Maine Annual Report — Due Dates, Fees & Filing Info
Professional registered agent service in Maine. $99/year — everything included, no hidden fees.
Maine Annual Report: What You Need to File
Every active LLC and corporation in Maine must file an annual report with the Secretary of State. Here are the deadlines, costs, and consequences of not filing.
Quick Facts
| Detail | Info |
|---|---|
| Frequency | Annual |
| Due date | June 1 |
| Fee — domestic LLC | $85 |
| Fee — foreign LLC | $150 |
| Fee — mail filing | $175 |
| Filed with | Maine Secretary of State |
Online filing is cheaper and faster than mailing a paper form. We always recommend going digital.
What Goes in the Report
The annual report updates the Secretary of State on your entity's current information:
- Legal business name
- Registered agent name and address
- Principal office address
- Names and addresses of managers, members, or officers
- Nature of business
If nothing has changed since last year, you confirm existing details. If your agent, officers, or address changed, this is where the state learns about it.
Why It Matters
Your annual report keeps your entity listed as active with the state. Without it:
- You fall out of good standing
- The state can administratively dissolve your entity
- Banks and partners cannot verify your active status
- You lose the ability to enforce contracts in Maine courts
- Reinstatement requires additional paperwork and fees on top of what you already owe
Filing takes a few minutes online and costs $85. Skipping it costs much more.
Timeline and Reminders
The June 1 deadline applies to all entity types. Maine does not base the due date on your formation anniversary — it is the same date for everyone.
Maine Registered Agent.co sends reminders ahead of June 1 so you have time to log in, review your information, and submit the filing before the deadline passes. We also forward any notices from the Secretary of State about your filing status the same day they arrive.
Beyond the Annual Report
Maine businesses may also encounter:
- Agent change filings ($15 nonprofits / $35 for-profits)
- Address amendments
- Entity name changes
- Reinstatement filings if previously dissolved
We track registered agent deadlines and forward all state correspondence promptly. Our $99 annual service includes compliance alerts so you do not have to remember these dates on your own.
Included With Your Agent Service
For $99/year, Maine Registered Agent.co provides:
- Annual report deadline reminders
- Same-day scanning of any notices from the Secretary of State
- Secure portal to review compliance correspondence
- Physical Maine address on your filings
- Privacy protection on public records
File On Time
Do not let the June 1 deadline sneak up on you. Enroll with us for $99/year and get proactive reminders plus same-day document forwarding. Visit our checkout page to start.
Ready to get started?
Professional registered agent service in Maine — $99/year, everything included.