Connecticut Statutes
§ 34-420 — (Formerly Sec. 34-81c). Domestic limited liability partnership: Annual report.
Connecticut § 34-420
JurisdictionConnecticut
Title 34Limited Partnerships, Partnerships, Professional Associations, Limited Liability Companies and Statutory Trusts
Ch. 614Uniform Partnership Act. Limited Liability Partnerships
This text of Connecticut § 34-420 ((Formerly Sec. 34-81c). Domestic limited liability partnership: Annual report.) 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. § 34-420 (2026).
Text
(a)Each registered limited liability partnership shall file an annual report by electronic transmission with the Secretary of the State, which report shall be due upon the anniversary of the filing of a certificate of limited liability partnership pursuant to section 34-419. Upon request of a registered limited liability partnership, the Secretary of the State may grant an exemption from the requirement to file an annual report by electronic transmission if the registered limited liability partnership does not have the capability to file by electronic transmission or make payment in an authorized manner by electronic means or if other good cause is shown.
(b)Each annual report shall set forth:
(1)The name of the registered limited liability partnership;
(2)the registered limited liabil
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 94-218, S. 10, 28; P.A. 11-146, S. 15; P.A. 19-40, S. 5; P.A. 24-111, S. 20.) History: P.A. 94-218 effective January 1, 1996; Sec. 34-81c transferred to Sec. 34-420 in 1997, effective July 1, 1997; P.A. 11-146 amended Subsec. (a) to require annual report to be filed “by electronic transmission” and add provision re authority of Secretary of the State to grant exemption from electronic filing requirement if partnership does not have capability to file or pay electronically or if other good cause is shown, amended Subsec. (c) to add Subdiv. (3) re electronic mail address and amended Subsec. (d) to require Secretary of the State to “deliver” a “notice that the annual report is due”, rather than “mail” a “form prescribed by him for the annual report”, allow delivery of such notice to partnership's electronic mail address and make a conforming change, effective January 1, 2012; P.A. 19-40 deleted former Subsec. (b) re reporting requirement commencing on January 1, 1997, and continuing annually thereafter, redesignated existing Subsec. (c) as Subsec. (b) and amended same by adding Subdiv. (4) re name and address of registered agent, adding Subdiv. (5) re additional information deemed pertinent by Secretary and redesignated existing Subsec. (d) as Subsec. (c), and made technical changes, effective January 1, 2020; P.A. 24-111 amended Subsec. (b) by replacing “electronic mail address, if any,” with “valid electronic mail address” in Subdiv. (3) and by deleting provision re additional information deemed pertinent by Secretary in Subdiv. (5) and by adding Subsec. (d) re requirements and fee for filing amended annual report, effective January 1, 2025.
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 § 34-420, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/34-420.