House
Study
Bill
207
-
Introduced
HOUSE
FILE
_____
BY
(PROPOSED
COMMITTEE
ON
JUDICIARY
BILL
BY
CHAIRPERSON
HOLT)
A
BILL
FOR
An
Act
providing
for
business
organizations,
including
limited
1
liability
companies,
providing
penalties,
and
including
2
effective
date
provisions.
3
BE
IT
ENACTED
BY
THE
GENERAL
ASSEMBLY
OF
THE
STATE
OF
IOWA:
4
TLSB
1051YC
(2)
90
da/jh
H.F.
_____
DIVISION
I
1
LIMITED
LIABILITY
COMPANIES
2
Section
1.
Section
489.101,
Code
2023,
is
amended
to
read
3
as
follows:
4
489.101
Short
title.
5
1.
This
chapter
may
be
cited
as
the
“Revised
Uniform
6
“Uniform
Limited
Liability
Company
Act”
.
7
2.
In
addition,
article
14
subchapter
XIV
of
this
chapter
8
may
be
cited
as
provided
in
section
489.14101
.
9
Sec.
2.
Section
489.102,
Code
2023,
is
amended
to
read
as
10
follows:
11
489.102
Definitions.
12
As
used
in
this
chapter
,
unless
the
context
otherwise
13
requires
:
14
1.
“Certificate
of
organization”
means
the
certificate
15
required
by
section
489.201
.
The
term
includes
the
certificate
16
as
amended
or
restated.
17
2.
“Contribution”
means
any
benefit
provided
by
a
person
to
18
a
limited
liability
company
that
is
any
of
the
following:
19
a.
In
order
to
become
a
member
upon
formation
of
the
company
20
and
in
accordance
with
an
agreement
between
or
among
the
21
persons
that
have
agreed
to
become
the
initial
members
of
the
22
company.
23
b.
In
order
to
become
a
member
after
formation
of
the
24
company
and
in
accordance
with
an
agreement
between
the
person
25
and
the
company.
26
c.
In
the
person’s
capacity
as
a
member
and
in
accordance
27
with
the
operating
agreement
or
an
agreement
between
the
member
28
and
the
company.
29
2.
“Contribution”
,
except
in
the
phrase
“right
of
30
contribution”
,
means
property
or
a
benefit
described
in
section
31
489.402
which
is
provided
by
a
person
to
a
limited
liability
32
company
to
become
a
member
or
in
the
person’s
capacity
as
a
33
member.
34
3.
“Debtor
in
bankruptcy”
means
a
person
that
is
the
subject
35
-1-
LSB
1051YC
(2)
90
da/jh
1/
161
H.F.
_____
of
any
of
the
following:
1
a.
An
order
for
relief
under
Tit.
11
of
the
United
States
2
Code
or
a
comparable
order
under
a
successor
statute
of
general
3
application.
4
b.
A
comparable
order
under
federal,
state,
or
foreign
law
5
governing
insolvency.
6
4.
“Deliver”
or
“delivery”
means
any
method
of
delivery
7
used
in
conventional
commercial
practice,
including
delivery
in
8
person,
by
hand,
mail,
commercial
delivery,
and
if
authorized
9
in
accordance
with
section
489.120,
by
electronic
transmission.
10
5.
“Distribution”
,
except
as
otherwise
provided
in
section
11
489.405,
subsection
6
,
means
a
transfer
of
money
or
other
12
property
from
a
limited
liability
company
to
another
a
person
13
on
account
of
a
transferable
interest
or
in
the
person’s
14
capacity
as
a
member
.
15
a.
“Distribution”
includes
all
of
the
following:
16
(1)
A
redemption
or
other
purchase
by
a
limited
liability
17
company
of
a
transferable
interest.
18
(2)
A
transfer
to
a
member
in
return
for
the
member’s
19
relinquishment
of
any
right
to
participate
as
a
member
in
20
the
management
or
conduct
of
the
limited
liability
company’s
21
activities
and
affairs
or
to
have
access
to
records
or
other
22
information
concerning
the
company’s
activities
and
affairs.
23
b.
“Distribution”
does
not
include
amounts
constituting
24
reasonable
compensation
for
present
or
past
service
or
payments
25
made
in
the
ordinary
course
of
business
under
a
bona
fide
26
retirement
plan
or
other
bona
fide
benefits
program.
27
6.
“Domestic
cooperative”
means
an
entity
organized
on
a
28
cooperative
basis
under
chapter
497
,
498
,
or
499
,
a
cooperative
29
organized
under
chapter
499A
,
or
a
cooperative
organized
under
30
chapter
501
or
501A
.
31
7.
“Effective”
,
with
respect
to
a
record
required
or
32
permitted
to
be
delivered
to
the
secretary
of
state
for
filing
33
under
this
chapter
,
means
effective
under
section
489.205,
34
subsection
3
.
35
-2-
LSB
1051YC
(2)
90
da/jh
2/
161
H.F.
_____
7.
“Electronic”
means
relating
to
technology
having
1
electrical,
digital,
magnetic,
wireless,
optical,
2
electromagnetic,
or
similar
capabilities.
3
8.
“Electronic
transmission”
or
“electronically
transmitted”
4
means
any
form
or
process
of
communication
not
directly
5
involving
the
physical
transfer
of
paper
that
is
suitable
for
6
the
retention,
retrieval,
and
reproduction
of
information
by
7
the
recipient.
or
another
tangible
medium
that
is
all
of
the
8
following:
9
a.
Suitable
for
the
retention,
retrieval,
and
reproduction
10
of
information
by
the
recipient.
11
b.
Retrievable
in
paper
form
by
the
recipient
through
an
12
automated
process
used
in
conventional
commercial
practice,
13
unless
otherwise
authorized
in
accordance
with
subsection
15.
14
9.
“Filing
entity”
means
an
unincorporated
entity,
other
15
than
a
limited
liability
partnership,
that
is
of
a
type
that
16
is
created
by
filing
a
public
organic
record
or
is
required
to
17
file
a
public
organic
record
that
evidences
its
creation.
18
9.
10.
“Foreign
limited
liability
company”
means
an
19
unincorporated
entity
formed
under
the
law
of
a
jurisdiction
20
other
than
this
state
and
denominated
by
that
law
as
a
limited
21
liability
company
which
would
be
a
limited
liability
company
if
22
formed
under
the
law
of
this
state
.
23
11.
“Jurisdiction”
,
used
to
refer
to
a
political
entity,
24
means
the
United
States,
a
state,
a
foreign
county,
or
a
25
political
subdivision
of
a
foreign
country.
26
12.
“Jurisdiction
of
formation”
means
the
jurisdiction
whose
27
law
governs
the
internal
affairs
of
an
entity.
28
10.
13.
“Limited
liability
company”
,
except
in
the
phrase
29
“foreign
limited
liability
company”
,
and
in
subchapter
X
means
30
an
entity
formed
under
this
chapter
or
which
becomes
subject
to
31
this
chapter
under
subchapter
X
or
section
489.110
.
32
11.
14.
“Manager”
means
a
person
that
under
the
operating
33
agreement
of
a
manager-managed
limited
liability
company
is
34
responsible,
alone
or
in
concert
with
others,
for
performing
35
-3-
LSB
1051YC
(2)
90
da/jh
3/
161
H.F.
_____
the
management
functions
stated
in
section
489.407,
subsection
1
3
.
2
12.
15.
“Manager-managed
limited
liability
company”
means
a
3
limited
liability
company
that
qualifies
under
section
489.407,
4
subsection
1
.
5
13.
16.
“Member”
means
a
person
that
has
become
a
member
6
of
a
limited
liability
company
under
section
489.401
and
has
7
not
dissociated
under
section
489.602
.
for
whom
all
of
the
8
following
are
true:
9
a.
The
person
has
become
a
member
of
a
limited
liability
10
company
under
section
489.401
or
was
a
member
in
a
limited
11
liability
company
when
the
company
became
subject
to
this
12
chapter
under
section
489.110.
13
b.
The
person
is
not
dissociated
under
section
489.602.
14
14.
17.
“Member-managed
limited
liability
company”
means
a
15
limited
liability
company
that
is
not
a
manager-managed
limited
16
liability
company.
17
18.
“Nonfiling
entity”
means
an
unincorporated
entity
that
18
is
of
a
type
that
is
not
created
by
filing
a
public
organic
19
record.
20
15.
19.
“Operating
agreement”
means
the
agreement,
whether
21
or
not
referred
to
as
an
operating
agreement
and
whether
oral,
22
implied,
in
a
record,
implied,
or
in
any
combination
thereof,
23
of
all
the
members
of
a
limited
liability
company,
including
24
a
sole
member,
concerning
the
matters
described
in
section
25
489.110,
subsection
1
.
The
term
includes
the
agreement
as
26
amended
or
restated.
27
16.
20.
“Organizer”
means
a
person
that
acts
under
section
28
489.201
to
form
a
limited
liability
company.
29
17.
21.
a.
“Person”
means
an
individual,
business
30
corporation,
business
trust,
estate,
trust,
nonprofit
31
corporation,
partnership,
limited
partnership,
limited
32
liability
company,
domestic
cooperative,
unincorporated
33
nonprofit
association,
statutory
trust,
business
trust,
34
common-law
business
trust,
estate,
trust,
association,
joint
35
-4-
LSB
1051YC
(2)
90
da/jh
4/
161
H.F.
_____
venture,
public
corporation,
government
or
governmental
1
subdivision,
agency,
or
instrumentality,
or
any
other
legal
or
2
commercial
entity.
3
b.
“Person”
includes
a
protected
series,
however
4
denominated,
of
an
entity
if
the
protected
series
is
5
established
under
law
that
limits,
or
limits
if
conditions
6
specified
under
law
are
satisfied,
the
ability
of
a
creditor
7
of
the
entity
or
of
any
other
protected
series
of
the
entity
to
8
satisfy
a
claim
from
assets
of
the
protected
series.
9
18.
22.
“Principal
office”
means
the
principal
executive
10
office
of
a
limited
liability
company
or
foreign
limited
11
liability
company,
whether
or
not
the
office
is
located
in
this
12
state.
13
23.
“Property”
means
all
property,
whether
real,
personal,
14
or
mixed
or
tangible
or
intangible,
or
any
right
or
interest
15
therein.
16
19.
24.
“Record”
,
used
as
a
noun,
means
information
that
17
is
inscribed
on
a
tangible
medium
or
that
is
stored
in
an
18
electronic
or
other
medium
and
is
retrievable
in
perceivable
19
form.
20
20.
“Registered
office”
means
the
office
that
a
limited
21
liability
company
or
foreign
limited
liability
company
is
22
required
to
designate
and
maintain
under
section
489.113
.
23
25.
“Registered
agent”
means
an
agent
of
a
limited
24
liability
company
or
foreign
limited
liability
company
which
is
25
authorized
to
receive
service
of
any
process,
notice,
or
demand
26
required
or
permitted
by
law
to
be
served
on
the
company.
27
26.
“Registered
foreign
limited
liability
company”
means
28
a
foreign
limited
liability
company
that
is
registered
to
do
29
business
in
this
state
pursuant
to
a
statement
of
registration
30
filed
by
the
secretary
of
state.
31
21.
27.
“Sign”
means,
with
the
present
intent
to
32
authenticate
or
adopt
a
record,
to
do
any
of
the
following:
33
a.
Execute
or
adopt
a
tangible
symbol.
34
b.
Attach
to
or
logically
associate
with
the
record
an
35
-5-
LSB
1051YC
(2)
90
da/jh
5/
161
H.F.
_____
electronic
symbol,
sound,
or
process.
1
22.
28.
“State”
means
a
state
of
the
United
States,
the
2
District
of
Columbia,
Puerto
Rico,
the
United
States
Virgin
3
Islands,
or
any
territory
or
insular
possession
subject
to
the
4
jurisdiction
of
the
United
States.
5
23.
29.
“Transfer”
includes
an
assignment,
conveyance,
6
deed,
bill
of
sale,
lease,
mortgage,
security
interest,
7
encumbrance,
gift,
or
transfer
by
operation
of
law.
any
of
the
8
following:
9
a.
An
assignment.
10
b.
A
conveyance.
11
c.
A
sale.
12
d.
A
lease.
13
e.
An
encumbrance,
including
a
mortgage
or
security
14
interest.
15
f.
A
gift.
16
g.
A
transfer
by
operation
of
law.
17
24.
30.
a.
“Transferable
interest”
means
the
right,
as
18
originally
associated
with
initially
owned
by
a
person
in
the
19
person’s
capacity
as
a
member,
to
receive
distributions
from
20
a
limited
liability
company
,
in
accordance
with
the
operating
21
agreement,
whether
or
not
the
person
remains
a
member
or
22
continues
to
own
any
part
of
the
right.
23
b.
“Transferable
interest”
applies
to
any
fraction
of
the
24
interest,
by
whomever
owned.
25
25.
31.
a.
“Transferee”
means
a
person
to
which
all
or
26
part
of
a
transferable
interest
has
been
transferred,
whether
27
or
not
the
transferor
is
a
member.
28
b.
“Transferee”
includes
a
person
that
owns
a
transferable
29
interest
under
section
489.603,
subsection
1,
paragraph
“c”
.
30
Sec.
3.
Section
489.103,
Code
2023,
is
amended
to
read
as
31
follows:
32
489.103
Knowledge
——
notice.
33
1.
A
person
knows
a
fact
when
if
the
person
has
or
is
any
34
of
the
following:
35
-6-
LSB
1051YC
(2)
90
da/jh
6/
161
H.F.
_____
a.
Has
actual
knowledge
of
it.
1
b.
Is
deemed
to
know
it
under
subsection
4
,
paragraph
“a”
,
2
or
law
other
than
this
chapter
.
3
2.
A
person
has
notice
of
a
fact
when
if
the
person
has
or
4
is
any
of
the
following:
5
a.
Has
reason
to
know
the
fact
from
all
of
the
facts
known
6
to
the
person
at
the
time
in
question.
7
b.
Is
deemed
to
have
notice
of
the
fact
under
subsection
4
,
8
paragraph
“b”
.
9
3.
A
Subject
to
section
489.210,
subsection
6,
a
person
10
notifies
another
person
of
a
fact
by
taking
steps
reasonably
11
required
to
inform
the
other
person
in
ordinary
course,
whether
12
or
not
those
steps
cause
the
other
person
knows
to
know
the
13
fact.
14
4.
A
person
that
is
not
a
member
is
deemed
both
all
of
the
15
following:
16
a.
To
know
of
a
limitation
on
authority
to
transfer
real
17
property
as
provided
in
section
489.302,
subsection
7
.
18
b.
To
have
notice
of
all
of
the
following
regarding
a
19
limited
liability
company’s
:
20
(1)
Dissolution,
The
limited
liability
company’s
21
dissolution,
ninety
days
after
a
statement
of
dissolution
under
22
section
489.702,
subsection
2
,
paragraph
“b”
,
subparagraph
(1),
23
becomes
effective.
24
(2)
Termination,
The
limited
liability
company’s
25
termination,
ninety
days
after
a
statement
of
termination
under
26
section
489.702,
subsection
2
,
paragraph
“b”
,
subparagraph
(6),
27
becomes
effective.
28
(3)
Merger,
The
limited
liability
company’s
participation
29
in
a
merger,
interest
exchange,
conversion,
or
domestication,
30
ninety
days
after
articles
of
merger,
interest
exchange,
31
conversion,
or
domestication
under
article
10
subchapter
X
32
become
effective.
33
Sec.
4.
Section
489.104,
Code
2023,
is
amended
to
read
as
34
follows:
35
-7-
LSB
1051YC
(2)
90
da/jh
7/
161
H.F.
_____
489.104
Nature,
purpose,
and
duration
of
limited
liability
1
company.
2
1.
A
limited
liability
company
is
an
entity
distinct
from
3
its
member
or
members.
4
2.
A
limited
liability
company
may
have
any
lawful
purpose,
5
regardless
of
whether
for
profit.
6
3.
A
limited
liability
company
has
perpetual
duration.
7
Sec.
5.
Section
489.105,
Code
2023,
is
amended
to
read
as
8
follows:
9
489.105
Powers.
10
1.
Except
as
otherwise
provided
in
subsection
2
,
a
limited
11
liability
company
has
the
capacity
to
sue
and
be
sued
in
its
12
own
name
and
the
power
to
do
all
things
necessary
or
convenient
13
to
carry
on
its
activities
and
affairs
.
14
2.
Until
a
limited
liability
company
has
or
has
had
at
15
least
one
member,
the
limited
liability
company
lacks
the
16
capacity
to
do
any
act
or
carry
on
any
activity
except
all
of
17
the
following:
18
a.
Delivering
to
the
secretary
of
state
for
filing
a
19
statement
of
change
under
section
489.114
,
an
amendment
to
the
20
certificate
under
section
489.202
,
a
statement
of
correction
21
under
section
489.206
,
a
biennial
report
under
section
489.209
,
22
a
statement
of
withdrawal
or
a
statement
of
rescission
under
23
section
489.701A
,
or
a
statement
of
termination
under
section
24
489.702,
subsection
2
,
paragraph
“b”
,
subparagraph
(6).
25
b.
Admitting
a
member
under
section
489.401
.
26
c.
Dissolving
under
section
489.701
.
27
3.
A
limited
liability
company
that
has
or
has
had
at
least
28
one
member
may
ratify
an
act
or
activity
that
occurred
when
the
29
company
lacked
capacity
under
subsection
2
.
30
Sec.
6.
Section
489.106,
Code
2023,
is
amended
to
read
as
31
follows:
32
489.106
Governing
law.
33
The
law
of
this
state
governs
all
of
the
following:
34
1.
The
internal
affairs
of
a
limited
liability
company.
35
-8-
LSB
1051YC
(2)
90
da/jh
8/
161
H.F.
_____
2.
The
liability
of
a
member
as
member
and
a
manager
as
1
manager
for
the
debts,
obligations,
a
debt,
obligation,
or
2
other
liabilities
liability
of
a
limited
liability
company.
3
Sec.
7.
Section
489.108,
Code
2023,
is
amended
to
read
as
4
follows:
5
489.108
Name
Permitted
names
.
6
1.
The
name
of
a
limited
liability
company
must
contain
7
the
words
phrase
“limited
liability
company”
or
“limited
8
company”
or
the
abbreviation
“L.
L.
C.”,
“LLC”,
“L.
C.”,
or
“LC”.
9
“Limited”
may
be
abbreviated
as
“Ltd.”,
and
“company”
may
be
10
abbreviated
as
“Co.”.
11
2.
Unless
authorized
by
Except
as
otherwise
provided
in
12
subsection
3
,
the
name
of
a
limited
liability
company
,
and
13
the
name
under
which
a
foreign
limited
liability
company
may
14
register
to
do
business
in
this
state,
must
be
distinguishable
15
in
on
the
records
of
the
secretary
of
state
from
all
any
of
the
16
following:
17
a.
The
name
of
each
person
that
is
not
an
individual
and
18
that
is
incorporated,
organized,
or
authorized
to
transact
19
business
in
this
state.
20
b.
Each
name
reserved
under
section
489.109
.
21
a.
The
name
of
an
existing
person
whose
formation
required
22
the
filing
of
a
record
by
the
secretary
of
state
and
which
is
23
not
at
the
time
administratively
dissolved,
or
if
such
person
24
has
been
administratively
dissolved,
within
five
years
of
the
25
effective
date
of
dissolution.
26
b.
The
name
of
a
limited
liability
partnership
whose
27
statement
of
qualification
is
in
effect.
28
c.
The
name
under
which
a
person
is
registered
to
do
29
business
in
this
state
by
the
filing
of
a
record
by
the
30
secretary
of
state.
31
d.
The
name
reserved
under
section
489.109
or
other
law
32
of
this
state
providing
for
the
reservation
of
a
name
by
the
33
filing
of
a
record
by
the
secretary
of
state.
34
e.
The
name
registered
under
section
489.114
or
other
law
35
-9-
LSB
1051YC
(2)
90
da/jh
9/
161
H.F.
_____
of
this
state
providing
for
the
registration
of
a
name
by
the
1
filing
of
a
record
by
the
secretary
of
state.
2
f.
The
name
registered
with
the
secretary
of
state
as
a
3
fictitious
name.
4
3.
A
limited
liability
company
may
apply
to
the
secretary
of
5
state
for
authorization
to
use
a
name
that
does
not
comply
with
6
subsection
2
.
The
secretary
of
state
shall
authorize
use
of
7
the
name
applied
for
if
either
of
the
following
applies:
If
a
8
person
consents
in
a
record
to
the
use
of
its
name
and
submits
9
an
undertaking
in
a
form
satisfactory
to
the
secretary
of
state
10
to
change
its
name
to
a
name
that
is
distinguishable
on
the
11
records
of
the
secretary
of
state
from
any
name
in
any
category
12
of
names
in
subsection
2,
the
name
of
the
consenting
person
may
13
be
used
by
the
person
to
which
the
consent
was
given.
14
a.
The
present
user,
registrant,
or
owner
of
the
15
noncomplying
name
consents
in
a
signed
record
to
the
use
16
and
submits
an
undertaking
in
a
form
satisfactory
to
the
17
secretary
of
state
to
change
the
noncomplying
name
to
a
name
18
that
complies
with
subsection
2
and
is
distinguishable
in
the
19
records
of
the
secretary
of
state
from
the
name
applied
for.
20
b.
The
applicant
delivers
to
the
secretary
of
state
a
21
certified
copy
of
the
final
judgment
of
a
court
establishing
22
the
applicant’s
right
to
use
in
this
state
the
name
applied
23
for.
24
4.
A
limited
liability
company
may
use
the
name,
including
25
the
fictitious
name,
of
another
entity
that
is
used
in
this
26
state
if
the
other
entity
is
formed
under
the
law
of
this
27
state
or
is
authorized
to
transact
business
in
this
state
28
and
the
proposed
user
limited
liability
company
meets
any
29
of
the
following
conditions:
In
determining
whether
a
name
30
is
the
same
as
or
not
distinguishable
on
the
records
of
the
31
secretary
of
state
from
the
name
of
another
person,
words,
32
phrases,
or
abbreviations
indicating
a
type
of
person,
such
as
33
“corporation”,
“corp.”,
“incorporated”,
“Inc.”,
“professional
34
corporation”,
“P.C.”,
“PC”,
“professional
association”,
“P.A.”,
35
-10-
LSB
1051YC
(2)
90
da/jh
10/
161
H.F.
_____
“PA”,
“Limited”,
“Ltd.”,
“limited
partnership”,
“L.P.”,
“LP”,
1
“limited
liability
partnership”,
“L.L.P.”,
“LLP”,
“registered
2
limited
liability
partnership”,
“R.L.L.P.”,
“RLLP”,
“limited
3
liability
limited
partnership”,
“L.L.L.P.”,
“LLLP”,
“registered
4
limited
liability
limited
partnership”,
“R.L.L.L.P.”,
“RLLLP”,
5
“limited
liability
company”,
“L.L.C.”,
“LLC”,
“cooperative”,
6
“coop”,
or
“CP”
shall
not
be
taken
into
account.
7
a.
Has
merged
with
the
other
entity.
8
b.
Has
been
formed
by
reorganization
of
the
other
entity.
9
c.
Has
acquired
all
or
substantially
all
of
the
assets,
10
including
the
name,
of
the
other
entity.
11
5.
This
article
does
not
control
the
use
of
fictitious
12
names.
However,
if
a
limited
liability
company
uses
a
13
fictitious
name
in
this
state,
it
shall
deliver
to
the
14
secretary
of
state
for
filing
a
certified
copy
of
the
15
resolution
of
its
members
if
it
is
member-managed
or
its
16
managers
if
it
is
manager-managed,
adopting
the
fictitious
17
name.
The
name
of
a
limited
liability
company
or
foreign
18
limited
liability
company
shall
not
contain
words
that
may
be
19
used
only
with
approval
by
another
state
department
or
state
20
agency
unless
the
company
obtains
the
approval
of
such
other
21
state
department
or
agency
and
delivers
to
the
secretary
of
22
state
for
filing
a
record
certifying
such
approval.
23
6.
Subject
to
section
489.805
,
this
section
applies
to
24
a
foreign
limited
liability
company
transacting
business
in
25
this
state
which
has
a
certificate
of
authority
to
transact
26
business
in
this
state
or
which
has
applied
for
a
certificate
27
of
authority.
A
limited
liability
company
or
foreign
limited
28
liability
company
may
use
a
name
that
is
not
distinguishable
29
from
a
name
described
in
subsection
2,
paragraphs
“a”
through
30
“f”
,
if
the
company
delivers
to
the
secretary
of
state
a
31
certified
copy
of
a
final
judgment
of
a
court
of
competent
32
jurisdiction
establishing
the
right
of
the
company
to
use
the
33
name
in
this
state.
34
7.
A
limited
liability
company
may
use
the
name,
including
35
-11-
LSB
1051YC
(2)
90
da/jh
11/
161
H.F.
_____
the
fictitious
name,
of
another
entity
that
is
used
in
this
1
state
if
the
other
entity
is
formed
under
the
law
of
this
2
state
or
is
authorized
to
transact
business
in
this
state
and
3
the
proposed
user
limited
liability
company
meets
any
of
the
4
following
conditions:
5
a.
Has
merged
with
the
other
entity.
6
b.
Has
been
formed
by
reorganization
of
the
other
entity.
7
c.
Has
acquired
all
or
substantially
all
of
the
assets,
8
including
the
name,
of
the
other
entity.
9
8.
This
subchapter
does
not
control
the
use
of
fictitious
10
names.
However,
if
a
limited
liability
company
uses
a
11
fictitious
name
in
this
state,
it
shall
deliver
to
the
12
secretary
of
state
for
filing
a
certified
copy
of
the
13
resolution
of
its
members
if
it
is
member-managed
or
its
14
managers
if
it
is
manager-managed,
adopting
the
fictitious
15
name.
16
Sec.
8.
Section
489.109,
Code
2023,
is
amended
to
read
as
17
follows:
18
489.109
Reservation
of
name.
19
1.
A
person
may
reserve
the
exclusive
use
of
the
a
name
20
of
a
limited
liability
company,
including
a
fictitious
or
21
assumed
name
for
a
foreign
limited
liability
company
whose
22
name
is
not
available,
by
delivering
an
application
to
the
23
secretary
of
state
for
filing
that
complies
with
section
24
489.112
by
delivering
an
application
to
the
secretary
of
state
25
for
filing
.
The
application
must
state
the
name
and
address
26
of
the
applicant
and
the
name
proposed
to
be
reserved.
If
27
the
secretary
of
state
finds
that
the
name
applied
for
is
28
available,
it
must
be
reserved
the
secretary
of
state
shall
29
reserve
the
name
for
the
applicant’s
exclusive
use
for
a
30
one-hundred-twenty-day
period
one
hundred
and
twenty
days
.
31
2.
The
owner
of
a
reserved
name
reserved
for
a
limited
32
liability
company
may
transfer
the
reservation
to
another
33
person
by
delivering
to
the
secretary
of
state
for
filing
a
34
signed
notice
in
a
record
of
the
transfer
which
states
the
name
35
-12-
LSB
1051YC
(2)
90
da/jh
12/
161
H.F.
_____
and
address
of
the
transferee
person
to
which
the
reservation
1
is
being
transferred
.
2
Sec.
9.
Section
489.110,
Code
2023,
is
amended
to
read
as
3
follows:
4
489.110
Operating
agreement
——
scope,
function,
and
5
limitations.
6
1.
Except
as
otherwise
provided
in
subsections
2
3
and
3
4
,
7
the
operating
agreement
governs
all
of
the
following:
8
a.
Relations
among
the
members
as
members
and
between
the
9
members
and
the
limited
liability
company.
10
b.
The
rights
and
duties
under
this
chapter
of
a
person
in
11
the
capacity
of
manager.
12
c.
The
activities
and
affairs
of
the
company
and
the
conduct
13
of
those
activities
and
affairs
.
14
d.
The
means
and
conditions
for
amending
the
operating
15
agreement.
16
2.
To
the
extent
the
operating
agreement
does
not
otherwise
17
provide
for
a
matter
described
in
subsection
1
,
this
chapter
18
governs
the
matter.
19
3.
An
operating
agreement
shall
not
do
any
of
the
following:
20
a.
Vary
a
limited
liability
company’s
capacity
under
section
21
489.105
to
sue
and
be
sued
in
its
own
name
the
law
applicable
22
under
section
489.104
.
23
b.
Vary
the
law
applicable
under
section
489.106
a
limited
24
liability
company’s
capacity
under
section
489.109
to
sue
and
25
be
sued
in
its
own
name
.
26
c.
Vary
the
power
of
the
court
under
section
489.204
.
any
27
requirement,
procedure,
or
other
provision
of
this
chapter
28
pertaining
to
any
of
the
following:
29
(1)
Registered
agents.
30
(2)
The
secretary
of
state,
including
provisions
pertaining
31
to
records
authorized
or
required
to
be
delivered
to
the
32
secretary
of
state
for
filing
under
this
chapter.
33
d.
Subject
to
subsections
4
through
7
,
eliminate
the
duty
of
34
loyalty,
the
duty
of
care,
or
any
other
fiduciary
duty
Vary
the
35
-13-
LSB
1051YC
(2)
90
da/jh
13/
161
H.F.
_____
provisions
of
section
489.204
.
1
e.
Subject
to
subsections
4
through
7
,
eliminate
the
2
contractual
obligation
of
good
faith
and
fair
dealing
under
3
section
489.409,
subsection
4
Alter
or
eliminate
the
duty
of
4
loyalty
or
the
duty
of
care,
except
as
otherwise
provided
in
5
subsection
4
.
6
f.
Unreasonably
restrict
the
duties
and
rights
stated
in
7
section
489.410
Eliminate
the
contractual
obligation
of
good
8
faith
and
fair
dealing
under
section
489.409,
subsection
4,
9
but
the
operating
agreement
may
prescribe
the
standards,
if
10
not
manifestly
unreasonable,
by
which
the
performance
of
the
11
obligation
is
to
be
measured
.
12
g.
Vary
the
power
of
a
court
to
decree
dissolution
in
13
the
circumstances
specified
in
section
489.701,
subsection
14
1
,
paragraphs
“d”
and
“e”
Relieve
or
exonerate
a
person
from
15
liability
for
conduct
except
as
provided
in
subsection
6
.
16
h.
Vary
the
requirement
to
wind
up
a
limited
liability
17
company’s
business
as
specified
in
section
489.702,
18
subsection
1
,
and
section
489.702,
subsection
2
,
paragraph
19
“a”
Unreasonably
restrict
the
duties
and
rights
under
section
20
489.410,
but
the
operating
agreement
may
impose
reasonable
21
restrictions
on
the
availability
and
use
of
information
22
obtained
under
that
section
and
may
define
appropriate
23
remedies,
including
liquidated
damages,
for
a
breach
of
any
24
reasonable
restriction
on
use
.
25
i.
Unreasonably
restrict
the
right
of
a
member
to
maintain
26
an
action
under
article
9
Vary
the
causes
of
dissolution
27
specified
in
section
489.701,
subsection
1,
paragraph
“d”
.
28
j.
Restrict
the
right
to
approve
a
merger,
conversion,
or
29
domestication
under
section
489.1014
to
a
member
that
will
have
30
personal
liability
with
respect
to
a
surviving,
converted,
or
31
domesticated
organization
Vary
the
requirement
to
wind
up
the
32
limited
liability
company’s
activities
and
affairs
as
specified
33
in
section
489.702,
subsection
1;
subsection
2,
paragraph
“a”
;
34
and
subsection
5
.
35
-14-
LSB
1051YC
(2)
90
da/jh
14/
161
H.F.
_____
k.
Except
as
otherwise
provided
in
section
489.112,
1
subsection
2
,
restrict
the
rights
under
this
chapter
of
a
2
person
other
than
a
member
or
manager
Unreasonably
restrict
the
3
right
of
a
member
to
maintain
an
action
under
subchapter
VIII
.
4
l.
Vary
the
provisions
of
section
489.805A,
but
the
5
operating
agreement
may
provide
that
the
limited
liability
6
company
shall
not
have
a
special
litigation
committee.
7
m.
Vary
the
right
of
a
member
to
approve
a
merger,
interest
8
exchange,
conversion,
or
domestication
under
section
489.1023,
9
subsection
1,
paragraph
“b”
;
section
489.1033,
subsection
1,
10
paragraph
“b”
;
section
489.1043,
subsection
1,
paragraph
“b”
;
or
11
section
489.1053,
subsection
1,
paragraph
“b”
.
12
n.
Vary
the
required
contents
of
a
plan
of
merger
under
13
section
489.1022,
subsection
1;
plan
of
interest
exchange
14
under
section
489.1032,
subsection
1;
plan
of
conversion
under
15
section
489.1042,
subsection
1;
or
plan
of
domestication
under
16
section
489.1052,
subsection
1.
17
o.
Except
as
otherwise
provided
in
sections
489.111
and
18
489.112,
subsection
2,
restrict
the
rights
under
this
chapter
19
of
a
person
other
than
a
member
or
manager.
20
4.
If
not
manifestly
unreasonable,
the
operating
agreement
21
may
do
any
of
the
following:
Subject
to
subsection
3,
22
paragraph
“g”
,
without
limiting
other
terms
that
may
be
included
23
in
an
operating
agreement,
all
the
following
rules
apply:
24
a.
Restrict
or
eliminate
the
duty
to
do
any
The
operating
25
agreement
may
do
all
of
the
following:
26
(1)
As
required
in
section
489.409,
subsection
2
,
paragraph
27
“a”
,
and
section
489.409,
subsection
8
,
to
account
to
the
28
limited
liability
company
and
to
hold
as
trustee
for
it
any
29
property,
profit,
or
benefit
derived
by
the
member
in
the
30
conduct
or
winding
up
of
the
company’s
business,
from
a
use
by
31
the
member
of
the
company’s
property,
or
from
the
appropriation
32
of
a
limited
liability
company
opportunity
Specify
the
method
33
by
which
a
specific
act
or
transaction
that
would
otherwise
34
violate
the
duty
of
loyalty
may
be
authorized
or
ratified
by
35
-15-
LSB
1051YC
(2)
90
da/jh
15/
161
H.F.
_____
one
or
more
disinterested
and
independent
persons
after
full
1
disclosure
of
all
material
facts
.
2
(2)
As
required
in
section
489.409,
subsection
2
,
paragraph
3
“b”
,
and
section
489.409,
subsection
8
,
to
refrain
from
dealing
4
with
the
company
in
the
conduct
or
winding
up
of
the
company’s
5
business
as
or
on
behalf
of
a
party
having
an
interest
adverse
6
to
the
company
Alter
the
prohibition
in
section
489.405,
7
subsection
1,
paragraph
“b”
,
so
that
the
prohibition
requires
8
only
that
the
limited
liability
company’s
total
assets
not
be
9
less
than
the
sum
of
its
total
liabilities
.
10
(3)
As
required
by
section
489.409,
subsection
2
,
paragraph
11
“c”
,
and
section
489.409,
subsection
8
,
to
refrain
from
12
competing
with
the
company
in
the
conduct
of
the
company’s
13
business
before
the
dissolution
of
the
company.
14
b.
Identify
specific
types
or
categories
of
activities
15
that
do
not
violate
the
duty
of
loyalty
To
the
extent
the
16
operating
agreement
of
a
member-managed
limited
liability
17
company
expressly
relieves
a
member
of
a
responsibility
that
18
the
member
otherwise
would
have
under
this
chapter
and
imposes
19
the
responsibility
on
one
or
more
other
members,
the
agreement
20
also
may
eliminate
or
limit
any
fiduciary
duty
of
the
member
21
relieved
of
the
responsibility
which
would
have
pertained
to
22
the
responsibility
.
23
c.
Alter
the
duty
of
care,
except
to
authorize
intentional
24
misconduct
or
knowing
violation
of
law.
If
not
manifestly
25
unreasonable,
the
operating
agreement
may
do
all
of
the
26
following:
27
(1)
Alter
or
eliminate
the
aspects
of
the
duty
of
loyalty
28
stated
in
section
489.409,
subsections
2
and
9.
29
(2)
Identify
specific
types
or
categories
of
activities
30
that
do
not
violate
the
duty
of
loyalty.
31
(3)
Alter
the
duty
of
care,
but
may
not
authorize
conduct
32
involving
bad
faith,
willful
or
intentional
misconduct,
or
33
knowing
violation
of
law.
34
(4)
Alter
or
eliminate
any
other
fiduciary
duty.
35
-16-
LSB
1051YC
(2)
90
da/jh
16/
161
H.F.
_____
d.
Alter
any
other
fiduciary
duty,
including
eliminating
1
particular
aspects
of
that
duty.
2
e.
Prescribe
the
standards
by
which
to
measure
the
3
performance
of
the
contractual
obligation
of
good
faith
and
4
fair
dealing
under
section
489.409,
subsection
4
.
5
5.
The
operating
agreement
may
specify
the
method
by
which
6
a
specific
act
or
transaction
that
would
otherwise
violate
the
7
duty
of
loyalty
may
be
authorized
or
ratified
by
one
or
more
8
disinterested
and
independent
persons
after
full
disclosure
9
of
all
material
facts
The
court
shall
decide
as
a
matter
of
10
law
whether
a
term
of
an
operating
agreement
is
manifestly
11
unreasonable
under
subsection
3,
paragraph
“f”
,
or
subsection
12
4,
paragraph
“c”
.
All
of
the
following
shall
apply:
13
a.
The
court
shall
make
its
determination
as
of
the
time
the
14
challenged
term
became
part
of
the
operating
agreement
and
by
15
considering
only
circumstances
existing
at
that
time.
16
b.
The
court
may
invalidate
the
term
only
if,
in
light
of
17
the
purposes,
activities,
and
affairs
of
the
limited
liability
18
company,
it
is
readily
apparent
that
any
of
the
following
19
apply:
20
(1)
The
objective
of
the
term
is
unreasonable.
21
(2)
The
term
is
an
unreasonable
means
to
achieve
the
term’s
22
objective.
23
6.
To
the
extent
the
operating
agreement
of
a
member-managed
24
limited
liability
company
expressly
relieves
a
member
of
a
25
responsibility
that
the
member
would
otherwise
have
under
26
this
chapter
and
imposes
the
responsibility
on
one
or
more
27
other
members,
the
operating
agreement
may,
to
the
benefit
28
of
the
member
that
the
operating
agreement
relieves
of
the
29
responsibility,
also
eliminate
or
limit
any
fiduciary
duty
that
30
would
have
pertained
to
the
responsibility.
31
7.
6.
The
An
operating
agreement
may
alter
or
eliminate
32
the
indemnification
for
a
member
or
manager
provided
by
section
33
489.408,
subsection
1
,
and
may
eliminate
or
limit
a
member’s
34
or
manager’s
liability
to
the
limited
liability
company
and
35
-17-
LSB
1051YC
(2)
90
da/jh
17/
161
H.F.
_____
members
for
money
damages,
except
for
any
of
the
following:
1
a.
A
breach
of
the
duty
of
loyalty.
2
b.
A
financial
benefit
received
by
the
member
or
manager
to
3
which
the
member
or
manager
is
not
entitled.
4
c.
A
breach
of
a
duty
under
section
489.406
.
5
d.
Intentional
infliction
of
harm
on
the
company
or
a
6
member.
7
e.
An
intentional
violation
of
criminal
law.
8
8.
The
court
shall
decide
any
claim
under
subsection
4
that
9
a
term
of
an
operating
agreement
is
manifestly
unreasonable.
10
All
of
the
following
apply:
11
a.
The
court
shall
make
its
determination
as
of
the
time
the
12
challenged
term
became
part
of
the
operating
agreement
and
by
13
considering
only
circumstances
existing
at
that
time.
14
b.
The
court
may
invalidate
the
term
only
if,
in
light
of
15
the
purposes
and
activities
of
the
limited
liability
company,
16
it
is
readily
apparent
that
any
of
the
following
applies:
17
(1)
The
objective
of
the
term
is
unreasonable.
18
(2)
The
term
is
an
unreasonable
means
to
achieve
the
19
provision’s
objective.
20
Sec.
10.
Section
489.111,
Code
2023,
is
amended
to
read
as
21
follows:
22
489.111
Operating
agreement
——
effect
on
limited
liability
23
company
and
persons
becoming
members
——
preformation
agreement.
24
1.
A
limited
liability
company
is
bound
by
and
may
enforce
25
the
operating
agreement,
whether
or
not
the
company
has
itself
26
manifested
assent
to
the
operating
agreement.
27
2.
A
person
that
becomes
a
member
of
a
limited
liability
28
company
is
deemed
to
assent
to
the
operating
agreement.
29
3.
Two
or
more
persons
intending
to
become
the
initial
30
members
of
a
limited
liability
company
may
make
an
agreement
31
providing
that
upon
the
formation
of
the
company
the
agreement
32
will
become
the
operating
agreement.
One
person
intending
33
to
become
the
initial
member
of
a
limited
liability
company
34
may
assent
to
terms
providing
that
upon
the
formation
of
the
35
-18-
LSB
1051YC
(2)
90
da/jh
18/
161
H.F.
_____
company
the
terms
will
become
the
operating
agreement.
1
4.
An
operating
agreement
in
a
signed
record
that
excludes
2
modification
or
rescission
except
by
a
signed
record
cannot
be
3
otherwise
modified
or
rescinded.
4
Sec.
11.
Section
489.112,
Code
2023,
is
amended
to
read
as
5
follows:
6
489.112
Operating
agreement
——
effect
on
third
parties
and
7
relationship
to
records
effective
on
behalf
of
limited
liability
8
company.
9
1.
An
operating
agreement
may
specify
that
its
amendment
10
requires
the
approval
of
a
person
that
is
not
a
party
to
the
11
operating
agreement
or
the
satisfaction
of
a
condition.
An
12
amendment
is
ineffective
if
its
adoption
does
not
include
the
13
required
approval
or
satisfy
the
specified
condition.
14
2.
The
obligations
of
a
limited
liability
company
and
its
15
members
to
a
person
in
the
person’s
capacity
as
a
transferee
or
16
a
person
dissociated
as
a
member
are
governed
by
the
operating
17
agreement.
Subject
only
to
any
a
court
order
issued
under
18
section
489.503,
subsection
2
,
paragraph
“b”
,
to
effectuate
a
19
charging
order,
an
amendment
to
the
operating
agreement
made
20
after
a
person
becomes
a
transferee
or
is
dissociated
as
a
21
member
is
or
is
not
effective
as
follows:
22
a.
Is
effective
with
regard
to
any
debt,
obligation,
or
23
other
liability
of
the
limited
liability
company
or
its
members
24
to
the
person
in
the
person’s
capacity
as
a
transferee
or
25
person
dissociated
as
a
member.
26
b.
Is
not
effective
to
the
extent
the
amendment
imposes
a
27
new
debt,
obligation,
or
other
liability
on
the
transferee
or
28
person
dissociated
as
a
member.
29
3.
If
a
record
that
has
been
delivered
by
a
limited
30
liability
company
to
the
secretary
of
state
for
filing
and
31
has
become
becomes
effective
under
this
chapter
and
contains
32
a
provision
that
would
be
ineffective
under
section
489.110,
33
subsection
3
or
subsection
4,
paragraph
“c”
,
if
contained
in
34
the
operating
agreement,
the
provision
is
likewise
ineffective
35
-19-
LSB
1051YC
(2)
90
da/jh
19/
161
H.F.
_____
in
the
record.
1
4.
Subject
to
subsection
3
,
if
a
record
that
has
been
2
delivered
by
a
limited
liability
company
to
the
secretary
3
of
state
for
filing
and
has
become
becomes
effective
under
4
this
chapter
and
conflicts
with
a
provision
of
the
operating
5
agreement,
all
of
the
following
rules
apply:
6
a.
The
operating
agreement
prevails
as
to
members,
persons
7
dissociated
as
members,
transferees,
and
managers.
8
b.
The
record
prevails
as
to
other
persons
to
the
extent
9
they
reasonably
rely
on
the
record.
10
Sec.
12.
Section
489.114,
Code
2023,
is
amended
to
read
as
11
follows:
12
489.114
Change
of
registered
office
or
registered
agent
for
13
service
of
process
or
address
for
registered
agency
by
limited
14
liability
company
.
15
1.
A
limited
liability
company
or
registered
foreign
16
limited
liability
company
may
change
its
registered
office
17
or
its
registered
agent
for
service
of
process
agent
or
the
18
address
of
its
registered
agent
by
delivering
to
the
secretary
19
of
state
for
filing
a
statement
of
change
that
sets
forth
20
states
all
of
the
following:
21
a.
The
name
of
the
limited
liability
company
or
foreign
22
limited
liability
company
.
23
b.
If
the
current
registered
office
is
to
be
changed,
the
24
street
and
mailing
addresses
of
the
new
registered
office
The
25
information
that
is
to
be
in
effect
as
a
result
of
the
filing
of
26
the
statement
of
change
.
27
c.
If
the
current
registered
agent
is
to
be
changed,
the
28
name
of
the
new
registered
agent
and
the
new
agent’s
consent
to
29
the
appointment.
The
agent’s
consent
may
be
on
the
statement
30
or
attached
to
it.
31
d.
That
after
the
change
or
changes
are
made,
the
street
32
address
of
its
registered
office
and
the
business
office
of
its
33
registered
agent
will
be
identical.
34
2.
If
a
registered
agent
changes
the
street
address
of
35
-20-
LSB
1051YC
(2)
90
da/jh
20/
161
H.F.
_____
the
registered
agent’s
business
office,
the
registered
agent
1
may
change
the
street
address
of
the
registered
office
of
any
2
limited
liability
company
or
foreign
limited
liability
company
3
for
which
the
person
is
the
registered
agent
by
notifying
the
4
limited
liability
company
or
foreign
limited
liability
company
5
in
writing
of
the
change
and
signing,
either
manually
or
in
6
facsimile,
and
delivering
to
the
secretary
of
state
for
filing
7
a
statement
that
complies
with
the
requirements
of
subsection
8
1
and
recites
that
the
limited
liability
company
or
foreign
9
limited
liability
company
has
been
notified
of
the
change.
The
10
members
or
managers
of
a
limited
liability
company
need
not
11
approve
the
delivery
to
the
secretary
of
state
filing
of
any
12
of
the
following:
13
a.
A
statement
of
change
under
this
section.
14
b.
A
similar
filing
changing
the
registered
agent
or
15
registered
office,
if
any,
of
the
limited
liability
company
in
16
any
other
jurisdiction.
17
3.
If
a
registered
agent
changes
the
registered
agent’s
18
business
address
to
another
place,
the
registered
agent
may
19
change
the
business
address
and
the
address
of
the
registered
20
agent
by
filing
a
statement
as
required
by
subsection
2
for
21
each
limited
liability
company
or
foreign
limited
liability
22
company,
or
a
single
statement
of
all
limited
liability
23
companies
or
all
foreign
limited
liability
companies
named
24
in
the
notice,
except
that
it
need
be
signed
only
by
the
25
registered
agent
and
need
not
be
responsive
to
subsection
1
,
26
paragraph
“c”
,
and
must
recite
that
a
copy
of
the
statement
27
has
been
mailed
to
each
limited
liability
company
or
foreign
28
limited
liability
company
named
in
the
notice
A
statement
of
29
change
under
this
section
designating
a
new
registered
agent
30
is
an
affirmation
of
fact
by
the
limited
liability
company
or
31
registered
foreign
limited
liability
company
that
the
agent
has
32
consented
to
serve
.
33
4.
A
limited
liability
company
or
foreign
limited
liability
34
company
may
also
change
its
registered
office
or
registered
35
-21-
LSB
1051YC
(2)
90
da/jh
21/
161
H.F.
_____
agent
in
its
biennial
report
as
provided
in
section
489.209
1
As
an
alternative
to
using
the
procedure
in
this
section,
2
a
limited
liability
company
may
amend
its
certificate
of
3
organization
.
4
5.
Subject
to
section
489.205,
subsection
3
,
a
statement
of
5
change
is
effective
when
filed
by
the
secretary
of
state.
6
Sec.
13.
NEW
SECTION
.
489.114A
Registration
of
name.
7
1.
A
foreign
limited
liability
company
not
registered
to
8
do
business
in
this
state
under
subchapter
IX
may
register
9
its
name,
or
an
alternate
name
adopted
pursuant
to
section
10
489.906A,
if
the
name
is
distinguishable
on
the
records
of
the
11
secretary
of
state
from
the
names
that
are
not
available
under
12
section
489.108.
13
2.
To
register
its
name
or
an
alternate
name
adopted
14
pursuant
to
section
489.906A,
a
foreign
limited
liability
15
company
must
deliver
to
the
secretary
of
state
for
filing
an
16
application
stating
the
company’s
name,
the
jurisdiction
and
17
date
of
its
formation,
and
any
alternate
name
adopted
pursuant
18
to
section
489.906A.
If
the
secretary
of
state
finds
that
the
19
name
applied
for
is
available,
the
secretary
of
state
shall
20
register
the
name
for
the
applicant’s
exclusive
use.
21
3.
The
registration
of
a
name
under
this
section
is
22
effective
for
one
year
after
the
date
of
registration.
23
4.
A
foreign
limited
liability
company
whose
name
24
registration
is
effective
may
renew
the
registration
for
25
successive
one-year
periods
by
delivering,
not
earlier
than
26
three
months
before
the
expiration
of
the
registration,
27
to
the
secretary
of
state
for
filing
a
renewal
application
28
that
complies
with
this
section.
When
filed,
the
renewal
29
application
renews
the
registration
for
a
succeeding
one-year
30
period.
31
5.
A
foreign
limited
liability
company
whose
name
32
registration
is
effective
may
register
as
a
foreign
limited
33
liability
company
under
the
registered
name
or
consent
in
a
34
signed
record
to
the
use
of
that
name
by
another
person
that
is
35
-22-
LSB
1051YC
(2)
90
da/jh
22/
161
H.F.
_____
not
an
individual.
1
Sec.
14.
Section
489.115,
Code
2023,
is
amended
to
read
as
2
follows:
3
489.115
Resignation
of
registered
agent
for
service
of
4
process
.
5
1.
A
registered
agent
may
resign
the
agent’s
agency
6
appointment
by
signing
and
as
an
agent
for
a
limited
liability
7
company
or
registered
foreign
limited
liability
company
by
8
delivering
to
the
secretary
of
state
for
filing
the
signed
9
original
a
statement
of
resignation
.
The
statement
of
10
resignation
may
include
a
statement
that
the
registered
office
11
is
also
discontinued.
The
registered
agent
shall
send
a
copy
12
of
the
statement
of
resignation
by
certified
mail,
return
13
receipt
requested,
to
the
limited
liability
company
or
foreign
14
limited
liability
company
at
its
principal
office
and
to
the
15
registered
office,
if
not
discontinued.
The
registered
agent
16
shall
certify
to
the
secretary
of
state
that
the
copies
have
17
been
sent
to
the
limited
liability
company
or
foreign
limited
18
liability
company,
including
the
date
the
copies
were
sent.
19
that
states
all
of
the
following:
20
a.
The
name
of
the
limited
liability
company
or
foreign
21
limited
liability
company.
22
b.
The
name
of
the
agent.
23
c.
That
the
agent
resigns
from
serving
as
registered
agent
24
for
the
limited
liability
company
or
foreign
limited
liability
25
company.
26
d.
The
address
of
the
limited
liability
company
or
foreign
27
limited
liability
company
to
which
the
agent
will
send
the
28
notice
required
by
subsection
3.
29
2.
A
statement
of
resignation
takes
effect
on
the
earlier
30
of
the
following:
31
a.
12:01
a.m.
on
the
The
thirty-first
day
after
the
day
on
32
which
it
is
filed
with
the
secretary
of
state.
33
b.
The
designation
of
a
new
registered
agent
for
the
limited
34
liability
company
or
registered
foreign
limited
liability
35
-23-
LSB
1051YC
(2)
90
da/jh
23/
161
H.F.
_____
company
.
1
3.
A
registered
agent
promptly
shall
furnish
to
the
limited
2
liability
company
or
registered
foreign
limited
liability
3
company
notice
in
a
record
of
the
date
on
which
a
statement
of
4
resignation
was
filed.
5
4.
When
a
statement
of
resignation
takes
effect,
the
6
registered
agent
ceases
to
have
responsibility
under
this
7
chapter
for
any
matter
thereafter
tendered
to
it
as
agent
for
8
the
limited
liability
company
or
registered
foreign
limited
9
liability
company.
The
resignation
does
not
affect
any
10
contractual
rights
the
company
or
foreign
company
has
against
11
the
agent
or
that
the
agent
has
against
the
company
or
foreign
12
company.
13
5.
A
registered
agent
may
resign
with
respect
to
a
limited
14
liability
company
or
registered
foreign
limited
liability
15
company
whether
or
not
the
company
or
foreign
company
is
in
16
good
standing.
17
Sec.
15.
NEW
SECTION
.
489.115A
Registered
agent.
18
1.
Each
limited
liability
company
and
each
registered
19
foreign
limited
liability
company
shall
designate
and
maintain
20
a
registered
agent
in
this
state.
The
designation
of
a
21
registered
agent
is
an
affirmation
of
fact
by
the
limited
22
liability
company
or
registered
foreign
limited
liability
23
company
that
the
agent
has
consented
to
serve.
24
2.
A
registered
agent
for
a
limited
liability
company
or
25
registered
foreign
limited
liability
company
must
have
a
place
26
of
business
in
this
state.
27
3.
The
only
duties
under
this
chapter
of
a
registered
agent
28
that
has
complied
with
this
chapter
are
as
follows:
29
a.
To
forward
to
the
limited
liability
company
or
registered
30
foreign
limited
liability
company
at
the
address
most
recently
31
supplied
to
the
agent
by
the
limited
liability
company
or
32
registered
foreign
limited
liability
company
any
process,
33
notice,
or
demand
pertaining
to
the
company
or
foreign
company
34
which
is
served
on
or
received
by
the
agent.
35
-24-
LSB
1051YC
(2)
90
da/jh
24/
161
H.F.
_____
b.
If
the
registered
agent
resigns,
to
provide
the
notice
1
required
by
section
489.115,
subsection
3,
to
the
limited
2
liability
company
or
registered
foreign
limited
liability
3
company
at
the
address
most
recently
supplied
to
the
agent
by
4
the
limited
liability
company
or
registered
foreign
limited
5
liability
company.
6
c.
To
keep
current
the
information
with
respect
to
the
agent
7
in
the
certificate
of
organization
or
foreign
registration
8
statement.
9
Sec.
16.
Section
489.116,
Code
2023,
is
amended
to
read
as
10
follows:
11
489.116
Service
of
process
,
notice,
or
demand
.
12
1.
A
limited
liability
company’s
company
or
registered
13
foreign
limited
liability
company’s
registered
agent
is
the
14
company’s
agent
for
service
of
process,
notice,
or
demand
15
required
or
permitted
by
law
to
company
may
be
served
on
16
the
company
with
any
process,
notice,
or
demand
required
or
17
permitted
by
law
by
serving
its
registered
agent
.
18
2.
If
a
limited
liability
company
or
registered
foreign
19
limited
liability
company
has
no
ceases
to
have
a
registered
20
agent,
or
the
if
its
registered
agent
cannot
with
reasonable
21
diligence
be
served,
the
limited
liability
company
or
22
registered
foreign
limited
liability
company
may
be
served
by
23
registered
or
certified
mail,
return
receipt
requested,
or
by
24
similar
commercial
delivery
service,
addressed
to
the
limited
25
liability
company
or
registered
foreign
limited
liability
26
company
at
its
principal
office.
The
address
of
the
principal
27
office
must
be
as
shown
on
the
limited
liability
company’s
or
28
registered
foreign
limited
liability
company’s
most
recent
29
biennial
report
filed
with
the
secretary
of
state
pursuant
to
30
section
489.209.
Service
is
perfected
effected
under
this
31
subsection
at
on
the
earliest
of
any
of
the
following:
32
a.
The
date
the
limited
liability
company
or
registered
33
foreign
limited
liability
company
receives
the
mail
or
delivery
34
by
the
commercial
delivery
service
.
35
-25-
LSB
1051YC
(2)
90
da/jh
25/
161
H.F.
_____
b.
The
date
shown
on
the
return
receipt,
if
signed
on
behalf
1
of
by
the
limited
liability
company
or
registered
foreign
2
limited
liability
company
.
3
c.
Five
days
after
its
deposit
in
with
the
United
States
4
mail,
as
evidenced
by
the
postmark,
if
mailed
postpaid
and
5
postal
service
or
with
the
commercial
delivery
service,
if
6
correctly
addressed
and
with
sufficient
postage
or
payment
.
7
3.
A
limited
liability
company
or
foreign
limited
liability
8
company
may
be
served
pursuant
to
this
section
,
as
provided
9
in
another
provision
of
this
chapter
,
or
as
provided
in
10
sections
617.3
through
617.6
,
unless
the
manner
of
service
is
11
otherwise
specifically
provided
for
by
another
provision
of
law
12
If
process,
notice,
or
demand
cannot
be
served
on
a
limited
13
liability
company
or
registered
foreign
limited
liability
14
company
pursuant
to
subsection
1
or
2,
service
may
be
made
by
15
handing
a
copy
to
the
individual
in
charge
of
any
regular
place
16
of
business
or
activity
of
the
limited
liability
company
or
17
registered
foreign
company
if
the
individual
served
is
not
a
18
plaintiff
in
the
action
.
19
4.
Service
of
process,
notice,
or
demand
on
a
registered
20
agent
must
be
in
a
written
record.
21
5.
Service
of
process,
notice,
or
demand
may
be
made
by
22
other
means
under
law
other
than
this
chapter,
including
as
23
provided
in
sections
617.3
through
617.6
unless
specifically
24
provided
for
by
another
provision
of
law.
25
Sec.
17.
Section
489.117,
Code
2023,
is
amended
to
read
as
26
follows:
27
489.117
Fees.
28
1.
The
secretary
of
state
shall
collect
the
following
fees
29
when
documents
described
in
this
subsection
are
delivered
to
30
the
secretary’s
office
for
filing:
31
a.
Statement
of
rescission
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
32
b.
Statement
of
withdrawal
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
33
c.
Certificate
of
organization
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
50
34
d.
Application
for
use
of
35
-26-
LSB
1051YC
(2)
90
da/jh
26/
161
H.F.
_____
indistinguishable
name
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
1
e.
Application
for
reserved
name
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
2
f.
Notice
of
transfer
of
reserved
name
.
.
.
.
.
.
.
.
.
.
.
$
10
3
g.
Statement
of
change
of
registered
4
agent
or
registered
office
or
both
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
5
h.
Registered
agent’s
statement
of
6
change
of
registered
office
for
each
7
affected
limited
liability
company
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
8
i.
Registered
agent’s
statement
9
of
resignation
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
10
j.
Amendment
to
certificate
of
11
organization
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
50
12
k.
Restatement
of
certificate
of
13
organization
with
amendment
14
of
certificate
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
50
15
l.
Articles
of
merger
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
50
16
m.
Statement
of
dissolution
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
17
n.
Declaration
of
administrative
18
dissolution
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
19
o.
Application
for
reinstatement
20
following
administrative
dissolution
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
21
p.
Certificate
of
reinstatement
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
22
q.
Application
for
certificate
23
of
authority
registration
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$100
24
r.
Application
for
amended
25
certificate
of
authority
registration
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$100
26
s.
Statement
of
cancellation
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
10
27
t.
Certificate
of
revocation
28
of
authority
to
transact
business
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
No
fee
29
u.
Statement
of
correction
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
30
v.
Application
for
certificate
of
31
existence
or
authorization
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
32
w.
Any
other
document
required
or
33
permitted
to
be
filed
by
this
chapter
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
.
$
5
34
2.
The
secretary
of
state
shall
collect
a
fee
of
five
35
-27-
LSB
1051YC
(2)
90
da/jh
27/
161
H.F.
_____
dollars
each
time
process
is
served
on
the
secretary
under
this
1
chapter
.
The
party
to
a
proceeding
causing
service
of
process
2
is
entitled
to
recover
this
fee
as
costs
if
the
party
prevails
3
in
the
proceeding.
4
3.
The
secretary
of
state
shall
collect
the
following
fees
5
for
copying
and
certifying
the
copy
of
any
filed
document
6
relating
to
a
domestic
limited
liability
company
or
foreign
7
limited
liability
company
as
follows
:
8
a.
One
dollar
a
page
for
copying.
9
b.
Five
dollars
for
the
certificate.
10
4.
The
secretary
of
state
may
impose,
assess,
and
collect
11
a
filing
fee
as
a
condition
to
accepting
a
biennial
report
as
12
provided
in
section
489.209
.
13
Sec.
18.
NEW
SECTION
.
489.118
Change
of
name
or
address
by
14
registered
agent.
15
1.
If
a
registered
agent
changes
its
name
or
address,
16
the
agent
may
deliver
to
the
secretary
of
state
for
filing
a
17
statement
of
change
that
states
all
of
the
following:
18
a.
The
name
of
the
limited
liability
company
or
registered
19
foreign
limited
liability
company
represented
by
the
registered
20
agent.
21
b.
The
name
of
the
agent
as
currently
shown
in
the
records
22
of
the
secretary
of
state
for
the
limited
liability
company
or
23
registered
foreign
limited
liability
company.
24
c.
If
the
name
of
the
agent
has
changed,
its
new
name.
25
d.
If
the
address
of
the
agent
has
changed,
its
new
address.
26
2.
A
registered
agent
promptly
shall
furnish
notice
to
the
27
represented
limited
liability
company
or
registered
foreign
28
limited
liability
company
of
the
filing
by
the
secretary
of
29
state
of
the
statement
of
change
and
the
changes
made
by
the
30
statement.
31
Sec.
19.
NEW
SECTION
.
489.120
Delivery
of
record.
32
1.
Except
as
otherwise
provided
in
this
chapter,
33
permissible
means
of
delivery
of
a
record
include
delivery
by
34
hand,
mail,
conventional
commercial
practice,
and
electronic
35
-28-
LSB
1051YC
(2)
90
da/jh
28/
161
H.F.
_____
transmission.
1
2.
Delivery
to
the
secretary
of
state
is
effective
only
when
2
a
record
is
received
by
the
secretary
of
state.
3
Sec.
20.
NEW
SECTION
.
489.121
Reservation
of
power
to
amend
4
or
repeal.
5
The
general
assembly
has
power
to
amend
or
repeal
all
or
6
part
of
this
chapter
at
any
time,
and
all
limited
liability
7
companies
and
foreign
limited
liability
companies
subject
to
8
this
chapter
are
governed
by
the
amendment
or
repeal.
9
Sec.
21.
Section
489.201,
Code
2023,
is
amended
to
read
as
10
follows:
11
489.201
Formation
of
limited
liability
company
——
certificate
12
of
organization.
13
1.
One
or
more
persons
may
act
as
organizers
to
form
a
14
limited
liability
company
by
signing
and
delivering
to
the
15
secretary
of
state
for
filing
a
certificate
of
organization.
16
2.
A
certificate
of
organization
must
state
all
of
the
17
following:
18
a.
The
name
of
the
limited
liability
company,
which
must
19
comply
with
section
489.108
.
20
b.
The
street
address
and
mailing
addresses
of
the
initial
21
registered
office
and
the
name
of
the
initial
registered
22
agent
for
service
of
process
on
the
company
limited
liability
23
company’s
principal
office
.
24
c.
The
name
and
street
and
mailing
addresses
in
this
state
25
of
the
limited
liability
company’s
registered
agent.
26
3.
Subject
to
section
489.112,
subsection
3
,
a
A
certificate
27
of
organization
may
also
contain
statements
as
to
matters
other
28
than
those
required
by
subsection
2
,
but
shall
not
vary
or
29
otherwise
affect
the
provisions
specified
in
section
489.110,
30
subsections
3
and
4,
in
a
manner
inconsistent
with
that
31
section
.
However,
a
statement
in
a
certificate
of
organization
32
is
not
effective
as
a
statement
of
authority.
33
4.
A
limited
liability
company
is
formed
when
the
secretary
34
of
state
has
filed
the
certificate
of
organization
,
unless
the
35
-29-
LSB
1051YC
(2)
90
da/jh
29/
161
H.F.
_____
certificate
states
a
delayed
becomes
effective
date
pursuant
1
to
section
489.205,
subsection
3
.
If
the
certificate
states
2
a
delayed
effective
date,
a
limited
liability
company
is
not
3
formed
if,
before
the
certificate
takes
effect,
a
statement
of
4
cancellation
is
signed
and
delivered
to
the
secretary
of
state
5
for
filing
and
the
secretary
of
state
files
the
certificate.
6
5.
Subject
to
any
delayed
effective
date
and
except
in
7
a
proceeding
by
this
state
to
dissolve
a
limited
liability
8
company,
the
filing
of
the
certificate
of
organization
by
the
9
secretary
of
state
is
conclusive
proof
that
the
organizer
10
satisfied
all
conditions
to
the
formation
of
a
limited
11
liability
company.
12
Sec.
22.
Section
489.202,
Code
2023,
is
amended
to
read
as
13
follows:
14
489.202
Amendment
or
restatement
of
certificate
of
15
organization.
16
1.
A
certificate
of
organization
may
be
amended
or
restated
17
at
any
time.
18
2.
To
amend
its
certificate
of
organization,
a
limited
19
liability
company
must
deliver
to
the
secretary
of
state
for
20
filing
an
amendment
stating
all
of
the
following:
21
a.
The
name
of
the
limited
liability
company.
22
b.
The
date
of
filing
of
its
initial
certificate
of
23
organization
.
24
c.
The
changes
the
amendment
makes
to
the
certificate
as
25
most
recently
amended
or
restated
text
of
the
amendment
.
26
3.
To
restate
its
certificate
of
organization,
a
limited
27
liability
company
must
deliver
to
the
secretary
of
state
for
28
filing
a
restatement,
designated
as
such
in
its
heading,
29
stating
and
setting
forth
all
of
the
following:
30
a.
In
the
heading
or
an
introductory
paragraph,
the
31
company’s
present
name
and
the
date
of
the
filing
of
the
32
company’s
initial
certificate
of
organization
The
name
of
the
33
limited
liability
company
.
34
b.
If
the
company’s
name
has
been
changed
at
any
time
since
35
-30-
LSB
1051YC
(2)
90
da/jh
30/
161
H.F.
_____
the
company’s
formation,
each
of
the
company’s
former
names
The
1
text
of
the
restated
certificate
of
organization
.
2
c.
The
changes
the
restatement
makes
to
the
certificate
as
3
most
recently
amended
or
restated
A
statement
that
the
restated
4
certificate
consolidates
all
amendments
into
a
single
document
.
5
d.
If
a
new
amendment
is
included
in
the
restated
6
certificate
of
organization,
the
statements
required
under
7
subsection
2
with
respect
to
the
new
amendment
if
not
otherwise
8
provided.
9
4.
Subject
to
section
489.112,
subsection
3
,
and
section
10
489.205,
subsection
3
,
an
amendment
to
or
restatement
of
a
11
certificate
of
organization
is
effective
when
filed
by
the
12
secretary
of
state.
If
a
member
of
a
member-managed
limited
13
liability
company,
or
a
manager
of
a
manager-managed
limited
14
liability
company,
knows
that
any
information
in
a
filed
15
certificate
of
organization
was
inaccurate
when
the
certificate
16
of
organization
was
filed
or
has
become
inaccurate
due
to
17
changed
circumstances,
the
member
or
manager
shall
promptly
do
18
any
of
the
following:
19
a.
Cause
the
certificate
of
organization
to
be
amended.
20
b.
If
appropriate,
deliver
to
the
secretary
of
state
21
for
filing
a
statement
of
change
under
section
489.114
or
a
22
statement
of
correction
under
section
489.206.
23
5.
If
a
member
of
a
member-managed
limited
liability
24
company,
or
a
manager
of
a
manager-managed
limited
liability
25
company,
knows
that
any
information
in
a
filed
certificate
of
26
organization
was
inaccurate
when
the
certificate
was
filed
27
or
has
become
inaccurate
owing
to
changed
circumstances,
the
28
member
or
manager
shall
promptly
do
any
of
the
following:
29
a.
Cause
the
certificate
to
be
amended.
30
b.
If
appropriate,
deliver
to
the
secretary
of
state
31
for
filing
a
statement
of
change
under
section
489.114
or
a
32
statement
of
correction
under
section
489.206
.
33
Sec.
23.
Section
489.203,
Code
2023,
is
amended
to
read
as
34
follows:
35
-31-
LSB
1051YC
(2)
90
da/jh
31/
161
H.F.
_____
489.203
Signing
of
records
to
be
delivered
for
filing
to
1
secretary
of
state.
2
1.
A
record
delivered
to
the
secretary
of
state
for
filing
3
pursuant
to
this
chapter
must
be
signed
as
follows:
4
a.
Except
as
otherwise
provided
in
paragraphs
“b”
and
“c”
,
a
5
record
signed
on
behalf
of
by
a
limited
liability
company
must
6
be
signed
by
a
person
authorized
by
the
company.
7
b.
A
limited
liability
company’s
initial
certificate
of
8
organization
must
be
signed
by
at
least
one
person
acting
as
9
an
organizer.
10
c.
A
record
filed
delivered
on
behalf
of
a
dissolved
limited
11
liability
company
that
does
not
have
or
has
not
had
at
least
12
one
has
no
member
must
be
signed
by
an
organizer
the
person
13
winding
up
the
company’s
activities
and
affairs
under
section
14
489.702,
subsection
3,
or
a
person
appointed
under
section
15
489.702,
subsection
4,
to
wind
up
the
activities
and
affairs
.
16
d.
A
record
filed
on
behalf
of
a
dissolved
limited
liability
17
company
that
has
no
members
must
be
signed
by
the
person
18
winding
up
the
company’s
activities
under
section
489.702,
19
subsection
3
,
or
a
person
appointed
under
section
489.702,
20
subsection
4
,
to
wind
up
those
activities
A
statement
of
denial
21
by
a
person
under
section
489.303
must
be
signed
by
that
22
person
.
23
e.
A
statement
of
cancellation
under
section
489.201,
24
subsection
4
,
must
be
signed
by
each
organizer
that
signed
25
the
initial
certificate
of
organization,
but
a
personal
26
representative
of
a
deceased
or
incompetent
organizer
may
sign
27
in
the
place
of
the
decedent
or
incompetent
Any
other
record
28
delivered
on
behalf
of
a
person
to
the
secretary
of
state
for
29
filing
must
be
signed
by
that
person
.
30
f.
A
statement
of
denial
by
a
person
under
section
489.303
31
must
be
signed
by
that
person.
32
g.
Any
other
record
must
be
signed
by
the
person
on
whose
33
behalf
the
record
is
delivered
to
the
secretary
of
state.
34
2.
Any
A
record
filed
delivered
for
filing
under
this
35
-32-
LSB
1051YC
(2)
90
da/jh
32/
161
H.F.
_____
chapter
may
be
signed
by
an
agent.
Whenever
this
chapter
1
requires
a
particular
individual
to
sign
a
record
and
the
2
individual
is
deceased
or
incompetent,
the
record
may
be
signed
3
by
a
legal
representative
of
the
individual.
4
3.
A
person
that
signs
a
record
as
an
agent
or
legal
5
representative
affirms
as
a
fact
that
the
person
is
authorized
6
to
sign
the
record.
7
Sec.
24.
Section
489.204,
Code
2023,
is
amended
to
read
as
8
follows:
9
489.204
Signing
and
filing
pursuant
to
judicial
order.
10
1.
If
a
person
required
by
this
chapter
to
sign
a
record
11
or
deliver
a
record
to
the
secretary
of
state
for
filing
under
12
this
chapter
does
not
do
so,
any
other
person
that
is
aggrieved
13
may
petition
the
district
court
to
order
one
or
more
of
the
14
following:
15
a.
The
person
to
sign
the
record.
16
b.
The
person
to
deliver
the
record
to
the
secretary
of
17
state
for
filing.
18
c.
The
secretary
of
state
to
file
the
record
unsigned.
19
2.
If
a
petitioner
under
subsection
1
is
not
the
limited
20
liability
company
or
foreign
limited
liability
company
to
which
21
the
record
pertains,
the
petitioner
shall
make
the
limited
22
liability
company
or
foreign
limited
liability
company
a
party
23
to
the
action.
24
3.
If
a
district
court
orders
an
unsigned
record
to
be
25
delivered
to
the
secretary
of
state,
the
secretary
of
state
26
shall
file
the
record
and
the
court
order
upon
receipt
A
record
27
filed
under
subsection
1,
paragraph
“c”
,
is
effective
without
28
being
signed
.
29
Sec.
25.
Section
489.205,
Code
2023,
is
amended
by
striking
30
the
section
and
inserting
in
lieu
thereof
the
following:
31
489.205
Liability
for
inaccurate
information
in
filed
32
records.
33
1.
If
a
record
delivered
to
the
secretary
of
state
for
34
filing
under
this
chapter
and
filed
by
the
secretary
of
state
35
-33-
LSB
1051YC
(2)
90
da/jh
33/
161
H.F.
_____
contains
inaccurate
information,
a
person
that
suffers
loss
by
1
reliance
on
the
information
may
recover
damages
for
the
loss
2
from
all
of
the
following:
3
a.
A
person
that
signed
the
record,
or
caused
another
to
4
sign
it
on
the
person’s
behalf,
and
knew
the
information
to
be
5
inaccurate
at
the
time
the
record
was
signed.
6
b.
Subject
to
subsection
2,
a
member
of
a
member-managed
7
limited
liability
company
or
a
manager
of
a
manager-managed
8
limited
liability
company
if
all
of
the
following
apply:
9
(1)
The
record
was
delivered
for
filing
on
behalf
of
the
10
limited
liability
company.
11
(2)
The
member
or
manager
knew
or
had
notice
of
the
12
inaccuracy
for
a
reasonably
sufficient
time
before
the
13
information
was
relied
upon
so
that,
before
the
reliance,
14
the
member
or
manager
reasonably
could
have
done
any
of
the
15
following:
16
(a)
Effected
an
amendment
under
section
489.202.
17
(b)
Filed
a
petition
under
section
489.204.
18
(c)
Delivered
to
the
secretary
of
state
for
filing
a
19
statement
of
change
under
section
489.114
or
a
statement
of
20
correction
under
section
489.206.
21
2.
To
the
extent
the
operating
agreement
of
a
member-managed
22
limited
liability
company
expressly
relieves
a
member
of
23
responsibility
for
maintaining
the
accuracy
of
information
24
contained
in
records
delivered
on
behalf
of
the
limited
25
liability
company
to
the
secretary
of
state
for
filing
under
26
this
chapter
and
imposes
that
responsibility
on
one
or
more
27
other
members,
the
liability
stated
in
subsection
1,
paragraph
28
“b”
,
applies
to
those
other
members
and
not
to
the
member
that
29
the
operating
agreement
relieves
of
the
responsibility.
30
3.
A
person
commits
a
serious
misdemeanor
if
that
person
31
signs
a
record
the
person
knows
is
false
in
any
material
32
respect
with
intent
that
the
record
be
delivered
to
the
33
secretary
of
state
for
filing.
34
Sec.
26.
Section
489.206,
Code
2023,
is
amended
to
read
as
35
-34-
LSB
1051YC
(2)
90
da/jh
34/
161
H.F.
_____
follows:
1
489.206
Correcting
filed
record.
2
1.
A
limited
liability
company
or
foreign
limited
liability
3
company
may
deliver
to
the
secretary
of
state
for
filing
4
a
statement
of
correction
to
correct
a
record
previously
5
delivered
by
the
company
to
the
secretary
of
state
and
filed
6
by
the
secretary
of
state,
if
at
the
time
of
filing
the
record
7
contained
inaccurate
information
or
was
defectively
signed.
8
A
person
on
whose
behalf
a
filed
record
was
delivered
to
the
9
secretary
of
state
for
filing
may
correct
the
record
if
any
of
10
the
following
apply:
11
a.
The
record
at
the
time
of
filing
was
inaccurate.
12
b.
The
record
was
defectively
signed.
13
c.
The
electronic
transmission
of
the
record
to
the
14
secretary
of
state
was
defective.
15
2.
A
statement
of
correction
under
subsection
1
shall
not
16
have
a
delayed
effective
date
and
must
do
all
of
the
following:
17
To
correct
a
filed
record,
a
person
on
whose
behalf
the
record
18
was
delivered
to
the
secretary
of
state
must
deliver
to
the
19
secretary
of
state
for
filing
a
statement
of
correction.
20
a.
Describe
the
record
to
be
corrected,
including
its
filing
21
date,
or
attach
a
copy
of
the
record
as
filed.
22
b.
Specify
the
inaccurate
information
and
the
reason
it
is
23
inaccurate
or
the
manner
in
which
the
signing
was
defective.
24
c.
Correct
the
defective
signature
or
inaccurate
25
information.
26
3.
When
filed
by
the
secretary
of
state,
a
statement
of
27
correction
under
subsection
1
is
effective
retroactively
as
28
of
the
effective
date
of
the
record
the
statement
corrects,
29
but
the
statement
is
effective
when
filed
as
to
A
statement
of
30
correction
shall
comply
with
all
of
the
following:
31
a.
For
the
purposes
of
section
489.103,
subsection
4
It
must
32
not
state
a
delayed
effective
date
.
33
b.
As
to
persons
that
previously
relied
on
the
uncorrected
34
record
and
would
be
adversely
affected
by
the
retroactive
35
-35-
LSB
1051YC
(2)
90
da/jh
35/
161
H.F.
_____
effect
It
must
be
signed
by
the
person
correcting
the
filed
1
record
.
2
c.
It
must
describe
the
record
to
be
corrected
including
its
3
filing
date
or
attach
a
copy
of
the
record
as
filed.
4
d.
It
must
specify
the
inaccuracy
or
defect
to
be
corrected.
5
e.
It
must
correct
the
inaccuracy
or
defect.
6
4.
A
statement
of
correction
is
effective
as
of
the
7
effective
date
of
the
filed
record
that
it
corrects
except
for
8
purposes
of
section
489.103,
subsection
4,
and
as
to
persons
9
relying
on
the
uncorrected
filed
record
and
adversely
affected
10
by
the
correction.
For
those
purposes
and
as
to
those
persons,
11
the
statement
of
correction
is
effective
when
filed.
12
Sec.
27.
NEW
SECTION
.
489.206A
Filing
requirements.
13
1.
To
be
filed
by
the
secretary
of
state
pursuant
to
14
this
chapter,
a
record
must
be
captioned
to
describe
the
15
record’s
purpose,
must
be
received
by
the
secretary
of
state,
16
must
comply
with
this
chapter,
and
must
satisfy
all
of
the
17
following:
18
a.
The
filing
of
the
record
must
be
required
or
permitted
by
19
this
chapter.
20
b.
The
record
must
be
physically
delivered
in
written
21
form
unless
and
to
the
extent
the
secretary
of
state
permits
22
electronic
delivery
of
records.
23
c.
The
words
in
the
record
must
be
in
English,
and
numbers
24
must
be
in
Arabic
or
Roman
numerals,
but
the
name
of
an
entity
25
need
not
be
in
English
if
written
in
English
letters
or
Arabic
26
or
Roman
numerals.
27
d.
The
record
must
be
signed
by
a
person
authorized
or
28
required
under
this
chapter
to
sign
the
record.
29
e.
The
record
must
state
the
name
and
capacity,
if
30
any,
of
each
individual
who
signed
it,
either
on
behalf
31
of
the
individual
or
the
person
authorized
or
required
to
32
sign
the
record,
but
need
not
contain
a
seal,
attestation,
33
acknowledgment,
or
verification.
34
2.
If
law
other
than
this
chapter
prohibits
the
disclosure
35
-36-
LSB
1051YC
(2)
90
da/jh
36/
161
H.F.
_____
by
the
secretary
of
state
of
information
contained
in
a
record
1
delivered
to
the
secretary
of
state
for
filing,
the
secretary
2
of
state
shall
file
the
record
if
the
record
otherwise
complies
3
with
this
chapter
but
may
redact
the
information.
4
3.
When
a
record
is
delivered
to
the
secretary
of
state
for
5
filing,
any
fee
required
under
this
chapter
and
any
fee,
tax,
6
interest,
or
penalty
required
to
be
paid
under
this
chapter
or
7
law
other
than
this
chapter
must
be
paid
in
a
manner
permitted
8
by
the
secretary
of
state
or
by
that
law.
9
4.
The
secretary
of
state
may
require
that
a
record
10
delivered
in
written
form
be
accompanied
by
an
identical
or
11
conformed
copy.
12
5.
The
secretary
of
state
may
provide
forms
for
filings
13
required
or
permitted
to
be
made
by
this
chapter,
but,
except
14
as
otherwise
provided
in
subsection
6,
their
use
is
not
15
required.
16
6.
The
secretary
of
state
may
prescribe,
and
furnish
on
17
request
and
require
any
of
the
following
forms:
18
a.
A
cover
sheet
for
a
filing.
19
b.
An
application
for
a
certificate
of
existence
or
20
certificate
of
registration.
21
c.
A
foreign
corporation’s
registration
statement.
22
d.
A
foreign
corporation’s
statement
of
withdrawal.
23
e.
A
foreign
corporation’s
transfer
of
registration
24
statement.
25
f.
The
biennial
report
required
by
section
489.209.
26
7.
Upon
request
and
payment
of
the
requisite
fee,
the
27
secretary
of
state
shall
send
the
requester
a
certified
copy
28
of
a
requested
record.
29
Sec.
28.
Section
489.207,
Code
2023,
is
amended
by
striking
30
the
section
and
inserting
in
lieu
thereof
the
following:
31
489.207
Effective
date
and
time.
32
Except
as
otherwise
provided
in
section
489.115
and
section
33
489.208A
and
subject
to
section
489.206,
subsection
4,
a
record
34
filed
under
this
chapter
is
effective
as
follows:
35
-37-
LSB
1051YC
(2)
90
da/jh
37/
161
H.F.
_____
1.
On
the
date
and
at
the
time
of
its
filing
by
the
1
secretary
of
state,
as
provided
in
section
489.210,
subsection
2
2.
3
2.
On
the
date
of
filing
and
at
the
time
specified
in
the
4
record
as
its
effective
time,
if
later
than
the
time
under
5
subsection
1.
6
3.
At
a
specified
delayed
effective
date
and
time,
which
may
7
not
be
more
than
ninety
days
after
the
date
of
filing.
8
4.
If
a
delayed
effective
date
is
specified,
but
no
time
is
9
specified,
at
12:01
a.m.
on
the
date
specified,
which
shall
not
10
be
more
than
ninety
days
after
the
date
of
filing.
11
Sec.
29.
Section
489.208,
Code
2023,
is
amended
to
read
as
12
follows:
13
489.208
Certificate
of
existence
or
authorization
14
registration
.
15
1.
Any
person
may
apply
to
On
request
of
any
person,
the
16
secretary
of
state
to
be
furnished
shall
issue
a
certificate
17
of
existence
for
a
domestic
limited
liability
company
or
a
18
certificate
of
authorization
registration
for
a
registered
19
foreign
limited
liability
company.
20
2.
A
certificate
of
existence
or
certificate
of
21
authorization
registration
under
subsection
1
must
set
forth
22
state
all
of
the
following:
23
a.
The
domestic
limited
liability
company’s
name
or
the
24
registered
foreign
limited
liability
company’s
name
used
in
25
this
state.
26
b.
One
In
the
case
of
a
limited
liability
company,
all
of
27
the
following:
28
(1)
If
it
is
a
domestic
limited
liability
company,
that
29
the
company
is
duly
formed
under
the
laws
of
this
state,
the
30
date
of
its
formation,
and
the
period
of
its
duration
That
31
a
certificate
of
organization
has
been
filed
and
has
taken
32
effect
.
33
(2)
If
it
is
a
foreign
limited
liability
company,
that
the
34
company
is
authorized
to
transact
business
in
this
state
The
35
-38-
LSB
1051YC
(2)
90
da/jh
38/
161
H.F.
_____
date
the
certificate
became
effective
.
1
(3)
The
period
of
the
limited
liability
company’s
duration
2
if
the
records
of
the
secretary
of
state
reflect
that
its
3
period
of
duration
is
less
than
perpetual.
4
(4)
That
all
of
the
following
apply:
5
(a)
No
statement
of
dissolution,
statement
of
6
administrative
dissolution,
or
statement
of
termination
has
7
been
filed.
8
(b)
The
records
of
the
secretary
of
state
do
not
otherwise
9
reflect
that
the
limited
liability
company
has
been
dissolved
10
or
terminated.
11
(c)
A
proceeding
is
not
pending
under
section
489.705.
12
c.
That
all
fees,
taxes,
and
penalties
due
under
this
13
chapter
or
other
law
to
the
secretary
of
state
have
been
paid
14
In
the
case
of
a
registered
foreign
limited
liability
company,
15
that
it
is
registered
to
do
business
in
this
state
.
16
d.
That
the
company’s
most
recent
biennial
report
required
17
by
this
chapter
has
been
filed
by
the
secretary
of
state
That
18
all
fees,
taxes,
interest,
and
penalties
owed
to
this
state
19
by
the
limited
liability
company
or
foreign
limited
liability
20
company
and
collected
through
the
secretary
of
state
have
been
21
paid,
if
all
of
the
following
apply:
22
(1)
Payment
is
reflected
in
the
records
of
the
secretary
of
23
state
.
24
(2)
Nonpayment
affects
the
good
standing
or
registration
25
of
the
limited
liability
company
or
foreign
limited
liability
26
company.
27
e.
If
it
is
a
domestic
limited
liability
company,
that
a
28
statement
of
dissolution
or
statement
of
termination
has
not
29
been
filed
That
the
most
recent
biennial
report
required
by
30
section
489.209
has
been
delivered
to
the
secretary
of
state
31
for
filing
.
32
f.
Other
facts
of
record
in
the
office
reflected
in
the
33
records
of
the
secretary
of
state
that
may
be
requested
by
34
the
applicant
pertaining
to
the
limited
liability
company
or
35
-39-
LSB
1051YC
(2)
90
da/jh
39/
161
H.F.
_____
foreign
limited
liability
company
which
the
person
requesting
1
the
certificate
reasonably
requests
.
2
3.
Subject
to
any
qualification
stated
in
the
certificate,
a
3
certificate
of
existence
or
certificate
of
authorization
issued
4
by
the
secretary
of
state
is
under
subsection
1
may
be
relied
5
on
as
conclusive
evidence
that
the
domestic
limited
liability
6
company
is
in
existence
or
the
foreign
limited
liability
7
company
is
authorized
to
transact
business
in
this
state
of
the
8
facts
stated
in
the
certificate
.
9
Sec.
30.
NEW
SECTION
.
489.208A
Withdrawal
of
filed
record
10
before
effectiveness.
11
1.
Except
as
otherwise
provided
in
sections
489.1024,
12
489.1034,
489.1044,
and
489.1054,
a
record
delivered
to
the
13
secretary
of
state
for
filing
may
be
withdrawn
before
it
takes
14
effect
by
delivering
to
the
secretary
of
state
for
filing
a
15
statement
of
withdrawal.
16
2.
A
statement
of
withdrawal
must
comply
with
all
of
the
17
following:
18
a.
Be
signed
by
each
person
that
signed
the
record
being
19
withdrawn,
except
as
otherwise
agreed
by
those
persons.
20
b.
Identify
the
record
to
be
withdrawn.
21
c.
If
signed
by
fewer
than
all
the
persons
that
signed
the
22
record
being
withdrawn,
state
that
the
record
is
withdrawn
in
23
accordance
with
the
agreement
of
all
the
persons
that
signed
24
the
record.
25
3.
On
filing
by
the
secretary
of
state
of
a
statement
of
26
withdrawal,
the
action
or
transaction
evidenced
by
the
original
27
record
does
not
take
effect.
28
Sec.
31.
Section
489.209,
Code
2023,
is
amended
to
read
as
29
follows:
30
489.209
Biennial
report
for
secretary
of
state.
31
1.
A
limited
liability
company
or
a
foreign
limited
32
liability
company
authorized
registered
to
transact
do
business
33
in
this
state
shall
deliver
to
the
secretary
of
state
for
34
filing
a
biennial
report
that
states
all
of
the
following:
35
-40-
LSB
1051YC
(2)
90
da/jh
40/
161
H.F.
_____
a.
The
name
of
the
company.
1
b.
The
street
address
of
the
company’s
registered
office,
2
the
name
of
its
registered
agent
at
that
office,
and
the
3
consent
of
any
new
registered
agent.
4
c.
The
street
address
of
its
principal
office.
5
d.
In
the
case
of
a
foreign
limited
liability
company,
the
6
state
or
other
jurisdiction
under
whose
law
the
foreign
company
7
is
formed
and
any
alternate
name
adopted
under
section
489.805,
8
subsection
1
.
9
2.
Information
in
a
biennial
report
under
this
section
10
must
be
current
as
of
the
date
the
report
is
delivered
to
the
11
secretary
of
state
for
filing.
The
report
shall
be
executed
12
on
behalf
of
the
limited
liability
company
or
foreign
limited
13
liability
company
and
signed
as
provided
in
section
489.203
.
14
3.
The
first
biennial
report
under
this
section
in
this
15
state
must
be
delivered
to
the
secretary
of
state
between
16
January
1
and
April
1
of
the
first
odd-numbered
year
following
17
the
calendar
year
in
which
a
limited
liability
company
was
18
formed
or
a
foreign
limited
liability
company
was
authorized
19
registered
to
transact
do
business.
A
subsequent
biennial
20
report
must
be
delivered
to
the
secretary
of
state
between
21
January
1
and
April
1
of
each
following
odd-numbered
calendar
22
year.
A
filing
fee
for
the
biennial
report
shall
be
determined
23
by
the
secretary
of
state
pursuant
to
section
489.117
.
Each
24
biennial
report
shall
contain
information
related
to
the
25
two-year
period
immediately
preceding
the
calendar
year
in
26
which
the
report
is
filed.
27
4.
If
a
biennial
report
does
not
contain
the
information
28
required
in
this
section
,
the
secretary
of
state
shall
promptly
29
notify
the
reporting
limited
liability
company
or
foreign
30
limited
liability
company
in
writing
and
return
the
report
to
31
it
for
correction.
32
5.
The
secretary
of
state
may
provide
for
the
change
of
33
registered
office
or
registered
agent
on
the
form
prescribed
by
34
the
secretary
of
state
for
the
biennial
report,
provided
that
35
-41-
LSB
1051YC
(2)
90
da/jh
41/
161
H.F.
_____
the
form
contains
the
information
required
in
section
489.114
.
1
If
the
secretary
of
state
determines
that
a
biennial
report
2
does
not
contain
the
information
required
in
this
section
but
3
otherwise
meets
the
requirements
of
section
489.114
for
the
4
purpose
of
changing
the
registered
office
or
registered
agent,
5
the
secretary
of
state
shall
file
the
statement
of
change
6
for
the
registered
office
or
registered
agent,
effective
as
7
provided
in
section
489.205
489.207
,
subsection
3
,
before
8
returning
the
biennial
report
to
the
limited
liability
9
company
as
provided
in
this
section
.
A
statement
of
change
of
10
registered
office
or
registered
agent
accomplished
pursuant
to
11
this
subsection
shall
be
executed
by
a
person
authorized
to
12
execute
the
biennial
report.
13
Sec.
32.
NEW
SECTION
.
489.210
Duty
of
secretary
of
state
14
to
file
——
review
of
refusal
to
file
——
delivery
of
record
by
15
secretary
of
state.
16
1.
The
secretary
of
state
shall
file
a
record
delivered
17
to
the
secretary
of
state
for
filing
which
satisfies
this
18
chapter.
The
duty
of
the
secretary
of
state
under
this
section
19
is
ministerial.
20
2.
When
the
secretary
of
state
files
a
record,
the
secretary
21
of
state
shall
record
it
as
filed
on
the
date
and
at
the
time
of
22
its
delivery.
After
filing
a
record,
the
secretary
of
state
23
shall
deliver
to
the
person
that
submitted
the
record
a
copy
24
of
the
record
with
an
acknowledgment
of
the
date
and
time
of
25
filing
and,
in
the
case
of
a
statement
of
denial,
also
to
the
26
limited
liability
company
to
which
the
statement
pertains.
27
3.
If
the
secretary
of
state
refuses
to
file
a
record,
the
28
secretary
of
state
shall,
not
later
than
fifteen
business
days
29
after
the
record
is
delivered,
do
all
of
the
following:
30
a.
Return
the
record
or
notify
the
person
that
submitted
the
31
record
of
the
refusal.
32
b.
Provide
a
brief
explanation
in
a
record
of
the
reason
for
33
the
refusal.
34
4.
If
the
secretary
of
state
refuses
to
file
a
record,
the
35
-42-
LSB
1051YC
(2)
90
da/jh
42/
161
H.F.
_____
person
that
submitted
the
record
may
petition
the
district
1
court
of
Polk
county
to
compel
filing
of
the
record.
The
2
record
and
the
explanation
of
the
secretary
of
state
of
3
the
refusal
to
file
must
be
attached
to
the
petition.
The
4
court
may
decide
the
matter
in
a
summary
proceeding.
If
the
5
court
orders
the
record
to
be
filed,
the
court
may
order
it
6
filed
with
an
effective
date
that
is
the
date
on
which
it
was
7
submitted
to
the
secretary
of
state
for
filing.
8
5.
The
filing
of
or
refusal
to
file
a
record
does
not
do
any
9
of
the
following:
10
a.
Affect
the
validity
or
invalidity
of
the
record
in
whole
11
or
in
part.
12
b.
Create
a
presumption
that
the
information
contained
in
13
the
record
is
correct
or
incorrect.
14
6.
Except
as
otherwise
provided
by
section
489.116
or
by
law
15
other
than
this
chapter,
the
secretary
of
state
may
deliver
any
16
record
to
a
person
by
delivering
it
by
any
of
the
following:
17
a.
In
person
to
the
person
that
submitted
it.
18
b.
To
the
address
of
the
person’s
registered
agent.
19
c.
To
the
principal
office
of
the
person.
20
d.
To
another
address
the
person
provides
to
the
secretary
21
of
state
for
delivery.
22
Sec.
33.
Section
489.302,
Code
2023,
is
amended
to
read
as
23
follows:
24
489.302
Statement
of
limited
liability
company
authority.
25
1.
A
limited
liability
company
may
deliver
to
the
secretary
26
of
state
for
filing
a
statement
of
authority.
All
of
the
27
following
apply
to
the
statement:
28
a.
It
must
include
the
name
of
the
limited
liability
company
29
and
the
name
and
street
address
and
mailing
addresses
of
its
30
principal
office
registered
agent
.
31
b.
With
respect
to
any
position
that
exists
in
or
with
32
respect
to
the
limited
liability
company,
it
may
state
the
33
authority,
or
limitations
on
the
authority,
of
all
persons
34
holding
the
position
to
do
any
of
the
following:
35
-43-
LSB
1051YC
(2)
90
da/jh
43/
161
H.F.
_____
(1)
Execute
Sign
an
instrument
transferring
real
property
1
held
in
the
name
of
the
limited
liability
company.
2
(2)
Enter
into
other
transactions
on
behalf
of,
or
otherwise
3
act
for
or
bind,
the
limited
liability
company.
4
c.
It
may
state
the
authority,
or
limitations
on
the
5
authority,
of
a
specific
person
to
do
any
of
the
following:
6
(1)
Execute
Sign
an
instrument
transferring
real
property
7
held
in
the
name
of
the
limited
liability
company.
8
(2)
Enter
into
other
transactions
on
behalf
of,
or
otherwise
9
act
for
or
bind,
the
limited
liability
company.
10
2.
To
amend
or
cancel
a
statement
of
authority
filed
by
11
the
secretary
of
state
under
section
489.205,
subsection
1
,
12
a
limited
liability
company
must
deliver
to
the
secretary
of
13
state
for
filing
an
amendment
or
cancellation
stating
all
of
14
the
following:
15
a.
The
name
of
the
limited
liability
company.
16
b.
The
name
and
street
address
and
mailing
addresses
of
the
17
limited
liability
company’s
principal
office
registered
agent
.
18
c.
The
caption
of
the
statement
being
amended
or
canceled
19
and
the
date
the
statement
being
affected
became
effective.
20
d.
The
contents
of
the
amendment
or
a
declaration
that
the
21
statement
being
affected
is
canceled.
22
3.
A
statement
of
authority
affects
only
the
power
of
a
23
person
to
bind
a
limited
liability
company
to
persons
that
are
24
not
members.
25
4.
Subject
to
subsection
3
and
section
489.103,
subsection
26
4
,
and
except
as
otherwise
provided
in
subsections
6,
7,
and
27
8
,
a
limitation
on
the
authority
of
a
person
or
a
position
28
contained
in
an
effective
statement
of
authority
is
not
by
29
itself
evidence
of
any
person’s
knowledge
or
notice
of
the
30
limitation
by
any
person
.
31
5.
Subject
to
subsection
3
,
a
grant
of
authority
not
32
pertaining
to
a
transfer
of
real
property
and
contained
in
an
33
effective
statement
of
authority
is
conclusive
in
favor
of
a
34
person
that
gives
value
in
reliance
on
the
grant,
except
to
the
35
-44-
LSB
1051YC
(2)
90
da/jh
44/
161
H.F.
_____
extent
that
when
the
person
gives
value,
any
of
the
following
1
applies:
2
a.
The
person
has
knowledge
to
the
contrary.
3
b.
The
statement
has
been
canceled
or
restrictively
amended
4
under
subsection
2
.
5
c.
A
limitation
on
the
grant
is
contained
in
another
6
statement
of
authority
that
became
effective
after
the
7
statement
containing
the
grant
became
effective.
8
6.
Subject
to
subsection
3
,
an
effective
statement
of
9
authority
that
grants
authority
to
transfer
real
property
10
held
in
the
name
of
the
limited
liability
company
and
that
,
a
11
certified
copy
of
which
statement
is
recorded
by
certified
copy
12
in
the
office
for
recording
transfers
of
the
real
property
is
13
conclusive
in
favor
of
a
person
that
gives
value
in
reliance
14
on
the
grant
without
knowledge
to
the
contrary,
except
to
the
15
extent
that
when
the
person
gives
value,
any
of
the
following
16
applies:
17
a.
The
statement
has
been
canceled
or
restrictively
amended
18
under
subsection
2
and
a
certified
copy
of
the
cancellation
19
or
restrictive
amendment
has
been
recorded
in
the
office
for
20
recording
transfers
of
the
real
property.
21
b.
A
limitation
on
the
grant
is
contained
in
another
22
statement
of
authority
that
became
effective
after
the
23
statement
containing
the
grant
became
effective
,
and
a
24
certified
copy
of
the
later-effective
statement
is
recorded
in
25
the
office
for
recording
transfers
of
the
real
property.
26
7.
Subject
to
subsection
3
,
if
a
certified
copy
of
an
27
effective
statement
containing
a
limitation
on
the
authority
to
28
transfer
real
property
held
in
the
name
of
a
limited
liability
29
company
is
recorded
in
the
office
for
recording
transfers
of
30
that
real
property,
all
persons
are
deemed
to
know
of
the
31
limitation.
32
8.
Subject
to
subsection
9
,
an
effective
statement
of
33
dissolution
or
a
statement
of
termination
is
a
cancellation
34
of
any
filed
statement
of
authority
for
the
purposes
of
35
-45-
LSB
1051YC
(2)
90
da/jh
45/
161
H.F.
_____
subsection
6
and
is
a
limitation
on
authority
for
the
purposes
1
of
subsection
7
.
2
9.
After
a
statement
of
dissolution
becomes
effective,
3
a
limited
liability
company
may
deliver
to
the
secretary
of
4
state
for
filing
and,
if
appropriate,
the
secretary
of
state
5
may
record
a
statement
of
authority
that
is
designated
as
6
a
post-dissolution
statement
of
authority.
The
statement
7
operates
as
provided
in
subsections
6
and
7
.
8
10.
A
statement
of
authority
filed
by
the
secretary
of
9
state
under
section
489.205
489.207
,
subsection
1
,
is
effective
10
until
amended
or
canceled
as
provided
in
subsection
2
,
unless
11
an
earlier
cancellation
date
is
specified
in
the
statement.
12
11.
An
effective
statement
of
denial
operates
as
a
13
restrictive
amendment
under
this
section
and
may
be
recorded
by
14
certified
copy
for
the
purposes
of
subsection
6
,
paragraph
“a”
.
15
Sec.
34.
Section
489.304,
Code
2023,
is
amended
to
read
as
16
follows:
17
489.304
Liability
of
members
and
managers.
18
1.
For
debts,
obligations,
or
other
liabilities
A
debt,
19
obligation,
or
other
liability
of
a
limited
liability
20
company
,
whether
arising
in
contract,
tort,
or
otherwise
21
all
of
the
following
apply:
is
solely
the
debt,
obligation,
22
or
other
liability
of
the
company.
A
member
or
manager
is
23
not
personally
liable,
directly
or
indirectly,
by
way
of
24
contribution
or
otherwise,
for
a
debt,
obligation,
or
other
25
liability
of
the
company
solely
by
reason
of
being
or
acting
26
as
a
member
or
manager.
This
subsection
applies
regardless
of
27
the
dissolution
of
the
company.
28
a.
They
are
solely
the
debts,
obligations,
or
other
29
liabilities
of
the
company.
30
b.
They
do
not
become
the
debts,
obligations,
or
other
31
liabilities
of
a
member
or
manager
solely
by
reason
of
the
32
member
acting
as
a
member
or
manager
acting
as
a
manager.
33
2.
The
failure
of
a
limited
liability
company
to
observe
any
34
particular
formalities
relating
to
the
exercise
of
its
powers
35
-46-
LSB
1051YC
(2)
90
da/jh
46/
161
H.F.
_____
or
management
of
its
activities
and
affairs
is
not
a
ground
1
for
imposing
liability
on
the
members
a
member
or
managers
2