Connecticut Statutes
§ 34-406 — (Formerly Sec. 34-81s). Domestic and foreign limited liability partnerships: Name.
Connecticut § 34-406
JurisdictionConnecticut
Title 34Limited Partnerships, Partnerships, Professional Associations, Limited Liability Companies and Statutory Trusts
Ch. 614Uniform Partnership Act. Limited Liability Partnerships
This text of Connecticut § 34-406 ((Formerly Sec. 34-81s). Domestic and foreign limited liability partnerships: Name.) 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. § 34-406 (2026).
Text
(a)The name of a registered limited liability partnership or a foreign registered limited liability partnership operating in this state shall contain the words “Registered Limited Liability Partnership” or “Limited Liability Partnership” or the abbreviation “L.L.P.” or “LLP” as the last words or letters of its name.
(b)The name of a registered limited liability partnership or foreign registered limited liability partnership shall be such as to distinguish it upon the records of the Secretary of the State from:
(1)The name of any registered limited liability partnership, limited partnership, limited liability company or corporation existing under the laws of this state;
(2)the name of any foreign registered limited liability partnership, foreign limited partnership, foreign limited liab
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 94-218, S. 20, 28; P.A. 96-256, S. 193, 209; 96-271, S. 182, 254; P.A. 04-240, S. 19; 04-257, S. 56; P.A. 16-97, S. 105.) History: P.A. 94-218 effective January 1, 1996; P.A. 96-256 amended Subsec. (b) to replace reference to Secs. 33-424 and 33-425 with Secs. 33-1045, 33-1046 and 33-1047, effective January 1, 1997; P.A. 96-271 amended Subsec. (b) to replace references to Secs. 33-287 and 33-288 with Secs. 33-656 and 33-657, respectively, effective January 1, 1997; Sec. 34-81s transferred to Sec. 34-406 in 1997; P.A. 04-240 amended Subsec. (b)(3) by adding reference to Sec. 34-13a and making a technical change in and added Subsec. (b)(4) re name of other entity carried on records of the Secretary of the State; P.A. 04-257 made a technical change in Subsec. (b)(3), effective June 14, 2004; P.A. 16-97 amended Subsec. (b) by substituting references to Secs. 34-243 l and 34-243m for reference to Sec. 34-103, effective July 1, 2017.
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 § 34-406, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/34-406.