Maine Registered Agent.co
shield Trusted Maine Registered Agent Service

Maine Annual Report — Due Dates, Fees & Filing Info

Professional registered agent service in Maine. $99/year — everything included, no hidden fees.

bolt
Same-Day Forwarding
Legal mail scanned and forwarded the same business day it arrives.
public
50-State Coverage
One provider for every state you operate in — no juggling multiple services.
event_available
Cancel Anytime
No long-term contracts or cancellation fees — ever.

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.