Chapter 25.15.135 RCW Dispositions

LIMITED LIABILITY COMPANIES


Sections

25.15.005  Definitions.
[2010 c 196 § 1; 2008 c 198 § 4; 2002 c 296 § 3; 2000 c 169 § 1; 1995 c 337 § 13; 1994 c 211 § 101.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.007  Standards for electronic filing-Rules.
[2002 c 74 § 15.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.008  Standards for electronic filings-Rules.
[2015 c 188 § 2.]
Repealed by 2015 c 176 § 7133, effective January 1, 2016.


25.15.010  Name set forth in certificate of formation.
[2009 c 188 § 1410; 1998 c 102 § 9; 1996 c 231 § 5; 1994 c 211 § 102.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.015  Reserved name-Registered name.
[1998 c 102 § 11; 1994 c 211 § 103.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.020  Registered office-Registered agent.
[2009 c 202 § 5; 2002 c 74 § 16; 1996 c 231 § 6; 1994 c 211 § 104.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.025  Service of process on domestic limited liability companies.
[1994 c 211 § 105.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.030  Nature of business permitted-Powers.
[2006 c 48 § 1; 1994 c 211 § 106.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.035  Business transactions of member or manager with the limited liability company.
[1994 c 211 § 107.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.040  Limitation of liability and indemnification.
[1994 c 211 § 108.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.045  Professional limited liability companies.
[2001 c 251 § 32; 1999 c 128 § 2; 1998 c 293 § 5; 1997 c 390 § 4. Prior: 1996 c 231 § 7; 1996 c 22 § 2; 1995 c 337 § 14; 1994 c 211 § 109.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.050  Member agreements.
[1994 c 211 § 110.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.055  Membership residency.
[1994 c 211 § 111.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.060  Piercing the veil.
[1995 c 337 § 15; 1994 c 211 § 112.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.070  Certificate of formation.
[2010 c 196 § 2; 1994 c 211 § 201.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.075  Amendment to certificate of formation.
[1994 c 211 § 202.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.080  Cancellation of certificate.
[1994 c 211 § 203.]
Repealed by 2010 c 196 § 14.


25.15.085  Execution.
[2014 c 83 § 7; 2010 c 196 § 3; 2002 c 74 § 17; 2001 c 307 § 3; 1995 c 337 § 16; 1994 c 211 § 204.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.090  Execution, amendment, or cancellation by judicial order.
[1994 c 211 § 205.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.095  Filing.
[2010 c 196 § 4; 2002 c 74 § 18; 2001 c 307 § 4; 1994 c 211 § 206.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.100  Restated certificate.
[1994 c 211 § 207.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.105  Initial and annual reports.
[2010 1st sp.s. c 29 § 8; 2001 c 307 § 2; 1994 c 211 § 208.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.115  Admission of members.
[1994 c 211 § 301.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.120  Voting and classes of membership.
[1994 c 211 § 302.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.125  Liability of members and managers to third parties.
[1994 c 211 § 303.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.130  Events of dissociation.
[2000 c 169 § 2; 1995 c 337 § 17; 1994 c 211 § 304.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.135  Records and information.
[1994 c 211 § 305.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.140  Remedies for breach of limited liability company agreement by member.
[1994 c 211 § 306.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.150  Management.
[1996 c 231 § 8; 1994 c 211 § 401.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.155  Liability of managers and members.
[1994 c 211 § 402.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.160  Manager-Members' rights and duties.
[1994 c 211 § 403.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.165  Voting and classes of managers.
[1994 c 211 § 404.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.170  Remedies for breach of limited liability company agreement by manager.
[1994 c 211 § 405.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.175  Reliance on reports and information by member or manager.
[1994 c 211 § 406.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.180  Resignation of manager.
[1994 c 211 § 407.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.185  Loss of sole remaining manager.
[2000 c 169 § 3.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.190  Form of contribution.
[1994 c 211 § 501.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.195  Liability for contribution.
[1994 c 211 § 502.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.200  Allocation of profits and losses.
[1994 c 211 § 503.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.205  Allocation of distributions.
[1994 c 211 § 504.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.215  Interim distributions.
[1994 c 211 § 601.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.220  Distribution on event of dissociation.
[1995 c 337 § 18; 1994 c 211 § 602.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.225  Distribution in-kind.
[1994 c 211 § 603.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.230  Right to distribution.
[1994 c 211 § 604.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.235  Limitations on distribution.
[1994 c 211 § 605.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.245  Nature of limited liability company interest-Certificate of interest.
[1994 c 211 § 701.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.250  Assignment of limited liability company interest.
[1995 c 337 § 19; 1994 c 211 § 702.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.255  Rights of judgment creditor.
[1994 c 211 § 703.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.260  Right of assignee to become member.
[1994 c 211 § 704.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.270  Dissolution.
[2010 c 196 § 5; 2009 c 437 § 1; 2006 c 48 § 4; 2000 c 169 § 4; 1997 c 21 § 1; 1996 c 231 § 9; 1994 c 211 § 801.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.273  After dissolution under RCW 25.15.270.
[2010 c 196 § 6.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.275  Judicial dissolution.
[1994 c 211 § 802.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.280  Administrative dissolution-Commencement of proceeding.
[1995 c 337 § 20; 1994 c 211 § 803.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.284  Administrative dissolution-Notice-Opportunity to correct deficiencies.
[2015 c 188 § 55.]
Repealed by 2015 c 176 § 7133, effective January 1, 2016.


25.15.285  Administrative dissolution-Notice-Opportunity to correct deficiencies.
[1994 c 211 § 804.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.290  Administrative dissolution-Reinstatement-Application-When effective.
[2010 c 196 § 7; 2009 c 437 § 2; 1994 c 211 § 805.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.293  Dissolution under RCW 25.15.270-Revocation-Approval required-When effective.
[2010 c 196 § 8; 2009 c 437 § 3.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.295  Winding up.
[2010 c 196 § 9; 1994 c 211 § 806.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.298  Disposing of known claims-Definition.
[2010 c 196 § 10.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.300  Distribution of assets.
[1994 c 211 § 807.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.303  Remedies available after dissolution.
[2010 c 196 § 11; 2006 c 325 § 1.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.310  Law governing.
[1995 c 337 § 21; 1994 c 211 § 901.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.315  Registration required-Application.
[1994 c 211 § 902.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.320  Issuance of registration.
[1994 c 211 § 903.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.325  Name-Registered office-Registered agent.
[2009 c 188 § 1411; 2002 c 74 § 19; 1998 c 102 § 10; 1996 c 231 § 10; 1994 c 211 § 904.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.326  Issuance of registration.
[2015 c 188 § 64.]
Repealed by 2015 c 176 § 7133, effective January 1, 2016.


25.15.330  Amendments to application.
[1994 c 211 § 905.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.335  Cancellation of registration.
[1994 c 211 § 906.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.340  Doing business without registration.
[2010 c 196 § 12; 1994 c 211 § 907.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.345  Foreign limited liability companies doing business without having qualified-Injunctions.
[1994 c 211 § 908.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.350  Transactions not constituting transacting business.
[1994 c 211 § 909.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.355  Service of process on registered foreign limited liability companies.
[1994 c 211 § 910.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.360  Service of process on unregistered foreign limited liability companies.
[1994 c 211 § 911.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.365  Revocation of registration-Requirements for commencement.
[1996 c 231 § 11.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.366  Revocation of registration-Procedure-Notice-Correction of grounds-Certificate of revocation-Authority of agent.
[1996 c 231 § 12.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.370  Right to bring action.
[1994 c 211 § 1001.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.375  Proper plaintiff.
[1994 c 211 § 1002.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.376  Revocation of registration-Procedure-Notice-Correction of grounds-Certificate of revocation-Authority of agent.
[2015 c 188 § 74.]
Repealed by 2015 c 176 § 7133, effective January 1, 2016.


25.15.380  Complaint.
[1994 c 211 § 1003.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.385  Expenses.
[1994 c 211 § 1004.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.390  Definitions.
[2014 c 83 § 1.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.395  Merger-Plan-Effective date.
[1998 c 103 § 1319; 1994 c 211 § 1101.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.400  Merger-Plan-Approval.
[2009 c 188 § 1412; 1998 c 103 § 1320; 1994 c 211 § 1102.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.405  Articles of merger-Filing.
[2009 c 188 § 1413; 1998 c 103 § 1321; 1994 c 211 § 1103.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.410  Effect of merger.
[2009 c 188 § 1414; 1998 c 103 § 1322; 1994 c 211 § 1104.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.415  Merger-Foreign and domestic.
[2009 c 188 § 1415; 1998 c 103 § 1323; 1994 c 211 § 1105.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.417  Conversion.
[2014 c 83 § 2.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.419  Action on plan of conversion by converting limited liability company.
[2014 c 83 § 3.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.420  Filings required for conversion-Effective date.
[2014 c 83 § 4.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.422  Effect of conversion.
[2014 c 83 § 5.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.423  Restrictions on approval of conversions.
[2014 c 83 § 6.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.425  Definitions.
[1994 c 211 § 1201.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.430  Member-Dissent-Payment of fair value.
[2009 c 188 § 1416; 1994 c 211 § 1202.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.435  Dissenters' rights-Notice-Timing.
[1994 c 211 § 1203.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.440  Member-Dissent-Voting restriction.
[1994 c 211 § 1204.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.445  Members-Dissenters' notice-Requirements.
[1994 c 211 § 1205.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.450  Member-Payment demand-Entitlement.
[1994 c 211 § 1206.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.455  Member's interests-Transfer restriction.
[1994 c 211 § 1207.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.460  Payment of fair value-Requirements for compliance.
[1994 c 211 § 1208.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.465  Merger-Not effective within sixty days-Transfer restrictions.
[1994 c 211 § 1209.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.470  Dissenter's estimate of fair value-Notice.
[1994 c 211 § 1210.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.475  Unsettled demand for payment-Proceeding-Parties-Appraisers.
[1994 c 211 § 1211.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.480  Unsettled demand for payment-Costs-Fees and expenses of counsel.
[1994 c 211 § 1212.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.800  Construction and application of chapter and limited liability company agreement.
[1994 c 211 § 1301.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.805  Establishment of filing fees and miscellaneous charges.
[2010 c 196 § 13; 1994 c 211 § 1302.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.810  Authority to adopt rules.
[1994 c 211 § 1303.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.900  Effective date-1994 c 211.
[1994 c 211 § 1312.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.901  Short title.
[1994 c 211 § 1313.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


25.15.902  Severability-1994 c 211.
[1994 c 211 § 1314.]
Repealed by 2015 c 188 § 108, effective January 1, 2016.


Site Contents
Selected content listed in alphabetical order under each group