Loading chat...

DE SB76

Bill

Status

Passed

7/7/2011

Primary Sponsor

George

Click for details

Origin

Senate

146th General Assembly

AI Summary

  • Requires limited liability company names to be distinguishable from other domestic LLC names on the Secretary of State's records, with a grandfather clause for LLCs registered by July 31, 2011.

  • Mandates that registered agent and registered office addresses in filed documents include street number, city, and postal code, effective for filings on or after August 1, 2011.

  • Permits certificates to have delayed effective dates up to 180 days after filing (for filings on or after January 1, 2012) and allows correction of erroneously filed cancellation certificates.

  • Clarifies that member and manager actions without meetings may be taken by written or electronic consent, and establishes default rules for LLC agreement amendments when not otherwise specified.

  • Specifies that domestication and conversion certificates must be filed simultaneously with matching effective dates, and adjusts registration fees for registered agents resigning from multiple entities.

Legislative Description

An Act To Amend Chapter 18, Title 6 Of The Delaware Code Relating To The Creation, Regulation, Operation And Dissolution Of Domestic Limited Liability Companies And The Registration And Regulation Of Foreign Limited Liability Companies.

Last Action

Signed by Governor

7/7/2011

Committee Referrals

Judiciary6/7/2011
Judiciary5/5/2011

Full Bill Text

No bill text available