Article 9
Limited Liability Partnership

Index of Sections

§ 7-12.1-901. Statement of qualification.

§ 7-12.1-902. Permitted names.

§ 7-12.1-902.1. Fictitious business name.

§ 7-12.1-903. Administrative revocation of statement of qualification.

§ 7-12.1-903.1. Issuance of certificates of revocation.

§ 7-12.1-904. Reinstatement.

§ 7-12.1-905. Judicial review of denial of reinstatement.

§ 7-12.1-906. Reservation of name.

§ 7-12.1-907. Registration of name.

§ 7-12.1-908. Registered agent.

§ 7-12.1-909. Change of registered agent or address for registered agent by limited liability partnership.

§ 7-12.1-910. Resignation of registered agent.

§ 7-12.1-911. Change of name or address by registered agent.

§ 7-12.1-912. Service of process, notice, or demand.

§ 7-12.1-913. Annual report for secretary of state.

§ 7-12.1-914. Filing of returns with the tax administrator — Annual charge.

§ 7-12.1-915. Confirmation of state fees and taxes.

§ 7-12.1-916. Revocation of certificate of limited liability partnership or certificate of registration for nonpayment of fees or taxes.