Iowa 2023-2024 Regular Session

Iowa House Bill HF2647 Latest Draft

Bill / Enrolled Version Filed 04/19/2024

                            House File 2647 - Enrolled   House File 2647   AN ACT   PROVIDING FOR LIMITED LIABILITY COMPANIES, PROVIDING FOR FEES,   AND INCLUDING EFFECTIVE DATE PROVISIONS.   BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF IOWA:    Section 1. Section 489.102, subsection 13, Code 2024, is    amended to read as follows:    13. Limited liability company , except in the phrase    foreign limited liability company , and in subchapter X means    an entity formed under this chapter or which becomes subject to    this chapter under subchapter X or section 489.110   489.1207 .    Sec. 2. Section 489.103, subsection 4, paragraph b,    subparagraph (3), Code 2024, is amended to read as follows:    (3) The limited liability companys participation in a    merger, interest exchange, conversion, or domestication,    ninety days after articles   the statement of merger, interest    exchange, conversion, or domestication under subchapter X    become effective.    Sec. 3. Section 489.109, subsection 2, paragraph a, Code    2024, is amended to read as follows:      a. Delivering to the secretary of state for filing a    statement of change under section 489.116 , an amendment to the    certificate under section 489.202 , a statement of correction      under section 489.209 , a biennial report under section 489.211A      489.212   , a statement of withdrawal or a statement of rescission    under section 489.703 , or a statement of termination under      section 489.702, subsection 2 , paragraph b , subparagraph (6).         

  House File 2647, p. 2   Sec. 4. Section 489.116, subsection 2, paragraph b, Code    2024, is amended to read as follows:    b. A similar filing changing the registered agent or    registered office   address of the registered agent , if any, of    the limited liability company in any other jurisdiction.    Sec. 5. Section 489.119, subsection 2, unnumbered paragraph    1, Code 2024, is amended to read as follows:    If a limited liability company or registered foreign limited    liability company ceases to have a registered agent, or if its    registered agent cannot with reasonable diligence be served,    the limited liability company or registered foreign limited    liability company may be served by registered or certified    mail, return receipt requested, or by similar commercial    delivery service, addressed to the limited liability company or    registered foreign limited liability company at its principal    office. The address of the principal office must be as shown    on the limited liability companys or registered foreign    limited liability companys most recent biennial report filed    with the secretary of state pursuant to section 489.211A      489.212 . Service is effected under this subsection on the    earliest of any of the following:    Sec. 6. Section 489.122, subsection 1, paragraphs b, g, l,    and s, Code 2024, are amended to read as follows:    b. Statement of withdrawal under section 489.208, subsection      1 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . No fee    g. Statement of change of registered agent or address of the    registered office agent or both . . . . . . . . . . . . . . . . . . . . No fee    l. Articles Statement of merger or interest exchange . $ 50    s. Statement of cancellation   withdrawal under section    489.907 or section 489.909, subsection 1 . . . . . . . . . . . . . $ 10    Sec. 7. Section 489.122, subsection 1, Code 2024, is amended    by adding the following new paragraphs:    NEW PARAGRAPH   . 0m. Statement of domestication . . . $ 50    NEW PARAGRAPH . 00m. Statement of conversion . . . . . $ 50    Sec. 8. Section 489.122, subsection 4, Code 2024, is amended    to read as follows:    4. The secretary of state may impose, assess, and collect    a filing fee as a condition to accepting a biennial report as    provided in section 489.211A   489.212 .                      

  House File 2647, p. 3   Sec. 9. Section 489.206, subsection 6, paragraph f, Code    2024, is amended to read as follows:    f. The biennial report required by section 489.211A   489.212 .    Sec. 10. Section 489.211, subsection 2, paragraph e, Code    2024, is amended to read as follows:    e. That the most recent biennial report required by section    489.211A   489.212 has been delivered to the secretary of state    for filing.    Sec. 11. Section 489.211A, subsection 1, paragraphs b and d,    Code 2024, are amended to read as follows:    b. The name of the registered agent and   street address of    the companys registered office, the name of its registered    agent at that office , and the consent of any new registered    agent.    d. In the case of a foreign limited liability company, the    state or other jurisdiction under whose law the foreign company    is formed and any alternate name adopted under section 489.805      489.906 , subsection 1.    Sec. 12. Section 489.211A, subsection 5, Code 2024, is    amended to read as follows:    5. The secretary of state may provide for the change    of registered office   agent or address of the registered    agent on the form prescribed by the secretary of state for    the biennial report, provided that the form contains the    information required in section 489.116 . If the secretary of    state determines that a biennial report does not contain the    information required in this section but otherwise meets the    requirements of section 489.116 for the purpose of changing the    registered office or registered agent, the secretary of state    shall file the statement of change for the registered office      agent   or address of the registered agent, effective as provided    in section 489.207, subsection 3 , before returning the biennial    report to the limited liability company as provided in this    section . A statement of change of registered office   agent or    address of the   registered agent accomplished pursuant to this    subsection shall be executed by a person authorized to execute    the biennial report.    Sec. 13. Section 489.302, subsection 10, Code 2024, is      amended to read as follows:                     

  House File 2647, p. 4   10. A statement of authority filed by the secretary of state    under section 489.207   489.206 , subsection 1, is effective until    amended or canceled as provided in subsection 2 , unless an    earlier cancellation date is specified in the statement.    Sec. 14. Section 489.708, subsections 2 and 4, Code 2024,    are amended to read as follows:    2. The limited liability company does not deliver its    biennial report required by section 489.211A   489.212 to the    secretary of state within sixty days after it is due.    4. The secretary of state has not been notified within sixty    days that the limited liability companys registered agent or    place of business of the registered agent has been changed, or    that its registered agent has resigned, or that its   the address    of the   registered office agent has been discontinued.    Sec. 15. Section 489.710, subsection 1, unnumbered    paragraph 1, Code 2024, is amended to read as follows:    A limited liability company administratively dissolved under    section 489.708   489.709 may apply to the secretary of state    for reinstatement at any time after the effective date of    dissolution. The application must meet all of the following    requirements:    Sec. 16. Section 489.711, subsection 2, Code 2024, is    amended to read as follows:    2. The limited liability company may appeal the denial of    reinstatement to the district court of the county where the    companys principal office or, if none in this state, where its    registered office   agent is located within thirty days after    service of the notice of denial is effected. The company    appeals by petitioning the court to set aside the dissolution    and attaching to the petition copies of the secretary of    states certificate of dissolution, the companys application    for reinstatement, and the secretary of states notice of    denial.      Sec. 17. Section 489.804, Code 2024, is amended to read as      follows:      489.804 Pleading.    In a derivative action under section 489.802 , the complaint    must state with particularity any of the following:      1. The the date and content of the plaintiffs demand and                     

  House File 2647, p. 5   the response to the demand by the managers or other members.    2.   Why demand should be excused as futile.    Sec. 18. Section 489.911, subsection 1, paragraph d, Code    2024, is amended to read as follows:    d. The secretary of state has not been notified within    sixty days that the foreign limited liability companys    registered agent or the registered agents place of business    has been changed, that its registered agent has resigned, or    that its   the address of the registered office agent has been    discontinued.    Sec. 19. Section 489.1005, subsection 2, paragraph b, Code    2024, is amended to read as follows:    b. The address of the   registered office agent of any entity.    Sec. 20. Section 489.1207, subsection 2, Code 2024, is    amended to read as follows:    2. A limited liability company that has published notice of    its dissolution and requested persons having claims against the    limited liability company to present them in accordance with    the notice pursuant to section 489.704   489.705 as that section    existed immediately prior to January 1, 2024, shall be subject    to the requirements set forth in that section as it existed    immediately prior to January 1, 2024, including the right of    a claim by a person that is commenced within five years after    publication of the notice.    Sec. 21. Section 489.1036, subsection 1, paragraph a, Code    2024, is amended to read as follows:    a. The interests in the acquired limited liability company    which are the subject of the interest exchange are converted,    and the members holding those interests are entitled only to    the rights provided to them under the plan of interest exchange    and to any appraisal rights they have under section 486.1006      489.1006 .      Sec. 22. Section 489.14201, subsections 3 and 4, Code 2024,      are amended to read as follows:    3. A protected series is established when the protected    series designation takes effect under section 489.205   489.207 .    4. To amend a protected series designation, a series limited    liability company shall deliver to the secretary of state    for filing a statement of designation change, signed by the                   

  House File 2647, p. 6   company, that changes the name of the company, the name of the    protected series to which the designation applies, or both.    The change takes effect when the statement of designation    change takes effect under section 489.205   489.207 .    Sec. 23. Section 489.14205, subsection 1, paragraph a,    subparagraph (2), unnumbered paragraph 1, Code 2024, is amended    to read as follows:    The company has delivered to the secretary of state for    filing the most recent biennial report required by section    489.211A   489.212 and the report includes the name of the    protected series, unless any of the following applies:    Sec. 24. Section 489.14206, subsection 1, unnumbered    paragraph 1, Code 2024, is amended to read as follows:    In the biennial report required by section 489.211A   489.212 ,    a series limited liability company shall include the name of    each protected series of the company for which all of the    following apply:    Sec. 25. Section 489.14604, unnumbered paragraph 1, Code    2024, is amended to read as follows:    A series limited liability company may be party to a merger    in accordance with sections 489.1001 through 489.1005      subchapter X, parts 1 and 2   , this section , and sections    489.14605 through 489.14608 only if all of the following apply:    Sec. 26. Section 489.14605, subsection 1, Code 2024, is    amended to read as follows:    1. Comply with section 489.1002   subchapter X, parts 1 and 2 .    Sec. 27. Section 489.14606, unnumbered paragraph 1, Code    2024, is amended to read as follows:    In a merger under section 489.14604 , the articles   statement    of merger must do all of the following:    Sec. 28. Section 489.14606, subsection 1, Code 2024, is    amended to read as follows:    1. Comply with section 489.1004   subchapter X, parts 1 and 2 .    Sec. 29. Section 489.14607, unnumbered paragraph 1, Code    2024, is amended to read as follows:      When a merger under section 489.14604 becomes effective, in    addition to the effects stated in section 489.1005   489.1026 ,    all of the following apply:    Sec. 30. CODE EDITOR DIRECTIVE.                   

  House File 2647, p. 7   1. The Code editor is directed to make the following    transfer:    Section 489.211A to section 489.212.    2. The Code editor shall correct internal references in the    Code and in any enacted legislation as necessary due to the    enactment of this section.    Sec. 31. EFFECTIVE DATE. This Act, being deemed of    immediate importance, takes effect upon enactment.    ______________________________   PAT GRASSLEY   Speaker of the House   ______________________________   AMY SINCLAIR   President of the Senate   I hereby certify that this bill originated in the House and   is known as House File 2647, Ninetieth General Assembly.   ______________________________   MEGHAN NELSON   Chief Clerk of the House   Approved _______________, 2024 ______________________________   KIM REYNOLDS   Governor