LD 1874
pg. 3
Page 2 of 3 PUBLIC Law Chapter 529 LD 1874 Title Page
Download Chapter Text
LR 2977
Item 1

 
6. Resignation of agent; appointment by foreign limited
liability partnership; service of process. After receipt of the
notice of the resignation of its registered agent under
subsection 3, paragraph B, the foreign limited liability
partnership shall file a certificate of amendment designating a
new registered agent. If the foreign limited liability
partnership fails to appoint a new registered agent within 30 60
days after the filing of the certificate of resignation, the
authority of that foreign limited liability partnership to carry
on business in this State is canceled and the foreign limited
liability partnership may not carry on business in this State.

 
Sec. 9. 31 MRSA §871, sub-§18-B, as amended by PL 2005, c. 12, Pt. FF,
§13, is further amended to read:

 
18-B. Amended annual report. For filing an amended annual
report under section 873-A, for a domestic limited liability
partnership, a fee of $85; for a foreign limited liability
partnership, a fee of $150;


Page 2 of 3 Top of Page LD 1874 Title Page
Related Pages
  Search Bill Text Legislative Information
Bill Directory Search
Bill
Status
Session Information
119th Legislature Bills Maine Legislature

Office of Legislative Information
100 State House Station
Augusta, ME 04333
voice: (207) 287-1692
fax: (207) 287-1580
tty: (207) 287-6826
Word Viewer for Windows Disclaimer