Search icon

NORTHSTAR ENERGY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: NORTHSTAR ENERGY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2022 (3 years ago)
Document Number: M20000000696
FEI/EIN Number 813537848

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3133 W. Frye Road, Chandler, AZ, 85226, US
Mail Address: 3133 W. Frye Road, Chandler, AZ, 85226, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bennett Jessica Manager 3133 W. Frye Road, Chandler, AZ, 85226
Hancock Bryce Manager 3133 W. Frye Road, Chandler, AZ, 85226
Cordero Savannah Auth 3133 W. Frye Road, Chandler, AZ, 85226
Akshay Sagar Manager 3133 W. Frye Road, Chandler, AZ, 85226
CORPORATION SERVICE COMPANY Agent -
NEM Solar Targetco, LLC Member 3133 W. Frye Road, Chandler, AZ, 85226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000073306 NOVASOURCE POWER SERVICES ACTIVE 2024-06-12 2029-12-31 - 3133 W FRYE RD, FL 5, CHANDLER, AZ, 85226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 3133 W. Frye Road, 5th Floor, Chandler, AZ 85226 -
CHANGE OF MAILING ADDRESS 2023-04-29 3133 W. Frye Road, 5th Floor, Chandler, AZ 85226 -
REINSTATEMENT 2022-01-12 - -
REGISTERED AGENT NAME CHANGED 2022-01-12 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2020-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-01-12
CORLCRACHG 2020-09-21
Foreign Limited 2020-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State