Scottsdale Business Directory – Discover Active & New Companies in Scottsdale
Companies in Scottsdale, AZ
16701 - 16750 of 16949 resultsCompany name
Address
Filing date
Status
Entity type
Register Agent
Participants
Lcrx, LLC
Forfeited - FTB/SOS
Address
8240 E Gelding Dr Ste 115
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
1/12/2015
Forfeited - FTB/SOS
Entity type
Limited Liability Company
Registered Agent
Participants
U S Asphalt Maintenance, Inc.
Terminated
Address
6307 E. Gelding Drive
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Filing date
1/9/2015
Terminated
Entity type
Stock Corporation
Registered Agent
Lila Nazari
Participants
518 11th Street Hermosa Beach, LLC
Terminated
Address
8011 E Larkspur Dr
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
1/9/2015
Terminated
Entity type
Limited Liability Company
Registered Agent
Mary Behar
Participants
Nutrust, LLC
Terminated
Address
13950 N Northsight Blvd
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
1/8/2015
Terminated
Entity type
Limited Liability Company
Registered Agent
Jay Kister
Participants
Wales Staffing LLC
Forfeited - FTB/SOS
Address
16427 N. Scottsdale Ale Road Suite 409
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Filing date
1/7/2015
Forfeited - FTB/SOS
Entity type
Limited Liability Company
Registered Agent
Legalzoom.com, Inc.
Participants
Arielle Devay|Jesse Camarena
Pizza 585 Az, LLC
Terminated
Address
2805 N Scottsdale Rd #103
Scottsdale, AZ 85257
Scottsdale, AZ 85257
Filing date
1/6/2015
Terminated
Entity type
Limited Liability Company
Registered Agent
Wing Hong Mar
Participants
Shelby, Payton & Taylor Inc.
Terminated
Address
7627 N Via De La Siesta
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
1/5/2015
Terminated
Entity type
General Corporation
Registered Agent
Robert C Abbott
Participants
Young Power Equipment Company Az
Terminated
Address
6711 E Camelback Rd #23
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
12/26/2014
Terminated
Entity type
Stock Corporation
Registered Agent
Marc J Flanders
Participants
Jre Capital Inc.
Terminated
Address
7377 E. Doubletree Ranch Rd. Ste. 270
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
12/19/2014
Terminated
Entity type
General Corporation
Registered Agent
Cogency Global Inc.
Participants
Alex Gonzales|Amber Smyth
Mountain Springs North 40, LLC
Terminated
Address
8800 N Gainey Center Dr Ste 255
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
12/16/2014
Terminated
Entity type
Limited Liability Company
Registered Agent
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service
Participants
Becky Degeorge|Koy Saechao
Rmg Property Holding Three, LLC
Terminated
Address
8800 N Galney Center Dr Ste 255
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
12/16/2014
Terminated
Entity type
Limited Liability Company
Registered Agent
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service
Participants
Becky Degeorge|Koy Saechao
Seacret Direct, LLC
Forfeited - FTB
Address
8125 N 86th Pl
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
12/15/2014
Forfeited - FTB
Entity type
Limited Liability Company
Registered Agent
Incorp Services, Inc.
Participants
Steven Pickett|Timothy Duncan
Stonebridge At Paradise Valley I LLC
Terminated
Address
15230 N 75th St Ste 1020
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
12/15/2014
Terminated
Entity type
Limited Liability Company
Registered Agent
Participants
Stonebridge At Paradise Valley Ii LLC
Terminated
Address
15230 N 75 St Ste 1020
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
12/15/2014
Terminated
Entity type
Limited Liability Company
Registered Agent
Participants
Southwest Defense Marketing Consultants, Inc.
Forfeited - SOS
Address
6991 E Camelback Road, Suite D-300
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
12/11/2014
Forfeited - SOS
Entity type
Stock Corporation
Registered Agent
Lena M Louis
Participants
Ecfa, Inc.
Inactive
Address
8145 E. Indian Bend Road
Scottsdale, AZ 85250
Scottsdale, AZ 85250
Filing date
12/9/2014
Inactive
Entity type
Foreign Profit Corporation
Registered Agent
Participants
Barrett, Paul M|Brinkis, Julius
Food Store Solutions, Llc.
Terminated
Address
12166 East Poinsettia Dr
Scottsdale, AZ 85259
Scottsdale, AZ 85259
Filing date
12/8/2014
Terminated
Entity type
Limited Liability Company
Registered Agent
Participants
Cah Manager, LLC
Terminated
Address
8665 E Hartford Dr Ste 200
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
12/5/2014
Terminated
Entity type
Limited Liability Company
Registered Agent
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service
Participants
Becky Degeorge|Koy Saechao
Cah Manager, LLC
Inactive
Address
8665 E Hartford Dr Suite 200
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
12/5/2014
Inactive
Entity type
Foreign Limited Liability Company
Registered Agent
C T Corporation System
Participants
Berry, Ryan|Colony Starwood Homes Partnership, LP
Pr Trs, LLC
Terminated
Address
7500 Dobson Rd Ste 300
Scottsdale, AZ 85256
Scottsdale, AZ 85256
Filing date
12/4/2014
Terminated
Entity type
Limited Liability Company
Registered Agent
C T Corporation System
Participants
Alberto Damonte|Amanda Garcia
Octavian Fm, LLC
Inactive
Address
9811 E Bell Rd Suite 110
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
11/25/2014
Inactive
Entity type
Foreign Limited Liability Company
Registered Agent
Curbelo, Caridad
Participants
Longmire, Sylvia
Florida Eye Care For Animals, Inc.
Inactive
Address
8145 E. Indian Bend Rd
Scottsdale, AZ 85250
Scottsdale, AZ 85250
Filing date
11/25/2014
Inactive
Entity type
Foreign Profit Corporation
Registered Agent
Participants
Barrett, Paul|Brinkis, Julius
Glassware Optional, LLC
Terminated
Address
7133 E Stetson Dr
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
11/24/2014
Terminated
Entity type
Limited Liability Company
Registered Agent
Sean Tevik
Participants
Home Care Plus, L.L.C.
Terminated
Address
8911 N 87th Ct
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
11/24/2014
Terminated
Entity type
Limited Liability Company
Registered Agent
Kurt Adams
Participants
Natural Power And Energy, LLC
Terminated
Address
8700 Via De Ventura Ste 260
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
11/24/2014
Terminated
Entity type
Limited Liability Company
Registered Agent
Danielle Niren
Participants
Campus 36 Cmh, LLC
Terminated
Address
15029 N Thompson Peak Pkwy B111
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
11/24/2014
Terminated
Entity type
Limited Liability Company
Registered Agent
Participants
Campus Brb Manager, LLC
Terminated
Address
15029 N Thompson Peak Pkwy B111
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
11/24/2014
Terminated
Entity type
Limited Liability Company
Registered Agent
Participants
Campus 36 Cmh Manager, LLC
Terminated
Address
15029 N Thompson Peak Pkwy B111
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
11/24/2014
Terminated
Entity type
Limited Liability Company
Registered Agent
Participants
Campus Cmh Manager, LLC
Terminated
Address
15029 N Thompson Peak Pkwy B 111
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
11/24/2014
Terminated
Entity type
Limited Liability Company
Registered Agent
Participants
Campus Cmh, LLC
Terminated
Address
15029 N Thompson Peak Pkwy B111
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
11/24/2014
Terminated
Entity type
Limited Liability Company
Registered Agent
Participants
Campus Brb, LLC
Terminated
Address
15029 N Thompson Peak Pkwy B 111
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Filing date
11/24/2014
Terminated
Entity type
Limited Liability Company
Registered Agent
Participants
Vineyard Homes, LLC
Inactive
Address
4021 N 75th St Suite 105
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
11/18/2014
Inactive
Entity type
Florida Limited Liability Company
Registered Agent
Paracorp Incorporated
Participants
Mckee, John|Wysel, Glen
Vineyard Services LLC
Inactive
Address
4021 N 75th St 105
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
11/18/2014
Inactive
Entity type
Florida Limited Liability Company
Registered Agent
Paracorp Incorporated
Participants
Mckee, John|Wysel, Glen
Winfield Mckee, LLC
Terminated
Address
9487 E. Cavalry Drive
Scottsdale, AZ 85262
Scottsdale, AZ 85262
Filing date
11/17/2014
Terminated
Entity type
Limited Liability Company
Registered Agent
Bob Balfour
Participants
J.d.a.c. Ventures, LLC
Terminated
Address
33858 N 69th Street
Scottsdale, AZ 85266
Scottsdale, AZ 85266
Filing date
11/12/2014
Terminated
Entity type
Limited Liability Company
Registered Agent
Jeffrey Edward Mcclung
Participants
Camelback Partners Ii, LLC
Inactive
Address
1435 N Hayden Road Suite 100
Scottsdale, AZ 85257
Scottsdale, AZ 85257
Filing date
11/12/2014
Inactive
Entity type
Florida Limited Liability Company
Registered Agent
M&m Ra Services, LLC
Participants
Einwechter, Timothy|Ferreira, Ricardo
Resthaven, LLC
Inactive
Address
1435 N Hayden Road Suite 100
Scottsdale, AZ 85257
Scottsdale, AZ 85257
Filing date
11/12/2014
Inactive
Entity type
Florida Limited Liability Company
Registered Agent
M&m Ra Services, LLC
Participants
Cerrito, Edward Phillip|Ferreira, Ricardo
Gbr Enterprises #1 LLC
Terminated
Address
27000 N Alma School Pkwy Unit 2042
Scottsdale, AZ 85262
Scottsdale, AZ 85262
Filing date
11/12/2014
Terminated
Entity type
Limited Liability Company
Registered Agent
Brad Lee Tolstedt
Participants
Colfin Ah-florida 9, LLC
Inactive
Address
8665 E Hartford Dr Suite 200
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
11/10/2014
Inactive
Entity type
Foreign Limited Liability Company
Registered Agent
C T Corporation System
Participants
Berry, Ryan|Csfr Colfin American Investors, LLC
Nfc Affinity Marketing, Inc.
Terminated
Address
7910 E Thompson Peak Pkwy Ste 101
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
11/7/2014
Terminated
Entity type
Stock Corporation
Registered Agent
Registered Agent Solutions, Inc.
Participants
|Adam Saldana
Artha Data Solutions, LLC
Forfeited - SOS
Address
2830 E Shady Spring Trl
Scottsdale, AZ 85024
Scottsdale, AZ 85024
Filing date
11/7/2014
Forfeited - SOS
Entity type
Limited Liability Company
Registered Agent
Kavitha Pamidi
Participants
Black And Blue LLC
Terminated
Address
23233 N Pima Rd #113-148
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Filing date
11/7/2014
Terminated
Entity type
Limited Liability Company
Registered Agent
Greg Picionelli
Participants
Address
7631 E Indian School Rd
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
11/6/2014
Inactive
Entity type
Foreign Limited Liability Company
Registered Agent
C T Corporation System
Participants
Twdiamondback Holdings Corp.
Parawest Community Development, LLC
Terminated
Address
7975 N Hayden Rd Ste D263
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
11/4/2014
Terminated
Entity type
Limited Liability Company
Registered Agent
Debra Demello
Participants
Blauw Properties LLC
Inactive
Address
8715 E San Rafael Dr
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Filing date
11/3/2014
Inactive
Entity type
Florida Limited Liability Company
Registered Agent
Clouse, Judith
Participants
Blauw, Julie|Clouse, Judith
Carefree Resort Homes, LLC
Terminated
Address
6991 E Camelback Rd Ste B-310
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Filing date
11/3/2014
Terminated
Entity type
Limited Liability Company
Registered Agent
Participants
Northern Clover, LLC
Terminated
Address
8361 E Evans St Ste 110
Scottsdale, AZ 85260-3617
Scottsdale, AZ 85260-3617
Filing date
10/31/2014
Terminated
Entity type
Limited Liability Company
Registered Agent
Dawn Wade
Participants
Jhm Building Company LLC
Terminated
Address
8749 E Valley Vista Dr
Scottsdale, AZ 85250
Scottsdale, AZ 85250
Filing date
10/29/2014
Terminated
Entity type
Limited Liability Company
Registered Agent
Megan A Garmo
Participants
Address
8800 E Chaparral Road Ste 300
Scottsdale, AZ, 85250
Scottsdale, AZ, 85250
Filing date
10/29/2014
Inactive
Entity type
Limited Liability Company
Registered Agent
Participants
The Llc
Honours Golf Company, LLC
Inactive
Address
15044 N Scottsdale Rd, Ste 300
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Filing date
10/27/2014
Inactive
Entity type
Foreign Limited Liability Company
Registered Agent
C T Corporation System
Participants
Marnell, Angela|Mcgrath, Jay M.
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