Find Laws
Find Lawyers
Free Legal Forms
USA State Laws
STATUTES
Statutes
>
Connecticut Laws
>
Title 34 - Limited Partnerships, Partnerships, Professional Associations, Limited Liability Companies and Statutory Trusts
>
Chapter 613
STATE STATUTES & CODES
Alabama
Alaska
Arizona
Arkansas
California
Connecticut
Delaware
District of Columbia
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
West Virginia
Wisconsin
Wyoming
CONNECTICUT STATUTES AND CODES
Chapter 613
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.
Connecticut Forms by Issue
Connecticut Administration/Filing Fees Forms
Connecticut Consumer Forms
Connecticut Court Forms
>
Civil (District)
>
Registration
>
Small Claims
Connecticut Divorce Forms
Connecticut Family Forms
Connecticut Fraud Forms
Connecticut Other Forms
Connecticut Publications Forms
Connecticut Real Estate Forms
Connecticut Law
Connecticut State Laws
>
Connecticut Child Support
>
Connecticut Gun Laws
>
Connecticut Statutes
Connecticut Court
>
Griswold v. Connecticut
Connecticut Agencies
>
Connecticut Department of Labor
>
Connecticut DMV
>
Connecticut Secretary of State
Connecticut Court Map
Tips