Dg Service Corp is a registered agent for

1 - 50 of 271 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address Po Box 17066
Fountain Hills, AZ 85269
Filing date 9/2/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Janine Mix
Ryan Mix
Address 16605 East Avenue Of The Fountains, #17066
Fountain Hills, AZ 85269
Filing date 7/8/2025
Active
Entity type Nonprofit Corporation
Registered Agent Dg Service Corp
Participants Janine Mix
Ryan Mix
Address 25312 W. Park Ave
Buckeye, AZ 85326
Filing date 7/8/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Lucero Chavez Castillo
Avilene Miramontes Chavez

See all (3)
Address 2242 W. Dixon Lane
San Tan Valley, AZ 85144
Filing date 6/23/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Kyle Couch
Iris Insurance LLC
Address 3633 E. Old Adobe Ln.
Paradise Valley, AZ 85253
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Robert E. Smith
Wendy K. Smith

See all (3)
Address 3633 E. Old Adobe Ln.
Paradise Valley, AZ 85253
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Robert E. Smith
Wendy K. Smith

See all (3)
Bbsc, LLC Active
Address 3633 E. Old Adobe Ln.
Paradise Valley, AZ 85253
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Robert E. Smith
Michael L. Ferrin, Or His Successors, As Trustee Of The Robert E. Smith Spousal Lifetime Access Trust Dated June 17, 2025

See all (3)
Address 3633 E. Old Adobe Ln.
Paradise Valley, AZ 85253
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Robert E. Smith
Michael L. Ferrin, Or His Successors, As Trustee Of The Robert E. Smith Spousal Lifetime Access Trust Dated June 17, 2025

See all (4)
Address 19531 West Fremont Road
Buckeye, AZ 85326
Filing date 6/3/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Esteban Valdez Trejo
Teresa Perez Martinez

See all (3)
Address 19531 West Fremont Road
Buckeye, AZ 85326
Filing date 6/3/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Esteban Valdez Trejo
Teresa Perez Martinez

See all (3)
Address 19531 West Fremont Road
Buckeye, AZ 85326
Filing date 6/3/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Esteban Valdez Trejo
Teresa Perez Martinez

See all (3)
Address 19531 West Fremont Road
Buckeye, AZ 85326
Filing date 6/3/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Esteban Valdez Trejo
Teresa Perez Martinez

See all (3)
Address 1058 Fair Street
Prescott, AZ 86305
Filing date 5/30/2025
Active
Entity type Professional LLC
Registered Agent Dg Service Corp.
Participants Tyler Hanis
Address 12462 West Waverley Drive
Casa Grande, AZ 85194
Filing date 5/27/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Jeff Boggess
John Rawlings
Address 15545 E. Greystone Dr.
Fountain Hills, AZ 85268
Filing date 4/24/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Thomas A. Savage
Joanne E. Savage

See all (3)
Address 1646 N. Litchfield Road, #130
Goodyear, AZ 85395
Filing date 4/18/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Eric Edward Saiz
Fatima Pimentel Saiz
Address 19531 West Fremont Road
Buckeye, AZ 85326
Filing date 4/14/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Esteban Valdez Trejo
Teresa Perez Martinez

See all (3)
Address 10597 Avenida Canela
Yuma, AZ 85367
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Ernest Ballard
Address 222 S. Summit Avenue, #4
Prescott, AZ 86303
Filing date 1/22/2025
Active
Entity type Professional LLC
Registered Agent Dg Service Corp.
Participants Bryan Reeder
Address 1450 E. South Street, Suite 3
Globe, AZ 85501
Filing date 1/7/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants John A. Bigler Dds
Dr. Brad L Cottle

See all (4)
Address 20634 E. Happy Rd.
Queen Creek, AZ 85142
Filing date 1/6/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Porfirio Barraza
Maria R Barraza

See all (3)
Address 20634 E. Happy Rd.
Queen Creek, AZ 85142
Filing date 1/3/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Porfirio Barraza
Maria R Barraza

See all (3)
Address 20634 E. Happy Rd.
Queen Creek, AZ 85142
Filing date 1/2/2025
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Porfirio Barraza
Maria R Barraza

See all (3)
Address 2540 W. Coyote Creek Drive
Anthem, AZ 85086
Filing date 12/6/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Michael J. Gallegos
Share Your Happy, LLC
Address 20634 E. Happy Rd.
Queen Creek, AZ 85142
Filing date 11/25/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Porfirio Barraza
Maria R. Barraza

See all (3)
Address 18435 W. Rimrock St.
Surprise, AZ 85388
Filing date 11/22/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Michael R. Martinez
Renea D. Martinez

See all (3)
Address 20713 E. Ocotillo Road, Suite 102
Queen Creek, AZ 85142
Filing date 11/21/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Alexander L. Matheson
Julie D Matheson
Address 39416 N. Rattlesnake Rd.
San Tan Valley, AZ 85140
Filing date 11/13/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Troy L. Richins
Candice A. Richins

See all (3)
Address 6705 N. 185th Ave.
Waddell, AZ 85355
Filing date 9/18/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Rafael Aviles Granillo
Rafael Aviles Galaviz, Trustee Of The Aviles Granillo Legacy Trust Dated September 17, 2024
Address 18028 North Sterling Drive
Surprise, AZ 85374
Filing date 9/18/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Jack R. Miller
Colleen M. Miller
Address 6705 N. 185th Ave.
Waddell, AZ 85355
Filing date 9/17/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Rafael Aviles Granillo
Aviles Granillo Holdings, Lp, An Arizona Limited Partnership
Address P.o. Box 1839
Higley, AZ 85236
Filing date 8/30/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Dallin Lambert
Isabella Lambert

See all (3)
Address P.o. Box 1839
Higley, AZ 85236
Filing date 8/13/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Dallin Lambert
Isabella Lambert

See all (3)
Address 2299 North Daisy Drive
Florence, AZ 85132
Filing date 8/12/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Tammie J. Armeni
Tammie J. Armeni Living Trust Dated August 3, 2015
Address 15417 W. Jackson St.
Goodyear, AZ 85338
Filing date 8/1/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Lulu F. Montiel
Lulu Felix Montiel, As Trustee Of The Lulu Montiel Revocable Trust Dated August 1, 2024
Address 19531 W. Fremont Rd
Buckeye, AZ 85326
Filing date 7/25/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Esteban Valdez Trejo
Teresa Perez Martinez

See all (3)
Address 482 W. 1st St. S
Snowflake, AZ 85937
Filing date 7/19/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Charles Ballard
Tiffany Ballard

See all (3)
Address 8235 E. Roundup Dr.
Prescott Valley, AZ 86314
Filing date 7/19/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Fawad Rast
Address P.o. Box 1839
Higley, AZ 85236
Filing date 7/18/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Dallin Lambert
Isabella Lambert

See all (3)
Address P.o. Box 1839
Higley, AZ 85236
Filing date 7/18/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp.
Participants Dallin Lambert
Isabella Lambert

See all (3)
Address 9904 S. 43rd Ave.
Laveen, AZ 85339
Filing date 7/11/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Minerva Aranda Paez
Minerva Aranda Paez, Trustee Of The Minerva Aranda Paez Revocable Trust Dated July 11, 2024

See all (3)
Address 9904 S. 43rd Ave.
Laveen, AZ 85339
Filing date 7/11/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Minerva Aranda Paez
Paez Holdings, Llc, An Arizona Limited Liability Company
Address 21068 W. Coronado Rd
Buckeye, AZ 85396
Filing date 6/27/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Anthony L. Harrington
Angela M. Harrington

See all (3)
16018, LLC Active
Address 905 N. Cortez Rd.
Apache Junction, AZ 85119
Filing date 6/3/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Rebecca W. Stockard, Trustee Of The Rebecca Stockard Revocable Trust Dated June 3, 2024
Rebecca W. Stockard
Address 18620 N. Smith Dr.
Maricopa, AZ 85139
Filing date 5/31/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Vicencia Echeverria-quigley
Ian S. Quigley

See all (4)
Address 7722 S. 48th Dr.
Laveen, AZ 85339
Filing date 5/22/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Jose Ramon Reyes Franco
Maria Teresa Najera Segura

See all (3)
Address 2247 North Stephan Road
Kingman, AZ 86401
Filing date 5/22/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Keith Haleakala Makaio Lawther
Lehua Mei-lin Lawther
Address 2540 W. Coyote Creek Dr.
Anthem, AZ 85086
Filing date 4/23/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Michael J. Gallegos
Michael J. Gallegos, Trustee Of The Michael Gallegos Revocable Trust Dated April 22, 2024

See all (3)
Address 2540 W. Coyote Creek Dr.
Anthem, AZ 85086
Filing date 4/23/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Michael J. Gallegos
Michael J. Gallegos, Trustee Of The Michael Gallegos Revocable Trust Dated April 22, 2024

See all (3)
Address 377 N. Montezuma Street, Suite 102
Prescott, AZ 86301
Filing date 4/12/2024
Active
Entity type Limited Liability Company
Registered Agent Dg Service Corp
Participants Susan Wielechowski
Circle Of Life Alzheimer Homes, LLC
1 - 50 of 271 results