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.
AB150, s. 4813 11Section 4813. 183.1003 (5) (b) of the statutes is amended to read:
AB150,1605,1712 183.1003 (5) (b) The foreign limited liability company shall pay the amount
13owed under par. (a) to the secretary of state department. The secretary of state
14department may not issue a certificate of registration to the foreign limited liability
15company until the amount owed is paid. The attorney general may enforce a foreign
16limited liability company's obligation to pay to the secretary of state department any
17amount owed under par. (a).
AB150, s. 4814 18Section 4814. 183.1004 (intro.) of the statutes is amended to read:
AB150,1605,22 19183.1004 Application for certificate of registration. (intro.) A foreign
20limited liability company may apply for a certificate of registration to transact
21business in this state by delivering an application to the secretary of state
22department for filing. The application shall include all of the following:
AB150, s. 4815 23Section 4815. 183.1006 (1) (intro.) of the statutes is amended to read:
AB150,1606,224 183.1006 (1) (intro.) A foreign limited liability company authorized to transact
25business in this state shall obtain an amended certificate of registration from the

1secretary of state department if the foreign limited liability company changes any of
2the following:
AB150, s. 4816 3Section 4816. 183.1008 (1) (intro.) of the statutes is amended to read:
AB150,1606,74 183.1008 (1) (intro.) A foreign limited liability company authorized to transact
5business in this state may change its registered office or registered agent, or both,
6by delivering to the secretary of state department for filing a statement of change
7that, except as provided in sub. (2), includes all of the following:
AB150, s. 4817 8Section 4817. 183.1008 (2) of the statutes is amended to read:
AB150,1606,159 183.1008 (2) If a registered agent changes the street address of the registered
10agent's business office, the registered agent may change the street address of the
11registered office of any foreign limited liability company for which the person is the
12registered agent by notifying the foreign limited liability company in writing of the
13change and by signing, either manually or in facsimile, and delivering to the
14secretary of state department for filing a statement that complies with sub. (1) and
15recites that the foreign limited liability company has been notified of the change.
AB150, s. 4818 16Section 4818. 183.1009 (1) (intro.) of the statutes is amended to read:
AB150,1606,1917 183.1009 (1) (intro.) The registered agent of a foreign limited liability company
18may resign by signing and delivering to the secretary of state department for filing
19a statement of resignation that includes all of the following information:
AB150, s. 4819 20Section 4819. 183.1009 (2) of the statutes is amended to read:
AB150,1606,2221 183.1009 (2) After filing the statement, the secretary of state department shall
22mail a copy to the foreign limited liability company at its principal office.
AB150, s. 4820 23Section 4820. 183.1010 (4) (a) (intro.) of the statutes is amended to read:
AB150,1607,424 183.1010 (4) (a) (intro.) With respect to a foreign limited liability company
25described in sub. (2) or (3), the foreign limited liability company may be served by

1registered or certified mail, return receipt requested, addressed to the foreign
2limited liability company at its principal office as shown on the records of the
3secretary of state department, except as provided in par. (b). Service is perfected
4under this paragraph at the earliest of the following:
AB150, s. 4821 5Section 4821. 183.1010 (4) (b) of the statutes is renumbered 183.1010 (4) (b)
61. and amended to read:
AB150,1607,127 183.1010 (4) (b) 1. If Except as provided in subd. 2., if the address of the foreign
8limited liability company's principal office cannot be determined from the records of
9the secretary of state, the foreign limited liability company may be served by
10publishing a class 3 notice, under ch. 985, in the community where the foreign limited
11liability company's principal office or, if not in this state, its registered office, as most
12recently designated in the records of the secretary of state, is located.
AB150, s. 4822 13Section 4822. 183.1010 (4) (b) 1. of the statutes, as affected by 1995 Wisconsin
14Act .... (this act), is amended to read:
AB150,1607,2115 183.1010 (4) (b) 1. Except as provided in subd. 2., if the address of the foreign
16limited liability company's principal office cannot be determined from the records of
17the secretary of state department, the foreign limited liability company may be
18served by publishing a class 3 notice, under ch. 985, in the community where the
19foreign limited liability company's principal office or, if not in this state, its registered
20office, as most recently designated in the records of the secretary of state department,
21is located.
AB150, s. 4823 22Section 4823. 183.1010 (4) (b) 2. of the statutes is created to read:
AB150,1608,223 183.1010 (4) (b) 2. If a process, notice or demand is served by the secretary of
24state on a foreign limited liability company under s. 183.1021 and the address of the
25foreign limited liability company's principal office cannot be determined from the

1records of the secretary of state, the foreign limited liability company may be served
2by publishing a class 2 notice, under ch. 985, in the official state newspaper.
AB150, s. 4824 3Section 4824. 183.1010 (4) (b) 2. of the statutes, as created by 1995 Wisconsin
4Act .... (this act), is amended to read:
AB150,1608,105 183.1010 (4) (b) 2. If a process, notice or demand is served by the secretary of
6state
department on a foreign limited liability company under s. 183.1021 and the
7address of the foreign limited liability company's principal office cannot be
8determined from the records of the secretary of state department, the foreign limited
9liability company may be served by publishing a class 2 notice, under ch. 985, in the
10official state newspaper.
AB150, s. 4825 11Section 4825. 183.1011 (1) of the statutes is amended to read:
AB150,1608,1412 183.1011 (1) A foreign limited liability company authorized to transact
13business in this state may not withdraw from this state until it obtains a certificate
14of withdrawal from the secretary of state department.
AB150, s. 4826 15Section 4826. 183.1011 (2) (intro.) of the statutes is amended to read:
AB150,1608,1916 183.1011 (2) (intro.) A foreign limited liability company authorized to transact
17business in this state may apply for a certificate of withdrawal by delivering an
18application to the secretary of state department for filing. The application shall
19include all of the following:
AB150, s. 4827 20Section 4827. 183.1011 (2) (e) of the statutes is amended to read:
AB150,1608,2321 183.1011 (2) (e) A commitment to notify the secretary of state department in
22the future of any change in the mailing address of the foreign limited liability
23company principal office.
Loading...
Loading...