Companies registered on December 6, 2025

1 - 91 of 91 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 2945 Green Meadows Ln
Lake Havasu City, AZ 86404
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants
Address 17723 W Ventura St
Surprise, AZ 85388
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Liza Jayne Bacon
Participants
Address 17723 W Ventura St
Surprise, AZ 85388
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Liza Jayne Bacon
Participants
Address 17723 W Ventura St
Surprise, AZ 85388
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Liza Jayne Bacon
Participants
Address 3346 W South Butte Rd
Queen Creek, AZ 85144
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Nichole Chavez
Participants
Address 12442 E Bahia Ct
Florence, AZ 85132
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Breann P Graves
Participants
Address 29383 North Vista Blvd
San Tan Valley, AZ 85142
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Tucker Barefoot
Participants
Address 3040 N Starlight Drive, Unit B
Prescott Valley, AZ 86314
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants
Address 19081 E Palm Ln
Black Canyon City, AZ 85324
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Aaron J Camus
Participants
Address 1445 E Mackenzie Dr
Flagstaff, AZ 86001
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Toby Sullivan
Participants
Address 1671 N Carter Ln
Camp Verde, AZ 86322
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants
Address 13781 E. Lipps Ln
Vail, AZ 85641
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Angelica Vizcarra
Participants
Address 47540 W Kenner Dr
Maricopa, AZ 85139
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Glenn
Participants
Address 572 S Valley Vw
Payson, AZ 85541
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Ethan Oliver Olson
Participants
Address 15739 W Adams St
Goodyear, AZ 85338
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Vikas Sharma
Participants
Address 409 S Montezuma St Apt 12
Prescott, AZ 86303
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Cortland Fairchild
Participants
Address 1755 N Pebblecreek Pkwy, Ste 1308
Goodyear, AZ 85395
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Delesia Schuntil Ervin
Participants
Address 1484 W Apache Trl
Apache Junction, AZ 85120
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants
Address 1 Fair Winds Cir
Mohave Valley, AZ 86440
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Melody Dumouchel
Participants
Address 45 Rojo Vista Ct
Sedona, AZ 86351
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Joshua Beck
Participants
Address 14551 N. Saguaro Nest Trail
Marana, AZ 85658
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Sebrina Policastro
Participants Sebrina Policastro
Address 3496 Wallingford Dr
Lake Havasu City, AZ 86406
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Patricia Ann Chrzanowski
Participants Steven John Chrzanowdki Sr
Patricia Ann Chrzanowski
Address 40434 N Exploration Trl
Anthem, AZ 85086
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Winter Alexis Faulkner
Participants Winter Alexis Faulkner
Garrett Lee Faulkner
Hima, LLC Active
Address 3208 N Tulip Ln
Prescott, AZ 86305
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Dean Patrick Johnson
Participants Dean Patrick Johnson
Address 3727 E Fiesta Flower Ln
San Tan Valley, AZ 85140
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Braydon Gish
Participants Danielle Gish
Braydon Gish
Address 18017 W Vogel Ave
Goodyear, AZ 85338
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Tuned Daily Drivers LLC
Participants Erick Howe
Address 39810 N Thunder Hills Ln
Anthem, AZ 85086
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Andre Jyrell Stansberry
Participants Andre Jyrell Stansberry
Address 268 W Stirrup Ln
San Tan Valley, AZ 85143
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Steele
Participants Jon Wilson
Address 26219 S 201st St
Queen Creek, AZ 85142
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Kathleen Fisher
Participants Kathleen Fisher
Address 5200 N Calle Del Oro
Rimrock, AZ 86335
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Joseph W Myers Jr
Participants Joseph W Myers Jr
Address Po Box 1248
Pinedale, AZ 85934
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Joseph Howard Stabenow Jr
Participants Joseph Howard Stabenow Jr
Tdib LLC Active
Address 7101 N. 71st Place
Paradise Valley, AZ 85253
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Timothy P O'connor
Participants Timothy P O'connor
Dmitrij Jaskin

See all (4)
Address 65 W Warren Avenue #3068
Colorado City, AZ 86021
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Alonso Patrick Timpson
Participants Alonso Patrick Timpson
Address 16763 W Magnolia St, 16763 W Magnolia St
Goodyear, AZ 85338
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Joseph H Tieu
Participants Joseph H Tieu
Address 3480 Sunflower Dr
Bullhead City, AZ 86429
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Bryan K Sanders
Participants Bryan Keith Sanders
Address 29 N 156th Dr
Goodyear, AZ 85338
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent John Orusede
Participants John Orusede
Address 3420 Candlewood Dr, 3420 Candlewood Dr
Lake Havasu City, AZ 86406
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Lisa Michelle Franco
Participants Lisa Michelle Franco
Address Po Box 291
Vail, AZ 85641
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Annie Dettmer
Participants Annie Dettmer
Homewood LLC Active
Address Po Box 4088
Cave Creek, AZ 85327
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Alexander Covarrubias
Participants Alexander Covarrubias
Victor Manuel Covarrubias
Address 9675 S Gold Stone Trl
Apache Junction, AZ 85120
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Bryan Wheeler
Participants Bryan Wheeler
Christina Wheeler
Address 25852 W Dunlap Rd
Buckeye, AZ 85326
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Rainie Averett
Participants Rainie Averett
Address 21035 W White Rock Rd
Buckeye, AZ 85396
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Lauren Risser
Participants Lauren Risser
Address 1240 N 1st Ave
Thatcher, AZ 85552
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Jace Howard
Participants Jace Howard
Amber Howard
Address 1240 N 1st Ave
Thatcher, AZ 85552
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Jace Howard
Participants Jace Howard
Address 12278 N. Boyle Lane
Maricopa, AZ 85139
Filing date 12/6/2025
Active
Entity type Limited Liability Company
Registered Agent Melanie Franklin-wolf
Participants Melanie Franklin-wolf
Tyrone Wolf
1 - 91 of 91 results