AB150,1596,44 183.0114 (1) (w) Annual report of a foreign limited liability company, $50.
AB150, s. 4794 5Section 4794. 183.0114 (1) (x) of the statutes is created to read:
AB150,1596,76 183.0114 (1) (x) Application for reinstatement following administrative
7dissolution, $10.
AB150, s. 4795 8Section 4795. 183.0114 (1) (y) of the statutes is created to read:
AB150,1596,99 183.0114 (1) (y) Certificate of reinstatement, $10.
AB150, s. 4796 10Section 4796. 183.0114 (2) (c) of the statutes is created to read:
AB150,1596,1211 183.0114 (2) (c) Filing a certificate of administrative dissolution or a certificate
12of revocation of registration to transact business.
AB150, s. 4797 13Section 4797. 183.0120 of the statutes is created to read:
AB150,1596,17 14183.0120 Annual report. (1) Each domestic limited liability company and
15each foreign limited liability company registered to transact business in this state
16shall file with the secretary of state an annual report that includes all of the following
17information:
AB150,1596,1918 (a) The name of the domestic limited liability company or foreign limited
19liability company and the state or country under whose law it is organized.
AB150,1596,2120 (b) The address of its registered office and the name of its registered agent at
21that office in this state.
AB150,1596,2222 (c) The address of its principal office.
AB150,1596,2523 (d) If management of the domestic limited liability company or of the foreign
24limited liability company is vested in one or more managers, the name and business
25address of each manager.
AB150,1597,1
1(e) The name and business address of each member.
AB150,1597,22 (f) A brief description of the nature of its business.
AB150,1597,8 3(2) Information in the annual report shall be current as of the date on which
4the annual report is executed on behalf of a domestic limited liability company or a
5foreign limited liability company, except that the information required by sub. (1) (e)
6shall be current as of the close of the domestic limited liability company's or foreign
7limited liability company's fiscal year immediately before the date by which the
8annual report is required to be delivered to the secretary of state.
AB150,1597,12 9(3) (a) A domestic limited liability company shall deliver its annual report to
10the secretary of state in each year following the calendar year in which the domestic
11limited liability company was organized, during the calendar year quarter in which
12the anniversary date of the organization occurs.
AB150,1597,1613 (b) A foreign limited liability company registered to transact business in this
14state shall deliver its annual report to the secretary of state during the first calendar
15quarter of each year following the calendar year in which the foreign limited liability
16company becomes registered to transact business in this state.
AB150,1597,20 17(4) If an annual report does not contain the information required by this
18section, the secretary of state shall promptly notify the reporting domestic limited
19liability company or foreign limited liability company in writing and return the
20report to it for correction.
AB150,1597,22 21(5) An annual report is effective on the date that it is filed by the office of the
22secretary of state.
AB150, s. 4798 23Section 4798. 183.0120 (1) (intro.) and (2) to (5) of the statutes, as created by
241995 Wisconsin Act .... (this act), are amended to read:
AB150,1598,4
1183.0120 (1) (intro.) Each domestic limited liability company and each foreign
2limited liability company registered to transact business in this state shall file with
3the secretary of state department an annual report that includes all of the following
4information:
AB150,1598,10 5(2) Information in the annual report shall be current as of the date on which
6the annual report is executed on behalf of a domestic limited liability company or a
7foreign limited liability company, except that the information required by sub. (1) (e)
8shall be current as of the close of the domestic limited liability company's or foreign
9limited liability company's fiscal year immediately before the date by which the
10annual report is required to be delivered to the secretary of state department.
AB150,1598,14 11(3) (a) A domestic limited liability company shall deliver its annual report to
12the secretary of state department in each year following the calendar year in which
13the domestic limited liability company was organized, during the calendar year
14quarter in which the anniversary date of the organization occurs.
AB150,1598,1815 (b) A foreign limited liability company registered to transact business in this
16state shall deliver its annual report to the secretary of state department during the
17first calendar quarter of each year following the calendar year in which the foreign
18limited liability company becomes registered to transact business in this state.
AB150,1598,22 19(4) If an annual report does not contain the information required by this
20section, the secretary of state department shall promptly notify the reporting
21domestic limited liability company or foreign limited liability company in writing
22and return the report to it for correction.
AB150,1598,24 23(5) An annual report is effective on the date that it is filed by the office of the
24secretary of state
department.
AB150, s. 4799 25Section 4799. 183.0201 of the statutes is amended to read:
AB150,1599,5
1183.0201 Organization. One or more persons may organize a limited liability
2company by signing and delivering articles of organization to the secretary of state
3department for filing. The organizer or organizers need not be members of the
4limited liability company at the time of organization or thereafter. A limited liability
5company shall have 2 or more members.
AB150, s. 4800 6Section 4800. 183.0203 (2) (intro.) of the statutes is amended to read:
AB150,1599,97 183.0203 (2) (intro.) A limited liability company amending its articles of
8organization shall deliver to the secretary of state department for filing articles of
9amendment that include all of the following information:
AB150, s. 4801 10Section 4801. 183.0204 (2) of the statutes is amended to read:
AB150,1599,1311 183.0204 (2) The secretary of state's department's filing of the articles of
12organization is conclusive proof that the limited liability company is organized and
13formed under this chapter.
AB150, s. 4802 14Section 4802. 183.0901 (6) of the statutes is created to read:
AB150,1599,1615 183.0901 (6) Issuance of a certificate of administrative dissolution under s.
16183.0911.
AB150, s. 4803 17Section 4803. 183.0906 (intro.) of the statutes is amended to read:
AB150,1599,20 18183.0906 Articles of dissolution. (intro.) After the dissolution of a limited
19liability company under s. 183.0901, the limited liability company may file articles
20of dissolution with the secretary of state department that include all of the following:
AB150, s. 4804 21Section 4804. 183.0910 of the statutes is created to read:
AB150,1599,24 22183.0910 Grounds for administrative dissolution. The secretary of state
23may bring a proceeding under s. 183.0911 to administratively dissolve a limited
24liability company if any of the following occurs:
AB150,1600,2
1(1) The limited liability company does not pay, within one year after they are
2due, any fees or penalties due the secretary of state under this chapter.
AB150,1600,4 3(2) The limited liability company does not have on file its annual report with
4the secretary of state within one year after it is due.
AB150,1600,6 5(3) The limited liability company is without a registered agent or registered
6office in this state for at least one year.
AB150,1600,9 7(4) The limited liability company does not notify the secretary of state within
8one year that its registered agent or registered office has been changed, that its
9registered agent has resigned or that its registered office has been discontinued.
AB150, s. 4805 10Section 4805. 183.0910 (intro.), (1), (2) and (4) of the statutes, as created by
111995 Wisconsin Act .... (this act), are amended to read:
AB150,1600,14 12183.0910 Grounds for administrative dissolution. (intro.) The secretary
13of state
department may bring a proceeding under s. 183.0911 to administratively
14dissolve a limited liability company if any of the following occurs:
AB150,1600,16 15(1) The limited liability company does not pay, within one year after they are
16due, any fees or penalties due the secretary of state department under this chapter.
AB150,1600,18 17(2) The limited liability company does not have on file its annual report with
18the secretary of state department within one year after it is due.
AB150,1600,22 19(4) The limited liability company does not notify the secretary of state
20department within one year that its registered agent or registered office has been
21changed, that its registered agent has resigned or that its registered office has been
22discontinued.
AB150, s. 4806 23Section 4806. 183.0911 of the statutes is created to read:
AB150,1601,3 24183.0911 Procedure for and effect of administrative dissolution. (1) If
25the secretary of state determines that one or more grounds exist under s. 183.0910

1for dissolving a limited liability company, the secretary of state shall serve the
2limited liability company under s. 183.0105 (8) with written notice of the
3determination.
AB150,1601,7 4(2) (a) Within 60 days after service of the notice is perfected under s. 183.0105
5(8), the limited liability company shall correct each ground for dissolution or
6demonstrate to the reasonable satisfaction of the secretary of state that each ground
7determined by the secretary of state does not exist.
AB150,1601,128 (b) If the limited liability company fails to satisfy par. (a), the secretary of state
9shall administratively dissolve the limited liability company by issuing a certificate
10of dissolution that recites each ground for dissolution and its effective date. The
11secretary of state shall file the original of the certificate and serve a copy on the
12limited liability company under s. 183.0105 (8).
AB150,1601,14 13(3) Sections 183.0903, 183.0904 (1) and (3) to (5), 183.0905, 183.0907 and
14183.0908 apply to a limited liability company that is administratively dissolved.
AB150,1601,16 15(4) The limited liability company's right to the exclusive use of its company
16name terminates on the effective date of its administrative dissolution.
AB150, s. 4807 17Section 4807. 183.0911 (1) and (2) of the statutes, as created by 1995
18Wisconsin Act .... this act, are amended to read:
AB150,1601,2219 183.0911 (1) If the secretary of state department determines that one or more
20grounds exist under s. 183.0910 for dissolving a limited liability company, the
21secretary of state department shall serve the limited liability company under s.
22183.0105 (8) with written notice of the determination.
AB150,1602,2 23(2) (a) Within 60 days after service of the notice is perfected under s. 183.0105
24(8), the limited liability company shall correct each ground for dissolution or

1demonstrate to the reasonable satisfaction of the secretary of state department that
2each ground determined by the secretary of state department does not exist.
AB150,1602,73 (b) If the limited liability company fails to satisfy par. (a), the secretary of state
4department shall administratively dissolve the limited liability company by issuing
5a certificate of dissolution that recites each ground for dissolution and its effective
6date. The secretary of state department shall file the original of the certificate and
7serve a copy on the limited liability company under s. 183.0105 (8).
AB150, s. 4808 8Section 4808. 183.0912 of the statutes is created to read:
AB150,1602,12 9183.0912 Reinstatement following administrative dissolution. (1) A
10limited liability company that is administratively dissolved may apply to the
11secretary of state for reinstatement within 2 years after the effective date of
12dissolution. The application shall include all of the following:
AB150,1602,1413 (a) The name of the limited liability company and the effective date of its
14administrative dissolution.
AB150,1602,1615 (b) A statement that each ground for dissolution either did not exist or has been
16eliminated.
AB150,1602,1717 (c) A statement that the limited liability company's name satisfies s. 183.0103.
AB150,1602,20 18(2) (a) The secretary of state shall cancel the certificate of dissolution and issue
19a certificate of reinstatement that complies with par. (b) if the secretary of state
20determines all of the following:
AB150,1602,2221 1. That the application contains the information required by sub. (1) and the
22information is correct.
AB150,1602,2423 2. That all fees and penalties owed by the limited liability company to the
24secretary of state under this chapter have been paid.
AB150,1603,4
1(b) The certificate of reinstatement shall state the secretary of state's
2determination under par. (a) and the effective date of reinstatement. The secretary
3of state shall file the original of the certificate and return a copy to the limited
4liability company or its representative.
AB150,1603,8 5(3) When the reinstatement becomes effective, it shall relate back to and take
6effect as of the effective date of the administrative dissolution, and the limited
7liability company may resume carrying on its business as if the administrative
8dissolution had never occurred.
AB150, s. 4809 9Section 4809. 183.0912 (1) (intro.) and (2) (a) (intro.) and 2. and (b) of the
10statutes, as created by 1995 Wisconsin Act .... (this act), are amended to read:
AB150,1603,1411 183.0912 (1) (intro.) A limited liability company that is administratively
12dissolved may apply to the secretary of state department for reinstatement within
132 years after the effective date of dissolution. The application shall include all of the
14following:
AB150,1603,17 15(2) (a) (intro.) The secretary of state department shall cancel the certificate of
16dissolution and issue a certificate of reinstatement that complies with par. (b) if the
17secretary of state department determines all of the following:
AB150,1603,1918 2. That all fees and penalties owed by the limited liability company to the
19secretary of state department under this chapter have been paid.
AB150,1603,2320 (b) The certificate of reinstatement shall state the secretary of state's
21department's determination under par. (a) and the effective date of reinstatement.
22The secretary of state department shall file the original of the certificate and return
23a copy to the limited liability company or its representative.
AB150, s. 4810 24Section 4810. 183.0913 of the statutes is created to read:
AB150,1604,4
1183.0913 Appeal from denial of reinstatement. (1) If the secretary of state
2denies a limited liability company's application for reinstatement under s. 183.0912,
3the secretary of state shall serve the limited liability company under s. 183.0105 (8)
4with a written notice that explains each reason for denial.
AB150,1604,11 5(2) The limited liability company may appeal the denial of reinstatement to the
6circuit court for the county where the limited liability company's principal office or,
7if none in this state, its registered office is located, within 30 days after service of the
8notice of denial is perfected. The limited liability company shall appeal by
9petitioning the court to set aside the dissolution and attaching to the petition copies
10of the secretary of state's certificate of dissolution, the limited liability company's
11application for reinstatement and the secretary of state's notice of denial.
AB150,1604,13 12(3) The court may order the secretary of state to reinstate the dissolved limited
13liability company or may take other action that the court considers appropriate.
AB150,1604,14 14(4) The court's final decision may be appealed as in other civil proceedings.
AB150, s. 4811 15Section 4811. 183.0913 (1), (2) and (3) of the statutes, as created by 1995
16Wisconsin Act .... (this act), are amended to read:
AB150,1604,2017 183.0913 (1) If the secretary of state department denies a limited liability
18company's application for reinstatement under s. 183.0912, the secretary of state
19department shall serve the limited liability company under s. 183.0105 (8) with a
20written notice that explains each reason for denial.
AB150,1605,3 21(2) The limited liability company may appeal the denial of reinstatement to the
22circuit court for the county where the limited liability company's principal office or,
23if none in this state, its registered office is located, within 30 days after service of the
24notice of denial is perfected. The limited liability company shall appeal by
25petitioning the court to set aside the dissolution and attaching to the petition copies

1of the secretary of state's department's certificate of dissolution, the limited liability
2company's application for reinstatement and the secretary of state's department's
3notice of denial.
AB150,1605,6 4(3) The court may order the secretary of state department to reinstate the
5dissolved limited liability company or may take other action that the court considers
6appropriate.
AB150, s. 4812 7Section 4812. 183.1002 (1) of the statutes is amended to read:
AB150,1605,108 183.1002 (1) A foreign limited liability company may not transact business in
9this state until it obtains a certificate of registration from the secretary of state
10department.
Loading...
Loading...