Scottsdale Business Directory – Discover Active & New Companies in Scottsdale
Companies in Scottsdale, AZ
16301 - 16350 of 16949 resultsCompany name
Address
Filing date
Status
Entity type
Register Agent
Participants
Chris Barker Consulting, LLC
Inactive
Address
6529 E Voltaire Ave
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Filing date
9/22/2017
Inactive
Entity type
Foreign Limited Liability Company
Registered Agent
Barker, Christopher
Participants
Barker, Christopher
Trans+plus Systems Inc.
Terminated
Address
14362 N. Frank Lloyd Wright Blvd. Suite, 1000
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
9/22/2017
Terminated
Entity type
Stock Corporation
Registered Agent
California Registered Agent Inc
Participants
Carson Avalon Development Company Gp, LLC
Terminated
Address
6710 E. Camelback Road, Suite 100
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
9/21/2017
Terminated
Entity type
Limited Liability Company
Registered Agent
Timothy M. Cronan
Participants
Pl Audio Inc.
Terminated
Address
32913 N 68th Pl
Scottsdale, AZ 85266
Scottsdale, AZ 85266
Filing date
9/21/2017
Terminated
Entity type
General Corporation
Registered Agent
Cathleen Cantwell
Participants
Genesis Titzck Clark, LLC
Terminated
Address
5665 N Scottsdale Rd Ste 105
Scottsdale, AZ 85250
Scottsdale, AZ 85250
Filing date
9/18/2017
Terminated
Entity type
Limited Liability Company
Registered Agent
Eric Webb
Participants
Address
8665 East Hartsford Dr Ste 200
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
9/13/2017
Inactive
Entity type
Foreign Limited Partnership
Registered Agent
C T Corporation System
Participants
Starwood Waypoint Homes Gp, Inc.
Ultimate Rb, Inc.
Terminated
Address
16430 North Scottsdale Road, Suite 400
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Filing date
9/8/2017
Terminated
Entity type
Stock Corporation
Registered Agent
United Agent Group Inc.
Participants
Store Master Funding Xiii, LLC
Terminated
Address
8377 E Hartford Dr., Ste 100
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
8/30/2017
Terminated
Entity type
Limited Liability Company
Registered Agent
C T Corporation System
Participants
Alberto Damonte|Amanda Garcia
Peterson Architecture, LLC
Terminated
Address
15990 N Greenway Hayden Loop, Suite C100
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
8/30/2017
Terminated
Entity type
Limited Liability Company
Registered Agent
Claudio Munoz Whiting
Participants
Helping The People
Forfeited - FTB/SOS
Address
13188 N. 104th Place
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
8/29/2017
Forfeited - FTB/SOS
Entity type
Nonprofit Corporation
Registered Agent
Clifton John Tatro
Participants
Webgility, Inc.
Forfeited - FTB/SOS
Address
7014 E Camelback Rd Ste B100a
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
8/28/2017
Forfeited - FTB/SOS
Entity type
Stock Corporation
Registered Agent
Parag Mamnani
Participants
Kids Konserve, LLC
Forfeited - FTB
Address
7030 E 5th Avenue #2
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
8/28/2017
Forfeited - FTB
Entity type
Limited Liability Company
Registered Agent
Chance Claxton
Participants
High Voltage Powerline, Inc.
Forfeited - SOS
Address
7975 N Hayden Road, Suite A-208
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
8/17/2017
Forfeited - SOS
Entity type
Stock Corporation
Registered Agent
Jeanie Sager
Participants
Mercury Independent Group, LLC
Terminated
Address
7822 E Sorrel Wood Ct
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
8/11/2017
Terminated
Entity type
Limited Liability Company
Registered Agent
California Corporate Agents, Inc.
Participants
Chris Johnson
High Voltage Powerline, Inc.
Inactive
Address
7975 N Hayden Road Suite A-208
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
8/11/2017
Inactive
Entity type
Florida Profit Corporation
Registered Agent
Emerson, Stephan A
Participants
Bonnstetter, Kyla|Panek, Phil
Atlantis Careconnect LLC
Inactive
Address
7047 E Greenway Parkway 250
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Filing date
8/11/2017
Inactive
Entity type
Foreign Limited Liability Company
Registered Agent
Atlantis Program Manager Of Southeast, LLC
Participants
Karim, S.ali
CA Beverage LLC
Terminated
Address
10632 N Scottsdale Road #503
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Filing date
8/8/2017
Terminated
Entity type
Limited Liability Company
Registered Agent
No Agent
Participants
Petaluma Jl LLC
Terminated
Address
10632 N Scottsdale Road #503
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Filing date
8/8/2017
Terminated
Entity type
Limited Liability Company
Registered Agent
Sundoc Filings
Participants
Casa Verde Golf And Landscaping LLC
Terminated
Address
15044 N. Scottsdale Rd. Ste. 300
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Filing date
8/7/2017
Terminated
Entity type
Limited Liability Company
Registered Agent
C T Corporation System
Participants
Alberto Damonte|Amanda Garcia
Limitless Estates, LLC
Converted Out
Address
18525 Scottsdale Rd, #4304
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
8/4/2017
Converted Out
Entity type
Limited Liability Company
Registered Agent
Kyle Mitchell
Participants
On Callhc LLC
Inactive
Address
8414 E Shea Blvd #103
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
8/2/2017
Inactive
Entity type
Foreign Limited Liability Company
Registered Agent
Legalinc Corporate Services, Inc.
Participants
Longchamps, Thomas|Markovich, Wendy
Watchful Eye Project Management
Terminated
Address
33125 North 81st St
Scottsdale, AZ 85266
Scottsdale, AZ 85266
Filing date
8/1/2017
Terminated
Entity type
General Corporation
Registered Agent
Delaware Business Filings Incorporated
Participants
Alberto Damonte|Amanda Garcia
Triune, LLC
Terminated
Address
9311 E Via De Ventura
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
7/28/2017
Terminated
Entity type
Limited Liability Company
Registered Agent
C T Corporation System
Participants
Alberto Damonte|Amanda Garcia
Az Fresh Enterprises, LLC
Terminated
Address
9311 E Via De Ventura
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
7/28/2017
Terminated
Entity type
Limited Liability Company
Registered Agent
C T Corporation System
Participants
Alberto Damonte|Amanda Garcia
Home Yield LLC
Inactive
Address
4021 N 75th St, Ste. 104
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
7/28/2017
Inactive
Entity type
Foreign Limited Liability Company
Registered Agent
Paracorp Incorporated
Participants
Mckee, John
Porterville 179, LLC
Terminated
Address
7001 N. Scottsdale Rd. Ste. 2050
Scottsdale, AZ 85253
Scottsdale, AZ 85253
Filing date
7/27/2017
Terminated
Entity type
Limited Liability Company
Registered Agent
Capitol Corporate Services, Inc.
Participants
Annexus Securities, LLC
Terminated
Address
16767 N Perimeter Drive Suite 320
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
7/18/2017
Terminated
Entity type
Limited Liability Company
Registered Agent
C T Corporation System
Participants
Alberto Damonte|Amanda Garcia
Capital Lending Partners, LLC
Terminated
Address
7730 E. Greenway Road, Suite 201
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
7/18/2017
Terminated
Entity type
Limited Liability Company
Registered Agent
Participants
Bayntree Wealth Advisors, LLC
Forfeited - FTB
Address
6720 N Scottsdale Rd #340
Scottsdale, AZ 85253
Scottsdale, AZ 85253
Filing date
7/18/2017
Forfeited - FTB
Entity type
Limited Liability Company
Registered Agent
Participants
Address
9375 East Shea Blvd, Ste. 100
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
7/12/2017
Inactive
Entity type
Foreign Limited Liability Company
Registered Agent
Tate, William O
Participants
Amerifunds Diversified Funding
Broadstone Winter Park Alliance LLC
Inactive
Address
7135 E Camelback Road Suite 360
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
7/11/2017
Inactive
Entity type
Foreign Limited Liability Company
Registered Agent
C T Corporation System
Participants
Austin, Brian|Baker Street Holdings, L.L.C.
Antiquities LLC
Terminated
Address
7401 E Redfield Road
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
7/10/2017
Terminated
Entity type
Limited Liability Company
Registered Agent
C T Corporation System
Participants
Alberto Damonte|Amanda Garcia
Independent Mortgage Advisors, LLC
Terminated
Address
6991 E Camelback Rd Suite D-300
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
7/5/2017
Terminated
Entity type
Limited Liability Company
Registered Agent
Registered Agents Inc
Participants
Tabarka Studio, Inc.
Forfeited - FTB/SOS
Address
7501 E Redfield Rd Bldg B
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
6/29/2017
Forfeited - FTB/SOS
Entity type
Stock Corporation
Registered Agent
Meir Zenati
Participants
Rmg Las Plumas 173, LLC
Terminated
Address
8800 N Gainey Center Drive Ste 255
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
6/28/2017
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
Turnkey Corporate Housing, LLC
Active - Pending Termination
Address
8390 E Via De Ventura, F110-324
Scottdale, AZ 85258
Scottdale, AZ 85258
Filing date
6/28/2017
Active - Pending Termination
Entity type
Limited Liability Company
Registered Agent
Kim Ingram
Participants
Genesis Riverside, LLC
Terminated
Address
5665 N Scottsdale Rd Ste 105
Scottsdale, AZ 85250
Scottsdale, AZ 85250
Filing date
6/26/2017
Terminated
Entity type
Limited Liability Company
Registered Agent
Eric Webb
Participants
Broadstone North Getty Alliance, LLC
Terminated
Address
7135 E Camelback Road, Suite 360
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
6/26/2017
Terminated
Entity type
Limited Liability Company
Registered Agent
C T Corporation System
Participants
Alberto Damonte|Amanda Garcia
Everose Global, Inc.
Inactive
Address
8155 E Indian Bend Rd. 103
Scottsdale, AZ 85250
Scottsdale, AZ 85250
Filing date
6/21/2017
Inactive
Entity type
Florida Profit Corporation
Registered Agent
United States Corporation Agents, Inc.
Participants
Evers, John J
Healthcare Management Of America, Inc.
Forfeited - FTB
Address
16435 N Scottsdale Road, Suite 320
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Filing date
6/21/2017
Forfeited - FTB
Entity type
Stock Corporation
Registered Agent
C T Corporation System
Participants
Alberto Damonte|Amanda Garcia
Independence Systems LLC
Terminated
Address
8889 East Meadow Hills Drive
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
6/19/2017
Terminated
Entity type
Limited Liability Company
Registered Agent
David Delduca
Participants
Govware LLC
Terminated
Address
7702 East Doubletree Ranch Road Ste300
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
6/19/2017
Terminated
Entity type
Limited Liability Company
Registered Agent
David Delduca
Participants
Broadstone North Getty Gateway, LLC
Terminated
Address
7135 E Camelback Road Suite 360
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
6/19/2017
Terminated
Entity type
Limited Liability Company
Registered Agent
C T Corporation System
Participants
Alberto Damonte|Amanda Garcia
Cyberscout, LLC
Terminated
Address
7580 N Dobson Rd Ste 201
Scottsdale, AZ 85256
Scottsdale, AZ 85256
Filing date
6/15/2017
Terminated
Entity type
Limited Liability Company
Registered Agent
Cogency Global Inc.
Participants
Alex Gonzales|Amber Smyth
Jfq Lending, Inc.
Inactive
Address
7720 N Dobson Road
Scottsdale, AZ 85256
Scottsdale, AZ 85256
Filing date
6/13/2017
Inactive
Entity type
Foreign Profit Corporation
Registered Agent
Corporation Service Company
Participants
Kresevic, John, Jr.|Meek, Justin
Realty Executives Brokerage Holdings Inc.
Forfeited - FTB
Address
8324 E Hartford Drive Suite 100
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
6/8/2017
Forfeited - FTB
Entity type
Stock Corporation
Registered Agent
Csc - Lawyers Incorporating Service
Participants
Alex Jenkins|Annette Kuhlman
Address
7025 E Greenway Parkway Suite 550
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Filing date
6/8/2017
Inactive
Entity type
Florida Limited Liability Company
Registered Agent
Corporation Service Company
Participants
Green, Philip J|Roberts, C.a.
33 Degrees Finance Corporation
Terminated
Address
17470 N Pacesetter Way
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
6/8/2017
Terminated
Entity type
Stock Corporation
Registered Agent
Bret Maidman
Participants
Jfq Lending, Inc.
Terminated
Address
7720 N. Dobson Rd.
Scottsdale, AZ 85256
Scottsdale, AZ 85256
Filing date
6/7/2017
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
Tfl Master Ventures, LLC
Forfeited - SOS
Address
7307 E Valley Vista Dr
Scottsdale, AZ 85250
Scottsdale, AZ 85250
Filing date
5/25/2017
Forfeited - SOS
Entity type
Limited Liability Company
Registered Agent
Mathew Fink
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