PART
XIII.  FEES, CHARGES, AND PENALTIES



 



§428-1301  Fees.  (a)  [Subsection
effective until June 30, 2010.  For subsection effective July 1, 2010, see
below.]  The following fees shall be paid to the director upon the filing
and issuance of records under this chapter:



(1)  Articles of organization, $100;



(2)  Articles of amendment, $25;



(3)  Restated articles of organization, $25;



(4)  Articles of merger or conversion, $100;



(5)  Statement of dissociation, $25;



(6)  Articles of termination, $25;



(7)  Application for reinstatement for
administratively terminated limited liability company, $25;



(8)  Annual report, $25;



(9)  Statement of change of designated office or agent
for service of process, or both, for limited liability company or foreign
limited liability company, $25;



(10)  Agent's statement of change of address, $25 for
each affected domestic limited liability company or foreign limited liability
company; provided that if more than two hundred simultaneous filings are made,
the fee shall be reduced to $1 for each affected domestic limited liability
company or foreign limited liability company;



(11)  Any other statement or document of a domestic or
foreign limited liability company, $25;



(12)  Application for certificate of authority for
foreign limited liability company, $100;



(13)  Application for cancellation of authority of
foreign limited liability company, $25;



(14)  Reservation of name, $10;



(15)  Good standing certificate, $5;



(16)  Any other record not otherwise covered in this
part, $25;



(17)  Certified copy of any record relating to a
limited liability company or foreign limited liability company, $10 for the
certificate and affixing the seal thereto;



(18)  Special handling fee for review of any record
other than articles of merger or conversion, $25;



(19)  Special handling fee for review of articles of
merger or conversion, $75;



(20)  Special handling fee for certificate issued by
the director not otherwise covered by this section, $10 per certificate;



(21)  Special handling fee for certification of record,
$10; and



(22)  Any service of notice, demand, or process upon
the director as agent for service of process of a limited liability company or
foreign limited liability company, $10, which amount may be recovered as
taxable costs by the party to the suit or action causing such service to be
made if such party prevails in the suit or action.



(a)  [Subsection effective July 1, 2010.  For
subsection effective until June 30, 2010, see above.]  The following fees shall
be paid to the director upon the filing and issuance of records under this
chapter:



(1)  Articles of organization, $100;



(2)  Articles of amendment, $25;



(3)  Restated articles of organization, $25;



(4)  Articles of merger or conversion, $100;



(5)  Statement of dissociation, $25;



(6)  Articles of termination, $25;



(7)  Application for reinstatement for
administratively terminated limited liability company, $25;



(8)  Annual report, $25;



(9)  Any other statement or document of a domestic or
foreign limited liability company, $25;



(10)  Application for certificate of authority for
foreign limited liability company, $100;



(11)  Application for cancellation of authority of
foreign limited liability company, $25;



(12)  Reservation of name, $10;



(13)  Good standing certificate, $5;



(14)  Any other record not otherwise covered in this
part, $25;



(15)  Certified copy of any record relating to a
limited liability company or foreign limited liability company, $10 for the
certificate and affixing the seal thereto;



(16)  Special handling fee for review of any record
other than articles of merger or conversion, $25;



(17)  Special handling fee for review of articles of
merger or conversion, $75;



(18)  Special handling fee for certificate issued by
the director not otherwise covered by this section, $10 per certificate;



(19)  Special handling fee for certification of record,
$10;



(20)  Any service of notice, demand, or process upon
the director as agent for service of process of a limited liability company or
foreign limited liability company, $10, which amount may be recovered as
taxable costs by the party to the suit or action causing such service to be
made if such party prevails in the suit or action; and



(21)  For filings relating to registered agents, the
fees established by section 425R-2.



(b)  All fees collected under this section
shall be managed in accordance with section 26-9(l). [L 1996, c 92, pt of §1;
am L 1998, c 11, §23; am L 1999, c 129, §16 and c 280, §23; am L 2000, c 219,
§82; am L 2001, c 129, §103; am L 2004, c 116, §9 and c 117, §6; am L 2009, c
55, §59]