Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §859-A PDF
  • §859-A MS-Word
  • Statute Search
  • Ch. 15 Contents
  • Title 31 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§859
Title 31: PARTNERSHIPS AND ASSOCIATIONS
Chapter 15: LIMITED LIABILITY PARTNERSHIPS
Subchapter 3: FOREIGN LIMITED LIABILITY PARTNERSHIPS
§859-B

§859-A. Grounds for revocation

Notwithstanding Title 4, chapter 5 and Title 5, chapter 375, the Secretary of State may commence a proceeding under section 859‑B to revoke the authority of a partnership as a foreign limited liability partnership authorized to do business in this State if:   [PL 2005, c. 543, Pt. B, §8 (AMD); PL 2005, c. 543, Pt. B, §15 (AFF).]
1.  Nonpayment of fees or penalties.  The foreign 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, §71 (NEW).]
2.  Failure to file annual report.  The foreign limited liability partnership does not deliver its annual report to the Secretary of State as required by section 873;  
[PL 2003, c. 631, §71 (NEW).]
3.  Failure to pay late filing penalty.  The foreign limited liability partnership does not pay the annual report late filing penalty as required by section 874;  
[PL 2003, c. 631, §71 (NEW).]
4.  Failure to maintain registered agent.  The foreign 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, §24 (AMD); PL 2007, c. 323, Pt. G, §4 (AFF).]
5.  Failure to notify of change of registered agent or address.  The foreign 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;  
[PL 2007, c. 323, Pt. E, §25 (AMD); PL 2007, c. 323, Pt. G, §4 (AFF).]
6.  Filing of false information.  A partner or agent of the foreign 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, §71 (NEW).]
7.  Amended application.  The foreign limited liability partnership fails to file with the Secretary of State an amended application for authority required by section 855; or  
[PL 2003, c. 631, §71 (NEW).]
8.  Authenticated certificate.  The Secretary of State receives a duly authenticated certificate from the secretary of state or other official having custody of limited liability partnership records in the state or country under whose law the foreign limited liability partnership is organized stating that the foreign limited liability partnership is no longer treated as a registered limited liability partnership in its jurisdiction of registration.  
[PL 2003, c. 631, §71 (NEW).]
SECTION HISTORY
PL 2003, c. 631, §71 (NEW). PL 2005, c. 543, §B8 (AMD). PL 2005, c. 543, §B15 (AFF). PL 2007, c. 323, Pt. E, §§24, 25 (AMD). PL 2007, c. 323, Pt. G, §4 (AMD).
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