Free Maine Legal Forms - Court Forms & Government Forms

16 Forms found in Maine — Domestic — Limited Liability Company — Secretary Of State — Page 1 of 1
Title Last Updated
Certificate Of Cancellation Of Articles Of Organization September 27, 2018
Statement Of Resignation (Noncommercial Registered Agent) February 1, 2013
Statement Of Correction February 1, 2013
Statement Of Appointment Or Change (Commercial Registered Agent) February 1, 2013
Restated Certificate Of Organization January 31, 2013
Certificate Of Organization January 31, 2013
Certificate Of Amendment January 31, 2013
Statement Of Withdrawal Of Member January 5, 2011
Certificate Of Correction January 5, 2011
Articles Of Amendment By Majority In Interest Of Members January 5, 2011
Articles Of Amendment By Liquidating Trustees January 5, 2011
Articles Of Amendment January 4, 2011
Restated Articles Of Organization December 4, 2008
Articles Of Organization December 4, 2008
Change Of Registered Agent Only Or Change Of Registered Agent And Registered Office July 14, 2006
Notice Of Resignation Of Registered Agent July 14, 2006