Skip to Navigation | Skip to Main Content | Skip to Site Map

MyFloridaHouse.gov | Mobile Site

Senate Tracker: Sign Up | Login

The Florida Senate

1997 Florida Statutes

Chapter 608
LIMITED LIABILITY COMPANIES
CHAPTER 608
LIMITED LIABILITY COMPANIES
608.401
Short title.
608.402
Definitions.
608.403
Purpose.
608.404
Powers.
608.405
Formation.
608.406
Limited liability company name.
608.4061
Limited liability company; reserved name.
608.4062
Foreign limited liability company; registered name; application; renewal; revocation.
608.407
Articles of organization.
608.408
Execution of certificate or statement.
608.4081
Filing requirements.
608.4082
Filing duties of Department of State.
608.409
Effect of issuance of certificate of organization.
608.4101
Records to be kept.
608.411
Amendments to or restatements of articles of organization.
608.412
Supplemental affidavit of capital contributions.
608.415
Registered office and registered agent.
608.416
Change of registered office or registered agent.
608.4211
Contributions to capital and liability for contribution.
608.422
Management of limited liability company.
608.4225
General standards for managers and managing members.
608.423
Limited liability company regulations.
608.4231
Voting by members and managers.
608.4232
Admission of additional members.
608.424
Contracting debts.
608.425
Limited liability company property.
608.426
Distribution of property; impairment of capital.
608.4261
Sharing of profits and losses.
608.427
Withdrawal or reduction of members' contributions to capital.
608.428
Liability upon return of contribution.
608.431
Nature of interest of member in limited liability company.
608.432
Transferability of member's interest.
608.433
Right of assignee to become member.
608.434
Power of estate of deceased or incompetent member.
608.436
Liability of members and managers.
608.4362
Liability of managers and managing members.
608.4363
Indemnification of managing members, managers, officers, employees, and agents.
608.437
Unauthorized assumption of powers.
608.441
Dissolution.
608.4411
Revocation of dissolution.
608.4421
Claims against dissolved limited liability company.
608.4431
Effect of dissolution.
608.444
Distribution of assets upon dissolution.
608.445
Articles of dissolution.
608.446
Filing of articles of dissolution.
608.447
Cancellation of certificate of organization.
608.448
Grounds for administrative dissolution.
608.4481
Procedure for and effect of administrative dissolution.
608.4482
Reinstatement following administrative dissolution.
608.4483
Appeal from denial or reinstatement.
608.449
Grounds for judicial dissolution.
608.4491
Procedure for judicial dissolution.
608.4492
Receivership or custodianship.
608.4493
Decree of dissolution.
608.4494
Deposit with Department of Banking and Finance.
608.4511
Annual report for Department of State.
608.452
Fees of the Department of State.
608.455
Waiver of notice.
608.461
Jurisdiction of the circuit court.
608.462
Parties to actions by or against limited liability company.
608.463
Service of process.
608.471
Tax on income of limited liability company.
608.501
Foreign limited liability company; authority to transact business required.
608.502
Consequences of transacting business without authority.
608.503
Application for certificate of authority.
608.504
Amended certificate of authority.
608.505
Effect of certificate of authority.
608.506
Name of foreign limited liability company.
608.507
Registered office and registered agent of foreign limited liability company.
608.508
Change of registered office and registered agent of foreign limited liability company.
608.509
Resignation of registered agent or foreign limited liability company.
608.5101
Service of process; notice or demand on a foreign limited liability company.
608.511
Withdrawal of foreign limited liability company.
608.512
Grounds for revocation of authority to transact business.
608.513
Procedure for and effect of revocation.
608.5135
Revocation; application for reinstatement.
608.514
Appeal from revocation.