Search icon

ENERGY TRANSFER EMPLOYEE MANAGEMENT COMPANY

Company Details

Entity Name: ENERGY TRANSFER EMPLOYEE MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Aug 2012 (13 years ago)
Date of dissolution: 11 Sep 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Sep 2017 (7 years ago)
Document Number: F12000003237
FEI/EIN Number 320382691
Address: 8111 Westchester Drive, C/O ENERGY TRANSFER PARTNERS, DALLAS, TX, 75225, US
Mail Address: C/O ENERGY TRANSFER PARTNERS, 8801 S. Yale Ave., Tulsa, OK, 74137, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
WARREN KELCY L Chief Executive Officer 8111 Westchester Drive, DALLAS, TX, 75225

President

Name Role Address
MCCREA MARSHALL S President 800 E SONTERRA BLVD, SAN ANTONIO, TX, 78258

Chief Compliance Officer

Name Role Address
BRAZAITIS GREGORY F Chief Compliance Officer 800 E SONTERRA BLVD, SAN ANTONIO, TX, 78258

Executive Vice President

Name Role Address
COFFEY RYAN K Executive Vice President 800 E SONTERRA BLVD, SAN ANTONIO, TX, 78258

Asso

Name Role Address
Healy William J Asso 1300 Main Street, Houston, TX, 77002

Vice President

Name Role Address
Krebs Darryl L Vice President 800 E Sonterra Blvd, San Antonio, TX, 78258

Treasurer

Name Role Address
Krebs Darryl L Treasurer 800 E Sonterra Blvd, San Antonio, TX, 78258

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-09-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 8111 Westchester Drive, C/O ENERGY TRANSFER PARTNERS, 600, DALLAS, TX 75225 No data
CHANGE OF MAILING ADDRESS 2014-04-30 8111 Westchester Drive, C/O ENERGY TRANSFER PARTNERS, 600, DALLAS, TX 75225 No data

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Foreign Profit 2012-08-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State