US Lawyer Database

§ 14-11-1108. Service of Process; Venue

A limited liability company’s registered agent is the limited liability company’s agent for service of process, notice, or demand required or permitted by law to be served on the limited liability company.  If a limited liability company has no registered agent or the agent cannot with reasonable diligence be served, the limited liability company may […]

§ 14-11-1109. Effective Date; Repealer

This chapter shall become effective on March 1, 1994. The provisions of law that became effective on July 1, 1992, and that were codified at Code Sections 14-11-1 through 14-11-19 are hereby repealed. A foreign limited liability company that prior to March 1, 1994, obtained a certificate of authority to transact business in this state […]

§ 14-11-1010. Procedure if Member Dissatisfied With Payment or Offer

A dissenter may notify the limited liability company in writing of his or her own estimate of the fair value of his membership interest and amount of interest due, and demand payment of his or her estimate of the fair value of his or her membership interest and interest due, if: The dissenter believes that […]

§ 14-11-1011. Court Action

If a demand for payment under Code Section 14-11-1010 remains unsettled, the limited liability company shall commence a proceeding within 60 days after receiving the payment demand and petition the court to determine the fair value of the membership interest and accrued interest.  If the limited liability company does not commence the proceeding within the […]

§ 14-11-1012. Court Costs and Counsel Fees

The court in an appraisal proceeding commenced under Code Section 14-11-1011 shall determine all costs of the proceeding, including the reasonable compensation and expenses of appraisers appointed by the court, but not including fees and expenses of attorneys and experts for the respective parties. The court shall assess the costs against the limited liability company, […]

§ 14-11-1013. Limitation of Actions

No action by any dissenter to enforce dissenters’ rights shall be brought more than three years after the limited liability company action was taken, regardless of whether notice of the limited liability company action and of the right of dissent was given by the limited liability company in compliance with the provisions of Code Section […]

§ 14-11-1101. Filing Fees and Penalties

The Secretary of State shall collect the following fees when the documents described below are delivered to the Secretary of State for filing pursuant to this chapter: Click to view The Secretary of State shall collect the penalty provided for in paragraph (2) of subsection (c) of Code Section 14-11-711. Document Fee ———— —- (1) […]

§ 14-11-1102. Execution by Judicial Act

If each person required by Code Section 14-11-205 to execute any document fails or refuses to do so, any other person who is adversely affected by the failure or refusal may petition the superior court of the county where the registered office of the limited liability company is located to direct the execution of the […]

§ 14-11-1103. Annual Registration

Each limited liability company and each foreign limited liability company authorized to transact business in this state shall deliver to the Secretary of State for filing an annual registration that sets forth: The name of the limited liability company or the foreign limited liability company and the jurisdiction under whose law it is organized; The […]

§ 14-11-1103.1. Valid Period for Annual Registration

Notwithstanding any other law to the contrary, the Secretary of State may provide for the annual registration required under this chapter to be valid for a period up to and including three years. The Secretary of State is authorized to adopt the necessary rules and regulations to implement such a registration process. History. Code 1981, […]