Section 48-7A-1206 – Applicability.
48-7A-1206. Applicability. (a) Before July 1, 2001, this chapter governs only a partnership or limited liability partnership formed before July 1, 2001, that elects, as provided by subsection (c), to be governed by this chapter. (b) On and after July 1, 2001, this chapter governs all partnerships and limited liability partnerships. (c) Before July 1, […]
Section 48-7A-1207 – Savings clause.
48-7A-1207. Savings clause. This chapter does not affect an action or proceeding commenced or right accrued before this chapter takes effect. Source: SL 2001, ch 249, §1207.
Section 48-7A-1208 – Filing fees.
48-7A-1208. Filing fees. The provisions of §1-8-10 notwithstanding, the fee for filing the statements and reports provided for in the following sections with the secretary of state is as follows: (1)Section 48-7A-303, Statement of Authority, one hundred twenty-five dollars; (2)Section 48-7A-304, Statement of Denial, ten dollars; (3)Section 48-7A-704, Statement of Dissociation, ten dollars; (4)Section 48-7A-805, […]
Section 48-7A-1003 – Annual report.
48-7A-1003. Annual report. (a) A limited liability partnership, and a foreign limited liability partnership authorized to transact business in this state, shall file an annual report pursuant to §§59-11-24 to 59-11-26, inclusive. (b) Repealed by SL 2008, ch 275, §86. (c) The secretary of state may revoke the statement of qualification of a partnership that […]
Section 48-7A-1004 – Eligibility to practice in limited liability partnership.
48-7A-1004. Eligibility to practice in limited liability partnership. Any person registered, certified, or licensed pursuant to chapter 16-16, 36-4, 36-4A, 36-5, 36-6A, 36-7, 36-8, 36-9, 36-9A, 36-10, 36-12, or 36-20B may practice in a limited liability partnership. Source: SL 2001, ch 249, §1004.
Section 48-7A-1004.1 – Revocable trust as shareholder–Conditions.
48-7A-1004.1. Revocable trust as shareholder–Conditions. Notwithstanding any other provisions of §48-7A-1004, a revocable trust may be a partner in a limited liability partnership organized under this chapter, for so long as the grantor of the revocable trust is living and is eligible to be a partner of a limited liability partnership organized under this chapter. […]
Section 48-7A-1101 – Law governing foreign limited liability partnership.
48-7A-1101. Law governing foreign limited liability partnership. (a) The law under which a foreign limited liability partnership is formed governs relations among the partners and between the partners and the partnership and the liability of partners for obligations of the partnership. (b) A foreign limited liability partnership may not be denied a statement of foreign […]
Section 48-7A-1102 – Statement of foreign qualification.
48-7A-1102.Statement of foreign qualification. (a) Before transacting business in this state, a foreign limited liability partnership must file a statement of foreign qualification in the Office of the Secretary of State. Delivery may be made by electronic transmission if and to the extent permitted by the Office of the Secretary of State. If the document […]
Section 48-7A-1102.1 – Amendment of statement of foreign qualification–Contents.
48-7A-1102.1. Amendment of statement of foreign qualification–Contents. A statement of foreign qualification of a limited liability partnership is amended by filing a statement of amendment in the Office of the Secretary of State. The statement of amendment shall set forth: (1)The name of the limited liability partnership; (2)The date of filing the statement of foreign […]
Section 48-7A-1102.2 – Cancellation of statement of foreign qualification–Contents.
48-7A-1102.2. Cancellation of statement of foreign qualification–Contents. A statement of foreign qualification of limited liability partnership shall be cancelled by filing a statement of cancellation. The statement of cancellation shall be filed in the Office of the Secretary of State and shall set forth: (1)The name of the limited liability partnership; (2)The date of filing […]