|
| | 10000HB4578ham001 | - 2 - | LRB100 18154 JLS 36793 a |
|
|
| 1 | | Secretary of State by the resigning
registered agent.
|
| 2 | | (3) (Blank).
|
| 3 | | (b) If the limited liability company or foreign limited
|
| 4 | | liability company has not corrected the default within the
time |
| 5 | | periods prescribed by this Act, the Secretary of State
shall be |
| 6 | | empowered to invoke any of the following penalties:
|
| 7 | | (1) For failure or refusal to comply with
subsection |
| 8 | | (a) of this Section before the first day of the second |
| 9 | | month after the anniversary month within 60 days after the
|
| 10 | | due date, a penalty of $100 $300 plus $100 for each year or |
| 11 | | fraction thereof beginning with the second year of |
| 12 | | delinquency until returned to good standing or until |
| 13 | | reinstatement is effected.
|
| 14 | | (2) The Secretary of State shall not file any
|
| 15 | | additional documents, amendments, reports, or other
papers |
| 16 | | relating to any limited liability company or
foreign |
| 17 | | limited liability company organized under or
subject to the |
| 18 | | provisions of this Act until any
delinquency under |
| 19 | | subsection (a) is satisfied.
|
| 20 | | (3) In response to inquiries received in the
Office of |
| 21 | | the Secretary of State from any party
regarding a limited |
| 22 | | liability company that is
delinquent, the Secretary of |
| 23 | | State may show the limited
liability company as not in good |
| 24 | | standing.
|
| 25 | | (Source: P.A. 93-32, eff. 12-1-03; 94-605, eff. 1-1-06.)".
|