Free Connecticut Limited Liability Company Forms

11 Forms found in Connecticut — Limited Liability Company — Secretary Of State — Page 1 of 1
Title Last Updated
Cancellation Of Registration (Foreign LLC) July 13, 2015
Articles Of Dissolution (Domestic LLC) July 13, 2015
Articles Of Organization (Domestic LLC) April 17, 2015
Application For Registration (Foreign LLC) April 16, 2015
Interim Notice Of Change Of Member Or Manager (Domestic And Foreign LLCs) December 16, 2010
Articles Of Amendment (Domestic LLC) December 16, 2010
Application For Amended Certificate Of Registration (Foreign LLC) December 16, 2010
Change Of Agents Address (Domestic Or Foreign All Entities) August 11, 2009
Change Of Agent (Foreign All Entities) August 11, 2009
Change Of Agent (Domestic All Entities) August 12, 2008
Certificate Of Reinstatement (LLC) September 14, 2007