Scottsdale Business Directory – Discover Active & New Companies in Scottsdale
Companies in Scottsdale, AZ
15951 - 16000 of 16949 resultsCompany name
Address
Filing date
Status
Entity type
Register Agent
Participants
Dlv Pg Management, LLC
Terminated
Address
14605 N 73rd Street
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
9/11/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
C T Corporation System
Participants
Alberto Damonte|Amanda Garcia
Discovery Baker's Bay Services, LLC
Terminated
Address
14605 N 73rd Street
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
9/11/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
C T Corporation System
Participants
Alberto Damonte|Amanda Garcia
Discovery Nashville Management, LLC
Terminated
Address
14605 N 73rd Street
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
9/10/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
C T Corporation System
Participants
Alberto Damonte|Amanda Garcia
Dlv Chileno Bay Management, LLC
Terminated
Address
14605 N 73rd Street
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
9/10/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
C T Corporation System
Participants
Alberto Damonte|Amanda Garcia
Western Concrete & Iron, Inc.
Terminated
Address
2403 N Country Club Dr
Scottsdale, AZ 85256
Scottsdale, AZ 85256
Filing date
9/2/2020
Terminated
Entity type
Stock Corporation
Registered Agent
Cogency Global Inc.
Participants
Alex Gonzales|Amber Smyth
3355 Wheatfield Partners, LLC
Inactive
Address
7109 E 2nd Street, Ste 200
Scottsdale, AZ, 85251
Scottsdale, AZ, 85251
Filing date
8/28/2020
Inactive
Entity type
Limited Liability Company
Registered Agent
Registered Agent Revoked
Participants
The Llc
Kcs Capital, LLC
Terminated
Address
16700 N Thompson Peak Pkwy #140
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
8/26/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
Registered Agents Inc
Participants
Focused Hr Solutions, LLC
Terminated
Address
7047 E Greenway Parkway, Ste 250
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Filing date
8/14/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
No Agent
Participants
Cchn Consulting Group, LLC
Inactive
Address
9201 E Mountain View Road Ste 220
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
8/13/2020
Inactive
Entity type
Foreign Limited Liability Company
Registered Agent
Corporation Service Company
Participants
Cchn Group Holdings, Inc.
Rollypay, L.L.C.
Inactive
Address
8388 E. Hartford Dr. Suite 100
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
8/12/2020
Inactive
Entity type
Foreign Limited Liability Company
Registered Agent
Hsfla, LLC
Participants
Matthew D. Widdows Trust U/t/a|Widdows, Matt
Newcore Real Estate LP
Inactive
Address
7033 East Greenway Parkway Suite 250
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Filing date
8/10/2020
Inactive
Entity type
Florida Limited Partnership
Registered Agent
Paracorp Incorporated
Participants
Newcore Real Estate Gp LLC
Wssc, LLC
Terminated
Address
8800 N. Gainey Center Dr., Suite 345
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
7/30/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
Registered Agent Solutions, Inc.
Participants
Adam Saldana|Alvin Sayre
Wkcsc, LLC
Terminated
Address
8800 N. Gainey Center Dr., Suite 345
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
7/30/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
Registered Agent Solutions, Inc.
Participants
Adam Saldana|Alvin Sayre
Espalemania, LLC
Terminated
Address
10565 North 114th Street, Suite 102
Scottsdale, AZ 85259
Scottsdale, AZ 85259
Filing date
7/28/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
Registered Agent Solutions, Inc.
Participants
Adam Saldana|Alvin Sayre
Wvsc, LLC
Terminated
Address
8800 N. Gainey Center Dr., Suite 345
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
7/22/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
Registered Agent Solutions, Inc.
Participants
Adam Saldana|Alvin Sayre
Western Industrial Services, Inc. Will Do Business In California As Wisi California, Inc.
Forfeited - FTB
Address
8701 E Vista Bonita Dr Ste 200
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
7/17/2020
Forfeited - FTB
Entity type
Stock Corporation
Registered Agent
Alvin M Golden
Participants
Eiffel Construction And Engineering Ii, LLC
Terminated
Address
2141 E. Broadway Rd, Ste 207
Scottsdale, AZ 85257
Scottsdale, AZ 85257
Filing date
7/16/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
Phil Reed
Participants
Chances For Children
Forfeited - FTB
Address
9050 E Pinnacle Peak Rd, Ste 100
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
7/15/2020
Forfeited - FTB
Entity type
Nonprofit Corporation
Registered Agent
Karen L Adler
Participants
Matrix Clinical Solutions, LLC
Terminated
Address
9201 East Mountain View Road, Suite 220
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
7/15/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
Csc - Lawyers Incorporating Service
Participants
Alex Jenkins|Annette Kuhlman
Fieldstone West Ca Cre Inc.
Terminated
Address
11438 N 71st St
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Filing date
7/15/2020
Terminated
Entity type
General Corporation
Registered Agent
David Church
Participants
Matrix Clinical Solutions, LLC
Inactive
Address
9201 E. Mountain View Road Suite 220
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
7/15/2020
Inactive
Entity type
Foreign Limited Liability Company
Registered Agent
Corporation Service Company
Participants
Cchn Holdings, LLC
12032-12036 Washington Pl, LLC
Terminated
Address
23623 N Scottsdale Road, Suite D-3250
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
7/14/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
Participants
Lucky Seven Long Beach, LLC
Terminated
Address
29118 N. 69th Place
Scottsdale, AZ 85266
Scottsdale, AZ 85266
Filing date
7/3/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
Timothy Genrich
Participants
The Shah Empire Holdings LLC
Terminated
Address
9087 E Aster Drive
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
6/29/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
Mohammad Yousuf Shah
Participants
Desert Marauders LLC
Inactive
Address
8465 N Pima Rd Suite 200
Scottsdale, AZ 85258 UN
Scottsdale, AZ 85258 UN
Filing date
6/29/2020
Inactive
Entity type
Florida Limited Liability Company
Registered Agent
Corporation Service Company
Participants
Maldonado, Brandon|Maldonado, Gregory
Western Concrete & Iron, Inc.
Terminated
Address
2403 N Country Club Drive
Scottsdale, AZ 85256-4501
Scottsdale, AZ 85256-4501
Filing date
6/24/2020
Terminated
Entity type
General Corporation
Registered Agent
Cogency Global Inc.
Participants
Alex Gonzales|Amber Smyth
Holden Anaheim Alliance, LLC
Terminated
Address
7135 E. Camelback Road, Suite 360
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
6/23/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
C T Corporation System
Participants
Alberto Damonte|Amanda Garcia
Finco Mortgage, LLC
Inactive
Address
8388 E. Hartford Dr. Ste:111
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
6/23/2020
Inactive
Entity type
Foreign Limited Liability Company
Registered Agent
Ct Corporation System
Participants
Bowers, Ashley|Homesmart Holdings, Inc.
Eiffel Construction, Inc.
Terminated
Address
2501 N. Hayden Road, Suite 101
Scottsdale, AZ 85257
Scottsdale, AZ 85257
Filing date
6/16/2020
Terminated
Entity type
Stock Corporation
Registered Agent
Philip R Reed
Participants
Sensorcomm, Inc.
Inactive
Address
6603 E Shooting Star Way
Scottsdale, AZ 85266
Scottsdale, AZ 85266
Filing date
6/15/2020
Inactive
Entity type
Florida Profit Corporation
Registered Agent
Mell, Michael A
Participants
Mell, Mike A
Alotravels LLC
Inactive
Address
9550 E. Thunderbird Road, Unit 227
Scottsdale, AZ, 85260
Scottsdale, AZ, 85260
Filing date
6/3/2020
Inactive
Entity type
Limited Liability Company
Registered Agent
Angelo Lombardo
Participants
The Llc
A & J Siblings Three, LLC
Terminated
Address
9850 E Mcdowell Mountain Ranch Rd #1009
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
6/3/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
Capitol Corporate Services, Inc.
Participants
Town Lighting Engineers Inc.
Inactive
Address
17470 N Pacesetter Way
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
6/3/2020
Inactive
Entity type
Foreign Profit Corporation
Registered Agent
Northwest Registered Agent LLC
Participants
Lansford, Suzanne
Mps Mgmt LLC
Terminated
Address
8215 East Del Caverna Drive
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
5/29/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
Matthew P Stanton
Participants
1857 East Robidoux LLC
Terminated
Address
36061 North 85th Place
Scottsdale, AZ 85266-1074
Scottsdale, AZ 85266-1074
Filing date
5/24/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
Pauline Ferguson
Participants
1832, 1836, 1846 & 1848 East M Street LLC
Terminated
Address
36061 North 85th Place
Scottsdale, AZ 85266-1074
Scottsdale, AZ 85266-1074
Filing date
5/24/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
Pauline Ferguson
Participants
Good Day Financial, LLC
Terminated
Address
8151 E. Evans Road, Suite 2
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
5/15/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
Cogency Global Inc.
Participants
Alex Gonzales|Amber Smyth
Simoncre Jc Asu Ii, LLC
Terminated
Address
6900 E 2nd St
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
5/12/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
Corporate Creations Network Inc.
Participants
2233 West Green Tree LLC
Terminated
Address
8585 East Hartford, Suite 200
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
5/11/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
Raymond Parris
Participants
Gi Di Fortress Blocker LLC
Terminated
Address
6720 North Scottsdale Road, Suite 350
Scottsdale, AZ 85253
Scottsdale, AZ 85253
Filing date
5/6/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service
Participants
Alex Jenkins|Annette Kuhlman
Pmc Borrower ( Trs) 2, LLC
Inactive
Address
7500 N. Dobson Rd. Suite 300
Scottsdale, AZ 85256
Scottsdale, AZ 85256
Filing date
5/1/2020
Inactive
Entity type
Foreign Limited Liability Company
Registered Agent
Participants
Buffington, Brian|Pmc Sfr Equity Owner 4, LLC
Krmagg Inc.
Inactive
Address
6803 E Main Street #1103
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
4/1/2020
Inactive
Entity type
Florida Profit Corporation
Registered Agent
Roland , Karen
Participants
Roland, Karen D
Blackberry Lane LLC
Inactive
Address
8977 E. Davenport Drive
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
3/31/2020
Inactive
Entity type
Florida Limited Liability Company
Registered Agent
Foust, Ruth
Participants
Judy Civiello, Tte Of The Civiello Trust|Michael Civiello,tte Of The Civiello Trust
Ld Dev, LLC
Terminated
Address
5640 East Windsor Ave
Scottsdale, AZ 85257
Scottsdale, AZ 85257
Filing date
3/26/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
Rung-kai Tsay
Participants
Smi Imaging, A Professional Corporation
Merged Out
Address
6900 E Camelback Rd Ste 700
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
3/17/2020
Merged Out
Entity type
Professional Corporation
Registered Agent
C T Corporation System
Participants
Alberto Damonte|Amanda Garcia
Mightygoods, LLC
Terminated
Address
6633 E Greenway Parkway Apt. 2157
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Filing date
3/15/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
Pabasara Jayasena
Participants
White Label Lajolla Holding, LLC
Terminated
Address
6380 E Thomas Rd Ste 200
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
3/11/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
Sundoc Filings
Participants
White Label Hospitality LLC
Terminated
Address
6380 E Thomas Rd Ste 200
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
3/11/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
Sundoc Filings
Participants
National Education Partners, Inc.
Merged Out
Address
8667 E Hartford Drive, Suite 100
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
3/11/2020
Merged Out
Entity type
Stock Corporation
Registered Agent
C T Corporation System
Participants
Alberto Damonte|Amanda Garcia
Decon7 Systems LLC
Terminated
Address
8541 E Anderson Dr Ste 106
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
3/9/2020
Terminated
Entity type
Limited Liability Company
Registered Agent
William J Hill
Participants
Company profiles in other Arizona cities
Phoenix, AZ
43,397 Companies
Tucson, AZ
14,012 Companies
Mesa, AZ
12,069 Companies
Gilbert, AZ
8,324 Companies
Chandler, AZ
7,647 Companies
Oro Valley, AZ
7,081 Companies
Tempe, AZ
6,262 Companies
Glendale, AZ
6,020 Companies
Peoria, AZ
4,454 Companies
Surprise, AZ
3,083 Companies
Queen Creek, AZ
2,725 Companies
Buckeye, AZ
2,278 Companies
Goodyear, AZ
2,265 Companies
San Tan Valley, AZ
1,944 Companies
Yuma, AZ
1,923 Companies
Avondale, AZ
1,732 Companies
Prescott, AZ
1,509 Companies
Flagstaff, AZ
1,472 Companies
Maricopa, AZ
1,469 Companies
Lake Havasu City, AZ
1,462 Companies
Laveen, AZ
1,232 Companies
Litchfield Park, AZ
1,119 Companies
Casa Grande, AZ
1,075 Companies
Cave Creek, AZ
961 Companies
Prescott Valley, AZ
960 Companies