| Statute | Description |
|---|---|
| 21-104 | Nature, purpose and duration of limited liability company; classification for tax purposes. |
| 21-105 | Powers. |
| 21-108 | Name. |
| 21-109 | Reservation of name. |
| 21-113 | Office and agent for service of process. |
| 21-114 | Change of designated office or agent for service of process. |
| 21-115 | Resignation of agent for service of process. |
| 21-117 | Formation; certificate of organization and other filings. |
| 21-118 | Amendment or restatement of certificate of organization. |
| 21-119 | Signing of records to be delivered for filing to Secretary of State. |
| 21-121 | Delivery to and filing of records by Secretary of State; effective time and date. |
| 21-122 | Correcting filed record. |
| 21-125 | Biennial report. |
| 21-127 | Statement of authority. |
| 21-128 | Statement of denial. |
| 21-147 | Events causing dissolution. |
| 21-148 | Winding up. |
| 21-156 | Application for certificate of authority. |
| 21-157 | Activities not constituting transacting business. |
| 21-158 | Filing of certificate of authority. |
| 21-159 | Noncomplying name of foreign limited liability company. |
| 21-161 | Cancellation of certificate of authority. |
| 21-162 | Effect of failure to have certificate of authority. |
| 21-163 | Action by Attorney General. |
| 21-185 | Professional service; filing required; certificate of registration; contents. |
| 21-186 | Certificate of registration; application; contents; display; fee; electronic records; use; license verification fee; Secretary of State; duties. |
| 21-187 | Certificate of registration; expiration; annual application. |
| 21-192 | Fees. |
| 21-193 | Notice; publication required; filing. |
| 21-197 | Application to existing relationships. |