Search icon

Enstor Mercury Midstream, LLC

Branch

Company Details

Name: Enstor Mercury Midstream, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 22 Jul 2008 (17 years ago)
Branch of: Enstor Mercury Midstream, LLC, ALABAMA (Company Number 000-146-537)
Business ID: 935510
State of Incorporation: ALABAMA
Principal Office Address: 2107 CityWest Blvd., Suite 1500Houston, TX 77042
Historical names: Enstor Mercury Midstream, Inc.
Sempra Midstream, Inc.
EnergySouth Midstream, Inc.

Agent

Name Role Address
Cogency Global Inc. Agent 248 E CAPITOL STREET, SUITE 840, JACKSON, MS 39201

Member

Name Role Address
Enstor Mercury Holdings, LLC Member 10375 Richmond Ave., Suite 1900, Houston, TX 77042
Paul Bieniawski Member 2107 CityWest Boulevard, Suite 1500, Houston, TX 77042
Ron Richards Member 2107 CityWest Blvd. Suite 1500, Houston, TX 77042
KJ Ko Member 2107 CityWest Blvd. Suite 1500, Houston, TX 77042

Other

Name Role Address
Peter Abt Other 2107 CityWest Blvd. Suite 1500, Houston, TX 77042
Sean Roche Other 2107 CityWest Blvd. Suite 1500, Houston, TX 77042
Jennifer Johnson Other 2107 CityWest Blvd. Suite 1500, Houston, TX 77042

President

Name Role Address
Peter Abt President 2107 CityWest Blvd. Suite 1500, Houston, TX 77042

Treasurer

Name Role Address
Sean Roche Treasurer 2107 CityWest Blvd. Suite 1500, Houston, TX 77042

Secretary

Name Role Address
Jennifer Johnson Secretary 2107 CityWest Blvd. Suite 1500, Houston, TX 77042

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-03-12 Annual Report For Enstor Mercury Midstream, LLC
Annual Report LLC Filed 2024-04-02 Annual Report For Enstor Mercury Midstream, LLC
Annual Report LLC Filed 2023-04-07 Annual Report For Enstor Mercury Midstream, LLC
Business Conversion Filed 2022-06-30 Business Conversion For Enstor Mercury Midstream, Inc.
Annual Report Filed 2022-04-08 Annual Report For Enstor Mercury Midstream, Inc.
Annual Report Filed 2021-04-07 Annual Report For Enstor Mercury Midstream, Inc.
Annual Report Filed 2020-04-14 Annual Report For Enstor Mercury Midstream, Inc.
Annual Report Filed 2019-10-01 Annual Report For Enstor Mercury Midstream, Inc.
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Amendment Form Filed 2019-04-10 Amendment For Sempra Midstream, Inc.

Date of last update: 22 Mar 2025

Sources: Mississippi Secretary of State