Get A Registered Agent

Fast registered agent service with no hidden fees.

Maine LLC Registered Agent

What Is a Registered Agent for a Maine LLC?

A registered agent is an individual or entity officially designated to receive service of process, legal notices, and formal government correspondence on behalf of a Maine limited liability company. Under Title 5, §113 of the Model Registered Agents Act, a registered agent “is an agent of the represented entity authorized to receive service of any process, notice, or demand required or permitted by law to be served on the entity.” This function ensures that the LLC has a reliable, publicly identified point of contact for lawsuits, Secretary of State filings, annual report reminders, and other official communications. The registered agent’s role is specific — it does not extend to managing the LLC’s business operations, providing legal advice, or representing the company in commercial dealings. Maine distinguishes between two categories of registered agent: a commercial registered agent listed under Title 5, §106, who is in the business of serving multiple entities, and a noncommercial registered agent, who serves one or a small number of entities without holding a commercial listing.

Is a Registered Agent Required for a Maine LLC?

Every Maine LLC must designate and continuously maintain a registered agent in the state. Title 31, §1661 provides that a “limited liability company must have and continuously maintain a registered agent in this State.” This mandate applies to domestic LLCs formed under the Maine Limited Liability Company Act, foreign LLCs qualified to conduct activities in Maine through a Statement of Foreign Qualification (Form MLLC-12), and professional LLCs formed under Title 13, Chapter 22-A. The word “continuously” means the LLC must have a registered agent on file at every moment from formation through cancellation or dissolution — there is no grace period during which the position may remain vacant. A lapse in registered agent coverage can trigger administrative dissolution proceedings under Title 31, §1591 for a domestic LLC, or revocation of the statement of foreign qualification under Title 31, §1625 for a foreign LLC.

Who May Serve as a Registered Agent for a Maine LLC?

Maine law permits two categories of persons to serve as a registered agent for an LLC, governed by the Model Registered Agents Act (Title 5, Chapter 6-A). The agent must have a physical street address in Maine — referred to as a registered office — where process can be personally delivered during normal business hours. Under Title 5, §104, any address filed under the Act must include “an actual street address or rural route box number in this State.” A separate mailing address may be provided if it differs from the physical location, but the street address itself is mandatory.

Option A — A Commercial Registered Agent. An individual or a domestic or foreign entity may become a commercial registered agent by filing a commercial registered agent listing statement with the Secretary of State under Title 5, §106, and paying the $150 listing fee. The commercial registered agent must be in the business of serving as an agent in Maine and must maintain a place of business in the state to which process and notices may be delivered. A commercial registered agent listing, once filed, eliminates the need to include a separate street address in each entity’s filing — the address on the commercial listing controls.

Option B — A Noncommercial Registered Agent. An individual or a domestic or foreign entity that is not listed as a commercial registered agent may serve as a noncommercial registered agent. The LLC’s formation filing or change-of-agent filing must include the noncommercial registered agent’s name and physical street address in Maine. There is no separate registration requirement, but the noncommercial agent must consent to the appointment. Under Title 5, §105, the filing of the formation document or statement of change “is an affirmation by the represented entity that the agent has consented to serve as such.”

Note: The LLC itself cannot serve as its own registered agent. The agent must be a separate person — either an individual or a distinct entity authorized to do business in Maine.

The registered office must meet specific address standards:

Registered Office Requirement Permissible Not Permissible
Physical street address in Maine Yes
Rural route box number in Maine Yes
P.O. Box as sole address Not permissible
Address outside Maine Not permissible
Virtual office with no physical presence Not permissible

Can an LLC Member or Manager Serve as Registered Agent in Maine?

Yes, an LLC member, manager, or other authorized person may serve as the LLC’s registered agent in Maine, provided the individual qualifies under the Model Registered Agents Act. The member or manager must maintain a physical street address in Maine where the process can be delivered. No separate consent form is required — under Title 5, §105, the act of filing the formation document or statement of change constitutes an affirmation that the agent has consented to serve. This means a Maine-resident member or manager may designate themselves as the noncommercial registered agent directly on the Certificate of Formation (Form MLLC-6) at the time of formation.

Serving as one’s own agent is straightforward but involves trade-offs that LLC organizers should weigh carefully before electing this approach.

Factor Serving as Own Agent Professional Registered Agent Service
Privacy The member’s or manager’s name and home address appear in the public record The service provider’s name and business address appear instead
Availability The agent must be available at the registered office during all business hours to accept service Professional service maintains staffed offices and consistent availability
Flexibility If the agent moves out of Maine, the LLC must promptly file a change Service maintains a stable Maine address regardless of the member’s location
Document handling The agent receives the process directly and must forward it to the LLC Service receives, logs, and forwards documents according to established procedures
Professionalism May create an informal impression when the process is served at a home address Dedicated business address projects a more formal presence

How to Designate a Registered Agent on Your Maine LLC Certificate of Formation

The registered agent is designated on the LLC’s Certificate of Formation (Form MLLC-6), the foundational document filed with the Maine Secretary of State to create the LLC. Under Title 31, §1531, the certificate of formation must include “the information required by Title 5, section 105, subsection 1,” which is the registered agent designation. The registered agent section appears in Article Fifth of the form, where the filer selects either a commercial or noncommercial registered agent. Article Sixth of the form contains the statutory consent affirmation: the signer confirms, pursuant to 5 MRSA §105.2, that the registered agent has consented to serve.

The designation follows these steps:

  1. Obtain consent from the individual or entity that will serve as the registered agent. No separate consent form is filed, but the signer affirms consent on the certificate itself.
  2. Select whether the agent is a commercial registered agent (enter the CRA Public Number and name) or a noncommercial registered agent (enter the agent’s name, physical street address in Maine, and mailing address if different).
  3. Complete the remaining sections of Form MLLC-6, including the LLC name, effective date, and any optional designations (low-profit LLC, professional LLC, or statement of authority).
  4. Sign the certificate. At least one authorized person must sign under Title 31, §1676.
  5. Submit the completed form with the $175 filing fee to the Secretary of State, Division of Corporations, UCC and Commissions, 101 State House Station, Augusta, ME 04333-0101. For FedEx or UPS delivery, use 6 E. Chestnut Street, 5th Floor, Augusta, ME 04330. Payment may be made by check, money order, or credit card using the Credit Card Payment Voucher.

Note: Standard processing time for corporate filings with the Maine Secretary of State is 35 to 40 business days. Expedited filing is available for an additional $50 (next-business-day processing) or $100 (same-day processing).

Maine uses separate forms for different LLC types when the registered agent designation arises:

Filing Form Entity Type Filing Fee
Certificate of Formation (MLLC-6) MLLC-6 Domestic LLC (including Professional LLC) $175
Statement of Foreign Qualification (MLLC-12) MLLC-12 Foreign LLC $250
Statement of Appointment or Change of Registered Agent (CLKRA-3) CLKRA-3 Domestic or Foreign LLC (change after formation) $35

Registered Agent Information in Your LLC Operating Agreement

The limited liability company agreement is the private document that governs the internal affairs of a Maine LLC. Under Title 31, §1521, the limited liability company agreement “governs relations among the members as members and between the members and the limited liability company.” This agreement is not filed with the Secretary of State and is not a public record. The registered agent is not required by law to be identified in the limited liability company agreement — the official designation is made through the certificate of formation filed with the Secretary of State, and any change to the registered agent must be made by filing Form CLKRA-3 with the state.

Despite the absence of a legal mandate, including registered agent information in the limited liability company agreement can serve practical purposes. It provides members with a clear internal reference point for the current agent’s identity and address, establishes a procedure for notifying all members when a change of agent is contemplated, and documents the process by which the LLC will select and appoint a replacement agent if the current agent resigns or becomes ineligible. LLC organizers should understand, however, that updating the registered agent information in the operating agreement alone does not constitute an official change — a separate filing with the Secretary of State is always required to make the change legally effective.

What Happens to a Maine LLC Without a Registered Agent?

A Maine LLC that fails to maintain a registered agent faces administrative dissolution, a state-initiated process that suspends the LLC’s authority to transact business. Under Title 31, §1591, the Secretary of State may commence dissolution proceedings if the LLC fails to notify the Secretary of State that its registered agent has changed, its agent’s address has changed, or its agent has resigned. Once the Secretary of State identifies a ground for dissolution, the LLC receives written notice and has 60 days to correct the deficiency. If the LLC fails to cure within that period, it is administratively dissolved under §1592 and “may not transact any business in this State except as necessary to wind up the affairs of the limited liability company.”

For a foreign LLC, the equivalent consequence is revocation of the statement of foreign qualification. Under Title 31, §1625, the Secretary of State may revoke a foreign LLC’s authority to conduct activities in Maine if the LLC is “without a registered agent in this State” or fails to notify the Secretary of State of a change in or resignation of its registered agent.

Administrative dissolution or revocation triggers several practical consequences:

Consequence Authority
LLC may not transact business except to wind up affairs Title 31, §1592
If the agent cannot be served, process may be served on the LLC by certified mail to its governors at the principal office Title 5, §113
Risk of default judgment if the LLC does not receive notice of a lawsuit due to a lack of a registered agent Practical consequence of failed service
The LLC’s name remains protected in the Secretary of State records for 3 years following administrative dissolution Title 31, §1592

A domestically dissolved LLC may apply for reinstatement within 6 years after the effective date of administrative dissolution by filing with the Secretary of State under Title 31, §1593. The application must state that the grounds for dissolution either did not exist or have been eliminated and that the LLC’s name still satisfies statutory requirements. The reinstatement fee is $150 per ground for dissolution, up to a maximum of $600 for annual-report delinquency, regardless of the number of delinquent reports. If a dissolved LLC fails to reinstate within 6 years, the Secretary of State cancels the certificate of formation permanently. When reinstatement is effective, it “relates to and takes effect as of the effective date of the administrative dissolution,” and the LLC resumes business as if dissolution had not occurred.

Note: Administrative dissolution does not terminate the authority of the LLC’s registered agent. The agent remains authorized to receive service of process even while the LLC is dissolved.

How to Change a Registered Agent for a Maine LLC

A Maine LLC changes its registered agent by filing Form CLKRA-3, Statement of Appointment or Change of Clerk or Registered Agent, with the Secretary of State. This form is authorized by Title 5, §108, which permits a represented entity to change the registered agent information currently on file by filing a statement of change signed on behalf of the entity. The filing fee is $35 for a for-profit LLC. The change takes effect upon filing with the Secretary of State — no waiting period applies unless the LLC specifies a later effective date.

The process involves these steps:

  1. Obtain consent from the new registered agent. The form includes a consent affirmation in Article Fifth, stating that the new agent has consented to serve pursuant to 5 MRSA §105.2 or §108.3.
  2. Complete Form CLKRA-3. Indicate whether the change involves a new agent (requiring the signature of an authorized person of the LLC) or a change to the existing agent’s information, such as an address change or name change (requiring the signature of the existing agent). Select a commercial or noncommercial registered agent and provide the required information.
  3. Sign the form. For an LLC, it must be signed by “any duly authorized person” under 31 MRSA §1676.1B.
  4. Submit the completed form with the $35 filing fee by mail to the Secretary of State, Division of Corporations, UCC and Commissions, 101 State House Station, Augusta, ME 04333-0101.

A noncommercial registered agent who needs to change only the registered office address — without changing the person serving as agent — may use the Change of Address Online Service to file the address change electronically. This service requires the entity’s charter number and accepts credit card payment. It does not, however, allow the LLC to change the person serving as agent — that requires Form CLKRA-3.

If a registered agent wishes to resign from the appointment entirely, the agent files Form MLLC-3A-NCRA, Statement of Resignation of Noncommercial Registered Agent, with the Secretary of State. The filing fee is $35. Under Title 5, §111, the resignation takes effect on the earlier of the 31st day after filing or the date a new agent is appointed. The resigning agent must promptly notify the LLC of the filing date.

Maine LLC Registered Agent Frequently Asked Questions

Can a Maine LLC serve as its own registered agent?

No. Maine law requires the registered agent to be a separate person — either an individual or a domestic or foreign entity other than the LLC itself. Under the Model Registered Agents Act (Title 5, Chapter 6-A), a registered agent must be an individual or entity that consents to receive service of process on behalf of the represented entity. The LLC is the represented entity, not the agent. A Maine LLC must therefore appoint either a qualifying individual (such as a member, manager, or employee with a Maine street address) or a separate entity authorized to do business in Maine as its registered agent.

Can a single-member LLC owner serve as the LLC’s registered agent?

Yes. A single-member LLC owner who maintains a physical street address in Maine may serve as the LLC’s noncommercial registered agent. The owner’s name and registered office address will appear in the Certificate of Formation (Form MLLC-6) and in the LLC’s annual report, both of which are public records. Under Title 5, §105, the filing of the formation document constitutes an affirmation that the agent has consented to serve. The single-member owner should consider whether having a home address in the public record is acceptable, since the registered office must be an actual street address rather than a P.O. Box.

Does a multi-member LLC need a registered agent separate from its members?

No. Maine does not require a multi-member LLC to appoint a registered agent who is independent of the membership. Any member who meets the eligibility requirements — a physical street address in Maine and willingness to accept service of process — may serve as the LLC’s noncommercial registered agent. The choice is a business decision. LLCs with multiple members may prefer a professional registered agent service to avoid burdening a single member with the obligation and to maintain a stable registered office address if members relocate. The change-of-agent filing uses Form CLKRA-3 and costs $35.

Is it required to designate a registered agent prior to submitting the formation documents for a business entity?

Yes. Under Title 31, §1531, the certificate of formation must include the information required by Title 5, §105, subsection 1, which is the registered agent designation. The Secretary of State will not accept a Certificate of Formation (Form MLLC-6) that lacks a designated registered agent. The agent must consent before the certificate is filed, since the filing itself constitutes an affirmation that consent has been obtained. This means the LLC organizer must identify a qualifying agent and secure that person’s or entity’s agreement to serve before submitting the formation filing.

Is the LLC’s registered agent required to be listed in the operating agreement?

No. Maine’s LLC statute does not require the limited liability company agreement to identify the registered agent. Under Title 31, §1521, the limited liability company agreement governs internal relations among members and between the members and the LLC, but the official registered agent designation is a matter of public filing with the Secretary of State, not a term of the private agreement. An LLC may voluntarily include agent information in its agreement for internal reference, but the official agent of record is determined solely by the most recent filing — whether the certificate of formation or a subsequent Form CLKRA-3.

Can I change my LLC’s registered agent online?

Partially. Maine offers a Change of Address Online Service that allows a noncommercial registered agent to change the registered office address electronically. This service requires the entity’s charter number and accepts credit card payment. It does not, however, support changing the person or entity serving as registered agent — that requires filing Form CLKRA-3 by mail. The filing fee for a change of registered agent on Form CLKRA-3 is $35 for a for-profit entity. Maine’s standard processing time for paper filings is 35 to 40 business days, though expedited service is available for an additional fee.

Does a Professional LLC (PLLC) have different registered agent requirements?

No. A professional limited liability company formed under Title 13, Chapter 22-A follows the same registered agent requirements as any other Maine LLC. The PLLC designation is checked in Article Fourth of the Certificate of Formation (Form MLLC-6), and the registered agent designation appears in Article Fifth of the same form. The distinctions between a PLLC and a standard LLC relate to professional licensing, ownership restrictions, and the type of services the entity may render, not to the registered agent obligation. The same filing fee of $175 applies, and the same agent eligibility rules under the Model Registered Agents Act govern both entity types.

Can the same individual or service act as registered agent for multiple Maine LLCs?

Yes. Maine places no limit on the number of entities for which an individual or entity may serve as a registered agent. A person who serves multiple entities may find it efficient to become a commercial registered agent by filing a listing statement under Title 5, §106 and paying the $150 listing fee. A commercial registered agent’s address change takes effect for all represented entities simultaneously when the agent files a single statement of change under Title 5, §110, rather than requiring separate filings for each entity. Commercial registered agents are listed in the Secretary of State’s Commercial Clerk and Registered Agent online directory.

What happens if my LLC’s registered agent moves out of Maine?

The agent no longer satisfies the requirement of maintaining a physical street address in Maine and cannot continue to serve as the LLC’s registered agent. The LLC must promptly appoint a replacement agent and file Form CLKRA-3 with the Secretary of State, paying the $35 filing fee. If the departing agent files a Statement of Resignation (Form MLLC-3A-NCRA), the resignation takes effect on the earlier of the 31st day after filing or the date a new agent is appointed. Failure to appoint a replacement registered agent is a ground for administrative dissolution under Title 31, §1591, which can result in the LLC losing its authority to transact business in Maine.