Connecticut Statutes
§ 34-243u — Fees payable to Secretary of the State. Sales tax not imposed.
Connecticut § 34-243u
JurisdictionConnecticut
Title 34Limited Partnerships, Partnerships, Professional Associations, Limited Liability Companies and Statutory Trusts
Ch. 613aUniform Limited Liability Company Act
This text of Connecticut § 34-243u (Fees payable to Secretary of the State. Sales tax not imposed.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Conn. Gen. Stat. § 34-243u (2026).
Text
The Secretary of the State shall charge and collect the following fees and remit them to the Treasurer for the use of the state:
(a)Fees for filing documents and issuing certificates:
(1)Filing an application to reserve a limited liability company name or to cancel a reserved limited liability company name, sixty dollars;
(2)filing a transfer of reserved limited liability company name, sixty dollars;
(3)filing a certificate of organization, including appointment of registered agent, one hundred twenty dollars;
(4)filing a change of address of agent certificate or change of agent certificate, fifty dollars;
(5)filing a notice of resignation of registered agent, fifty dollars;
(6)filing an amendment to certificate of organization, one hundred twenty dollars;
(7)filing a restated cert
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 16-97, S. 22; P.A. 17-108, S. 28; P.A. 19-117, S. 345; P.A. 21-201, S. 5.) History: P.A. 16-97 effective July 1, 2017; P.A. 17-108 amended Subsec. (a) by replacing “registration statement” with “registration certificate” in Subdivs. (12) and (13), replacing “statement of withdrawal of foreign limited liability company” with “certificate of withdrawal of registration under section 34-275h” in Subdiv. (14), and replacing “removal of registration” with “renewal of registration” in Subdiv. (17), and amended Subsec. (b) by replacing “certification of legal existence of a domestic limited liability company” with “certificate of legal existence of a domestic or registered foreign limited liability company” in Subdiv. (3), adding “of a domestic or registered foreign limited liability company” in Subdiv. (4), adding “of a domestic limited liability company”, and replacing “articles” with “certificates” in Subdiv. (5), effective July 1, 2017; P.A. 19-117 amended Subsec. (a)(15) by increasing annual report filing fee from $20 to $80 on or after July 1, 2020, effective July 1, 2019; P.A. 21-201 amended Subsec. (a)(15) by adding “concerning any year” re annual report filing fee, effective July 13, 2021.
Nearby Sections
15
§ 34-10a
Execution of certificates.§ 34-10b
Filing requirements.§ 34-10c
Notice.§ 34-13
Name.§ 34-13a
Reservation of name.§ 34-13c
Records to be kept.§ 34-13e
Annual report.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 34-243u, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/34-243u.