Form Llc-1.35 - Resignation Of Registered Agent Llc - Illinois Secretary Of State

Download a blank fillable Form Llc-1.35 - Resignation Of Registered Agent Llc - Illinois Secretary Of State in PDF format just by clicking the "DOWNLOAD PDF" button.

Open the file in any PDF-viewing software. Adobe Reader or any alternative for Windows or MacOS are required to access and complete fillable content.

Complete Form Llc-1.35 - Resignation Of Registered Agent Llc - Illinois Secretary Of State with your personal data - all interactive fields are highlighted in places where you should type, access drop-down lists or select multiple-choice options.

Some fillable PDF-files have the option of saving the completed form that contains your own data for later use or sending it out straight away.

ADVERTISEMENT

Print
Reset
Save
Illinois
FILE #
LLC-1.35
Form
Limited Liability Company Act
This space for use by Secretary of State.
May 2012
Resignation of Registered Agent
Secretary of State
Department of Business Services
Limited Liability Division
SUBMIT IN DUPLICATE
501 S. Second St., Rm. 351
Type or print clearly.
Springfield, IL 62756
217-524-8008
This space for use by Secretary of State.
Payment may be made by check
Filing Fee: $100
payable to Secretary of State. If
Approved:
check is returned for any reason this
filing will be void.
1. Limited Liability Company Name: ____________________________________________________________________
__________________________________________________________________________________________________
2. Registered Agent's Name and Registered Address:
Registered Agent: _______________________________________________________________________________
First Name
Middle Initial
Last Name
Registered Office: _______________________________________________________________________________
Number
Street
Suite #
(P.O. Box alone or
c/o is unacceptable.) _____________________________________________________________________________
City
ZIP Code
3. Address of the Principal Office of the Limited Liability Company as such is known to the Registered Agent: (P.O. Box
alone is unacceptable.)
_______________________________________________________________________________________________
_______________________________________________________________________________________________
n
4. Effective Date of Resignation:
The agent resigns effective the 31st day after filing by the Secretary of State.
n
Another date not less than 30 days after the filing by the Secretary of State
____________________. (See Note 1.)
Month/Day/Year
5. A copy of this notice has been sent to the Principal Office of the Limited Liability Company by registered or certified mail
at least 10 days prior to the date of its filing with the Secretary of State.
6. The undersigned affirms, under penalties of perjury, that the facts stated herein are true.
Dated ______________________________, _______.
Dated ______________________________, _______.
Month/Day
Year
Month/Day
Year
By__________________________________________
By __________________________________________
Signature of Registered Agent (See Note 2.)
Signature of Principal Officer (See Note 3.)
____________________________________________
____________________________________________
Name (type or print)
Name (type or print)
NOTE: 1. Add additional time if mailing the form.
2. If registered agent is an individual, this notice shall be signed by the registered agent.
3. If registered agent is a corporation, this notice shall be signed by a principal officer.
Printed by authority of the State of Illinois. May 2012 — 1 — LLC 14.7

ADVERTISEMENT

00 votes

Related Articles

Related forms

Related Categories

Parent category: Legal
Go