Legal Forms, Documents and Contracts

Over 4550 free forms and legal documents. Find and download the one you need!

California LLC Certificate of Amendment Form

If a limited liability company wishes to modify documents that have already been submitted to the Secretary of State’s office in the State of California, there is some paperwork to be done. This form has to be completely filled and sent to the Secretary of State’s office in order to modify the submitted documents. A $30 filing fee has to be sent along with the completed form.

Download

Extracted Text for Proper Search

SB 1532 - Business Entities Filings (Rev. 11/21/2012) 
 
 	
Changes to California Business Entity Filings effective January 1, 2013 \
 	
As of January 1, 2013, new legal requirements appl y to business entity documents filed with the 
California Secretary of State’s office.  
 
Entity and Agent Addresses   
All formation/registration documents must incl ude the business entity street address and mailing 
address.   
 
All foreign corporation and foreign limited liability company registration documents must 
include the street address of the principal business office address in California, if one exists. 
 
All documents listing an individual person as an  agent for service of process must include the 
agent’s California street address.  All corporat e agents filing a certificate pursuant to California 
Corporations Code section 1505 mu st include the California street address where process may be 
served.  A post office box address for an agent  for service of process will not be accepted on any 
document. 
 
Future File Date Requests 
 
All future file date requests for corporation and limited liability company documents must be 
included within the document submitted or as an attachment to be made part of the filed 
document. 
 
Corporation and limited liability company documents received before January 1, 2013, with a 
future file date on or after January 1, 2013, must  comply with the entity and agent addresses 
requirements listed above. This information may be included in an attachment as part of the filed 
document.       
 
Copy Requests 
 
The Secretary of State will no longer endorse and certify customer-provided copies.  However, a 
customer who submits documents with a filing  fee of $25.00 or more will receive one (1) 
uncertified copy of the documents for free and,  at the time of filing, the free copy may be 
certified for a $5.00 certification fee.  Customer s requesting additional copies will be charged 
$1.00 for the first page and $0.50 for each additional page.  Each certified copy requires an 
additional $5.00 certification fee. 
 
Note:  While domestic stock and foreign corpora tions are required to pay a total of $25.00 when 
filing the required Statement of Information, the  total fees include a $20.00 filing fee and a $5.00 
disclosure fee.  Therefore, customers reque sting copies of a Statement of Information 
(corporation or limited liability company) mu st include the copy fees described above.

LIMITED LIABILITY COMPANY 
CERTIFICATE OF AMENDMENT	
 	
A $30.00 filing fee must accompany this form. 	
 	IMPORTANT – Read instructions  before completing this form. 	This Space For Filing Use Only 	
1.  SECRETARY OF STATE FILE NUMBER  2.  NAME OF LIMITED LIABILITY COMPANY 	
COMPLETE ONLY THE SECTIONS WHERE INFORMATION IS BEIN G CHANGED.  ADDITIONAL PAGES MAY BE ATTACHED IF 
NECESSARY. 
A. 	LIMITED LIABILITY COMPANY NAME 	(END THE NAME WITH THE WORDS “LIMITED LIABILITY COMPANY,” “LTD. LIABILITY CO.” OR THE 
ABBREVIATIONS “LLC” OR “L.L.C.”)	 	
    
   
B. 	THE LIMITED LIABILITY COMPANY WILL BE MANAGED BY (CHECK ONE): 
 
[     ]  ONE MANAGER 
[     ]   MORE THAN ONE MANAGER 
[     ]   ALL LIMITED LIABILITY COMPANY MEMBER(S) 
 	
C. 	AMENDMENT TO TEXT OF THE  ARTICLES OF ORGANIZATION: 	
3. 	
D. 	OTHER MATTERS TO BE INCLUDED IN THIS CERTIFICATE MAY BE SET FORTH ON SEPARATE ATTACHED PAGES AND ARE MADE 
A PART OF THIS CERTIFICATE.  OTHER MATTERS MAY INCLUDE A CHANGE IN THE LATEST DATE ON WHICH THE LIMITED 
LIABILITY COMPANY IS TO DISSOLVE OR ANY CHANGE IN THE EVENTS THAT WILL CAUSE THE DISSOLUTION. 	
4.  FUTURE EFFECTIVE DATE, IF ANY: 	
MONTH DAY YEAR 	
5.  NUMBER OF PAGES ATTACHED, IF ANY: 
6.  IT IS HEREBY DECLARED THAT I AM THE PERSON WHO EXECUT ED THIS INSTRUMENT, WHICH EXECUTION IS MY ACT AND DEED. 
 	SIGNATURE OF AUTHORIZED PERSON 	 	DATE 	 	
 	TYPE OR PRINT NAME AND TITLE OF AUTHORIZED PERSON 	 	
RETURN TO: 	7. 	
 	 	  	
NAME 	 	
FIRM
 	 	
ADDRESS  	 	
CITY/STATE  	 	
 	
ZIP CODE 	 	
 	 	  	 
 	 	
SEC/STATE FORM LLC-2 (Rev. 	03/2005) – FILING FEE $30.00 APPROVED BY SECRETARY OF STATE 
State of California	
        Secretary of State

Instructions for Completing the  
Certificate of Amendment (Form LLC-2) 
 	
Where to File:  For easier completion, this form is available on the Secretary of State's website at 
www.sos.ca.gov/business/be/forms.htm and can be viewed, filled in and printed from your computer.  The 
completed form along with the applicable fees can be mailed to Secretary of State, Document Filing Support Unit, 
P.O. Box 944228, Sacramento, CA 94244-2280 or delivered in person (drop off) to the Sacramento office, 1500 
11th Street, 3rd Floor, Sacramento, CA 95814.  If you are not completing this form online, please type or legibly print 
in black or blue ink.  This form is filed only in the Sacramento office.     
 
Legal Authority: Statutory filing provisions can be found in California Corporations Code section 17054.  All 
statutory references are to the California Corporations Code, unless otherwise stated. 
 
A Certificate of Amendment (LLC-2) shall be filed within thirty (30) days after any information set forth in 
the Articles of Organization (LLC-1) or a previously filed Certificate of Amendment (LLC-2) or Restated 
Articles of Organization (LLC-10), becomes inaccurate, or in order to add information to the Articles of 
Organization (LLC-1), a previously filed Certificate of Amendment (LLC-2) or a Restated Certificate of 
Articles of Organization (LLC-10). 
 
The Certificate of Amendment (LLC-2) may become effective not more than ninety (90) days after filing the 
Certificate of Amendment (LLC-2).  (Section 17056 (c).) 
 
Fees:  The fee for filing Form LLC-2 is $30.00.  A $15.00 special handling fee is applicable for processing 
documents delivered in person (drop off) to the Sacramento office. The special handling fee is in addition to the filing 
fee, should be included in a separate check, and will be retained whether the document is filed or rejected. The 
preclearance and/or expedited filing of a document within a guaranteed time frame can be requested for an 
additional fee in lieu of the special handling fee. Please refer to the Secretary of State's website at 
www.sos.ca.gov/business/be/service-options.htm for detailed information regarding preclearance and expedited 
filing services. The special handling fee or preclearance and expedited filings services are not applicable to 
documents submitted by mail.  Check(s) should be made payable to the Secretary of State.   
 
Copies: The Secretary of State will certify two copies of the filed document(s) without charge, provided that the 
complete copies with any attachments are submitted to the Secretary of State with the document to be filed.  Any 
additional copies submitted will be certified with payment of $8.00 per copy	
 
 	
Complete the Certificate of Amendment (Form LLC-2) as follows: 	
 
Item 1.  Enter the file number issued by the California Secretary of State.  
 
Item 2.  Enter the name of the limited liability company as filed with the California Secretary of State.   
 
Item 3.  Enter only the information which is being amended.  Provide the text of each amendment adopted, using the A-D 
space provided or attaching additional pages. 
 
Item 4.  Enter the future effective date of the Certificate of Amendment (LLC-2), if any.  If none is indicated, the 
amendment shall be effective upon filing with the California Secretary of State. 
 
Item 5.  Enter the number of pages attached, if any.  All attachments should be 81/2” X 11”, one-sided and legible. 
  
Item 6.  The Certificate of Amendment (LLC-2) shall be executed, with an original signature and title, of at least one 
manager unless a greater number is provided for in the Articles of Organization. 
  
  If an entity is designated as a manager or member, the person who signs for the entity must note the exact entity 
name, his/her name, and his/her position/title. 
 
  If a trust is designated as a manager or member, the certificate must be signed by a trustee as 
follows:________, trustee for __________trust (including the date of the trust, if applicable).  Example:  Mary 
Todd, trustee of the Lincoln Family Trust (U/T/A 5-1-94). 
 
Item 7.  Enter the name and address of the person or firm to whom a copy of the certificate should be returned.
Next: California LLC Cancellation Form Previous: California LLC Certificate of Correction Form
If you want to remove California LLC Certificate of Amendment Form from this website please contact us providing the reasons together with this url: https://formsarchive.com/california-llc-certificate-of-amendment-form/