Filing an Annual Report is one requirement for maintaining a Limited Liability Company (LLC), corporation, Limited Liability Partnership, or Limited Partnership (LP) in Maine. The Report confirms and updates the company’s information yearly with the Maine Secretary of State.
Who Needs to File an Annual Report?
Domestic and foreign corporations, LLCs, LLPs, and LPs are required to file an annual report each year after the year the company was formed.
How to File a Maine Annual Report
You can file your Maine Corporation and LLC Annual Report online or by mail. To file online, visit the Maine Secretary of State’s website; otherwise, you can download and fill out the Annual Report.
The report asks for information such as:
- Business name
- Corporation or LLC Charter Number – Find your Secretary of State’s Charter Number, click “Information Summary,” and find the Charter Number field.
- Name and address of the officers, directors, members, and/or managers
Processing is immediate when filing online or 7-10 business days when filing by mail.
Maine Annual Report Fee
The filing fee for a Maine Annual Report is $85.
Annual Report Due Date
The Annual Report deadline is June 1st each year and can be made as early as January 2nd.
The first annual report isn’t due until the year following formation. For example, if your Maine LLC or corporation was formed on January 1st, 2025, the first Annual Report will be due June 1st, 2026.
The Maine Secretary of State’s office sends an email reminder before the Annual Report due date. Even though a reminder is sent, it’s important to make an additional reminder for yourself should you not receive it.
Maine Annual Report FAQs
My business made little or no money. Do I still have to file the Annual Report?
Even if your Maine corporation or LLC has received no income or has had no business activity, the annual report still needs to be filed.
What happens if you don’t file the Annual Report on time?
If the Annual Report isn’t filed on time, a $50 late filing penalty is assessed, and the business entity is removed from good standing status with the Maine Secretary of State. If the report isn’t filed by August 5th, the state will process your business entity’s administrative dissolution or revocation.
How do you change a Maine Registered Agent?
While the Maine Annual Report form asks for the name and address of the Maine registered agent, the Registered Agent can’t be updated on this form.
To update the Registered Agent’s information, complete a Change of Commercial Clerk Form MBCA-3-CRA. There is a filing fee for this change.
Maine Secretary of State Contact Information
Maine Secretary of State
Division of Corporations, UCC, and Commissions
101 State House Station
Augusta, ME 94333-0101
They can be contacted at (207)-624-7752 if you have questions.