State Codes and Statutes

Statutes > Vermont > Title-11 > Chapter-21

§ 3001 -   Definitions
§ 3002 -   Knowledge and notice
§ 3003 -   Effect of operating agreement; nonwaivable provisions
§ 3004 -   Supplemental principles of law
§ 3005 -   Name
§ 3006 -   Reserved name
§ 3007 -   Registered name
§ 3008 -   Designated office and agent
§ 3009 -   Change of designated office or agent for service of process
§ 3010 -   Resignation of agent for service of process
§ 3011 -   Service of process
§ 3012 -   Nature of business and powers
§ 3013 -   Fees
§ 3021 -   Limited liability company as legal entity
§ 3022 -   Organization
§ 3023 -   Articles of organization
§ 3024 -   Amendment or restatement of articles of organization
§ 3025 -   Signing of documents
§ 3026 -   Filing in office of secretary of state
§ 3027 -   Correcting filed document
§ 3028 -   Certificate of existence or authorization
§ 3029 -   Liability for false statement in filed document
§ 3030 -   Filing by judicial act
§ 3031 -   Limited liability company property
§ 3032 -   When property is limited liability company property
§ 3041 -   Agency of members and managers
§ 3042 -   Limited liability company liable for member's or manager's actionable conduct
§ 3043 -   Liability of members and managers
§ 3051 -   Form of contribution
§ 3052 -   Member's liability for contributions
§ 3053 -   Member's and manager's rights to payments and reimbursement
§ 3054 -   Management of limited liability company
§ 3055 -   Sharing of profits and losses and right to distributions
§ 3056 -   Limitations on distributions
§ 3057 -   Liability for unlawful distributions
§ 3058 -   Member's right to information
§ 3059 -   General standards of member's and manager's conduct
§ 3060 -   Actions by members
§ 3061 -   Continuation of term limited liability company beyond expiration of stated duration
§ 3062 -   Authority to indemnify
§ 3071 -   Member's distributional interest
§ 3072 -   Transfer of distributional interest
§ 3073 -   Rights of transferee
§ 3074 -   Rights of creditor
§ 3075 -   Power of estate of deceased or incompetent member
§ 3081 -   Events causing member's dissociation
§ 3082 -   Member's power to dissociate; wrongful dissociation
§ 3083 -   Effect of member's dissociation
§ 3091 -   Exercise of purchase right
§ 3092 -   Court action to determine fair value of distributional interest
§ 3093 -   Dissociated member's power to bind limited liability company
§ 3094 -   Statement of dissociation
§ 3101 -   Events causing dissolution and winding up of company business
§ 3102 -   Limited liability company continues after dissolution
§ 3103 -   Right to wind up limited liability company's business
§ 3104 -   Member's or manager's power and liability as agent after dissolution
§ 3105 -   Articles of termination
§ 3106 -   Distribution of assets in winding up limited liability company's business
§ 3107 -   Known claims against dissolved limited liability company
§ 3108 -   Other claims against dissolved limited liability company
§ 3109 -   Enforcement of claims against dissolved limited liability company
§ 3121 -   Definitions
§ 3122 -   Conversion of partnership or limited partnership to limited liability company
§ 3123 -   Effect of conversion; entity unchanged
§ 3124 -   Merger of entities
§ 3125 -   Articles of merger
§ 3126 -   Effect of merger
§ 3127 -   Article not exclusive
§ 3131 -   Law governing foreign limited liability companies
§ 3132 -   Application for certificate of authority
§ 3133 -   Activities not constituting transacting business
§ 3134 -   Issuance of certificate of authority
§ 3135 -   Amended certificate of authority
§ 3136 -   Name of foreign limited liability company
§ 3137 -   Revocation of certificate of authority
§ 3138 -   Cancellation of authority
§ 3139 -   Effect of failure to obtain certificate of authority
§ 3140 -   Action by attorney general
§ 3141 -   Repealed. 1997, No. 50, § 42, eff. June 26, 1997.
§ 3151 -   Right of action
§ 3152 -   Proper plaintiff
§ 3153 -   Pleading
§ 3154 -   Expenses
§ 3161 -   Annual report for secretary of state
§ 3162 -   Involuntary termination
§ 3181 -   Election
§ 3182 -   Designation of controlling foreign law
§ 3183 -   Scope of designated foreign law
§ 3184 -   Jurisdiction

State Codes and Statutes

Statutes > Vermont > Title-11 > Chapter-21

§ 3001 -   Definitions
§ 3002 -   Knowledge and notice
§ 3003 -   Effect of operating agreement; nonwaivable provisions
§ 3004 -   Supplemental principles of law
§ 3005 -   Name
§ 3006 -   Reserved name
§ 3007 -   Registered name
§ 3008 -   Designated office and agent
§ 3009 -   Change of designated office or agent for service of process
§ 3010 -   Resignation of agent for service of process
§ 3011 -   Service of process
§ 3012 -   Nature of business and powers
§ 3013 -   Fees
§ 3021 -   Limited liability company as legal entity
§ 3022 -   Organization
§ 3023 -   Articles of organization
§ 3024 -   Amendment or restatement of articles of organization
§ 3025 -   Signing of documents
§ 3026 -   Filing in office of secretary of state
§ 3027 -   Correcting filed document
§ 3028 -   Certificate of existence or authorization
§ 3029 -   Liability for false statement in filed document
§ 3030 -   Filing by judicial act
§ 3031 -   Limited liability company property
§ 3032 -   When property is limited liability company property
§ 3041 -   Agency of members and managers
§ 3042 -   Limited liability company liable for member's or manager's actionable conduct
§ 3043 -   Liability of members and managers
§ 3051 -   Form of contribution
§ 3052 -   Member's liability for contributions
§ 3053 -   Member's and manager's rights to payments and reimbursement
§ 3054 -   Management of limited liability company
§ 3055 -   Sharing of profits and losses and right to distributions
§ 3056 -   Limitations on distributions
§ 3057 -   Liability for unlawful distributions
§ 3058 -   Member's right to information
§ 3059 -   General standards of member's and manager's conduct
§ 3060 -   Actions by members
§ 3061 -   Continuation of term limited liability company beyond expiration of stated duration
§ 3062 -   Authority to indemnify
§ 3071 -   Member's distributional interest
§ 3072 -   Transfer of distributional interest
§ 3073 -   Rights of transferee
§ 3074 -   Rights of creditor
§ 3075 -   Power of estate of deceased or incompetent member
§ 3081 -   Events causing member's dissociation
§ 3082 -   Member's power to dissociate; wrongful dissociation
§ 3083 -   Effect of member's dissociation
§ 3091 -   Exercise of purchase right
§ 3092 -   Court action to determine fair value of distributional interest
§ 3093 -   Dissociated member's power to bind limited liability company
§ 3094 -   Statement of dissociation
§ 3101 -   Events causing dissolution and winding up of company business
§ 3102 -   Limited liability company continues after dissolution
§ 3103 -   Right to wind up limited liability company's business
§ 3104 -   Member's or manager's power and liability as agent after dissolution
§ 3105 -   Articles of termination
§ 3106 -   Distribution of assets in winding up limited liability company's business
§ 3107 -   Known claims against dissolved limited liability company
§ 3108 -   Other claims against dissolved limited liability company
§ 3109 -   Enforcement of claims against dissolved limited liability company
§ 3121 -   Definitions
§ 3122 -   Conversion of partnership or limited partnership to limited liability company
§ 3123 -   Effect of conversion; entity unchanged
§ 3124 -   Merger of entities
§ 3125 -   Articles of merger
§ 3126 -   Effect of merger
§ 3127 -   Article not exclusive
§ 3131 -   Law governing foreign limited liability companies
§ 3132 -   Application for certificate of authority
§ 3133 -   Activities not constituting transacting business
§ 3134 -   Issuance of certificate of authority
§ 3135 -   Amended certificate of authority
§ 3136 -   Name of foreign limited liability company
§ 3137 -   Revocation of certificate of authority
§ 3138 -   Cancellation of authority
§ 3139 -   Effect of failure to obtain certificate of authority
§ 3140 -   Action by attorney general
§ 3141 -   Repealed. 1997, No. 50, § 42, eff. June 26, 1997.
§ 3151 -   Right of action
§ 3152 -   Proper plaintiff
§ 3153 -   Pleading
§ 3154 -   Expenses
§ 3161 -   Annual report for secretary of state
§ 3162 -   Involuntary termination
§ 3181 -   Election
§ 3182 -   Designation of controlling foreign law
§ 3183 -   Scope of designated foreign law
§ 3184 -   Jurisdiction

State Codes and Statutes

State Codes and Statutes

Statutes > Vermont > Title-11 > Chapter-21

§ 3001 -   Definitions
§ 3002 -   Knowledge and notice
§ 3003 -   Effect of operating agreement; nonwaivable provisions
§ 3004 -   Supplemental principles of law
§ 3005 -   Name
§ 3006 -   Reserved name
§ 3007 -   Registered name
§ 3008 -   Designated office and agent
§ 3009 -   Change of designated office or agent for service of process
§ 3010 -   Resignation of agent for service of process
§ 3011 -   Service of process
§ 3012 -   Nature of business and powers
§ 3013 -   Fees
§ 3021 -   Limited liability company as legal entity
§ 3022 -   Organization
§ 3023 -   Articles of organization
§ 3024 -   Amendment or restatement of articles of organization
§ 3025 -   Signing of documents
§ 3026 -   Filing in office of secretary of state
§ 3027 -   Correcting filed document
§ 3028 -   Certificate of existence or authorization
§ 3029 -   Liability for false statement in filed document
§ 3030 -   Filing by judicial act
§ 3031 -   Limited liability company property
§ 3032 -   When property is limited liability company property
§ 3041 -   Agency of members and managers
§ 3042 -   Limited liability company liable for member's or manager's actionable conduct
§ 3043 -   Liability of members and managers
§ 3051 -   Form of contribution
§ 3052 -   Member's liability for contributions
§ 3053 -   Member's and manager's rights to payments and reimbursement
§ 3054 -   Management of limited liability company
§ 3055 -   Sharing of profits and losses and right to distributions
§ 3056 -   Limitations on distributions
§ 3057 -   Liability for unlawful distributions
§ 3058 -   Member's right to information
§ 3059 -   General standards of member's and manager's conduct
§ 3060 -   Actions by members
§ 3061 -   Continuation of term limited liability company beyond expiration of stated duration
§ 3062 -   Authority to indemnify
§ 3071 -   Member's distributional interest
§ 3072 -   Transfer of distributional interest
§ 3073 -   Rights of transferee
§ 3074 -   Rights of creditor
§ 3075 -   Power of estate of deceased or incompetent member
§ 3081 -   Events causing member's dissociation
§ 3082 -   Member's power to dissociate; wrongful dissociation
§ 3083 -   Effect of member's dissociation
§ 3091 -   Exercise of purchase right
§ 3092 -   Court action to determine fair value of distributional interest
§ 3093 -   Dissociated member's power to bind limited liability company
§ 3094 -   Statement of dissociation
§ 3101 -   Events causing dissolution and winding up of company business
§ 3102 -   Limited liability company continues after dissolution
§ 3103 -   Right to wind up limited liability company's business
§ 3104 -   Member's or manager's power and liability as agent after dissolution
§ 3105 -   Articles of termination
§ 3106 -   Distribution of assets in winding up limited liability company's business
§ 3107 -   Known claims against dissolved limited liability company
§ 3108 -   Other claims against dissolved limited liability company
§ 3109 -   Enforcement of claims against dissolved limited liability company
§ 3121 -   Definitions
§ 3122 -   Conversion of partnership or limited partnership to limited liability company
§ 3123 -   Effect of conversion; entity unchanged
§ 3124 -   Merger of entities
§ 3125 -   Articles of merger
§ 3126 -   Effect of merger
§ 3127 -   Article not exclusive
§ 3131 -   Law governing foreign limited liability companies
§ 3132 -   Application for certificate of authority
§ 3133 -   Activities not constituting transacting business
§ 3134 -   Issuance of certificate of authority
§ 3135 -   Amended certificate of authority
§ 3136 -   Name of foreign limited liability company
§ 3137 -   Revocation of certificate of authority
§ 3138 -   Cancellation of authority
§ 3139 -   Effect of failure to obtain certificate of authority
§ 3140 -   Action by attorney general
§ 3141 -   Repealed. 1997, No. 50, § 42, eff. June 26, 1997.
§ 3151 -   Right of action
§ 3152 -   Proper plaintiff
§ 3153 -   Pleading
§ 3154 -   Expenses
§ 3161 -   Annual report for secretary of state
§ 3162 -   Involuntary termination
§ 3181 -   Election
§ 3182 -   Designation of controlling foreign law
§ 3183 -   Scope of designated foreign law
§ 3184 -   Jurisdiction