Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §808-A PDF
  • §808-A MS-Word
  • Statute Search
  • Ch. 15 Contents
  • Title 31 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§808
Title 31: PARTNERSHIPS AND ASSOCIATIONS
Chapter 15: LIMITED LIABILITY PARTNERSHIPS
Subchapter 1: GENERAL PROVISIONS
§808-B

§808-A. Grounds for revocation of registered limited liability partnership's status

Notwithstanding Title 4, chapter 5 and Title 5, chapter 375, the Secretary of State may commence a proceeding under section 808‑B to revoke the status of a partnership as a registered limited liability partnership if:   [PL 2003, c. 631, §67 (NEW).]
1.  Nonpayment of fees, penalties.  The registered limited liability partnership does not pay when they are due any fees or penalties imposed by this chapter or other law;  
[PL 2003, c. 631, §67 (NEW).]
2.  Failure to file annual report.  The registered limited liability partnership does not deliver its annual report to the Secretary of State as required by section 873;  
[PL 2003, c. 631, §67 (NEW).]
3.  Failure to pay late filing penalty.  The registered limited liability partnership does not pay the annual report late filing penalty as required by section 874;  
[PL 2003, c. 631, §67 (NEW).]
4.  Failure to maintain registered agent.  The registered limited liability partnership is without a registered agent in this State as required by Title 5, section 105, subsection 1;  
[PL 2007, c. 323, Pt. E, §2 (AMD); PL 2007, c. 323, Pt. G, §4 (AFF).]
5.  Failure to notify of change of registered agent or address.  The registered limited liability partnership does not notify the Secretary of State that its registered agent has changed as required by Title 5, section 108, subsection 1 or the address of its registered agent has been changed as required by Title 5, section 109 or 110 or that its registered agent has resigned as required by Title 5, section 111; or  
[PL 2007, c. 323, Pt. E, §3 (AMD); PL 2007, c. 323, Pt. G, §4 (AFF).]
6.  Filing of false information.  A partner or agent of the registered limited liability partnership signed a document with the knowledge that the document was false in a material respect and with the intent that the document be delivered to the Secretary of State for filing.  
[PL 2003, c. 631, §67 (NEW).]
SECTION HISTORY
PL 2003, c. 631, §67 (NEW). PL 2007, c. 323, Pt. E, §§2, 3 (AMD). PL 2007, c. 323, Pt. G, §4 (AFF).
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