Full Text of SB1691 97th General Assembly
SB1691enr 97TH GENERAL ASSEMBLY |
| | SB1691 Enrolled | | LRB097 05260 AEK 45312 b |
|
| 1 | | AN ACT concerning business.
| 2 | | Be it enacted by the People of the State of Illinois,
| 3 | | represented in the General Assembly:
| 4 | | Section 5. The General Not For Profit Corporation Act of | 5 | | 1986 is amended by changing Section 115.15 as follows:
| 6 | | (805 ILCS 105/115.15) (from Ch. 32, par. 115.15)
| 7 | | Sec. 115.15. Miscellaneous charges. The Secretary of
State | 8 | | shall charge and collect:
| 9 | | (a) For furnishing a copy or certified copy of any
| 10 | | document, instrument, or paper relating to a corporation, or | 11 | | for a certificate,
$.50 per page, but not less than $5 , and $5 | 12 | | for the
certificate and for affixing the seal thereto .
| 13 | | (b) At the time of any service of process, notice or demand
| 14 | | on him or her as resident agent of a corporation, $10, which
| 15 | | amount may be recovered as taxable costs by the party to the
| 16 | | suit or action causing such service to be made if such party
| 17 | | prevails in the suit or action.
| 18 | | (Source: P.A. 84-1423.)
| 19 | | Section 10. The Limited Liability Company Act is amended by | 20 | | changing Sections 1-5 and 50-10 and the heading of Article 37 | 21 | | as follows:
|
| | | SB1691 Enrolled | - 2 - | LRB097 05260 AEK 45312 b |
|
| 1 | | (805 ILCS 180/1-5)
| 2 | | Sec. 1-5. Definitions. As used in this Act, unless
the | 3 | | context otherwise requires:
| 4 | | "Anniversary" means that day every year exactly one or
more | 5 | | years after: (i) the date the articles of organization
filed | 6 | | under Section 5-5 of this Act were filed by the Office
of the | 7 | | Secretary of State, in the case of a limited liability
company; | 8 | | or (ii) the date the application for admission to
transact | 9 | | business filed under Section 45-5 of this Act was
filed by the | 10 | | Office of the Secretary of State, in the case of
a foreign | 11 | | limited liability company.
| 12 | | "Anniversary month" means the month in which the
| 13 | | anniversary of the limited liability company occurs.
| 14 | | "Articles of organization" means the articles of
| 15 | | organization filed by the Secretary of State for the purpose
of | 16 | | forming a limited liability company as specified in
Article 5 | 17 | | and all amendments thereto, whether evidenced by articles of | 18 | | amendment, articles of merger, or a statement of correction | 19 | | affecting the articles .
| 20 | | "Assumed limited liability company name" means any
limited | 21 | | liability company name other than the true limited
liability | 22 | | company name, except that the identification by a
limited | 23 | | liability company of its business with a trademark or
service | 24 | | mark of which it is the owner or licensed user shall
not | 25 | | constitute the use of an assumed name under this Act.
| 26 | | "Bankruptcy" means bankruptcy under the Federal Bankruptcy
|
| | | SB1691 Enrolled | - 3 - | LRB097 05260 AEK 45312 b |
|
| 1 | | Code of 1978, Title 11, Chapter 7 of the United States Code.
| 2 | | "Business" includes every trade, occupation, profession, | 3 | | and other lawful
purpose, whether or not carried on for profit.
| 4 | | "Contribution" means any cash, property, or services
| 5 | | rendered or a promissory note or other binding obligation to
| 6 | | contribute cash or property or to perform services, that a
| 7 | | person contributes to the limited liability company in that
| 8 | | person's capacity as a member.
| 9 | | "Court" includes every court and judge having
jurisdiction | 10 | | in a case.
| 11 | | "Debtor in bankruptcy" means a person who is the subject of | 12 | | an order for
relief
under Title 11 of the United States Code, a | 13 | | comparable
order under a successor statute of general | 14 | | application, or a comparable order
under federal, state, or | 15 | | foreign law governing insolvency.
| 16 | | "Distribution" means a transfer of money, property, or | 17 | | other benefit from a limited liability company to a member in | 18 | | the member's capacity as a
member or to a transferee of the | 19 | | member's distributional interest.
| 20 | | "Distributional interest" means all of a member's interest | 21 | | in distributions
by
the limited liability company.
| 22 | | "Entity" means a person other than an individual.
| 23 | | "Federal employer identification number" means either (i) | 24 | | the federal
employer identification number assigned by the | 25 | | Internal Revenue
Service to the limited liability company or | 26 | | foreign limited liability company
or (ii) in the case of a |
| | | SB1691 Enrolled | - 4 - | LRB097 05260 AEK 45312 b |
|
| 1 | | limited liability company or foreign
limited liability company | 2 | | not required to have a federal employer
identification number, | 3 | | any other number that may be assigned by the
Internal
Revenue | 4 | | Service for purposes of identification.
| 5 | | "Foreign limited liability company" means an | 6 | | unincorporated entity organized
under laws other than the laws | 7 | | of this State that afford
limited liability to its owners | 8 | | comparable to the liability under Section 10-10
and is not | 9 | | required to register to transact business under any law of
this | 10 | | State other than this Act.
| 11 | | "Insolvent" means that a limited liability company is
| 12 | | unable to pay its debts as they become due in the usual
course | 13 | | of its business.
| 14 | | "Limited liability company" means a limited liability
| 15 | | company
organized under this Act.
| 16 | | "L3C" or "low-profit limited liability company" means a | 17 | | for-profit limited liability company which satisfies the | 18 | | requirements of Section 1-26 of this Act and does not have as a | 19 | | significant purpose the production of income or the | 20 | | appreciation of property. | 21 | | "Manager" means a person, whether or not a member of a | 22 | | manager-managed
company, who is vested with authority under | 23 | | Section 13-5.
| 24 | | "Manager-managed company" means a limited liability | 25 | | company which is so
designated in its articles of organization.
| 26 | | "Member" means a person
who becomes a member of the limited |
| | | SB1691 Enrolled | - 5 - | LRB097 05260 AEK 45312 b |
|
| 1 | | liability company upon formation of the
company or in the | 2 | | manner and at the time provided in the operating agreement
or, | 3 | | if the operating agreement does not so provide, in the manner | 4 | | and at the
time provided in this Act.
| 5 | | "Member-managed company" means a limited liability company | 6 | | other than a
manager-managed company.
| 7 | | "Membership interest" means a member's rights in the
| 8 | | limited liability company, including the member's right to | 9 | | receive distributions of the limited liability
company's | 10 | | assets.
| 11 | | "Operating agreement" means the agreement under Section | 12 | | 15-5 concerning the
relations among the members, managers, and | 13 | | limited
liability company. The term "operating agreement" | 14 | | includes amendments to the
agreement.
| 15 | | "Organizer" means one of the signers of the original
| 16 | | articles of organization.
| 17 | | "Person" means an individual, partnership, domestic or
| 18 | | foreign limited partnership, limited liability company or
| 19 | | foreign limited liability company, trust, estate,
association, | 20 | | corporation, governmental body, or other
juridical being.
| 21 | | "Registered office" means that office maintained by the
| 22 | | limited liability company in this State, the address,
including | 23 | | street, number, city and county, of which is on
file in the | 24 | | office of the Secretary of State, at which, any
process, | 25 | | notice, or demand required or permitted by law may be
served | 26 | | upon the registered agent of the limited liability
company.
|
| | | SB1691 Enrolled | - 6 - | LRB097 05260 AEK 45312 b |
|
| 1 | | "Registered agent" means a person who is an agent for
| 2 | | service of process on the limited liability company who is
| 3 | | appointed by the limited liability company and whose address
is | 4 | | the registered office of the limited liability company.
| 5 | | "Restated articles of organization" means the articles
of | 6 | | organization restated as provided in Section 5-30.
| 7 | | "State" means a state, territory, or possession of the
| 8 | | United States, the District of Columbia, or the Commonwealth
of | 9 | | Puerto Rico.
| 10 | | "Transfer" includes an assignment, conveyance, deed, bill | 11 | | of sale, lease,
mortgage, security interest, encumbrance, and | 12 | | gift.
| 13 | | (Source: P.A. 96-126, eff. 1-1-10.)
| 14 | | (805 ILCS 180/Art. 37 heading) | 15 | | Article 37. Conversions , and mergers , and series
| 16 | | (805 ILCS 180/50-10)
| 17 | | Sec. 50-10. Fees.
| 18 | | (a) The Secretary of State shall charge and collect in
| 19 | | accordance with the provisions of this Act and rules
| 20 | | promulgated under its authority all of the following:
| 21 | | (1) Fees for filing documents.
| 22 | | (2) Miscellaneous charges.
| 23 | | (3) Fees for the sale of lists of filings and for | 24 | | copies
of any documents.
|
| | | SB1691 Enrolled | - 7 - | LRB097 05260 AEK 45312 b |
|
| 1 | | (b) The Secretary of State shall charge and collect for
all | 2 | | of the following:
| 3 | | (1) Filing articles of organization (domestic), | 4 | | application for
admission (foreign), and restated articles | 5 | | of
organization (domestic), $500. Notwithstanding the | 6 | | foregoing, the fee for filing articles of organization | 7 | | (domestic), application for admission (foreign), and | 8 | | restated articles of organization (domestic) in connection | 9 | | with a limited liability company with ability to establish | 10 | | a series pursuant to Section 37-40 of this Act is $750.
| 11 | | (2) Filing articles of amendment or an amended | 12 | | application for admission amendments (domestic or | 13 | | foreign) , $150.
| 14 | | (3) Filing articles of dissolution or
application
for | 15 | | withdrawal, $100.
| 16 | | (4) Filing an application to reserve a name, $300.
| 17 | | (5) Filing a notice of cancellation of a Renewal fee | 18 | | for reserved name, $100.
| 19 | | (6) Filing a notice of a transfer of a reserved
name, | 20 | | $100.
| 21 | | (7) Registration of a name, $300.
| 22 | | (8) Renewal of registration of a name, $100.
| 23 | | (9) Filing an application for use of an assumed
name | 24 | | under Section 1-20 of this Act, $150 for each
year or part | 25 | | thereof ending in 0 or 5, $120 for each year or
part | 26 | | thereof ending in 1 or 6, $90 for each year or part thereof |
| | | SB1691 Enrolled | - 8 - | LRB097 05260 AEK 45312 b |
|
| 1 | | ending in 2 or
7, $60 for each year or part thereof ending | 2 | | in 3 or 8, $30 for each year or
part thereof ending in 4 or | 3 | | 9, and a renewal for each assumed name, $150.
| 4 | | (10) Filing an application for change or cancellation | 5 | | of an assumed
name, $100.
| 6 | | (11) Filing an annual report of a limited liability
| 7 | | company or foreign limited liability company, $250, if
| 8 | | filed as required by this Act, plus a penalty if
| 9 | | delinquent. Notwithstanding the foregoing, the fee for | 10 | | filing an annual report of a limited liability company or | 11 | | foreign limited liability company with ability to | 12 | | establish series is $250 plus $50 for each series for which | 13 | | a certificate of designation has been filed pursuant to | 14 | | Section 37-40 of this Act and active on the last day of the | 15 | | third month preceding the company's anniversary month , | 16 | | plus a penalty if delinquent.
| 17 | | (12) Filing an application for reinstatement of a
| 18 | | limited liability company or foreign limited liability
| 19 | | company
$500.
| 20 | | (13) Filing Articles of Merger, $100 plus $50 for each | 21 | | party to the
merger in excess of the first 2 parties.
| 22 | | (14) Filing an Agreement of Conversion or Statement of | 23 | | Conversion, $100.
| 24 | | (15) Filing a statement of change of address of | 25 | | registered office or change of registered agent, or both, | 26 | | or filing a statement of correction, $25.
|
| | | SB1691 Enrolled | - 9 - | LRB097 05260 AEK 45312 b |
|
| 1 | | (16) Filing a petition for refund, $15.
| 2 | | (17) Filing any other document, $100.
| 3 | | (18) Filing a certificate of designation of a limited | 4 | | liability company with the ability to establish a series | 5 | | pursuant to Section 37-40 of this Act, $50.
| 6 | | (c) The Secretary of State shall charge and collect all
of | 7 | | the following:
| 8 | | (1) For furnishing a copy or certified copy of any
| 9 | | document, instrument, or paper relating to a limited
| 10 | | liability company or foreign limited liability company,
or | 11 | | for a certificate, $25.
| 12 | | (2) For the transfer of information by computer
process | 13 | | media to any purchaser, fees established by
rule.
| 14 | | (Source: P.A. 94-605, eff. 1-1-06; 94-607, eff. 8-16-05; | 15 | | 95-331, eff. 8-21-07.)
| 16 | | Section 15. The Uniform Partnership Act (1997) is amended | 17 | | by changing Sections 105 and 108 and by adding Sections 105.5, | 18 | | 1004, 1005, and 1106 as follows:
| 19 | | (805 ILCS 206/105)
| 20 | | Sec. 105. Execution, filing, and recording of statements.
| 21 | | (a) A statement may be filed in the office of the Secretary | 22 | | of State. A certified copy of a
statement that is filed in an | 23 | | office in another State may be filed in the office of the | 24 | | Secretary of
State. Either filing has the effect provided in |
| | | SB1691 Enrolled | - 10 - | LRB097 05260 AEK 45312 b |
|
| 1 | | this Act with respect to partnership property
located in or | 2 | | transactions that occur in this State.
| 3 | | (b) A certified copy of a statement that has been filed in | 4 | | the office of the Secretary of State
and recorded in the office | 5 | | for recording transfers of real property has the effect | 6 | | provided for
recorded statements in this Act. A recorded | 7 | | statement that is not a certified copy of a statement
filed in | 8 | | the office of the Secretary of State does not have the effect | 9 | | provided for recorded
statements in this Act.
| 10 | | (c) A statement of qualification or foreign qualification | 11 | | filed by a partnership must be executed by at least 2
partners. | 12 | | Other
statements must be executed by a partner or other person | 13 | | authorized by this
Act. An individual
who executes a statement | 14 | | as, or on behalf of, a partner or other person named
as a | 15 | | partner in a
statement shall personally declare under penalty | 16 | | of perjury that the contents
of the statement are
accurate.
| 17 | | (d) A person authorized by this Act to file a statement may | 18 | | amend or cancel
the statement by
filing an amendment or | 19 | | cancellation that names the partnership, identifies the
| 20 | | statement, and
states the substance of the amendment or | 21 | | cancellation.
| 22 | | (e) A person who files a statement pursuant to this Section | 23 | | shall promptly
send a copy of the
statement to every nonfiling | 24 | | partner and to any other person named as a partner
in the | 25 | | statement.
Failure to send a copy of a statement to a partner | 26 | | or other person does not
limit the effectiveness
of the |
| | | SB1691 Enrolled | - 11 - | LRB097 05260 AEK 45312 b |
|
| 1 | | statement as to a person not a partner.
| 2 | | (f) The Secretary of State may collect a fee for filing or | 3 | | providing a
certified copy of a
statement as provided in | 4 | | Section 108. The officer responsible for recording
transfers of | 5 | | real
property may collect a fee for recording a statement.
| 6 | | (Source: P.A. 92-740, eff. 1-1-03.)
| 7 | | (805 ILCS 206/105.5 new) | 8 | | Sec. 105.5. Electronic filing. Documents or reports | 9 | | transmitted for filing electronically must include the name of | 10 | | the person making the submission. The inclusion shall | 11 | | constitute the affirmation or acknowledgement of the person, | 12 | | under penalties of perjury, that the instrument is his or her | 13 | | act and deed or the act and deed of the limited liability | 14 | | partnership, as the case may be, and that the facts stated | 15 | | therein are true. Compliance with this Section shall satisfy | 16 | | the signature provisions of Section 105 of this Act, which | 17 | | shall otherwise apply.
| 18 | | (805 ILCS 206/108)
| 19 | | Sec. 108. Fees.
| 20 | | (a) The Secretary of State shall charge and collect in | 21 | | accordance with
the provisions of this
Act and rules | 22 | | promulgated under its authority:
| 23 | | (1) fees for filing documents;
| 24 | | (2) miscellaneous charges; and
|
| | | SB1691 Enrolled | - 12 - | LRB097 05260 AEK 45312 b |
|
| 1 | | (3) fees for the sale of lists of filings and for , | 2 | | copies of any documents ,
and the sale or release of
any | 3 | | information .
| 4 | | (b) The Secretary of State shall charge and collect:
| 5 | | (1) for furnishing a copy or certified copy of any | 6 | | document, instrument,
or paper relating
to a registered | 7 | | limited liability partnership, $1 per page, but not less
| 8 | | than $25 , and $25 for the
certificate and for affixing the | 9 | | seal to the certificate ;
| 10 | | (2) for the transfer of information by computer process | 11 | | media to any
purchaser, fees
established by rule;
| 12 | | (3) for filing a statement of partnership authority, | 13 | | $25;
| 14 | | (4) for filing a statement of denial, $25;
| 15 | | (5) for filing a statement of dissociation, $25;
| 16 | | (6) for filing a statement of dissolution, $100;
| 17 | | (7) for filing a statement of merger, $100;
| 18 | | (8) for filing a statement of qualification for a | 19 | | limited liability
partnership organized under the
laws of | 20 | | this State, $100 for each partner, but in no event shall | 21 | | the fee be
less than $200 or
exceed $5,000;
| 22 | | (9) for filing a statement of foreign qualification, | 23 | | $500;
| 24 | | (10) for filing a renewal statement for a limited | 25 | | liability partnership
organized under the laws of
this | 26 | | State, $100 for each partner, but in no event shall the fee |
| | | SB1691 Enrolled | - 13 - | LRB097 05260 AEK 45312 b |
|
| 1 | | be
less than $200 or
exceed $5,000;
| 2 | | (11) for filing a renewal statement for a foreign | 3 | | limited liability
partnership, $300 ; .
| 4 | | (12) for filing an amendment or cancellation of a | 5 | | statement, $25;
| 6 | | (13) for filing a statement of withdrawal, $100;
| 7 | | (14) for the purposes of changing the registered agent | 8 | | name or registered
office, or both,
$25 ; .
| 9 | | (15) for filing an application for reinstatement, | 10 | | $200; | 11 | | (16) for filing any other document, $25. | 12 | | (c) All fees collected pursuant to this Act shall be | 13 | | deposited into the
Division of
Corporations Limited Liability | 14 | | Partnership Fund.
| 15 | | (d) There is hereby continued in the State treasury a | 16 | | special fund to be
known as the Division
of Corporations | 17 | | Limited Liability Partnership Fund. Moneys deposited into the
| 18 | | Fund shall,
subject to appropriation, be used by the Business | 19 | | Services Division of the
Office of the
Secretary of State to | 20 | | administer the responsibilities of the Secretary of
State under | 21 | | this Act.
The balance of the Fund at the end of any fiscal year | 22 | | shall not exceed
$200,000, and any amount
in excess thereof | 23 | | shall be transferred to the General Revenue Fund.
| 24 | | (Source: P.A. 92-740, eff. 1-1-03.)
| 25 | | (805 ILCS 206/1004 new) |
| | | SB1691 Enrolled | - 14 - | LRB097 05260 AEK 45312 b |
|
| 1 | | Sec. 1004. Reinstatement of limited liability partnership | 2 | | status. | 3 | | (a) A partnership whose status as a limited liability | 4 | | partnership or foreign limited liability partnership has | 5 | | expired as a result of the failure to file a renewal report | 6 | | required by Section 1003 may reinstate such status as a limited | 7 | | liability partnership or foreign limited liability partnership | 8 | | upon: | 9 | | (1) the filing with the Secretary of State of an | 10 | | application for reinstatement; | 11 | | (2) the filing with the Secretary of State of all | 12 | | reports then due and becoming due; and | 13 | | (3) the payment to the Secretary of State of all fees | 14 | | then due and becoming due. | 15 | | (b) The application for reinstatement shall be executed and | 16 | | filed in duplicate in accordance with Section 105 and shall set | 17 | | forth all of the following: | 18 | | (1) the name of the limited liability partnership at | 19 | | the time of expiration; | 20 | | (2) the date of expiration; | 21 | | (3) the name and address of the agent for service of | 22 | | process; provided that any change to either the agent for | 23 | | service of process or the address of the agent for service | 24 | | of process is properly reported. | 25 | | (c) When a partnership whose status as a limited liability | 26 | | partnership or foreign limited liability partnership has |
| | | SB1691 Enrolled | - 15 - | LRB097 05260 AEK 45312 b |
|
| 1 | | expired has complied with the provisions of this Section, the | 2 | | Secretary of State shall file the application for | 3 | | reinstatement. | 4 | | (d) Upon filing of the application for reinstatement: (i) | 5 | | status as a limited liability partnership or foreign limited | 6 | | liability partnership shall be deemed to have continued without | 7 | | interruption from the date of expiration and shall stand | 8 | | revived with the powers, duties, and obligations, as if it had | 9 | | not expired, and (ii) all acts and proceedings of its partners, | 10 | | acting or purporting to act in that capacity, that would have | 11 | | been legal and valid but for the expiration shall stand | 12 | | ratified and confirmed. | 13 | | (805 ILCS 206/1005 new) | 14 | | Sec. 1005. Resignation of agent for service of process upon | 15 | | a limited liability partnership. | 16 | | (a) The agent for service of process may at any time resign | 17 | | by filing in the Office of the Secretary of State written | 18 | | notice thereof and by mailing a copy thereof to the limited | 19 | | liability partnership at its chief executive office. The notice | 20 | | must be mailed at least 10 days before the date of filing | 21 | | thereof with the Secretary of State. The notice shall be | 22 | | executed by the agent for service of process. The notice shall | 23 | | set forth all of the following: | 24 | | (1) The name of the limited liability partnership for | 25 | | which the agent for service of process is acting. |
| | | SB1691 Enrolled | - 16 - | LRB097 05260 AEK 45312 b |
|
| 1 | | (2) The name of the agent for service of process. | 2 | | (3) The address, including street, number, city, and | 3 | | county of the limited liability partnership's then address | 4 | | of its agent for service of process in this State. | 5 | | (4) That the agent for service of process resigns. | 6 | | (5) The effective date of the resignation, which shall | 7 | | not be sooner than 30 days after the date of filing. | 8 | | (6) The address of the chief executive office of the | 9 | | limited liability partnership as it is known to the agent | 10 | | for service of process. | 11 | | (7) A statement that a copy of the notice has been sent | 12 | | by registered or certified mail to the chief executive | 13 | | office of the limited liability partnership within the time | 14 | | and in the manner prescribed by this Section. | 15 | | (b) A new agent for service of process must be placed on | 16 | | record within 60 days after an agent's notice of resignation | 17 | | under this Section. | 18 | | (805 ILCS 206/1106 new) | 19 | | Sec. 1106. Resignation of agent for service of process upon | 20 | | a foreign limited liability partnership. | 21 | | (a) The agent for service of process may at any time resign | 22 | | by filing in the Office of the Secretary of State written | 23 | | notice thereof and by mailing a copy thereof to the foreign | 24 | | limited liability partnership at its chief executive office. | 25 | | The notice must be mailed at least 10 days before the date of |
| | | SB1691 Enrolled | - 17 - | LRB097 05260 AEK 45312 b |
|
| 1 | | filing thereof with the Secretary of State. The notice shall be | 2 | | executed by the agent for service of process. The notice shall | 3 | | set forth all of the following: | 4 | | (1) The name of the foreign limited liability | 5 | | partnership for which the agent for service of process is | 6 | | acting. | 7 | | (2) The name of the agent for service of process. | 8 | | (3) The address, including street, number, city, and | 9 | | county of the foreign limited liability partnership's then | 10 | | address of its agent for service of process in this State. | 11 | | (4) That the agent for service of process resigns. | 12 | | (5) The effective date of the resignation, which shall | 13 | | not be sooner than 30 days after the date of filing. | 14 | | (6) The address of the chief executive office of the | 15 | | foreign limited liability partnership as it is known to the | 16 | | agent for service of process. | 17 | | (7) A statement that a copy of the notice has been sent | 18 | | by registered or certified mail to the chief executive | 19 | | office of the limited liability partnership within the time | 20 | | and in the manner prescribed by this Section. | 21 | | (b) A new agent for service of process must be placed on | 22 | | record within 60 days after an agent's notice of resignation | 23 | | under this Section. | 24 | | Section 20. The
Uniform Limited Partnership Act (2001) is | 25 | | amended by changing Sections 116, 117, 202, 206, 809, 810, 906, |
| | | SB1691 Enrolled | - 18 - | LRB097 05260 AEK 45312 b |
|
| 1 | | 1302, and 1308 and by adding Sections 204.5, 902.5, and 906.5 | 2 | | as follows: | 3 | | (805 ILCS 215/116)
| 4 | | Sec. 116. Resignation of agent for service of process. | 5 | | (a) The agent for service of process may at any time resign | 6 | | by filing in the Office of the Secretary of State written | 7 | | notice thereof and by mailing a copy thereof to the limited | 8 | | partnership or foreign limited partnership at its designated | 9 | | office and another copy to the principal office if the address | 10 | | of the office appears in the records of the Secretary of State | 11 | | and is different from the address of the designated office. The | 12 | | notice must be mailed at least 10 days before the date of | 13 | | filing thereof with the Secretary of State. The notice shall be | 14 | | executed by the agent for service of process. The notice shall | 15 | | set forth all of the following: | 16 | | (1) The name of the limited partnership for which the | 17 | | agent for service of process is acting. | 18 | | (2) The name of the agent for service of process. | 19 | | (3) The address, including street, number, and city of | 20 | | the limited partnership's then address of its agent for | 21 | | service of process in this State. | 22 | | (4) That the agent for service of process resigns. | 23 | | (5) The effective date of the resignation, which shall | 24 | | not be sooner than 30 days after the date of filing. | 25 | | (6) The address of the designated office of the limited |
| | | SB1691 Enrolled | - 19 - | LRB097 05260 AEK 45312 b |
|
| 1 | | partnership as it is known to the registered agent. | 2 | | (7) A statement that a copy of the notice has been sent | 3 | | by registered or certified mail to the designated office of | 4 | | the limited partnership within the time and in the manner | 5 | | prescribed by this Section. | 6 | | (b) A new agent for service of process must be placed on | 7 | | record within 60 days after an agent's notice of resignation | 8 | | under this Section. | 9 | | (a) In order to resign as an agent for service of process | 10 | | of a limited partnership or foreign limited partnership, the | 11 | | agent must deliver to the Secretary of State for filing a | 12 | | statement of resignation containing the name of the limited | 13 | | partnership or foreign limited partnership. | 14 | | (b) After receiving a statement of resignation, the | 15 | | Secretary of State shall file it and mail a copy to the | 16 | | designated office of the limited partnership or foreign limited | 17 | | partnership and another copy to the principal office if the | 18 | | address of the office appears in the records of the Secretary | 19 | | of State and is different from the address of the designated | 20 | | office. | 21 | | (c) An agency for service of process is terminated on the | 22 | | 31st day after the Secretary of State files the statement of | 23 | | resignation.
| 24 | | (Source: P.A. 93-967, eff. 1-1-05.) | 25 | | (805 ILCS 215/117)
|
| | | SB1691 Enrolled | - 20 - | LRB097 05260 AEK 45312 b |
|
| 1 | | Sec. 117. Service of process. | 2 | | (a) An agent for service of process appointed by a limited | 3 | | partnership or foreign limited partnership is an agent of the | 4 | | limited partnership or foreign limited partnership for service | 5 | | of any process, notice, or demand required or permitted by law | 6 | | to be served upon the limited partnership or foreign limited | 7 | | partnership. | 8 | | (b) If a limited partnership or foreign limited partnership | 9 | | does not appoint or maintain an agent for service of process in | 10 | | this State or the agent for service of process cannot with | 11 | | reasonable diligence be found at the agent's address, the | 12 | | Secretary of State is an agent of the limited partnership or | 13 | | foreign limited partnership upon whom process, notice, or | 14 | | demand may be served. | 15 | | (c) Service under subsection (b) shall be made by the | 16 | | person instituting the action by doing all of the following: | 17 | | (1) serving upon the Secretary of State, or upon any | 18 | | employee having responsibility for administering this Act, | 19 | | a copy of the process, notice, or demand, together with any | 20 | | papers required by law to be delivered in connection with | 21 | | service and paying the fee prescribed by Section 1302 of | 22 | | this Act; | 23 | | (2) transmitting notice of the service upon the | 24 | | Secretary of State and a copy of the process, notice, or | 25 | | demand and accompanying papers to the limited partnership | 26 | | being served, by registered or certified mail: |
| | | SB1691 Enrolled | - 21 - | LRB097 05260 AEK 45312 b |
|
| 1 | | (A) at the last address of the agent for service of | 2 | | process for the limited partnership or foreign limited | 3 | | partnership shown by the records on file in the Office | 4 | | of the Secretary of State; and | 5 | | (B) at the address the use of which the person | 6 | | instituting the action, suit, or proceeding knows or, | 7 | | on the basis of reasonable inquiry, has reason to | 8 | | believe, is most likely to result in actual notice. | 9 | | (3) attaching an affidavit of compliance with this | 10 | | Section, in substantially the form that the Secretary of | 11 | | State may by rule or regulation prescribe, to the process, | 12 | | notice, or demand. | 13 | | (c) Service of any process, notice, or demand on the | 14 | | Secretary of State may be made by delivering to and leaving | 15 | | with the Secretary of State duplicate copies of the process, | 16 | | notice, or demand. If a process, notice, or demand is served on | 17 | | the Secretary of State, the Secretary of State shall forward | 18 | | one of the copies by registered or certified mail, return | 19 | | receipt requested, to the limited partnership or foreign | 20 | | limited partnership at its designated office. An affidavit of | 21 | | compliance with this Section, in substantially the form that | 22 | | the Secretary of State may prescribe by rule, shall be attached | 23 | | to the process, notice, or demand.
| 24 | | (d) Service is effected under subsection (c) at the | 25 | | earliest of: | 26 | | (1) the date the limited partnership or foreign limited |
| | | SB1691 Enrolled | - 22 - | LRB097 05260 AEK 45312 b |
|
| 1 | | partnership receives the process, notice, or demand; | 2 | | (2) the date shown on the return receipt, if signed on | 3 | | behalf of the limited partnership or foreign limited | 4 | | partnership; or | 5 | | (3) five days after the process, notice, or demand is | 6 | | deposited in the mail, if mailed postpaid and correctly | 7 | | addressed. | 8 | | (e) The Secretary of State shall keep a record of each | 9 | | process, notice, and demand served pursuant to this Section and | 10 | | record the time of, and the action taken regarding, the | 11 | | service. | 12 | | (f) This Section does not affect the right to serve | 13 | | process, notice, or demand in any other manner provided by law.
| 14 | | (Source: P.A. 95-368, eff. 8-23-07.) | 15 | | (805 ILCS 215/202)
| 16 | | Sec. 202. Amendment or restatement of certification. | 17 | | (a) In order to amend its certificate of limited | 18 | | partnership, a limited partnership must deliver to the | 19 | | Secretary of State for filing an amendment or, pursuant to | 20 | | Article 11, articles of merger stating: | 21 | | (1) the name of the limited partnership; | 22 | | (2) the date of filing of its initial certificate; and | 23 | | (3) the changes the amendment makes to the certificate | 24 | | as most recently amended or restated. | 25 | | (b) A limited partnership shall promptly deliver to the |
| | | SB1691 Enrolled | - 23 - | LRB097 05260 AEK 45312 b |
|
| 1 | | Secretary of State for filing an amendment to a certificate of | 2 | | limited partnership to reflect: | 3 | | (1) the admission of a new general partner; | 4 | | (2) the dissociation of a person as a general partner; | 5 | | or
| 6 | | (3) the appointment of a person to wind up the limited | 7 | | partnership's activities under Section 803(c) or (d). | 8 | | (c) A general partner that knows that any information in a | 9 | | filed certificate of limited partnership was false when the | 10 | | certificate was filed or has become false due to changed | 11 | | circumstances shall promptly: | 12 | | (1) cause the certificate to be amended; or | 13 | | (2) if appropriate, deliver to the Secretary of State | 14 | | for filing a statement of change pursuant to Section 115 or | 15 | | a statement of correction pursuant to Section 207. | 16 | | (d) Except as provided in Section 210, a A certificate of | 17 | | limited partnership may be amended at any time for any other | 18 | | proper purpose as determined by the limited partnership. | 19 | | (e) A restated certificate of limited partnership may be | 20 | | delivered to the Secretary of State for filing in the same | 21 | | manner as an amendment. A restated certificate of limited | 22 | | partnership shall supersede the original certificate of | 23 | | limited partnership and all amendments thereto filed prior to | 24 | | the effective date of filing the restated certificate of | 25 | | limited partnership. | 26 | | (f) Subject to Section 206(c), an amendment or restated |
| | | SB1691 Enrolled | - 24 - | LRB097 05260 AEK 45312 b |
|
| 1 | | certificate is effective when filed by the Secretary of State.
| 2 | | (Source: P.A. 93-967, eff. 1-1-05.) | 3 | | (805 ILCS 215/204.5 new) | 4 | | Sec. 204.5. Electronic filing. Documents or reports | 5 | | transmitted for filing electronically must include the name of | 6 | | the person making the submission. The inclusion shall | 7 | | constitute the affirmation or acknowledgement of the person, | 8 | | under penalties of perjury, that the instrument is his or her | 9 | | act and deed or the act and deed of the limited partnership, as | 10 | | the case may be, and that the facts stated therein are true. | 11 | | Compliance with this Section shall satisfy the signature | 12 | | provisions of Section 204 of this Act, which shall otherwise | 13 | | apply. | 14 | | (805 ILCS 215/206)
| 15 | | Sec. 206. Delivery to and filing of records by Secretary of | 16 | | State; effective time and date. | 17 | | (a) A record authorized or required to be delivered to the | 18 | | Secretary of State for filing under this Act must be captioned | 19 | | to describe the record's purpose, be in a medium permitted by | 20 | | the Secretary of State, and be delivered to the Secretary of | 21 | | State. Unless the Secretary of State determines that a record | 22 | | does not comply with the filing requirements of this Act, and | 23 | | if all filing fees have been paid, the Secretary of State shall | 24 | | file the record and: |
| | | SB1691 Enrolled | - 25 - | LRB097 05260 AEK 45312 b |
|
| 1 | | (1) for a statement of dissociation, send: | 2 | | (A) a copy of the filed statement and a receipt for | 3 | | the fees to the person which the statement indicates | 4 | | has dissociated as a general partner; and | 5 | | (B) a copy of the filed statement and receipt to | 6 | | the limited partnership; | 7 | | (2) for a statement of withdrawal, send: | 8 | | (A) a copy of the filed statement and a receipt for | 9 | | the fees to the person on whose behalf the record was | 10 | | filed; and | 11 | | (B) if the statement refers to an existing limited | 12 | | partnership, a copy of the filed statement and receipt | 13 | | to the limited partnership; and | 14 | | (3) for all other records except annual reports filed | 15 | | pursuant to Section 210 , send a copy of the filed record | 16 | | and a receipt for the fees to the person on whose behalf | 17 | | the record was filed. | 18 | | (b) Upon request and payment of a fee, the Secretary of | 19 | | State shall send to the requester a certified copy of the | 20 | | requested record. | 21 | | (c) Except as otherwise provided in Sections 116 and 207, a | 22 | | record delivered to the Secretary of State for filing under | 23 | | this Act may specify an effective time and a delayed effective | 24 | | date. Except as otherwise provided in this Act, a record filed | 25 | | by the Secretary of State is effective: | 26 | | (1) if the record does not specify an effective time |
| | | SB1691 Enrolled | - 26 - | LRB097 05260 AEK 45312 b |
|
| 1 | | and does not specify a delayed effective date, on the date | 2 | | and at the time the record is filed as evidenced by the | 3 | | Secretary of State's endorsement of the date and time on | 4 | | the record; | 5 | | (2) if the record specifies an effective time but not a | 6 | | delayed effective date, on the date the record is filed at | 7 | | the time specified in the record; | 8 | | (3) if the record specifies a delayed effective date | 9 | | but not an effective time, at 12:01 a.m. on the earlier of: | 10 | | (A) the specified date; or | 11 | | (B) the 90th day after the record is filed; or | 12 | | (4) if the record specifies an effective time and a | 13 | | delayed effective date, at the specified time on the | 14 | | earlier of: | 15 | | (A) the specified date; or | 16 | | (B) the 90th day after the record is filed.
| 17 | | (Source: P.A. 93-967, eff. 1-1-05.) | 18 | | (805 ILCS 215/809)
| 19 | | Sec. 809. Administrative dissolution. | 20 | | (a) The Secretary of State may dissolve a limited | 21 | | partnership administratively if the limited partnership does | 22 | | not, within 60 days after the due date: | 23 | | (1) pay any fee, tax, or penalty due to the Secretary | 24 | | of State under this Act or other law; or | 25 | | (2) file deliver its annual report with to the |
| | | SB1691 Enrolled | - 27 - | LRB097 05260 AEK 45312 b |
|
| 1 | | Secretary of State ; or . | 2 | | (3) appoint and maintain an agent for service of | 3 | | process in Illinois after a registered agent's notice of | 4 | | resignation under Section 116. | 5 | | (b) If the Secretary of State determines that a ground | 6 | | exists for administratively dissolving a limited partnership, | 7 | | the Secretary of State shall file a record of the determination | 8 | | and send a copy of the filed record to the limited | 9 | | partnership's agent for service of process in this State, or if | 10 | | the limited partnership does not appoint and maintain a proper | 11 | | agent, to the limited partnership's designated office serve the | 12 | | limited partnership with a copy of the filed record . | 13 | | (c) If within 60 days after service of the copy of the | 14 | | record of determination the limited partnership does not | 15 | | correct each ground for dissolution or demonstrate to the | 16 | | reasonable satisfaction of the Secretary of State that each | 17 | | ground determined by the Secretary of State does not exist, the | 18 | | Secretary of State shall administratively dissolve the limited | 19 | | partnership by preparing, signing , and filing a declaration of | 20 | | dissolution that states the grounds for dissolution. The | 21 | | Secretary of State shall send a copy to the limited | 22 | | partnership's agent for service of process in this State, or if | 23 | | the limited partnership does not appoint and maintain a proper | 24 | | agent, to the limited partnership's designated office serve the | 25 | | limited partnership with a copy of the filed declaration . | 26 | | (d) A limited partnership administratively dissolved |
| | | SB1691 Enrolled | - 28 - | LRB097 05260 AEK 45312 b |
|
| 1 | | continues its existence but may carry on only activities | 2 | | necessary to wind up its activities and liquidate its assets | 3 | | under Sections 803 and 812 and to notify claimants under | 4 | | Sections 806 and 807. | 5 | | (e) The administrative dissolution of a limited | 6 | | partnership does not terminate the authority of its agent for | 7 | | service of process.
| 8 | | (Source: P.A. 93-967, eff. 1-1-05.) | 9 | | (805 ILCS 215/810)
| 10 | | Sec. 810. Reinstatement following administrative | 11 | | dissolution. | 12 | | (a) A limited partnership that has been administratively | 13 | | dissolved under Section 809 may be reinstated by the Secretary | 14 | | of State following the date of dissolution upon: | 15 | | (1) the filing of an application for reinstatement; | 16 | | (2) the filing with the Secretary of State of all | 17 | | reports then due and becoming due; and | 18 | | (3) the payment to the Secretary of State of all fees | 19 | | and penalties then due and becoming due. | 20 | | (b) The application for reinstatement shall be executed and | 21 | | filed in duplicate in accordance with Section 204 and shall set | 22 | | forth all of the following: | 23 | | (1) the name of the limited partnership at the time of | 24 | | dissolution; | 25 | | (2) the date of dissolution; |
| | | SB1691 Enrolled | - 29 - | LRB097 05260 AEK 45312 b |
|
| 1 | | (3) the agent for service of process and the address of | 2 | | the agent for service of process; provided that any change | 3 | | to either the agent for service of process or the address | 4 | | of the agent for service of process is properly reported | 5 | | under Section 115. | 6 | | (c) When a limited partnership that has been | 7 | | administratively dissolved has complied with the provisions of | 8 | | this Section, the Secretary of State shall file the application | 9 | | for reinstatement. | 10 | | (d) Upon filing of the application for reinstatement: (i) | 11 | | the limited partnership shall be deemed to have continued | 12 | | without interruption from the date of dissolution and shall | 13 | | stand revived with the powers, duties, and obligations, as if | 14 | | it had not been dissolved, and (ii) all acts and proceedings of | 15 | | its partners, acting or purporting to act in that capacity, | 16 | | that would have been legal and valid but for the dissolution | 17 | | shall stand ratified and confirmed. | 18 | | (a) A limited partnership that has been administratively | 19 | | dissolved may apply to the Secretary of State for reinstatement | 20 | | after the effective date of dissolution. The application must | 21 | | be delivered to the Secretary of State for filing and state: | 22 | | (1) the name of the limited partnership and the | 23 | | effective date of its administrative dissolution; | 24 | | (2) that the grounds for dissolution either did not | 25 | | exist or have been eliminated; and | 26 | | (3) that the limited partnership's name satisfies the |
| | | SB1691 Enrolled | - 30 - | LRB097 05260 AEK 45312 b |
|
| 1 | | requirements of Section 108. | 2 | | (b) If the Secretary of State determines that an | 3 | | application contains the information required by subsection | 4 | | (a) and that the information is correct, the Secretary of State | 5 | | shall prepare a declaration of reinstatement that states this | 6 | | determination, sign, and file the original of the declaration | 7 | | of reinstatement, and serve the limited partnership with a | 8 | | copy. | 9 | | (c) When reinstatement becomes effective, it relates back | 10 | | to and takes effect as of the effective date of the | 11 | | administrative dissolution and the limited partnership may | 12 | | resume its activities as if the administrative dissolution had | 13 | | never occurred.
| 14 | | (Source: P.A. 93-967, eff. 1-1-05.) | 15 | | (805 ILCS 215/902.5 new) | 16 | | Sec. 902.5. Amended application for certificate of | 17 | | authority. | 18 | | (a) In order to amend its application for certificate of | 19 | | authority, a foreign limited partnership must deliver to the | 20 | | Secretary of State for filing an amended application for | 21 | | certificate of authority stating: | 22 | | (1) the name of the foreign limited partnership and, if | 23 | | the name does not comply with Section 108, an alternate | 24 | | name adopted pursuant to Section 905 (a); | 25 | | (2) the date of filing the application for certificate |
| | | SB1691 Enrolled | - 31 - | LRB097 05260 AEK 45312 b |
|
| 1 | | of authority; and | 2 | | (3) the amendment to the application for certificate of | 3 | | authority. | 4 | | (b) A foreign limited partnership shall promptly deliver to | 5 | | the Secretary of State for filing an amended application for | 6 | | certificate of authority to reflect: | 7 | | (1) the admission of a new general partner; or | 8 | | (2) the dissociation of a person as a general partner. | 9 | | (c) A general partner who becomes aware that any statement | 10 | | in the application for certificate of authority was false when | 11 | | made or that any statement or facts therein have changed shall | 12 | | promptly: | 13 | | (1) cause the certificate to be amended; or | 14 | | (2) if appropriate, deliver to the Secretary of State | 15 | | for filing a statement of change pursuant to Section 115 or | 16 | | a statement of correction pursuant to Section 207. | 17 | | (d) Except as provided in Section 210, an application for | 18 | | certificate of authority may be amended at any time for any | 19 | | other proper purpose as determined by the limited partnership. | 20 | | (805 ILCS 215/906)
| 21 | | Sec. 906. Revocation of certificate of authority. | 22 | | (a) A certificate of authority of a foreign limited | 23 | | partnership to transact business in this State may be revoked | 24 | | by the Secretary of State in the manner provided in subsections | 25 | | (b) and (c) if the foreign limited partnership does not: |
| | | SB1691 Enrolled | - 32 - | LRB097 05260 AEK 45312 b |
|
| 1 | | (1) pay, within 60 days after the due date, any fee, | 2 | | tax or penalty due to the Secretary of State under this Act | 3 | | or other law; | 4 | | (2) file deliver , within 60 days after the due date, | 5 | | its annual report required under Section 210; | 6 | | (3) appoint and maintain an agent for service of | 7 | | process in Illinois within 60 days after a registered | 8 | | agent's notice of resignation under Section 116 as required | 9 | | by Section 114(b) ; or | 10 | | (4) renew its alternate assumed name or apply to change | 11 | | its alternate assumed name under this Act when the limited | 12 | | partnership may only transact business within this State | 13 | | under its alternate assumed name deliver for filing a | 14 | | statement of a change under Section 115 within 30 days | 15 | | after a change has occurred in the name or address of the | 16 | | agent . | 17 | | (b) If the Secretary of State determines that a ground | 18 | | exists for revoking the certificate of authority of a foreign | 19 | | limited partnership, the Secretary of State shall file a record | 20 | | of the determination and send a copy of the filed record to the | 21 | | foreign limited partnership's agent for service of process in | 22 | | this State, or if the foreign limited partnership does not | 23 | | appoint and maintain a proper agent, to the foreign limited | 24 | | partnership's designated office. | 25 | | (c) If within 60 days after service of the copy of the | 26 | | record of determination the foreign limited partnership does |
| | | SB1691 Enrolled | - 33 - | LRB097 05260 AEK 45312 b |
|
| 1 | | not correct each ground for revocation or demonstrate to the | 2 | | reasonable satisfaction of the Secretary of State that each | 3 | | ground determined by the Secretary of State does not exist, the | 4 | | Secretary of State shall revoke the certificate of authority of | 5 | | the foreign limited partnership by preparing, signing, and | 6 | | filing a declaration of revocation that states the grounds for | 7 | | the revocation. The Secretary of State shall send a copy of the | 8 | | filed declaration to the foreign limited partnership's agent | 9 | | for service of process in this State, or if the foreign limited | 10 | | partnership does not appoint and maintain a proper agent, to | 11 | | the foreign limited partnership's designated office. | 12 | | (d) The authority of a foreign limited partnership to | 13 | | transact business in this State ceases on the date of | 14 | | revocation. | 15 | | (b) In order to revoke a certificate of authority, the | 16 | | Secretary of State must prepare, sign, and file a notice of | 17 | | revocation and send a copy to the foreign limited partnership's | 18 | | agent for service of process in this State, or if the foreign | 19 | | limited partnership does not appoint and maintain a proper | 20 | | agent in this State, to the foreign limited partnership's | 21 | | designated office. The notice must state: | 22 | | (1) the revocation's effective date, which must be at | 23 | | least 60 days after the date the Secretary of State sends | 24 | | the copy; and | 25 | | (2) the foreign limited partnership's failures to | 26 | | comply with subsection (a) which are the reason for the |
| | | SB1691 Enrolled | - 34 - | LRB097 05260 AEK 45312 b |
|
| 1 | | revocation. | 2 | | (c) The authority of the foreign limited partnership to | 3 | | transact business in this State ceases on the effective date of | 4 | | the notice of revocation unless before that date the foreign | 5 | | limited partnership cures each failure to comply with | 6 | | subsection (a) stated in the notice. If the foreign limited | 7 | | partnership cures the failures, the Secretary of State shall so | 8 | | indicate on the filed notice.
| 9 | | (Source: P.A. 93-967, eff. 1-1-05.) | 10 | | (805 ILCS 215/906.5 new) | 11 | | Sec. 906.5. Reinstatement following revocation. | 12 | | (a) A foreign limited partnership that has had its | 13 | | certificate of authority revoked under Section 906 may be | 14 | | reinstated by the Secretary of State following the date of | 15 | | revocation upon: | 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 | | (b) The application for reinstatement shall be executed and | 22 | | filed in duplicate in accordance with Section 204 and shall set | 23 | | forth all of the following: | 24 | | (1) the name of the foreign limited partnership at the | 25 | | time of revocation; |
| | | SB1691 Enrolled | - 35 - | LRB097 05260 AEK 45312 b |
|
| 1 | | (2) the date of revocation; | 2 | | (3) the agent for service of process and the address of | 3 | | the agent for service of process; provided that any change | 4 | | to either the agent for service of process or the address | 5 | | of the agent for service of process is properly reported | 6 | | under Section 115. | 7 | | (c) When a limited partnership whose certificate of | 8 | | authority has been revoked has complied with the provisions of | 9 | | this Section, the Secretary of State shall file the application | 10 | | for reinstatement. | 11 | | (d) Upon filing of the application for reinstatement: (i) | 12 | | the certificate of authority of the limited partnership to | 13 | | transact business in this State shall be deemed to have | 14 | | continued without interruption from the date of revocation, | 15 | | (ii) the limited partnership shall stand revived with the | 16 | | powers, duties, and obligations, as if its certificate of | 17 | | authority had not been revoked, and (iii) all acts and | 18 | | proceedings of its partners, acting or purporting to act in | 19 | | that capacity, that would have been legal and valid but for the | 20 | | revocation shall stand ratified and confirmed. | 21 | | (805 ILCS 215/1302)
| 22 | | Sec. 1302. Fees. | 23 | | (a) The Secretary of State shall charge and collect in | 24 | | accordance with the provisions of this Act and rules | 25 | | promulgated pursuant to its authority: |
| | | SB1691 Enrolled | - 36 - | LRB097 05260 AEK 45312 b |
|
| 1 | | (1) fees for filing documents; | 2 | | (2) miscellaneous charges; | 3 | | (3) fees for the sale of lists of filings and for , | 4 | | copies of any documents , and for the sale or release of any | 5 | | information . | 6 | | (b) The Secretary of State shall charge and collect for: | 7 | | (1) filing a certificate certificates of limited | 8 | | partnership (domestic), a certificate certificates of | 9 | | authority admission (foreign), and a restated certificate | 10 | | certificates of limited partnership (domestic), and | 11 | | restated certificates of admission (foreign), $150; | 12 | | (2) (blank) filing certificates to be governed by this | 13 | | Act, $50 ; | 14 | | (3) filing an amendment or certificate amendments and | 15 | | certificates of amendment, $50; | 16 | | (4) filing a statement certificates of cancellation or | 17 | | notice of termination , $25; | 18 | | (5) filing an application for use of an assumed name | 19 | | under Section 108.5 of this Act, $150 for each year or part | 20 | | thereof ending in 0 or 5, $120 for each year or part | 21 | | thereof ending in 1 or 6, $90 for each year or part thereof | 22 | | ending in 2 or 7, $60 for each year or part thereof ending | 23 | | in 3 or 8, $30 for each year or part thereof ending in 4 or | 24 | | 9, and a renewal for each assumed name, $150; | 25 | | (6) filing an annual report of a domestic or foreign | 26 | | limited partnership, $100; |
| | | SB1691 Enrolled | - 37 - | LRB097 05260 AEK 45312 b |
|
| 1 | | (7) filing an application for reinstatement of a | 2 | | domestic or foreign limited partnership, and for issuing a | 3 | | certificate of reinstatement, $200; | 4 | | (8) filing any other document, $50. | 5 | | (c) The Secretary of State shall charge and collect: | 6 | | (1) for furnishing a copy or certified copy of any | 7 | | document, instrument or paper relating to a limited | 8 | | partnership or foreign limited partnership, $25; and | 9 | | (2) for the transfer of information by computer process | 10 | | media to any purchaser, fees established by rule.
| 11 | | (Source: P.A. 93-967, eff. 1-1-05.) | 12 | | (805 ILCS 215/1308)
| 13 | | Sec. 1308. Department of Business Services Special | 14 | | Operations Fund. | 15 | | (a) A special fund in the State Treasury is created and | 16 | | shall be known as the Department of Business Services Special | 17 | | Operations Fund. Moneys deposited into the Fund shall, subject | 18 | | to appropriation, be used by the Department of Business | 19 | | Services of the Office of the Secretary of State, hereinafter | 20 | | "Department", to create and maintain the capability to perform | 21 | | expedited services in response to special requests made by the | 22 | | public for same day or 24 hour service. Moneys deposited into | 23 | | the Fund shall be used for, but not limited to, expenditures | 24 | | for personal services, retirement, Social Security, social | 25 | | security contractual services, equipment, electronic data |
| | | SB1691 Enrolled | - 38 - | LRB097 05260 AEK 45312 b |
|
| 1 | | processing, and telecommunications. | 2 | | (b) The balance in the Fund at the end of any fiscal year | 3 | | shall not exceed $600,000 and any amount in excess thereof | 4 | | shall be transferred to the General Revenue Fund. | 5 | | (c) All fees payable to the Secretary of State under this | 6 | | Section shall be deposited into the Fund. No other fees or | 7 | | charges collected under this Act shall be deposited into the | 8 | | Fund. | 9 | | (d) "Expedited services" means services rendered within | 10 | | the same day, or within 24 hours from the time the request | 11 | | therefor is submitted by the filer, law firm, service company, | 12 | | or messenger physically in person or, , or at the Secretary of | 13 | | State's discretion, by electronic means, to the Department's | 14 | | Springfield Office or Chicago Office and includes requests for | 15 | | certified copies, photocopies, and certificates of existence | 16 | | or abstracts of computer record made to the Department's | 17 | | Springfield Office in person or by telephone, or requests for | 18 | | certificates of existence or abstracts of computer record made | 19 | | in person or by telephone to the Department's Chicago Office. | 20 | | (e) Fees for expedited services shall be as follows: | 21 | | Merger or conversion, $200; | 22 | | Certificate of limited partnership, $100; | 23 | | Certificate of amendment, $100; | 24 | | Reinstatement, $100; | 25 | | Application for admission to transact business, $100; | 26 | | Certificate of cancellation of admission, $100;
|
| | | SB1691 Enrolled | - 39 - | LRB097 05260 AEK 45312 b |
|
| 1 | | Certificate of existence or abstract of computer | 2 | | record, $20. | 3 | | All other filings, copies of documents, annual renewal | 4 | | reports, and copies of documents of canceled limited | 5 | | partnerships, $50.
| 6 | | (Source: P.A. 93-967, eff. 1-1-05.) | 7 | | (805 ILCS 215/1305 rep.) | 8 | | Section 25. The
Uniform Limited Partnership Act (2001) is | 9 | | amended by repealing Section 1305.
| 10 | | Section 99. Effective date. This Act takes effect upon | 11 | | becoming law.
|
|