‹ Maine Filing Guide
How to Change Your Registered Agent in Maine
The form, the fee, and how to file it.
Filing details
- Form name
- Statement of Appointment or Change of Clerk or Registered Agent (Form CLK/RA 3)
- Filing fee
- $35
- Online filing
- No (mail or in person)
- Processing time
- 5-10 business days standard; expedite $50 (24-hr) or $100 (immediate)
- Secretary of State
- Maine SOS ↗
Note: Maine charges $35 for LLCs to change the registered agent (or $15 for nonprofits) using Form CLK/RA 3. The form must be filed by mail or in person at the Corporations Division - online filing is not available for this form. Maine uses "clerk" terminology for corporations and "registered agent" for LLCs. The form must be signed by both the existing clerk/agent (releasing the appointment) and authorized by the entity. Include the Filer Contact Cover Letter with the form. Mail to Secretary of State, Division of Corporations, 101 State House Station, Augusta ME 04333-0101. Make checks payable to "Maine Secretary of State."
Download form (PDF) ↗
How to change your registered agent in Maine
-
Choose your new registered agent first.
Do not file the change form until you have a new agent lined up. The new agent has to consent to the appointment, and most states will not process the change without that consent in hand. If you let coverage lapse, the Maine SOS can administratively dissolve your LLC.
-
Get the Statement of Appointment or Change of Clerk or Registered Agent (Form CLK/RA 3). Download the form ↗
Wyoming and several other states require paper filing. Print the form, fill it in, and have the new registered agent sign the consent section. Both the change form and any required consent form must be submitted to the Maine Secretary of State.
-
Pay the $35 filing fee.
Mail filings accept check or money order made out to the Maine Secretary of State. Include payment with the form.
-
Notify your old agent.
Once the change is processed, your old agent's responsibility ends. If you are paying them an annual fee, cancel that subscription so it does not auto-renew. Most services prorate or refund the unused portion.
-
Verify the change in state records.
Search your LLC name on the Maine SOS business search and confirm the new registered agent is listed. Processing typically takes 5-10 business days standard; expedite $50 (24-hr) or $100 (immediate), so check back after that window.
Important to know about Maine
- No online filing option for this form. Maine requires mail or in-person submission.
- Maine corporations use "clerk" terminology (per 13-C MRSA). For LLCs, the term is "registered agent." Same form, different terminology.
- The existing clerk or registered agent must sign the form to release the appointment. Without this signature, the filing is rejected.
- You cannot change the registered agent through the annual report. The state requires the standalone Form CLK/RA 3.
Have a service handle the change for you
Northwest will file the Statement of Appointment or Change of Clerk or Registered Agent (Form CLK/RA 3) and pay the state filing fee when you sign up. The change is usually filed the same business day.
Get Northwest Registered Agent ↗
$125/year · All 50 states · Privacy included
Harbor Compliance
$99/year · Full-service compliance option
Visit site ↗
Registered Agents Inc
$200/year · Includes annual report filing
Visit site ↗
This page provides general information based on publicly available Maine Secretary of State requirements. It is not legal advice. Forms, fees, and procedures can change. Verify with the Maine SOS before filing.