AB150-ASA1-AA26,265,6 5" Section 4785b. 183.0113 (2) (b) 1m. of the statutes, as created by 1995
6Wisconsin Act .... (this act), is amended to read:
AB150-ASA1-AA26,265,10 7183.0113 (2) (b) 1m. In the case of a foreign limited liability company, the
8foreign limited liability company has, during its most recently completed report year,
9filed with the secretary of state department an annual report required by s.
10183.0120.".
AB150-ASA1-AA26,265,11 11603. Page 1512, line 23: after that line insert:
AB150-ASA1-AA26,265,12 12" Section 4787b. 183.0113 (3) of the statutes is amended to read:
AB150-ASA1-AA26,265,1413 183.0113 (3) The certificate of status may include other facts of record in the
14office of the secretary of state department that are requested.
AB150-ASA1-AA26, s. 4788b 15Section 4788b. 183.0113 (4) of the statutes is amended to read:
AB150-ASA1-AA26,265,2016 183.0113 (4) Upon request, the secretary of state department shall issue, by
17telegraph, teletype, facsimile or other form of wire or wireless communication, a
18statement of status, which shall contain the information required in a certificate of
19status under sub. (2) and may contain any other information permitted under sub.
20(3).
AB150-ASA1-AA26, s. 4789b 21Section 4789b. 183.0113 (5) of the statutes is amended to read:
AB150-ASA1-AA26,266,222 183.0113 (5) Subject to any qualification stated in a certificate or statement of
23status issued by the secretary of state department, the certificate or statement is

1conclusive evidence that the domestic limited liability company or foreign limited
2liability company is in existence or is authorized to transact business in this state.
AB150-ASA1-AA26, s. 4790b 3Section 4790b. 183.0113 (6) of the statutes is amended to read:
AB150-ASA1-AA26,266,74 183.0113 (6) Upon request by telephone or otherwise, the office of the secretary
5of state
department shall confirm, by telephone, any of the information required in
6a certificate of status under sub. (2) and may confirm any other information
7permitted under sub. (3).
AB150-ASA1-AA26, s. 4791b 8Section 4791b. 183.0114 (1) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,266,119 183.0114 (1) (intro.) The secretary of state department shall collect the
10following fees when the documents described in this subsection are delivered to him
11or her
for filing, or, under pars. (e) and (f), the telephone applications are made:".
AB150-ASA1-AA26,266,12 12604. Page 1514, line 11: after that line insert:
AB150-ASA1-AA26,266,14 13" Section 4798b. 183.0120 (1) (intro.) and (2) to (5) of the statutes, as created
14by 1995 Wisconsin Act .... (this act), are amended to read:
AB150-ASA1-AA26,266,1815 183.0120 (1) (intro.) Each domestic limited liability company and each foreign
16limited liability company registered to transact business in this state shall file with
17the secretary of state department an annual report that includes all of the following
18information:
AB150-ASA1-AA26,266,24 19(2) Information in the annual report shall be current as of the date on which
20the annual report is executed on behalf of a domestic limited liability company or a
21foreign limited liability company, except that the information required by sub. (1) (e)
22shall be current as of the close of the domestic limited liability company's or foreign
23limited liability company's fiscal year immediately before the date by which the
24annual report is required to be delivered to the secretary of state department.
AB150-ASA1-AA26,267,4
1(3) (a) A domestic limited liability company shall deliver its annual report to
2the secretary of state department in each year following the calendar year in which
3the domestic limited liability company was organized, during the calendar year
4quarter in which the anniversary date of the organization occurs.
AB150-ASA1-AA26,267,85 (b) A foreign limited liability company registered to transact business in this
6state shall deliver its annual report to the secretary of state department during the
7first calendar quarter of each year following the calendar year in which the foreign
8limited liability company becomes registered to transact business in this state.
AB150-ASA1-AA26,267,12 9(4) If an annual report does not contain the information required by this
10section, the secretary of state department shall promptly notify the reporting
11domestic limited liability company or foreign limited liability company in writing
12and return the report to it for correction.
AB150-ASA1-AA26,267,14 13(5) An annual report is effective on the date that it is filed by the office of the
14secretary of state
department.
AB150-ASA1-AA26, s. 4799b 15Section 4799b. 183.0201 of the statutes is amended to read:
AB150-ASA1-AA26,267,20 16183.0201 Organization. One or more persons may organize a limited liability
17company by signing and delivering articles of organization to the secretary of state
18department for filing. The organizer or organizers need not be members of the
19limited liability company at the time of organization or thereafter. A limited liability
20company shall have 2 or more members.
AB150-ASA1-AA26, s. 4800b 21Section 4800b. 183.0203 (2) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,267,2422 183.0203 (2) (intro.) A limited liability company amending its articles of
23organization shall deliver to the secretary of state department for filing articles of
24amendment that include all of the following information:
AB150-ASA1-AA26, s. 4801b 25Section 4801b. 183.0204 (2) of the statutes is amended to read:
AB150-ASA1-AA26,268,3
1183.0204 (2) The secretary of state's department's filing of the articles of
2organization is conclusive proof that the limited liability company is organized and
3formed under this chapter.
AB150-ASA1-AA26, s. 4803b 4Section 4803b. 183.0906 (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,268,7 5183.0906 Articles of dissolution. (intro.) After the dissolution of a limited
6liability company under s. 183.0901, the limited liability company may file articles
7of dissolution with the secretary of state department that include all of the following:
AB150-ASA1-AA26, s. 4812b 8Section 4812b. 183.1002 (1) of the statutes is amended to read:
AB150-ASA1-AA26,268,119 183.1002 (1) A foreign limited liability company may not transact business in
10this state until it obtains a certificate of registration from the secretary of state
11department.
AB150-ASA1-AA26, s. 4813b 12Section 4813b. 183.1003 (5) (b) of the statutes is amended to read:
AB150-ASA1-AA26,268,1813 183.1003 (5) (b) The foreign limited liability company shall pay the amount
14owed under par. (a) to the secretary of state department. The secretary of state
15department may not issue a certificate of registration to the foreign limited liability
16company until the amount owed is paid. The attorney general may enforce a foreign
17limited liability company's obligation to pay to the secretary of state department any
18amount owed under par. (a).
AB150-ASA1-AA26, s. 4814b 19Section 4814b. 183.1004 (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,268,23 20183.1004 Application for certificate of registration. (intro.) A foreign
21limited liability company may apply for a certificate of registration to transact
22business in this state by delivering an application to the secretary of state
23department for filing. The application shall include all of the following:
AB150-ASA1-AA26, s. 4815b 24Section 4815b. 183.1006 (1) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,269,4
1183.1006 (1) (intro.) A foreign limited liability company authorized to transact
2business in this state shall obtain an amended certificate of registration from the
3secretary of state department if the foreign limited liability company changes any of
4the following:
AB150-ASA1-AA26, s. 4816b 5Section 4816b. 183.1008 (1) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,269,96 183.1008 (1) (intro.) A foreign limited liability company authorized to transact
7business in this state may change its registered office or registered agent, or both,
8by delivering to the secretary of state department for filing a statement of change
9that, except as provided in sub. (2), includes all of the following:
AB150-ASA1-AA26, s. 4817b 10Section 4817b. 183.1008 (2) of the statutes is amended to read:
AB150-ASA1-AA26,269,1711 183.1008 (2) If a registered agent changes the street address of the registered
12agent's business office, the registered agent may change the street address of the
13registered office of any foreign limited liability company for which the person is the
14registered agent by notifying the foreign limited liability company in writing of the
15change and by signing, either manually or in facsimile, and delivering to the
16secretary of state department for filing a statement that complies with sub. (1) and
17recites that the foreign limited liability company has been notified of the change.
AB150-ASA1-AA26, s. 4818b 18Section 4818b. 183.1009 (1) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,269,2119 183.1009 (1) (intro.) The registered agent of a foreign limited liability company
20may resign by signing and delivering to the secretary of state department for filing
21a statement of resignation that includes all of the following information:
AB150-ASA1-AA26, s. 4819b 22Section 4819b. 183.1009 (2) of the statutes is amended to read:
AB150-ASA1-AA26,269,2423 183.1009 (2) After filing the statement, the secretary of state department shall
24mail a copy to the foreign limited liability company at its principal office.
AB150-ASA1-AA26, s. 4820b 25Section 4820b. 183.1010 (4) (a) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,270,6
1183.1010 (4) (a) (intro.) With respect to a foreign limited liability company
2described in sub. (2) or (3), the foreign limited liability company may be served by
3registered or certified mail, return receipt requested, addressed to the foreign
4limited liability company at its principal office as shown on the records of the
5secretary of state department, except as provided in par. (b). Service is perfected
6under this paragraph at the earliest of the following:".
AB150-ASA1-AA26,270,7 7605. Page 1514, line 19: after that line insert:
AB150-ASA1-AA26,270,9 8" Section 4822b. 183.1010 (4) (b) 1. of the statutes, as affected by 1995
9Wisconsin Act .... (this act), is amended to read:
AB150-ASA1-AA26,270,1610 183.1010 (4) (b) 1. Except as provided in subd. 2., if the address of the foreign
11limited liability company's principal office cannot be determined from the records of
12the secretary of state department, the foreign limited liability company may be
13served by publishing a class 3 notice, under ch. 985, in the community where the
14foreign limited liability company's principal office or, if not in this state, its registered
15office, as most recently designated in the records of the secretary of state department,
16is located.".
AB150-ASA1-AA26,270,17 17606. Page 1514, line 25: after that line insert:
AB150-ASA1-AA26,270,19 18" Section 4824b. 183.1010 (4) (b) 2. of the statutes, as created by 1995
19Wisconsin Act .... (this act), is amended to read:
AB150-ASA1-AA26,271,220 183.1010 (4) (b) 2. If a process, notice or demand is served by the secretary of
21state
department on a foreign limited liability company under s. 183.1021 and the
22address of the foreign limited liability company's principal office cannot be
23determined from the records of the secretary of state department, the foreign limited

1liability company may be served by publishing a class 2 notice, under ch. 985, in the
2official state newspaper.
AB150-ASA1-AA26, s. 4825b 3Section 4825b. 183.1011 (1) of the statutes is amended to read:
AB150-ASA1-AA26,271,64 183.1011 (1) A foreign limited liability company authorized to transact
5business in this state may not withdraw from this state until it obtains a certificate
6of withdrawal from the secretary of state department.
AB150-ASA1-AA26, s. 4826b 7Section 4826b. 183.1011 (2) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,271,118 183.1011 (2) (intro.) A foreign limited liability company authorized to transact
9business in this state may apply for a certificate of withdrawal by delivering an
10application to the secretary of state department for filing. The application shall
11include all of the following:
AB150-ASA1-AA26, s. 4827b 12Section 4827b. 183.1011 (2) (e) of the statutes is amended to read:
AB150-ASA1-AA26,271,1513 183.1011 (2) (e) A commitment to notify the secretary of state department in
14the future of any change in the mailing address of the foreign limited liability
15company principal office.".
AB150-ASA1-AA26,271,16 16607. Page 1516, line 6: after that line insert:
AB150-ASA1-AA26,271,18 17" Section 4829b. 183.1020 (1) (intro.), (a), (b), (d) and (f), (2) and (3) of the
18statutes, as created by 1995 Wisconsin Act .... (this act), are amended to read:
AB150-ASA1-AA26,271,2219 183.1020 (1) (intro.) Except as provided in sub. (2), the secretary of state
20department may bring a proceeding under s. 183.1021 to revoke the certificate of
21registration of a foreign limited liability company registered to transact business in
22this state if any of the following applies:
AB150-ASA1-AA26,271,2423 (a) The foreign limited liability company fails to file its annual report with the
24secretary of state department within 4 months after it is due.
AB150-ASA1-AA26,272,3
1(b) The foreign limited liability company does not pay, within 4 months after
2they are due, any fees or penalties due the secretary of state department under this
3chapter.
AB150-ASA1-AA26,272,84 (d) The foreign limited liability company does not inform the secretary of state
5department under s. 183.1008 or 183.1009 that its registered agent or registered
6office has changed, that its registered agent has resigned or that its registered office
7has been discontinued, within 6 months of the change, resignation or
8discontinuance.
AB150-ASA1-AA26,272,139 (f) The secretary of state department receives an authenticated certificate from
10the secretary of state or other official having custody of limited liability company
11records in the state or country under whose law the foreign limited liability company
12is incorporated stating that it has been dissolved or disappeared as the result of a
13merger.
AB150-ASA1-AA26,272,18 14(2) If the secretary of state department receives a certificate under sub. (1) (f)
15and a statement by the foreign limited liability company that the certificate is
16submitted by the foreign limited liability company to terminate its registration to
17transact business in this state, the secretary of state department shall issue a
18certificate of revocation under s. 183.1021 (2) (b).
AB150-ASA1-AA26,272,22 19(3) A court may revoke under s. 946.87 the certificate of registration of a foreign
20limited liability company registered to transact business in this state. The court
21shall notify the secretary of state department of the action, and the secretary of state
22department shall issue a certificate of revocation under s. 183.1021 (2) (b).".
AB150-ASA1-AA26,272,23 23608. Page 1517, line 7: after that line insert:
AB150-ASA1-AA26,273,2
1" Section 4831b. 183.1021 (1), (2) and (4) of the statutes, as created by 1995
2Wisconsin Act .... (this act), are amended to read:
AB150-ASA1-AA26,273,63 183.1021 (1) If the secretary of state department determines that one or more
4grounds exist under s. 183.1020 (1) for revocation of a certificate of registration, the
5secretary of state department shall serve the foreign limited liability company under
6s. 183.1010 with written notice of the determination.
AB150-ASA1-AA26,273,10 7(2) (a) Within 60 days after service of the notice is perfected under s. 183.1010,
8the foreign limited liability company shall correct each ground for revocation or
9demonstrate to the reasonable satisfaction of the secretary of state department that
10each ground determined by the secretary of state department does not exist.
AB150-ASA1-AA26,273,1611 (b) If the foreign limited liability company fails to satisfy par. (a), the secretary
12of state
department may revoke the foreign limited liability company's certificate of
13registration by signing a certificate of revocation that recites each ground for
14revocation and its effective date. The secretary of state department shall file the
15original of the certificate and serve a copy on the foreign limited liability company
16under s. 183.1010.
AB150-ASA1-AA26,273,23 17(4) If the secretary of state department or a court revokes a foreign limited
18liability company's certificate of registration, the foreign limited liability company
19may be served under s. 183.1010 (3) and (4) or the foreign limited liability company's
20registered agent may be served until the registered agent's authority is terminated,
21in any civil, criminal, administrative or investigatory proceeding based on a cause
22of action which arose while the foreign limited liability company was registered to
23transact business in this state.".
AB150-ASA1-AA26,273,24 24609. Page 1517, line 19: after that line insert:
AB150-ASA1-AA26,274,2
1" Section 4833b. 183.1022 (1) and (2) of the statutes, as created by 1995
2Wisconsin Act .... (this act), are amended to read:
AB150-ASA1-AA26,274,103 183.1022 (1) A foreign limited liability company may appeal the secretary of
4state's
department's revocation of its certificate of registration under s. 183.1020 (1)
5to the circuit court for the county where the foreign limited liability company's
6principal office or, if none in this state, its registered office is located, within 30 days
7after service of the certificate of revocation is perfected under s. 183.1010. The
8foreign limited liability company shall appeal by petitioning the court to set aside the
9revocation and attaching to the petition copies of its certificate of registration and the
10secretary of state's department's certificate of revocation.
AB150-ASA1-AA26,274,13 11(2) The court may order the secretary of state department to reinstate the
12certificate of registration or may take any other action that the court considers
13appropriate.
AB150-ASA1-AA26, s. 4834b 14Section 4834b. 183.1204 (1) (intro.) of the statutes is amended to read:
AB150-ASA1-AA26,274,1715 183.1204 (1) (intro.) The surviving limited liability company shall deliver to the
16secretary of state department articles of merger, executed by each party to the plan
17of merger, that include all of the following:
AB150-ASA1-AA26, s. 4835b 18Section 4835b. 183.1301 of the statutes is amended to read:
AB150-ASA1-AA26,275,3 19183.1301 Execution by judicial act. Any person who is adversely affected
20by the failure or refusal of any person to execute and file any articles or other
21document to be filed under this chapter may petition the circuit court for the county
22in which the registered office of the limited liability company is located or, if no
23address is on file with the secretary of state department, in the circuit court for Dane
24county, to direct the execution and filing of the articles or other document. If the court
25finds that it is proper for the articles or other document to be executed and filed and

1that there has been failure or refusal to execute and file the document, the court shall
2order the secretary of state department to file the appropriate articles or other
3document.
AB150-ASA1-AA26, s. 4838b 4Section 4838b. 185.01 (3m) of the statutes is created to read:
AB150-ASA1-AA26,275,65 185.01 (3m) "Department", except in s. 185.45 (3) (c) and (4) (d), means the
6department of financial institutions.
AB150-ASA1-AA26, s. 4939b 7Section 4939b. 185.05 (3) of the statutes is amended to read:
AB150-ASA1-AA26,275,138 185.05 (3) The articles shall be filed and recorded as provided in s. 185.82. The
9legal existence of a cooperative begins when the articles are filed. Upon the filing of
10the articles, the secretary of state department shall issue a certificate of
11incorporation. The secretary of state department shall forward within 5 days a
12duplicate original of the articles to the register of deeds of the county of the
13cooperative's principal office or registered agent for recording.
AB150-ASA1-AA26, s. 4840b 14Section 4840b. 185.08 (3) of the statutes is amended to read:
AB150-ASA1-AA26,275,1815 185.08 (3) A registered agent may resign by mailing a written notice to both
16the secretary of state department and the cooperative. The resignation becomes
17effective when the cooperative names a new registered agent or 60 days after the
18receipt of notice by the secretary of state department, whichever is sooner.
AB150-ASA1-AA26, s. 4841b 19Section 4841b. 185.31 (3) of the statutes is amended to read:
Loading...
Loading...