Section 323A.1004 — Revocation For Failure To Replace A Required Registered Agent.
323A.1004 REVOCATION FOR FAILURE TO REPLACE A REQUIRED REGISTERED AGENT. If a limited liability partnership is required to list an agent for service of process in its statement of qualification pursuant to section 323A.1001(c)(3) or 323A.1102(a)(3) and that agent resigns pursuant to section 5.36, subdivision 4, and the limited liability partnership or foreign limited liability […]
Section 323A.1001 — Statement Of Qualification.
323A.1001 STATEMENT OF QUALIFICATION. (a) A partnership may become a limited liability partnership pursuant to this section. (b) The terms and conditions on which a partnership becomes a limited liability partnership must be approved by the vote necessary to amend the partnership agreement except, in the case of a partnership agreement that expressly considers obligations […]
Section 323A.1002 — Name.
323A.1002 NAME. The name of a limited liability partnership must meet the standard found in section 302A.115, except that the name must include “Registered Limited Liability Partnership,” “Limited Liability Partnership,” “R.L.L.P.,” “L.L.P.,” “RLLP,” or “LLP” rather than the corporate designators found in section 302A.115, subdivision 1, paragraph (b). History: 1997 c 174 art 10 s […]
Section 323A.1003 — Annual Renewal.
323A.1003 ANNUAL RENEWAL. (a) Each calendar year beginning in the calendar year following the calendar year in which a partnership files a statement of qualification or in which a foreign partnership becomes authorized to transact business in this state, the secretary of state may send annually to the partnership or foreign partnership, using the information […]