Secretary of State
Business Programs Division
Business Entities
1500 11th Street, Sacramento, CA 95814
P.O. Box 944260, Sacramento, CA 94244-2600
For fastest service, file online at bizfileOnline.sos.ca.gov.
Complete and include this form with your paper submission. This form will not be made part of
the filed document.
Make all checks or money orders payable to the Secretary of State.
In-person submissions (excluding Statements of Information): $15 special handling fee. Do not
include a $15 special handling fee when submitting documents by mail.
All submissions are reviewed in the date order of receipt, with online submissions given priority.
For updated processing time information, visit www.sos.ca.gov/business/be/processing-dates.
To obtain a certified copy, include certification fees with your submission.
Contact Person (Please type or print legibly):
First Name:
Last Name:
Phone Number:
Entity Information (Please type or print legibly):
Entity Name:
Entity Number (if applicable):
Comments:
Submission Cover Sheet (REV 03/2024)
Note: All correspondence related to your submission will be
sent to the name and address on your check or money order.
Email:
Instructions:
Business Entities Submission Cover Sheet
Clear Form
Print Form
Secretary of State
LLC-4/7
This Space For Office Use Only
Certificate of Cancellation
Limited Liability Company (LLC)
There is No Fee for filing a Certificate of Cancellation
Certified Copy Fee (Optional) $5.00
1. Limited Liability Company Name (Enter the exact name of the LLC as it is recorded with the California Secretary of State)
2. LLC Entity (File) Number (Enter the exact 12-digit Entity (File) Number issued by the California Secretary of State.)
3. Dissolution (California LLCs ONLY: Check the box if the vote to dissolve was made by the vote of ALL the members.)
The dissolution was made by a vote of ALL of the members of the California Limited Liability Company.
Note: If the above box is not checked, a Certificate of Dissolution (Form LLC-3) must be filed prior to or together with this
Certificate of Cancellation. (California Corporations Code section 17707.08(a).)
4. Tax Liability Statement (Do not alter the Tax Liability Statement.)
All final returns required under the California Revenue and Taxation Code have been or will be filed with the California
Franchise Tax Board.
5. Cancellation Statement
(Do not alter the Cancellation Statement.)
6. Read and Sign Below (Do not use a computer generated signature.)
By signing, I affirm under penalty of perjury that the information herein is true and correct and that I am authorized by
California law to sign.
________________________________________________________________ ________________________________________________
Signature Type or Print Name
________________________________________________________________ ________________________________________________
Signature Type or Print Name
________________________________________________________________ ________________________________________________
Signature Type or Print Name
LLC-4/7 (REV 05/2024)
2024 California Secretary of State
bizfileOnline.sos.ca.gov
For California Limited Liability Companies: Upon the effective date of this Certificate of Cancellation, except as provided in
California Corporations Code Section 17707.06, the Limited Liability Company’s registration is cancelled and its powers, rights, and
privileges will cease in California.
For Out-of-State Limited Liability Companies: Upon the effective date of this Certificate of Cancellation, the Limited Liability
Company's registration is cancelled and its right to conduct intrastate business will cease in California.
Clear Form
Print Form