Maine Statutes
§ 31 §808-E — Reinstatement of registered limited liability partnership status
Maine § 31 §808-E
This text of Maine § 31 §808-E (Reinstatement of registered limited liability partnership status) 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-E (2026).
Text
1.Reinstatement after revocation.
A partnership whose status as a registered limited liability partnership that was revoked before July 1, 2004 may apply to the Secretary of State for reinstatement and the reinstatement may be granted, if:
2.Effect on partnership failing to reinstate by June 30, 2010.
A partnership that fails to meet the requirements of subsection 1 may not reinstate.
3.Protecting limited liability partnership name after revocation.
The name of a partnership whose status as a registered limited liability partnership is revoked remains in the Secretary of State's record of limited liability partnership names and is protected for a period of 3 years following revocation.
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 2003, c. 631, §67 (NEW).
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-E, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/31%20%C2%A7808-E.