Maine LLC
Annual Report Online
MAINE
BUSINESS SERVICES
CORPORATION
Incorporate in Maine
Maine Professional Corporation
Maine Nonprofit Corporation
ME Corporation Foreign Qualification
Maine Corporation Annual Report
Maine Corporation Dissolution
LLC
Form a LLC in Maine
ME LLC Foreign Qualification
Maine LLC Annual Report
Maine LLC Dissolution
OTHER MAINE
BUSINESS SERVICES
Maine Good Standing Certificate
Maine Apostille
Maine DBA Name
Maine Registered Agent
ME Corporation Kit and Seal
Maine Certified Copies
ME Business Reinstatement
ME Company Name Reservation
ME Tax Status Compliance Certificate
ME Attorney Good Standing Certificate
Maine Property Deed
ME Employer Requirements
QUICK ENTRY FORMS
Maine Incorporation
Maine LLC
ME Professional Corporation
ME Nonprofit Corporation
ME Foreign Corporation
ME Foreign LLC
ME LLC Dissolution
ME Corporation Dissolution
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.
MAINE ANNUAL REPORT ORDER FORM
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
State
AK
AL
AR
AZ
CA
CO
CT
DC
DE
FL
GA
HI
IA
ID
IL
IN
KS
KY
LA
MA
MD
ME
MI
MN
MO
MS
MT
NC
ND
NE
NH
NJ
NM
NV
NY
OH
OK
OR
PA
RI
SC
SD
TN
TX
UT
VA
VT
WA
WI
WV
WY
Business Description
Federal Tax ID (FEIN)
CONTACT INFORMATION
Contact Name
Address
City
State
State
AK
AL
AR
AZ
CA
CO
CT
DC
DE
FL
GA
HI
IA
ID
IL
IN
KS
KY
LA
MA
MD
ME
MI
MN
MO
MS
MT
NC
ND
NE
NH
NJ
NM
NV
NY
OH
OK
OR
PA
RI
SC
SD
TN
TX
UT
VA
VT
WA
WI
WV
WY
Zip
Telephone
Email
PRINCIPAL OFFICE ADDRESS
Check box if LLC does not have a Principal Office Address
Address
Same as Contact Address
City
State
State
AK
AL
AR
AZ
CA
CO
CT
DC
DE
FL
GA
HI
IA
ID
IL
IN
KS
KY
LA
MA
MD
ME
MI
MN
MO
MS
MT
NC
ND
NE
NH
NJ
NM
NV
NY
OH
OK
OR
PA
RI
SC
SD
TN
TX
UT
VA
VT
WA
WI
WV
WY
Zip
Mailing Address if different from Maine LLC Principal Office Address
Address
Same as Contact Address
City
State
State
AK
AL
AR
AZ
CA
CO
CT
DC
DE
FL
GA
HI
IA
ID
IL
IN
KS
KY
LA
MA
MD
ME
MI
MN
MO
MS
MT
NC
ND
NE
NH
NJ
NM
NV
NY
OH
OK
OR
PA
RI
SC
SD
TN
TX
UT
VA
VT
WA
WI
WV
WY
Zip
OFFICER INFORMATION
Officer Name
Choose Title
Prrsident/CEO
Vice President
Secretary
Treasurer/CFO
Address
Same as Contact Address
City
State
State
AK
AL
AR
AZ
CA
CO
CT
DC
DE
FL
GA
HI
IA
ID
IL
IN
KS
KY
LA
MA
MD
ME
MI
MN
MO
MS
MT
NC
ND
NE
NH
NJ
NM
NV
NY
OH
OK
OR
PA
RI
SC
SD
TN
TX
UT
VA
VT
WA
WI
WV
WY
Zip
Officer Name
Choose Title
Prrsident/CEO
Vice President
Secretary
Treasurer/CFO
Address
Same as Contact Address
City
State
State
AK
AL
AR
AZ
CA
CO
CT
DC
DE
FL
GA
HI
IA
ID
IL
IN
KS
KY
LA
MA
MD
ME
MI
MN
MO
MS
MT
NC
ND
NE
NH
NJ
NM
NV
NY
OH
OK
OR
PA
RI
SC
SD
TN
TX
UT
VA
VT
WA
WI
WV
WY
Zip
Officer Name
Choose Title
Prrsident/CEO
Vice President
Secretary
Treasurer/CFO
Address
Same as Contact Address
City
State
State
AK
AL
AR
AZ
CA
CO
CT
DC
DE
FL
GA
HI
IA
ID
IL
IN
KS
KY
LA
MA
MD
ME
MI
MN
MO
MS
MT
NC
ND
NE
NH
NJ
NM
NV
NY
OH
OK
OR
PA
RI
SC
SD
TN
TX
UT
VA
VT
WA
WI
WV
WY
Zip
Officer Name
Choose Title
Prrsident/CEO
Vice President
Secretary
Treasurer/CFO
Address
Same as Contact Address
City
State
State
AK
AL
AR
AZ
CA
CO
CT
DC
DE
FL
GA
HI
IA
ID
IL
IN
KS
KY
LA
MA
MD
ME
MI
MN
MO
MS
MT
NC
ND
NE
NH
NJ
NM
NV
NY
OH
OK
OR
PA
RI
SC
SD
TN
TX
UT
VA
VT
WA
WI
WV
WY
Zip
Officer Name
Choose Title
Prrsident/CEO
Vice President
Secretary
Treasurer/CFO
Address
Same as Contact Address
City
State
State
AK
AL
AR
AZ
CA
CO
CT
DC
DE
FL
GA
HI
IA
ID
IL
IN
KS
KY
LA
MA
MD
ME
MI
MN
MO
MS
MT
NC
ND
NE
NH
NJ
NM
NV
NY
OH
OK
OR
PA
RI
SC
SD
TN
TX
UT
VA
VT
WA
WI
WV
WY
Zip
Officer Name
Choose Title
Prrsident/CEO
Vice President
Secretary
Treasurer/CFO
Address
Same as Contact Address
City
State
State
AK
AL
AR
AZ
CA
CO
CT
DC
DE
FL
GA
HI
IA
ID
IL
IN
KS
KY
LA
MA
MD
ME
MI
MN
MO
MS
MT
NC
ND
NE
NH
NJ
NM
NV
NY
OH
OK
OR
PA
RI
SC
SD
TN
TX
UT
VA
VT
WA
WI
WV
WY
Zip
Officer Name
Choose Title
Prrsident/CEO
Vice President
Secretary
Treasurer/CFO
Address
Same as Contact Address
City
State
State
AK
AL
AR
AZ
CA
CO
CT
DC
DE
FL
GA
HI
IA
ID
IL
IN
KS
KY
LA
MA
MD
ME
MI
MN
MO
MS
MT
NC
ND
NE
NH
NJ
NM
NV
NY
OH
OK
OR
PA
RI
SC
SD
TN
TX
UT
VA
VT
WA
WI
WV
WY
Zip
MEMBER INFORMATION
Member Name
Choose Position
Member
Manager
Member/Manager
Address
Same as Contact Address
City
State
State
AK
AL
AR
AZ
CA
CO
CT
DC
DE
FL
GA
HI
IA
ID
IL
IN
KS
KY
LA
MA
MD
ME
MI
MN
MO
MS
MT
NC
ND
NE
NH
NJ
NM
NV
NY
OH
OK
OR
PA
RI
SC
SD
TN
TX
UT
VA
VT
WA
WI
WV
WY
Zip
Member Name
Choose Position
Member
Manager
Member/Manager
Address
Same as Contact Address
City
State
State
AK
AL
AR
AZ
CA
CO
CT
DC
DE
FL
GA
HI
IA
ID
IL
IN
KS
KY
LA
MA
MD
ME
MI
MN
MO
MS
MT
NC
ND
NE
NH
NJ
NM
NV
NY
OH
OK
OR
PA
RI
SC
SD
TN
TX
UT
VA
VT
WA
WI
WV
WY
Zip
Member Name
Choose Position
Member
Manager
Member/Manager
Address
Same as Contact Address
City
State
State
AK
AL
AR
AZ
CA
CO
CT
DC
DE
FL
GA
HI
IA
ID
IL
IN
KS
KY
LA
MA
MD
ME
MI
MN
MO
MS
MT
NC
ND
NE
NH
NJ
NM
NV
NY
OH
OK
OR
PA
RI
SC
SD
TN
TX
UT
VA
VT
WA
WI
WV
WY
Zip
Member Name
Choose Position
Member
Manager
Member/Manager
Address
Same as Contact Address
City
State
State
AK
AL
AR
AZ
CA
CO
CT
DC
DE
FL
GA
HI
IA
ID
IL
IN
KS
KY
LA
MA
MD
ME
MI
MN
MO
MS
MT
NC
ND
NE
NH
NJ
NM
NV
NY
OH
OK
OR
PA
RI
SC
SD
TN
TX
UT
VA
VT
WA
WI
WV
WY
Zip
Member Name
Choose Position
Member
Manager
Member/Manager
Address
Same as Contact Address
City
State
State
AK
AL
AR
AZ
CA
CO
CT
DC
DE
FL
GA
HI
IA
ID
IL
IN
KS
KY
LA
MA
MD
ME
MI
MN
MO
MS
MT
NC
ND
NE
NH
NJ
NM
NV
NY
OH
OK
OR
PA
RI
SC
SD
TN
TX
UT
VA
VT
WA
WI
WV
WY
Zip
Member Name
Choose Position
Member
Manager
Member/Manager
Address
Same as Contact Address
City
State
State
AK
AL
AR
AZ
CA
CO
CT
DC
DE
FL
GA
HI
IA
ID
IL
IN
KS
KY
LA
MA
MD
ME
MI
MN
MO
MS
MT
NC
ND
NE
NH
NJ
NM
NV
NY
OH
OK
OR
PA
RI
SC
SD
TN
TX
UT
VA
VT
WA
WI
WV
WY
Zip
Member Name
Choose Position
Member
Manager
Member/Manager
Address
Same as Contact Address
City
State
State
AK
AL
AR
AZ
CA
CO
CT
DC
DE
FL
GA
HI
IA
ID
IL
IN
KS
KY
LA
MA
MD
ME
MI
MN
MO
MS
MT
NC
ND
NE
NH
NJ
NM
NV
NY
OH
OK
OR
PA
RI
SC
SD
TN
TX
UT
VA
VT
WA
WI
WV
WY
Zip
REGISTERED AGENT INFORMATION
Check box if you would like us to be your Registered Agent
explain
Every Maine LLC is required to have an address within the state of Maine where official and legal correspondence can be delivered. The individual or company that is registered with the state of Maine to receive all correspondence on behalf of the LLC is called a Registered Agent.
You may act as your own Registered Agent, however, many LLCs hire a Registered Agent because they don't have a physical address within the state of Maine or to provide a distinct level of privacy.
We can act as your Maine LLC Registered Agent. This is an annual service. The annual fee is $135.
Agent Name
Address
Same as Contact Address
City
State
State
AK
AL
AR
AZ
CA
CO
CT
DC
DE
FL
GA
HI
IA
ID
IL
IN
KS
KY
LA
MA
MD
ME
MI
MN
MO
MS
MT
NC
ND
NE
NH
NJ
NM
NV
NY
OH
OK
OR
PA
RI
SC
SD
TN
TX
UT
VA
VT
WA
WI
WV
WY
Zip
BILLING INFORMATION
Check box if Billing info is same as Contact info
Billing Name
Address
City
State
State
AK
AL
AR
AZ
CA
CO
CT
DC
DE
FL
GA
HI
IA
ID
IL
IN
KS
KY
LA
MA
MD
ME
MI
MN
MO
MS
MT
NC
ND
NE
NH
NJ
NM
NV
NY
OH
OK
OR
PA
RI
SC
SD
TN
TX
UT
VA
VT
WA
WI
WV
WY
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.
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
Credit Card Type
American Express
Visa
Master Card
Discover
PayPal
Card Number
Expires
Month
01 - Jan
02 - Feb
03 - Mar
04 - Apr
05 - May
06 - Jun
07 - Jul
08 - Aug
09 - Sep
10 - Oct
11 - Nov
12 - Dec
/
Year
2023
2024
2025
2026
2027
2028
2029
2030
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)
ME Registered Agent service
$135.00
Expedited processing
($35.00)
explain
$0.00
With Expedited Processing we will file your Maine LLC Annual Report with the Maine Secretary of State within two business hours of the time at which you place your order.
Good Standing Certificate
($68.00)
explain
$0.00
A Maine Good Standing Certificate is issued by the Maine Secretary of State and is legal proof that your Maine LLC is up to date with all its required Annual Report filings.
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.
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