Operating Agreement LLC Maine

A Maine Limited Liability Company (LLC) Operating Agreement is an internal document that outlines how the company will operate. It describes ownership interests, defines management responsibilities, and establishes the procedures members will follow when making business decisions. Some refer to it as a Maine Operating Agreement or Maine LLC Company Agreement. Regardless of the name used, it serves as the LLC’s primary internal governance document.

Many LLCs in Maine create the agreement when forming the business, while others adopt one later as the company grows. The Operating Agreement is not filed with the state and remains part of the LLC’s internal records.

Is a Maine Operating Agreement Required?

Maine does not require LLCs to adopt an Operating Agreement. Under the Maine Revised Statutes, an Operating Agreement may be written, oral, or implied. Although optional, a written agreement is strongly recommended. Without one, the LLC defaults to Maine’s statutory rules, which may not reflect how members intend to manage the company.

Why a Maine Operating Agreement Matters

Helps protect limited liability status

A written Operating Agreement helps demonstrate that the LLC operates independently of its members. Courts may consider internal documents when evaluating limited liability protections, especially for single member LLCs.

Establishes custom operating rules

Maine’s statutory rules control only when no Operating Agreement exists. A written agreement allows members to establish their own procedures for voting, distributions, dispute resolution, and management duties.

Required by banks and financial partners

Banks, lenders, accountants, and attorneys frequently request an Operating Agreement when verifying ownership or confirming who has authority to act on behalf of the LLC.

Helps maintain compliance with Maine’s Annual Report requirement

Maine LLCs must file an Annual Report each year. The Operating Agreement may assign responsibility for tracking deadlines and completing this filing.

Key Provisions to Include in a Maine Operating Agreement

Basic Company Details

  • LLC name
  • Business purpose
  • Principal office address
  • Duration of the LLC
  • Federal tax classification

Maine requires LLC names to include Limited Liability Company, LLC, or another accepted abbreviation.

Registered Agent and Office

  • Name and Maine street address of the registered agent
  • Procedures for updating the registered agent
  • Filing requirements with the Maine Secretary of State

Member Information

  • Names and addresses of members
  • Ownership percentages
  • Initial capital contributions

Capital Contributions

  • Description of each member’s contribution
  • Rules for future contributions
  • Statement that contributions do not earn interest unless otherwise agreed

Management Structure

  • Identification of a member managed or manager managed structure
  • Duties and authority of members or managers
  • Procedures for appointing or removing managers

Profit and Loss Allocation

  • Method for allocating profits and losses
  • Timing and conditions for distributions
  • Confirmation that distributions may only occur if the LLC can meet its obligations

Tax Election

  • Federal tax classification selected by the LLC
  • Statement that certain IRS elections require additional filings

Voting Procedures

  • Voting rights of members
  • Quorum standards
  • Vote thresholds required to approve actions

Maine LLCs often rely on ownership-based voting unless modified by agreement.

Transfers of Interest

  • Rules for voluntary and involuntary transfers
  • Admission procedures for new members
  • Treatment of interests upon withdrawal, death, or expulsion

Records and Bookkeeping

  • Procedures for maintaining financial and business records
  • Assignment of responsibility for filing Maine’s Annual Report
  • Statement that failure to file may result in administrative consequences

Compensation

  • Rules for compensating members, managers, or officers
  • Reimbursement policies for business expenses

Dissolution

  • Events that may trigger dissolution
  • Steps required to wind up operations
  • Filing a Certificate of Cancellation with the Maine Secretary of State

Amendments

  • Procedures for modifying the Operating Agreement
  • Requirement that amendments be written unless otherwise specified

Management Options for Maine LLCs

Member Managed

Members participate in daily business operations and have authority to act on behalf of the LLC. This structure is common for small or closely held companies. Voting rights typically follow ownership percentages unless modified.

Manager Managed

Members appoint one or more managers to oversee daily operations. Managers may be members or outside individuals. Members retain authority over major decisions while delegating daily tasks to the managers.

Creating and Maintaining the Maine Operating Agreement

Drafting and Signing

The Operating Agreement becomes effective once adopted by the members. While Maine recognizes written, oral, and implied agreements, a written document provides clarity and minimizes disputes.

Recordkeeping

Members should store the agreement with the LLC’s permanent records. Since Maine requires annual filings, maintaining accurate and organized documentation is important for compliance.

Amending the Agreement

Members may revise the Operating Agreement following the procedures outlined in the document. If amendments affect information filed with the state, updates must be submitted to the Maine Secretary of State.

© 2026 Avbot.org - All Rights Reserved.