Iowa 2023 2023-2024 Regular Session

Iowa Senate Bill SSB3147 Introduced / Bill

Filed 02/05/2024

                    Senate Study Bill 3147 - Introduced   SENATE FILE _____   BY (PROPOSED COMMITTEE   ON JUDICIARY BILL BY   CHAIRPERSON ZAUN)   A BILL FOR   An Act providing for limited liability companies, providing for 1   fees, and including effective date provisions. 2   BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF IOWA: 3   TLSB 5431XC (4) 90   da/jh  

  S.F. _____   Section 1. Section 489.102, subsection 13, Code 2024, is 1   amended to read as follows: 2   13. Limited liability company , except in the phrase 3   foreign limited liability company , and in subchapter X means 4   an entity formed under this chapter or which becomes subject to 5   this chapter under subchapter X or section 489.110   489.1207 . 6   Sec. 2. Section 489.103, subsection 4, paragraph b, 7   subparagraph (3), Code 2024, is amended to read as follows: 8   (3) The limited liability companys participation in a 9   merger, interest exchange, conversion, or domestication, 10   ninety days after articles   the statement of merger, interest 11   exchange, conversion, or domestication under subchapter X 12   become effective. 13   Sec. 3. Section 489.109, subsection 2, paragraph a, Code 14   2024, is amended to read as follows: 15   a. Delivering to the secretary of state for filing a 16   statement of change under section 489.116 , an amendment to the 17   certificate under section 489.202 , a statement of correction 18   under section 489.209 , a biennial report under section 489.211A   19   489.212 , a statement of withdrawal or a statement of rescission 20   under section 489.703 , or a statement of termination under 21   section 489.702, subsection 2 , paragraph b , subparagraph (6). 22   Sec. 4. Section 489.116, subsection 2, paragraph b, Code 23   2024, is amended to read as follows: 24   b. A similar filing changing the registered agent or 25   registered office   address of the registered agent , if any, of 26   the limited liability company in any other jurisdiction. 27   Sec. 5. Section 489.119, subsection 2, unnumbered paragraph 28   1, Code 2024, is amended to read as follows: 29   If a limited liability company or registered foreign limited 30   liability company ceases to have a registered agent, or if its 31   registered agent cannot with reasonable diligence be served, 32   the limited liability company or registered foreign limited 33   liability company may be served by registered or certified 34   mail, return receipt requested, or by similar commercial 35   -1-   LSB 5431XC (4) 90   da/jh   1/ 9          

  S.F. _____   delivery service, addressed to the limited liability company or 1   registered foreign limited liability company at its principal 2   office. The address of the principal office must be as shown 3   on the limited liability companys or registered foreign 4   limited liability companys most recent biennial report filed 5   with the secretary of state pursuant to section 489.211A   6   489.212 . Service is effected under this subsection on the 7   earliest of any of the following: 8   Sec. 6. Section 489.122, subsection 1, paragraphs b, g, l, 9   and s, Code 2024, are amended to read as follows: 10   b. Statement of withdrawal under section 489.208, subsection   11   1 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . No fee 12   g. Statement of change of registered agent or address of the 13   registered office   agent or both . . . . . . . . . . . . . . . . . . . . No fee 14   l. Articles Statement of merger or interest exchange . $ 50 15   s. Statement of cancellation withdrawal under section 16   489.907 or section 489.909, subsection 1 . . . . . . . . . . . . . $ 10 17   Sec. 7. Section 489.122, subsection 1, Code 2024, is amended 18   by adding the following new paragraphs: 19   NEW PARAGRAPH   . 0m. Statement of domestication . . . $ 50 20   NEW PARAGRAPH   . 00m. Statement of conversion . . . . . $ 50 21   Sec. 8. Section 489.122, subsection 4, Code 2024, is amended 22   to read as follows: 23   4. The secretary of state may impose, assess, and collect 24   a filing fee as a condition to accepting a biennial report as 25   provided in section 489.211A   489.212 . 26   Sec. 9. Section 489.206, subsection 6, paragraph f, Code 27   2024, is amended to read as follows:   28   f. The biennial report required by section 489.211A   489.212 . 29   Sec. 10. Section 489.211, subsection 2, paragraph e, Code 30   2024, is amended to read as follows:   31   e. That the most recent biennial report required by section 32   489.211A   489.212 has been delivered to the secretary of state 33   for filing. 34   Sec. 11. Section 489.211A, subsection 1, paragraphs b and d, 35   -2-   LSB 5431XC (4) 90   da/jh   2/ 9                       

  S.F. _____   Code 2024, are amended to read as follows: 1   b. The name of the registered agent and   street address of 2   the companys registered office, the name of its registered 3   agent at that office , and the consent of any new registered 4   agent. 5   d. In the case of a foreign limited liability company, the 6   state or other jurisdiction under whose law the foreign company 7   is formed and any alternate name adopted under section 489.805 8   489.906   , subsection 1. 9   Sec. 12. Section 489.211A, subsection 5, Code 2024, is 10   amended to read as follows: 11   5. The secretary of state may provide for the change 12   of registered office   agent or address of the registered 13   agent on the form prescribed by the secretary of state for 14   the biennial report, provided that the form contains the 15   information required in section 489.116 . If the secretary of 16   state determines that a biennial report does not contain the 17   information required in this section but otherwise meets the 18   requirements of section 489.116 for the purpose of changing the 19   registered office or registered agent, the secretary of state 20   shall file the statement of change for the registered office   21   agent or address of the registered agent, effective as provided 22   in section 489.207, subsection 3 , before returning the biennial 23   report to the limited liability company as provided in this 24   section . A statement of change of registered office   agent or 25   address of the registered agent accomplished pursuant to this 26   subsection shall be executed by a person authorized to execute 27   the biennial report. 28   Sec. 13. Section 489.302, subsection 10, Code 2024, is 29   amended to read as follows: 30   10. A statement of authority filed by the secretary of state 31   under section 489.207   489.206 , subsection 1, is effective until 32   amended or canceled as provided in subsection 2 , unless an 33   earlier cancellation date is specified in the statement. 34   Sec. 14. Section 489.708, subsections 2 and 4, Code 2024,   35   -3-   LSB 5431XC (4) 90   da/jh   3/ 9                  

  S.F. _____   are amended to read as follows: 1   2. The limited liability company does not deliver its 2   biennial report required by section 489.211A   489.212 to the 3   secretary of state within sixty days after it is due. 4   4. The secretary of state has not been notified within sixty 5   days that the limited liability companys registered agent or 6   place of business of the registered agent has been changed, or 7   that its registered agent has resigned, or that its the address 8   of the   registered office agent has been discontinued. 9   Sec. 15. Section 489.710, subsection 1, unnumbered 10   paragraph 1, Code 2024, is amended to read as follows: 11   A limited liability company administratively dissolved under 12   section 489.708   489.709 may apply to the secretary of state 13   for reinstatement at any time after the effective date of 14   dissolution. The application must meet all of the following 15   requirements: 16   Sec. 16. Section 489.711, subsection 2, Code 2024, is 17   amended to read as follows: 18   2. The limited liability company may appeal the denial of 19   reinstatement to the district court of the county where the 20   companys principal office or, if none in this state, where its 21   registered office   agent is located within thirty days after 22   service of the notice of denial is effected. The company 23   appeals by petitioning the court to set aside the dissolution 24   and attaching to the petition copies of the secretary of 25   states certificate of dissolution, the companys application 26   for reinstatement, and the secretary of states notice of 27   denial.   28   Sec. 17. Section 489.804, Code 2024, is amended to read as   29   follows:   30   489.804 Pleading. 31   In a derivative action under section 489.802 , the complaint 32   must state with particularity any of the following:   33   1.   The the date and content of the plaintiffs demand and 34   the response to the demand by the managers or other members. 35   -4-   LSB 5431XC (4) 90   da/jh   4/ 9                  

  S.F. _____   2. Why demand should be excused as futile. 1   Sec. 18. Section 489.911, subsection 1, paragraph d, Code 2   2024, is amended to read as follows: 3   d. The secretary of state has not been notified within 4   sixty days that the foreign limited liability companys 5   registered agent or the registered agents place of business 6   has been changed, that its registered agent has resigned, or 7   that its   the address of the registered office agent has been 8   discontinued. 9   Sec. 19. Section 489.1005, subsection 2, paragraph b, Code 10   2024, is amended to read as follows: 11   b. The address of the   registered office agent of any entity. 12   Sec. 20. Section 489.1207, subsection 2, Code 2024, is 13   amended to read as follows: 14   2. A limited liability company that has published notice of 15   its dissolution and requested persons having claims against the 16   limited liability company to present them in accordance with 17   the notice pursuant to section 489.704   489.705 as that section 18   existed immediately prior to January 1, 2024, shall be subject 19   to the requirements set forth in that section as it existed 20   immediately prior to January 1, 2024, including the right of 21   a claim by a person that is commenced within five years after 22   publication of the notice. 23   Sec. 21. Section 489.1036, subsection 1, paragraph a, Code 24   2024, is amended to read as follows: 25   a. The interests in the acquired limited liability company 26   which are the subject of the interest exchange are converted, 27   and the members holding those interests are entitled only to 28   the rights provided to them under the plan of interest exchange 29   and to any appraisal rights they have under section 486.1006   30   489.1006 . 31   Sec. 22. Section 489.14201, subsections 3 and 4, Code 2024,   32   are amended to read as follows: 33   3. A protected series is established when the protected 34   series designation takes effect under section 489.205   489.207 . 35   -5-   LSB 5431XC (4) 90   da/jh   5/ 9                  

  S.F. _____   4. To amend a protected series designation, a series limited 1   liability company shall deliver to the secretary of state 2   for filing a statement of designation change, signed by the 3   company, that changes the name of the company, the name of the 4   protected series to which the designation applies, or both. 5   The change takes effect when the statement of designation 6   change takes effect under section 489.205   489.207 . 7   Sec. 23. Section 489.14205, subsection 1, paragraph a, 8   subparagraph (2), unnumbered paragraph 1, Code 2024, is amended 9   to read as follows: 10   The company has delivered to the secretary of state for 11   filing the most recent biennial report required by section 12   489.211A   489.212 and the report includes the name of the 13   protected series, unless any of the following applies: 14   Sec. 24. Section 489.14206, subsection 1, unnumbered 15   paragraph 1, Code 2024, is amended to read as follows: 16   In the biennial report required by section 489.211A   489.212 , 17   a series limited liability company shall include the name of 18   each protected series of the company for which all of the 19   following apply: 20   Sec. 25. Section 489.14604, unnumbered paragraph 1, Code 21   2024, is amended to read as follows: 22   A series limited liability company may be party to a merger 23   in accordance with sections 489.1001 through 489.1005   24   subchapter X, parts 1 and 2 , this section , and sections 25   489.14605 through 489.14608 only if all of the following apply: 26   Sec. 26. Section 489.14605, subsection 1, Code 2024, is   27   amended to read as follows: 28   1. Comply with section 489.1002   subchapter X, parts 1 and 2 . 29   Sec. 27. Section 489.14606, unnumbered paragraph 1, Code 30   2024, is amended to read as follows:   31   In a merger under section 489.14604 , the articles   statement 32   of merger must do all of the following: 33   Sec. 28. Section 489.14606, subsection 1, Code 2024, is   34   amended to read as follows: 35   -6-   LSB 5431XC (4) 90   da/jh   6/ 9              

  S.F. _____   1. Comply with section 489.1004 subchapter X, parts 1 and 2 . 1   Sec. 29. Section 489.14607, unnumbered paragraph 1, Code 2   2024, is amended to read as follows: 3   When a merger under section 489.14604 becomes effective, in 4   addition to the effects stated in section 489.1005 489.1026 , 5   all of the following apply: 6   Sec. 30. CODE EDITOR DIRECTIVE. 7   1. The Code editor is directed to make the following 8   transfer: 9   Section 489.211A to section 489.212. 10   2. The Code editor shall correct internal references in the 11   Code and in any enacted legislation as necessary due to the 12   enactment of this section. 13   Sec. 31. EFFECTIVE DATE. This Act, being deemed of 14   immediate importance, takes effect upon enactment. 15   EXPLANATION 16   The inclusion of this explanation does not constitute agreement with 17   the explanations substance by the members of the general assembly. 18   GENERAL. This bill amends provisions in the uniform limited 19   liability company Act (Code chapter 489) originally enacted 20   in 2008 and rewritten during the 2023 legislative session 21   (2023 Iowa Acts, chapter 152). The 2023 Iowa Act was based on 22   a proposed Act (model legislation) approved and recommended 23   by the national conference on commissioners on uniform state 24   laws, also named the uniform law commissioners (ULC), which 25   includes commissioners appointed by the Governor (Code chapter 26   5). A limited liability company (LLC), or simply company, 27   is a type of unincorporated business entity formed for the 28   acquisition of capital (contributions) from, and the payout of 29   receipts (distributions) to, its investors (members). Although 30   an LLC is sometimes compared to other types of unincorporated 31   entities, and specifically a limited partnership (Code chapter 32   488) or general partnership (Code chapter 486A), it also 33   resembles a corporation (Code chapter 490). 34   BILL  TERMINOLOGY CHANGES, SECTION TRANSFER, AND INTERNAL   35   -7-   LSB 5431XC (4) 90   da/jh   7/ 9      

  S.F. _____   REFERENCE CORRECTIONS. The bill makes changes in terminology 1   to be consistent with the model legislation, including 2   references from articles of merger to statement of merger, 3   and from office of the registered agent to address of the 4   registered agent. The bill corrects a number of internal 5   references due to the transfer or rewriting of the Code 6   sections. The bill transfers a Code section providing for 7   biennial reports to correspond to the model legislation (from 8   Code section 489.211A to 489.212) and makes new corresponding 9   changes to internal references. Many of the internal 10   reference corrections are in Code chapter 489, subchapter XIV, 11   the uniform protected series Act, which is separate model 12   legislation approved and recommended by the ULC and enacted in 13   2019 and unamended by the model legislation or the 2023 Iowa 14   Act. 15   BILL  CORRESPONDING CHANGE  DERIVATIVE ACTIONS. The 16   bill includes a corresponding change in Code chapter 489, 17   subchapter VIII, providing for derivative actions by members. 18   The 2023 Iowa Act departed from the model legislation by 19   removing an option that allowed a member to maintain a 20   derivative action (Code section 489.802). A derivative action 21   is a type of cause of action brought by one or more members of 22   an LLC acting on behalf of the LLC to enforce a right held by 23   the LLC. Under the model legislation, a member may maintain a 24   derivative action only after the member first makes a demand on 25   the LLC to enforce the right. The model legislation allowed 26   the member to skip this demand requirement if it would be 27   futile. The 2023 Iowa Act eliminated this exception. However, 28   it retained a corresponding provision in the model legislation 29   (Code section 489.804) requiring the member in its pleading to 30   state how the member satisfied the notice requirements in Code 31   section 489.802. The bill eliminates the corresponding futile 32   exception in the pleading requirement. 33   BILL  FEES. The model legislation does not include a fee 34   schedule for filing documents with the secretary of state, but 35   -8-   LSB 5431XC (4) 90   da/jh   8/ 9  

  S.F. _____   such a schedule has been part of Code chapter 489 since it 1   was enacted and the schedule resembles those in Code chapters 2   providing for other types of business entities (see Code 3   section 490.122 for corporations). The bill adds a fee of 4   $50 for filing a statement of domestication or statement of 5   conversion. 6   EFFECTIVE DATE. The bill takes effect upon enactment. 7   -9-   LSB 5431XC (4) 90   da/jh   9/ 9