1. Amended annual report. If the information contained in an annual report filed under section 873 has changed, a limited liability partnership may, if it determines it to be necessary, deliver to the Secretary of State for filing an amended annual report to change the information on file. The amended annual report must be executed as provided by section 873, subsection 3, paragraph A.

[PL 2003, c. 631, §79 (NEW).]

Terms Used In Maine Revised Statutes Title 31 Sec. 873-A

  • Foreign limited liability partnership: means a limited liability partnership formed pursuant to an agreement governed by the laws of another jurisdiction and registered under the laws of that jurisdiction. See Maine Revised Statutes Title 31 Sec. 802-A
  • Jurisdiction: (1) The legal authority of a court to hear and decide a case. Concurrent jurisdiction exists when two courts have simultaneous responsibility for the same case. (2) The geographic area over which the court has authority to decide cases.
  • Partnership: A voluntary contract between two or more persons to pool some or all of their assets into a business, with the agreement that there will be a proportional sharing of profits and losses.
  • Year: means a calendar year, unless otherwise expressed. See Maine Revised Statutes Title 1 Sec. 72
2. Contents. The amended annual report must set forth:
A. The name of the registered or foreign limited liability partnership and the jurisdiction of its organization; [PL 2003, c. 631, §79 (NEW).]
B. The date on which the original annual report was filed; and [PL 2003, c. 631, §79 (NEW).]
C. The information that has changed and the date on which it changed. [PL 2003, c. 631, §79 (NEW).]

[PL 2003, c. 631, §79 (NEW).]

3. Period for filing. An amended annual report may be filed by the limited liability partnership after the date of the original filing and until December 31st of that filing year.

[PL 2003, c. 631, §79 (NEW).]

SECTION HISTORY

PL 2003, c. 631, §79 (NEW).