Scottsdale Business Directory – Discover Active & New Companies in Scottsdale
Companies in Scottsdale, AZ
16101 - 16150 of 16949 resultsCompany name
Address
Filing date
Status
Entity type
Register Agent
Participants
Achievers Mortgage, LLC
Terminated
Address
3500 N. Hayden Rd. #1302
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
5/24/2019
Terminated
Entity type
Limited Liability Company
Registered Agent
Maria Stewart
Participants
Simoncre Jc Ix, LLC
Terminated
Address
6900 E 2nd Street
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
5/20/2019
Terminated
Entity type
Limited Liability Company
Registered Agent
Corporate Creations Network Inc.
Participants
Tranwich And Bao-seu Investments LLC
Terminated
Address
7738 East Vaquero Drive
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
5/8/2019
Terminated
Entity type
Limited Liability Company
Registered Agent
Nicholas Tran
Participants
Rwl 72, LLC
Inactive
Address
14614 N Kierland Blvd Ste 120
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Filing date
5/1/2019
Inactive
Entity type
Florida Limited Liability Company
Registered Agent
Registered Agent Solutions, Inc.
Participants
Walton Development Holdings, Inc.|Wdh Management, Inc.
Address
16427 N Scottsdale Rd, Ste 410
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Filing date
4/29/2019
Inactive
Entity type
Foreign Profit Corporation
Registered Agent
Corporate Creations Network, Inc.
Participants
Diehl, Jack|Goshkarian, Ashley
Simoncre Second V, LLC
Terminated
Address
6900 E 2nd Street
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
4/22/2019
Terminated
Entity type
Limited Liability Company
Registered Agent
Corporate Creations Network Inc.
Participants
Go Green Home Loans L.L.C.
Inactive
Address
10221 N 77th Place
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
4/22/2019
Inactive
Entity type
Foreign Limited Liability Company
Registered Agent
Registered Agent Solutions, Inc.
Participants
Barca, David M
Energy Project Resources, Inc.
Terminated
Address
14362 N Frank Lloyd Wright Blvd Ste 1000
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
4/19/2019
Terminated
Entity type
Stock Corporation
Registered Agent
C T Corporation System
Participants
Alberto Damonte|Amanda Garcia
Sortfoo, Inc.
Terminated
Address
15446 N Greenway Hayden Loop #2080
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
4/11/2019
Terminated
Entity type
Stock Corporation
Registered Agent
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service
Participants
Alex Jenkins|Annette Kuhlman
Real Estate Digital Technologies Corp.
Forfeited - FTB
Address
6991 E Camelback Rd, Suite D300
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
4/10/2019
Forfeited - FTB
Entity type
Stock Corporation
Registered Agent
Aditya Viswanathan
Participants
Imh Nyack Hotel Manager, LLC
Inactive
Address
7001 North Scottsdale Road, Suite 2050
Scottsdale, AZ, 85253
Scottsdale, AZ, 85253
Filing date
4/8/2019
Inactive
Entity type
Limited Liability Company
Registered Agent
Participants
Jonathan Brohard
Simoncre Carp Xv, LLC
Terminated
Address
6900 E 2nd Street
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
4/8/2019
Terminated
Entity type
Limited Liability Company
Registered Agent
Corporate Creations Network Inc.
Participants
Chayan Financial LLC
Terminated
Address
23783 N 113th Pl
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
4/2/2019
Terminated
Entity type
Limited Liability Company
Registered Agent
Jeff Ewan
Participants
Division Consulting Inc
Terminated
Address
5346 E Woodridge Dr
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Filing date
4/2/2019
Terminated
Entity type
General Corporation
Registered Agent
Afik Hayon
Participants
Fitknits, Inc.
Terminated
Address
5731 E. Edgemont Avenue
Scottsdale, AZ 85257
Scottsdale, AZ 85257
Filing date
4/2/2019
Terminated
Entity type
Stock Corporation
Registered Agent
Laura Williams
Participants
Systems Imagination, Inc.
Terminated
Address
7730 E Greenway Rd Ste 205
Scottdale, AZ 85260-1706
Scottdale, AZ 85260-1706
Filing date
3/25/2019
Terminated
Entity type
Stock Corporation
Registered Agent
Matt Levy
Participants
Address
14747 N. Northsight Blvd. Suite 111-431
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
3/21/2019
Inactive
Entity type
Florida Limited Liability Company
Registered Agent
C T Corporation System
Participants
Aldrete, Javier|Bongratz, Jennifer
Jo Tpa Office 270, LLC
Inactive
Address
14747 N. Northsight Blvd. Suite 111-431
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
3/21/2019
Inactive
Entity type
Florida Limited Liability Company
Registered Agent
C T Corporation System
Participants
Aldrete, Javier|Bongratz, Jennifer
Vound LLC
Inactive
Address
10643 N Frank Lloyd Wright Blvd Suite 101
Scottsdale, AZ 85259
Scottsdale, AZ 85259
Filing date
3/20/2019
Inactive
Entity type
Foreign Profit Corporation
Registered Agent
Sears, Diane
Participants
Mercer, Peter
Avante Press LLC
Forfeited - SOS
Address
28190 N Alma School Pkwy Ste 210
Scottsdale, AZ 85262
Scottsdale, AZ 85262
Filing date
3/14/2019
Forfeited - SOS
Entity type
Limited Liability Company
Registered Agent
Justin Rill
Participants
Legacy Life Biz LLC
Inactive
Address
7339 E Williams Drive Unit 28574
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
3/13/2019
Inactive
Entity type
Florida Limited Liability Company
Registered Agent
Precopio, Mj
Participants
Precopio, Mj
Target Advisory Services, LLC
Terminated
Address
4848 E Cactus Rd Suite 505-466
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Filing date
3/11/2019
Terminated
Entity type
Limited Liability Company
Registered Agent
Tim Beglin
Participants
La Financial LLC
Forfeited - FTB
Address
16050 N 76th St
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
3/7/2019
Forfeited - FTB
Entity type
Limited Liability Company
Registered Agent
Adam Arena
Participants
Address
8800 North Gainey Center Drive #250
Scottsdale, AZ, 85258
Scottsdale, AZ, 85258
Filing date
2/27/2019
Inactive
Entity type
Limited Liability Company
Registered Agent
Registered Agent Revoked
Participants
Arevon - Legal
Pht Opportunity Fund LLC
Terminated
Address
16220 N. Scottsdale Road, Suite 260
Scottdale, AZ 85254
Scottdale, AZ 85254
Filing date
2/25/2019
Terminated
Entity type
Limited Liability Company
Registered Agent
Incorporating Services, Ltd.
Participants
G2 Propr Holdings, LLC
Inactive
Address
10912 East Rising Sun Drive
Scottsdale, AZ 85262
Scottsdale, AZ 85262
Filing date
2/25/2019
Inactive
Entity type
Florida Limited Liability Company
Registered Agent
Fechter, John
Participants
Brown, Amy|G2 Investing, LLC
Address
7135 E Camelback Road, Suite 360
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
2/21/2019
Terminated
Entity type
Limited Liability Company
Registered Agent
C T Corporation System
Participants
Alberto Damonte|Amanda Garcia
Address
7135 E Camelback Road Suite 360
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
2/21/2019
Terminated
Entity type
Limited Liability Company
Registered Agent
C T Corporation System
Participants
Alberto Damonte|Amanda Garcia
Address
7135 E Camelback Road Suite 360
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
2/21/2019
Inactive
Entity type
Foreign Limited Liability Company
Registered Agent
C T Corporation System
Participants
Austin, Brian|Baker Street Holdings, L.L.C.
Address
8388 E. Hartford Dr., Suite 100
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
2/20/2019
Inactive
Entity type
Foreign Limited Liability Company
Registered Agent
C T Corporation System
Participants
Waters, Larry
Closingmark Escrow Ca, Inc.
Terminated
Address
4900 N Scottsdale Rd Ste 2000
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
2/19/2019
Terminated
Entity type
General Corporation
Registered Agent
National Registered Agents, Inc.
Participants
Alberto Damonte|Amanda Garcia
Covered Marketing, LLC
Inactive
Address
5111 N Scottsdale Rd #260
Scottsdale, AZ 85250
Scottsdale, AZ 85250
Filing date
2/15/2019
Inactive
Entity type
Foreign Limited Liability Company
Registered Agent
C T Corporation System
Participants
Sliman, David
Bkg Entertainment, LLC
Converted Out
Address
9820 E. Thompson Peak Pkwy., #837
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
2/15/2019
Converted Out
Entity type
Limited Liability Company
Registered Agent
Susan Stephanie Godfrey
Participants
Covered Marketing, LLC
Forfeited - FTB
Address
5111 N Scottsdale Rd, Suite 260
Scottsdale, AZ 85250
Scottsdale, AZ 85250
Filing date
2/15/2019
Forfeited - FTB
Entity type
Limited Liability Company
Registered Agent
Michael Seraphin Mr.
Participants
Sneaky Big Studios, LLC
Terminated
Address
15750 N Northsight Blvd
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
2/11/2019
Terminated
Entity type
Limited Liability Company
Registered Agent
National Registered Agents, Inc.
Participants
Alberto Damonte|Amanda Garcia
Good Morning Media LLC
Converted Out
Address
15657 N. Hayden Rd. #1014
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Filing date
2/6/2019
Converted Out
Entity type
Limited Liability Company
Registered Agent
Gene Morris
Participants
Limestone Financial LLC
Inactive
Address
7126 East Osborn Road Apt 3012
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
2/1/2019
Inactive
Entity type
Florida Limited Liability Company
Registered Agent
Taylor, Michael D
Participants
Taylor, Michael D
Broadstone Parkway Alliance, LLC
Inactive
Address
7135 E Camelback Road Suite 360
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
1/31/2019
Inactive
Entity type
Foreign Limited Liability Company
Registered Agent
Ct Corporation System
Participants
Anderson, Robert C.|Austin, Brian
Mb Procurement LLC
Terminated
Address
9185 E. Pima Center Parkway Suite 100
Scottsdale, AZ 85248
Scottsdale, AZ 85248
Filing date
1/29/2019
Terminated
Entity type
Limited Liability Company
Registered Agent
United Agent Group Inc.
Participants
Camelback It Resources, LLC
Terminated
Address
7710 E Adele Ct
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
1/28/2019
Terminated
Entity type
Limited Liability Company
Registered Agent
Steven Michael Taylor
Participants
Ravello Homes LLC
Terminated
Address
23623 N Scottsdale Road, Suite D-3250
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
1/28/2019
Terminated
Entity type
Limited Liability Company
Registered Agent
C T Corporation System
Participants
Alberto Damonte|Amanda Garcia
Address
14747 N Northsight Blvd Suite 111-431
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
1/28/2019
Inactive
Entity type
Florida Limited Liability Company
Registered Agent
C T Corporation System
Participants
Aldrete, Javier|Harrison, David
Ji Imeson Industrial 300, LLC
Inactive
Address
14747 N Northsight Blvd Suite 111-431
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
1/28/2019
Inactive
Entity type
Florida Limited Liability Company
Registered Agent
C T Corporation System
Participants
Aldrete, Javier|Harrison, David
Ball Field Services Inc.
Forfeited - FTB
Address
6803 E Main St #3315
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
1/25/2019
Forfeited - FTB
Entity type
Stock Corporation
Registered Agent
Participants
Brad360llc
Inactive
Address
8514 N. 82nd Street
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
12/21/2018
Inactive
Entity type
Florida Limited Liability Company
Registered Agent
Corporation Service Company
Participants
Leblanc, Brad L
Address
3370 N Hayden Rd Suite 123-302
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
12/17/2018
Inactive
Entity type
Foreign Profit Corporation
Registered Agent
Corporation Service Company
Participants
Corbin, Michael|Dahl, Jesse
Address
14747 N. Northsight Blvd Suite 111-431
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
12/14/2018
Inactive
Entity type
Florida Limited Liability Company
Registered Agent
C T Corporation System
Participants
Aldrete, Javier|Harrison, Dave
Ji Mason Avenue 319, LLC
Inactive
Address
14747 N. Northsight Blvd Suite 111-431
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
12/14/2018
Inactive
Entity type
Florida Limited Liability Company
Registered Agent
C T Corporation System
Participants
Aldrete, Javier|Harrison, Dave
Sh Management Services, LLC
Forfeited - FTB
Address
4250 N. Drinkwater Blvd. Suite 320
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
12/7/2018
Forfeited - FTB
Entity type
Limited Liability Company
Registered Agent
Garrett Charity
Participants
Luxury Lifestyle LLC
Terminated
Address
7373 E Doubletree Ranch Rd. Ste 165
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
12/6/2018
Terminated
Entity type
Limited Liability Company
Registered Agent
Jack Laymon Iii
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