2018 Connecticut General Statutes
Title 34 - Limited Partnerships, Partnerships, Professional Associations, Limited Liability Companies and Statutory Trusts
Chapter 613a - Uniform Limited Liability Company Act
Section 34-247 - Formation of limited liability company. Certificate of organization.

Universal Citation: CT Gen Stat § 34-247 (2018)

(a) One or more persons may act as organizers to form a limited liability company by delivering to the Secretary of the State for filing a certificate of organization.

(b) A certificate of organization shall state: (1) The name of the limited liability company, which shall comply with section 34-243k; (2) the street address and mailing address of the company’s principal office; (3) the name of a registered agent appointed in compliance with section 34-243n, along with the street address and mailing address in this state of the company’s registered agent; (4) the name, business address and residence address of at least one manager or member of the limited liability company, except that if good cause is shown, the Secretary of the State may accept a business address in lieu of the business and residence addresses of such manager or member, provided, for purposes of this subsection, a showing of good cause shall include, but not be limited to, a showing that public disclosure of the residence address of the manager or member of the limited liability company may expose the personal security of such manager or member to significant risk; and (5) the electronic mail address, if any, of the limited liability company.

(c) A certificate of organization may contain statements as to matters other than those required by subsection (b) of this section, but may not vary or otherwise affect the provisions specified in subsection (c) of section 34-243d in a manner inconsistent with said section.

(d) A limited liability company is formed on the date and at the time of its filing by the Secretary of the State, as provided in section 34-247e.

(P.A. 16-97, S. 25; P.A. 17-108, S. 29.)

History: P.A. 16-97 effective July 1, 2017; P.A. 17-108 amended Subsec. (c) to delete provision re statement in certificate of organization not effective as statement of authority, effective July 1, 2017.

Disclaimer: These codes may not be the most recent version. Connecticut may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.