Maine Statutes
§ 31 §1625 — Grounds for revocation of statement of foreign qualification
Maine § 31 §1625
This text of Maine § 31 §1625 (Grounds for revocation of statement of foreign qualification) is published on Counsel Stack Legal Research, covering Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Me. Rev. Stat. tit. 31, § 31 §1625 (2026).
Text
Notwithstanding Title 4, chapter 5 and Title 5, chapter 375, the Secretary of State may commence a proceeding under section 1626 to revoke a statement of foreign qualification if:
1.Nonpayment of fees or penalties.
The foreign limited liability company does not pay when due any fees or penalties imposed by this chapter or other law;
2.Failure to file annual report.
The foreign limited liability company does not deliver its annual report to the Secretary of State as required by section 1665;
3.Failure to pay late filing penalty.
The foreign limited liability company does not pay the annual report late filing penalty as required by section 1680;
4.Failure to maintain registered agent.
The foreign limited liability company is without a registered agent in this State as required by Title 5
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 2009, c. 629, Pt. A, §2 (NEW). PL 2009, c. 629, Pt. A, §3 (AFF). PL 2011, c. 113, Pt. A, §17 (AMD).
Nearby Sections
15
§ 31 §160
Rights of a limited partner§ 31 §160-A
Limited partnership as entity§ 31 §1602
Revocation of dissolution§ 31 §1603
Effect of revocation of dissolution§ 31 §1611
Low-profit limited liability company§ 31 §1621
Governing lawCite This Page — Counsel Stack
Bluebook (online)
Maine § 31 §1625, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/31%20%C2%A71625.