2013 Maine Revised Statutes
TITLE 31: PARTNERSHIPS AND ASSOCIATIONS
Chapter 13: LIMITED LIABILITY COMPANIES

Subchapter 1: GENERAL PROVISIONS Subchapter 2: FORMATION ENACTED BY PL 1993, C. 718, PT. A, §1Subchapter 3: RELATIONS OF MEMBERS AND MANAGERS TO PERSONS DEALING WITH A LIMITED LIABILITY COMPANY ENACTED BY PL 1993, C. 718, PT. A, §1 Subchapter 4: RIGHTS AND DUTIES OF MEMBERS AND MANAGERS ENACTED BY PL 1993, C. 718, PT. A, §1Subchapter 5: FINANCE ENACTED BY PL 1993, C. 718, PT. A, §1Subchapter 6: DISTRIBUTIONS AND WITHDRAWAL ENACTED BY PL 1993, C. 718, PT. A, §1Subchapter 7: OWNERSHIP AND TRANSFER OF PROPERTY ENACTED BY PL 1993, C. 718, PT. A, §1Subchapter 8: ADMISSION AND WITHDRAWAL OF MEMBERS ENACTED BY PL 1993, C. 718, PT. A, §1Subchapter 9: DISSOLUTION ENACTED BY PL 1993, C. 718, PT. A, §1Subchapter 10: FOREIGN LIMITED LIABILITY COMPANIES ENACTED BY PL 1993, C. 718, PT. A, §1Subchapter 11: SUITS BY AND AGAINST THE LIMITED LIABILITY COMPANY ENACTED BY PL 1993, C. 718, PT. A, §1 Subchapter 12: MERGER AND CONSOLIDATION ENACTED BY PL 1993, C. 718, PT. A, §1Subchapter 13: MISCELLANEOUS ENACTED BY PL 1993, C. 718, PT. A, §1

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.