Limited Liability Companies

 

MISLEADING SOLICITATIONS
Secretary Bellows warns corporations and
non-profits regarding misleading solicitations

New imageFilings Backlog - In an effort to prioritize workflow to address the backlog, we are temporarily changing our telephone customer service hours to 10:00 a.m. to 5:00 p.m. for our division.

Corporate filings processing time is 25 - 30 business days. To determine if your filing has been processed, please go to Corporate Search to do a corporate name lookup. When you are on the Information Summary page, you can see additional filing information by scrolling to the bottom of the page and selecting "view list of filings". Please note, that expedited corporate filing images may not be available for review and download until the following business day.


Title 31, Ch. 21: Maine Limited Liability Company Act


Title 13, c.22-A, Maine Professional Service Corporation Act

Title 5, c.6-A Model Registered Agents Act

New imageEffective January 1, 2024 - New Federal Reporting Requirement for Beneficial Ownership

The Corporate Transparency Act (“CTA”) was enacted by Congress on January 1, 2021, as part of the National Defense Authorization Act. The CTA includes significant reforms to anti-money laundering laws and is intended to help prevent and combat money laundering, terrorist financing, corruption, and tax fraud.  The CTA establishes a beneficial ownership reporting requirement for corporations, limited liability companies, and other similar entities formed or registered to do business in the United States. Beneficial ownership reports must be filed with the Financial Crimes Enforcement Network (FinCEN), a bureau within the U.S. Department of Treasury. For information on filing requirements please visit FinCen’s website at https://www.fincen.gov/boi.

Interactive Corporate Services | Foreign Limited Liability Companies | Use of the words "Bank","Trust" and "Credit Union"| Filing Requirements Reminders | Rules For Limited Liability Companies | Rules For The Use Of Expedited Services

Forms and Fees

Important Notice: Form changes occur periodically to implement new requirements. Forms may be eliminated or revised, or new forms may be created. Before submitting forms to our office for filing, please be sure that you have the most recent version of forms.

  • Below is a list of forms and filing fees for filing Limited Liability Companies with the Division of Corporations.
  • All forms are provided in Acrobat (.PDF) format. If you wish to complete the forms on-screen, you need to download a version of the Adobe Reader by visiting the Adobe Website. To use one of these fillable forms, simply complete on-screen, print and mail to our office together with the proper filing fee.
  • If you wish to save the completed form, you must have the full Adobe Acrobat package.

If you wish to pay for filing fees or other services offered by this Bureau with your credit card, you will be able to complete and return this "fillable" voucher with your request.

Credit Card Payment Voucher


Limited Liability Companies (Title 31, chapter 21)

Application for Reservation of Name

$20.00

Transfer of Reserved Name

$20.00

Application for Registration of Name
$20.00 per month    
$200.00 Renewal
Statement of Appointment or Change of Commercial or Noncommercial Registered Agent
Commercial Clerk and Commercial Registered Agent (CRA) Search

$35.00

Statement of Resignation of Noncommercial Registered Agent
$35.00

New imageFICT-4 Statement of Intention to do Business under a Fictitious Name
Foreign Entities Only - (to be used only when the legal name of a foreign entity is not available)
$40.00

Statement of Intention to do Business under an Assumed Names
Domestic or Foreign Entities
$125.00

Termination of Statement of Intention to Transact Business
under an Assumed or Fictitious Name
$20.00
$175.00
Restated Certificate of Formation
$80.00
MLLC-9 (D)
Certificate of Amendment
$50.00
Statement of Merger
$150.00
New imageMERGFOR Articles of Merger
No Maine entity involved (Foreign/Foreign)
$150.00
Certificate of Cancellation
$75.00
$250.00
Statement of Change of Foreign Qualification
$90.00 or $35.00
Statement of Cancellation of Foreign Qualification
$90.00
Annual Report - Domestic
$85.00
Annual Report - Foreign
$150.00
Amended Annual Report - Domestic
$85.00
Amended Annual Report - Foreign $150.00
MLLC-14 Certificate of Excuse $40.00
MLLC-14A Certificate of Resumption $100.00
Application for the Use of an Indistinguishable Name
$20.00
Statement of Correction - Domestic & Foreign
$50.00
MLLC-CONV Statement of Conversion See form for applicable filing fee.
MLLC-SOA Statement of Authority $50.00
MLLC-ACSOA Amendment or Cancellation of Statement of Authority $50.00
MLLC-DENIAL Statement of Denial of Authority $50.00
MLLC-REVIVE Application for Certificate of Revival $150.00

RO-E911

Notification of change in address by municipality or U.S. Postal Service

No Fee

HO-E911

Notification of change in home office address by municipality or U.S. Postal Service

No Fee

SOP-APPT

Statement of Appointment of Agent for Service of Process for a Nonfiling Domestic Entity or a Nonqualified Foreign Entity

$100.00

Directions and Map