Search icon

SUNNOVA TEP 7-F, LLC

Company Details

Entity Name: SUNNOVA TEP 7-F, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 14 Dec 2023 (a year ago)
Document Number: M23000015675
FEI/EIN Number 92-3866144
Address: 20 GREENWAY PLZ STE. 540, HOUSTON, TX 77046
Mail Address: 20 GREENWAY PLZ STE. 540, HOUSTON, TX 77046
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Authorized Member

Name Role Address
SUNNOVA TEP 7-F MANAGER, LLC Authorized Member 20 GREENWAY PLZ STE. 540, HOUSTON, TX 77046

Secretary

Name Role Address
MATHIS, TIMOTHY D Secretary 20 GREENWAY PLZ STE. 540, HOUSTON, TX 77046
FITZGERALD, MARGARET C Secretary 20 GREENWAY PLZ STE. 540, HOUSTON, TX 77046

Vice President

Name Role Address
MATHIS, TIMOTHY D Vice President 20 GREENWAY PLZ STE. 540, HOUSTON, TX 77046
FITZGERALD, MARGARET C Vice President 20 GREENWAY PLZ STE. 540, HOUSTON, TX 77046

Tax and Financial Operations

Name Role Address
MATHIS, TIMOTHY D Tax and Financial Operations 20 GREENWAY PLZ STE. 540, HOUSTON, TX 77046

CRO

Name Role Address
MATHIS, TIMOTHY D CRO 20 GREENWAY PLZ STE. 540, HOUSTON, TX 77046

Executive Vice President

Name Role Address
LANE, ROBERT Executive Vice President 20 GREENWAY PLZ STE. 540, HOUSTON, TX 77046

Chief Financial Officer

Name Role Address
LANE, ROBERT Chief Financial Officer 20 GREENWAY PLZ STE. 540, HOUSTON, TX 77046

President

Name Role Address
BERGER, WILLIAM J President 20 GREENWAY PLZ STE. 540, HOUSTON, TX 77046

Chief Executive Officer

Name Role Address
BERGER, WILLIAM J Chief Executive Officer 20 GREENWAY PLZ STE. 540, HOUSTON, TX 77046

Deputy General Counsel

Name Role Address
FITZGERALD, MARGARET C Deputy General Counsel 20 GREENWAY PLZ STE. 540, HOUSTON, TX 77046

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 20 GREENWAY PLZ STE. 540, HOUSTON, TX 77046 No data
CHANGE OF MAILING ADDRESS 2024-04-26 20 GREENWAY PLZ STE. 540, HOUSTON, TX 77046 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
Foreign Limited 2023-12-14

Date of last update: 08 Jan 2025

Sources: Florida Department of State