1. Limited Liability Company name: _____________________________________________________________________
_______________________________________________________________________________________________
2. Registered agent's name and registered address:
Registered agent: _________________________________________________________________________________
Registered office: _________________________________________________________________________________
(P.O. Box alone or
c/o is unacceptab_________________________________________________________________________________
3. Address of the principal office of the Limited Liability Company as such is known to the registered agent: (P.O. Box
alone is unacceptable.)
_______________________________________________________________________________________________
_______________________________________________________________________________________________
4. Effective date of resignation:
n
The agent resigns effective the 30th day after filing by the Secretary of State.
n
The agent resigns on another date not less than 30 days after the filing by the
Secretary of State: ____________________. (See Note 1.)
5. The resigning registered agent has sent a copy of this notice to the principal office of the Limited Liability Company by
registered or certified mail at least 10 days prior to the date of its filing with the Secretary of State.
6. The undersigned affirms, under penalties of perjury, that the facts stated herein are true, correct and complete.
Dated ______________________________, _______. Dated ______________________________, _______.
By__________________________________________ By _________________________________________
____________________________________________ ____________________________________________
NOTE: 1. Add a minimum of 10 days to the effective date if mailing the form.
2. If registered agent is an individual, this notice shall be signed by the registered agent.
3. If registered agent is a business entity, this notice shall be signed by a principal officer, or as
authorized by the governing statute.
(P.O. Box alone or
c/o is unacceptable.)
Form LLC-1.35
July 2017
Illinois
Limited Liability Company Act
Resignation of Registered Agent
First Name
Number
City ZIP
Street Suite #
Middle Initial
Last Name
Month/Day
Month/Day/Year
Signature of registered agent (See Note 2.)
Name (type or print)
Name and Title (type or print)
Signature of principal officer (See Note 3.)
Year Month/Day Year
Printed by authority of the State of Illinois. May 2019 — 1 — LLC 14.10
F
iling Fee: $5
Approved:
SUBMIT IN DUPLICATE
T
ype or print clearly.
S
ecretary of State
Department of Business Services
Limited Liability Division
501 S. Second St., Rm. 351
Springfield, IL 62756
2
17-524-8008
www.cyberdriveillinois.com
Payment may be made by check
payable to Secretary of State. If
check is returned for any reason this
filing will be void.
This space for use by Secretary of State.
F
ILE #
IL
Print
Reset