Companies registered on April 10, 2025

1 - 107 of 107 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 415 N Henry Chavez Court Suite B
San Luis, AZ 85349
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Gkl Corporate/search, Inc.
Participants Jose E Carrasco
Address 150 N. Bright Way
Cornville, AZ 86325
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Matt Rios
Participants Matt Rios
Address 21052 W Elm Way Ct.
Buckeye, AZ 85396
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Duncan Harding
Participants
Address 5925 E. Oyer Lane
Cave Creek, AZ 85331
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Sarah Patel
Participants Carlson Patel Revocable Trust
Address 11718 W Paradise Dr
El Mirage, AZ 85335
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Bill Cook
Participants Laura Cook
Address 11818 W Corrine Dr
El Mirage, AZ 85335
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Maelita P Simmons
Participants Maelita Paulette Simmons
Address 7775 N Manchester Rd
Casa Grande, AZ 85194
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Amber Rene Bulliner
Participants Evergreen Assisted Living Care Home Ll Llc
Address 20787 North 259th Drive
Buckeye, AZ 85396
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Michael Dean Brown
Participants Michael Brown
Address 23758 W Whyman Ave
Buckeye, AZ 85326
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Ken Mendoza Garcia
Participants Ken Mendoza Garcia
Address 19811 W Jefferson St
Buckeye, AZ 85326
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Kirbi Zahner
Participants Andrew Swartwood
Address 2543 N Kiowa Blvd., Suite 101
Lake Havasu City, AZ 86403
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Rutila, Seibt & Nash, Pllc
Participants Mark Queen
J&j Holdings & Investments, LLC
Address 2280 Aztec Road
Golden Valley, AZ 86413
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Kip Brian Searcy
Participants The Searcy Revocable Living Trust
Kip Brian Searcy
Address 6065 East Knolls Way North
Cave Creek, AZ 85331
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Clark L. Jones
Participants Clark L. Jones
Patricia G. Jones

See all (3)
Address 6074 East Knolls Way North
Cave Creek, AZ 85331
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Clark L. Jones
Participants Clark L. Jones
Patricia G. Jones

See all (3)
Address 2633 E Reata Ridge Pl
Sahuarita, AZ 85629
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Jennifer Lee Cruz
Participants Jennifer Lee Cruz
Address 12848 W Hidalgo Ave
Avondale, AZ 85323
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Steven Joseph Ernst
Participants Steven Joseph Ernst
Address 11253 W Davis Ln
Avondale, AZ 85323
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Dustin Craig
Participants Dustin Allen Craig
Andrew Evans Arroyo

See all (3)
Address 12601 W Columbus Ave
Avondale, AZ 85392
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Clinton Charles Condra
Address 610 Jackburden Rd #128
Wickenburg, AZ 85390
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent, LLC
Participants Roger Lippincott
Donna Lippincott
Address 160 S 4th Ave
Yuma, AZ 85364
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Jaqueline Ruelas
Participants Andrea Marie Flores
Address 14536 S. Avenue 4 1/2 E
Yuma, AZ 85365
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Gabriela Loera Chim
Participants Gabriela Chim
James Anthony King
Address 2040 N Cobblestone Cir
Flagstaff, AZ 86001
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Emily Christine Lober
Participants Emily Lober
Address 13837 N 181st Ave
Surprise, AZ 85388
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Blanca Real
Participants Blanca Real
Address 12944 North Founders Park Boulevard
Surprise, AZ 85379
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Cameron Nickerson
Participants Cameron Nickerson
Address 10102 W Southern Ave
Tolleson, AZ 85353
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Lorenzo Villalobos
Participants Maria Villalobos
Lorenzo Villalobos
Address 19987 E Mayberry, 19987 E Mayberry
Queen Creek, AZ 85142
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Alba G Martinez
Participants Alba G Martinez
Address 591 E. Plaza Circle, #303
Litchfield Park, AZ 85340
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Jared A Radden
Participants Jared A Radden
Athlios, Inc. Active
Address 4022 North 192nd Lane
Litchfield Park, AZ 85340
Filing date 4/10/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent Scott Sechrest
Participants Scott Sechrest
Mark Thompson
Address 19904 W Annika Dr.
Litchfield Park, AZ 85340
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Michelle Brooks
Participants Michelle Brooks
Address 13023 W Highland Ave
Litchfield Park, AZ 85340
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Esly Fombona Vega
Participants Esly Fombona Vega
Address 5115 N Dysart Rd
Litchfield Park, AZ 85340
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Kaela Ditona
Participants Kaela Ditona
Address 395 E Cano St
Somerton, AZ 85350
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Corporate Service Center, Inc.
Participants Jhonny Mendoza
Jennifer Lozano
Inkfade LLC Active
Address 2820 W Lyman Dr
San Tan Valley, AZ 85144
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Tyla Anne Biggs
Participants Tyla Anne Biggs
Address 7352 E Scenic Way
Prescott Valley, AZ 86315
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Leon Frechette
Participants Leon Frechette
Shiri Frechette
Address 12648 N Fallen Shadows Dr
Marana, AZ 85658
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Marcus Lane
Participants Marcus Lane
Samantha Lane
Address 15469 W Garfield St
Goodyear, AZ 85338
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Irving Marquez
Participants Irving Marquez
Address 14103 S. 179th Ave.
Goodyear, AZ 85338
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Amy J Popham
Participants Ana Laura Alvarez
Address 750 N Estrella Parkway, Ste 60
Goodyear, AZ 85338
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent J Brad Jenner Cpa
Participants 4p's Enterprises LLC
Goodyear Clinical Trials LLC
Address 292 E Chuckwagon Loop
Safford, AZ 85546
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Robert Daniel Hessler
Participants Robert Daniel Hessler
Eric Hornelaz
Address 40 E. Main St
Quartzsite, AZ 85346
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Veronica Murillo
Participants Ulises Alejandro Foster Baez
Address 1664 La Entrada Dr
Fort Mohave, AZ 86426
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Veronica Murillo
Participants Justina M Nave
Address 8039 N 171st Lane
Waddell, AZ 85355
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Daniel Weimer
Participants Daniel Weimer
Address 4636 W T Ryan Ln
Laveen, AZ 85339
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Shannon Crawford
Participants Shannon Crawford
Vita's House Active
Address 3408 West La Mirada Drive
Laveen, AZ 85339
Filing date 4/10/2025
Active
Entity type Nonprofit Corporation
Registered Agent Maria Aguilar-amaya
Participants Carlos Hernandez
Jl Doyle

See all (3)
Mavrhc LLC Active
Address Po Box 183
Overgaard, AZ 85933
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Tina Marie Burbine
Participants Tina Marie Burbine
Laura Marie Kreofsky

See all (3)
Address 12818 Rustic Cabin Trail
Parks, AZ 86018
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Amanda Konfino
Participants Gsk Ventures LLC
Three Peaks Az LLC
Address 3465 N Tindle Blvd
Flagstaff, AZ 86004
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Christine Miskin
Participants Christine Miskin
Ryan Ray Miskin
Address 4616 N Vere Vista Dr
Prescott Vly, AZ 86314
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Christopher Dailey
Participants Christopher Dailey
Address 1620 S Torreon Lakes Drive
Show Low, AZ 85901
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Trachel Binnie
Participants Trachel Anne Binnie
Aaron Michael Binnie
Address 6508 East Bar Z Lane
Paradise Vly, AZ 85253
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Dc Agent Service LLC
Participants Artom Gilbert Venture LLC
Address 20624 North 135th Ave
Sun City West, AZ 85375
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Terrilynne Murphy
Participants Terrilynne Murphy
Donald Shuman
Address 4519 S Desert Sky Dr
Yuma, AZ 85364
Filing date 4/10/2025
Active
Entity type Professional LLC
Registered Agent Risa Piotrowski
Participants Monique Beeko
Risa Piotrowski
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 16930 E Palisades Blvd
Fountain Hills, AZ 85268
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Eric Reese
Participants Eric Reese
Address 16800 E El Lago Blvd, Unit 1059
Fountain Hills, AZ 85268
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Gilmore Irey
Participants Gilmore Irey
Address 1328 East Merritt Lane
Chino Valley, AZ 86323
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Eden Millan Estrada
Participants Eden Millan Estrada
Address 14436 W Monterey Way
Goodyear, AZ 85395
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Mari M Amaya
Participants Mari M Amaya
Angelo Amaya
Address 13561 W Cypress St
Goodyear, AZ 85395
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Marco Antonio Gutierrez Castro
Participants Marco Antonio Gutierrez Castro
Address 34920 N. 46th Street
Cave Creek, AZ 85331
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Bearnson & Caldwell LLC
Participants Mathew Childers
Ruth Childers
Address 5405 E. Desert Forest Trail
Cave Creek, AZ 85331
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent John D Glassgow
Participants Saige C Sola
Address 300 N Trailwood Rd
Payson, AZ 85541
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Kirsten Faith Mawby
Participants Kirsten Faith Mawby
Address 1720 S Sb Ranch Rd
Sierra Vista, AZ 85635
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Joshua Gregory Vague
Participants Joshua Gregory Vague
Heather Marie Vague

See all (4)
Address 2561 Mcculloch Boulevard North 5
Lake Havasu City, AZ 86403
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Kiera Buckles
Mama Fuel LLC Active
Address 20405 East Rosa Road
Queen Creek, AZ 85142
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Lucas Jones
Address 20478 E Marsh Rd
Queen Creek, AZ 85142
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Ct Corporation System
Participants Brandon Levitan
Mark Levitan
Address 21921 E Domingo Rd
Queen Creek, AZ 85142
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Grace Lopez
Participants Grace Lopez
Address 10213 W Marguerite Ave
Tolleson, AZ 85353
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Raul Barrientos
Participants Raul Barrientos
Address 11231 West Luxton Lane
Tolleson, AZ 85353
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Greg Magallanes
Elizabeth Magallanes
Address 2660 N Sonberg Dr., 2660 N Sonberg Dr.
Oracle, AZ 85623
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Richard Duane Albright Jr
Participants Richard Duane Albright Jr
Address 15131 East Blue Lava Trail
Vail, AZ 85641
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Larry Gardner
Participants Larry Gardner
Directed Trust Company Fbo Larry Gardner Roth Ira
Address 15131 East Blue Lava Trail
Vail, AZ 85641
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Lori Gardner
Participants Lori Gardner
Directed Trust Company Fbo Lori Gardner Roth Ira
Address 18322 W Rancho Ct
Litchfield Park, AZ 85340
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Jesse Dockall
Participants Jesse Dockall
Nicole Dockall
Address 17775 W Spencer Dr
Surprise, AZ 85374
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Cliff A Yoder
Participants Cliff Yoder
Address 25683 N. 162nd Dr
Surprise, AZ 85387
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent John Raymond Pearlstein Jr
Participants John Raymond Pearlstein Jr
Address 24307 N 169th Dr
Surprise, AZ 85387
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Oana Stoian
Participants Oana Stoian
Address 13356 W Statler Street
Surprise, AZ 85374
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Thomas John Mcdermott
Participants Thomas Mcdermott
Address 4427 East Meadow Lark Way
San Tan Valley, AZ 85140
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Sage Norton
Participants Sage Norton
Address 74 E Paso Fino Way
San Tan Valley, AZ 85143
Filing date 4/10/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent United States Corporation Agents, Inc.
Participants Matthew Barker
Address 38559 N Dolores Dr
San Tan Valley, AZ 85140
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Gaelen Anderson
Participants Heather Dowler
Address 679 E Maddison
San Tan Valley, AZ 85140
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Krystal Wright
Participants Briana Brewer
Beverly Hackett

See all (5)
Address 11168 W Edgemont Ave
Avondale, AZ 85392
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Leon Walker
Participants Leon Walker
Address 11575 W Roosevelt St, Unit M305
Avondale, AZ 85323
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Kevante Monette
Participants Kevante Monette
Address 30860 W Catalina Dr
Buckeye, AZ 85396
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Joshua Michael Briningstool
Participants Tyler Jacob Cordova
Address 20437 West White Rock Road
Buckeye, AZ 85396
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Paul Ledoux
Address 25153 West Chipman Road
Buckeye, AZ 85326
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Sara V Cusumano
Participants Sara Cusumano
Address 673 E Kachina Ave
Apache Junction, AZ 85119
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent LLC
Participants Sunny Welch
Address 2532 W Shanley Ave
Apache Junction, AZ 85120
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Morgan Renfro
Participants Morgan Renfro
515 Hondo LLC Active
Address 1055 N. Acacia Rd.
Apache Junction, AZ 85119
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Jason Enyart
Participants Superstition Investments Residential Rentals LLC
Address 41660 W Anne Ln
Maricopa, AZ 85138
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Gennaro Deblasio
Address 42250 West Morning Glory Way
Maricopa, AZ 85138
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Terri A Keener
Address 1202 East Avenida Isabella
Casa Grande, AZ 85122
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Cynthia Knighten
Participants Cynthia Knighten
Address 19068 West Lisa Avenue
Casa Grande, AZ 85122
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc.
Participants Matthew Hayward
Address 1130 W Sand Canyon Ct.
Casa Grande, AZ 85122
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Javier Cejudo
Address 2388 E San Miguel Dr
Casa Grande, AZ 85194
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Rosique, LLC
Participants Daniel Vance
Address 1663 E Kielly Ln
Casa Grande, AZ 85122
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Amanda Kauffman
Participants Amanda Kauffman
Address 1659 White Oak Circle
Prescott, AZ 86305
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Gary H Hokanson
Participants Gary Hokanson
Sytine LLC Active
Address 265 Jacob Ln
Prescott, AZ 86303
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Northwest Registered Agent LLC
Participants Anton Sytine
Address Po Box 3522
Prescott, AZ 86302
Filing date 4/10/2025
Active
Entity type Professional LLC
Registered Agent Kevin Raybon
Participants Kevin Raybon
Address Po Box 11715
Prescott, AZ 86304
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Kimberly Whelan
Participants Kimberly Whelan
Address 3623 Crossings Dr, Suite 363
Prescott, AZ 86305
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Ruben Kesherim
Address 9700 North Saguaro Boulevard
Fountain Hills, AZ 85268
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Chukwuemeka Ezeume
Participants Chibuzo Okoye
Address 5819 North 125th Drive
Litchfield Park, AZ 85340
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Ryan Smith
Participants Ryan Smith
Address 3668 N Tindle Blvd
Flagstaff, AZ 86004
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Louie A Bautista
Participants Anchored Strategic Holdings LLC
Address 1144 S 167th Ln
Goodyear, AZ 85338
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Nathaniel F Ybarra
Participants Nathaniel F Ybarra
Derrick Dakota Subervi

See all (3)
Address 161 S 221st Dr
Buckeye, AZ 85326
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Cameron Michael Dyer
Participants Cameron Michael Dyer
Address 4344 W Monterey Rd
Laveen, AZ 85339
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Oleh Mitiev
Participants Oleh Mitiev
Address 19501 W. Waddell Rd, 1074
Surprise, AZ 85379
Filing date 4/10/2025
Active
Entity type Limited Liability Company
Registered Agent Andrew T Gottman
Participants Andrew T Gottman
1 - 107 of 107 results