Registered Agents Inc is a registered agent for

1101 - 1150 of 5943 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 10337 North 177th Avenue
Waddell, AZ 85355
Filing date 6/2/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jesse Volkman
Address 563 Citrus Street
Bullhead City, AZ 86442
Filing date 5/31/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Scott Armstrong
Address 4710 East Austin Lane
San Tan Valley, AZ 85140
Filing date 5/31/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Robert Martinez Chavez Ii
Robert Manuel Celaya
Address 12053 North 157th Avenue
Surprise, AZ 85379
Filing date 5/31/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Ether Tollestrup
Address 14987 N 174th Ave
Surprise, AZ 85388
Filing date 5/30/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Christopher Peterson
Lynda Stammer
Address 10825 W Mcdowell Rd
Avondale, AZ 85392
Filing date 5/30/2022
Inactive
Entity type For-Profit (Business) Corporation
Registered Agent Registered Agents Inc
Participants Min Liu
Address 5064 East Via Dona Road
Cave Creek, AZ 85331
Filing date 5/25/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Gregory Beardsley
Address 10534 East 35th Place
Yuma, AZ 85365
Filing date 5/23/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Takching Shek
Address 13657 W Mcdowell Rd
Goodyear, AZ 85395
Filing date 5/23/2022
Inactive
Entity type For-Profit (Business) Corporation
Registered Agent Registered Agents Inc
Participants Mei Tang
Address 728 Hayes Drive
Sierra Vista, AZ 85635
Filing date 5/17/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Isaiah M Keene
Address 857 Banyan Avenue
San Tan Valley, AZ 85140
Filing date 5/16/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Dominic Joseph Marsh
Apex Offers LLC Inactive
Address 3944 North 160th Avenue
Goodyear, AZ 85395
Filing date 5/12/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Michael Blumenthal
Schywood LLC Inactive
Address 1242 Bow Maker Trail
Cottonwood, AZ 86326
Filing date 5/10/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Sarazona
Robert Woodward
Address 5455 Opuntia Lane
Marana, AZ 85658
Filing date 5/10/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Cynthia Veronica Gomez
Address 2304 East Oleander Drive
Mohave Valley, AZ 86440
Filing date 5/10/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Nora Hamilton
Kenneth Cabaong
Big Name LLC Inactive
Address 42399 W Colby Dr
Maricopa, AZ 85138
Filing date 5/9/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants William Findley
Address 40826 West Coltin Way
Maricopa, AZ 85138
Filing date 5/4/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Gary Bebout
Dey Lawrence
Address 250 South Bull Dogger Circle
Cottonwood, AZ 86326
Filing date 5/3/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jennifer Shaw
Address 12956 North 152nd Avenue
Surprise, AZ 85379
Filing date 5/3/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Stefen Blasingame
Address 21950 North Wrangler Trail
Paulden, AZ 86334
Filing date 5/2/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Robert William Casto
Rachel Lynn Casto
Address 15756 West Shangri La Road
Surprise, AZ 85379
Filing date 4/29/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Vanessa Gabriel
Anthony Esho Gabriel

See all (3)
Address 1055 North 8th Place, Unit C
Coolidge, AZ 85128
Filing date 4/25/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Nicole Juanita Lewis
Address 19580 W. Indian School Rd, Ste105-121
Buckeye, AZ 85396
Filing date 4/24/2022
Inactive
Entity type For-Profit (Business) Corporation
Registered Agent Registered Agents Inc.
Participants Reginald Gaines
Address 9755 West Atlantis Way
Tolleson, AZ 85353
Filing date 4/22/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Roberto Mendoza Gutierrez
Address 802 North Patricia G Court
Tolleson, AZ 85353
Filing date 4/20/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Diana Soto
Address 1931 Sable Ridge Road
Clarkdale, AZ 86324
Filing date 4/19/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Judy Galvan
Address 34915 W Paseo Way, Apt 142
Arlington, AZ 85322
Filing date 4/18/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Harry Leslie Eason
Tereska Redding
Teachoom LLC Inactive
Address 19526 North San Marin Street
Maricopa, AZ 85138
Filing date 4/14/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Christopher Larsen Coles
Address 3350 Saratoga Avenue
Lake Havasu City, AZ 86406
Filing date 4/12/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jocelyn Victoria Parkes
Zachary John Little

See all (3)
Address 43227 West Magnolia Road
Maricopa, AZ 85138
Filing date 4/12/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Franklin Makabe
Sylivia Makabe

See all (3)
Address 16454 North 152nd Avenue
Surprise, AZ 85374
Filing date 4/5/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Alberto Fabian Ponce
Rose Ruth Carmichael Ponce
Address 26619 West Matthew Drive
Buckeye, AZ 85396
Filing date 4/5/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Nathaniel Moore, Jr.
Address 2341 San Juan Drive
Lake Havasu City, AZ 86403
Filing date 4/1/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Raeanna Simpson
Address 22827 East Calle Luna
San Tan Valley, AZ 85142
Filing date 3/29/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Annie Armstrong
Address 12933 West Cherry Hills Drive
El Mirage, AZ 85335
Filing date 3/28/2022
Inactive
Entity type For-Profit (Business) Corporation
Registered Agent Registered Agents Inc.
Participants Brandon Toadvine
Address 3715 East Rousay Drive
San Tan Valley, AZ 85140
Filing date 3/25/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Janene Mcconnell
Address 11820 North Musket Road
Marana, AZ 85653
Filing date 3/25/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Christopher Allan Haury Jr
Address 3613 Carolina Avenue
Kingman, AZ 86401
Filing date 3/25/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Robert C Campbell
999 Arms LLC Inactive
Address 13185 Townsend-winona Road
Flagstaff, AZ 86004
Filing date 3/22/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants James Nicholas Aladits
Address 1639 E Road 2 N
Chino Valley, AZ 86323
Filing date 3/21/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Daniel Schaffer
Kira Schaffer
Address 7316 West Ellis Street
Laveen, AZ 85339
Filing date 3/21/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Agustin Rodriguez
Michael Lopez
Address 19136 S 210th Pl
Queen Creek, AZ 85142
Filing date 3/17/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jayashree Saminathan
Himabindu Gadiraju
Address 13024 North 154th Lane
Surprise, AZ 85379
Filing date 3/17/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Avraham Saada
Address 16332 North 164th Lane
Surprise, AZ 85388
Filing date 3/15/2022
Inactive
Entity type For-Profit (Business) Corporation
Registered Agent Registered Agents Inc.
Participants Craig Maldonado
Melanie Maldonado
Address 1646 Magnolia Drive
Lake Havasu City, AZ 86403
Filing date 3/15/2022
Inactive
Entity type For-Profit (Business) Corporation
Registered Agent Registered Agents Inc.
Participants Charles Louis Rezner
Wvz LLC Inactive
Address 1636 E Palo Verde Dr
Casa Grande, AZ 85122
Filing date 3/14/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Alexandria Jean Bales
Address 2521 Mullen Drive
Kingman, AZ 86401
Filing date 3/11/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Allen Ray Long
Young Clouds LLC Inactive
Address 1215 West Elm Avenue
Coolidge, AZ 85128
Filing date 3/10/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Justin Taylor Young
Address 7883 East Addis Avenue, Apt D
Prescott Valley, AZ 86314
Filing date 3/10/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Benjamin Hoggatt
Address 34049 N. Alison Drive
Queen Creek, AZ 85142
Filing date 3/9/2022
Inactive
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Timika Latoya Washington
1101 - 1150 of 5943 results