Locating a reliable source for accessing the most up-to-date and pertinent legal documents is part of the challenge of managing bureaucracy.
Selecting the appropriate legal documents demands precision and careful consideration, which is why it is crucial to obtain samples of Petition For Voluntary Administration solely from credible sources, such as US Legal Forms. A flawed template will squander your time and delay the matter at hand.
Once you have the form on your device, you can edit it with the editor or print it and fill it out by hand. Eliminate the hassle associated with your legal documents. Browse the vast US Legal Forms catalog to locate legal templates, assess their suitability for your needs, and download them instantly.
Foreign LLCs that do business in Maine are required to register with the Secretary of State. This involves submitting the Maine Statement of Foreign Qualification to Conduct Activities and paying the $250 state filing fee.
In order to change your LLC name, you must file a Certificate of Amendment with the Maine Secretary of State. This officially updates your legal entity (your Limited Liability Company) on the state records. Note: The Maine Secretary of State is responsible for LLC formation and administration, including name changes.
The articles of incorporation may be amended by written consent of all members entitled to vote on such amendment, as provided by section 606. If such unanimous written consent is given, no resolution of the board of directors proposing the amendment is necessary. [PL 1977, c. 525, §13 (NEW).]
Online: Go to their website under online services and follow the instructions provided on the interactive corporate services page to search and print a certified copy. A list of all filings for the Maine Corporation is provided. If the document is older it may not be available for online printing.
Articles of Amendment are legal documents that are used to make changes?or amendments?to the original Articles of Incorporation filed with the state. They allow business owners to legally change certain aspects of their company, such as its name or the number of shares it can issue.
How to Reinstate a Maine LLC file annual reports. appoint and maintain a registered agent. pay any fees or penalties. properly file paperwork to notify the SOS of a change in registered agent and/or office. truthfully represent facts on official documents.
To amend (change, add or delete) provisions contained in the Articles of Incorporation, it is necessary to prepare and file with the California Secretary of State a Certificate of Amendment of Articles of Incorporation in compliance with California Corporations Code sections 900-910.
Online: Go to their website under online services and follow the instructions provided on the interactive corporate services page to search and print a certified copy. A list of all filings for the Maine Corporation is provided. If the document is older it may not be available for online printing.