Companies registered on December 11, 2025

1 - 191 of 191 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 2440 W. Levie Ln
Prescott, AZ 86305
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Clifford C. Hollaway
Participants
Address 5901 Leupp Rd.
Flagstaff, AZ 86004
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Madison Wakeman
Participants
Address 19929 W Sherman St
Buckeye, AZ 85326
Filing date 12/11/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Reginald Ellison Daise
Participants
Address 2920 E Shelf Rd
Prescott, AZ 86303
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Wilfredo Rosa Lopez
Participants
Address 8529 W Preston Ln
Tolleson, AZ 85353
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Marissa Garcia
Participants
Address 12520 North 174th Lane
Surprise, AZ 85388
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Trisha Hynick
Participants
Address 4852 E Ascot Dr
San Tan Valley, AZ 85140
Filing date 12/11/2025
Active
Entity type Nonprofit Corporation
Registered Agent Corporate Service Center, Inc.
Participants
Address 3030 North Queen Street
Prescott Valley, AZ 86314
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Sabrina Marlene Mack
Participants
Address 2961 S Aspen Way
Camp Verde, AZ 86322
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Shayna Adkison
Participants
Address 1557 W 25th St
Safford, AZ 85546
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Santiago Lopez
Participants
Address 16007 Greasewood St
Surprise, AZ 85378
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Mathew Romero
Participants
Address 4154 E Reynolds Dr
San Tan Vly, AZ 85143
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Hailey Settle
Participants
Address 14107 E Sonora Crest Drive
Fountain Hills, AZ 85268
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Gene Allen
Participants
Address 3640 S Cheryl Dr
Flagstaff, AZ 86005
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Ronald Edward Gray
Participants
Address 3107 North Snead Drive
Goodyear, AZ 85395
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Tori Dutton
Participants
Address 15149 N 146th Avenue
Surprise, AZ 85379
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Naquetta Newsome
Participants
Address 13040 W Mauna Loa Lane
El Mirage, AZ 85335
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Donnesha Mckinney
Participants
Address 735 West Calle Ocarina
Sahuarita, AZ 85629
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Entity Protect Registered Agent Services LLC
Participants
Address 16402 W Saguaro Park Lane
Surprise, AZ 85387
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent John Ingwersen
Participants
Address 2183 Mcculloch Blvd N, #101
Lake Havasu City, AZ 86403
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent John Joseph Geurts
Participants
Address 6905 Echeney Drive
Paradise Valley, AZ 85253
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Universal Registered Agents, Inc.
Participants Troy T. Hawks
Address 2226 W Starfire Ave
Apache Junction, AZ 85120
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Gunner Scott Williams
Participants Gunner Scott Williams
Frye, Pllc Active
Address 2034 W Sheridan Ave.
Apache Junction, AZ 85120
Filing date 12/11/2025
Active
Entity type Professional LLC
Registered Agent Dustin Frye
Participants Dustin Frye
Address 21168 East Ocotillo Rd, #1235
Queen Creek, AZ 85142
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Tiffany Hill
Participants Mckenzie Harrison
Tiffany Hill
Address 1713 S Magnolia Ave
Yuma, AZ 85364
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Jeffrey Ryskamp
Participants Brandi O'neill Gulley
Jennifer Whitted

See all (3)
Address Po Box 3559
Sedona, AZ 86340
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Kyle X Britton
Participants Kyle X Britton
Keegan L Kuhn
Address 20554 W Briarwood Dr
Buckeye, AZ 85396
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Riley Quinlan
Participants Riley Quinlan
Kristy Quinlan
Address 12439 N. Barbadense Dr
Marana, AZ 85653
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Mckenzie Gallion
Participants Mckenzie Gallion
Ier-tr-04 LLC Active
Address Queen Creek
Queen Creek, AZ 85142
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Ironwood Equipment Rentals LLC
Participants Ironwood Equipment Rentals LLC
Ier-tr-06 LLC Active
Address Queen Creek
Queen Creek, AZ 85142
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Ironwood Equipment Rentals LLC
Participants Ironwood Equipment Rentals LLC
Ier-tr-09 LLC Active
Address Queen Creek
Queen Creek, AZ 85142
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Ironwood Equipment Rentals LLC
Participants Ironwood Equipment Rentals LLC
Ier-tr-10 LLC Active
Address Queen Creek
Queen Creek, AZ 85142
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Ironwood Equipment Rentals LLC
Participants Ironwood Equipment Rentals LLC
Address Po Box 352
Queen Creek, AZ 85142
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Daniel Kasten Ii
Participants Daniel Kasten Ii
Joseph Chiusano
Ier-tr-08 LLC Active
Address Queen Creek
Queen Creek, AZ 85142
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Ironwood Equipment Rentals LLC
Participants Ironwood Equipment Rentals LLC
Address 14424 W Mauna Loa Ln
Surprise, AZ 85379
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Joanna Conchas
Participants Joanna Conchas
Address P.o Box 1168
Yuma, AZ 85366
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Rene R Quintero
Participants Rene R Quintero
Address 9605 E 36th Ln
Yuma, AZ 85365
Filing date 12/11/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Francisco Adelio Linares
Participants Francisco Adelio Linares
Address 17117 West Lundberg Street
Surprise, AZ 85388
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Herman Tatum Jr
Participants Herman Tatum Jr
Address 2410 E San Gabriel Trail
Casa Grande, AZ 85194
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Reva Jean Lundy
Participants Reva J Lundy
Address 3355 North Sunset Drive
Chino Valley, AZ 86323
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Mahmoud Hussein
Participants Mahmoud Hussein
Address Po Box 1176
Sierra Vista, AZ 85636
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Jayden Gubbels
Participants Jayden Gubbels
Address 2001 E Rainbow Trl
Payson, AZ 85541
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Curtis Robert Mattingly
Participants Curtis Robert Mattingly
Address 412 N 348th Ave
Tonopah, AZ 85354
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Elba Nunez
Participants Pedro Urenda
Address 5800 W Arizona Pavilions Dr, #536
Cortaro, AZ 85652
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Janice Webb
Participants Janice Webb
Address 12352 N 174 Lane, 12352 N 174 Lane
Surprise, AZ 85388
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Donna Ann Cortez
Participants Donna Ann Cortez
Address 5600 N Dakota, Lot 32
Flagstaff, AZ 86004
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Sarah Alzono
Participants Sarah Alonzo
Jose Ortiz
Gj & Sons LLC Active
Address 116 N. Summit Avenue
Prescott, AZ 86301
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Joel Fornara
Participants Jacob Hanna
Jacob Daniel Hanna And Kathryne Virginia Hanna, Trustees Of The Hanna Living Trust Dated October 23, 2025
Abraska, LLC Active
Address 5901 E. Redwing Road
Paradise Valley, AZ 85253
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Steven P Oman
Participants Amber D. Razaghi
Abraska Family Trust
Address 5115 N. Dysart Rd., #202
Litchfield Park, AZ 85340
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Edwin R. Ashton
Participants Ronald Anthony Rodriguez
Terra Ann Rodriguez

See all (3)
Address 12523 W Campina Dr
Litchfield Park, AZ 85340
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Rosi Corro
Participants Rosi Corro
Address 14700 South Rory Calhoun Drive
Arizona City, AZ 85123
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Main Street Registered Agent, Inc.
Participants The Unsupervised Adults Trust, Dated December 2, 2025
Heather Honaker
Address 6308 E Walden Way
Prescott Valley, AZ 86314
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Jeff Aafedt Arthur Aafedt
Address 30959 N Lola Lane
San Tan Valley, AZ 85144
Filing date 12/11/2025
Active
Entity type Professional LLC
Registered Agent Marcus Mcdonnell
Participants Ashleigh Mcdonnell
Address 1591 Scotts Lane
Show Low, AZ 85901
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Sierra Glover
Participants Dale Glover
Sierra Glover
Address 14828 W Dahlia Dr
Surprise, AZ 85379
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Irene Norton
Participants Irene Norton
Address 16775 N Lunar St
Maricopa, AZ 85138
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Dn Family Trust
Zsfwa LLC Active
Address 143 W Wilson Ave
Coolidge, AZ 85128
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Asia Lane
Participants Asia Lane
Address 1140 N. Rockridge Rd.
Flagstaff, AZ 86001
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Lisa C. Thompson
Participants Gendron Johnson Living Trust
Michelle L. Gendron

See all (3)
Address 801 N. Hwy 89
Chino Valley, AZ 86323
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Thomas John Torkelson
Participants Sally Jane Torkelson
Address 51 E Wilcox Dr
Sierra Vista, AZ 85635
Filing date 12/11/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Sameer I Qasem
Participants Sameer I Qasem
Address 10015 S 32nd Dr
Laveen, AZ 85339
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Efren Gonzalez
Participants Efren Gonzalez
Teresa Gonzalez
Address 10015 S 32nd Dr
Laveen, AZ 85339
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Efren Gonzalez
Participants Efren Gonzalez
Teresa Gonzalez
Address 2562 W Spaulding Ave
Apache Junction, AZ 85120
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Michael Caleb Dawes
Kayla Nicole Dawes
Address 14320 W. 136th Ln
Surprise, AZ 85379
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Prescott Romeo Fulse
Participants Prescott Fulse
Address 4433 N Joey Ct
Litchfield Park, AZ 85340
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Robert Baumsteiger
Jrm Industries LLC
Address 1555 E Cedar Ave
Flagstaff, AZ 86004
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Eve-lyn Wolters
Participants Eve-lyn Wolters
Address 34590 N Surrey Ln
San Tan Valley, AZ 85140
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Jason D Cimarelli
Participants Jason D Cimarelli
Address 13771 N Fountain Hills Blvd, #114-221
Fountain Hills, AZ 85268
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Jam Holding Group LLC
Participants Jam Holding Group LLC
Address 12315 N Vista Del Oro
Fort Mcdowell, AZ 85264
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Amy Glennon
Participants Amy Glennon
Address 31628 N 44th Street
Cave Creek, AZ 85331
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc.
Participants Jeffrey Starkweather
Comp Moto LLC Active
Address 12263 N Domenion Rd
Florence, AZ 85132
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Paul Michael Leininger
Participants Paul Michael Leininger
Mckalie Lyn Leininger
Address 51319 W Highway 60, Lot 3
Aguila, AZ 85320
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent David Alejandro Reyes Bojorquez
Participants David Alejandro Reyes Bojorquez
Address 1870 S Road 1 W
Chino Valley, AZ 86323
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Jeremiah Caleb Duplechain
Participants Jeremiah Caleb Duplechain
Address 59 N White Mountain Rd
Show Low, AZ 85901
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Pauline Janette Romero
Participants Pauline Janette Romero
Don Romero
Address 6699 Circle C Lane
Show Low, AZ 85901
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Jennifer Dodd
Participants David Davis
Nadine Davis
Address 3493 East Heights Blvd, Unit 26
Lk Havasu Cty, AZ 86404
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent William Weeks
Participants William Weeks
Address 4538 N Village Pkwy
Litchfield Park, AZ 85340
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Liam Nguyen
Participants Dinh Le
Address 36 Acr 3185
Show Low, AZ 85901
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Jamie Wright
Participants Jamie Wright
Lawrence Wright
Address 500 W Riordan Rd
Flagstaff, AZ 86001
Filing date 12/11/2025
Active
Entity type Nonprofit Corporation
Registered Agent Klomann Accounting LLC
Participants Michael Girlinghouse
Pat Loven

See all (7)
Leaselift LLC Active
Address 1 W Runke Dr
Flagstaff, AZ 86001
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Jacob William Wyatt
Address 8626, W Kingman Street
Tolleson, AZ 85353
Filing date 12/11/2025
Active
Entity type Professional LLC
Registered Agent Andrew Victor Tokpah
Participants Andrew Victor Tokpah
Sam Mf Tokpa

See all (3)
Address 11136 West Mobile Lane
Tolleson, AZ 85353
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, LLC
Participants Alejandra Juarez
Address 2806 Mountain Trail
Kingman, AZ 86401
Filing date 12/11/2025
Active
Entity type Professional LLC
Registered Agent Suzanne Stadler
Participants Suzanne Stadler
Address 17655 E Bronco Dr
Queen Creek, AZ 85142
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Hall
Participants Michael Hall Hall
Valerie Hall

See all (3)
Address 3980 Miners Spring Way
Wickenburg, AZ 85390
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Benjamin W Grimes
Participants Benjamin Grimes
Address 616 E. Bent Branch Place
Green Valley, AZ 85614
Filing date 12/11/2025
Active
Entity type Nonprofit Corporation
Registered Agent Michael E. Scheanwald
Participants Michael E. Scheanwald
Address 9276 E Romping Rd
Carefree, AZ 85377
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Nicola Nicholson
Participants Nicola Nicholson
Address 3370 E Mews Rd
Queen Creek, AZ 85142
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Jeanne Harris
Participants George Ross
Jacquelyn Ross
Address 26008 W Miami St
Buckeye, AZ 85326
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Simone Davis
Participants Simone Davis
Address 1415 N Arizona Blvd., #203
Coolidge, AZ 85128
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Greg Lutowsky
Participants Alicia Marie Elie
David Michael Elie
Address 247 East Bisnaga Street
Casa Grande, AZ 85122
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Alejandro Antunez
Address 7311 E 38th St
Yuma, AZ 85365
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Nancy Ramirez
Participants Nancy Ramirez
Address 1505 S 83rd Dr
Tolleson, AZ 85353
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Edgar Lopez
Address 3829 N Melody St
Kingman, AZ 86409
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Maxwell Kraus
Participants Maxwell Kraus
Address 10370 East Agua Vista Way
Gold Canyon, AZ 85118
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Juley Mckinney
Address 9713 N Pebble Dr, S
Kingman, AZ 86401
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Zachary Jacob Behney
Participants Zachary Jacob Behney
Saintsply LLC Active
Address 17338 W Jessie Ln
Surprise, AZ 85387
Filing date 12/11/2025
Active
Entity type Limited Liability Company
Registered Agent Jessica Grace Miller
Participants Unknown Saint
1 - 191 of 191 results