Chapter 613. Limited Liability Companies

Section

34-100 to 34-105Short title: Connecticut Limited Liability Company Act. Definitions. Name. Reservation of name. Statutory agent for service. Service of process on statutory agent, member or manager.34-106 to 34-113Annual report; interim notice of change of manager or member. Failure to file report; incorrect report. Interrogatories by Secretary of the State. Execution of documents. Filing of documents. Forms for documents to be filed; mailings. Fees payable to Secretary of the State; sales tax not imposed. Taxation.34-114 to 34-11834-114 to 34-11834-119 to 34-124Restrictions on purposes and powers of limited liability companies. Formation. Articles of organization. Amendment and restatement of articles of organization. Effect of delivery of articles of organization for filing and endorsement. Powers of limited liability company.34-125 to 34-12934-125 to 34-12934-130 to 34-134Agency power of members and managers. Admissions and representations by members and managers. Limited liability company charged with notice to or knowledge of any member or manager. Liability of members and managers to third parties. Members and managers as parties to actions.34-135 to 34-13934-135 to 34-13934-140 to 34-144Management. Discharge of duties by members and managers. Voting. Liability and indemnification of members and managers. Records and information.34-145 to 34-14934-145 to 34-14934-150 to 34-152Contributions to capital. Liability for contribution. Sharing of profits and losses.34-153 to 34-15734-153 to 34-15734-158 to 34-161Sharing of interim distributions. Distributions upon an event of dissociation. Distribution in kind. Right to distribution.34-162 to 34-16634-162 to 34-16634-167 to 34-173Ownership of limited liability company property. Transfer of property. Nature of membership interest. Assignment of membership interest. Rights of judgment creditor. Right of assignee to become a member. Powers of legal representative or successor of deceased, incompetent, dissolved or terminated member; right of legal representative or successor to become member.34-174 to 34-17834-174 to 34-17834-179 and 34-180Admission of members. Events of dissociation.34-181 to 34-18534-181 to 34-18534-186 and 34-187Suits by and against limited liability company. Authority to sue on behalf of limited liability company.34-188 to 34-19234-188 to 34-19234-193 to 34-198Merger or consolidation. Approval of merger or consolidation. Plan of merger or consolidation. Articles of merger or consolidation. Effect of merger or consolidation. Survivor to be governed by laws of jurisdiction other than this state.34-199 and 34-200Conversion of domestic general or limited partnership to limited liability company. Effect of conversion.34-201 to 34-20534-201 to 34-20534-206 to 34-211Dissolution. Judicial dissolution. Winding up. Agency powers of managers or members after dissolution. Distribution of assets. Articles of dissolution.34-212 to 34-216Known claims against dissolved limited liability company. Unknown claims against dissolved limited liability company. Recovery for claims not barred. Dissolution by forfeiture. Reinstatement after dissolution.34-217 to 34-22134-217 to 34-22134-222 to 34-229Governing law. Registration with Secretary of the State. Appointment of agent for service of process. Service of process on statutory agent. Issuance of registration. Name. Amendment of application for registration. Annual report; interim notice of change of manager or member.34-230 to 34-236Failure to file report; incorrect report. Cancellation of registration. Revocation of certificate of registration. Transaction of business without registration. Limited amnesty for foreign limited liability companies transacting business without registration. Activities not constituting transacting business in this state. Action by Attorney General.34-237 to 34-24034-237 to 34-24034-241 and 34-242Knowledge and notice. Rules of construction.