Active
Updated 7/15/2025 12:00:00 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, located at 251 Little Falls Drive, Wilmington, DE 19808, 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 9 years
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business SOLAR O&M

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 7/15/2025.

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
251 Little Falls Drive
Wilmington, DE 19808

Principal(s)

Manager
Akshay Sagar
3133 W Frye Rd 5th FL
Chandler, AZ 85226
Authorized person for 3 entities. See all →
Manager
Jessica Bennett
3133 W Frye Rd 5th FL
Chandler, AZ 85226
Manager
Kyle Pounds
3133 W Frye Rd 5th FL
Chandler, AZ 85226
Manager
Nem Solar Targetco, LLC
3133 W Frye Rd Ste 500
Chandler, AZ 85226
Authorized person for 2 entities. See all →

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