LD 1609
pg. 145
Page 144 of 146 PUBLIC Law Chapter 543 Page 146 of 146
Download Chapter Text
LR 1469
Item 1

 
1995 a manager or, if there is no manager, a member of each foreign
limited liability company shall file with the Secretary of State an
application for authority to do business in this State under this
Act and cancel their authority to do business in this State under
chapter 11 19 and former Title 13-A. If the foreign limited
liability company fails to file the new application for authority
to do business in this State by April 1, 1995, the Secretary of
State may revoke the authority of the limited liability company to
do business in this State under section 719.

 
Sec. D-15. 31 MRSA §762, as enacted by PL 1993, c. 718, Pt. A, §1,
is amended to read:

 
§762. References to limited partnerships

 
Unless the context indicates otherwise, all references to
limited partnerships in any other statute in effect on the
effective date of this chapter in this State are deemed to
include limited liability companies. This section does not apply
to the Maine Revised Uniform Limited Partnership Act, it being
the intent of this section only to include limited liability
companies as entities when other entities are referenced for
purposes other than those covered in this chapter.

 
Sec. D-16. 31 MRSA §803-A, sub-§6, ķA, as enacted by PL 2003, c. 344,
Pt. C, §35, is amended to read:

 
A. Words or abbreviations of words that describe the nature
of the entity, including "professional association,"
"corporation," "company," "incorporated," "chartered,"
"limited," "limited partnership," "limited liability
company," "professional limited liability company," "limited
liability partnership," "registered limited liability
partnership," "limited liability limited partnership,"
"service corporation" and "professional corporation";

 
Sec. D-17. 31 MRSA §876, as corrected by RR 2001, c. 2, Pt. B, §53
and affected by §58, is amended to read:

 
§876. Application to existing foreign limited liability

 
partnerships; definition

 
All foreign limited liability partnerships qualified as
foreign corporations or limited partnerships or limited liability
companies before September 1, 1996 are governed by this Act on
and after September 1, 1996. By December 1, 1996 a partner of
each foreign limited liability partnership shall file with the
Secretary of State an application for authority to do business in
this State
under this Act and shall cancel the partnership's


Page 144 of 146 Top of Page Page 146 of 146
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