Annual Report in Maine Online
Maine LLC
Annual Report Online
Maine Annual Report Online
MAINE
BUSINESS SERVICES
CORPORATION
LLC
OTHER MAINE
BUSINESS SERVICES
QUICK ENTRY FORMS

Secure Online Business Services for all States
All Business Documents, Inc., Business Services - General, San Francisco, CA

CORPORATE GLOSSARY
 
Administrative Dissolution
Agent for Service of Process
Apostille
Apportionment
Articles of Incorporation
Articles of Organization
Assumed Name
At Will LLC
Authorized Shares
B Corporation
Benefit Corporation
Board of Directors
Business Dissolution
Business Entity
Bylaws
Certificate of Existence
Certificate of Status
Certified Copy
Close Corporation
Common Stock
Conversion
Corporate Bylaws
Corporate Name Reservation
Corporate Stock
DBA
Disregarded Entity
Dividends
ESOP
Excise Tax
Federal Tax ID
Ficticious Name
Foreign Qualification
Franchise Tax
General Partnership
Good Standing Certificate
Incorporator
Involuntary Dissolution
IRS Form 966
ITIN
Limited Liability Company
Limited Partnership
Liquidation
LLC
LP
Majority Shareholder
Meetings
Merger
Nexus
Non-Stock Corporation
Nonprofit Corporation
Obligated Member LLC
Organizer
Paid-in Capital
Paid-in Surplus
Par Value
Personal Service Corporation
Preferred Stock
Privilege Tax
Professional Corporation
Professional Service
Proxy
Registered Agent
Registered Office
Reporting Requirements
Revocation
S Corporation
Series LLC
Service Mark
Shareholder
Sole Proprietor
Stated Capital
Statutory Agent
Stock Certificate
Term LLC
Trade Name
Trademark
Trust
Trustee
Winding Up

What is a Maine LLC Annual Report?

Once a Maine LLC is registered with the Maine Secretary of State, the ME Secretary of State requires that certain information about the Maine LLC be updated on a periodic basis. In the state of Maine every LLC is required by law to update its information EACH year. The form which is filed with the Maine Secretary of State by the ME LLC is called an Annual Report.

What information is needed for a Maine LLC Annual Report?

The Maine Annual Report includes information on the
  • Officers and Members of the Maine LLC
  • Who the Maine LLC's Registered Agent is
  • The principal office address of the Maine LLC
  • The nature of the business of the Maine LLC
When you file your Maine Annual Report you need to have this information handy. If none of the Maine LLC information has changed since the last time you filed a Maine LLC Annual Report then you still need to file a Maine LLC Annual Report by the next due date.

When is a Maine LLC Annual Report due?

The Maine LLC Annual Report is due at the Maine Secretary of State EACH year by June 1.

How much does it cost to file a Maine LLC Annual Report Online?

Maine Secretary of State fees for a ME LLC Annual Report are $85.00. We charge $125.00 for our Maine LLC Annual Report Services. The total cost for our Maine Annual Report service is $210.00. If you'd like us to file your Maine LLC Annual Report within two business hours of the time at which we receive your order there is an additional $35.00 fee for our Expedited Service. There are no hidden fees.

How much time does it take to file a Maine LLC Annual Report?

We can file your Maine LLC Annual Report by the next business day. If you'd like us to file your Maine LLC Annual Report within two business hours of the time at which we receive your order there is an additional $35.00 fee for our Expedited Service.

What happens if I don't file my Maine Annual Report by the due date?

If a Maine LLC does not file its Annual Report by the due date then that Maine LLC may be subject to late fees imposed by the Maine Secretary of State and may eventually be adminstratively dissolved by the ME Secretary of State.

When a Maine LLC is administratively dissolved by the Maine Secretary of State that Maine LLC's charter is revoked. When the charter of a Maine LLC is revoked it is illegal for that Maine LLC to conduct any business in the state of Maine.

How can I file my Maine Annual Report?

If you would like us to file your Maine LLC Annual Report simply fill out the form below and click Place Order. We'll file your Maine LLC Annual Report as soon as possible, in most cases on the same day that we receive your order.
PLEASE NOTE: We are not the Maine Secretary of State nor are we affiliated with the Maine Secretary of State.
IF NO INFORMATION HAS CHANGED SINCE YOUR LAST REPORT WAS FILED CHECK HERE
If the Officers, Members, and Registered Agent information; and Principal Office Address of your Maine LLC is the same as the information on the latest report that has been filed for the Maine LLC then check the box above.
COMPANY INFORMTION
LLC Name 
If this is a ME Foreign LLC choose the home state
Business Description 
Federal Tax ID (FEIN) 
CONTACT INFORMATION
Contact Name
Address
City
 State   Zip 
Telephone
Email
PRINCIPAL OFFICE ADDRESS
 Check box if LLC does not have a Principal Office Address
Address
Same as Contact Address
City
 State   Zip 
Mailing Address if different from Maine LLC Principal Office Address
Address
Same as Contact Address
City
 State   Zip 
OFFICER INFORMATION
Officer Name
Address
Same as Contact Address
City
 State   Zip 
MEMBER INFORMATION
Member Name
Address
Same as Contact Address
City
 State   Zip 
REGISTERED AGENT INFORMATION
 Check box if you would like us to be your Registered Agent   explain
Agent Name
Address
Same as Contact Address
City
 State   Zip 
BILLING INFORMATION
 Check box if Billing info is same as Contact info
Billing Name
Address
City
 State   Zip 
PAYMENT INFORMATION
You can feel safe when using your credit card to place your order with us.
We use SECURE ENCRYPTION technology to keep all information confidential.
Maine LLC Annual Report Entry Lock
If you prefer, check the box below and you won't have to enter your credit card information online. Instead, we'll call you to get it.
 Call me for my Credit Card Information
Name
Card Type
Maine Annual Report Online Accepted Credit Cards
Card Number
 Expires  / 
  3 or 4 digit Security Code  
TOTAL COST
This is the total cost of your order. There are no hidden charges.
TOTAL CHARGES
  Maine LLC processing fees $85.00
  Processing fee $125.00
Options you may need
(check the box next to the option, price will be updated automatically)
Expedited processing  ($35.00)  explain $0.00
Good Standing Certificate  ($68.00)  explain $0.00
  Total cost $210.00
Special Instructions
Signing Official Title
By checking this box I agree that all information submitted on this form is true and accurate and that I am a responsible party who may legally update Maine LLC Annual Report information.
Secure Online Business Services for all States Business Services for Corporation or LLC
OUR ADVANTAGE
  • We file your Maine Annual Report with the Maine Secretary of State in the quickest possible way.  If we receive your order before noon Maine time we will file your Maine LLC Annual Report with the Maine Secretary of State on the same day we receive it.
  • We guarantee our work.   If you're not satisfied with our Maine Annual Report services we will refund 100% of your processing fees.
  • We've been helping businesses Incorporate and stay up to date with Annual Report filings in Maine for over ten years.  Our A+ BBB rating speaks for itself!
Order Form
INCORPORATE OR FORM A LLC IN ANY STATE
CORPORATION LLC
Alabama Alabama
Alaska Alaska
Arizona Arizona
Arkansas Arkansas
California California
Colorado Colorado
Connecticut Connecticut
Delaware Delaware
District of Columbia District of Columbia
Florida Florida
Georgia Georgia
Hawaii Hawaii
Idaho Idaho
Illinois Illinois
Indiana Indiana
Iowa Iowa
Kansas Kansas
Kentucky Kentucky
Louisiana Louisiana
Maine Maine
Maryland Maryland
Massachusetts Massachusetts
Michigan Michigan
Minnesota Minnesota
Mississippi Mississippi
Missouri Missouri
Montana Montana
Nebraska Nebraska
Nevada Nevada
New Hampshire New Hampshire
New Jersey New Jersey
New Mexico New Mexico
New York New York
North Carolina North Carolina
North Dakota North Dakota
Ohio Ohio
Oklahoma Oklahoma
Oregon Oregon
Pennsylvania Pennsylvania
Rhode Island Rhode Island
South Carolina South Carolina
South Dakota South Dakota
Tennessee Tennessee
Texas Texas
Utah Utah
Vermont Vermont
Virginia Virginia
Washington Washington
West Virginia West Virginia
Wisconsin Wisconsin
Wyoming Wyoming

GET A GOOD STANDING CERTIFICATE IN ANY STATE
Alabama Alaska
Arizona Arkansas
California Colorado
Connecticut Delaware
District of Columbia Florida
Georgia Hawaii
Idaho Illinois
Indiana Iowa
Kansas Kentucky
Louisiana Maine
Maryland Massachusetts
Michigan Minnesota
Mississippi Missouri
Montana Nebraska
Nevada New Hampshire
New Jersey New Mexico
New York North Carolina
North Dakota Ohio
Oklahoma Oregon
Pennsylvania Rhode Island
South Carolina South Dakota
Tennessee Texas
Utah Vermont
Virginia Washington
West Virginia Wisconsin
Wyoming
 
CANCELLATION POLICY
All Maine (ME) LLC Annual Report orders are refundable before payment is issued to the state of Maine , minus a $25 cancellation fee, and less any expenses incurred in processing your order.  After payment has been delivered to the state of Maine we cannot accept any cancellations or any changes to your Maine (ME) LLC Annual Report order.  Generally, payments are made to the state of Maine (ME) within 24 hours of receipt of your Maine (ME) LLC Annual Report order.  To check the status of your Maine (ME) LLC Annual Report order, make changes, or ask any questions, call us toll free at 855-771-2477.
All Business Documents, Inc. is not a lawyer or an accountant and provides only document filing and retrieval services under your supervision.
All content and design copyright © 2003- All Business Documents, Inc. All Rights Reserved.
Privacy Policy Site Map Contact us