Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 21 PDF
  • Ch. 21 MS-Word
  • Statute Search
  • Title 31 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 31, Chapter 21: LIMITED LIABILITY COMPANIES

Subchapter 1: GENERAL PROVISIONS

31 §1501. Short title 
31 §1502. Definitions 
31 §1503. Knowledge; notice 
31 §1504. Nature, purpose and duration of limited liability company 
31 §1505. Capacities and powers 
31 §1506. Governing law 
31 §1507. Rules of construction 
31 §1508. Limited liability company name 
31 §1509. Reservation of name 
31 §1510. Assumed or fictitious name of limited liability company 
31 §1511. Registered name of foreign limited liability company 

Subchapter 2: LIMITED LIABILITY COMPANY AGREEMENT; PROVISIONS OF CHAPTER THAT MAY NOT BE MODIFIED BY THE LIMITED LIABILITY COMPANY AGREEMENT

31 §1521. Limited liability company agreement; scope, function and limitations 
31 §1522. Provisions of the chapter that may not be modified by the limited liability company agreement 
31 §1523. Limited liability company agreement; effect on limited liability company and persons admitted as members; preformation agreement 
31 §1524. Limited liability company agreement; effect on 3rd parties and relationship to records effective on behalf of limited liability company 

Subchapter 3: FORMATION, CERTIFICATE OF FORMATION AND OTHER FILINGS

31 §1531. Formation of limited liability company; certificate of formation 
31 §1532. Amendment or restatement of certificate of formation 
31 §1533. Cancellation of certificate of formation 

Subchapter 4: RELATIONS OF MEMBERS TO PERSONS DEALING WITH LIMITED LIABILITY COMPANY

31 §1541. Power to bind limited liability company 
31 §1542. Statement of authority 
31 §1543. Statement of denial 
31 §1544. Liability of members to 3rd parties 

Subchapter 5: RELATIONS OF MEMBERS TO EACH OTHER AND TO LIMITED LIABILITY COMPANY

31 §1551. Admission of a member 
31 §1552. Form of contribution 
31 §1553. Liability for contributions 
31 §1554. Sharing of and right to distributions 
31 §1555. Limitations on distribution and liability for improper distributions 
31 §1556. Activities and affairs of limited liability company 
31 §1557. Indemnification, advancement, reimbursement and insurance 
31 §1558. Right of members and dissociated members to information 
31 §1559. Duties of members and other persons 
31 §1560. Nature of professional limited liability company business 

Subchapter 6: TRANSFERABLE INTERESTS AND RIGHTS OF TRANSFEREES AND CREDITORS

31 §1571. Member's transferable interest 
31 §1572. Transfer of transferable interest 
31 §1573. Charging order 
31 §1574. Power of personal representative of deceased member 

Subchapter 7: MEMBER'S DISSOCIATION

31 §1581. Member's power to dissociate; wrongful dissociation 
31 §1582. Events causing dissociation 
31 §1583. Effect of person's dissociation as a member 

Subchapter 8: DISSOLUTION, WINDING UP, REINSTATEMENT AND REVIVAL

31 §1591. Grounds for administrative dissolution of limited liability company 
31 §1592. Procedure for and effect of administrative dissolution of limited liability company 
31 §1593. Reinstatement following administrative dissolution of limited liability company 
31 §1594. Appeal from denial of reinstatement of limited liability company 
31 §1595. Events causing dissolution 
31 §1596. Effect of dissolution 
31 §1597. Right to wind up business and activities 
31 §1598. Power to bind limited liability company after dissolution 
31 §1599. Known claims against dissolved limited liability company 
31 §1600. Other claims against dissolved limited liability company 
31 §1601. Application of assets in winding up limited liability company's activities 
31 §1602. Revocation of dissolution 
31 §1603. Effect of revocation of dissolution 
31 §1604. Revival of limited liability company after dissolution 

Subchapter 9: LOW-PROFIT LIMITED LIABILITY COMPANIES

31 §1611. Low-profit limited liability company 

Subchapter 10: FOREIGN LIMITED LIABILITY COMPANIES

31 §1621. Governing law 
31 §1622. Statement of foreign qualification to conduct activities required 
31 §1623. Actions not constituting transacting business or conducting activities 
31 §1624. Noncomplying name of foreign limited liability company 
31 §1625. Grounds for revocation of statement of foreign qualification 
31 §1626. Procedure for and effect of revocation 
31 §1627. Appeal from revocation 
31 §1628. Statement of cancellation of foreign qualification 
31 §1629. Effect of failure to have statement of foreign qualification 

Subchapter 11: ACTIONS BY MEMBERS

31 §1631. Direct action by member 
31 §1632. Derivative action 
31 §1633. Proper plaintiff 
31 §1634. Pleading 
31 §1635. Special litigation committee 
31 §1636. Proceeds and expenses 
31 §1637. Closely held limited liability company 

Subchapter 12: MERGER AND CONVERSION

31 §1641. Merger 
31 §1642. Action on plan of merger by constituent limited liability company 
31 §1643. Filings required for merger; effective date 
31 §1644. Effect of merger 
31 §1645. Conversion 
31 §1646. Action on plan of conversion by converting limited liability company 
31 §1647. Filings required for conversion; effective date 
31 §1648. Effect of conversion 
31 §1649. Restrictions on approval of mergers and conversions 
31 §1650. Subchapter not exclusive 

Subchapter 13: ADMINISTRATIVE PROVISIONS

31 §1661. Registered agent for limited liability company 
31 §1662. Service of process 
31 §1663. Principal office 
31 §1664. Certificate of existence; certificate of qualification; certificate of fact 
31 §1665. Annual report for Secretary of State 
31 §1666. Amended annual report of limited liability company or foreign limited liability company 
31 §1667. Failure to file annual report; incorrect report; penalties 
31 §1668. Powers of the Secretary of State; rules 
31 §1669. Expedited service 
31 §1670. Access to database 
31 §1671. Publications 
31 §1672. Filing duty of Secretary of State 
31 §1673. Requirements for documents filed with the Secretary of State 
31 §1674. Effective time, delayed effective date 
31 §1675. Correcting filed record; effective time and date 
31 §1676. Signing of records to be delivered for filing to office of the Secretary of State 
31 §1677. Signing and filing pursuant to judicial order 
31 §1678. Liability for incorrect or inaccurate information in filed record 
31 §1679. Address 
31 §1680. Filing and copying fees; penalties 

Subchapter 14: MISCELLANEOUS PROVISIONS

31 §1691. Relation to electronic signatures in Global and National Commerce Act 
31 §1692. Savings clause 
31 §1693. Application to existing relationships 
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes