 86314
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Joaquin Jimenez
Participants Joaquin Jimenez
Address 1518 Foster Dr
Chino Valley, AZ 86323
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Saiz Jr
Participants Michael A Saiz Jr
Demi E Flanery
Address 4654 S. San Pedro
Sierra Vista, AZ 85650
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Brian Clark
Participants Brian Clark
Address 1464 South 157th Lane
Goodyear, AZ 85338
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Otohoniel Andrade
Participants Otohoniel Andrade
Address 4335 N 179th Dr
Goodyear, AZ 85395
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Adolfo Reyes
Maria Nunez
Address 178 W Calle Bayeta
Sahuarita, AZ 85629
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Diego Felix
Participants Diego Felix
Address Po Box 742
Waddell, AZ 85355
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Alise Mnati
Participants Alise Mnati
Jap Trust LLC Active
Address 860 Roadrunner Drive
Bullhead City, AZ 86442
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Joseph A Purcell
Participants Joseph A Purcell
Address 41959 West Monteverde Court
Maricopa, AZ 85138
Filing date 10/15/2025
Active
Entity type Limited Liability Company
Registered Agent Tzu Ying Chen
Participants Mei-yi Ho
Tzu Ying Chen

See all (3)
1 - 138 of 138 results