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.

Connected People

Name Title Connected By Company Status
Seema Marwah PRESIDENT/CEO Conal International, Inc. Revoked-File Annual Report
Deepak Marwah SECRETARY Conal International, Inc. Revoked-File Annual Report
Daryl Bamonte PRESIDENT/CEO Curiosa, Inc. Revoked-Publish & File Affidavit
Michael Thompson SECRETARY Curiosa, Inc. Revoked-Publish & File Affidavit
David J Murray CHIEF EXECUTIVE OFFICER American Safety & Rescue, Inc. Ad-Dissolved-File Annual Report
David J Murray SECRETARY American Safety & Rescue, Inc. Ad-Dissolved-File Annual Report
Neysa Sue Nennemann PRESIDENT/CEO Sage Pathways Consulting, Inc. Ad-Dissolved-File Annual Report
Christian W Cook PRESIDENT Shiftintogear, Inc. Revoked-File Annual Report
Sprague Cook SECRETARY Shiftintogear, Inc. Revoked-File Annual Report
Jeffrey Koluch PRESIDENT/CEO Silent Communications, Inc. Ad-Dissolved-File Annual Report
Jeffrey Koluch SECRETARY Silent Communications, Inc. Ad-Dissolved-File Annual Report
Todd Lehrer PRESIDENT Skylink, Inc. Active
Charles W Labar PRESIDENT/CEO Snei Arizona Inc. Ad-Dissolved-File Annual Report
James P Bell PRESIDENT Sonoran Racing, Inc. Ad-Dissolved-File Annual Report
Mary L Bell SECRETARY Sonoran Racing, Inc. Ad-Dissolved-File Annual Report
Lawrence G Lanoff PRESIDENT Soullight Inc. Active
Lawrence G Lanoff SECRETARY Soullight Inc. Active
Lawrence G Lanoff TREASURER Soullight Inc. Active
Earl Kaplan CHIEF EXECUTIVE OFFICER Rocky Mountain Spas, Inc. Revoked-Publish & File Affidavit
Gary Kaplan SECRETARY Rocky Mountain Spas, Inc. Revoked-Publish & File Affidavit
Ivan Spinner PRESIDENT/CEO Insurance Specialist Group Inc. Revoked-Publish & File Affidavit
Michael Dodson PRESIDENT Specialized Commercial Equipment Services, Inc. (Fn) Active
Amy Dodson SECRETARY Specialized Commercial Equipment Services, Inc. (Fn) Active
Howard Koslow PRESIDENT/CEO Phoenix Specialty Medical Center, Inc. Revoked-File Annual Report
Lawrence Leder SECRETARY Phoenix Specialty Medical Center, Inc. Revoked-File Annual Report
Larry D Hines CHIEF EXECUTIVE OFFICER Spib Insurance Agency, Inc. Active
Larry D Hines PRESIDENT Spib Insurance Agency, Inc. Active
Vicki Hines SECRETARY Spib Insurance Agency, Inc. Active
Scott M Loughridge PRESIDENT/CEO S R Commercial Construction, Inc. (Fn) Active
Alice I Loughridge SECRETARY S R Commercial Construction, Inc. (Fn) Active
Maria Izdebski PRESIDENT/CEO New Image Staffing, Inc. Active
Maria Izdebski SECRETARY New Image Staffing, Inc. Active
Byron Porter PRESIDENT/CEO Porters Stainless Inc. Revoked-File Annual Report
George Y Staib PRESIDENT/CEO Staib And Associates, Inc. Revoked-File Annual Report
Joyce Gardner-Bixler SECRETARY Staib And Associates, Inc. Revoked-File Annual Report
Chris J Verch PRESIDENT Strong Systems International, Inc. Active
Thomas E Jackson PRESIDENT Summit Insurance Services, Inc. Revoked-File Annual Report
Micki B Sund PRESIDENT/CEO Sundance Limousines, Inc. Ad-Dissolved-File Annual Report
Ryan J Sund VICE-PRESIDENT Sundance Limousines, Inc. Ad-Dissolved-File Annual Report
Dale R Packer PRESIDENT/CEO Superior Lending Corporation (Fn) Revoked-File Annual Report
Clark P Fitz-Hugh PRESIDENT International Sureties Limited Active
Henry O'Connor SECRETARY International Sureties Limited Active
I Ben Joseph CHIEF EXECUTIVE OFFICER Motion Telecom, Inc. Revoked - Incomplete Dissolution/Withdrawal
Andrew Bo Nanni PRESIDENT Motion Telecom, Inc. Revoked - Incomplete Dissolution/Withdrawal
Barbara Vonderheid VICE-PRESIDENT Motion Telecom, Inc. Revoked - Incomplete Dissolution/Withdrawal
Ilse Debord PRESIDENT Temmuko, Inc. Ad-Dissolved-File Annual Report
Toblas Kleitman PRESIDENT/CEO Time Value Management Services, Inc. Revoked-File Annual Report
Usaju Lugogo PRESIDENT Watel Solutions Corp. Ad-Dissolved-File Annual Report
James Curyk PRESIDENT/CEO James Webb, Corp. Ad-Dissolved-File Annual Report
Del A Lukasiewicz PRESIDENT Westec Construction Management Company Active
Brian E Artzer VICE-PRESIDENT Westec Construction Management Company Active
E Gunter Hanson CHIEF EXECUTIVE OFFICER Wheatfield Investments, Inc. Revoked-File Annual Report
Mary Jo Hansen PRESIDENT/CEO Wheatfield Investments, Inc. Revoked-File Annual Report
Bradley C Wilson PRESIDENT/CEO Wilson Insurance Agency, Inc. Revoked-File Annual Report
Bradley C Wilson SECRETARY Wilson Insurance Agency, Inc. Revoked-File Annual Report
Branislav Lujic PRESIDENT Eximar Worldwide, Inc. Ad-Dissolved-Incomplete Dissolution/Withdrawal
Branislav Lujic SECRETARY Eximar Worldwide, Inc. Ad-Dissolved-Incomplete Dissolution/Withdrawal
Kenneth N Wright PRESIDENT Kenneth Wright P.C. Ad-Dissolved-File Annual Report
Mark A Nixon CHIEF EXECUTIVE OFFICER Arizona Youth & Family Services, Inc. Active
Mark Yozipovic PRESIDENT Yozipovic, Inc. Active
Sandra Yozipovic SECRETARY Yozipovic, Inc. Active
Sandra Yozipovic TREASURER Yozipovic, Inc. Active
Sandra Yozipovic VICE-PRESIDENT Yozipovic, Inc. Active
Michael Nardulli PRESIDENT/CEO Independent Adjusters Company, Inc. Revoked-File Annual Report
Joseph G Schifani PRESIDENT Affordable Realty Services, Inc. Revoked-File Annual Report
Leslie W Sebring PRESIDENT/CEO United Surety Agents, Inc. Withdrawal Completed
Debera Chapman SECRETARY United Surety Agents, Inc. Withdrawal Completed
Anthony O Widgery VICE-PRESIDENT United Surety Agents, Inc. Withdrawal Completed
Alejandro Ramirez PRESIDENT Alferso Corporation Ad-Dissolved-File Annual Report
Maria Sastre SECRETARY Alferso Corporation Ad-Dissolved-File Annual Report
Mauro Appezzato PRESIDENT/CEO America'S Lending Partners, Inc. Revoked-File Annual Report
Patrick Markert CHIEF EXECUTIVE OFFICER Amerisave Mortgage Corporation Active
Ed Abufaris PRESIDENT Amerisave Mortgage Corporation Active
Andrea Markert SECRETARY Amerisave Mortgage Corporation Active
David Ryan VICE-PRESIDENT Amerisave Mortgage Corporation Active
Angus O'Brien PRESIDENT Los Angeles Engineering, Inc. Active
Andrew A Pollack PRESIDENT Antek, Inc. Revoked-File Annual Report
Patrick Bronson Schalizki SECRETARY Antek, Inc. Revoked-File Annual Report
Balraj Gardilla CHIEF EXECUTIVE OFFICER Anthem Technologies, Inc. Revoked-File Annual Report
Dheeraj Akula PRESIDENT/CEO Anthem Technologies, Inc. Revoked-File Annual Report
Durga Mikkilineni VICE-PRESIDENT Anthem Technologies, Inc. Revoked-File Annual Report
Ramarao Bhimavarapu OTHER OFFICER Apollo Consulting Services Corporation Revoked-File Annual Report
Babu Rao Mandava PRESIDENT Apollo Consulting Services Corporation Revoked-File Annual Report
Mellissa Francis PRESIDENT Meeting Arrangers, Inc. Ad-Dissolved-File Annual Report
Dee R Renfro PRESIDENT/CEO Associated Producers Insurance, Inc. Revoked-File Annual Report
Connie Renfro SECRETARY Associated Producers Insurance, Inc. Revoked-File Annual Report
Max R Schrayer Ii PRESIDENT Auto & Home Insurance Agency, Inc. Active
Carol Ulasy TREASURER Auto & Home Insurance Agency, Inc. Active
Karen Z Vacko VICE-PRESIDENT Auto & Home Insurance Agency, Inc. Active
James Bartnick VICE-PRESIDENT Auto & Home Insurance Agency, Inc. Active
Marsha Cosentino PRESIDENT Autumn Rose Corporation Ad-Dissolved-File Annual Report
Sandeep Aroa PRESIDENT/CEO Axa Business Services Private Limited Revoked-File Annual Report
Tanuja Sardesai SECRETARY Axa Business Services Private Limited Revoked-File Annual Report
Ramachandran Venketraman TREASURER Axa Business Services Private Limited Revoked-File Annual Report
Sue Bailey CHAIRMAN Bailey Mercantile Inc. Revoked-File Annual Report
Raymond G Bailey PRESIDENT Bailey Mercantile Inc. Revoked-File Annual Report
Robbie Green PRESIDENT Banem Construction, Inc. Active
Robbie Green SECRETARY Banem Construction, Inc. Active
Robbie Green TREASURER Banem Construction, Inc. Active
Robert Green VICE-PRESIDENT Banem Construction, Inc. Active
Donald S Barberie PRESIDENT Donald S. Barberie Insurance Agency, Inc. Active
Douglas E Barnes PRESIDENT Barnes Aero, Inc. Ad-Dissolved-File Annual Report
Linda R Barnes SECRETARY Barnes Aero, Inc. Ad-Dissolved-File Annual Report
Linda R Barnes VICE-PRESIDENT Barnes Aero, Inc. Ad-Dissolved-File Annual Report
David P Brown PRESIDENT/CEO Nu-Bath Of Phoenix, Inc. Ad-Dissolved-File Annual Report
Becky Tomaszewski PRESIDENT Becky Tomaszewski Inc Ad-Dissolved-File Annual Report
Joe Pipola PRESIDENT Ben Avery Benchrest Shooters Inc Active
William Marsh SECRETARY Ben Avery Benchrest Shooters Inc Active
William Marsh TREASURER Ben Avery Benchrest Shooters Inc Active
Brdley G Benson PRESIDENT B & G Palms, Inc. Revoked - Incomplete Dissolution/Withdrawal
Brdley G Benson SECRETARY B & G Palms, Inc. Revoked - Incomplete Dissolution/Withdrawal
Billy Jake Jocobson PRESIDENT/CEO B.J.E. Services, Inc. Revoked - Undeliverable Address
Deborah Ann Jacobson SECRETARY B.J.E. Services, Inc. Revoked - Undeliverable Address

Map

Address

Companies

Company Name Title Company Address Incorporated Company Status
Cenicero Properties Llc Agent 3827 E Lincoln Dr
Paradise Valley, Az 85253
2005-02-04 Latest Date To Dissolve
Conal International, Inc. Agent 4701 Cox Rd #301
Glen Allen, Va 23060
2000-12-29 Revoked-File Annual Report
Curiosa, Inc. Agent 202 N Curry St #100
Carson City, Nv 89703
2004-08-10 Revoked-Publish & File Affidavit
Lily & Sabrina'S, Llc Agent 4643 E Thomas Rd #9
Phoenix, Az 85018
2004-04-26 Active
American Safety & Rescue, Inc. Agent % Milliken P.C
4643 E Thomas Rd #9
Phoenix, Az 85018
2001-12-12 Ad-Dissolved-File Annual Report
Sage Pathways Consulting, Inc. Agent 3104 E Camelback Rd #802
Phoenix, Az 85016
2002-04-08 Ad-Dissolved-File Annual Report
S&P Real Estate Management Llc Agent 5130 W Camelb Ack Rd
Glendale, Az 85301
2003-10-28 Latest Date To Dissolve
Az Shade Llc Agent 2416 W Clearview Tr
Anthem, Az 85086
2004-09-02 Latest Date To Dissolve
Shiftintogear, Inc. Agent 2000 Quebec School Rd
Middletown, Md 21769
2003-06-09 Revoked-File Annual Report
Shorewood Condominium Owners Association Agent Undeliverable Domestic Address
3601 N 5Th Ave
Phoenix, Az 85013
2006-10-02 Ad-Dissolved - Undeliverable Address
Signature Productions Llc Agent 8776 E Shea Blvd Bldg 3-A #320
Scottsdale, Az 85260
2002-10-17 Latest Date To Dissolve
Silent Communications, Inc. Agent 320 N Benson Ln
Chandler, Az 85224
2001-10-09 Ad-Dissolved-File Annual Report
Sirius Land Holdings Llc Agent 1349 Galleria Drive #200
Henderson, Nv 89014
2005-06-15 Certificate Of Cancellation
Skylink, Inc. Agent 4643 E Thomas Rd #9
Phoenix, Az 85018
2000-10-06 Active
Snei Arizona Inc. Agent Undeliverable Domestic Address
2266 S Dobson Rd #230
Mesa, Az 85202
2003-08-04 Ad-Dissolved-File Annual Report
Sonoran Racing, Inc. Agent 555 W Knox Rd
Gilbert, Az 85233
2001-12-06 Ad-Dissolved-File Annual Report
Soullight Inc. Agent % Milliken
4643 E Thomas Rd #9
Phoenix, Az 85018
2005-01-13 Active
Rocky Mountain Spas, Inc. Agent 4601 Nautilus Ct South
Boulder, Co 80301
2006-05-30 Revoked-Publish & File Affidavit
Sunset Spas Of Arizona Llc Agent 2225 W Pecos Rd #8
Chandler, Az 85224
2007-09-06 Latest Date To Dissolve
Insurance Specialist Group Inc. Agent Undeliverable Domestic Address
5550 Glades Rd #413
Boca Raton, Fl 33431
2005-03-11 Revoked-Publish & File Affidavit
Specialized Commercial Equipment Services, Inc. (Fn) Agent 4643 E Thomas Rd
#9
Phoenix, Az 85016
2003-02-07 Active
Phoenix Specialty Medical Center, Inc. Agent Undeliverable Domestic Address
% Phoenix Spec. Hospital Of P.
400 E. Kaliste Saloom Rd.
Suite #7100
Lafayette, La 70578
2003-04-08 Revoked-File Annual Report
Spib Insurance Agency, Inc. Agent 4543 E Thomas Rd #9
Phoenix, Az 85018
2001-07-03 Active
The Poop Squad Llc Agent 4643 E Thomas Rd # 9
Phoenix, Az 85018
2006-03-24 Latest Date To Dissolve
S R Commercial Construction, Inc. (Fn) Agent 4643 E Thomas Rd #9
Phoenix, Az 85018
2003-01-24 Active
New Image Staffing, Inc. Agent 9393 N. 90Th St. #102-283
Scottsdale, Az 85258
2001-11-29 Active
Porters Stainless Inc. Agent 15713 Lore Mound Rd
Dobuque, Ia 52002
2002-09-23 Revoked-File Annual Report
Staib And Associates, Inc. Agent Lawyeragents Llc
4643 E Thomas Rd #9
Phoenix, Az 85018
1995-06-03 Revoked-File Annual Report
Storm Marketing Inc. Agent 8735 S Maple Ave
Tempe, Az 85284
2007-06-29 Ad-Dissolved-File Annual Report
Regal Streets, Inc. Agent %Resident Agents-Arizona Llc
4643 E Thomas Rd # 9
Phoenix, Az 85018
2007-03-19 Ad-Dissolved-Pub/File Affidavit
Strong Systems International, Inc. Agent 4643 E Thomas Road #9
Phoenix, Az 85018
2003-02-11 Active
Stupendous Investments, Llc Agent 4643 E Thomas Rd #9
Phoenix, Az 85018
2007-12-24 Articles Of Termination
Summit Insurance Services, Inc. Agent 4643 E Thomas Rd #9
Phoenix, Az 85018
1999-06-11 Revoked-File Annual Report
Sundance Limousines, Inc. Agent 12574 W Cheery Lynn Road
Avondale, Az 85392
2001-12-20 Ad-Dissolved-File Annual Report
Superior Lending Corporation (Fn) Agent 1740 E Combe Rd Ste 3
Ogden, Ut 84403
2003-04-23 Revoked-File Annual Report
International Sureties Limited Agent 4643 E Thomas Rd #9
Phoenix, Az 85018
2006-11-03 Active
Advance Telcom Systems Llc Agent 4643 E Thomas Rd
# 9
Phoenix, Az 85018
2007-01-08 Latest Date To Dissolve
Motion Telecom, Inc. Agent 370 Crossways Park Drive
Woodbury, Ny 11797
2003-05-27 Revoked - Incomplete Dissolution/Withdrawal
Temmuko, Inc. Agent Undeliverable Domestic Address
131 W Monroe
Phoenix, Az 85003
2001-12-12 Ad-Dissolved-File Annual Report
Thornhill Professional Services Inc. Agent 1551 E Benson Hwy # 9
Tucson, Az 85714
2006-01-13 Ad-Dissolved-Pub/File Affidavit
Four Season Trailer Park, Llc Agent 4643 E Thomas Rd #9
Phoenix, Az 85018
2002-02-01 Latest Date To Dissolve
Tuscon K.C. Properties, L.L.C. Agent % Resident Agents Arizona Llc
4643 E Thomas Rd #9
Phoenix, Az 85018
2004-03-02 Active
Tvpx Sales, Llc Agent 4643 E Thomas Rd # 9
Phoenix, Az 85018
2007-11-20 Active
Two Towers Marketing, Llc Agent 740 S 6Th St
Prescott, Az 86301
2004-01-22 Latest Date To Dissolve
Uet Llc Agent 8438 W Willow Ave
Peoria, Az 85381
2006-09-22 Latest Date To Dissolve
Union Hills Professional Centre, Llc Agent 4643 E Thomas Rd #9
Phoenix, Az 85018
2003-08-29 Latest Date To Dissolve
Time Value Management Services, Inc. Agent 1220 N Market St #606
Wilmington, De 19801
2004-03-16 Revoked-File Annual Report
Jeff Vaughn Homes Llc Agent Hc3 Box 618
Payson, Az 85541
2001-06-18 Latest Date To Dissolve
Desert Vending Llc Agent 4178 E Cactus Rd #520
Phoenix, Az 85032
2002-10-16 Latest Date To Dissolve
Viper Valley Investments Llc Agent 4643 E Thomas Rd #9
Phoenix, Az 85018
2008-04-09 Latest Date To Dissolve
Warina Llc Agent 726 S Parkcrest Street
Gilbert, Az 85296
2004-01-27 Latest Date To Dissolve
Watel Solutions Corp. Agent 2150 S. Arizona Ave #1070
Chandler, Az 85286
2006-10-16 Ad-Dissolved-File Annual Report
James Webb, Corp. Agent 4643 E Thomas Rd #9
Phoenix, Az 85018
2002-07-22 Ad-Dissolved-File Annual Report
Westec Construction Management Company Agent % James P Milliken
4643 E Thomas Rd #9
Phoenix, Az 85018
1996-12-11 Active
Wheatfield Investments, Inc. Agent 22234 C St
Strother Field Ind Park
Winfield, Ks 67156
2002-06-25 Revoked-File Annual Report
Whm03 Management Llc Agent 12248 Morning Vista Dr
Peoria, Az 85383
2005-10-12 Latest Date To Dissolve
16 Wild Turkey Llc Agent 4643 E Thomas Rd #9
Phoenix, Az 85018
2006-02-10 Latest Date To Dissolve
Wilson Insurance Agency, Inc. Agent 249 E St
Chula Vista, Ca 91910
1998-07-20 Revoked-File Annual Report
Winston 1047, Llc Agent 4643 E Thomas Rd #9
Phoenix, Az 85018
2004-10-07 Active
Eximar Worldwide, Inc. Agent C/O Milliken
4643 E Thomas Rd #9
Phoenix, Az 85018
2003-10-16 Ad-Dissolved-Incomplete Dissolution/Withdrawal
Kenneth Wright P.C. Agent 3339 E Jaeger Cir
Mesa, Az 85213
2002-12-16 Ad-Dissolved-File Annual Report
Arizona Youth & Family Services, Inc. Agent 55 E. Thomas Rd.
Ste 200
Phoenix, Az 85012
2004-11-08 Active
Yozipovic, Inc. Agent % Resident Agents-Arizona Llc
4643 E Thomas Rd #9
Phoenix, Az 85018
1997-03-25 Active
Zinc Companies, Llc Agent %Resident Agents-Arizona Llc
4643 E Thomas Rd #9
Phoenix, Az 85018
2007-11-15 Active
Aaron First Class Restoration Llc Agent 3402 E Thomas Rd #18
Phoenix, Az 85018
2006-09-27 Latest Date To Dissolve
Accounting Llc Agent 4643 E Thomas Rd #9
Phoenix, Az 85018
2006-02-16 Latest Date To Dissolve
Independent Adjusters Company, Inc. Agent Undeliverable Domestic Address
114 Old Country Rd Ste Ll2
Mineola, Ny 11501
2001-01-13 Revoked-File Annual Report
Affordable Realty Services, Inc. Agent 3200 Carlisle Blvd Ne #127
Albuquerque, Nm 87110
2005-08-17 Revoked-File Annual Report
United Surety Agents, Inc. Agent % Resident Agents-Arizona Llc
4643 E Thomas Rd #9
Phoenix, Az 85018
1999-03-18 Withdrawal Completed
Alfraric Llc Agent % Resident Agents-Arizona Llc
4643 E Thomas Rd #9
Phoenix, Az 85018
2003-11-06 Active
Alferso Corporation Agent % Milliken Pc
4643 E Thomas Rd #9
Phoenix, Az 85018
2001-06-22 Ad-Dissolved-File Annual Report
America'S Lending Partners, Inc. Agent Undeliverable Domestic Address
1006 4Th St 9Th Fl
Sacramento, Ca 95814
2004-08-05 Revoked-File Annual Report
Amerisave Mortgage Corporation Agent 25030 S 190Th Street
Queen Creek, Az 85142
2002-12-09 Active
Los Angeles Engineering, Inc. Agent % Resident Agents Arizona Llc
4643 E Thomas Rd #9
Phoenix, Az 85018
2004-11-19 Active
S. Ann Thompson Llc. Agent 7129 E 1St St #107
Prescott Valley, Az 86314
2004-05-28 Latest Date To Dissolve
Antek, Inc. Agent 228 Business Center Dr
Reisterstown, Md 21136
2003-10-16 Revoked-File Annual Report
Anthem Technologies, Inc. Agent 1405 Hwy 18 South #106
Oldbridge, Nj 08857
2002-05-08 Revoked-File Annual Report
Apollo Consulting Services Corporation Agent 14 Catharine St
Poughkeepsie, Ny 12601
1998-05-11 Revoked-File Annual Report
Ardent Enterprises Llc Agent % Milliken
4643 E Thomas Rd #9
Phoenix, Az 85018
2001-08-13 Latest Date To Dissolve
Arf Investment Solutions, Inc. Agent 8645 E Natal Ave
Mesa, Az 85208
2005-04-25 Ad-Dissolved-Pub/File Affidavit
Meeting Arrangers, Inc. Agent 6815 E. Wildcat Drive
Scottsdale, Az 85266
2005-06-20 Ad-Dissolved-File Annual Report
Associated Producers Insurance, Inc. Agent 4643 E Thomas Rd #9
Phoenix, Az 85018
1998-04-27 Revoked-File Annual Report
Atlantic Mortgage Executives, Llc. Agent 8428 E Shae Blvd #101
Scottsdale, Az 85260
2001-05-22 Articles Of Termination
Atlas Home Inspections, Llc Agent 2205 E Garnet Ave
Mesa, Az 85204
2002-03-01 Latest Date To Dissolve
Auto & Home Insurance Agency, Inc. Agent % Resident Agents-Arizona Llc
4643 E Thomas Rd #9
Phoenix, Az 85018
2004-12-09 Active
Autoindividual Llc Agent 10101 N Arabian Trl #2077
Scottsdale, Az 85258
2003-10-23 Latest Date To Dissolve
Autumn Rose Corporation Agent 4643 E Thomas Rd #9
Phoenix, Az 85018
2005-04-20 Ad-Dissolved-File Annual Report
Autumn Life Settlements, Inc. Agent 3116 Weddington Rd #900
Box 307
2423-A Plantation Center Dr
Matthews, Nc 28105
2007-06-18 Revoked-File Annual Report
Avalla Llc Agent % Resident Agents-Arizona Llc
4643 E Thomas Rd #9
Phoenix, Az 85018
2004-12-17 Active
Axa Business Services Private Limited Agent Sjr Plaza, Municipal No.1
29Th Main Road, Btm 1St Stage
Bangalore, Ii 56006-8
2007-11-07 Revoked-File Annual Report
Bailey Mercantile Inc. Agent Undeliverable Domestic Address
13000 W Indian School Rd
Ste A-4
Litchfield Park, Az 85340
2003-06-27 Revoked-File Annual Report
Banem Construction, Inc. Agent % Resident Agents-Arizona Llc
4643 E Thomas Rd #9
Phoenix, Az 85018
1999-07-30 Active
Donald S. Barberie Insurance Agency, Inc. Agent 4643 E Thomas Rd #9
Phoenix, Az 85018
2004-08-11 Active
Barnes Aero, Inc. Agent Po Box 508
Aguila, Az 85320-0508
2001-05-30 Ad-Dissolved-File Annual Report
Phoenix Baseball Group Llc Agent 7575 E Indian Bend #1076
Scottsdale, Az 85250
2006-10-02 Latest Date To Dissolve
Nu-Bath Of Phoenix, Inc. Agent 4848 E Roosevelt St #2025
Phoenix, Az 85008
2006-03-08 Ad-Dissolved-File Annual Report
Becky Tomaszewski Inc Agent 1801 S. Jentilly Ln
A-18
Tempe, Az 85281
2007-11-01 Ad-Dissolved-File Annual Report
Ben Avery Benchrest Shooters Inc Agent 10222 N 64Th Ave
Glendale, Az 85302
2006-08-16 Active
B & G Palms, Inc. Agent 921 Windhook St
Las Vegas, Nv 89144
2005-07-15 Revoked - Incomplete Dissolution/Withdrawal
B.J.E. Services, Inc. Agent Undeliverable Domestic Address
34566 Columbine Trail
Elizabeth, Co 80107
2006-01-10 Revoked - Undeliverable Address

Other RESIDENT AGENTS-ARIZONA LLC