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