Registered Agents Inc is a registered agent for

3401 - 3450 of 12624 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 7118 West Carter Road
Laveen, AZ 85339
Filing date 1/24/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Gary Lerman
Ana Guadalupe Guillen
Address 17634 W Medlock Dr
Litchfield Park, AZ 85340
Filing date 1/24/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Lenore Smith
Address 8559 Bobcat Dr
Show Low, AZ 85901
Filing date 1/24/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Mary Terese Jackson
Address 4452 East Rancho Del Oro Drive
Cave Creek, AZ 85331
Filing date 1/24/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Leah Chischilly
Address 516 Chinaberry Drive
Clarkdale, AZ 86324
Filing date 1/23/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Hillary Tyler
Address 23637 West Tamarisk Avenue
Buckeye, AZ 85326
Filing date 1/23/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jeffrey Taylor
Address 6905 South Rainbow Road
Buckeye, AZ 85326
Filing date 1/23/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jesse Shamblin
Address 190 West Continental Road, Ste 216-182
Green Valley, AZ 85622
Filing date 1/20/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Henry Peter Christian
Boop Erc LLC Active
Address 11660 W. Yucca Court
Surprise, AZ 85378
Filing date 1/20/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Bud Boop
Gina Boop
Address 4391 3rd North Avenue
Joseph City, AZ 86032
Filing date 1/20/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Registered Agents Inc
Participants Russell Reynolds
Dev Kuhse
Address 3480 Saddleback Drive
Lake Havasu City, AZ 86406
Filing date 1/19/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Registered Agents Inc.
Participants Samuel Montgerard
Kathryn Montgerard
Address 4992 East Pony Track Lane
San Tan Valley, AZ 85140
Filing date 1/19/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Mathew Kurtis Pierce
Natasha Cathlene Pool
Address 17728 West Jessie Lane
Surprise, AZ 85387
Filing date 1/19/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Briana Kimes
Jessica Porras
Address 3529 North Brooklyn Drive
Buckeye, AZ 85396
Filing date 1/19/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jherra Ricks
Address 3750 N. Mountain View Dr.
Prescott Valley, AZ 86314
Filing date 1/18/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Registered Agents Inc
Participants Brian E Webster
Cameron Scott Crum

See all (3)
Address 3931 W Amethyst Trl
San Tan Valley, AZ 85144
Filing date 1/18/2023
Active
Entity type For-Profit (Business) Corporation
Registered Agent Registered Agents Inc
Participants Sasha Roshan
Lense L.L.C. Active
Address 2501 Mountain Ridge Drive
Sierra Vista, AZ 85650
Filing date 1/18/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Ethan Triviz
Address 1995 Moyo Drive, Apt 1
Lake Havasu City, AZ 86403
Filing date 1/18/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Kelby Rayne Sagvold
Adam Tiss
Address 14803 North 184th Drive
Surprise, AZ 85388
Filing date 1/18/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Benjamin Morris
Abigail Judith Rodgers
Address 29707 W Whitton Ave
Buckeye, AZ 85396
Filing date 1/18/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Giselle Enid Howard
Address 1637 Topaz Drive
Lake Havasu City, AZ 86403
Filing date 1/17/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Tianna Rose Chrouser
Address 2241 East Sand Creek Drive
Mohave Valley, AZ 86440
Filing date 1/17/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Angel Coronado
Address 253 East Diamond Trail
Queen Creek, AZ 85143
Filing date 1/17/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Steve Clydesdale
Address 253 East Diamond Trail
Queen Creek, AZ 85143
Filing date 1/17/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Steve Clydesdale
Address 915 N Mesa Avenue
Willcox, AZ 85643
Filing date 1/17/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Julieta Carrera-osornio
Gilberto Barraza Lucio
Address 22453 East Camina Plata
Queen Creek, AZ 85142
Filing date 1/17/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Brian Christopher Heath Jr
Address 10659 Grand Ave Ste 9, Pmb 2002
Sun City, AZ 85351
Filing date 1/17/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jesse Loesch
Address 520 Ellenwood Drive
Prescott, AZ 86303
Filing date 1/16/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Faith Lopez
Address 17125 West Tara Lane
Surprise, AZ 85388
Filing date 1/16/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Jeremy Rogers
Address 1513 E Los Olivos Dr
San Luis, AZ 85349
Filing date 1/16/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Alfredo Felix Munoz
Address 751 Beachcomber Boulevard, Unit 8
Lake Havasu City, AZ 86403
Filing date 1/16/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Cole Whitcher
Address 2411 Star Mountain Trail
Flagstaff, AZ 86001
Filing date 1/16/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Christian Phillip Millan
Address 2642 W. Silver Creek Ln.
Queen Creek, AZ 85142
Filing date 1/15/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Beatrice S. Ong, Trustee Of The Beatrice S. Ong Trust Dated January 14, 2015, And Any Amendments Thereto
Mexi-dogs LLC Active
Address 10623 West Sonora Street
Tolleson, AZ 85353
Filing date 1/13/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Gustavo Borquez
Address 10336 West Pima Street
Tolleson, AZ 85353
Filing date 1/13/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Michael Gaitan
Sonya Cabrera
Address 208 West Ellis Street
Nogales, AZ 85621
Filing date 1/13/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Luis Angel Placencia
Address 10202 North Penworth Drive
Casa Grande, AZ 85122
Filing date 1/12/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Ivan Sanchez
Dorothy Rose Butcher
Address 26227 West Rosemonte Drive
Buckeye, AZ 85396
Filing date 1/12/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Michael Harvey
Address 17629 West Crocus Drive
Surprise, AZ 85388
Filing date 1/12/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Cody Martin Colburn
Address 7407 North 157th Avenue
Litchfield Park, AZ 85340
Filing date 1/12/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Norma Aguilar Ruiz
Address 5124 N. 185th Ave
Litchfield Park, AZ 85340
Filing date 1/12/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents, Inc
Participants Thomas White
Address 15 Last Wagon Drive
Sedona, AZ 86336
Filing date 1/11/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Derek Lillesve
Anders Isaacson
Address 1750 Manzanita Drive
Cottonwood, AZ 86326
Filing date 1/11/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants John Austin
Address 17945 West Villa Chula Lane
Surprise, AZ 85387
Filing date 1/11/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Tyler Robinson
Breathe23 LLC Active
Address 6908 South 54th Lane
Laveen, AZ 85339
Filing date 1/11/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Christie Arlene Commons
Address 14596 West Jimmie Kerr Boulevard
Casa Grande, AZ 85122
Filing date 1/11/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Hailey Lopez
Rey Lopez
Address 9416 South 34th Drive
Laveen, AZ 85339
Filing date 1/11/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Joseph Campbell
Address 2157 East 26th Way
Yuma, AZ 85365
Filing date 1/10/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Patricia Allvin
Address 181 South 227th Court
Buckeye, AZ 85326
Filing date 1/10/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Celia Marruffo
Address 15440 East Mustang Drive
Fountain Hills, AZ 85268
Filing date 1/10/2023
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Zachary E Rudebeck
Scott Rudebeck

See all (4)
3401 - 3450 of 12624 results