State seal - Maine Secretary of State

Limited Partnerships

New Location: The Division of Corporations, UCC and Commissions has relocated to the Ballard Center (formerly the Maine General Medical Center) at 6 E Chestnut Street, 5th Floor, Augusta, Maine 04330. For any questions, call 207-624-7752.


New: Watch Out for Misleading Corporation and Nonprofit Solicitations
December 13, 2024

We are open Monday-Friday from 8 a.m.-5 p.m. Customer service telephone hours are 10 a.m. to 5 p.m. 

Corporate filings processing time is 15-20 business days. To determine if your filing has been processed, please go to Corporate Search to do a corporate name lookup. When you are on the Information Summary page, you can see additional filing information by scrolling to the bottom of the page and selecting "view list of filings".

New: Effective January 1, 2024 - New Federal Reporting Requirement for Beneficial Ownership (PDF)

The Corporate Transparency Act (“CTA”) was enacted by Congress on January 1, 2021, as part of the National Defense Authorization Act. The CTA includes significant reforms to anti-money laundering laws and is intended to help prevent and combat money laundering, terrorist financing, corruption, and tax fraud. The CTA establishes a beneficial ownership reporting requirement for corporations, limited liability companies, and other similar entities formed or registered to do business in the United States. Beneficial ownership reports must be filed with the Financial Crimes Enforcement Network (FinCEN), a bureau within the U.S. Department of Treasury. For information on filing requirements please visit FinCen’s website at https://www.fincen.gov/boi.

Forms and Fees

Important Notice: Form changes occur periodically to implement new requirements. Forms may be eliminated or revised, or new forms may be created. Before submitting forms to our office for filing, please be sure that you have the most recent version of forms.

  • Below is a list of forms and filing fees for filing Limited Partnerships with the Division of Corporations
  • All forms are provided in Acrobat (.PDF) format. If you wish to complete the forms on-screen, you need to download a version of the Adobe Reader by visiting the Adobe Website. To use one of these fillable forms, simply complete on-screen, print and mail to our office together with the proper filing fee.
  • If you wish to save the completed form, you must have the full Adobe Acrobat package.

If you wish to pay for filing fees or other services offered by this Bureau with your credit card, you will be able to complete and return this "fillable" voucher with your request.

Credit Card Payment Voucher (PDF)

Limited Partnerships (Title 31, chapter 19)

Please note: Not all of the new forms for limited partnerships have been posted to this page. If you need a form that is currently not listed, please contact our office at CEC.Corporations@Maine.gov or by calling 207-624-7752.

MLPA-1 (PDF)Application for Reservation of Name$20.00
MLPA-1A (PDF)Notice of Transfer of Reserved Name$20.00
MLPA-2 (PDF) (F)Application for Registration of Name$20.00 per month $200.00–Renewal
New: CLKRA-3 (PDF)Statement of Appointment or Change of Commercial or Noncommercial Registered Agent 
Commercial Clerk and Commercial Registered Agent (CRA) Search
$35.00
MLPA-3A-NCRA (PDF)Statement of Resignation of Noncommercial Agent$35.00 
 
New: FICT-4 (PDF)Statement of Intention to do Business under a Fictitious Name 
Foreign Entities Only - (to be used only when the legal name of a foreign entity is not available)
$40.00
 
New: ASUM-5 (PDF)Statement of Intention to do Business under an Assumed Names
Domestic or Foreign Entities
$125.00
MLPA-5A (PDF)Statement of Termination of an Assumed / Fictitious Name$20.00
MLPA-5B (PDF)Statement to Add / Delete / Change Location Where an Assumed Name Is Used in Maine$35.00
MLPA-6 (PDF)Certificate of Limited Partnership
Small Business Resources 
Commercial Clerk and Commercial Registered Agent (CRA) Search 
 
$175.00
MLPA-6-1 (PDF)Certificate of Limited Partnership - to be Attached to Articles of Merger or Articles of Conversion and Articles of Conversion Of Partnership (CONV-PART) 
Commercial Clerk and Commercial Registered Agent (CRA) Search 
 
See specific filing for applicable filing fee
MLPA-6A (PDF) (D)Restated Certificate of Limited Partnership$80.00
Certificate of Amendment
Certificate of Amendment - Change of Name or Address of a General Partner Only
$50.00
$20.00
Statement of Withdrawal of a Limited Partner
$35.00
Statement of Dissociation
$35.00
Articles of Merger - Maine entity involved (Maine/Maine or Maine/Foreign)
$150.00
New: MERGFOR (PDF)Articles of Merger
No Maine entity involved (Foreign/Foreign) 
 
$150.00
Statement of Termination
$75.00
$250.00
MLPA-12-1 (PDF)Application for Certificate of Authority to do Business to accompany Application for Transfer of Authority (See MBCA-12C)See specific filing for the applicable filing fee
Application for Amended Certificate of Authority to Transact Business
$90.00
Notice of Cancellation of Certificate of Authority to Transact Business
$90.00
MLPA-13Annual Report-Domestic
Annual Report-Foreign
$85.00 (D) 
$150.00 (F)
Amended Annual Report
$85.00 (D)
$150.00 (F)
Application for the Use of an Indistinguishable Name
$35.00
Statement of Correction
$50.00
MLPA-CONV (PDF)Articles of ConversionSee form for applicable filing fee
RO-E911 (PDF)Notification of change in address by municipality or U.S. Postal ServiceNo Fee
HO-E911 (PDF)Notification of change in home office address by municipality or U.S. Postal ServiceNo Fee
Application for Certificate of Revival
See form for applicable filing fee
SOP-APPT (PDF) Statement of Appointment of Agent for Service of Process for a Nonfiling Domestic Entity or a Nonqualified Foreign Entity$100.00

Directions and map