Connecticut Statutes
§ 34-413 — (Formerly Sec. 34-81z). Domestic and foreign limited liability partnerships: Fees payable to Secretary of the State.
Connecticut § 34-413
JurisdictionConnecticut
Title 34Limited Partnerships, Partnerships, Professional Associations, Limited Liability Companies and Statutory Trusts
Ch. 614Uniform Partnership Act. Limited Liability Partnerships
This text of Connecticut § 34-413 ((Formerly Sec. 34-81z). Domestic and foreign limited liability partnerships: Fees payable to Secretary of the State.) 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. § 34-413 (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 processing certificates:
(1)Filing application to reserve a registered limited liability partnership name or to cancel a reserved limited liability partnership name, sixty dollars;
(2)filing transfer of reserved registered limited liability partnership name, sixty dollars;
(3)filing change of address of statutory agent or change of statutory agent, fifty dollars;
(4)filing certificate of limited liability partnership, one hundred twenty dollars;
(5)filing amendment to certificate of limited liability partnership, one hundred twenty dollars;
(6)filing certificate of authority to transact business in this state, including app
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 94-218, S. 27, 28; P.A. 95-252, S. 10; P.A. 03-18, S. 73; June Sp. Sess. P.A. 09-3, S. 374; P.A. 14-154, S. 21; P.A. 19-117, S. 346.) History: P.A. 94-218 effective January 1, 1996; P.A. 95-252 amended Subsec. (a)(1) to provide that the fee is also applicable to filing application “to cancel a reserved limited liability partnership name”; Sec. 34-81z transferred to Sec. 34-413 in 1997, effective July 1, 1997; P.A. 03-18 added Subsec. (a)(11) re $30 fee for filing statement of merger, effective July 1, 2003; June Sp. Sess. P.A. 09-3 increased fees; P.A. 14-154 amended Subsec. (a) by deleting former Subdiv. (6) re filing fee for renunciation of status report, redesignating existing Subdivs. (7) and (8) as Subdivs. (6) and (7), deleting former Subdiv. (9) re filing fee for withdrawal of certificate of authority, redesignating existing Subdivs. (10) and (11) as Subdivs. (8) and (9) and adding new Subdiv. (10) re filing fee for certificate of reinstatement, effective July 1, 2015; P.A. 19-117 amended Subsec. (a)(8) by increasing annual report filing fee from $20 to $80 on or after July 1, 2020, effective July 1, 2019.
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 § 34-413, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/34-413.