Home Business Page 75

Business

Form LCA-1-1.0 Articles of Amendment


Form LCA-1-1.0 Articles of Amendment

INSTRUCTIONS: ARTICLES OF AMENDMENT LCA-1-1.0

This form is used to make changes within the original Articles of Organization for a domestic limited liability company in Connecticut.  LLCs are encouraged to work with an attorney while completing and submitting this document to the CT Secretary of the State. 

“Articles of Amendment LCA-1-1.0 Step 1”

Provide the name and address of the filing party at the top of this form. 

“Articles of Amendment LCA-1-1.0 Step 2”

In part 1, provide the current name of the LLC as it appears under the Secretary of the State.  Make sure to provide the LLCs designation in the name. 

“Articles of Amendment LCA-1-1.0 Step 3”

Check the appropriate box in part 2.  If original Articles of Organization are Restated or Amended and Restated, you need to provide the amended material in part 3 or attach separate sheets to this document. 

1.       Check Box A if you’re only changing the name of the LLC.  Provide the amended name on the line provided. 

2.       Check Box B if the LLC’s Articles of Organization need amended.

3.       Only check Box C if all the Articles of Organization are being amended and combined into one document.

4.       Only check this box if the previous amendments to the Articles or Organization are simply being combined into one document. 

“Articles of Amendment LCA-1-1.0 Step 4”

Provide the full text of the amendment in part 3 and provide attached sheets if necessary.  Apart from the full text, provide what you’re amending and reference the attached sheets.  Access the second page of this document for more instructions. 

“Articles of Amendment LCA-1-1.0 Step 5”

Provide the name, title, and signature of the signatory in part 4.  The signatory also needs to date their signature in part 4. 

“Articles of Amendment LCA-1-1.0 Step 6”

This document requires a filing fee of $120.  Make the check payable to the “Secretary of the State.” If you’re mailing this form, you’ll want to use the following address:

Commercial Recording Division

Connecticut Secretary of the State

P.O. Box 150470

Hartford, CT 06115-0470

 

If you’re delivering the form personally, use the following address:

Commercial Recording Division

Connecticut Secretary of the State

30 Trinity Street

Hartford, CT 06106

Download the PDF file .

Form Revocation of Dissolution of Nonprofit Corporation

Form Revocation of Dissolution of Nonprofit Corporation

Download the PDF file .

Form Amend Statement (LLP)

Form Amend Statement (LLP)

Download the PDF file .

Form LLC-1 Articles of Organization for LLC

Form LLC-1 Articles of Organization for LLC

 

INSTRUCTIONS: ARTICLES OF ORGANIZATION FOR LLC LLC-1

 

Use this to form to contact the Hawaii Department of Commerce and Consumer Affairs and ask to establish a limited liability company in the state.  Complete this entire form in blank ink and legible writing. 

 

“Articles of Organization for LLC LLC-1 Step 1”

List the exact name of the limited liability company in article I.  The name needs to contain the word Limited Liability Company, L.L.C. or LLC.  If you’re reserved a name for the LLC prior to filing this form, attach the certificate from the Department to this form. 

 

“Articles of Organization for LLC LLC-1 Step 2”

Provide the mailing address for the initial principal office of the limited liability company in article II.  Include the city, state, and zip code. 

 

“Articles of Organization for LLC LLC-1 Step 3”

State the name of the registered agent in article III(a).  An individual, domestic entity, or foreign entity allowed to conduct business in the state of Hawaii qualifies as registered agent.  If the registered agent is an entity, provide the state or country. 

 

In article III(b), list the street address of the individual or entity where service of process or similar forms can be sent to in the future.

 

“Articles of Organization for LLC LLC-1 Step 4”

List the name and street address for each organizer in article IV.  If additional lines are needed, attach a separate sheet to this form.

 

“Articles of Organization for LLC LLC-1 Step 5”

Check the second box in article V if there is a specific date for the LLC’s expiration date.  If the expiration date is at-will, check the first box. 

 

“Articles of Organization for LLC LLC-1 Step 6”

Check box (a) or (b) in article VI.  If you check box (a), write the number of initial managers.  Provide the names and addresses of the initial managers for the manager-managed or member-managed LLC in part (c). 

 

“Articles of Organization for LLC LLC-1 Step 7”

Check the appropriate box in article VII.  If you check the third box down, describe the specific obligations and liabilities of the company as agreed to by the members. 

 

“Articles of Organization for LLC LLC-1 Step 8”

At least one member has to sign the bottom of this form.  Provide a filing fee of $50.00 and $10.00 for each requested certified copy.  Make the check payable to Department of Commerce and Consumer Affairs. 

Download the PDF file .

Form 210 Articles of Amendment (Profit Corporation)

Form 210 Articles of Amendment  (Profit Corporation)

Download the PDF file .

Form LLC-1.15 Application to Reserve a Name

Form LLC-1.15 Application to Reserve a Name

Download the PDF file .

Form 540 Reservation of Name

Download the PDF file .

Form Articles Of Revocation Of Dissolution (Profit Corporation)

Download the PDF file .

Form DW 53-01 For-Profit Corporation Dissolution by Written Consent

Download the PDF file .

Form 4161 Articles of Amendment

Form 4161 Articles of Amendment

Download the PDF file .

Attorneys, Get Listed: 30% off

X