Active
Updated 3/26/2025 1:57:20 AM

Northstar Energy Management, LLC

Northstar Energy Management, LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on July 27, 2016, under the California Secretary of State’s registration number 201620910293. It is currently listed as an active entity.

The principal and mailing address of Northstar Energy Management, LLC is 3133 W Frye Rd, 5th FL, Chandler, AZ 85226, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Northstar Energy Management, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201620910293
Date Filed July 27, 2016
Company Age 8 years 9 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 07/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Northstar Energy Management, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

3133 W Frye Rd, 5th FL
Chandler, AZ 85226

Mailing Address

3133 W Frye Rd, 5th FL
Chandler, AZ 85226

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/5/2024
Effective Date
Description

Principal Address 2
From: Ste 500
To: 5th FL

Principal State
From: Tx
To: Az

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 1/18/2023
Effective Date
Description

Principal Address 1
From: 9430 Research Blvd Ste Iv250
To: 3133 W Frye Rd

Principal Address 2
From: Bldg Iv
To: Ste 500

Principal City
From: Austin
To: Chandler

Principal Postal Code
From: 78759
To: 85226

Event Type Initial Filing
Filed Date 7/27/2016
Effective Date
Description

Document Images

No Document Images