104TH GENERAL ASSEMBLY
State of Illinois
2025 and 2026
SB3609

 

Introduced 2/5/2026, by Sen. Ram Villivalam

 

SYNOPSIS AS INTRODUCED:
 
See Index

    Amends the Trademark Registration and Protection Act. Provides that any mark and its registration under this Act may be voluntarily cancelled. Repeals provisions concerning infringement of Olympic marks. Amends the Business Corporation Act of 1983. Makes changes in provisions concerning definitions; procedures for revocation of authority; activities that do not constitute transacting business; and annual reports. Amends the General Not For Profit Corporation Act of 1986. Inserts provisions concerning reports of interim changes. Makes changes in provisions concerning the withdrawal of foreign corporations. Amends the Limited Liability Company Act. Inserts provisions concerning the production of abstracts of records; reinstatement following expiration; and grounds for judicial dissolution. Makes changes in provisions concerning company names; assumed names; articles of amendment; statements of termination; grounds for administrative dissolution; revocation; withdrawal; transactions of business without admission; and annual reports. Amends the Uniform Partnership Act (1997). Makes changes in provisions concerning fees. Amends the Uniform Limited Partnership Act (2001). Inserts provisions concerning reinstatement following duration expiration. Makes changes in provisions concerning definitions; assumed names; and amendments or restatements of certification.


LRB104 19448 SPS 32896 b

 

 

A BILL FOR

 

SB3609LRB104 19448 SPS 32896 b

1    AN ACT concerning business.
 
2    Be it enacted by the People of the State of Illinois,
3represented in the General Assembly:
 
4    Section 5. The Trademark Registration and Protection Act
5is amended by changing Section 35 as follows:
 
6    (765 ILCS 1036/35)
7    Sec. 35. Assignments, changes of name or address,
8voluntary cancellation and other instruments.
9    (a) Any mark and its registration under this Act shall be
10assignable with the goodwill of the business in which the mark
11is used, or with that part of the goodwill of the business
12connected with the use of and symbolized by the mark.
13Assignment shall be on a form furnished by the Secretary and
14may be recorded with the Secretary upon the payment of a
15recording fee of $5 payable to the Secretary who, upon
16recording of the assignment, shall issue in the name of the
17assignee a new certificate for the remainder of the term of the
18registration or of the last renewal thereof. An assignment of
19any registration under this Act shall be void as against any
20subsequent purchaser for valuable consideration without
21notice, unless it is recorded with the Secretary within 3
22months after the date thereof or prior to such subsequent
23purchase.

 

 

SB3609- 2 -LRB104 19448 SPS 32896 b

1    (b) Any registrant or applicant effecting a change of the
2name or address of the person to whom the mark was issued or
3for whom an application was filed may record, on a form
4furnished by the Secretary, a certificate of change of name or
5address of the registrant or applicant with the Secretary upon
6the payment of a recording fee of $25 $5. The Secretary may
7issue in the name of the assignee a certificate of
8registration of an assigned application. The Secretary may
9issue in the name of the assignee, a new certificate of
10registration for the remainder of the term of the registration
11or last renewal thereof.
12    (c) Other instruments which relate to a mark registered or
13application pending pursuant to this Act, such as, by way of
14example, licenses, security interests, or mortgages, may be
15recorded in the discretion of the Secretary, provided that
16instrument is in writing and duly executed.
17    (d) Acknowledgement shall be prima facie evidence of the
18execution of an assignment or other instrument and when
19recorded by the Secretary, the record shall be prima facie
20evidence of execution.
21    (e) Any mark and its registration under this Act may be
22voluntarily cancelled. Voluntary cancellation shall be on a
23form furnished by the Secretary and may be recorded with the
24Secretary upon the payment of a recording fee of $25, payable
25to the Secretary. The fee shall accompany the application for
26cancellation of registration. A certificate of voluntary

 

 

SB3609- 3 -LRB104 19448 SPS 32896 b

1cancellation shall be issued to the applicant.
2(Source: P.A. 90-231, eff. 1-1-98.)
 
3    (765 ILCS 1036/62 rep.)
4    Section 10. The Trademark Registration and Protection Act
5is amended by repealing Section 62.
 
6    Section 15. The Business Corporation Act of 1983 is
7amended by changing Sections 1.80, 13.55, 13.75, 14.05, and
814.10 as follows:
 
9    (805 ILCS 5/1.80)  (from Ch. 32, par. 1.80)
10    Sec. 1.80. Definitions. As used in this Act, unless the
11context otherwise requires, the words and phrases defined in
12this Section shall have the meanings set forth herein.
13    (a) "Corporation" or "domestic corporation" means a
14corporation subject to the provisions of this Act, except a
15foreign corporation.
16    (b) "Foreign corporation" means a corporation for profit
17organized under laws other than the laws of this State, but
18shall not include a banking corporation organized under the
19laws of another state or of the United States, a foreign
20banking corporation organized under the laws of a country
21other than the United States and holding a certificate of
22authority from the Commissioner of Banks and Real Estate
23issued pursuant to the Foreign Banking Office Act, or a

 

 

SB3609- 4 -LRB104 19448 SPS 32896 b

1banking corporation holding a license from the Commissioner of
2Banks and Real Estate issued pursuant to the Foreign Bank
3Representative Office Act.
4    (c) "Articles of incorporation" means the original
5articles of incorporation, including the articles of
6incorporation of a new corporation set forth in the articles
7of consolidation, and all amendments thereto, whether
8evidenced by articles of amendment, articles of merger,
9articles of exchange, statement of correction affecting
10articles, resolution establishing series of shares or a
11statement of cancellation under Section 9.05. Restated
12articles of incorporation shall supersede the original
13articles of incorporation and all amendments thereto prior to
14the effective date of filing the articles of amendment
15incorporating the restated articles of incorporation.
16    (d) "Subscriber" means one who subscribes for shares in a
17corporation, whether before or after incorporation.
18    (e) "Incorporator" means one of the signers of the
19original articles of incorporation.
20    (f) "Shares" means the units into which the proprietary
21interests in a corporation are divided.
22    (g) "Shareholder" means one who is a holder of record of
23shares in a corporation.
24    (h) "Certificate" representing shares means a written
25instrument executed by the proper corporate officers, as
26required by Section 6.35 of this Act, evidencing the fact that

 

 

SB3609- 5 -LRB104 19448 SPS 32896 b

1the person therein named is the holder of record of the share
2or shares therein described. If the corporation is authorized
3to issue uncertificated shares in accordance with Section 6.35
4of this Act, any reference in this Act to shares represented by
5a certificate shall also refer to uncertificated shares and
6any reference to a certificate representing shares shall also
7refer to the written notice in lieu of a certificate provided
8for in Section 6.35.
9    (i) "Authorized shares" means the aggregate number of
10shares of all classes which the corporation is authorized to
11issue.
12    (j) "Paid-in capital" means the sum of the cash and other
13consideration received, less expenses, including commissions,
14paid or incurred by the corporation, in connection with the
15issuance of shares, plus any cash and other consideration
16contributed to the corporation by or on behalf of its
17shareholders, plus amounts added or transferred to paid-in
18capital by action of the board of directors or shareholders
19pursuant to a share dividend, share split, or otherwise, minus
20reductions as provided elsewhere in this Act. Irrespective of
21the manner of designation thereof by the laws under which a
22foreign corporation is or may be organized, paid-in capital of
23a foreign corporation shall be determined on the same basis
24and in the same manner as paid-in capital of a domestic
25corporation, for the purpose of computing license fees,
26franchise taxes and other charges imposed by this Act.

 

 

SB3609- 6 -LRB104 19448 SPS 32896 b

1    (k) "Net assets", for the purpose of determining the right
2of a corporation to purchase its own shares and of determining
3the right of a corporation to declare and pay dividends and
4make other distributions to shareholders is equal to the
5difference between the assets of the corporation and the
6liabilities of the corporation.
7    (l) "Registered office" means that office maintained by
8the corporation in this State, the address of which is on file
9in the office of the Secretary of State, at which any process,
10notice or demand required or permitted by law may be served
11upon the registered agent of the corporation.
12    (m) "Insolvent" means that a corporation is unable to pay
13its debts as they become due in the usual course of its
14business.
15    (n) "Anniversary" means that day each year exactly one or
16more years after:
17        (1) the date of filing the articles of incorporation
18    prescribed by Section 2.10 of this Act, in the case of a
19    domestic corporation;
20        (2) the date of filing the application for authority
21    prescribed by Section 13.15 of this Act, in the case of a
22    foreign corporation; or
23        (3) the date of filing the articles of consolidation
24    prescribed by Section 11.25 of this Act in the case of a
25    consolidation, unless the plan of consolidation provides
26    for a delayed effective date, pursuant to Section 11.40.

 

 

SB3609- 7 -LRB104 19448 SPS 32896 b

1    (o) "Anniversary month" means the month in which the
2anniversary of the corporation occurs.
3    (p) "Extended filing month" means the month (if any) which
4shall have been established in lieu of the corporation's
5anniversary month in accordance with Section 14.01.
6    (q) "Taxable year" means that 12-month period commencing
7with the first day of the anniversary month of a corporation
8through the last day of the month immediately preceding the
9next occurrence of the anniversary month of the corporation,
10except that in the case of a corporation that has established
11an extended filing month "taxable year" means that 12-month
12period commencing with the first day of the extended filing
13month through the last day of the month immediately preceding
14the next occurrence of the extended filing month.
15    (r) "Fiscal year" means the 12-month period with respect
16to which a corporation ordinarily files its federal income tax
17return.
18    (s) "Close corporation" means a corporation organized
19under or electing to be subject to Article 2A of this Act, the
20articles of incorporation of which contain the provisions
21required by Section 2.10, and either the corporation's
22articles of incorporation or an agreement entered into by all
23of its shareholders provide that all of the issued shares of
24each class shall be subject to one or more of the restrictions
25on transfer set forth in Section 6.55 of this Act.
26    (t) "Common shares" means shares which have no preference

 

 

SB3609- 8 -LRB104 19448 SPS 32896 b

1over any other shares with respect to distribution of assets
2on liquidation or with respect to payment of dividends.
3    (u) "Delivered", for the purpose of determining if any
4notice required by this Act is effective, means:
5        (1) transferred or presented to someone in person; or
6        (2) deposited in the United States Mail addressed to
7    the person at his, her or its address as it appears on the
8    records of the corporation, with sufficient first-class
9    postage prepaid thereon.
10    (v) "Property" means gross assets including, without
11limitation, all real, personal, tangible, and intangible
12property.
13    (w) "Taxable period" means that 12-month period commencing
14with the first day of the second month preceding the
15corporation's anniversary month in the preceding year and
16prior to the first day of the second month immediately
17preceding its anniversary month in the current year, except
18that, in the case of a corporation that has established an
19extended filing month, "taxable period" means that 12-month
20period ending with the last day of its fiscal year immediately
21preceding the extended filing month. In the case of a newly
22formed domestic corporation or a newly registered foreign
23corporation that had not commenced transacting business in
24this State prior to obtaining authority, "taxable period"
25means that period commencing with the filing of the articles
26of incorporation or, in the case of a foreign corporation, of

 

 

SB3609- 9 -LRB104 19448 SPS 32896 b

1filing of the application for authority, and prior to the
2first day of the second month immediately preceding its
3anniversary month in the next succeeding year.
4    (x) "Treasury shares" mean (1) shares of a corporation
5that have been issued, have been subsequently acquired by and
6belong to the corporation, and have not been cancelled or
7restored to the status of authorized but unissued shares and
8(2) shares (i) declared and paid as a share dividend on the
9shares referred to in clause (1) or this clause (2), or (ii)
10issued in a share split of the shares referred to in clause (1)
11or this clause (2). Treasury shares shall be deemed to be
12"issued" shares but not "outstanding" shares. Treasury shares
13may not be voted, directly or indirectly, at any meeting or
14otherwise. Shares converted into or exchanged for other shares
15of the corporation shall not be deemed to be treasury shares.
16    (y) "Gross amount of business" means gross receipts, from
17whatever source derived, wherever derived.
18    (z) "Open data" means data that is expressed in a
19machine-readable form and that is made freely available to the
20public under an open license, without registration
21requirement, and without any other restrictions that would
22impede its use or reuse.
23    (aa) "Gross amount of business thereof transacted by the
24corporation at or from places of business in this State" means
25the sum of the corporation's receipts from:
26        (1) each sale of tangible personal property,

 

 

SB3609- 10 -LRB104 19448 SPS 32896 b

1    including, without limitation, sales made through
2    electronic means, if the property is delivered or shipped
3    to a buyer in this State regardless of the free on-board
4    point or another condition of the sale;
5        (2) each service performed in this State, except that
6    receipts derived from servicing loans secured by real
7    property are in this state if the real property is located
8    in this State;
9        (3) each rental of property situated in this State;
10        (4) the use of a patent, copyright, trademark,
11    franchise, license or other intangible personal property
12    in this State;
13        (5) each sale of real property located in this State
14    including royalties from oil, gas, or other mineral
15    interests; and
16        (6) any other business transacted in this State.
17    (bb) "Distributions as liquidating dividends" means a
18distribution attributable to proceeds from the sale of the
19assets of, or a distribution in kind of the assets of, a trade
20or business which has been actively conducted by the
21corporation throughout the 5-year period immediately before
22the distribution and has been terminated; immediately after
23the distribution, the corporation is actively engaged in the
24conduct of a trade or business, which trade or business was
25actively conducted throughout a 5-year period ending on the
26date of the distribution; and all of the proceeds or assets of

 

 

SB3609- 11 -LRB104 19448 SPS 32896 b

1a terminated trade or business are distributed to the
2corporation's shareholder in the distribution as soon
3thereafter as reasonably possible; provided, however, that
4this definition shall not apply to a distribution by a
5corporation of stock or securities of a corporation which it
6owns, in whole or in part, immediately before the
7distribution.
8(Source: P.A. 102-49, eff. 1-1-22; 103-605, eff. 7-1-24.)
 
9    (805 ILCS 5/13.55)  (from Ch. 32, par. 13.55)
10    Sec. 13.55. Procedure for revocation of authority.
11    (a) After the Secretary of State determines that one or
12more grounds exist under Section 13.50 for the revocation of
13authority of a foreign corporation, he or she shall send by
14regular mail to each delinquent corporation a Notice of
15Delinquency to its registered office, or, if the corporation
16has failed to maintain a registered office, then to the
17president or other principal officer at the last known office
18of said officer.
19    (b) If the corporation does not correct the default
20described in paragraphs (c) through (k), and paragraph (m), of
21Section 13.50 within 90 days following such notice, the
22Secretary of State shall thereupon revoke the authority of the
23corporation by issuing a certificate of revocation that
24recites the grounds for revocation and its effective date. If
25the corporation does not correct the default described in

 

 

SB3609- 12 -LRB104 19448 SPS 32896 b

1paragraph (a), (b), or (l) of Section 13.50, within 30 days
2following such notice, the Secretary of State shall thereupon
3revoke the authority of the corporation by issuing a
4certificate of revocation as herein prescribed. The Secretary
5of State shall file the original of the certificate in his or
6her office and mail one copy to the corporation at its
7registered office or, if the corporation has failed to
8maintain a registered office, then to the president or other
9principal officer at the last known office of said officer.
10    (c) Upon the issuance of the certificate of revocation,
11the authority of the corporation to transact business in this
12State shall cease and such revoked corporation shall not
13thereafter carry on any business in this State.
14    (d) The Secretary of State shall not allow another
15corporation or limited liability company to use the name of a
16foreign corporation that has been revoked until 3 years have
17elapsed following the date of issuance of the notice of
18revocation. If the foreign corporation that has been revoked
19is reinstated within 3 years after the date of issuance of the
20notice of revocation, the foreign corporation shall continue
21under its previous name unless the corporation changes its
22name upon reinstatement.
23(Source: P.A. 95-515, eff. 8-28-07; 96-1121, eff. 1-1-11.)
 
24    (805 ILCS 5/13.75)
25    Sec. 13.75. Activities that do not constitute transacting

 

 

SB3609- 13 -LRB104 19448 SPS 32896 b

1business. Without excluding other activities that may not
2constitute doing business in this State, a foreign corporation
3shall not, except as otherwise required by another State law,
4be considered to be transacting business in this State, for
5purposes of this Article 13, by reason of carrying on in this
6State any one or more of the following activities:
7        (1) maintaining, defending, or settling any
8    proceeding;
9        (2) acting as a governing person of a domestic or
10    foreign entity that is authorized to transact business in
11    this State holding meetings of the board of directors or
12    shareholders or carrying on other activities concerning
13    internal corporate affairs;
14        (3) maintaining bank accounts;
15        (4) maintaining offices or agencies for the transfer,
16    exchange, and registration of the corporation's own
17    securities or maintaining trustees or depositaries with
18    respect to those securities;
19        (5) effecting a sale selling through an independent
20    contractor contractors;
21        (6) blank; soliciting or obtaining orders, whether by
22    mail or through employees or agents or otherwise, if
23    orders require acceptance outside this State before they
24    become contracts;
25        (7) (blank);
26        (8) (blank);

 

 

SB3609- 14 -LRB104 19448 SPS 32896 b

1        (9) owning, without more, real or personal property;
2        (10) conducting an isolated transaction that is
3    completed within 120 days and that is not one in the course
4    of repeated transactions of a like nature; or
5        (11) having a corporate officer or director who is a
6    resident of this State.
7(Source: P.A. 93-59, eff. 7-1-03.)
 
8    (805 ILCS 5/14.05)  (from Ch. 32, par. 14.05)
9    Sec. 14.05. Annual report of domestic or foreign
10corporation. Each domestic corporation organized under any
11general law or special act of this State authorizing the
12corporation to issue shares, other than homestead
13associations, building and loan associations, banks and
14insurance companies (which includes a syndicate or limited
15syndicate regulated under Article V 1/2 of the Illinois
16Insurance Code or member of a group of underwriters regulated
17under Article V of that Code), and each foreign corporation
18(except members of a group of underwriters regulated under
19Article V of the Illinois Insurance Code) authorized to
20transact business in this State, shall file, within the time
21prescribed by this Act, an annual report setting forth:
22        (a) The name of the corporation.
23        (b) The address, including street and number, or rural
24    route number, of its registered office in this State, and
25    the name of its registered agent at that address.

 

 

SB3609- 15 -LRB104 19448 SPS 32896 b

1        (c) The address, including street and number, or rural
2    route number, of its principal office.
3        (d) The names and respective addresses, including
4    street and number, or rural route number, of its directors
5    and officers.
6        (e) A statement of the aggregate number of shares
7    which the corporation has authority to issue, itemized by
8    classes and series, if any, within a class.
9        (f) A statement of the aggregate number of issued
10    shares, itemized by classes, and series, if any, within a
11    class.
12        (g) A statement, expressed in dollars, of the amount
13    of paid-in capital of the corporation as defined in this
14    Act.
15        (h) Either a statement that (1) all the property of
16    the corporation is located in this State and all of its
17    business is transacted at or from places of business in
18    this State, or the corporation elects to pay the annual
19    franchise tax on the basis of its entire paid-in capital,
20    or (2) a statement, expressed in dollars, of the value of
21    all the property owned by the corporation, wherever
22    located, and the value of the property located within this
23    State, and a statement, expressed in dollars, of the gross
24    amount of business transacted by the corporation and the
25    gross amount thereof transacted by the corporation at or
26    from places of business in this State as of the close of

 

 

SB3609- 16 -LRB104 19448 SPS 32896 b

1    its fiscal year on or immediately preceding the last day
2    of the third month prior to the anniversary month or in the
3    case of a corporation which has established an extended
4    filing month, as of the close of its fiscal year on or
5    immediately preceding the last day of the third month
6    prior to the extended filing month; however, in the case
7    of a domestic corporation that has not completed its first
8    fiscal year, the statement with respect to property owned
9    shall be as of the last day of the third month preceding
10    the anniversary month and the statement with respect to
11    business transacted shall be furnished for the period
12    between the date of incorporation and the last day of the
13    third month preceding the anniversary month. In the case
14    of a foreign corporation that has not been authorized to
15    transact business in this State for a period of 12 months
16    and has not commenced transacting business prior to
17    obtaining authority, the statement with respect to
18    property owned shall be as of the last day of the third
19    month preceding the anniversary month and the statement
20    with respect to business transacted shall be furnished for
21    the period between the date of its authorization to
22    transact business in this State and the last day of the
23    third month preceding the anniversary month. If the data
24    referenced in item (2) of this subsection is not
25    completed, the franchise tax provided for in this Act
26    shall be computed on the basis of the entire paid-in

 

 

SB3609- 17 -LRB104 19448 SPS 32896 b

1    capital.
2        (i) A statement, including the basis therefor, of
3    status as a "minority-owned business" or as a "women-owned
4    business" as those terms are defined in the Business
5    Enterprise for Minorities, Women, and Persons with
6    Disabilities Act.
7        (j) Additional information as may be necessary or
8    appropriate in order to enable the Secretary of State to
9    administer this Act and to verify the proper amount of
10    fees and franchise taxes payable by the corporation.
11        (k) A statement of whether the corporation or foreign
12    corporation has outstanding shares listed on a major
13    United States stock exchange and is thereby subject to the
14    reporting requirements of Section 8.12.
15        (l) For those corporations subject to Section 8.12, a
16    statement providing the information required under Section
17    8.12.
18        (m) For those corporations required to file an
19    Employer Information Report EEO-1 with the Equal
20    Employment Opportunity Commission, information that is
21    substantially similar to the employment data reported
22    under the workforce demographic data portion Section D of
23    the corporation's EEO-1 in a format approved by the
24    Secretary of State. For each corporation that submits data
25    under this paragraph, the Secretary of State shall publish
26    the data on the gender, race, and ethnicity of each

 

 

SB3609- 18 -LRB104 19448 SPS 32896 b

1    corporation's employees on the Secretary of State's
2    official website. The Secretary of State shall publish
3    such information within 90 days of receipt of a properly
4    filed annual report or as soon thereafter as practicable.
5    The annual report shall be made on forms prescribed and
6furnished by the Secretary of State, and the information
7therein required by paragraphs (a) through (d), both
8inclusive, of this Section, shall be given as of the date of
9the execution of the annual report and the information therein
10required by paragraphs (e), (f), and (g) of this Section shall
11be given as of the last day of the third month preceding the
12anniversary month, except that the information required by
13paragraphs (e), (f), and (g) shall, in the case of a
14corporation which has established an extended filing month, be
15given in its final transition annual report and each
16subsequent annual report as of the close of its fiscal year on
17or immediately preceding the last day of the third month prior
18to its extended filing month. The information required by
19paragraph (m) shall be included in the corporation's annual
20report filed on and after January 1, 2023. It shall be executed
21by the corporation by its president, a vice-president,
22secretary, assistant secretary, treasurer or other officer
23duly authorized by the board of directors of the corporation
24to execute those reports, and verified by him or her, or, if
25the corporation is in the hands of a receiver or trustee, it
26shall be executed on behalf of the corporation and verified by

 

 

SB3609- 19 -LRB104 19448 SPS 32896 b

1the receiver or trustee.
2(Source: P.A. 100-391, eff. 8-25-17; 100-486, eff. 1-1-18;
3100-863, eff. 8-14-18; 101-589, eff. 8-27-19; 101-656, eff.
43-23-21.)
 
5    (805 ILCS 5/14.10)  (from Ch. 32, par. 14.10)
6    Sec. 14.10. Filing of annual report of domestic or foreign
7corporation. Such annual report together with all fees, taxes
8and charges as prescribed by this Act, shall be delivered to
9the Secretary of State within 60 days immediately preceding
10the first day of the anniversary month and within 30 days
11following the first day of the anniversary month or, in the
12case of a corporation which has established an extended filing
13month, the extended filing month of the corporation each year.
14Proof to the satisfaction of the Secretary of State that prior
15to the first day of the anniversary month and within 30 days
16following the first day of the anniversary month or the
17extended filing month of the corporation such report together
18with all fees, taxes and charges as prescribed by this Act, was
19deposited in the United States mail in a sealed envelope,
20properly addressed, with postage prepaid, shall be deemed a
21compliance with this requirement. If the Secretary of State
22finds that such report conforms to the requirements of this
23Act, he or she shall file the same. If he or she finds that it
24does not so conform, he or she shall promptly return the same
25to the corporation for any necessary corrections, in which

 

 

SB3609- 20 -LRB104 19448 SPS 32896 b

1event the penalties hereinafter prescribed for failure to file
2such report within the time hereinabove provided shall not
3apply, if such report is corrected to conform to the
4requirements of this Act and returned to the Secretary of
5State within 30 days of the date the report was returned for
6corrections.
7(Source: P.A. 86-985.)
 
8    Section 20. The General Not For Profit Corporation Act of
91986 is amended by changing Sections 103.05 and 113.45 and by
10adding Section 114.13 as follows:
 
11    (805 ILCS 105/103.05)  (from Ch. 32, par. 103.05)
12    Sec. 103.05. Purposes and authority of corporations;
13particular purposes; exemptions.
14    (a) Not-for-profit corporations may be organized under
15this Act for any one or more of the following or similar
16purposes:
17        (1) Charitable.
18        (2) Benevolent.
19        (3) Eleemosynary.
20        (4) Educational.
21        (5) Civic.
22        (6) Patriotic.
23        (7) Political.
24        (8) Religious.

 

 

SB3609- 21 -LRB104 19448 SPS 32896 b

1        (9) Social.
2        (10) Literary.
3        (11) Athletic.
4        (12) Scientific.
5        (13) Research.
6        (14) Agricultural.
7        (15) Horticultural.
8        (16) Soil improvement.
9        (17) Crop improvement.
10        (18) Livestock or poultry improvement.
11        (19) Professional, commercial, industrial, or trade
12    association.
13        (20) Promoting the development, establishment, or
14    expansion of industries.
15        (21) Electrification on a cooperative basis.
16        (22) Telephone and Internet service on a mutual or
17    cooperative basis.
18        (23) Ownership and operation of water supply
19    facilities for drinking and general domestic use on a
20    mutual or cooperative basis.
21        (24) Ownership or administration of residential
22    property on a cooperative basis.
23        (25) Administration and operation of property owned on
24    a condominium basis or by a homeowner association.
25        (26) Administration and operation of an organization
26    on a cooperative basis producing or furnishing goods,

 

 

SB3609- 22 -LRB104 19448 SPS 32896 b

1    services, or facilities primarily for the benefit of its
2    members who are consumers of those goods, services, or
3    facilities.
4        (27) Operation of a community mental health board or
5    center organized pursuant to the Community Mental Health
6    Act for the purpose of providing direct patient services.
7        (28) Provision of debt management services as
8    authorized by the Debt Management Service Act.
9        (29) Promotion, operation, and administration of a
10    ridesharing arrangement as defined in Section 1-176.1 of
11    the Illinois Vehicle Code.
12        (30) The administration and operation of an
13    organization for the purpose of assisting low-income
14    consumers in the acquisition of utility and telephone
15    services.
16        (31) Any purpose permitted to be exempt from taxation
17    under Sections 501(c) or 501(d) of the United States
18    Internal Revenue Code, as now or hereafter amended.
19        (32) Any purpose that would qualify for tax-deductible
20    gifts under the Section 170(c) of the United States
21    Internal Revenue Code, as now or hereafter amended. Any
22    such purpose is deemed to be charitable under subsection
23    (a)(1) of this Section.
24        (33) Furnishing of natural gas on a cooperative basis.
25        (34) Ownership and operation of agriculture-based
26    biogas (anaerobic digester) systems on a cooperative basis

 

 

SB3609- 23 -LRB104 19448 SPS 32896 b

1    including the marketing and sale of products produced from
2    these, including, but not limited to, methane gas,
3    electricity, and compost.
4        (35) Ownership and operation of a hemophilia program,
5    including comprehensive hemophilia diagnostic treatment
6    centers, under Section 501(a)(2) of the Social Security
7    Act. The hemophilia program may employ physicians, other
8    health care professionals, and staff. The program and the
9    corporate board may not exercise control over, direct, or
10    interfere with a physician's exercise and execution of his
11    or her professional judgment in the provision of care or
12    treatment.
13        (36) Engineering for conservation services associated
14    with wetland restoration or mitigation, flood mitigation,
15    groundwater recharge, and natural infrastructure.
16    Non-profit engineering for conservation services may not
17    be procured by qualifications based selection criteria for
18    contracts with the Department of Transportation, the
19    Illinois State Toll Highway Authority, or Cook County,
20    except as a subcontractor or subconsultant.
21    (b) A corporation may be organized hereunder to serve in
22an area that adjoins or borders (except for any intervening
23natural watercourse) an area located in an adjoining state
24intended to be similarly served, and the corporation may join
25any corporation created by the adjoining state having an
26identical purpose and organized as a not-for-profit

 

 

SB3609- 24 -LRB104 19448 SPS 32896 b

1corporation. Whenever any corporation organized under this Act
2so joins with a foreign corporation having an identical
3purpose, the corporation shall be permitted to do business in
4Illinois as one corporation; provided (1) that the name, bylaw
5provisions, officers, and directors of each corporation are
6identical, (2) that the foreign corporation complies with the
7provisions of this Act relating to the admission of foreign
8corporation, and (3) that the Illinois corporation files a
9statement with the Secretary of State indicating that it has
10joined with a foreign corporation setting forth the name
11thereof and the state of its incorporation.
12(Source: P.A. 103-66, eff. 6-9-23; 103-605, eff. 7-1-24.)
 
13    (805 ILCS 105/113.45)  (from Ch. 32, par. 113.45)
14    Sec. 113.45. Withdrawal of foreign corporation. A foreign
15corporation authorized to conduct affairs in this State may
16withdraw from this State upon filing with the Secretary of
17State an application for withdrawal. In order to procure such
18withdrawal, such foreign corporation shall either:
19    (a) Execute and file in duplicate, in accordance with
20Section 101.10 of this Act, an application for withdrawal and
21a final report which shall set forth:
22        (1) That it surrenders its authority to conduct
23    affairs in this State;
24        (2) That it revokes the authority of its registered
25    agent in this State to accept service of process and

 

 

SB3609- 25 -LRB104 19448 SPS 32896 b

1    consents that service of process in any suit, action, or
2    proceeding based upon any cause of action arising in this
3    State during the time the corporation was licensed to
4    conduct affairs in this State may thereafter be made on
5    such corporation by service thereof on the Secretary of
6    State;
7        (3) A post office address to which may be mailed a copy
8    of any process against the corporation that may be served
9    on the Secretary of State;
10        (4) The name of the corporation and the state or
11    country under the laws of which it is organized; and
12        (5) Such additional information as may be necessary or
13    appropriate in order to enable the Secretary of State to
14    determine and assess any unpaid fees payable by such
15    foreign corporation as in this Act prescribed; or
16    (b) If it has been dissolved, file a copy of the articles
17of dissolution duly authenticated by the proper officer of the
18state or country under the laws of which such corporation was
19organized.
20    (c) The application for withdrawal and the final report
21shall be made on forms prescribed and furnished by the
22Secretary of State.
23    (d) When the corporation has complied with subsection (a)
24of this Section, the Secretary of State shall file the
25application for withdrawal and mail a copy of the application
26to the corporation or its representative. If the provisions of

 

 

SB3609- 26 -LRB104 19448 SPS 32896 b

1subsection (b) of this Section have been followed, the
2Secretary of State shall file a copy of the articles of
3dissolution in his or her office.
4    (e) The withdrawal is effective on the date of the filing
5of the articles by the Secretary of State or at a subsequent
6date, as outlined in the application of withdrawal, that is no
7later than 30 days after the date on which the application for
8withdrawal is filed by the Secretary of State.
9    Upon the filing of the application for withdrawal or copy
10of the articles of dissolution, the authority of the
11corporation to conduct affairs in this State shall cease.
12(Source: P.A. 92-33, eff. 7-1-01.)
 
13    (805 ILCS 105/114.13 new)
14    Sec. 114.13. Report of interim changes of domestic or
15foreign corporations. Any corporation, domestic or foreign,
16may report interim changes in the name, address, or both of its
17officers and directors, its principal office, or status as a
18condominium association, homeowners association, or
19cooperative housing corporation by filing a report under this
20Section containing the following information:
21        (1) the name of the corporation;
22        (2) the address, including street and number, or rural
23    route number, of its registered office in this State, and
24    the name of its registered agent at that address;
25        (3) the address, including street and number, or rural

 

 

SB3609- 27 -LRB104 19448 SPS 32896 b

1    route number, of its principal office;
2        (4) the names and respective addresses, including
3    street and number, or rural route number, of its directors
4    and officers; and
5        (5) a statement as to whether the corporation is a
6    condominium association established under the Condominium
7    Property Act, a cooperative housing corporation defined in
8    Section 216 of the Internal Revenue Code of 1954, or a
9    homeowners association that administers a common interest
10    community as defined in subsection (c) of Section 9-102 of
11    the Code of Civil Procedures.
12    The interim report of changes shall be made on forms
13prescribed and furnished by the Secretary of State and shall
14be executed by the corporation through the corporation's
15president, vice-president, secretary, assistant secretary,
16treasurer, or other officer duly authorized, and verified by
17the person executing the report. If the corporation is in the
18hands of a receiver or trustee, the report shall be executed on
19behalf of the corporation and verified by the receiver or
20trustee.
 
21    Section 25. The Limited Liability Company Act is amended
22by changing Sections 1-10, 1-20, 5-25, 35-15, 35-25, 45-40,
2345-45, and 50-1 and by adding Sections 1-70, 35-41, 35-43, and
2445-38 as follows:
 

 

 

SB3609- 28 -LRB104 19448 SPS 32896 b

1    (805 ILCS 180/1-10)
2    Sec. 1-10. Limited liability company name.
3    (a) The name of each limited liability company or foreign
4limited liability company organized, existing, or subject to
5the provisions of this Act:
6        (1) shall contain the terms "limited liability
7    company", "L.L.C.", or "LLC", which must be placed at the
8    end of the company name or, if organized as a low-profit
9    limited liability company under Section 1-26 of this Act,
10    shall contain the term "L3C";
11        (2) may not contain a word or phrase, or an
12    abbreviation or derivation thereof, the use of which is
13    prohibited or restricted by any other statute of this
14    State unless the restriction has been complied with;
15        (3) shall consist of letters of the English alphabet,
16    Arabic or Roman numerals, or symbols capable of being
17    readily reproduced by the Office of the Secretary of
18    State;
19        (4) shall not contain any of the following terms:
20    "Corporation," "Corp.," "Incorporated," "Inc.," "Ltd.,"
21    "Co.," "Limited Partnership" or "L.P.";
22        (5) shall be the name under which the limited
23    liability company transacts business in this State unless
24    the limited liability company also elects to adopt an
25    assumed name or names as provided in this Act; provided,
26    however, that the limited liability company may use any

 

 

SB3609- 29 -LRB104 19448 SPS 32896 b

1    divisional designation or trade name without complying
2    with the requirements of this Act, provided the limited
3    liability company also clearly discloses its name;
4        (6) shall not contain any word or phrase that
5    indicates or implies that the limited liability company is
6    authorized or empowered to be in the business of a
7    corporate fiduciary unless otherwise permitted by the
8    Secretary of Financial and Professional Regulation under
9    Section 1-9 of the Corporate Fiduciary Act. The word
10    "trust", "trustee", or "fiduciary" may be used by a
11    limited liability company only if it has first complied
12    with Section 1-9 of the Corporate Fiduciary Act; and
13        (7) shall contain the word "trust", if it is a limited
14    liability company organized for the purpose of accepting
15    and executing trusts.
16    (b) Nothing in this Section or Section 1-20 shall abrogate
17or limit the common law or statutory law of unfair competition
18or unfair trade practices, nor derogate from the common law or
19principles of equity or the statutes of this State or of the
20United States of America with respect to the right to acquire
21and protect copyrights, trade names, trademarks, service
22marks, service names, or any other right to the exclusive use
23of names or symbols.
24    (c) (Blank).
25    (d) The name shall be distinguishable upon the records in
26the Office of the Secretary of State from all of the following:

 

 

SB3609- 30 -LRB104 19448 SPS 32896 b

1        (1) Any limited liability company that has articles of
2    organization filed with the Secretary of State under
3    Section 5-5.
4        (2) Any foreign limited liability company admitted to
5    transact business in this State.
6        (3) Any name for which an exclusive right has been
7    reserved in the Office of the Secretary of State under
8    Section 1-15.
9        (4) Any assumed name that is registered with the
10    Secretary of State under Section 1-20.
11        (5) Any corporate name or assumed corporate name of a
12    domestic or foreign corporation subject to the provisions
13    of Section 4.05 of the Business Corporation Act of 1983 or
14    Section 104.05 of the General Not For Profit Corporation
15    Act of 1986.
16    (e) The provisions of subsection (d) of this Section shall
17not apply if the organizer files with the Secretary of State a
18certified copy of a final decree of a court of competent
19jurisdiction establishing the prior right of the applicant to
20the use of that name in this State.
21    (f) The Secretary of State shall determine whether a name
22is "distinguishable" from another name for the purposes of
23this Act. Without excluding other names that may not
24constitute distinguishable names in this State, a name is not
25considered distinguishable, for purposes of this Act, solely
26because it contains one or more of the following:

 

 

SB3609- 31 -LRB104 19448 SPS 32896 b

1        (1) The word "limited", "liability" or "company" or an
2    abbreviation of one of those words.
3        (2) Articles, conjunctions, contractions,
4    abbreviations, or different tenses or number of the same
5    word.
6(Source: P.A. 98-720, eff. 7-16-14; 99-227, eff. 8-3-15.)
 
7    (805 ILCS 180/1-20)
8    Sec. 1-20. Assumed name.
9    (a) A limited liability company or a foreign limited
10liability company admitted to transact business or making
11application for admission to transact business in Illinois may
12elect to adopt an assumed name that complies with the
13requirements of Section 1-10 of this Act except (a)(1).
14    (a-5) As used in this Act, "assumed name" means any name
15other than the true limited liability company name, except
16that the following do not constitute the use of an assumed name
17under this Act:
18        (1) A limited liability company's identification of
19    its business with a trademark or service mark of which the
20    company is the owner or licensed user.
21        (2) The use of a name of a division, not containing the
22    word "limited", "liability", or "company" or an
23    abbreviation of one of those words, provided that the
24    limited liability company also clearly discloses its true
25    name.

 

 

SB3609- 32 -LRB104 19448 SPS 32896 b

1    (b) Before transacting any business in Illinois under an
2assumed limited liability company name or names, the limited
3liability company shall, for each assumed name, execute and
4file in duplicate an application setting forth all of the
5following:
6        (1) The true limited liability company name.
7        (2) The state or country under the laws of which it is
8    organized.
9        (3) That it intends to transact business under an
10    assumed limited liability company name.
11        (4) The assumed name that it proposes to use.
12    (c) The right to use an assumed name shall be effective
13from the date of filing by the Secretary of State until the
14first day of the anniversary month of the limited liability
15company that falls within the next calendar year evenly
16divisible by 5. However, if an application is filed within the
172 months immediately preceding the anniversary month of a
18limited liability company that falls within a calendar year
19evenly divisible by 5, the right to use the assumed name shall
20be effective until the first day of the anniversary month of
21the limited liability company that falls within the next
22succeeding calendar year evenly divisible by 5.
23    (d) A limited liability company shall renew the right to
24use its assumed name or names, if any, within the 60 days
25preceding the expiration of the right, for a period of 5 years,
26by making an election to do so at the time of filing its annual

 

 

SB3609- 33 -LRB104 19448 SPS 32896 b

1report form and by paying the renewal fee as prescribed by this
2Act.
3    (e) A limited liability company or foreign limited
4liability company may change or cancel any or all of its
5assumed names by executing and filing an application setting
6forth all of the following:
7        (1) The true limited liability company name.
8        (2) The state or country under the laws of which it is
9    organized.
10        (3) That it intends to cease transacting business
11    under an assumed name by changing or cancelling it.
12        (4) The assumed name to be changed or cancelled.
13        (5) If the assumed name is to be changed, the assumed
14    name that the limited liability company proposes to use.
15    (f) Upon the filing of an application to change an assumed
16name, the limited liability company shall have the right to
17use the assumed name for the balance of the period authorized.
18    (g) The right to use an assumed name shall be cancelled by
19the Secretary of State if any of the following occurs:
20        (1) The limited liability company fails to renew an
21    assumed name.
22        (2) The limited liability company has filed an
23    application to change or cancel the assumed name.
24        (3) A limited liability company has been dissolved.
25        (4) A foreign limited liability company has had its
26    admission to do business in Illinois revoked.

 

 

SB3609- 34 -LRB104 19448 SPS 32896 b

1    (h) Any limited liability company or foreign limited
2liability company failing to pay the prescribed fee for
3assumed name renewal when due and payable shall be given
4notice of nonpayment by the Secretary of State by regular
5mail. If the fee, together with a late fee of $100, is not paid
6within 150 60 days after the notice is mailed, the right to use
7the assumed name shall cease. Any limited liability company or
8foreign limited liability company that (i) puts forth any sign
9or advertisement assuming any name other than that under which
10it is organized or otherwise authorized by law to act or (ii)
11violates Section 1-27 is guilty of a petty offense and shall be
12fined not less than $501 and not more than $1,000. A limited
13liability company or foreign limited liability company shall
14be deemed guilty of an additional offense for each day it shall
15continue to so offend. Each limited liability company or
16foreign limited liability company that fails or refuses (1) to
17answer truthfully and fully within the time prescribed by this
18Act interrogatories propounded by the Secretary of State in
19accordance with this Act or (2) to perform any other act
20required by this Act to be performed by the limited liability
21company or foreign limited liability company is guilty of a
22petty offense and shall be fined not less than $501 and not
23more than $1,000.
24    (i) A foreign limited liability company may not use an
25assumed or fictitious name in the conduct of its business to
26intentionally misrepresent the geographic origin or location

 

 

SB3609- 35 -LRB104 19448 SPS 32896 b

1of the company.
2(Source: P.A. 93-59, eff. 7-1-03.)
 
3    (805 ILCS 180/1-70 new)
4    Sec. 1-70. Abstract of limited liability company record.
5    (a) The Secretary of State may, upon receipt of a written
6request and payment of a fee as determined by the Secretary,
7furnish to the person or agency so requesting an abstract of
8the limited liability company record of any domestic or
9foreign limited liability company licensed to do business in
10this State. All requests for abstracts shall be made in the
11manner and the form prescribed by the Secretary of State.
12    (b) The Secretary of State may certify an abstract of a
13limited liability company record upon written request. The fee
14for the certification shall be $5 in addition to the fee
15required for furnishing an abstract record. The certification
16shall be made under the signature of the Secretary of State and
17shall be authenticated by the Seal of his office.
18    (c) The fees provided in this Section for abstracts of
19limited liability company records and certifications of
20abstracts shall not be applicable to any federal, State or
21local governmental agency requesting such information or
22certification.
 
23    (805 ILCS 180/5-25)
24    Sec. 5-25. Articles of amendment. The articles of

 

 

SB3609- 36 -LRB104 19448 SPS 32896 b

1amendment shall be executed and filed in duplicate and shall
2set forth the following:
3        (1) The name of the limited liability company.
4        (2) The text of each amendment adopted.
5        (3) A statement that the amendment was approved as
6    required by the operating agreement or this Act, as
7    applicable.
8        (4) (Blank.)
9        (5) The date on which the amendment is to become
10    effective, if the amendment is to become effective after
11    the date on which the articles of amendment are filed. The
12    date shall not exceed 30 days after the date of filing by
13    the Secretary of State.
14        (6) A limited liability company whose period of
15    duration as provided in the articles of organization has
16    expired may amend its articles of organization to revive
17    the articles and extend the period of duration, including
18    making the duration perpetual, at any time within 5 years
19    after the date of expiration.
20(Source: P.A. 95-368, eff. 8-23-07.)
 
21    (805 ILCS 180/35-15)
22    Sec. 35-15. Statement of termination. When a limited
23liability company has been wound up, a statement of
24termination shall be executed in duplicate in the manner
25prescribed in Section 5-45 and shall set forth all of the

 

 

SB3609- 37 -LRB104 19448 SPS 32896 b

1following:
2        (1) The name of the limited liability company;
3        (2) A post office address to which may be mailed a copy
4    of any process against the company that may be served upon
5    the Secretary of State; and
6        (3) A statement that the limited liability company has
7    been terminated.
8    The statement of termination is effective on the date of
9the filing of the statement by the Secretary of State or a
10subsequent date, as outlined in the statement of termination
11that is no later than 30 days after the date on which the
12statement of termination is filed by the Secretary of State.
13(Source: P.A. 99-637, eff. 7-1-17.)
 
14    (805 ILCS 180/35-25)
15    Sec. 35-25. Grounds for administrative dissolution. The
16Secretary of State may dissolve any limited liability company
17administratively if:
18        (1) it has failed to file its annual report and pay its
19    fee as required by this Act before the first day of the
20    anniversary month or has failed to pay any fees,
21    penalties, or charges required by this Act;
22        (2) it has failed to file in the Office of the
23    Secretary of State any report after the expiration of the
24    period prescribed in this Act for filing the report;
25        (2.5) blank; it has misrepresented any material matter

 

 

SB3609- 38 -LRB104 19448 SPS 32896 b

1    in any application, report, affidavit, or other document
2    submitted by the limited liability company under this Act;
3        (3) it has failed to appoint and maintain a registered
4    agent in Illinois in accordance with the provisions of
5    this Act;
6        (4) a manager or member to whom interrogatories have
7    been propounded by the Secretary of State as provided in
8    Section 5-60 of this Act fails to answer the
9    interrogatories fully and to timely file the answer in the
10    office of the Secretary of State; or
11        (5) it has tendered payment to the Secretary of State
12    which is returned due to insufficient funds, a closed
13    account, or for any other reason, and acceptable payment
14    has not been subsequently tendered; or .
15        (6) if it has fraudulent intent towards or it has
16    misrepresented any material matter in any application,
17    report, affidavit, or other document submitted by the
18    limited liability company under this Act.
19(Source: P.A. 98-171, eff. 8-5-13; 99-608, eff. 7-22-16.)
 
20    (805 ILCS 180/35-41 new)
21    Sec. 35-41. Reinstatement following expiration.
22    (a) A limited liability company whose period of duration
23as provided in the articles of organization has lapsed may be
24reinstated by the Secretary of State following date of
25expiration upon:

 

 

SB3609- 39 -LRB104 19448 SPS 32896 b

1        (1) the filing of an application for reinstatement;
2        (2) the filing with the Secretary of State by the
3    limited liability company of all reports then due and
4    becoming due;
5        (3) the payment to the Secretary of State by the
6    limited liability company of all fees and penalties then
7    due and becoming due; and
8        (4) the filing of articles of amendment to extend the
9    period of duration, including making the duration
10    perpetual.
11    (b) The application for reinstatement shall be executed
12and filed in duplicate in accordance with Section 5-45 and
13shall set forth the following:
14        (1) the name of the limited liability company at the
15    time of the issuance of the notice of dissolution;
16        (2) if the name is not available for use as determined
17    by the Secretary of State at the time of filing the
18    application for reinstatement, the name of the limited
19    liability company as changed, provided that any change of
20    name is properly affected under Sections 1-10 and 5-25;
21        (3) the date of issuance of the notice of expiration;
22    and
23        (4) the address, including street and number or rural
24    route number of the registered office of the limited
25    liability company upon reinstatement thereof and the name
26    of its registered agent at that address upon the

 

 

SB3609- 40 -LRB104 19448 SPS 32896 b

1    reinstatement of the limited liability company, provided
2    that any change from either the registered office or the
3    registered agent at the time of dissolution is properly
4    reported under Section 1-35 of this Act.
5    (c) When a dissolved limited liability company has
6complied with the provisions of the Section, the Secretary of
7State shall file the application for reinstatement.
8    (d) Upon the filing of the application for reinstatement,
9the limited liability company existence shall be deemed to
10have continued without interruption from the date of the
11issuance of the notice of dissolution, and the limited
12liability company shall stand revived with the powers, duties,
13and obligations as if it had not been dissolved. All acts and
14proceedings of its members, managers, officers, employees, and
15agents, acting or purporting to act in that capacity, and
16which would have been legal and valid but for the dissolution,
17shall stand ratified and confirmed.
18    (e) Without limiting the generality of subsection (d),
19upon the filing of the application for reinstatement, no
20member, manager, or officer shall be personally liable for the
21debts and liabilities of the limited liability company
22incurred during the period of administrative dissolution by
23reason of the fact that the limited liability company was
24administratively dissolved at the time the debts or
25liabilities were incurred.
 

 

 

SB3609- 41 -LRB104 19448 SPS 32896 b

1    (805 ILCS 180/35-43 new)
2    Sec. 35-43. Grounds for judicial dissolution. A circuit
3court may dissolve a limited liability company:
4        (1) in an action by the Attorney General, if it is
5    established that:
6            (A) the limited liability company filed its
7        articles of organization through fraud;
8            (B) the limited liability company has continued to
9        exceed or abuse the authority conferred upon it by
10        law, or has continued to violate the law, after notice
11        of the same has been given to the limited liability
12        company, either personally or by registered mail; or
13            (C) any interrogatory propounded by the Secretary
14        of State to the limited liability company, its
15        officers or directors, as provided in this Act, has
16        been answered falsely or has not been answered fully
17        within 30 days after the mailing of the
18        interrogatories by the Secretary of State or within
19        the extension of time as shall have been authorized by
20        the Secretary of State; and
21        (2) in an action by a creditor, if it is established
22    that:
23            (A) the creditor's claim has been reduced to
24        judgment, a copy of the judgment has been returned
25        unsatisfied, and the limited liability company is
26        insolvent; or

 

 

SB3609- 42 -LRB104 19448 SPS 32896 b

1            (B) the limited liability company has admitted in
2        writing that the creditor's claim is due and owing,
3        and the limited liability company is insolvent; and
4        (3) in an action by the limited liability company to
5    dissolve under court supervision, if it is established
6    that dissolution is reasonably necessary because the
7    business of the limited liability company can no longer be
8    conducted.
 
9    (805 ILCS 180/45-38 new)
10    Sec. 45-38. Revocation; limited liability company name.
11The Secretary of State shall not allow another limited
12liability company or corporation to use the name of a foreign
13limited liability company that has been revoked until 3 years
14have elapsed following the date of issuance of the notice of
15revocation. If the foreign limited liability company that has
16been revoked is reinstated within 3 years after the date of
17issuance of the notice of revocation, the foreign limited
18liability company shall continue under its previous name
19unless the limited liability company changes its name upon
20reinstatement.
 
21    (805 ILCS 180/45-40)
22    Sec. 45-40. Withdrawal.
23    (a) A foreign limited liability company admitted to
24transact business in this State may withdraw from this State

 

 

SB3609- 43 -LRB104 19448 SPS 32896 b

1upon filing with the Secretary of State an application for
2withdrawal. In order to withdraw, the foreign limited
3liability company shall deliver to the Secretary of State an
4application for withdrawal, which shall set forth all of the
5following:
6        (1) The name of the limited liability company and the
7    State or country under the laws of which it is organized.
8        (2) That the limited liability company is not
9    transacting business in this State.
10        (3) That the limited liability company surrenders its
11    admission to transact business in this State.
12        (4) That the limited liability company revokes the
13    authority of its registered agent in this State to accept
14    service of process and consents that service of process in
15    any action, suit, or proceeding based upon any cause of
16    action arising in this State during the time the limited
17    liability company was admitted to transact business in
18    this State may thereafter be made on the limited liability
19    company by service thereof upon the Secretary of State.
20        (5) A post office address to which may be mailed a copy
21    of any process against the limited liability company that
22    may be served on the Secretary of State.
23        (6) All additional information that is necessary or
24    appropriate in order to enable the Secretary of State to
25    determine and assess any unpaid fees payable by the
26    limited liability company as prescribed in this Article.

 

 

SB3609- 44 -LRB104 19448 SPS 32896 b

1    The application for withdrawal is effective on the date of
2the filing of the application by the Secretary of State or a
3subsequent date, as outlined in the application for withdrawal
4that is no later than 30 days after the date on which the
5Statement of Withdrawal is filed by the Secretary of State.
6    (b) The application for withdrawal shall be in the form
7and manner designated by the Secretary of State and shall be
8executed by the limited liability company by one of its
9managers or, if none, any member or members that may be
10designated by the members pursuant to limited liability
11company action properly taken under applicable local law or,
12if the limited liability company is in the hands of a receiver
13or trustee, by the receiver or trustee on behalf of the limited
14liability company. This report shall be accompanied by a
15written declaration that it is made under the penalties of
16perjury.
17(Source: P.A. 98-171, eff. 8-5-13.)
 
18    (805 ILCS 180/45-45)
19    Sec. 45-45. Transaction of business without admission.
20    (a) A foreign limited liability company transacting
21business in this State may not maintain a civil action in any
22court of this State until the limited liability company is
23admitted to transact business in this State.
24    (b) The failure of a foreign limited liability company to
25be admitted to transact business in this State does not impair

 

 

SB3609- 45 -LRB104 19448 SPS 32896 b

1the validity of any contract or act of the foreign limited
2liability company or prevent the foreign limited liability
3company from defending any civil action in any court of this
4State.
5    (c) A foreign limited liability company, by transacting
6business in this State without being admitted to do so,
7appoints the Secretary of State as its agent upon whom any
8notice, process, or demand may be served.
9    (d) A foreign limited liability company that transacts
10business in this State without being admitted to do so shall be
11liable to the State for the years or parts thereof during which
12it transacted business in this State without being admitted in
13an amount equal to all fees that would have been imposed by
14this Article upon that limited liability company had it been
15duly admitted, filed all reports required by this Article, and
16paid all penalties imposed by this Article. If a limited
17liability company fails to be admitted to do business in this
18State within 60 days after it commences transacting business
19in Illinois, it is liable for a penalty of $300 $2,000 plus $25
20$100 for each month or fraction thereof in which it has
21continued to transact business in this State without being
22admitted to do so. The Attorney General shall bring
23proceedings to recover all amounts due this State under this
24Article.
25    (e) A member of a foreign limited liability company is not
26liable for the debts and obligations of the limited liability

 

 

SB3609- 46 -LRB104 19448 SPS 32896 b

1company solely by reason of the company's having transacted
2business in this State without being admitted to do so.
3(Source: P.A. 93-32, eff. 12-1-03.)
 
4    (805 ILCS 180/50-1)
5    Sec. 50-1. Annual reports.
6    (a) Each limited liability company organized under the
7laws of this State and each foreign limited liability company
8admitted to transact business in this State shall file, within
9the time prescribed by this Act, an annual report setting
10forth all of the following:
11        (1) The name of the limited liability company.
12        (2) The address, including street and number or rural
13    route number, of its registered office in this State and
14    the name of its registered agent at that address.
15        (3) The address, including street and number or rural
16    route number of its principal place of business.
17        (4) The name and business address of all of the
18    managers and any member having the authority of a manager.
19        (5) Additional information that may be necessary or
20    appropriate in order to enable the Secretary of State to
21    administer this Act and to verify the proper amount of
22    fees payable by the limited liability company.
23        (6) The annual report shall be made on forms
24    prescribed and furnished by the Secretary of State, and
25    the information therein, required by paragraphs (1)

 

 

SB3609- 47 -LRB104 19448 SPS 32896 b

1    through (4) of subsection (a), both inclusive, shall be
2    given as of the date of execution of the annual report. The
3    annual report shall be executed by a manager or, if none, a
4    member designated by the members pursuant to limited
5    liability company action properly taken under Section
6    15-1.
7    (b) The annual report, together with all fees and charges
8prescribed by this Act, shall be delivered to the Secretary of
9State within 30 60 days immediately preceding the first day of
10the anniversary month. Proof to the satisfaction of the
11Secretary of State that, before the first day of the
12anniversary month of the limited liability company, the
13report, together with all fees and charges as prescribed by
14this Act, was deposited in the United States mail in a sealed
15envelope, properly addressed, with postage prepaid, shall be
16deemed a compliance with this requirement. If the Secretary of
17State finds that the report conforms to the requirements of
18this Act, he or she shall file it. If the Secretary of State
19finds that it does not so conform, he or she shall promptly
20return it to the limited liability company for any necessary
21corrections, in which event the penalties prescribed for
22failure to file the report within the time provided shall not
23apply if the report is corrected to conform to the
24requirements of this Act and returned to the Secretary of
25State within 30 60 days of the original due date of the report.
26(Source: P.A. 99-637, eff. 7-1-17.)
 

 

 

SB3609- 48 -LRB104 19448 SPS 32896 b

1    Section 30. The Uniform Partnership Act (1997) is amended
2by changing Sections 108 and 1102 as follows:
 
3    (805 ILCS 206/108)
4    Sec. 108. Fees.
5    (a) The Secretary of State shall charge and collect in
6accordance with the provisions of this Act and rules
7promulgated under its authority:
8        (1) fees for filing documents;
9        (2) miscellaneous charges; and
10        (3) fees for the sale of lists of filings and for
11    copies of any documents.
12    (b) The Secretary of State shall charge and collect:
13        (1) for furnishing a copy or certified copy of any
14    document, instrument, or paper relating to a registered
15    limited liability partnership, $25;
16        (2) for the transfer of information by computer
17    process media to any purchaser, fees established by rule;
18        (3) for filing a statement of partnership authority,
19    $25;
20        (4) for filing a statement of denial, $25;
21        (5) for filing a statement of dissociation, $25;
22        (6) for filing a statement of dissolution, $100;
23        (7) for filing a statement of merger, $100;
24        (8) for filing a statement of qualification for a

 

 

SB3609- 49 -LRB104 19448 SPS 32896 b

1    limited liability partnership organized under the laws of
2    this State, $300 , $100 for each partner, but in no event
3    shall the fee be less than $200 or exceed $5,000;
4        (9) for filing a statement of foreign qualification,
5    $500;
6        (10) for filing a renewal statement for a limited
7    liability partnership organized under the laws of this
8    State, $100 for each partner, but in no event shall the fee
9    be less than $200 or exceed $300 $5,000;
10        (11) for filing a renewal statement for a foreign
11    limited liability partnership, $300;
12        (12) for filing an amendment or cancellation of a
13    statement, $50 $25;
14        (13) for filing a statement of withdrawal, $100;
15        (14) for the purposes of changing the registered agent
16    name or registered office, or both, $50 $25;
17        (15) for filing an application for reinstatement,
18    $200;
19        (16) for filing any other document, $50 $25.
20    (c) All fees collected pursuant to this Act shall be
21deposited into the Division of Corporations Registered Limited
22Liability Partnership Fund.
23    (d) There is hereby continued in the State treasury a
24special fund to be known as the Division of Corporations
25Registered Limited Liability Partnership Fund. Moneys
26deposited into the Fund shall, subject to appropriation, be

 

 

SB3609- 50 -LRB104 19448 SPS 32896 b

1used by the Business Services Division of the Office of the
2Secretary of State to administer the responsibilities of the
3Secretary of State under this Act. On or before August 31 of
4each year, the balance in the Fund in excess of $600,000 shall
5be transferred to the General Revenue Fund.
6    (e) Filings, including annual reports, made by electronic
7means shall be treated as if submitted in person and may not be
8charged excess fees as expedited services solely because of
9submission by electronic means.
10(Source: P.A. 99-620, eff. 1-1-17; 99-933, eff. 1-27-17;
11100-186, eff. 7-1-18; 100-486, eff. 1-1-18; 100-863, eff.
128-14-18.)
 
13    (805 ILCS 206/1102)
14    Sec. 1102. Statement of foreign qualification.
15    (a) Before transacting or continuing to transact business
16in this State, a foreign limited liability partnership must
17file a statement of qualification or a renewal statement under
18Section 1001; provided, however, that the statement must
19contain:
20        (1) the name of the foreign limited liability
21    partnership which satisfies the requirements of the state
22    or other jurisdiction under whose law it is formed and
23    ends with "Registered Limited Liability Partnership",
24    "Limited Liability Partnership", "R.L.L.P.", "L.L.P.",
25    "RLLP", or "LLP";

 

 

SB3609- 51 -LRB104 19448 SPS 32896 b

1        (2) the street address of the partnership's chief
2    executive office and, if different, the street address of
3    an office of the partnership in this State, if any;
4        (3) the name and street address of the partnership's
5    agent for service of process;
6        (4) a brief statement of the business in which the
7    partnership engages;
8        (5) a deferred effective date, if any; and
9        (6) an original certificate of existence or good
10    standing issued within the preceding 60 days by its state
11    of jurisdiction or formation a document or documents
12    sufficient under the laws of the state or jurisdiction in
13    which the limited liability partnership is organized to
14    constitute official certification of current status in
15    good standing as a registered limited liability
16    partnership under the laws of that state or jurisdiction.
17    (b) A foreign partnership may not use an assumed or
18fictitious name in the conduct of its business to
19intentionally misrepresent the geographic origin or location
20of the partnership. This subsection (b) does not apply to any
21foreign limited liability partnership that has gross annual
22revenues in excess of $100,000,000.
23    (c) A person shall not advertise or cause to be listed in a
24telephone directory an assumed or fictitious business name
25that intentionally misrepresents where the business is
26actually located or operating or falsely states that the

 

 

SB3609- 52 -LRB104 19448 SPS 32896 b

1business is located or operating in the area covered by the
2telephone directory. This subsection (c) does not apply to a
3telephone service provider or to the publisher or distributor
4of a telephone service directory, unless the conduct
5prescribed in this subsection (c) is on behalf of that
6telephone service provider or that publisher or distributor.
7This subsection (c) does not apply to any foreign limited
8liability partnership that has gross annual revenues in excess
9of $100,000,000.
10    (d) A foreign limited liability partnership that violates
11this Section is guilty of a petty offense and must be fined not
12less than $501 and not more than $1,000. A foreign limited
13liability partnership is guilty of an additional offense for
14each additional day in violation of this Section.
15    (e) The agent of a foreign limited liability partnership
16for service of process must be an individual who is a resident
17of this State or other person authorized to do business in this
18State.
19    (f) The status of a partnership as a foreign limited
20liability partnership is effective on the later of the filing
21of the statement of foreign qualification or a date specified
22in the statement. The status remains effective, regardless of
23changes in the partnership, unless the partnership voluntarily
24withdraws by filing a statement of withdrawal, in which event
25the status of the partnership as a foreign limited liability
26partnership shall terminate on the date such statement is

 

 

SB3609- 53 -LRB104 19448 SPS 32896 b

1filed or, if later, a date specified on the statement.
2    (g) An amendment or cancellation of a statement of foreign
3qualification is effective when it is filed or on a deferred
4effective date specified in the amendment or cancellation.
5    (h) The Secretary of State shall register as a limited
6liability partnership any foreign limited liability
7partnership that submits a completed application with the
8required fee.
9(Source: P.A. 92-740, eff. 1-1-03.)
 
10    Section 35. The Uniform Limited Partnership Act (2001) is
11amended by changing Sections 102, 108.5, and 202 and by adding
12Section 813 as follows:
 
13    (805 ILCS 215/102)
14    Sec. 102. Definitions. In this Act:
15        (1) "Anniversary" means that day every year exactly
16    one or more years after: (i) the date the certificate of
17    limited partnership was filed by the Office of the
18    Secretary of State, in the case of a limited partnership;
19    or (ii) the date the certificate of authority to transact
20    business was filed by the Office of the Secretary of
21    State, in the case of a foreign limited partnership.
22        (2) "Anniversary month" means the month in which the
23    anniversary of the limited partnership or foreign limited
24    partnership occurs.

 

 

SB3609- 54 -LRB104 19448 SPS 32896 b

1        (3) "Certificate of limited partnership" means the
2    certificate required by Section 201. The term includes the
3    certificate as amended or restated.
4        (4) "Contribution", except in the phrase "right of
5    contribution", means any benefit provided by a person to a
6    limited partnership in order to become a partner or in the
7    person's capacity as a partner.
8        (5) "Debtor in bankruptcy" means a person that is the
9    subject of:
10            (A) an order for relief under Title 11 of the
11        United States Code or a comparable order under a
12        successor statute of general application; or
13            (B) a comparable order under federal, state, or
14        foreign law governing insolvency.
15        (6) "Designated office" means:
16            (A) with respect to a limited partnership, the
17        office that the limited partnership is required to
18        designate and maintain under Section 114; and
19            (B) with respect to a foreign limited partnership,
20        its principal office.
21        (7) "Distribution" means a transfer of money or other
22    property from a limited partnership to a partner in the
23    partner's capacity as a partner or to a transferee on
24    account of a transferable interest owned by the
25    transferee.
26        (7.5) "Expired" means a limited partnership has

 

 

SB3609- 55 -LRB104 19448 SPS 32896 b

1    reached the duration established in the certificate of
2    limited partnership.
3        (8) "Foreign limited liability limited partnership"
4    means a foreign limited partnership whose general partners
5    have limited liability for the obligations of the foreign
6    limited partnership under a provision similar to Section
7    404(c).
8        (9) "Foreign limited partnership" means a partnership
9    formed under the laws of a jurisdiction other than this
10    State and required by those laws to have one or more
11    general partners and one or more limited partners. The
12    term includes a foreign limited liability limited
13    partnership.
14        (10) "General partner" means:
15            (A) with respect to a limited partnership, a
16        person that:
17                (i) becomes a general partner under Section
18            401; or
19                (ii) was a general partner in a limited
20            partnership when the limited partnership became
21            subject to this Act under Section 1206(a) or (b);
22            and
23            (B) with respect to a foreign limited partnership,
24        a person that has rights, powers, and obligations
25        similar to those of a general partner in a limited
26        partnership.

 

 

SB3609- 56 -LRB104 19448 SPS 32896 b

1        (11) "Limited liability limited partnership", except
2    in the phrase "foreign limited liability limited
3    partnership", means a limited partnership whose
4    certificate of limited partnership states that the limited
5    partnership is a limited liability limited partnership.
6        (12) "Limited partner" means:
7            (A) with respect to a limited partnership, a
8        person that:
9                (i) becomes a limited partner under Section
10            301; or
11                (ii) was a limited partner in a limited
12            partnership when the limited partnership became
13            subject to this Act under Section 1206(a) or (b);
14            and
15            (B) with respect to a foreign limited partnership,
16        a person that has rights, powers, and obligations
17        similar to those of a limited partner in a limited
18        partnership.
19        (13) "Limited partnership", except in the phrases
20    "foreign limited partnership" and "foreign limited
21    liability limited partnership", means an entity, having
22    one or more general partners and one or more limited
23    partners, which is formed under this Act by two or more
24    persons or becomes subject to this Act under Article 11 or
25    Section 1206(a) or (b). The term includes a limited
26    liability limited partnership.

 

 

SB3609- 57 -LRB104 19448 SPS 32896 b

1        (14) "Partner" means a limited partner or general
2    partner.
3        (15) "Partnership agreement" means the partners'
4    agreement, whether oral, implied, in a record, or in any
5    combination, concerning the limited partnership. The term
6    includes the agreement as amended.
7        (16) "Person" means an individual, corporation,
8    business trust, estate, trust, partnership, limited
9    liability company, association, joint venture, government;
10    governmental subdivision, agency, or instrumentality;
11    public corporation, or any other legal or commercial
12    entity.
13        (17) "Person dissociated as a general partner" means a
14    person dissociated as a general partner of a limited
15    partnership.
16        (18) "Principal office" means the office where the
17    principal executive office of a limited partnership or
18    foreign limited partnership is located, whether or not the
19    office is located in this State.
20        (19) "Record" means information that is inscribed on a
21    tangible medium or that is stored in an electronic or
22    other medium and is retrievable in perceivable form.
23        (20) "Required information" means the information that
24    a limited partnership is required to maintain under
25    Section 111.
26        (21) "Sign" means:

 

 

SB3609- 58 -LRB104 19448 SPS 32896 b

1            (A) to execute or adopt a tangible symbol with the
2        present intent to authenticate a record; or
3            (B) to attach or logically associate an electronic
4        symbol, sound, or process to or with a record with the
5        present intent to authenticate the record.
6        (22) "State" means a state of the United States, the
7    District of Columbia, Puerto Rico, the United States
8    Virgin Islands, or any territory or insular possession
9    subject to the jurisdiction of the United States.
10        (23) "Transfer" includes an assignment, conveyance,
11    deed, bill of sale, lease, mortgage, security interest,
12    encumbrance, gift, and transfer by operation of law.
13        (24) "Transferable interest" means a partner's right
14    to receive distributions.
15        (25) "Transferee" means a person to which all or part
16    of a transferable interest has been transferred, whether
17    or not the transferor is a partner.
18(Source: P.A. 93-967, eff. 1-1-05.)
 
19    (805 ILCS 215/108.5)
20    Sec. 108.5. Assumed name.
21    (a) A limited partnership or a foreign limited partnership
22admitted to transact business in this State may elect to adopt
23an assumed name that complies with the requirements of Section
24108 of this Act except the requirement that the name contain
25the words "limited partnership", "limited liability limited

 

 

SB3609- 59 -LRB104 19448 SPS 32896 b

1partnership", or the abbreviation "L.P.", "LP", "LLLP" or
2"L.L.L.P."
3    (b) As used in this Act, "assumed name" means any name
4other than the true name of a limited partnership or the name
5under which a foreign limited partnership is admitted to
6transact business in this State, except that the following do
7not constitute the use of an assumed name under this Act:
8        (1) The identification by a limited partnership or
9    foreign limited partnership of its business with a
10    trademark or service mark of which it is the owner or
11    licensed user.
12        (2) The use of a name of a division, not constituting a
13    separate limited partnership and not containing the words
14    "limited partnership" or an abbreviation of those words,
15    provided that the limited partnership also clearly
16    discloses its true name.
17    (c) Before transacting any business in this State under an
18assumed name or names, the limited partnership or foreign
19limited partnership shall, for each assumed name, execute and
20file in accordance with Section 108 or 204 of this Act, as
21applicable, an application setting forth:
22        (1) the true name of the limited partnership or the
23    name under which the foreign limited partnership is
24    admitted to transact business in this State;
25        (2) the State or other jurisdiction under the laws of
26    which it is formed;

 

 

SB3609- 60 -LRB104 19448 SPS 32896 b

1        (3) that it intends to transact business under an
2    assumed name; and
3        (4) the assumed name which it proposes to use.
4    (d) The right to use an assumed name shall be effective
5from the date of filing by the Secretary of State until the
6first day of the anniversary month of the limited partnership
7or foreign limited partnership that falls within the next
8calendar year evenly divisible by 5, however, if an
9application is filed within the 3 months immediately preceding
10the anniversary month of a limited partnership or foreign
11limited partnership that falls within a calendar year evenly
12divisible by 5, the right to use the assumed name shall be
13effective until the first day of the anniversary month of the
14limited partnership or foreign limited partnership that falls
15within the next succeeding year evenly divisible by 5.
16    (e) A limited partnership or foreign limited partnership
17may renew the right to use its assumed name or names, if any,
18within the 60 days preceding the expiration of such right, for
19a period of 5 years, by making an election to do so on a form
20prescribed by the Secretary of State and by paying the renewal
21fee as prescribed by this Act.
22    (f) Any limited partnership or foreign limited partnership
23may change or cancel any or all of its assumed names by
24executing and filing, in duplicate, an application setting
25forth:
26        (1) the true name of the limited partnership or the

 

 

SB3609- 61 -LRB104 19448 SPS 32896 b

1    name under which the foreign limited partnership is
2    admitted to transact business in this State;
3        (2) the state or country under the laws of which it is
4    organized;
5        (3) a statement that it intends to cease transacting
6    business under an assumed name by changing or cancelling
7    it;
8        (4) the assumed name to be changed or cancelled;
9        (5) the assumed name which the limited partnership or
10    foreign limited partnership proposes to use, if it is to
11    be changed.
12    (g) Upon the filing of an application to change an assumed
13name, the limited partnership or foreign limited partnership
14shall have the right to use such assumed name for the period
15authorized by subsection (d) of this Section.
16    (h) The right to use an assumed name shall be cancelled by
17the Secretary of State:
18        (1) if the limited partnership or foreign limited
19    partnership fails to renew an assumed name;
20        (2) if the limited partnership or foreign limited
21    partnership has filed an application to change or cancel
22    an assumed name;
23        (3) if a limited partnership's certificate of limited
24    partnership or certificate to be governed by this Act has
25    been cancelled;
26        (4) if a foreign limited partnership's application for

 

 

SB3609- 62 -LRB104 19448 SPS 32896 b

1    admission to transact business has been cancelled.
2    (i) Any limited partnership or foreign limited partnership
3failing to pay the prescribed fee for the assumed name renewal
4when due and payable shall be given notice of nonpayment by the
5Secretary of State by regular mail. If the fee, together with a
6late fee of $50, is not paid within 150 days after the notice
7is mailed, the right to use the assumed name shall cease. Any
8limited partnership carrying on, conducting or transacting
9business under an assumed name which shall fail to comply with
10the provisions of this Section shall be subject to the penalty
11provisions in Section 5 of "An Act in relation to the use of an
12assumed name in the conduct or transaction of business in this
13State", approved July 17, 1941, as amended.
14    (j) A foreign limited partnership that applies for and
15receives a certificate of authority under Section 905, is
16deemed to have complied with this Section in full.
17(Source: P.A. 93-967, eff. 1-1-05.)
 
18    (805 ILCS 215/202)
19    Sec. 202. Amendment or restatement of certification.
20    (a) In order to amend its certificate of limited
21partnership, a limited partnership must deliver to the
22Secretary of State for filing an amendment or, pursuant to
23Article 11, articles of merger stating:
24        (1) the name of the limited partnership;
25        (2) the date of filing of its initial certificate; and

 

 

SB3609- 63 -LRB104 19448 SPS 32896 b

1        (3) the changes the amendment makes to the certificate
2    as most recently amended or restated.
3    (b) A limited partnership shall promptly deliver to the
4Secretary of State for filing an amendment to a certificate of
5limited partnership to reflect:
6        (1) the admission of a new general partner;
7        (2) the dissociation of a person as a general partner;
8    or
9        (3) the appointment of a person to wind up the limited
10    partnership's activities under Section 803(c) or (d).
11    (c) A general partner that knows that any information in a
12filed certificate of limited partnership was false when the
13certificate was filed or has become false due to changed
14circumstances shall promptly:
15        (1) cause the certificate to be amended; or
16        (2) if appropriate, deliver to the Secretary of State
17    for filing a statement of change pursuant to Section 115
18    or a statement of correction pursuant to Section 207.
19    (d) Except as provided in Section 210, a certificate of
20limited partnership may be amended at any time for any other
21proper purpose as determined by the limited partnership.
22    (e) A restated certificate of limited partnership may be
23delivered to the Secretary of State for filing in the same
24manner as an amendment. A restated certificate of limited
25partnership shall supersede the original certificate of
26limited partnership and all amendments thereto filed prior to

 

 

SB3609- 64 -LRB104 19448 SPS 32896 b

1the effective date of filing the restated certificate of
2limited partnership.
3    (f) Subject to Section 206(c), an amendment or restated
4certificate is effective when filed by the Secretary of State.
5    (g) A limited partnership whose period of duration as
6provided in the certificate of limited partnership has expired
7may amend the certificate of limited partnership to revive its
8certificate and extend the period of duration to perpetual at
9any time within 5 years after the date of expiration.
10(Source: P.A. 97-839, eff. 7-20-12.)
 
11    (805 ILCS 215/813 new)
12    Sec. 813. Reinstatement following duration expiration.
13    (a) A limited partnership that expired may be reinstated
14by the Secretary of State following the date of expiration
15upon:
16        (1) the filing of an application for reinstatement;
17        (2) the filing with the Secretary of State of all
18    reports then due and becoming due; and
19        (3) the payment to the Secretary of State of all fees
20    and penalties then due and becoming due;
21        (4) the filing of the Amendment to the Certificate of
22    Limited Partnership to extend the period of duration to
23    perpetual.
24    (b) The application for reinstatement shall be executed
25and filed in duplicate in accordance with Section 204 and

 

 

SB3609- 65 -LRB104 19448 SPS 32896 b

1shall set forth all of the following:
2        (1) the name of the limited partnership at the time of
3    expiration;
4        (2) the date of expiration;
5        (3) the agent for service of process and the address
6    of the agent for service of process; provided that any
7    change to either the agent for service of process or the
8    address of the agent for service of process is properly
9    reported under Section 115.
10    (c) When a limited partnership that has expired has
11complied with the provisions of this Section, the Secretary of
12State shall file the application for reinstatement.
13    (d) Upon filing of the application for reinstatement, the
14limited partnership existence shall be deemed to have
15continued without interruption from the date of expiration and
16shall stand revived with such powers, duties, and obligations,
17as if it had not been dissolved. All acts and proceedings of
18its partners, officers, employees, and agents, acting or
19purporting to act in that capacity, and which would have been
20legal and valid but for the dissolution shall stand ratified
21and confirmed.
22    (e) Without limiting the generality of subsection (d),
23upon the filing of the application for reinstatement, no
24limited partner or officer of the partnership shall be
25personally liable for the debts and liabilities of the limited
26partnership incurred during the period of expiration by reason

 

 

SB3609- 66 -LRB104 19448 SPS 32896 b

1of the fact that the limited partnership was expired at the
2time the debts or liabilities were incurred.

 

 

SB3609- 67 -LRB104 19448 SPS 32896 b

1 INDEX
2 Statutes amended in order of appearance
3    765 ILCS 1036/35
4    765 ILCS 1036/62 rep.
5    805 ILCS 5/1.80from Ch. 32, par. 1.80
6    805 ILCS 5/13.55from Ch. 32, par. 13.55
7    805 ILCS 5/13.75
8    805 ILCS 5/14.05from Ch. 32, par. 14.05
9    805 ILCS 5/14.10from Ch. 32, par. 14.10
10    805 ILCS 105/103.05from Ch. 32, par. 103.05
11    805 ILCS 105/113.45from Ch. 32, par. 113.45
12    805 ILCS 105/114.13 new
13    805 ILCS 180/1-10
14    805 ILCS 180/1-20
15    805 ILCS 180/1-70 new
16    805 ILCS 180/5-25
17    805 ILCS 180/35-15
18    805 ILCS 180/35-25
19    805 ILCS 180/35-41 new
20    805 ILCS 180/35-43 new
21    805 ILCS 180/45-38 new
22    805 ILCS 180/45-40
23    805 ILCS 180/45-45
24    805 ILCS 180/50-1
25    805 ILCS 206/108

 

 

SB3609- 68 -LRB104 19448 SPS 32896 b

1    805 ILCS 206/1102
2    805 ILCS 215/102
3    805 ILCS 215/108.5
4    805 ILCS 215/202
5    805 ILCS 215/813 new