Public Act 094-0605
 
SB0468 Enrolled LRB094 10798 RXD 41271 b

    AN ACT concerning business.
 
    Be it enacted by the People of the State of Illinois,
represented in the General Assembly:
 
    Section 5. The Business Corporation Act of 1983 is amended
by changing Sections 9.05, 9.20, 12.45, and 13.60, as follows:
 
    (805 ILCS 5/9.05)  (from Ch. 32, par. 9.05)
    Sec. 9.05. Power of corporation to acquire its own shares.
    (a) A corporation may acquire its own shares, subject to
limitations set forth in Section 9.10 of this Act.
    (b) If a corporation acquires its own shares after the
effective date of this amendatory Act of 1993, the shares
constitute treasury shares until cancelled as provided by
subsection (d) of this Section.
    (c) A corporation shall file a report under Section 14.25
of this Act in the case of its acquisition of its own shares
that occurs either prior to January 1, 1991 or on or prior to
the last day of the third month immediately preceding the
corporation's anniversary month in 1991. A corporation shall
file a report under Section 14.30 of this Act in the case of
its acquisition and cancellation of its own shares that occurs
after both December 31, 1990 and the last day of such third
month. However, if the articles of incorporation provide that
the number of authorized shares is reduced by an acquisition
and cancellation of shares, then the corporation shall, within
60 days after the date of acquisition, execute and file in
duplicate in accordance with Section 1.10 of this Act, a
statement of cancellation which sets forth:
        (1) The name of the corporation.
        (2) The aggregate number of shares which the
    corporation has authority to issue, itemized by classes and
    series, if any, within a class before giving effect to the
    cancellation.
        (3) The aggregate number of issued shares, itemized by
    classes and series, if any, within a class before giving
    effect to the cancellation.
        (4) The number of shares cancelled, itemized by classes
    and series, if any, within a class.
        (5) The aggregate number of shares which the
    corporation has the authority to issue, itemized by classes
    and series, if any, within a class after giving effect to
    the cancellation.
        (6) The aggregate number of issued shares, itemized by
    classes and series, if any, within a class, after giving
    effect to the cancellation.
        (7) A statement, expressed in dollars, of the amount of
    the paid-in capital of the corporation before giving effect
    to the cancellation.
        (8) A statement, expressed in dollars, of the amount of
    the paid-in capital of the corporation after giving effect
    to the cancellation.
    Upon the filing of the statement of cancellation by the
Secretary of State, the paid-in capital of the corporation
shall be deemed to be reduced by that part of the paid-in
capital which was, at the time of the cancellation, represented
by the shares so cancelled, to the extent of the cost from the
paid-in capital of the reacquired and cancelled shares or a
lesser amount as may be elected by the corporation, and the
statement of cancellation shall operate as an amendment to the
articles of incorporation so as to reduce the number of
authorized shares by the number of shares so cancelled.
    (d) A corporation, by resolution of the board of directors,
may cancel any of its treasury shares. When cancelled, the
shares shall constitute authorized but unissued shares unless
the articles of incorporation provide that the shares shall not
be reissued, in which case the number of authorized shares
shall be reduced by the number of shares cancelled.
    (e) Until the report required by subsection (c) of this
Section, or the report required by Section 14.25 or Section
14.30 of this Act reporting a reduction in paid-in capital,
shall have been filed in the office of the Secretary of State,
the basis of the annual franchise tax payable by the
corporation shall not be reduced, provided, however, in no
event shall the annual franchise tax for any taxable year be
reduced if such report is not filed prior to the first day of
the anniversary month or, in the case of a corporation which
has established an extended filing month, the extended filing
month of that taxable year and before payment of its annual
franchise tax.
(Source: P.A. 88-151.)
 
    (805 ILCS 5/9.20)
    Sec. 9.20. Reduction of paid-in capital.
    (a) A corporation may reduce its paid-in capital:
        (1) by resolution of its board of directors by charging
    against its paid-in capital (i) the paid-in capital
    represented by shares acquired and cancelled by the
    corporation as permitted by law, to the extent of the cost
    from the paid-in capital of the reacquired and cancelled
    shares or a lesser amount as may be elected by the
    corporation, (ii) dividends paid on preferred shares, or
    (iii) distributions as liquidating dividends; or
        (2) pursuant to an approved reorganization in
    bankruptcy that specifically directs the reduction to be
    effected.
    (b) Notwithstanding anything to the contrary contained in
this Act, at no time shall the paid-in capital be reduced to an
amount less than the aggregate par value of all issued shares
having a par value.
    (c) Until the report under Section 14.30 has been filed in
the Office of the Secretary of State showing a reduction in
paid-in capital, the basis of the annual franchise tax payable
by the corporation shall not be reduced; provided, however,
that in no event shall the annual franchise tax for any taxable
year be reduced if the report is not filed prior to the first
day of the anniversary month or, in the case of a corporation
that has established an extended filing month, the extended
filing month of the corporation of that taxable year and before
payment of its annual franchise tax.
    (d) A corporation that reduced its paid-in capital after
December 31, 1986 by one or more of the methods described in
subsection (a) may report the reduction pursuant to Section
14.30, subject to the restrictions of subsections (b) and (c)
of this Section. A reduction in paid-in capital reported
pursuant to this subsection shall have no effect for any
purpose under this Act with respect to a taxable year ending
before the report is filed.
    (e) Nothing in this Section shall be construed to forbid
any reduction in paid-in capital to be effected under Section
9.05 of this Act.
    (f) In the case of a vertical merger, the paid-in capital
of a subsidiary may be eliminated if either (1) it was created,
totally funded, and or wholly owned by the parent or (2) the
amount of the parent's investment in the subsidiary was equal
to or exceeded the subsidiary's paid-in capital.
(Source: P.A. 92-33, eff. 7-1-01.)
 
    (805 ILCS 5/12.45)  (from Ch. 32, par. 12.45)
    Sec. 12.45. Reinstatement following administrative
dissolution.
    (a) A domestic corporation administratively dissolved
under Section 12.40 may be reinstated by the Secretary of State
within five years following the date of issuance of the
certificate of dissolution upon:
        (1) The filing of an application for reinstatement.
        (2) The filing with the Secretary of State by the
    corporation of all reports then due and theretofore
    becoming due.
        (3) The payment to the Secretary of State by the
    corporation of all fees, franchise taxes, and penalties
    then due and theretofore becoming due.
    (b) The application for reinstatement shall be executed and
filed in duplicate in accordance with Section 1.10 of this Act
and shall set forth:
        (1) The name of the corporation at the time of the
    issuance of the certificate of dissolution.
        (2) If such name is not available for use as determined
    by the Secretary of State at the time of filing the
    application for reinstatement, the name of the corporation
    as changed, provided however, and any change of name is
    properly effected pursuant to Section 10.05 and Section
    10.30 of this Act.
        (3) The date of the issuance of the certificate of
    dissolution.
        (4) The address, including street and number, or rural
    route number of the registered office of the corporation
    upon reinstatement thereof, and the name of its registered
    agent at such address upon the reinstatement of the
    corporation, provided however, that any change from either
    the registered office or the registered agent at the time
    of dissolution is properly reported pursuant to Section
    5.10 of this Act.
    (c) When a dissolved corporation has complied with the
provisions of this Sec the Secretary of State shall file the
application for reinstatement.
    (d) Upon the filing of the application for reinstatement,
the corporate existence shall be deemed to have continued
without interruption from the date of the issuance of the
certificate of dissolution, and the corporation shall stand
revived with such powers, duties and obligations as if it had
not been dissolved; and all acts and proceedings of its
officers, directors and shareholders, acting or purporting to
act as such, which would have been legal and valid but for such
dissolution, shall stand ratified and confirmed.
(Source: P.A. 92-33, eff. 7-1-01.)
 
    (805 ILCS 5/13.60)  (from Ch. 32, par. 13.60)
    Sec. 13.60. Reinstatement following revocation.
    (a) A foreign corporation revoked under Section 13.55 may
be reinstated by the Secretary of State within five years
following the date of issuance of the certificate of revocation
upon:
        (1) The filing of an application for reinstatement.
        (2) The filing with the Secretary of State by the
    corporation of all reports then due and theretofore
    becoming due.
        (3) The payment to the Secretary of State by the
    corporation of all fees, franchise taxes, and penalties
    then due and theretofore becoming due.
    (b) The application for reinstatement shall be executed and
filed in duplicate in accordance with Section 1.10 of this Act
and shall set forth:
        (1) The name of the corporation at the time of the
    issuance of the certificate of revocation.
        (2) If such name is not available for use as determined
    by the Secretary of State at the time of filing the
    application for reinstatement, the name of the corporation
    as changed; provided, however, that any change of name is
    properly effected pursuant to Section 13.30 and Section
    13.40 of this Act.
        (3) The date of the issuance of the certificate of
    revocation.
        (4) The address, including street and number, or rural
    route number, of the registered office of the corporation
    upon reinstatement thereof, and the name of its registered
    agent at such address upon the reinstatement of the
    corporation; provided, however, that any change from
    either the registered office or the registered agent at the
    time of revocation is properly reported pursuant to Section
    5.10 of this act.
    (c) When a revoked corporation has complied with the
provisions of this Section, the Secretary of State shall file
the application for reinstatement.
    (d) Upon the filing of the application for reinstatement,
the authority of the corporation to transact business in this
State shall be deemed to have continued without interruption
from the date of the issuance of the certificate of revocation,
and the corporation shall stand revived as if its certificate
of authority had not been revoked; and all acts and proceedings
of its officers, directors and shareholders, acting or
purporting to act as such, which would have been legal and
valid but for such revocation, shall stand ratified and
confirmed.
(Source: P.A. 92-33, eff. 7-1-01.)
 
    Section 10. The General Not For Profit Corporation Act of
1986 is amended by changing Sections 105.10, 112.45, 113.60,
114.05, and 115.10 as follows:
 
    (805 ILCS 105/105.10)  (from Ch. 32, par. 105.10)
    Sec. 105.10. Change of registered office or registered
agent.
    (a) A domestic corporation or a foreign corporation may
from time to time change the address of its registered office.
A domestic corporation or a foreign corporation shall change
its registered agent if the office of registered agent shall
become vacant for any reason, or if its registered agent
becomes disqualified or incapacitated to act, or if the
corporation revokes the appointment of its registered agent.
    (b) A domestic corporation or a foreign corporation may
change the address of its registered office or change its
registered agent, or both, by so indicating on the statement of
change on the annual report of that corporation filed pursuant
to Section 114.10 of this Act or by executing and filing in
duplicate, in accordance with Section 101.10 of this Act, a
statement setting forth:
        (1) the name of the corporation;
        (2) the address, including street and number, or rural
    route number, of its then registered office;
        (3) if the address of its registered office be changed,
    the address, including street and number, or rural route
    number, to which the registered office is to be changed;
        (4) the name of its then registered agent;
        (5) if its registered agent be changed, the name of its
    successor registered agent;
        (6) that the address of its registered office and the
    address of the business office of its registered agent, as
    changed, will be identical;
        (7) that such change was authorized by resolution duly
    adopted by the board of directors.
    (c) (Blank). A legible copy of the statement of change as
on the annual report returned by the Secretary of State shall
be filed for record within the time prescribed by this Act in
the office of the Recorder of the county in which the
registered office of the corporation in this State was situated
before the filing of the statement in the Office of the
Secretary of State.
    (d) If the registered office is changed from one county to
another county, then the corporation shall also file for record
within the time prescribed by this Act in the office of the
Recorder of the county to which such registered office is
changed:
        (1) In the case of a domestic corporation:
            (i) A copy of its articles of incorporation
        certified by the Secretary of State.
            (ii) A copy of the statement of change of address
        of its registered office, certified by the Secretary of
        State.
        (2) In the case of a foreign corporation:
            (i) A copy of its application for authority to
        transact business in this State, certified by the
        Secretary of State.
            (ii) A copy of all amendments to such certificate
        of authority, if any, likewise certified by the
        Secretary of State.
            (iii) A copy of the statement of change of address
        of its registered office certified by the Secretary of
        State.
    (e) The change of address of the registered office, or the
change of registered agent, or both, as the case may be, shall
become effective upon the filing of such statement by the
Secretary of State.
(Source: P.A. 91-357, eff. 7-29-99; 92-33, eff. 7-1-01.)
 
    (805 ILCS 105/112.45)  (from Ch. 32, par. 112.45)
    Sec. 112.45. Reinstatement following administrative
dissolution.
    (a) A domestic corporation administratively dissolved
under Section 112.40 of this Act may be reinstated by the
Secretary of State within five years following the date of
issuance of the certificate of dissolution upon:
        (1) The filing of an application for reinstatement;
        (2) The filing with the Secretary of State by the
    corporation of all reports then due and theretofore
    becoming due;
        (3) The payment to the Secretary of State by the
    corporation of all fees and penalties then due and
    theretofore becoming due.
    (b) The application for reinstatement shall be executed and
filed in duplicate in accordance with Section 101.10 of this
Act and shall set forth:
        (1) The name of the corporation at the time of the
    issuance of the certificate of dissolution;
        (2) If such name is not available for use as determined
    by the Secretary of State at the time of filing the
    application for reinstatement, the name of the corporation
    as changed; provided, however, that any change of name is
    properly effected pursuant to Section 110.05 and Section
    110.30 of this Act;
        (3) The date of the issuance of the certificate of
    dissolution;
        (4) The address, including street and number, or rural
    route number, of the registered office of the corporation
    upon reinstatement thereof, and the name of its registered
    agent at such address upon the reinstatement of the
    corporation, provided however, that any change from either
    the registered office or the registered agent at the time
    of dissolution is properly reported pursuant to Section
    105.10 of this Act.
    (c) When a dissolved corporation has complied with the
provisions of this Section, the Secretary of State shall file
the application for reinstatement.
    (d) Upon the filing of the application for reinstatement,
the corporate existence shall be deemed to have continued
without interruption from the date of the issuance of the
certificate of dissolution, and the corporation shall stand
revived with such powers, duties and obligations as if it had
not been dissolved; and all acts and proceedings of its
officers, directors and members, acting or purporting to act as
such, which would have been legal and valid but for such
dissolution, shall stand ratified and confirmed.
(Source: P.A. 92-33, eff. 7-1-01.)
 
    (805 ILCS 105/113.60)  (from Ch. 32, par. 113.60)
    Sec. 113.60. Reinstatement following revocation.
    (a) A foreign corporation revoked under Section 113.55 of
this Act may be reinstated by the Secretary of State within
five years following the date of issuance of the certificate of
revocation upon:
        (1) The filing of an application for reinstatement;
        (2) The filing with the Secretary of State by the
    corporation of all reports then due and theretofore
    becoming due; and
        (3) The payment to the Secretary of State by the
    corporation of all fees and penalties then due and
    theretofore becoming due.
    (b) The application for reinstatement shall be executed and
filed in duplicate in accordance with Section 101.10 of this
Act and shall set forth:
        (1) The name of the corporation at the time of the
    issuance of the certificate of revocation;
        (2) If such name is not available for use as determined
    by the Secretary of State at the time of filing the
    application for reinstatement, the name of the corporation
    as changed, or the assumed corporate name which the
    corporation elects to adopt for use in this State in
    accordance with Section 104.05; provided, however, that
    any change of name is properly effected pursuant to
    Sections 113.30 and Section 113.40 of this Act, and any
    adoption of assumed corporate name is properly effected
    pursuant to Section 104.15 of this Act;
        (3) The date of the issuance of the certificate of
    revocation; and
        (4) The address, including street and number, or rural
    route number, of the registered office of the corporation
    upon reinstatement thereof, and the name of its registered
    agent at such address upon the reinstatement of the
    corporation; provided, however, that any change from
    either the registered office or the registered agent at the
    time of revocation is properly reported pursuant to Section
    105.10 of this Act.
    (c) When a revoked corporation has complied with the
provisions of this Section, the Secretary of State shall file
the application for reinstatement.
    (d) Upon the filing of the application for reinstatement,
the authority of the corporation to conduct affairs in this
State shall be deemed to have continued without interruption
from the date of the issuance of the certificate of revocation,
and the corporation shall stand revived as if its authority had
not been revoked; and all acts and proceedings of its officers,
directors and members, acting or purporting to act as such,
which would have been legal and valid but for such revocation,
shall stand ratified and confirmed.
(Source: P.A. 92-33, eff. 7-1-01.)
 
    (805 ILCS 105/114.05)  (from Ch. 32, par. 114.05)
    Sec. 114.05. Annual report of domestic or foreign
corporation. Each domestic corporation organized under this
Act, and each foreign corporation authorized to conduct affairs
in this State, shall file, within the time prescribed by this
Act, an annual report setting forth:
    (a) The name of the corporation.
    (b) The address, including street and number, or rural
route number, of its registered office in this State, and the
name of its registered agent at such address and a statement of
change of its registered office or registered agent, or both,
if any.
    (c) The address, including street and number, if any, of
its principal office.
    (d) The names and respective addresses, including street
and number, or rural route number, of its directors and
officers.
    (e) A brief statement of the character of the affairs which
the corporation is actually conducting from among the purposes
authorized in Section 103.05 of this Act.
    (f) Whether the corporation is a Condominium Association as
established under the Condominium Property Act, a Cooperative
Housing Corporation defined in Section 216 of the Internal
Revenue Code of 1954 or a Homeowner Association which
administers a common-interest community as defined in
subsection (c) of Section 9-102 of the Code of Civil Procedure.
    (g) Such additional information as may be necessary or
appropriate in order to enable the Secretary of State to
administer this Act and to verify the proper amount of fees
payable by the corporation.
    Such annual report shall be made on forms prescribed and
furnished by the Secretary of State, and the information
therein required by subsections (a) to (d), both inclusive, of
this Section, shall be given as of the date of the execution of
the annual report. It shall be executed by the corporation by
any authorized officer and verified by him or her, or, if the
corporation is in the hands of a receiver or trustee, it shall
be executed on behalf of the corporation and verified by such
receiver or trustee.
(Source: P.A. 92-33, eff. 7-1-01; 93-59, eff. 7-1-03.)
 
    (805 ILCS 105/115.10)  (from Ch. 32, par. 115.10)
    Sec. 115.10. Fees for filing documents. The Secretary of
State shall charge and collect for:
    (a) Filing articles of incorporation, $50.
    (b) Filing articles of amendment, $25, unless the amendment
is a restatement of the articles of incorporation, in which
case the fee shall be $100.
    (c) Filing articles of merger or consolidation, $25.
    (d) Filing articles of dissolution, $5.
    (e) Filing application to reserve a corporate name, $25.
    (f) Filing a notice of transfer or cancellation of a
reserved corporate name, $25.
    (g) Filing statement of change of address of registered
office or change of registered agent, or both, if other than on
an annual report, $5.
    (h) Filing an application of a foreign corporation for
authority to conduct affairs in this State, $50.
    (i) Filing an application of a foreign corporation for
amended authority to conduct affairs in this State, $25.
    (j) Filing a copy of amendment to the articles of
incorporation of a foreign corporation holding authority to
conduct affairs in this State, $25, unless the amendment is a
restatement of the articles of incorporation, in which case the
fee shall be $100.
    (k) Filing a copy of articles of merger of a foreign
corporation holding authority to conduct affairs in this State,
$25.
    (l) Filing an application for withdrawal and final report
or a copy of articles of dissolution of a foreign corporation,
$5.
    (m) Filing an annual report of a domestic or foreign
corporation, $5.
    (n) Filing an application for reinstatement of a domestic
or a foreign corporation, $25.
    (o) Filing an application for use of an assumed corporate
name, $150 for each year or part thereof ending in 0 or 5, $120
for each year or part thereof ending in 1 or 6, $90 for each
year or part thereof ending in 2 or 7, $60 for each year or part
thereof ending in 3 or 8, $30 for each year or part thereof
ending in 4 or 9, and a renewal fee for each assumed corporate
name, $150.
    (p) Filing an application for change or cancellation of an
assumed corporate name, $5.
    (q) Filing an application to register the corporate name of
a foreign corporation, $50; and an annual renewal fee for the
registered name, $50.
    (r) Filing an application for cancellation of a registered
name of a foreign corporation, $5.
    (s) Filing a statement of correction, $25.
    (t) Filing an election to accept this Act, $25.
    (u) Filing any other statement or report, $5.
(Source: P.A. 92-33, eff. 7-1-01; 92-651, eff. 7-11-02; 93-59,
eff. 7-1-03.)
 
    Section 15. The Limited Liability Company Act is amended by
changing Sections 1-35, 35-40, 45-65, 50-10, and 50-15 and by
adding Sections 1-36 and 1-37 as follows:
 
    (805 ILCS 180/1-35)
    Sec. 1-35. Registered office and registered agent.
    (a) Each limited liability company and foreign limited
liability company shall continuously maintain in this State a
registered agent and registered office, which agent must be an
individual resident of this State, a domestic corporation, or a
foreign corporation having a place of business in, and
authorized to do business in, this State. If the agent is a
corporation, the corporation must be authorized by its articles
of incorporation to act as an agent.
    (b) A limited liability company or foreign limited
liability company may change its registered agent or the
address of its registered office pursuant to Section 1-36 and
the registered agent of a limited liability company or a
foreign limited liability company may change the address of its
registered office pursuant to Section 1-37 5-15.
    (c) The registered agent may at any time resign by filing
in the Office of the Secretary of State written notice thereof
and by mailing a copy thereof to the limited liability company
or foreign limited liability company at its principal office as
it is known to the resigning registered agent. The notice must
be mailed at least 10 days before the date of filing thereof
with the Secretary of State. The notice shall be executed by
the registered agent, if an individual, or by a principal
officer, if the registered agent is a corporation. The notice
shall set forth all of the following:
        (1) The name of the limited liability company for which
    the registered agent is acting.
        (2) The name of the registered agent.
        (3) The address, including street, number, city and
    county of the limited liability company's then registered
    office in this State.
        (4) That the registered agent resigns.
        (5) The effective date of the resignation, which shall
    not be sooner than 30 days after the date of filing.
        (6) The address of the principal office of the limited
    liability company as it is known to the registered agent.
        (7) A statement that a copy of the notice has been sent
    by registered or certified mail to the principal office of
    the limited liability company within the time and in the
    manner prescribed by this Section.
    (d) A new registered agent must be placed on record within
60 days after a registered agent's notice of resignation under
this Section.
(Source: P.A. 90-424, eff. 1-1-98; 91-354, eff. 1-1-00.)
 
    (805 ILCS 180/1-36 new)
    Sec. 1-36. Change of registered office or registered agent.
    (a) A domestic limited liability company or a foreign
limited liability company may from time to time change the
address of its registered office. A domestic limited liability
company or a foreign limited liability company shall change its
registered agent if the office of registered agent shall become
vacant for any reason, or if its registered agent becomes
disqualified or incapacitated to act.
    (b) A domestic limited liability company or a foreign
limited liability company may change the address of its
registered office or change its registered agent, or both, by
executing and filing, in duplicate, in accordance with Section
5-45 of this Act a statement setting forth:
        (1) The name of the limited liability company.
        (2) The address, including street and number, or rural
    route number, of its then registered office.
        (3) If the address of its registered office be changed,
    the address, including street and number, or rural route
    number, to which the registered office is to be changed.
        (4) The name of its then registered agent.
        (5) If its registered agent be changed, the name of its
    successor registered agent.
        (6) That the address of its registered office and the
    address of the business office of its registered agent, as
    changed, will be identical.
        (7) That such change was authorized by resolution duly
    adopted by the members or managers.
    (c) The change of address of the registered office, or the
change of registered agent, or both, as the case may be, shall
become effective upon the filing of such statement by the
Secretary of State.
 
    (805 ILCS 180/1-37 new)
    Sec. 1-37. Change of address of registered agent.
    (a) A registered agent may change the address of the
registered office of the domestic limited liability company or
of the foreign limited liability company, for which he or she
or it is a registered agent, to another address in this State,
by filing, in duplicate, in accordance with Section 5-45 of
this Act a statement setting forth:
        (1) The name of the limited liability company.
        (2) The address, including street and number, or rural
    route number, of its then registered office.
        (3) The address, including street and number, or rural
    route number, to which the registered office is to be
    changed.
        (4) The name of its registered agent.
        (5) That the address of its registered office and the
    address of the business office of its registered agent, as
    changed, will be identical.
Such statement shall be executed by the registered agent.
    (b) The change of address of the registered office shall
become effective upon the filing of such statement by the
Secretary of State.
 
    (805 ILCS 180/35-40)
    Sec. 35-40. Reinstatement following administrative
dissolution.
    (a) A limited liability company administratively dissolved
under Section 35-25 may be reinstated by the Secretary of State
within 5 years following the date of issuance of the notice of
dissolution upon the occurrence of all of the following:
        (1) The filing of an application for reinstatement.
        (2) The filing with the Secretary of State by the
    limited liability company of all reports then due and
    theretofore becoming due.
        (3) The payment to the Secretary of State by the
    limited liability company of all fees and penalties then
    due and theretofore becoming due.
    (b) The application for reinstatement shall be executed and
filed in duplicate in accordance with Section 5-45 of this Act
and shall set forth all of the following:
        (1) The name of the limited liability company at the
    time of the issuance of the notice of dissolution.
        (2) If the name is not available for use as determined
    by the Secretary of State at the time of filing the
    application for reinstatement, the name of the limited
    liability company as changed, provided that any change of
    name is properly effected under Section 1-10 and Section
    5.25 1-15 of this Act.
        (3) The date of issuance of the notice of dissolution.
        (4) The address, including street and number or rural
    route number of the registered office of the limited
    liability company upon reinstatement thereof and the name
    of its registered agent at that address upon the
    reinstatement of the limited liability company, provided
    that any change from either the registered office or the
    registered agent at the time of dissolution is properly
    reported under Section 1-35 of this Act.
    (c) When a dissolved limited liability company has complied
with the provisions of the Section, the Secretary of State
shall file the application for reinstatement.
    (d) Upon the filing of the application for reinstatement,
the limited liability company existence shall be deemed to have
continued without interruption from the date of the issuance of
the notice of dissolution, and the limited liability company
shall stand revived with the powers, duties, and obligations as
if it had not been dissolved; and all acts and proceedings of
its members or managers, acting or purporting to act in that
capacity, that would have been legal and valid but for the
dissolution, shall stand ratified and confirmed.
(Source: P.A. 92-33, eff. 7-1-01.)
 
    (805 ILCS 180/45-65)
    Sec. 45-65. Reinstatement following revocation.
    (a) A limited liability company whose admission has been
revoked under Section 45-35 may be reinstated by the Secretary
of State within 5 years following the date of issuance of the
certificate of revocation upon the occurrence of all of the
following:
        (1) The filing of the application for reinstatement.
        (2) The filing with the Secretary of State by the
    limited liability company of all reports then due and
    becoming due.
        (3) The payment to the Secretary of State by the
    limited liability company of all fees and penalties then
    due and becoming due.
    (b) The application for reinstatement shall be executed and
filed in duplicate in accordance with Section 5-45 and shall
set forth all of the following:
        (1) The name of the limited liability company at the
    time of the issuance of the notice of revocation.
        (2) If the name is not available for use as determined
    by the Secretary of State at the time of filing the
    application for reinstatement, the name of the limited
    liability company as changed, provided that any change is
    properly effected under Sections 1-10 and 45-25.
        (3) The date of the issuance of the notice of
    revocation.
        (4) The address, including street and number or rural
    route number of the registered office of the limited
    liability company upon reinstatement and the name of its
    registered agent at that address upon the reinstatement of
    the limited liability company, provided that any change
    from either the registered office or the registered agent
    at the time of revocation is properly reported under
    Section 1-35.
    (c) When a limited liability company whose admission has
been revoked has complied with the provisions of this Section,
the Secretary of State shall file the application for
reinstatement.
    (d) Upon the filing of the application for reinstatement:
(i) the admission of the limited liability company to transact
business in this State shall be deemed to have continued
without interruption from the date of the issuance of the
notice of revocation, (ii) the limited liability company shall
stand revived with the powers, duties, and obligations as if
its admission had not been revoked, and (iii) all acts and
proceedings of its members or managers, acting or purporting to
act in that capacity, that would have been legal and valid but
for the revocation, shall stand ratified and confirmed.
(Source: P.A. 92-33, eff. 7-1-01.)
 
    (805 ILCS 180/50-10)
    Sec. 50-10. Fees.
    (a) The Secretary of State shall charge and collect in
accordance with the provisions of this Act and rules
promulgated under its authority all of the following:
        (1) Fees for filing documents.
        (2) Miscellaneous charges.
        (3) Fees for the sale of lists of filings and for
    copies of any documents.
    (b) The Secretary of State shall charge and collect for all
of the following:
        (1) Filing articles of organization of limited
    liability companies (domestic), application for admission
    (foreign), and restated articles of organization
    (domestic), $500.
        (2) Filing amendments (domestic or foreign), :
            (A) For other than change of registered agent name
        or registered office, or both, $150.
            (B) For the purpose of changing the registered
        agent name or registered office, or both, $35.
        (3) Filing articles of dissolution or application for
    withdrawal, $100.
        (4) Filing an application to reserve a name, $300.
        (5) Renewal fee for reserved name, $100. (Blank).
        (6) Filing a notice of a transfer of a reserved name,
    $100.
        (7) Registration of a name, $300.
        (8) Renewal of registration of a name, $100.
        (9) Filing an application for use of an assumed name
    under Section 1-20 of this Act, $150 for each year or part
    thereof ending in 0 or 5, $120 for each year or part
    thereof ending in 1 or 6, $90 for each year or part thereof
    ending in 2 or 7, $60 for each year or part thereof ending
    in 3 or 8, $30 for each year or part thereof ending in 4 or
    9, and a renewal for each assumed name, $150.
        (10) Filing an application for change of an assumed
    name, $100.
        (11) Filing an annual report of a limited liability
    company or foreign limited liability company, $250, if
    filed as required by this Act, plus a penalty if
    delinquent.
        (12) Filing an application for reinstatement of a
    limited liability company or foreign limited liability
    company $500.
        (13) Filing Articles of Merger, $100 plus $50 for each
    party to the merger in excess of the first 2 parties.
        (14) Filing an Agreement of Conversion or Statement of
    Conversion, $100.
        (15) Filing a statement of change of address of
    registered office or change of registered agent, or both,
    or filing a statement of correction, $25.
        (16) Filing a petition for refund, $15.
        (17) Filing any other document, $100.
    (c) The Secretary of State shall charge and collect all of
the following:
        (1) For furnishing a copy or certified copy of any
    document, instrument, or paper relating to a limited
    liability company or foreign limited liability company, or
    for a certificate, $25 $1 per page, but not less than $25,
    and $25 for the certificate and for affixing the seal
    thereto.
        (2) For the transfer of information by computer process
    media to any purchaser, fees established by rule.
(Source: P.A. 92-33, eff. 7-1-01; 93-32, eff. 12-1-03; 93-59,
eff. 7-1-03; revised 9-5-03.)
 
    (805 ILCS 180/50-15)
    Sec. 50-15. Penalty.
    (a) The Secretary of State shall declare any limited
liability company or foreign limited liability company to be
delinquent and not in good standing if any of the following
occur:
        (1) It has failed to file its annual report and pay the
    requisite fee as required by this Act before the first day
    of the anniversary month in the year in which it is due.
        (2) It has failed to appoint and maintain a registered
    agent in Illinois within 60 days of notification of the
    Secretary of State by the resigning registered agent.
        (3) (Blank).
    (b) If the limited liability company or foreign limited
liability company has not corrected the default within the time
periods prescribed by this Act, the Secretary of State shall be
empowered to invoke any of the following penalties:
        (1) For failure or refusal to comply with subsection
    (a) of this Section within 60 days after the due date, a
    penalty of $300 plus $100 for each year or fraction thereof
    beginning with the second year of delinquency until
    returned to good standing or until reinstatement is
    effected.
        (2) The Secretary of State shall not file any
    additional documents, amendments, reports, or other papers
    relating to any limited liability company or foreign
    limited liability company organized under or subject to the
    provisions of this Act until any delinquency under
    subsection (a) is satisfied.
        (3) In response to inquiries received in the Office of
    the Secretary of State from any party regarding a limited
    liability company that is delinquent, the Secretary of
    State may show the limited liability company as not in good
    standing.
(Source: P.A. 93-32, eff. 12-1-03.)