Search icon

CLOGHAN WEST, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLOGHAN WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLOGHAN WEST, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000028699
Address: 1219 Sheep Pasture Road, Maggie Valley, NC, 28751, US
Mail Address: 1219 Sheep Pasture Road, Maggie Valley, NC, 28751, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING JOHN F Managing Member 1219 Sheep Pasture Road, Maggie Valley, NC, 28751
KING ROBIN M Managing Member 1219 Sheep Pasture Road, Maggie Valley, NC, 28751
KING JOHN F Agent 1219 Sheep Pasture Road, Maggie Valley, FL, 28751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000138928 LIMEY'S PUB EXPIRED 2009-07-25 2014-12-31 - 5996 51ST ST. S., ST. PETERSBURG, FL, 33715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 1219 Sheep Pasture Road, Maggie Valley, NC 28751 -
CHANGE OF MAILING ADDRESS 2022-03-21 1219 Sheep Pasture Road, Maggie Valley, NC 28751 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 1219 Sheep Pasture Road, Maggie Valley, FL 28751 -
REINSTATEMENT 2011-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State