Dg Service Corp is a registered agent for
1 - 50 of 271 resultsCompany name
Address
Filing date
Status
Entity type
Register Agent
Participants
Janine Mix, LLC
Active
Address
Po Box 17066
Fountain Hills, AZ 85269
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
Ryan Mix
One Good Thing
Active
Address
16605 East Avenue Of The Fountains, #17066
Fountain Hills, AZ 85269
Fountain Hills, AZ 85269
Filing date
7/8/2025
Active
Entity type
Nonprofit Corporation
Registered Agent
Dg Service Corp
Participants
Janine Mix
Ryan Mix
Ryan Mix
Chavez Management LLC
Active
Address
25312 W. Park Ave
Buckeye, AZ 85326
Buckeye, AZ 85326
Filing date
7/8/2025
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp
Address
2242 W. Dixon Lane
San Tan Valley, AZ 85144
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
Iris Insurance LLC
Rws Management, LLC
Active
Address
3633 E. Old Adobe Ln.
Paradise Valley, AZ 85253
Paradise Valley, AZ 85253
Filing date
6/17/2025
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp.
1720 Crocus, LLC
Active
Address
3633 E. Old Adobe Ln.
Paradise Valley, AZ 85253
Paradise Valley, AZ 85253
Filing date
6/17/2025
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp.
Bbsc, LLC
Active
Address
3633 E. Old Adobe Ln.
Paradise Valley, AZ 85253
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)
Michael L. Ferrin, Or His Successors, As Trustee Of The Robert E. Smith Spousal Lifetime Access Trust Dated June 17, 2025
See all (3)
Adobe Capital Partners, LLC
Active
Address
3633 E. Old Adobe Ln.
Paradise Valley, AZ 85253
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)
Michael L. Ferrin, Or His Successors, As Trustee Of The Robert E. Smith Spousal Lifetime Access Trust Dated June 17, 2025
See all (4)
234 North Standage LLC
Active
Address
19531 West Fremont Road
Buckeye, AZ 85326
Buckeye, AZ 85326
Filing date
6/3/2025
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp
Address
19531 West Fremont Road
Buckeye, AZ 85326
Buckeye, AZ 85326
Filing date
6/3/2025
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp
19531 West Fremont Road LLC
Active
Address
19531 West Fremont Road
Buckeye, AZ 85326
Buckeye, AZ 85326
Filing date
6/3/2025
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp
6738 North 62nd Avenue LLC
Active
Address
19531 West Fremont Road
Buckeye, AZ 85326
Buckeye, AZ 85326
Filing date
6/3/2025
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp
Tyler Hanis Dds Pllc
Active
Address
1058 Fair Street
Prescott, AZ 86305
Prescott, AZ 86305
Filing date
5/30/2025
Active
Entity type
Professional LLC
Registered Agent
Dg Service Corp.
Participants
Tyler Hanis
Binda Beverage LLC
Active
Address
12462 West Waverley Drive
Casa Grande, AZ 85194
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
John Rawlings
Tjs Management, LLC
Active
Address
15545 E. Greystone Dr.
Fountain Hills, AZ 85268
Fountain Hills, AZ 85268
Filing date
4/24/2025
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp
Address
1646 N. Litchfield Road, #130
Goodyear, AZ 85395
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
Fatima Pimentel Saiz
Valdez Perez Management LLC
Active
Address
19531 West Fremont Road
Buckeye, AZ 85326
Buckeye, AZ 85326
Filing date
4/14/2025
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp
Eb Pressure Pros, LLC
Active
Address
10597 Avenida Canela
Yuma, AZ 85367
Yuma, AZ 85367
Filing date
4/10/2025
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp.
Participants
Ernest Ballard
Bryan Reeder Dmd Pllc
Active
Address
222 S. Summit Avenue, #4
Prescott, AZ 86303
Prescott, AZ 86303
Filing date
1/22/2025
Active
Entity type
Professional LLC
Registered Agent
Dg Service Corp.
Participants
Bryan Reeder
Cvdcare Globe LLC
Active
Address
1450 E. South Street, Suite 3
Globe, AZ 85501
Globe, AZ 85501
Filing date
1/7/2025
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp.
Barraza Pinal, LLC
Active
Address
20634 E. Happy Rd.
Queen Creek, AZ 85142
Queen Creek, AZ 85142
Filing date
1/6/2025
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp
Barraza Mesa LLC
Active
Address
20634 E. Happy Rd.
Queen Creek, AZ 85142
Queen Creek, AZ 85142
Filing date
1/3/2025
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp
Barraza Gilbert, LLC
Active
Address
20634 E. Happy Rd.
Queen Creek, AZ 85142
Queen Creek, AZ 85142
Filing date
1/2/2025
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp
Address
2540 W. Coyote Creek Drive
Anthem, AZ 85086
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
Share Your Happy, LLC
Barraza Management, Llc.
Active
Address
20634 E. Happy Rd.
Queen Creek, AZ 85142
Queen Creek, AZ 85142
Filing date
11/25/2024
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp
12570 North Cotton Lane, LLC
Active
Address
18435 W. Rimrock St.
Surprise, AZ 85388
Surprise, AZ 85388
Filing date
11/22/2024
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp.
Tyndall Properties, LLC
Active
Address
20713 E. Ocotillo Road, Suite 102
Queen Creek, AZ 85142
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
Julie D Matheson
Richins Ranch, LLC
Active
Address
39416 N. Rattlesnake Rd.
San Tan Valley, AZ 85140
San Tan Valley, AZ 85140
Filing date
11/13/2024
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp.
Address
6705 N. 185th Ave.
Waddell, AZ 85355
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
Rafael Aviles Galaviz, Trustee Of The Aviles Granillo Legacy Trust Dated September 17, 2024
Address
18028 North Sterling Drive
Surprise, AZ 85374
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
Colleen M. Miller
Address
6705 N. 185th Ave.
Waddell, AZ 85355
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
Aviles Granillo Holdings, Lp, An Arizona Limited Partnership
The Bella Baking Show, LLC
Active
Address
P.o. Box 1839
Higley, AZ 85236
Higley, AZ 85236
Filing date
8/30/2024
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp.
Willie Holdings, LLC
Active
Address
P.o. Box 1839
Higley, AZ 85236
Higley, AZ 85236
Filing date
8/13/2024
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp.
Gennessaray, LLC
Active
Address
2299 North Daisy Drive
Florence, AZ 85132
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
Tammie J. Armeni Living Trust Dated August 3, 2015
25770 West Coles, LLC
Active
Address
15417 W. Jackson St.
Goodyear, AZ 85338
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
Lulu Felix Montiel, As Trustee Of The Lulu Montiel Revocable Trust Dated August 1, 2024
Vp Investments Arizona LLC
Active
Address
19531 W. Fremont Rd
Buckeye, AZ 85326
Buckeye, AZ 85326
Filing date
7/25/2024
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp.
Centennial Ave, LLC
Active
Address
482 W. 1st St. S
Snowflake, AZ 85937
Snowflake, AZ 85937
Filing date
7/19/2024
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp.
Far Investments, LLC
Active
Address
8235 E. Roundup Dr.
Prescott Valley, AZ 86314
Prescott Valley, AZ 86314
Filing date
7/19/2024
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp.
Participants
Fawad Rast
Poncho Management, LLC
Active
Address
P.o. Box 1839
Higley, AZ 85236
Higley, AZ 85236
Filing date
7/18/2024
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp.
Cloud Clothing, LLC
Active
Address
P.o. Box 1839
Higley, AZ 85236
Higley, AZ 85236
Filing date
7/18/2024
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp.
Paez Holdings, LLC
Active
Address
9904 S. 43rd Ave.
Laveen, AZ 85339
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)
Minerva Aranda Paez, Trustee Of The Minerva Aranda Paez Revocable Trust Dated July 11, 2024
See all (3)
5630 South Central, LLC
Active
Address
9904 S. 43rd Ave.
Laveen, AZ 85339
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
Paez Holdings, Llc, An Arizona Limited Liability Company
Address
21068 W. Coronado Rd
Buckeye, AZ 85396
Buckeye, AZ 85396
Filing date
6/27/2024
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp
16018, LLC
Active
Address
905 N. Cortez Rd.
Apache Junction, AZ 85119
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
Rebecca W. Stockard
Vicencia's Ventures, LLC
Active
Address
18620 N. Smith Dr.
Maricopa, AZ 85139
Maricopa, AZ 85139
Filing date
5/31/2024
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp
1817 North 36th Drive, LLC
Active
Address
7722 S. 48th Dr.
Laveen, AZ 85339
Laveen, AZ 85339
Filing date
5/22/2024
Active
Entity type
Limited Liability Company
Registered Agent
Dg Service Corp
Lani Foods LLC
Active
Address
2247 North Stephan Road
Kingman, AZ 86401
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
Lehua Mei-lin Lawther
Mlegos Holdings, LLC
Active
Address
2540 W. Coyote Creek Dr.
Anthem, AZ 85086
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)
Michael J. Gallegos, Trustee Of The Michael Gallegos Revocable Trust Dated April 22, 2024
See all (3)
Share Your Happy, LLC
Active
Address
2540 W. Coyote Creek Dr.
Anthem, AZ 85086
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)
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
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
Circle Of Life Alzheimer Homes, LLC