| ||||
Public Act 097-0839 | ||||
| ||||
| ||||
AN ACT concerning business.
| ||||
Be it enacted by the People of the State of Illinois,
| ||||
represented in the General Assembly:
| ||||
Section 5. The General Not For Profit Corporation Act of | ||||
1986 is amended by changing Section 115.15 as follows:
| ||||
(805 ILCS 105/115.15) (from Ch. 32, par. 115.15)
| ||||
Sec. 115.15. Miscellaneous charges. The Secretary of
State | ||||
shall charge and collect:
| ||||
(a) For furnishing a copy or certified copy of any
| ||||
document, instrument, or paper relating to a corporation, or | ||||
for a certificate,
$.50 per page, but not less than $5 , and $5 | ||||
for the
certificate and for affixing the seal thereto .
| ||||
(b) At the time of any service of process, notice or demand
| ||||
on him or her as resident agent of a corporation, $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.
| ||||
(Source: P.A. 84-1423.)
| ||||
Section 10. The Limited Liability Company Act is amended by | ||||
changing Sections 1-5 and 50-10 and the heading of Article 37 | ||||
as follows:
|
(805 ILCS 180/1-5)
| ||
Sec. 1-5. Definitions. As used in this Act, unless
the | ||
context otherwise requires:
| ||
"Anniversary" means that day every year exactly one or
more | ||
years after: (i) the date the articles of organization
filed | ||
under Section 5-5 of this Act were filed by the Office
of the | ||
Secretary of State, in the case of a limited liability
company; | ||
or (ii) the date the application for admission to
transact | ||
business filed under Section 45-5 of this Act was
filed by the | ||
Office of the Secretary of State, in the case of
a foreign | ||
limited liability company.
| ||
"Anniversary month" means the month in which the
| ||
anniversary of the limited liability company occurs.
| ||
"Articles of organization" means the articles of
| ||
organization filed by the Secretary of State for the purpose
of | ||
forming a limited liability company as specified in
Article 5 | ||
and all amendments thereto, whether evidenced by articles of | ||
amendment, articles of merger, or a statement of correction | ||
affecting the articles .
| ||
"Assumed limited liability company name" means any
limited | ||
liability company name other than the true limited
liability | ||
company name, except that the identification by a
limited | ||
liability company of its business with a trademark or
service | ||
mark of which it is the owner or licensed user shall
not | ||
constitute the use of an assumed name under this Act.
| ||
"Bankruptcy" means bankruptcy under the Federal Bankruptcy
|
Code of 1978, Title 11, Chapter 7 of the United States Code.
| ||
"Business" includes every trade, occupation, profession, | ||
and other lawful
purpose, whether or not carried on for profit.
| ||
"Contribution" means any cash, property, or services
| ||
rendered or a promissory note or other binding obligation to
| ||
contribute cash or property or to perform services, that a
| ||
person contributes to the limited liability company in that
| ||
person's capacity as a member.
| ||
"Court" includes every court and judge having
jurisdiction | ||
in a case.
| ||
"Debtor in bankruptcy" means a person who is the subject of | ||
an order for
relief
under Title 11 of the United States Code, a | ||
comparable
order under a successor statute of general | ||
application, or a comparable order
under federal, state, or | ||
foreign law governing insolvency.
| ||
"Distribution" means a transfer of money, property, or | ||
other benefit from a limited liability company to a member in | ||
the member's capacity as a
member or to a transferee of the | ||
member's distributional interest.
| ||
"Distributional interest" means all of a member's interest | ||
in distributions
by
the limited liability company.
| ||
"Entity" means a person other than an individual.
| ||
"Federal employer identification number" means either (i) | ||
the federal
employer identification number assigned by the | ||
Internal Revenue
Service to the limited liability company or | ||
foreign limited liability company
or (ii) in the case of a |
limited liability company or foreign
limited liability company | ||
not required to have a federal employer
identification number, | ||
any other number that may be assigned by the
Internal
Revenue | ||
Service for purposes of identification.
| ||
"Foreign limited liability company" means an | ||
unincorporated entity organized
under laws other than the laws | ||
of this State that afford
limited liability to its owners | ||
comparable to the liability under Section 10-10
and is not | ||
required to register to transact business under any law of
this | ||
State other than this Act.
| ||
"Insolvent" means that a limited liability company is
| ||
unable to pay its debts as they become due in the usual
course | ||
of its business.
| ||
"Limited liability company" means a limited liability
| ||
company
organized under this Act.
| ||
"L3C" or "low-profit limited liability company" means a | ||
for-profit limited liability company which satisfies the | ||
requirements of Section 1-26 of this Act and does not have as a | ||
significant purpose the production of income or the | ||
appreciation of property. | ||
"Manager" means a person, whether or not a member of a | ||
manager-managed
company, who is vested with authority under | ||
Section 13-5.
| ||
"Manager-managed company" means a limited liability | ||
company which is so
designated in its articles of organization.
| ||
"Member" means a person
who becomes a member of the limited |
liability company upon formation of the
company or in the | ||
manner and at the time provided in the operating agreement
or, | ||
if the operating agreement does not so provide, in the manner | ||
and at the
time provided in this Act.
| ||
"Member-managed company" means a limited liability company | ||
other than a
manager-managed company.
| ||
"Membership interest" means a member's rights in the
| ||
limited liability company, including the member's right to | ||
receive distributions of the limited liability
company's | ||
assets.
| ||
"Operating agreement" means the agreement under Section | ||
15-5 concerning the
relations among the members, managers, and | ||
limited
liability company. The term "operating agreement" | ||
includes amendments to the
agreement.
| ||
"Organizer" means one of the signers of the original
| ||
articles of organization.
| ||
"Person" means an individual, partnership, domestic or
| ||
foreign limited partnership, limited liability company or
| ||
foreign limited liability company, trust, estate,
association, | ||
corporation, governmental body, or other
juridical being.
| ||
"Registered office" means that office maintained by the
| ||
limited liability company in this State, the address,
including | ||
street, number, city and county, of which is on
file in the | ||
office of the Secretary of State, at which, any
process, | ||
notice, or demand required or permitted by law may be
served | ||
upon the registered agent of the limited liability
company.
|
"Registered agent" means a person who is an agent for
| ||
service of process on the limited liability company who is
| ||
appointed by the limited liability company and whose address
is | ||
the registered office of the limited liability company.
| ||
"Restated articles of organization" means the articles
of | ||
organization restated as provided in Section 5-30.
| ||
"State" means a state, territory, or possession of the
| ||
United States, the District of Columbia, or the Commonwealth
of | ||
Puerto Rico.
| ||
"Transfer" includes an assignment, conveyance, deed, bill | ||
of sale, lease,
mortgage, security interest, encumbrance, and | ||
gift.
| ||
(Source: P.A. 96-126, eff. 1-1-10.)
| ||
(805 ILCS 180/Art. 37 heading) | ||
Article 37. Conversions , and mergers , and series
| ||
(805 ILCS 180/50-10)
| ||
Sec. 50-10. Fees.
| ||
(a) The Secretary of State shall charge and collect in
| ||
accordance with the provisions of this Act and rules
| ||
promulgated under its authority all of the following:
| ||
(1) Fees for filing documents.
| ||
(2) Miscellaneous charges.
| ||
(3) Fees for the sale of lists of filings and for | ||
copies
of any documents.
|
(b) The Secretary of State shall charge and collect for
all | ||
of the following:
| ||
(1) Filing articles of organization (domestic), | ||
application for
admission (foreign), and restated articles | ||
of
organization (domestic), $500. Notwithstanding the | ||
foregoing, the fee for filing articles of organization | ||
(domestic), application for admission (foreign), and | ||
restated articles of organization (domestic) in connection | ||
with a limited liability company with ability to establish | ||
a series pursuant to Section 37-40 of this Act is $750.
| ||
(2) Filing articles of amendment or an amended | ||
application for admission amendments (domestic or | ||
foreign) , $150.
| ||
(3) Filing articles of dissolution or
application
for | ||
withdrawal, $100.
| ||
(4) Filing an application to reserve a name, $300.
| ||
(5) Filing a notice of cancellation of a Renewal fee | ||
for reserved name, $100.
| ||
(6) Filing a notice of a transfer of a reserved
name, | ||
$100.
| ||
(7) Registration of a name, $300.
| ||
(8) Renewal of registration of a name, $100.
| ||
(9) Filing an application for use of an assumed
name | ||
under Section 1-20 of this Act, $150 for each
year or part | ||
thereof ending in 0 or 5, $120 for each year or
part | ||
thereof ending in 1 or 6, $90 for each year or part thereof |
ending in 2 or
7, $60 for each year or part thereof ending | ||
in 3 or 8, $30 for each year or
part thereof ending in 4 or | ||
9, and a renewal for each assumed name, $150.
| ||
(10) Filing an application for change or cancellation | ||
of an assumed
name, $100.
| ||
(11) Filing an annual report of a limited liability
| ||
company or foreign limited liability company, $250, if
| ||
filed as required by this Act, plus a penalty if
| ||
delinquent. Notwithstanding the foregoing, the fee for | ||
filing an annual report of a limited liability company or | ||
foreign limited liability company with ability to | ||
establish series is $250 plus $50 for each series for which | ||
a certificate of designation has been filed pursuant to | ||
Section 37-40 of this Act and active on the last day of the | ||
third month preceding the company's anniversary month , | ||
plus a penalty if delinquent.
| ||
(12) Filing an application for reinstatement of a
| ||
limited liability company or foreign limited liability
| ||
company
$500.
| ||
(13) Filing Articles of Merger, $100 plus $50 for each | ||
party to the
merger in excess of the first 2 parties.
| ||
(14) Filing an Agreement of Conversion or Statement of | ||
Conversion, $100.
| ||
(15) Filing a statement of change of address of | ||
registered office or change of registered agent, or both, | ||
or filing a statement of correction, $25.
|
(16) Filing a petition for refund, $15.
| ||
(17) Filing any other document, $100.
| ||
(18) Filing a certificate of designation of a limited | ||
liability company with the ability to establish a series | ||
pursuant to Section 37-40 of this Act, $50.
| ||
(c) The Secretary of State shall charge and collect all
of | ||
the following:
| ||
(1) For furnishing a copy or certified copy of any
| ||
document, instrument, or paper relating to a limited
| ||
liability company or foreign limited liability company,
or | ||
for a certificate, $25.
| ||
(2) For the transfer of information by computer
process | ||
media to any purchaser, fees established by
rule.
| ||
(Source: P.A. 94-605, eff. 1-1-06; 94-607, eff. 8-16-05; | ||
95-331, eff. 8-21-07.)
| ||
Section 15. The Uniform Partnership Act (1997) is amended | ||
by changing Sections 105 and 108 and by adding Sections 105.5, | ||
1004, 1005, and 1106 as follows:
| ||
(805 ILCS 206/105)
| ||
Sec. 105. Execution, filing, and recording of statements.
| ||
(a) A statement may be filed in the office of the Secretary | ||
of State. A certified copy of a
statement that is filed in an | ||
office in another State may be filed in the office of the | ||
Secretary of
State. Either filing has the effect provided in |
this Act with respect to partnership property
located in or | ||
transactions that occur in this State.
| ||
(b) A certified copy of a statement that has been filed in | ||
the office of the Secretary of State
and recorded in the office | ||
for recording transfers of real property has the effect | ||
provided for
recorded statements in this Act. A recorded | ||
statement that is not a certified copy of a statement
filed in | ||
the office of the Secretary of State does not have the effect | ||
provided for recorded
statements in this Act.
| ||
(c) A statement of qualification or foreign qualification | ||
filed by a partnership must be executed by at least 2
partners. | ||
Other
statements must be executed by a partner or other person | ||
authorized by this
Act. An individual
who executes a statement | ||
as, or on behalf of, a partner or other person named
as a | ||
partner in a
statement shall personally declare under penalty | ||
of perjury that the contents
of the statement are
accurate.
| ||
(d) A person authorized by this Act to file a statement may | ||
amend or cancel
the statement by
filing an amendment or | ||
cancellation that names the partnership, identifies the
| ||
statement, and
states the substance of the amendment or | ||
cancellation.
| ||
(e) A person who files a statement pursuant to this Section | ||
shall promptly
send a copy of the
statement to every nonfiling | ||
partner and to any other person named as a partner
in the | ||
statement.
Failure to send a copy of a statement to a partner | ||
or other person does not
limit the effectiveness
of the |
statement as to a person not a partner.
| ||
(f) The Secretary of State may collect a fee for filing or | ||
providing a
certified copy of a
statement as provided in | ||
Section 108. The officer responsible for recording
transfers of | ||
real
property may collect a fee for recording a statement.
| ||
(Source: P.A. 92-740, eff. 1-1-03.)
| ||
(805 ILCS 206/105.5 new) | ||
Sec. 105.5. Electronic filing. Documents or reports | ||
transmitted for filing electronically must include the name of | ||
the person making the submission. The inclusion shall | ||
constitute the affirmation or acknowledgement of the person, | ||
under penalties of perjury, that the instrument is his or her | ||
act and deed or the act and deed of the limited liability | ||
partnership, as the case may be, and that the facts stated | ||
therein are true. Compliance with this Section shall satisfy | ||
the signature provisions of Section 105 of this Act, which | ||
shall otherwise apply.
| ||
(805 ILCS 206/108)
| ||
Sec. 108. Fees.
| ||
(a) The Secretary of State shall charge and collect in | ||
accordance with
the provisions of this
Act and rules | ||
promulgated under its authority:
| ||
(1) fees for filing documents;
| ||
(2) miscellaneous charges; and
|
(3) fees for the sale of lists of filings and for , | ||
copies of any documents ,
and the sale or release of
any | ||
information .
| ||
(b) The Secretary of State shall charge and collect:
| ||
(1) for furnishing a copy or certified copy of any | ||
document, instrument,
or paper relating
to a registered | ||
limited liability partnership, $1 per page, but not less
| ||
than $25 , and $25 for the
certificate and for affixing the | ||
seal to the certificate ;
| ||
(2) for the transfer of information by computer process | ||
media to any
purchaser, fees
established by rule;
| ||
(3) for filing a statement of partnership authority, | ||
$25;
| ||
(4) for filing a statement of denial, $25;
| ||
(5) for filing a statement of dissociation, $25;
| ||
(6) for filing a statement of dissolution, $100;
| ||
(7) for filing a statement of merger, $100;
| ||
(8) for filing a statement of qualification for a | ||
limited liability
partnership organized under the
laws of | ||
this State, $100 for each partner, but in no event shall | ||
the fee be
less than $200 or
exceed $5,000;
| ||
(9) for filing a statement of foreign qualification, | ||
$500;
| ||
(10) for filing a renewal statement for a limited | ||
liability partnership
organized under the laws of
this | ||
State, $100 for each partner, but in no event shall the fee |
be
less than $200 or
exceed $5,000;
| ||
(11) for filing a renewal statement for a foreign | ||
limited liability
partnership, $300 ; .
| ||
(12) for filing an amendment or cancellation of a | ||
statement, $25;
| ||
(13) for filing a statement of withdrawal, $100;
| ||
(14) for the purposes of changing the registered agent | ||
name or registered
office, or both,
$25 ; .
| ||
(15) for filing an application for reinstatement, | ||
$200; | ||
(16) for filing any other document, $25. | ||
(c) All fees collected pursuant to this Act shall be | ||
deposited into the
Division of
Corporations Limited Liability | ||
Partnership Fund.
| ||
(d) There is hereby continued in the State treasury a | ||
special fund to be
known as the Division
of Corporations | ||
Limited Liability Partnership Fund. Moneys deposited into the
| ||
Fund shall,
subject to appropriation, be used by the Business | ||
Services Division of the
Office of the
Secretary of State to | ||
administer the responsibilities of the Secretary of
State under | ||
this Act.
The balance of the Fund at the end of any fiscal year | ||
shall not exceed
$200,000, and any amount
in excess thereof | ||
shall be transferred to the General Revenue Fund.
| ||
(Source: P.A. 92-740, eff. 1-1-03.)
| ||
(805 ILCS 206/1004 new) |
Sec. 1004. Reinstatement of limited liability partnership | ||
status. | ||
(a) A partnership whose status as a limited liability | ||
partnership or foreign limited liability partnership has | ||
expired as a result of the failure to file a renewal report | ||
required by Section 1003 may reinstate such status as a limited | ||
liability partnership or foreign limited liability partnership | ||
upon: | ||
(1) the filing with the Secretary of State of an | ||
application for reinstatement; | ||
(2) the filing with the Secretary of State of all | ||
reports then due and becoming due; and | ||
(3) the payment to the Secretary of State of all fees | ||
then due and becoming due. | ||
(b) The application for reinstatement shall be executed and | ||
filed in duplicate in accordance with Section 105 and shall set | ||
forth all of the following: | ||
(1) the name of the limited liability partnership at | ||
the time of expiration; | ||
(2) the date of expiration; | ||
(3) the name and address of the agent for service of | ||
process; provided that any change to either the agent for | ||
service of process or the address of the agent for service | ||
of process is properly reported. | ||
(c) When a partnership whose status as a limited liability | ||
partnership or foreign limited liability partnership has |
expired has complied with the provisions of this Section, the | ||
Secretary of State shall file the application for | ||
reinstatement. | ||
(d) Upon filing of the application for reinstatement: (i) | ||
status as a limited liability partnership or foreign limited | ||
liability partnership shall be deemed to have continued without | ||
interruption from the date of expiration and shall stand | ||
revived with the powers, duties, and obligations, as if it had | ||
not expired, and (ii) all acts and proceedings of its partners, | ||
acting or purporting to act in that capacity, that would have | ||
been legal and valid but for the expiration shall stand | ||
ratified and confirmed. | ||
(805 ILCS 206/1005 new) | ||
Sec. 1005. Resignation of agent for service of process upon | ||
a limited liability partnership. | ||
(a) The agent for service of process may at any time resign | ||
by filing in the Office of the Secretary of State written | ||
notice thereof and by mailing a copy thereof to the limited | ||
liability partnership at its chief executive office. The notice | ||
must be mailed at least 10 days before the date of filing | ||
thereof with the Secretary of State. The notice shall be | ||
executed by the agent for service of process. The notice shall | ||
set forth all of the following: | ||
(1) The name of the limited liability partnership for | ||
which the agent for service of process is acting. |
(2) The name of the agent for service of process. | ||
(3) The address, including street, number, city, and | ||
county of the limited liability partnership's then address | ||
of its agent for service of process in this State. | ||
(4) That the agent for service of process resigns. | ||
(5) The effective date of the resignation, which shall | ||
not be sooner than 30 days after the date of filing. | ||
(6) The address of the chief executive office of the | ||
limited liability partnership as it is known to the agent | ||
for service of process. | ||
(7) A statement that a copy of the notice has been sent | ||
by registered or certified mail to the chief executive | ||
office of the limited liability partnership within the time | ||
and in the manner prescribed by this Section. | ||
(b) A new agent for service of process must be placed on | ||
record within 60 days after an agent's notice of resignation | ||
under this Section. | ||
(805 ILCS 206/1106 new) | ||
Sec. 1106. Resignation of agent for service of process upon | ||
a foreign limited liability partnership. | ||
(a) The agent for service of process may at any time resign | ||
by filing in the Office of the Secretary of State written | ||
notice thereof and by mailing a copy thereof to the foreign | ||
limited liability partnership at its chief executive office. | ||
The notice must be mailed at least 10 days before the date of |
filing thereof with the Secretary of State. The notice shall be | ||
executed by the agent for service of process. The notice shall | ||
set forth all of the following: | ||
(1) The name of the foreign limited liability | ||
partnership for which the agent for service of process is | ||
acting. | ||
(2) The name of the agent for service of process. | ||
(3) The address, including street, number, city, and | ||
county of the foreign limited liability partnership's then | ||
address of its agent for service of process in this State. | ||
(4) That the agent for service of process resigns. | ||
(5) The effective date of the resignation, which shall | ||
not be sooner than 30 days after the date of filing. | ||
(6) The address of the chief executive office of the | ||
foreign limited liability partnership as it is known to the | ||
agent for service of process. | ||
(7) A statement that a copy of the notice has been sent | ||
by registered or certified mail to the chief executive | ||
office of the limited liability partnership within the time | ||
and in the manner prescribed by this Section. | ||
(b) A new agent for service of process must be placed on | ||
record within 60 days after an agent's notice of resignation | ||
under this Section. | ||
Section 20. The
Uniform Limited Partnership Act (2001) is | ||
amended by changing Sections 116, 117, 202, 206, 809, 810, 906, |
1302, and 1308 and by adding Sections 204.5, 902.5, and 906.5 | ||
as follows: | ||
(805 ILCS 215/116)
| ||
Sec. 116. Resignation of agent for service of process. | ||
(a) The agent for service of process may at any time resign | ||
by filing in the Office of the Secretary of State written | ||
notice thereof and by mailing a copy thereof to the limited | ||
partnership or foreign limited partnership at its designated | ||
office and another copy to the principal office if the address | ||
of the office appears in the records of the Secretary of State | ||
and is different from the address of the designated office. The | ||
notice must be mailed at least 10 days before the date of | ||
filing thereof with the Secretary of State. The notice shall be | ||
executed by the agent for service of process. The notice shall | ||
set forth all of the following: | ||
(1) The name of the limited partnership for which the | ||
agent for service of process is acting. | ||
(2) The name of the agent for service of process. | ||
(3) The address, including street, number, and city of | ||
the limited partnership's then address of its agent for | ||
service of process in this State. | ||
(4) That the agent for service of process resigns. | ||
(5) The effective date of the resignation, which shall | ||
not be sooner than 30 days after the date of filing. | ||
(6) The address of the designated office of the limited |
partnership as it is known to the registered agent. | ||
(7) A statement that a copy of the notice has been sent | ||
by registered or certified mail to the designated office of | ||
the limited partnership within the time and in the manner | ||
prescribed by this Section. | ||
(b) A new agent for service of process must be placed on | ||
record within 60 days after an agent's notice of resignation | ||
under this Section. | ||
(a) In order to resign as an agent for service of process | ||
of a limited partnership or foreign limited partnership, the | ||
agent must deliver to the Secretary of State for filing a | ||
statement of resignation containing the name of the limited | ||
partnership or foreign limited partnership. | ||
(b) After receiving a statement of resignation, the | ||
Secretary of State shall file it and mail a copy to the | ||
designated office of the limited partnership or foreign limited | ||
partnership and another copy to the principal office if the | ||
address of the office appears in the records of the Secretary | ||
of State and is different from the address of the designated | ||
office. | ||
(c) An agency for service of process is terminated on the | ||
31st day after the Secretary of State files the statement of | ||
resignation.
| ||
(Source: P.A. 93-967, eff. 1-1-05.) | ||
(805 ILCS 215/117)
|
Sec. 117. Service of process. | ||
(a) An agent for service of process appointed by a limited | ||
partnership or foreign limited partnership is an agent of the | ||
limited partnership or foreign limited partnership for service | ||
of any process, notice, or demand required or permitted by law | ||
to be served upon the limited partnership or foreign limited | ||
partnership. | ||
(b) If a limited partnership or foreign limited partnership | ||
does not appoint or maintain an agent for service of process in | ||
this State or the agent for service of process cannot with | ||
reasonable diligence be found at the agent's address, the | ||
Secretary of State is an agent of the limited partnership or | ||
foreign limited partnership upon whom process, notice, or | ||
demand may be served. | ||
(c) Service under subsection (b) shall be made by the | ||
person instituting the action by doing all of the following: | ||
(1) serving upon the Secretary of State, or upon any | ||
employee having responsibility for administering this Act, | ||
a copy of the process, notice, or demand, together with any | ||
papers required by law to be delivered in connection with | ||
service and paying the fee prescribed by Section 1302 of | ||
this Act; | ||
(2) transmitting notice of the service upon the | ||
Secretary of State and a copy of the process, notice, or | ||
demand and accompanying papers to the limited partnership | ||
being served, by registered or certified mail: |
(A) at the last address of the agent for service of | ||
process for the limited partnership or foreign limited | ||
partnership shown by the records on file in the Office | ||
of the Secretary of State; and | ||
(B) at the address the use of which the person | ||
instituting the action, suit, or proceeding knows or, | ||
on the basis of reasonable inquiry, has reason to | ||
believe, is most likely to result in actual notice. | ||
(3) attaching an affidavit of compliance with this | ||
Section, in substantially the form that the Secretary of | ||
State may by rule or regulation prescribe, to the process, | ||
notice, or demand. | ||
(c) Service of any process, notice, or demand on the | ||
Secretary of State may be made by delivering to and leaving | ||
with the Secretary of State duplicate copies of the process, | ||
notice, or demand. If a process, notice, or demand is served on | ||
the Secretary of State, the Secretary of State shall forward | ||
one of the copies by registered or certified mail, return | ||
receipt requested, to the limited partnership or foreign | ||
limited partnership at its designated office. An affidavit of | ||
compliance with this Section, in substantially the form that | ||
the Secretary of State may prescribe by rule, shall be attached | ||
to the process, notice, or demand.
| ||
(d) Service is effected under subsection (c) at the | ||
earliest of: | ||
(1) the date the limited partnership or foreign limited |
partnership receives the process, notice, or demand; | ||
(2) the date shown on the return receipt, if signed on | ||
behalf of the limited partnership or foreign limited | ||
partnership; or | ||
(3) five days after the process, notice, or demand is | ||
deposited in the mail, if mailed postpaid and correctly | ||
addressed. | ||
(e) The Secretary of State shall keep a record of each | ||
process, notice, and demand served pursuant to this Section and | ||
record the time of, and the action taken regarding, the | ||
service. | ||
(f) This Section does not affect the right to serve | ||
process, notice, or demand in any other manner provided by law.
| ||
(Source: P.A. 95-368, eff. 8-23-07.) | ||
(805 ILCS 215/202)
| ||
Sec. 202. Amendment or restatement of certification. | ||
(a) In order to amend its certificate of limited | ||
partnership, a limited partnership must deliver to the | ||
Secretary of State for filing an amendment or, pursuant to | ||
Article 11, articles of merger stating: | ||
(1) the name of the limited partnership; | ||
(2) the date of filing of its initial certificate; and | ||
(3) the changes the amendment makes to the certificate | ||
as most recently amended or restated. | ||
(b) A limited partnership shall promptly deliver to the |
Secretary of State for filing an amendment to a certificate of | ||
limited partnership to reflect: | ||
(1) the admission of a new general partner; | ||
(2) the dissociation of a person as a general partner; | ||
or
| ||
(3) the appointment of a person to wind up the limited | ||
partnership's activities under Section 803(c) or (d). | ||
(c) A general partner that knows that any information in a | ||
filed certificate of limited partnership was false when the | ||
certificate was filed or has become false due to changed | ||
circumstances shall promptly: | ||
(1) cause the certificate to be amended; or | ||
(2) if appropriate, deliver to the Secretary of State | ||
for filing a statement of change pursuant to Section 115 or | ||
a statement of correction pursuant to Section 207. | ||
(d) Except as provided in Section 210, a A certificate of | ||
limited partnership may be amended at any time for any other | ||
proper purpose as determined by the limited partnership. | ||
(e) A restated certificate of limited partnership may be | ||
delivered to the Secretary of State for filing in the same | ||
manner as an amendment. A restated certificate of limited | ||
partnership shall supersede the original certificate of | ||
limited partnership and all amendments thereto filed prior to | ||
the effective date of filing the restated certificate of | ||
limited partnership. | ||
(f) Subject to Section 206(c), an amendment or restated |
certificate is effective when filed by the Secretary of State.
| ||
(Source: P.A. 93-967, eff. 1-1-05.) | ||
(805 ILCS 215/204.5 new) | ||
Sec. 204.5. Electronic filing. Documents or reports | ||
transmitted for filing electronically must include the name of | ||
the person making the submission. The inclusion shall | ||
constitute the affirmation or acknowledgement of the person, | ||
under penalties of perjury, that the instrument is his or her | ||
act and deed or the act and deed of the limited partnership, as | ||
the case may be, and that the facts stated therein are true. | ||
Compliance with this Section shall satisfy the signature | ||
provisions of Section 204 of this Act, which shall otherwise | ||
apply. | ||
(805 ILCS 215/206)
| ||
Sec. 206. Delivery to and filing of records by Secretary of | ||
State; effective time and date. | ||
(a) A record authorized or required to be delivered to the | ||
Secretary of State for filing under this Act must be captioned | ||
to describe the record's purpose, be in a medium permitted by | ||
the Secretary of State, and be delivered to the Secretary of | ||
State. Unless the Secretary of State determines that a record | ||
does not comply with the filing requirements of this Act, and | ||
if all filing fees have been paid, the Secretary of State shall | ||
file the record and: |
(1) for a statement of dissociation, send: | ||
(A) a copy of the filed statement and a receipt for | ||
the fees to the person which the statement indicates | ||
has dissociated as a general partner; and | ||
(B) a copy of the filed statement and receipt to | ||
the limited partnership; | ||
(2) for a statement of withdrawal, send: | ||
(A) a copy of the filed statement and a receipt for | ||
the fees to the person on whose behalf the record was | ||
filed; and | ||
(B) if the statement refers to an existing limited | ||
partnership, a copy of the filed statement and receipt | ||
to the limited partnership; and | ||
(3) for all other records except annual reports filed | ||
pursuant to Section 210 , send a copy of the filed record | ||
and a receipt for the fees to the person on whose behalf | ||
the record was filed. | ||
(b) Upon request and payment of a fee, the Secretary of | ||
State shall send to the requester a certified copy of the | ||
requested record. | ||
(c) Except as otherwise provided in Sections 116 and 207, a | ||
record delivered to the Secretary of State for filing under | ||
this Act may specify an effective time and a delayed effective | ||
date. Except as otherwise provided in this Act, a record filed | ||
by the Secretary of State is effective: | ||
(1) if the record does not specify an effective time |
and does not specify a delayed effective date, on the date | ||
and at the time the record is filed as evidenced by the | ||
Secretary of State's endorsement of the date and time on | ||
the record; | ||
(2) if the record specifies an effective time but not a | ||
delayed effective date, on the date the record is filed at | ||
the time specified in the record; | ||
(3) if the record specifies a delayed effective date | ||
but not an effective time, at 12:01 a.m. on the earlier of: | ||
(A) the specified date; or | ||
(B) the 90th day after the record is filed; or | ||
(4) if the record specifies an effective time and a | ||
delayed effective date, at the specified time on the | ||
earlier of: | ||
(A) the specified date; or | ||
(B) the 90th day after the record is filed.
| ||
(Source: P.A. 93-967, eff. 1-1-05.) | ||
(805 ILCS 215/809)
| ||
Sec. 809. Administrative dissolution. | ||
(a) The Secretary of State may dissolve a limited | ||
partnership administratively if the limited partnership does | ||
not, within 60 days after the due date: | ||
(1) pay any fee, tax, or penalty due to the Secretary | ||
of State under this Act or other law; or | ||
(2) file deliver its annual report with to the |
Secretary of State ; or . | ||
(3) appoint and maintain an agent for service of | ||
process in Illinois after a registered agent's notice of | ||
resignation under Section 116. | ||
(b) If the Secretary of State determines that a ground | ||
exists for administratively dissolving a limited partnership, | ||
the Secretary of State shall file a record of the determination | ||
and send a copy of the filed record to the limited | ||
partnership's agent for service of process in this State, or if | ||
the limited partnership does not appoint and maintain a proper | ||
agent, to the limited partnership's designated office serve the | ||
limited partnership with a copy of the filed record . | ||
(c) If within 60 days after service of the copy of the | ||
record of determination the limited partnership does not | ||
correct each ground for dissolution or demonstrate to the | ||
reasonable satisfaction of the Secretary of State that each | ||
ground determined by the Secretary of State does not exist, the | ||
Secretary of State shall administratively dissolve the limited | ||
partnership by preparing, signing , and filing a declaration of | ||
dissolution that states the grounds for dissolution. The | ||
Secretary of State shall send a copy to the limited | ||
partnership's agent for service of process in this State, or if | ||
the limited partnership does not appoint and maintain a proper | ||
agent, to the limited partnership's designated office serve the | ||
limited partnership with a copy of the filed declaration . | ||
(d) A limited partnership administratively dissolved |
continues its existence but may carry on only activities | ||
necessary to wind up its activities and liquidate its assets | ||
under Sections 803 and 812 and to notify claimants under | ||
Sections 806 and 807. | ||
(e) The administrative dissolution of a limited | ||
partnership does not terminate the authority of its agent for | ||
service of process.
| ||
(Source: P.A. 93-967, eff. 1-1-05.) | ||
(805 ILCS 215/810)
| ||
Sec. 810. Reinstatement following administrative | ||
dissolution. | ||
(a) A limited partnership that has been administratively | ||
dissolved under Section 809 may be reinstated by the Secretary | ||
of State following the date of dissolution upon: | ||
(1) the filing of an application for reinstatement; | ||
(2) the filing with the Secretary of State of all | ||
reports then due and becoming due; and | ||
(3) the payment to the Secretary of State of all fees | ||
and penalties then due and becoming due. | ||
(b) The application for reinstatement shall be executed and | ||
filed in duplicate in accordance with Section 204 and shall set | ||
forth all of the following: | ||
(1) the name of the limited partnership at the time of | ||
dissolution; | ||
(2) the date of dissolution; |
(3) the agent for service of process and the address of | ||
the agent for service of process; provided that any change | ||
to either the agent for service of process or the address | ||
of the agent for service of process is properly reported | ||
under Section 115. | ||
(c) When a limited partnership that has been | ||
administratively dissolved has complied with the provisions of | ||
this Section, the Secretary of State shall file the application | ||
for reinstatement. | ||
(d) Upon filing of the application for reinstatement: (i) | ||
the limited partnership shall be deemed to have continued | ||
without interruption from the date of dissolution and shall | ||
stand revived with the powers, duties, and obligations, as if | ||
it had not been dissolved, and (ii) all acts and proceedings of | ||
its partners, acting or purporting to act in that capacity, | ||
that would have been legal and valid but for the dissolution | ||
shall stand ratified and confirmed. | ||
(a) A limited partnership that has been administratively | ||
dissolved may apply to the Secretary of State for reinstatement | ||
after the effective date of dissolution. The application must | ||
be delivered to the Secretary of State for filing and state: | ||
(1) the name of the limited partnership and the | ||
effective date of its administrative dissolution; | ||
(2) that the grounds for dissolution either did not | ||
exist or have been eliminated; and | ||
(3) that the limited partnership's name satisfies the |
requirements of Section 108. | ||
(b) If the Secretary of State determines that an | ||
application contains the information required by subsection | ||
(a) and that the information is correct, the Secretary of State | ||
shall prepare a declaration of reinstatement that states this | ||
determination, sign, and file the original of the declaration | ||
of reinstatement, and serve the limited partnership with a | ||
copy. | ||
(c) When reinstatement becomes effective, it relates back | ||
to and takes effect as of the effective date of the | ||
administrative dissolution and the limited partnership may | ||
resume its activities as if the administrative dissolution had | ||
never occurred.
| ||
(Source: P.A. 93-967, eff. 1-1-05.) | ||
(805 ILCS 215/902.5 new) | ||
Sec. 902.5. Amended application for certificate of | ||
authority. | ||
(a) In order to amend its application for certificate of | ||
authority, a foreign limited partnership must deliver to the | ||
Secretary of State for filing an amended application for | ||
certificate of authority stating: | ||
(1) the name of the foreign limited partnership and, if | ||
the name does not comply with Section 108, an alternate | ||
name adopted pursuant to Section 905 (a); | ||
(2) the date of filing the application for certificate |
of authority; and | ||
(3) the amendment to the application for certificate of | ||
authority. | ||
(b) A foreign limited partnership shall promptly deliver to | ||
the Secretary of State for filing an amended application for | ||
certificate of authority to reflect: | ||
(1) the admission of a new general partner; or | ||
(2) the dissociation of a person as a general partner. | ||
(c) A general partner who becomes aware that any statement | ||
in the application for certificate of authority was false when | ||
made or that any statement or facts therein have changed shall | ||
promptly: | ||
(1) cause the certificate to be amended; or | ||
(2) if appropriate, deliver to the Secretary of State | ||
for filing a statement of change pursuant to Section 115 or | ||
a statement of correction pursuant to Section 207. | ||
(d) Except as provided in Section 210, an application for | ||
certificate of authority may be amended at any time for any | ||
other proper purpose as determined by the limited partnership. | ||
(805 ILCS 215/906)
| ||
Sec. 906. Revocation of certificate of authority. | ||
(a) A certificate of authority of a foreign limited | ||
partnership to transact business in this State may be revoked | ||
by the Secretary of State in the manner provided in subsections | ||
(b) and (c) if the foreign limited partnership does not: |
(1) pay, within 60 days after the due date, any fee, | ||
tax or penalty due to the Secretary of State under this Act | ||
or other law; | ||
(2) file deliver , within 60 days after the due date, | ||
its annual report required under Section 210; | ||
(3) appoint and maintain an agent for service of | ||
process in Illinois within 60 days after a registered | ||
agent's notice of resignation under Section 116 as required | ||
by Section 114(b) ; or | ||
(4) renew its alternate assumed name or apply to change | ||
its alternate assumed name under this Act when the limited | ||
partnership may only transact business within this State | ||
under its alternate assumed name deliver for filing a | ||
statement of a change under Section 115 within 30 days | ||
after a change has occurred in the name or address of the | ||
agent . | ||
(b) If the Secretary of State determines that a ground | ||
exists for revoking the certificate of authority of a foreign | ||
limited partnership, the Secretary of State shall file a record | ||
of the determination and send a copy of the filed record to the | ||
foreign limited partnership's agent for service of process in | ||
this State, or if the foreign limited partnership does not | ||
appoint and maintain a proper agent, to the foreign limited | ||
partnership's designated office. | ||
(c) If within 60 days after service of the copy of the | ||
record of determination the foreign limited partnership does |
not correct each ground for revocation or demonstrate to the | ||
reasonable satisfaction of the Secretary of State that each | ||
ground determined by the Secretary of State does not exist, the | ||
Secretary of State shall revoke the certificate of authority of | ||
the foreign limited partnership by preparing, signing, and | ||
filing a declaration of revocation that states the grounds for | ||
the revocation. The Secretary of State shall send a copy of the | ||
filed declaration to the foreign limited partnership's agent | ||
for service of process in this State, or if the foreign limited | ||
partnership does not appoint and maintain a proper agent, to | ||
the foreign limited partnership's designated office. | ||
(d) The authority of a foreign limited partnership to | ||
transact business in this State ceases on the date of | ||
revocation. | ||
(b) In order to revoke a certificate of authority, the | ||
Secretary of State must prepare, sign, and file a notice of | ||
revocation and send a copy to the foreign limited partnership's | ||
agent for service of process in this State, or if the foreign | ||
limited partnership does not appoint and maintain a proper | ||
agent in this State, to the foreign limited partnership's | ||
designated office. The notice must state: | ||
(1) the revocation's effective date, which must be at | ||
least 60 days after the date the Secretary of State sends | ||
the copy; and | ||
(2) the foreign limited partnership's failures to | ||
comply with subsection (a) which are the reason for the |
revocation. | ||
(c) The authority of the foreign limited partnership to | ||
transact business in this State ceases on the effective date of | ||
the notice of revocation unless before that date the foreign | ||
limited partnership cures each failure to comply with | ||
subsection (a) stated in the notice. If the foreign limited | ||
partnership cures the failures, the Secretary of State shall so | ||
indicate on the filed notice.
| ||
(Source: P.A. 93-967, eff. 1-1-05.) | ||
(805 ILCS 215/906.5 new) | ||
Sec. 906.5. Reinstatement following revocation. | ||
(a) A foreign limited partnership that has had its | ||
certificate of authority revoked under Section 906 may be | ||
reinstated by the Secretary of State following the date of | ||
revocation upon: | ||
(1) the filing of an application for reinstatement; | ||
(2) the filing with the Secretary of State of all | ||
reports then due and becoming due; and | ||
(3) the payment to the Secretary of State of all fees | ||
and penalties then due and becoming due. | ||
(b) The application for reinstatement shall be executed and | ||
filed in duplicate in accordance with Section 204 and shall set | ||
forth all of the following: | ||
(1) the name of the foreign limited partnership at the | ||
time of revocation; |
(2) the date of revocation; | ||
(3) the agent for service of process and the address of | ||
the agent for service of process; provided that any change | ||
to either the agent for service of process or the address | ||
of the agent for service of process is properly reported | ||
under Section 115. | ||
(c) When a limited partnership whose certificate of | ||
authority has been revoked has complied with the provisions of | ||
this Section, the Secretary of State shall file the application | ||
for reinstatement. | ||
(d) Upon filing of the application for reinstatement: (i) | ||
the certificate of authority of the limited partnership to | ||
transact business in this State shall be deemed to have | ||
continued without interruption from the date of revocation, | ||
(ii) the limited partnership shall stand revived with the | ||
powers, duties, and obligations, as if its certificate of | ||
authority had not been revoked, and (iii) all acts and | ||
proceedings of its partners, acting or purporting to act in | ||
that capacity, that would have been legal and valid but for the | ||
revocation shall stand ratified and confirmed. | ||
(805 ILCS 215/1302)
| ||
Sec. 1302. Fees. | ||
(a) The Secretary of State shall charge and collect in | ||
accordance with the provisions of this Act and rules | ||
promulgated pursuant to its authority: |
(1) fees for filing documents; | ||
(2) miscellaneous charges; | ||
(3) fees for the sale of lists of filings and for , | ||
copies of any documents , and for the sale or release of any | ||
information . | ||
(b) The Secretary of State shall charge and collect for: | ||
(1) filing a certificate certificates of limited | ||
partnership (domestic), a certificate certificates of | ||
authority admission (foreign), and a restated certificate | ||
certificates of limited partnership (domestic), and | ||
restated certificates of admission (foreign), $150; | ||
(2) (blank) filing certificates to be governed by this | ||
Act, $50 ; | ||
(3) filing an amendment or certificate amendments and | ||
certificates of amendment, $50; | ||
(4) filing a statement certificates of cancellation or | ||
notice of termination , $25; | ||
(5) filing an application for use of an assumed name | ||
under Section 108.5 of this Act, $150 for each year or part | ||
thereof ending in 0 or 5, $120 for each year or part | ||
thereof ending in 1 or 6, $90 for each year or part thereof | ||
ending in 2 or 7, $60 for each year or part thereof ending | ||
in 3 or 8, $30 for each year or part thereof ending in 4 or | ||
9, and a renewal for each assumed name, $150; | ||
(6) filing an annual report of a domestic or foreign | ||
limited partnership, $100; |
(7) filing an application for reinstatement of a | ||
domestic or foreign limited partnership, and for issuing a | ||
certificate of reinstatement, $200; | ||
(8) filing any other document, $50. | ||
(c) The Secretary of State shall charge and collect: | ||
(1) for furnishing a copy or certified copy of any | ||
document, instrument or paper relating to a limited | ||
partnership or foreign limited partnership, $25; and | ||
(2) for the transfer of information by computer process | ||
media to any purchaser, fees established by rule.
| ||
(Source: P.A. 93-967, eff. 1-1-05.) | ||
(805 ILCS 215/1308)
| ||
Sec. 1308. Department of Business Services Special | ||
Operations Fund. | ||
(a) A special fund in the State Treasury is created and | ||
shall be known as the Department of Business Services Special | ||
Operations Fund. Moneys deposited into the Fund shall, subject | ||
to appropriation, be used by the Department of Business | ||
Services of the Office of the Secretary of State, hereinafter | ||
"Department", to create and maintain the capability to perform | ||
expedited services in response to special requests made by the | ||
public for same day or 24 hour service. Moneys deposited into | ||
the Fund shall be used for, but not limited to, expenditures | ||
for personal services, retirement, Social Security, social | ||
security contractual services, equipment, electronic data |
processing, and telecommunications. | ||
(b) The balance in the Fund at the end of any fiscal year | ||
shall not exceed $600,000 and any amount in excess thereof | ||
shall be transferred to the General Revenue Fund. | ||
(c) All fees payable to the Secretary of State under this | ||
Section shall be deposited into the Fund. No other fees or | ||
charges collected under this Act shall be deposited into the | ||
Fund. | ||
(d) "Expedited services" means services rendered within | ||
the same day, or within 24 hours from the time the request | ||
therefor is submitted by the filer, law firm, service company, | ||
or messenger physically in person or, , or at the Secretary of | ||
State's discretion, by electronic means, to the Department's | ||
Springfield Office or Chicago Office and includes requests for | ||
certified copies, photocopies, and certificates of existence | ||
or abstracts of computer record made to the Department's | ||
Springfield Office in person or by telephone, or requests for | ||
certificates of existence or abstracts of computer record made | ||
in person or by telephone to the Department's Chicago Office. | ||
(e) Fees for expedited services shall be as follows: | ||
Merger or conversion, $200; | ||
Certificate of limited partnership, $100; | ||
Certificate of amendment, $100; | ||
Reinstatement, $100; | ||
Application for admission to transact business, $100; | ||
Certificate of cancellation of admission, $100;
|
Certificate of existence or abstract of computer | ||
record, $20. | ||
All other filings, copies of documents, annual renewal | ||
reports, and copies of documents of canceled limited | ||
partnerships, $50.
| ||
(Source: P.A. 93-967, eff. 1-1-05.) | ||
(805 ILCS 215/1305 rep.) | ||
Section 25. The
Uniform Limited Partnership Act (2001) is | ||
amended by repealing Section 1305.
| ||
Section 99. Effective date. This Act takes effect upon | ||
becoming law.
|