Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §808-E PDF
  • §808-E MS-Word
  • Statute Search
  • Ch. 15 Contents
  • Title 31 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§808-D
Title 31: PARTNERSHIPS AND ASSOCIATIONS
Chapter 15: LIMITED LIABILITY PARTNERSHIPS
Subchapter 1: GENERAL PROVISIONS
§809

§808-E. Reinstatement of registered limited liability partnership status

1.  Reinstatement after revocation.  A partnership whose status as a registered limited liability partnership that was revoked before July 1, 2004 may apply to the Secretary of State for reinstatement and the reinstatement may be granted, if:  
A. The Secretary of State determines that the application contains the information required under section 808-C, subsection 1;   [PL 2003, c. 631, §67 (NEW).]
B. The application for reinstatement is accompanied by the reinstatement fee set forth in section 871, subsection 7-A; and   [PL 2003, c. 631, §67 (NEW).]
C. The application for reinstatement is received by the Secretary of State by June 30, 2010.   [PL 2003, c. 631, §67 (NEW).]
[PL 2003, c. 631, §67 (NEW).]
2.  Effect on partnership failing to reinstate by June 30, 2010.  A partnership that fails to meet the requirements of subsection 1 may not reinstate.  
[PL 2003, c. 631, §67 (NEW).]
3.  Protecting limited liability partnership name after revocation.  The name of a partnership whose status as a registered limited liability partnership is revoked remains in the Secretary of State's record of limited liability partnership names and is protected for a period of 3 years following revocation.  
[PL 2003, c. 631, §67 (NEW).]
SECTION HISTORY
PL 2003, c. 631, §67 (NEW).
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