Maine Statutes
§ 31 §854 — Name; registered office; registered agent
Maine § 31 §854
This text of Maine § 31 §854 (Name; registered office; registered agent) 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 §854 (2026).
Text
1.Name.
A foreign limited liability partnership may apply to the Secretary of State to do business in this State under a name that conforms with the requirements of section 803-A, subsection 1. The name need not be the same as the name under which it is authorized to do business in the jurisdiction of its organization.
2.Registered office and registered agent.
2-A.
Acceptance of designation of agent.
2-B.
Registered agent.
Each foreign limited liability partnership must have and shall continuously maintain a registered agent in this State as defined in Title 5, chapter 6-A.
3.Change in registered office or registered agent.
4.Resignation of registered agent.
5.Secretary of State.
6.Resignation of agent; appointment by foreign limited liability partnership; service of process.
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 1995, c. 633, §B1 (NEW). PL 1997, c. 376, §68 (AMD). PL 2001, c. 66, §4 (AMD). PL 2003, c. 344, §C43 (AMD). PL 2005, c. 529, §8 (AMD). PL 2007, c. 323, Pt. E, §§18-23 (AMD). PL 2007, c. 323, Pt. G, §4 (AFF). PL 2007, c. 535, Pt. B, §9 (AMD).
Nearby Sections
15
§ 31 §801
Short title§ 31 §802
Definitions§ 31 §802-A
Definitions§ 31 §804
Reservation of name§ 31 §804-A
Reserved name§ 31 §805
Assumed name§ 31 §807
Registered office; registered agentCite This Page — Counsel Stack
Bluebook (online)
Maine § 31 §854, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/31%20%C2%A7854.