There is a newer version of the Maine Revised Statutes
2011 Maine Revised Statutes
TITLE 31: PARTNERSHIPS AND ASSOCIATIONS
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
- 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
- 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
- 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
- 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
- 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
- 31 §1581. Member's power to dissociate; wrongful dissociation
- 31 §1582. Events causing dissociation
- 31 §1583. Effect of person's dissociation as a member
- 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
- 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
- 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
- 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
- 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
Disclaimer: These codes may not be the most recent version. Maine may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.