Search icon

FSL MANAGEMENT, LLC

Company Details

Name: FSL MANAGEMENT, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 11 Apr 2007 (18 years ago)
Authority Date: 11 Apr 2007 (18 years ago)
Last Annual Report: 20 Jun 2019 (6 years ago)
Organization Number: 0661998
Principal Office: 601 EAST PRATT STREET, SUITE 600, BALTIMORE, MD 21202
Place of Formation: MARYLAND

Manager

Name Role
Allison A. Varlan Manager

Organizer

Name Role
CHARLES JACOBS, ESQ. Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-06-20
Annual Report 2018-04-16
Annual Report 2017-04-25
Annual Report 2016-03-22
Registered Agent name/address change 2015-10-27
Annual Report 2015-06-17
Annual Report 2014-04-03
Annual Report 2013-01-11
Annual Report 2012-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500058 Other Personal Injury 2015-01-12 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-01-12
Termination Date 2016-05-31
Date Issue Joined 2015-01-16
Section 1441
Sub Section NR
Status Terminated

Parties

Name KEITH
Role Plaintiff
Name FSL MANAGEMENT, LLC
Role Defendant

Sources: Kentucky Secretary of State