Maine Statutes
§ 31 §808-B — Procedure for and effect of revocation
Maine § 31 §808-B
This text of Maine § 31 §808-B (Procedure for and effect of revocation) 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 §808-B (2026).
Text
1.Notice of determination to revoke partnership's status as registered limited liability partnership.
If the Secretary of State determines that one or more grounds exist under section 808-A for revoking a partnership's status as a registered limited liability partnership, the Secretary of State shall serve the limited liability partnership with a written notice of that determination as required by subsection 8.
2.Revocation.
The partnership's status as a registered limited liability partnership is revoked if within 60 days after the notice under subsection 1 was issued and is perfected under subsection 8 the Secretary of State determines that the registered limited liability partnership has failed to correct the ground or grounds for revocation. The Secretary of State shall send notice t
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 2003, c. 631, §67 (NEW). PL 2007, c. 323, Pt. E, §§4-6 (AMD). PL 2007, c. 323, Pt. G, §4 (AFF).
Nearby Sections
6
§ 31 §808-B
Procedure for and effect of revocation§ 31 §808-C
Reinstatement following revocation§ 31 §808-D
Appeal from denial of reinstatementCite This Page — Counsel Stack
Bluebook (online)
Maine § 31 §808-B, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/31%20%C2%A7808-B.