RESIDENT AGENTS-ARIZONA LLC - Phoenix - Arizona

Overview

According to public records RESIDENT AGENTS-ARIZONA LLC is connected with one hundred companies . This person is appointed in Companies were opened in twenty-eight years and eleven months range. Most recent company was formed sixteen years, ago in April of 2008. All of the companies are inactive.

Check other RESIDENT AGENTS-ARIZONA LLC living in Arizona.

Connections Visualisation

Connected People

NameTitleConnected ByCompany Status
Seema MarwahPRESIDENT/CEOConal International, Inc.Revoked-File Annual Report
Deepak MarwahSECRETARYConal International, Inc.Revoked-File Annual Report
Daryl BamontePRESIDENT/CEOCuriosa, Inc.Revoked-Publish & File Affidavit
Michael ThompsonSECRETARYCuriosa, Inc.Revoked-Publish & File Affidavit
David J MurrayCHIEF EXECUTIVE OFFICERAmerican Safety & Rescue, Inc.Ad-Dissolved-File Annual Report
David J MurraySECRETARYAmerican Safety & Rescue, Inc.Ad-Dissolved-File Annual Report
Neysa Sue NennemannPRESIDENT/CEOSage Pathways Consulting, Inc.Ad-Dissolved-File Annual Report
Christian W CookPRESIDENTShiftintogear, Inc.Revoked-File Annual Report
Sprague CookSECRETARYShiftintogear, Inc.Revoked-File Annual Report
Jeffrey KoluchPRESIDENT/CEOSilent Communications, Inc.Ad-Dissolved-File Annual Report
Jeffrey KoluchSECRETARYSilent Communications, Inc.Ad-Dissolved-File Annual Report
Todd LehrerPRESIDENTSkylink, Inc.Active
Charles W LabarPRESIDENT/CEOSnei Arizona Inc.Ad-Dissolved-File Annual Report
James P BellPRESIDENTSonoran Racing, Inc.Ad-Dissolved-File Annual Report
Mary L BellSECRETARYSonoran Racing, Inc.Ad-Dissolved-File Annual Report
Lawrence G LanoffPRESIDENTSoullight Inc.Active
Lawrence G LanoffSECRETARYSoullight Inc.Active
Lawrence G LanoffTREASURERSoullight Inc.Active
Earl KaplanCHIEF EXECUTIVE OFFICERRocky Mountain Spas, Inc.Revoked-Publish & File Affidavit
Gary KaplanSECRETARYRocky Mountain Spas, Inc.Revoked-Publish & File Affidavit
Ivan SpinnerPRESIDENT/CEOInsurance Specialist Group Inc.Revoked-Publish & File Affidavit
Michael DodsonPRESIDENTSpecialized Commercial Equipment Services, Inc. (Fn)Active
Amy DodsonSECRETARYSpecialized Commercial Equipment Services, Inc. (Fn)Active
Howard KoslowPRESIDENT/CEOPhoenix Specialty Medical Center, Inc.Revoked-File Annual Report
Lawrence LederSECRETARYPhoenix Specialty Medical Center, Inc.Revoked-File Annual Report
Larry D HinesCHIEF EXECUTIVE OFFICERSpib Insurance Agency, Inc.Active
Larry D HinesPRESIDENTSpib Insurance Agency, Inc.Active
Vicki HinesSECRETARYSpib Insurance Agency, Inc.Active
Scott M LoughridgePRESIDENT/CEOS R Commercial Construction, Inc. (Fn)Active
Alice I LoughridgeSECRETARYS R Commercial Construction, Inc. (Fn)Active
Maria IzdebskiPRESIDENT/CEONew Image Staffing, Inc.Active
Maria IzdebskiSECRETARYNew Image Staffing, Inc.Active
Byron PorterPRESIDENT/CEOPorters Stainless Inc.Revoked-File Annual Report
George Y StaibPRESIDENT/CEOStaib And Associates, Inc.Revoked-File Annual Report
Joyce Gardner-BixlerSECRETARYStaib And Associates, Inc.Revoked-File Annual Report
Chris J VerchPRESIDENTStrong Systems International, Inc.Active
Thomas E JacksonPRESIDENTSummit Insurance Services, Inc.Revoked-File Annual Report
Micki B SundPRESIDENT/CEOSundance Limousines, Inc.Ad-Dissolved-File Annual Report
Ryan J SundVICE-PRESIDENTSundance Limousines, Inc.Ad-Dissolved-File Annual Report
Dale R PackerPRESIDENT/CEOSuperior Lending Corporation (Fn)Revoked-File Annual Report
Clark P Fitz-HughPRESIDENTInternational Sureties LimitedActive
Henry O'ConnorSECRETARYInternational Sureties LimitedActive
I Ben JosephCHIEF EXECUTIVE OFFICERMotion Telecom, Inc.Revoked - Incomplete Dissolution/Withdrawal
Andrew Bo NanniPRESIDENTMotion Telecom, Inc.Revoked - Incomplete Dissolution/Withdrawal
Barbara VonderheidVICE-PRESIDENTMotion Telecom, Inc.Revoked - Incomplete Dissolution/Withdrawal
Ilse DebordPRESIDENTTemmuko, Inc.Ad-Dissolved-File Annual Report
Toblas KleitmanPRESIDENT/CEOTime Value Management Services, Inc.Revoked-File Annual Report
Usaju LugogoPRESIDENTWatel Solutions Corp.Ad-Dissolved-File Annual Report
James CurykPRESIDENT/CEOJames Webb, Corp.Ad-Dissolved-File Annual Report
Del A LukasiewiczPRESIDENTWestec Construction Management CompanyActive
Brian E ArtzerVICE-PRESIDENTWestec Construction Management CompanyActive
E Gunter HansonCHIEF EXECUTIVE OFFICERWheatfield Investments, Inc.Revoked-File Annual Report
Mary Jo HansenPRESIDENT/CEOWheatfield Investments, Inc.Revoked-File Annual Report
Bradley C WilsonPRESIDENT/CEOWilson Insurance Agency, Inc.Revoked-File Annual Report
Bradley C WilsonSECRETARYWilson Insurance Agency, Inc.Revoked-File Annual Report
Branislav LujicPRESIDENTEximar Worldwide, Inc.Ad-Dissolved-Incomplete Dissolution/Withdrawal
Branislav LujicSECRETARYEximar Worldwide, Inc.Ad-Dissolved-Incomplete Dissolution/Withdrawal
Kenneth N WrightPRESIDENTKenneth Wright P.C.Ad-Dissolved-File Annual Report
Mark A NixonCHIEF EXECUTIVE OFFICERArizona Youth & Family Services, Inc.Active
Mark YozipovicPRESIDENTYozipovic, Inc.Active
Sandra YozipovicSECRETARYYozipovic, Inc.Active
Sandra YozipovicTREASURERYozipovic, Inc.Active
Sandra YozipovicVICE-PRESIDENTYozipovic, Inc.Active
Michael NardulliPRESIDENT/CEOIndependent Adjusters Company, Inc.Revoked-File Annual Report
Joseph G SchifaniPRESIDENTAffordable Realty Services, Inc.Revoked-File Annual Report
Leslie W SebringPRESIDENT/CEOUnited Surety Agents, Inc.Withdrawal Completed
Debera ChapmanSECRETARYUnited Surety Agents, Inc.Withdrawal Completed
Anthony O WidgeryVICE-PRESIDENTUnited Surety Agents, Inc.Withdrawal Completed
Alejandro RamirezPRESIDENTAlferso CorporationAd-Dissolved-File Annual Report
Maria SastreSECRETARYAlferso CorporationAd-Dissolved-File Annual Report
Mauro AppezzatoPRESIDENT/CEOAmerica'S Lending Partners, Inc.Revoked-File Annual Report
Patrick MarkertCHIEF EXECUTIVE OFFICERAmerisave Mortgage CorporationActive
Ed AbufarisPRESIDENTAmerisave Mortgage CorporationActive
Andrea MarkertSECRETARYAmerisave Mortgage CorporationActive
David RyanVICE-PRESIDENTAmerisave Mortgage CorporationActive
Angus O'BrienPRESIDENTLos Angeles Engineering, Inc.Active
Andrew A PollackPRESIDENTAntek, Inc.Revoked-File Annual Report
Patrick Bronson SchalizkiSECRETARYAntek, Inc.Revoked-File Annual Report
Balraj GardillaCHIEF EXECUTIVE OFFICERAnthem Technologies, Inc.Revoked-File Annual Report
Dheeraj AkulaPRESIDENT/CEOAnthem Technologies, Inc.Revoked-File Annual Report
Durga MikkilineniVICE-PRESIDENTAnthem Technologies, Inc.Revoked-File Annual Report
Ramarao BhimavarapuOTHER OFFICERApollo Consulting Services CorporationRevoked-File Annual Report
Babu Rao MandavaPRESIDENTApollo Consulting Services CorporationRevoked-File Annual Report
Mellissa FrancisPRESIDENTMeeting Arrangers, Inc.Ad-Dissolved-File Annual Report
Dee R RenfroPRESIDENT/CEOAssociated Producers Insurance, Inc.Revoked-File Annual Report
Connie RenfroSECRETARYAssociated Producers Insurance, Inc.Revoked-File Annual Report
Max R Schrayer IiPRESIDENTAuto & Home Insurance Agency, Inc.Active
Carol UlasyTREASURERAuto & Home Insurance Agency, Inc.Active
Karen Z VackoVICE-PRESIDENTAuto & Home Insurance Agency, Inc.Active
James BartnickVICE-PRESIDENTAuto & Home Insurance Agency, Inc.Active
Marsha CosentinoPRESIDENTAutumn Rose CorporationAd-Dissolved-File Annual Report
Sandeep AroaPRESIDENT/CEOAxa Business Services Private LimitedRevoked-File Annual Report
Tanuja SardesaiSECRETARYAxa Business Services Private LimitedRevoked-File Annual Report
Ramachandran VenketramanTREASURERAxa Business Services Private LimitedRevoked-File Annual Report
Sue BaileyCHAIRMANBailey Mercantile Inc.Revoked-File Annual Report
Raymond G BaileyPRESIDENTBailey Mercantile Inc.Revoked-File Annual Report
Robbie GreenPRESIDENTBanem Construction, Inc.Active
Robbie GreenSECRETARYBanem Construction, Inc.Active
Robbie GreenTREASURERBanem Construction, Inc.Active
Robert GreenVICE-PRESIDENTBanem Construction, Inc.Active
Donald S BarberiePRESIDENTDonald S. Barberie Insurance Agency, Inc.Active
Douglas E BarnesPRESIDENTBarnes Aero, Inc.Ad-Dissolved-File Annual Report
Linda R BarnesSECRETARYBarnes Aero, Inc.Ad-Dissolved-File Annual Report
Linda R BarnesVICE-PRESIDENTBarnes Aero, Inc.Ad-Dissolved-File Annual Report
David P BrownPRESIDENT/CEONu-Bath Of Phoenix, Inc.Ad-Dissolved-File Annual Report
Becky TomaszewskiPRESIDENTBecky Tomaszewski IncAd-Dissolved-File Annual Report
Joe PipolaPRESIDENTBen Avery Benchrest Shooters IncActive
William MarshSECRETARYBen Avery Benchrest Shooters IncActive
William MarshTREASURERBen Avery Benchrest Shooters IncActive
Brdley G BensonPRESIDENTB & G Palms, Inc.Revoked - Incomplete Dissolution/Withdrawal
Brdley G BensonSECRETARYB & G Palms, Inc.Revoked - Incomplete Dissolution/Withdrawal
Billy Jake JocobsonPRESIDENT/CEOB.J.E. Services, Inc.Revoked - Undeliverable Address
Deborah Ann JacobsonSECRETARYB.J.E. Services, Inc.Revoked - Undeliverable Address

Companies

Company NameTitleCompany AddressIncorporatedCompany Status
Cenicero Properties LlcAgent3827 E Lincoln Dr
Paradise Valley, Az 85253
2005-02-04Latest Date To Dissolve
Conal International, Inc.Agent4701 Cox Rd #301
Glen Allen, Va 23060
2000-12-29Revoked-File Annual Report
Curiosa, Inc.Agent202 N Curry St #100
Carson City, Nv 89703
2004-08-10Revoked-Publish & File Affidavit
Lily & Sabrina'S, LlcAgent4643 E Thomas Rd #9
Phoenix, Az 85018
2004-04-26Active
American Safety & Rescue, Inc.Agent% Milliken P.C
4643 E Thomas Rd #9
Phoenix, Az 85018
2001-12-12Ad-Dissolved-File Annual Report
Sage Pathways Consulting, Inc.Agent3104 E Camelback Rd #802
Phoenix, Az 85016
2002-04-08Ad-Dissolved-File Annual Report
S&P Real Estate Management LlcAgent5130 W Camelb Ack Rd
Glendale, Az 85301
2003-10-28Latest Date To Dissolve
Az Shade LlcAgent2416 W Clearview Tr
Anthem, Az 85086
2004-09-02Latest Date To Dissolve
Shiftintogear, Inc.Agent2000 Quebec School Rd
Middletown, Md 21769
2003-06-09Revoked-File Annual Report
Shorewood Condominium Owners AssociationAgentUndeliverable Domestic Address
3601 N 5Th Ave
Phoenix, Az 85013
2006-10-02Ad-Dissolved - Undeliverable Address
Signature Productions LlcAgent8776 E Shea Blvd Bldg 3-A #320
Scottsdale, Az 85260
2002-10-17Latest Date To Dissolve
Silent Communications, Inc.Agent320 N Benson Ln
Chandler, Az 85224
2001-10-09Ad-Dissolved-File Annual Report
Sirius Land Holdings LlcAgent1349 Galleria Drive #200
Henderson, Nv 89014
2005-06-15Certificate Of Cancellation
Skylink, Inc.Agent4643 E Thomas Rd #9
Phoenix, Az 85018
2000-10-06Active
Snei Arizona Inc.AgentUndeliverable Domestic Address
2266 S Dobson Rd #230
Mesa, Az 85202
2003-08-04Ad-Dissolved-File Annual Report
Sonoran Racing, Inc.Agent555 W Knox Rd
Gilbert, Az 85233
2001-12-06Ad-Dissolved-File Annual Report
Soullight Inc.Agent% Milliken
4643 E Thomas Rd #9
Phoenix, Az 85018
2005-01-13Active
Rocky Mountain Spas, Inc.Agent4601 Nautilus Ct South
Boulder, Co 80301
2006-05-30Revoked-Publish & File Affidavit
Sunset Spas Of Arizona LlcAgent2225 W Pecos Rd #8
Chandler, Az 85224
2007-09-06Latest Date To Dissolve
Insurance Specialist Group Inc.AgentUndeliverable Domestic Address
5550 Glades Rd #413
Boca Raton, Fl 33431
2005-03-11Revoked-Publish & File Affidavit
Specialized Commercial Equipment Services, Inc. (Fn)Agent4643 E Thomas Rd
#9
Phoenix, Az 85016
2003-02-07Active
Phoenix Specialty Medical Center, Inc.AgentUndeliverable Domestic Address
% Phoenix Spec. Hospital Of P.
400 E. Kaliste Saloom Rd.
Suite #7100
Lafayette, La 70578
2003-04-08Revoked-File Annual Report
Spib Insurance Agency, Inc.Agent4543 E Thomas Rd #9
Phoenix, Az 85018
2001-07-03Active
The Poop Squad LlcAgent4643 E Thomas Rd # 9
Phoenix, Az 85018
2006-03-24Latest Date To Dissolve
S R Commercial Construction, Inc. (Fn)Agent4643 E Thomas Rd #9
Phoenix, Az 85018
2003-01-24Active
New Image Staffing, Inc.Agent9393 N. 90Th St. #102-283
Scottsdale, Az 85258
2001-11-29Active
Porters Stainless Inc.Agent15713 Lore Mound Rd
Dobuque, Ia 52002
2002-09-23Revoked-File Annual Report
Staib And Associates, Inc.AgentLawyeragents Llc
4643 E Thomas Rd #9
Phoenix, Az 85018
1995-06-03Revoked-File Annual Report
Storm Marketing Inc.Agent8735 S Maple Ave
Tempe, Az 85284
2007-06-29Ad-Dissolved-File Annual Report
Regal Streets, Inc.Agent%Resident Agents-Arizona Llc
4643 E Thomas Rd # 9
Phoenix, Az 85018
2007-03-19Ad-Dissolved-Pub/File Affidavit
Strong Systems International, Inc.Agent4643 E Thomas Road #9
Phoenix, Az 85018
2003-02-11Active
Stupendous Investments, LlcAgent4643 E Thomas Rd #9
Phoenix, Az 85018
2007-12-24Articles Of Termination
Summit Insurance Services, Inc.Agent4643 E Thomas Rd #9
Phoenix, Az 85018
1999-06-11Revoked-File Annual Report
Sundance Limousines, Inc.Agent12574 W Cheery Lynn Road
Avondale, Az 85392
2001-12-20Ad-Dissolved-File Annual Report
Superior Lending Corporation (Fn)Agent1740 E Combe Rd Ste 3
Ogden, Ut 84403
2003-04-23Revoked-File Annual Report
International Sureties LimitedAgent4643 E Thomas Rd #9
Phoenix, Az 85018
2006-11-03Active
Advance Telcom Systems LlcAgent4643 E Thomas Rd
# 9
Phoenix, Az 85018
2007-01-08Latest Date To Dissolve
Motion Telecom, Inc.Agent370 Crossways Park Drive
Woodbury, Ny 11797
2003-05-27Revoked - Incomplete Dissolution/Withdrawal
Temmuko, Inc.AgentUndeliverable Domestic Address
131 W Monroe
Phoenix, Az 85003
2001-12-12Ad-Dissolved-File Annual Report
Thornhill Professional Services Inc.Agent1551 E Benson Hwy # 9
Tucson, Az 85714
2006-01-13Ad-Dissolved-Pub/File Affidavit
Four Season Trailer Park, LlcAgent4643 E Thomas Rd #9
Phoenix, Az 85018
2002-02-01Latest Date To Dissolve
Tuscon K.C. Properties, L.L.C.Agent% Resident Agents Arizona Llc
4643 E Thomas Rd #9
Phoenix, Az 85018
2004-03-02Active
Tvpx Sales, LlcAgent4643 E Thomas Rd # 9
Phoenix, Az 85018
2007-11-20Active
Two Towers Marketing, LlcAgent740 S 6Th St
Prescott, Az 86301
2004-01-22Latest Date To Dissolve
Uet LlcAgent8438 W Willow Ave
Peoria, Az 85381
2006-09-22Latest Date To Dissolve
Union Hills Professional Centre, LlcAgent4643 E Thomas Rd #9
Phoenix, Az 85018
2003-08-29Latest Date To Dissolve
Time Value Management Services, Inc.Agent1220 N Market St #606
Wilmington, De 19801
2004-03-16Revoked-File Annual Report
Jeff Vaughn Homes LlcAgentHc3 Box 618
Payson, Az 85541
2001-06-18Latest Date To Dissolve
Desert Vending LlcAgent4178 E Cactus Rd #520
Phoenix, Az 85032
2002-10-16Latest Date To Dissolve
Viper Valley Investments LlcAgent4643 E Thomas Rd #9
Phoenix, Az 85018
2008-04-09Latest Date To Dissolve
Warina LlcAgent726 S Parkcrest Street
Gilbert, Az 85296
2004-01-27Latest Date To Dissolve
Watel Solutions Corp.Agent2150 S. Arizona Ave #1070
Chandler, Az 85286
2006-10-16Ad-Dissolved-File Annual Report
James Webb, Corp.Agent4643 E Thomas Rd #9
Phoenix, Az 85018
2002-07-22Ad-Dissolved-File Annual Report
Westec Construction Management CompanyAgent% James P Milliken
4643 E Thomas Rd #9
Phoenix, Az 85018
1996-12-11Active
Wheatfield Investments, Inc.Agent22234 C St
Strother Field Ind Park
Winfield, Ks 67156
2002-06-25Revoked-File Annual Report
Whm03 Management LlcAgent12248 Morning Vista Dr
Peoria, Az 85383
2005-10-12Latest Date To Dissolve
16 Wild Turkey LlcAgent4643 E Thomas Rd #9
Phoenix, Az 85018
2006-02-10Latest Date To Dissolve
Wilson Insurance Agency, Inc.Agent249 E St
Chula Vista, Ca 91910
1998-07-20Revoked-File Annual Report
Winston 1047, LlcAgent4643 E Thomas Rd #9
Phoenix, Az 85018
2004-10-07Active
Eximar Worldwide, Inc.AgentC/O Milliken
4643 E Thomas Rd #9
Phoenix, Az 85018
2003-10-16Ad-Dissolved-Incomplete Dissolution/Withdrawal
Kenneth Wright P.C.Agent3339 E Jaeger Cir
Mesa, Az 85213
2002-12-16Ad-Dissolved-File Annual Report
Arizona Youth & Family Services, Inc.Agent55 E. Thomas Rd.
Ste 200
Phoenix, Az 85012
2004-11-08Active
Yozipovic, Inc.Agent% Resident Agents-Arizona Llc
4643 E Thomas Rd #9
Phoenix, Az 85018
1997-03-25Active
Zinc Companies, LlcAgent%Resident Agents-Arizona Llc
4643 E Thomas Rd #9
Phoenix, Az 85018
2007-11-15Active
Aaron First Class Restoration LlcAgent3402 E Thomas Rd #18
Phoenix, Az 85018
2006-09-27Latest Date To Dissolve
Accounting LlcAgent4643 E Thomas Rd #9
Phoenix, Az 85018
2006-02-16Latest Date To Dissolve
Independent Adjusters Company, Inc.AgentUndeliverable Domestic Address
114 Old Country Rd Ste Ll2
Mineola, Ny 11501
2001-01-13Revoked-File Annual Report
Affordable Realty Services, Inc.Agent3200 Carlisle Blvd Ne #127
Albuquerque, Nm 87110
2005-08-17Revoked-File Annual Report
United Surety Agents, Inc.Agent% Resident Agents-Arizona Llc
4643 E Thomas Rd #9
Phoenix, Az 85018
1999-03-18Withdrawal Completed
Alfraric LlcAgent% Resident Agents-Arizona Llc
4643 E Thomas Rd #9
Phoenix, Az 85018
2003-11-06Active
Alferso CorporationAgent% Milliken Pc
4643 E Thomas Rd #9
Phoenix, Az 85018
2001-06-22Ad-Dissolved-File Annual Report
America'S Lending Partners, Inc.AgentUndeliverable Domestic Address
1006 4Th St 9Th Fl
Sacramento, Ca 95814
2004-08-05Revoked-File Annual Report
Amerisave Mortgage CorporationAgent25030 S 190Th Street
Queen Creek, Az 85142
2002-12-09Active
Los Angeles Engineering, Inc.Agent% Resident Agents Arizona Llc
4643 E Thomas Rd #9
Phoenix, Az 85018
2004-11-19Active
S. Ann Thompson Llc.Agent7129 E 1St St #107
Prescott Valley, Az 86314
2004-05-28Latest Date To Dissolve
Antek, Inc.Agent228 Business Center Dr
Reisterstown, Md 21136
2003-10-16Revoked-File Annual Report
Anthem Technologies, Inc.Agent1405 Hwy 18 South #106
Oldbridge, Nj 08857
2002-05-08Revoked-File Annual Report
Apollo Consulting Services CorporationAgent14 Catharine St
Poughkeepsie, Ny 12601
1998-05-11Revoked-File Annual Report
Ardent Enterprises LlcAgent% Milliken
4643 E Thomas Rd #9
Phoenix, Az 85018
2001-08-13Latest Date To Dissolve
Arf Investment Solutions, Inc.Agent8645 E Natal Ave
Mesa, Az 85208
2005-04-25Ad-Dissolved-Pub/File Affidavit
Meeting Arrangers, Inc.Agent6815 E. Wildcat Drive
Scottsdale, Az 85266
2005-06-20Ad-Dissolved-File Annual Report
Associated Producers Insurance, Inc.Agent4643 E Thomas Rd #9
Phoenix, Az 85018
1998-04-27Revoked-File Annual Report
Atlantic Mortgage Executives, Llc.Agent8428 E Shae Blvd #101
Scottsdale, Az 85260
2001-05-22Articles Of Termination
Atlas Home Inspections, LlcAgent2205 E Garnet Ave
Mesa, Az 85204
2002-03-01Latest Date To Dissolve
Auto & Home Insurance Agency, Inc.Agent% Resident Agents-Arizona Llc
4643 E Thomas Rd #9
Phoenix, Az 85018
2004-12-09Active
Autoindividual LlcAgent10101 N Arabian Trl #2077
Scottsdale, Az 85258
2003-10-23Latest Date To Dissolve
Autumn Rose CorporationAgent4643 E Thomas Rd #9
Phoenix, Az 85018
2005-04-20Ad-Dissolved-File Annual Report
Autumn Life Settlements, Inc.Agent3116 Weddington Rd #900
Box 307
2423-A Plantation Center Dr
Matthews, Nc 28105
2007-06-18Revoked-File Annual Report
Avalla LlcAgent% Resident Agents-Arizona Llc
4643 E Thomas Rd #9
Phoenix, Az 85018
2004-12-17Active
Axa Business Services Private LimitedAgentSjr Plaza, Municipal No.1
29Th Main Road, Btm 1St Stage
Bangalore, Ii 56006-8
2007-11-07Revoked-File Annual Report
Bailey Mercantile Inc.AgentUndeliverable Domestic Address
13000 W Indian School Rd
Ste A-4
Litchfield Park, Az 85340
2003-06-27Revoked-File Annual Report
Banem Construction, Inc.Agent% Resident Agents-Arizona Llc
4643 E Thomas Rd #9
Phoenix, Az 85018
1999-07-30Active
Donald S. Barberie Insurance Agency, Inc.Agent4643 E Thomas Rd #9
Phoenix, Az 85018
2004-08-11Active
Barnes Aero, Inc.AgentPo Box 508
Aguila, Az 85320-0508
2001-05-30Ad-Dissolved-File Annual Report
Phoenix Baseball Group LlcAgent7575 E Indian Bend #1076
Scottsdale, Az 85250
2006-10-02Latest Date To Dissolve
Nu-Bath Of Phoenix, Inc.Agent4848 E Roosevelt St #2025
Phoenix, Az 85008
2006-03-08Ad-Dissolved-File Annual Report
Becky Tomaszewski IncAgent1801 S. Jentilly Ln
A-18
Tempe, Az 85281
2007-11-01Ad-Dissolved-File Annual Report
Ben Avery Benchrest Shooters IncAgent10222 N 64Th Ave
Glendale, Az 85302
2006-08-16Active
B & G Palms, Inc.Agent921 Windhook St
Las Vegas, Nv 89144
2005-07-15Revoked - Incomplete Dissolution/Withdrawal
B.J.E. Services, Inc.AgentUndeliverable Domestic Address
34566 Columbine Trail
Elizabeth, Co 80107
2006-01-10Revoked - Undeliverable Address

Other RESIDENT AGENTS-ARIZONA LLC