Illinois General Assembly

  Bills & Resolutions  
  Compiled Statutes  
  Public Acts  
  Legislative Reports  
  IL Constitution  
  Legislative Guide  
  Legislative Glossary  

 Search By Number
 (example: HB0001)
Search Tips

Search By Keyword

Illinois Compiled Statutes

 ILCS Listing   Public Acts  Search   Guide   Disclaimer

Information maintained by the Legislative Reference Bureau
Updating the database of the Illinois Compiled Statutes (ILCS) is an ongoing process. Recent laws may not yet be included in the ILCS database, but they are found on this site as Public Acts soon after they become law. For information concerning the relationship between statutes and Public Acts, refer to the Guide.

Because the statute database is maintained primarily for legislative drafting purposes, statutory changes are sometimes included in the statute database before they take effect. If the source note at the end of a Section of the statutes includes a Public Act that has not yet taken effect, the version of the law that is currently in effect may have already been removed from the database and you should refer to that Public Act to see the changes made to the current law.

805 ILCS 206/1005

    (805 ILCS 206/1005)
    Sec. 1005. Resignation of agent for service of process upon a limited liability partnership.
    (a) The agent for service of process may at any time resign by filing in the Office of the Secretary of State written notice thereof and by mailing a copy thereof to the limited liability partnership at its chief executive office. The notice must be mailed at least 10 days before the date of filing thereof with the Secretary of State. The notice shall be executed by the agent for service of process. The notice shall set forth all of the following:
        (1) The name of the limited liability partnership
    
for which the agent for service of process is acting.
        (2) The name of the agent for service of process.
        (3) The address, including street, number, city, and
    
county of the limited liability partnership's then address of its agent for service of process in this State.
        (4) That the agent for service of process resigns.
        (5) The effective date of the resignation, which
    
shall not be sooner than 30 days after the date of filing.
        (6) The address of the chief executive office of the
    
limited liability partnership as it is known to the agent for service of process.
        (7) A statement that a copy of the notice has been
    
sent by registered or certified mail to the chief executive office of the limited liability partnership within the time and in the manner prescribed by this Section.
    (b) A new agent for service of process must be placed on record within 60 days after an agent's notice of resignation under this Section.
(Source: P.A. 97-839, eff. 7-20-12.)