Search icon

IRELAND 4580, LTD.

Company Details

Entity Name: IRELAND 4580, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 04 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: A03000000353
FEI/EIN Number 141872712
Address: 12000 BISCAYNE BLVD., SUITE 810, MIAMI, FL, 33181
Mail Address: 12000 BISCAYNE BLVD., SUITE 810, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
IRELAND R. SCOTT Agent PENTHOUSE SUITE 810, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-12-01 12000 BISCAYNE BLVD., SUITE 810, MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2006-12-01 12000 BISCAYNE BLVD., SUITE 810, MIAMI, FL 33181 No data

Court Cases

Title Case Number Docket Date Status
ASSURANCE COMPANY OF AMERICA, VS IRELAND 4580, LTD AND TOM IRELAND, 3D2011-0359 2011-02-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-38601

Parties

Name ASSURANCE COMPANY OF AMERICA
Role Appellant
Status Active
Representations JASON M. CHODOS
Name IRELAND 4580, LTD.
Role Appellee
Status Active
Representations Michael Charles Foster
Name JASON B. PEAR
Role Respondent
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-06-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-05-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-05-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-05-17
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ BY ORDER OF THE COURTORDERED that the stipulation of dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed and this cause is removed from the oral argument calendar of Tuesday, June 28, 2011 at 9:30 o'clock A.M.
Docket Date 2011-05-17
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55)
Docket Date 2011-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ stipulation of dismissal
Docket Date 2011-04-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of ASSURANCE COMPANY OF AMERICA
Docket Date 2011-03-14
Type Response
Subtype Reply
Description REPLY
On Behalf Of ASSURANCE COMPANY OF AMERICA
Docket Date 2011-03-07
Type Response
Subtype Response
Description RESPONSE
Docket Date 2011-03-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H)
Docket Date 2011-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of IRELAND 4580, LTD
Docket Date 2011-02-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L)
Docket Date 2011-02-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ASSURANCE COMPANY OF AMERICA
Docket Date 2011-02-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ASSURANCE COMPANY OF AMERICA
Docket Date 2011-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-06-15
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-04-26
Domestic LP 2003-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State