State Codes and Statutes

Statutes > Connecticut > Title34 > Chap613

Sec. 34-100. Short title: Connecticut Limited Liability Company Act.
Sec. 34-101. Definitions.
Sec. 34-102. Name.
Sec. 34-103. Reservation of name.
Sec. 34-104. Statutory agent for service.
Sec. 34-105. Service of process on statutory agent.
Sec. 34-106. Annual report. Interim notice of change of manager or member.
Sec. 34-107. Failure to file report. Incorrect report.
Sec. 34-108. Interrogatories by Secretary of the State.
Sec. 34-109. Execution of documents.
Sec. 34-110. Filing of documents.
Sec. 34-111. Forms for documents to be filed. Mailings.
Sec. 34-112. Fees payable to Secretary of the State. Sales tax not imposed.
Sec. 34-113. Taxation.
Secs. 34-114 to 34-118.
Sec. 34-119. Restrictions on purposes and powers of limited liability companies.
Sec. 34-120. Formation.
Sec. 34-121. Articles of organization.
Sec. 34-122. Amendment and restatement of articles of organization.
Sec. 34-123. Effect of delivery of articles of organization for filing and endorsement.
Sec. 34-124. Powers of limited liability company.
Secs. 34-125 to 34-129.
Sec. 34-130. Agency power of members and managers.
Sec. 34-131. Admissions and representations by members and managers.
Sec. 34-132. Limited liability company charged with notice to or knowledge of any member or manager.
Sec. 34-133. Liability of members and managers to third parties.
Sec. 34-134. Members and managers as parties to actions.
Secs. 34-135 to 34-139.
Sec. 34-140. Management.
Sec. 34-141. Discharge of duties by members and managers.
Sec. 34-142. Voting.
Sec. 34-143. Liability and indemnification of members and managers.
Sec. 34-144. Records and information.
Secs. 34-145 to 34-149.
Sec. 34-150. Contributions to capital.
Sec. 34-151. Liability for contribution.
Sec. 34-152. Sharing of profits and losses.
Secs. 34-153 to 34-157.
Sec. 34-158. Sharing of interim distributions.
Sec. 34-159. Distributions upon an event of dissociation.
Sec. 34-160. Distribution in kind.
Sec. 34-161. Right to distribution.
Secs. 34-162 to 34-166.
Sec. 34-167. Ownership of limited liability company property.
Sec. 34-168. Transfer of property.
Sec. 34-169. Nature of membership interest.
Sec. 34-170. Assignment of membership interest.
Sec. 34-171. Rights of judgment creditor.
Sec. 34-172. Right of assignee to become a member.
Sec. 34-173. Powers of legal representative or successor of deceased, incompetent, dissolved or terminated member. Right of legal representative or successor to become member.
Secs. 34-174 to 34-178.
Sec. 34-179. Admission of members.
Sec. 34-180. Events of dissociation.
Secs. 34-181 to 34-185.
Sec. 34-186. Suits by and against limited liability company.
Sec. 34-187. Authority to sue on behalf of limited liability company.
Secs. 34-188 to 34-192.
Sec. 34-193. Merger or consolidation.
Sec. 34-194. Approval of merger or consolidation.
Sec. 34-195. Plan of merger or consolidation.
Sec. 34-196. Articles of merger or consolidation.
Sec. 34-197. Effect of merger or consolidation.
Sec. 34-198. Survivor to be governed by laws of jurisdiction other than this state.
Sec. 34-199. Conversion of domestic general or limited partnership to limited liability company.
Sec. 34-200. Effect of conversion.
Secs. 34-201 to 34-205.
Sec. 34-206. Dissolution.
Sec. 34-207. Judicial dissolution.
Sec. 34-208. Winding up.
Sec. 34-209. Agency powers of managers or members after dissolution.
Sec. 34-210. Distribution of assets.
Sec. 34-211. Articles of dissolution.
Sec. 34-212. Known claims against dissolved limited liability company.
Sec. 34-213. Unknown claims against dissolved limited liability company.
Sec. 34-214. Recovery for claims not barred.
Sec. 34-215. Dissolution by forfeiture.
Sec. 34-216. Reinstatement after dissolution.
Secs. 34-217 to 34-221.
Sec. 34-222. Governing law.
Sec. 34-223. Registration with Secretary of the State.
Sec. 34-224. Appointment of agent for service of process.
Sec. 34-225. Service of process on statutory agent.
Sec. 34-226. Issuance of registration.
Sec. 34-227. Name.
Sec. 34-228. Amendment of application for registration.
Sec. 34-229. Annual report. Interim notice of change of manager or member.
Sec. 34-230. Failure to file report. Incorrect report.
Sec. 34-231. Cancellation of registration.
Sec. 34-232. Revocation of certificate of registration.
Sec. 34-233. Transaction of business without registration.
Sec. 34-234. Limited amnesty for foreign limited liability companies transacting business without registration.
Sec. 34-235. Activities not constituting transacting business in this state.
Sec. 34-236. Action by Attorney General.
Secs. 34-237 to 34-240.
Sec. 34-241. Knowledge and notice.
Sec. 34-242. Rules of construction.
Secs. 34-243 to 34-299.

State Codes and Statutes

Statutes > Connecticut > Title34 > Chap613

Sec. 34-100. Short title: Connecticut Limited Liability Company Act.
Sec. 34-101. Definitions.
Sec. 34-102. Name.
Sec. 34-103. Reservation of name.
Sec. 34-104. Statutory agent for service.
Sec. 34-105. Service of process on statutory agent.
Sec. 34-106. Annual report. Interim notice of change of manager or member.
Sec. 34-107. Failure to file report. Incorrect report.
Sec. 34-108. Interrogatories by Secretary of the State.
Sec. 34-109. Execution of documents.
Sec. 34-110. Filing of documents.
Sec. 34-111. Forms for documents to be filed. Mailings.
Sec. 34-112. Fees payable to Secretary of the State. Sales tax not imposed.
Sec. 34-113. Taxation.
Secs. 34-114 to 34-118.
Sec. 34-119. Restrictions on purposes and powers of limited liability companies.
Sec. 34-120. Formation.
Sec. 34-121. Articles of organization.
Sec. 34-122. Amendment and restatement of articles of organization.
Sec. 34-123. Effect of delivery of articles of organization for filing and endorsement.
Sec. 34-124. Powers of limited liability company.
Secs. 34-125 to 34-129.
Sec. 34-130. Agency power of members and managers.
Sec. 34-131. Admissions and representations by members and managers.
Sec. 34-132. Limited liability company charged with notice to or knowledge of any member or manager.
Sec. 34-133. Liability of members and managers to third parties.
Sec. 34-134. Members and managers as parties to actions.
Secs. 34-135 to 34-139.
Sec. 34-140. Management.
Sec. 34-141. Discharge of duties by members and managers.
Sec. 34-142. Voting.
Sec. 34-143. Liability and indemnification of members and managers.
Sec. 34-144. Records and information.
Secs. 34-145 to 34-149.
Sec. 34-150. Contributions to capital.
Sec. 34-151. Liability for contribution.
Sec. 34-152. Sharing of profits and losses.
Secs. 34-153 to 34-157.
Sec. 34-158. Sharing of interim distributions.
Sec. 34-159. Distributions upon an event of dissociation.
Sec. 34-160. Distribution in kind.
Sec. 34-161. Right to distribution.
Secs. 34-162 to 34-166.
Sec. 34-167. Ownership of limited liability company property.
Sec. 34-168. Transfer of property.
Sec. 34-169. Nature of membership interest.
Sec. 34-170. Assignment of membership interest.
Sec. 34-171. Rights of judgment creditor.
Sec. 34-172. Right of assignee to become a member.
Sec. 34-173. Powers of legal representative or successor of deceased, incompetent, dissolved or terminated member. Right of legal representative or successor to become member.
Secs. 34-174 to 34-178.
Sec. 34-179. Admission of members.
Sec. 34-180. Events of dissociation.
Secs. 34-181 to 34-185.
Sec. 34-186. Suits by and against limited liability company.
Sec. 34-187. Authority to sue on behalf of limited liability company.
Secs. 34-188 to 34-192.
Sec. 34-193. Merger or consolidation.
Sec. 34-194. Approval of merger or consolidation.
Sec. 34-195. Plan of merger or consolidation.
Sec. 34-196. Articles of merger or consolidation.
Sec. 34-197. Effect of merger or consolidation.
Sec. 34-198. Survivor to be governed by laws of jurisdiction other than this state.
Sec. 34-199. Conversion of domestic general or limited partnership to limited liability company.
Sec. 34-200. Effect of conversion.
Secs. 34-201 to 34-205.
Sec. 34-206. Dissolution.
Sec. 34-207. Judicial dissolution.
Sec. 34-208. Winding up.
Sec. 34-209. Agency powers of managers or members after dissolution.
Sec. 34-210. Distribution of assets.
Sec. 34-211. Articles of dissolution.
Sec. 34-212. Known claims against dissolved limited liability company.
Sec. 34-213. Unknown claims against dissolved limited liability company.
Sec. 34-214. Recovery for claims not barred.
Sec. 34-215. Dissolution by forfeiture.
Sec. 34-216. Reinstatement after dissolution.
Secs. 34-217 to 34-221.
Sec. 34-222. Governing law.
Sec. 34-223. Registration with Secretary of the State.
Sec. 34-224. Appointment of agent for service of process.
Sec. 34-225. Service of process on statutory agent.
Sec. 34-226. Issuance of registration.
Sec. 34-227. Name.
Sec. 34-228. Amendment of application for registration.
Sec. 34-229. Annual report. Interim notice of change of manager or member.
Sec. 34-230. Failure to file report. Incorrect report.
Sec. 34-231. Cancellation of registration.
Sec. 34-232. Revocation of certificate of registration.
Sec. 34-233. Transaction of business without registration.
Sec. 34-234. Limited amnesty for foreign limited liability companies transacting business without registration.
Sec. 34-235. Activities not constituting transacting business in this state.
Sec. 34-236. Action by Attorney General.
Secs. 34-237 to 34-240.
Sec. 34-241. Knowledge and notice.
Sec. 34-242. Rules of construction.
Secs. 34-243 to 34-299.

State Codes and Statutes

State Codes and Statutes

Statutes > Connecticut > Title34 > Chap613

Sec. 34-100. Short title: Connecticut Limited Liability Company Act.
Sec. 34-101. Definitions.
Sec. 34-102. Name.
Sec. 34-103. Reservation of name.
Sec. 34-104. Statutory agent for service.
Sec. 34-105. Service of process on statutory agent.
Sec. 34-106. Annual report. Interim notice of change of manager or member.
Sec. 34-107. Failure to file report. Incorrect report.
Sec. 34-108. Interrogatories by Secretary of the State.
Sec. 34-109. Execution of documents.
Sec. 34-110. Filing of documents.
Sec. 34-111. Forms for documents to be filed. Mailings.
Sec. 34-112. Fees payable to Secretary of the State. Sales tax not imposed.
Sec. 34-113. Taxation.
Secs. 34-114 to 34-118.
Sec. 34-119. Restrictions on purposes and powers of limited liability companies.
Sec. 34-120. Formation.
Sec. 34-121. Articles of organization.
Sec. 34-122. Amendment and restatement of articles of organization.
Sec. 34-123. Effect of delivery of articles of organization for filing and endorsement.
Sec. 34-124. Powers of limited liability company.
Secs. 34-125 to 34-129.
Sec. 34-130. Agency power of members and managers.
Sec. 34-131. Admissions and representations by members and managers.
Sec. 34-132. Limited liability company charged with notice to or knowledge of any member or manager.
Sec. 34-133. Liability of members and managers to third parties.
Sec. 34-134. Members and managers as parties to actions.
Secs. 34-135 to 34-139.
Sec. 34-140. Management.
Sec. 34-141. Discharge of duties by members and managers.
Sec. 34-142. Voting.
Sec. 34-143. Liability and indemnification of members and managers.
Sec. 34-144. Records and information.
Secs. 34-145 to 34-149.
Sec. 34-150. Contributions to capital.
Sec. 34-151. Liability for contribution.
Sec. 34-152. Sharing of profits and losses.
Secs. 34-153 to 34-157.
Sec. 34-158. Sharing of interim distributions.
Sec. 34-159. Distributions upon an event of dissociation.
Sec. 34-160. Distribution in kind.
Sec. 34-161. Right to distribution.
Secs. 34-162 to 34-166.
Sec. 34-167. Ownership of limited liability company property.
Sec. 34-168. Transfer of property.
Sec. 34-169. Nature of membership interest.
Sec. 34-170. Assignment of membership interest.
Sec. 34-171. Rights of judgment creditor.
Sec. 34-172. Right of assignee to become a member.
Sec. 34-173. Powers of legal representative or successor of deceased, incompetent, dissolved or terminated member. Right of legal representative or successor to become member.
Secs. 34-174 to 34-178.
Sec. 34-179. Admission of members.
Sec. 34-180. Events of dissociation.
Secs. 34-181 to 34-185.
Sec. 34-186. Suits by and against limited liability company.
Sec. 34-187. Authority to sue on behalf of limited liability company.
Secs. 34-188 to 34-192.
Sec. 34-193. Merger or consolidation.
Sec. 34-194. Approval of merger or consolidation.
Sec. 34-195. Plan of merger or consolidation.
Sec. 34-196. Articles of merger or consolidation.
Sec. 34-197. Effect of merger or consolidation.
Sec. 34-198. Survivor to be governed by laws of jurisdiction other than this state.
Sec. 34-199. Conversion of domestic general or limited partnership to limited liability company.
Sec. 34-200. Effect of conversion.
Secs. 34-201 to 34-205.
Sec. 34-206. Dissolution.
Sec. 34-207. Judicial dissolution.
Sec. 34-208. Winding up.
Sec. 34-209. Agency powers of managers or members after dissolution.
Sec. 34-210. Distribution of assets.
Sec. 34-211. Articles of dissolution.
Sec. 34-212. Known claims against dissolved limited liability company.
Sec. 34-213. Unknown claims against dissolved limited liability company.
Sec. 34-214. Recovery for claims not barred.
Sec. 34-215. Dissolution by forfeiture.
Sec. 34-216. Reinstatement after dissolution.
Secs. 34-217 to 34-221.
Sec. 34-222. Governing law.
Sec. 34-223. Registration with Secretary of the State.
Sec. 34-224. Appointment of agent for service of process.
Sec. 34-225. Service of process on statutory agent.
Sec. 34-226. Issuance of registration.
Sec. 34-227. Name.
Sec. 34-228. Amendment of application for registration.
Sec. 34-229. Annual report. Interim notice of change of manager or member.
Sec. 34-230. Failure to file report. Incorrect report.
Sec. 34-231. Cancellation of registration.
Sec. 34-232. Revocation of certificate of registration.
Sec. 34-233. Transaction of business without registration.
Sec. 34-234. Limited amnesty for foreign limited liability companies transacting business without registration.
Sec. 34-235. Activities not constituting transacting business in this state.
Sec. 34-236. Action by Attorney General.
Secs. 34-237 to 34-240.
Sec. 34-241. Knowledge and notice.
Sec. 34-242. Rules of construction.
Secs. 34-243 to 34-299.