Limited Liability Company Templates

ADVERTISEMENT

Documents:

658

  • Default
  • Name
  • Form number
  • Size

This form is used for notifying the Connecticut Secretary of State about the change of manager or member in a domestic or foreign limited liability company in Connecticut.

This type of document is a Combined Certificate of Reinstatement and Annual Report for a Limited Liability Company (LLC) in the state of Connecticut. It is used for both reinstating a LLC that has been administratively dissolved and filing the annual report for the LLC.

This document is used for registering a limited liability company (LLC) in Minnesota. It is available in both English and Spanish.

This document is used to adopt an alternate name for a foreign corporation, cooperative, or limited liability company operating in Minnesota. It allows the entity to use a name that is different from its original registered name.

This form is used for a limited liability company in Wisconsin to declare the authority of its members or managers.

This document is for flagging a contractor license application for Limited Liability Company (LLC), Corporation, or Trust in the state of Oregon.

This document is the annual report for limited liability companies (LLCs) in the state of West Virginia. It contains important information about the LLC's financial health and operations for the year.

Loading Icon