Search icon

LALLY ORANGE BUICK PONTIAC GMC, INC.

Company Details

Entity Name: LALLY ORANGE BUICK PONTIAC GMC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Aug 2001 (23 years ago)
Date of dissolution: 26 Nov 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Nov 2013 (11 years ago)
Document Number: P01000084567
FEI/EIN Number 59-3743312
Address: 3883 W COLONIAL DRIVE, ORLANDO, FL 32808
Mail Address: 3883 W COLONIAL DRIVE, ORLANDO, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LALLY ORANGE BUICK PONTIAC GMC, INC. 401(K) PLAN 2014 593743312 2015-06-26 LALLY ORANGE BUICK PONTIAC GMC, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 441110
Sponsor’s telephone number 4072958100
Plan sponsor’s address 3883 WEST COLONIAL DRIVE, ORLANDO, FL, 32808

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing ALAN B SVEDLOW
Valid signature Filed with authorized/valid electronic signature
LALLY ORANGE BUICK PONTIAC GMC, INC. 401(K) PLAN 2013 593743312 2014-09-29 LALLY ORANGE BUICK PONTIAC GMC, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 441110
Sponsor’s telephone number 4072958100
Plan sponsor’s address 3883 WEST COLONIAL DRIVE, ORLANDO, FL, 32808

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2014-09-29
Name of individual signing ALAN B SVEDLOW
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FRYE, KAREN Agent 3883 WEST COLONIAL DRIVE, ORLANDO, FL 32808

President

Name Role Address
LALLY, RESHAM S President 3883 W COLONIAL DRIVE, ORLANDO, FL 32808

Vice President

Name Role Address
LALLY, RAJINDER Vice President 3883 W COLONIAL DRIVE, ORLANDO, FL 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000096889 ORANGE BUICK GMC EXPIRED 2011-10-01 2016-12-31 No data 3883 WEST COLONIAL DRIVE, ORLANDO, FL, 32808
G11000096890 ORANGE COLLISION CENTER EXPIRED 2011-10-01 2016-12-31 No data 3883 WEST COLONIAL DRIVE, ORLANDO, FL, 32808
G10000001224 ORANGE BUICK GMC EXPIRED 2010-01-05 2015-12-31 No data 3883 WEST COLONIAL DRIVE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
MERGER 2013-11-26 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P11000070717. MERGER NUMBER 100000136191
AMENDMENT 2013-11-26 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-27 FRYE, KAREN No data
AMENDMENT 2010-11-19 No data No data
AMENDMENT AND NAME CHANGE 2006-09-25 LALLY ORANGE BUICK PONTIAC GMC, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 3883 WEST COLONIAL DRIVE, ORLANDO, FL 32808 No data
REINSTATEMENT 2003-02-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-04 3883 W COLONIAL DRIVE, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2003-02-04 3883 W COLONIAL DRIVE, ORLANDO, FL 32808 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
LALLY ORANGE BUICK PONTIAC GMC, INC. AND IYFRD HOLDINGS, INC., N/K/A ORANGE BUICK GMC, INC. VS SIMI SANDHU, RAJINDER LALLY, AND RESHAM S. LALLY 5D2020-2287 2020-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-015122-O

Parties

Name ORANGE BUICK GMC, INC.
Role Appellant
Status Active
Name LALLY ORANGE BUICK PONTIAC GMC, INC.
Role Appellant
Status Active
Representations Jennifer S. Eden
Name Iyfrd Holdings, Inc.
Role Appellant
Status Active
Name Resham S. Lally
Role Appellee
Status Active
Name Simi Sandhu
Role Appellee
Status Active
Representations Richard S. Dellinger
Name Rajinder Lally
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD FILED
Docket Date 2020-11-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-11-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ OPENED IMPROVIDENTLY
Docket Date 2020-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-30
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/26/2020
On Behalf Of Lally Orange Buick Pontiac GMC, Inc.
Docket Date 2020-10-30
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
RAJINDER LALLY, RESHAM S. LALLY, LALLY ORANGE BUICK PONTIAC GMC, INC., AND IYFRD HOLDINGS, INC., N/K/A ORANGE BUICK GMC, INC. VS SIMI SANDHU 5D2020-2277 2020-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-015122-O

Parties

Name Rajinder Lally
Role Appellant
Status Active
Representations Christina Y. Taylor, Jennifer S. Eden
Name Resham S. Lally
Role Appellant
Status Active
Name Iyfrd Holdings, Inc.
Role Appellant
Status Active
Name LALLY ORANGE BUICK PONTIAC GMC, INC.
Role Appellant
Status Active
Name ORANGE BUICK GMC, INC.
Role Appellant
Status Active
Name Simi Sandhu
Role Appellee
Status Active
Representations Melody B. Lynch, Richard S. Dellinger, Jennifer R. Dixon
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ IN PART; DISMISSED IN PART
Docket Date 2021-10-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-10-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-09-28
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Rajinder Lally
Docket Date 2021-09-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM REPSONSE
On Behalf Of Simi Sandhu
Docket Date 2021-08-20
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-08-20
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2021-06-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rajinder Lally
Docket Date 2021-06-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Rajinder Lally
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 6/28; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-06-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Rajinder Lally
Docket Date 2021-06-18
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION
On Behalf Of Simi Sandhu
Docket Date 2021-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Rajinder Lally
Docket Date 2021-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Simi Sandhu
Docket Date 2021-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Simi Sandhu
Docket Date 2021-05-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 48 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-04-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/6; ANSWER BRF W/IN 20 DAYS THEREOF
Docket Date 2021-04-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Simi Sandhu
Docket Date 2021-03-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rajinder Lally
Docket Date 2021-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/10
On Behalf Of Rajinder Lally
Docket Date 2021-02-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Rajinder Lally
Docket Date 2021-02-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER- AMENDED FINAL JUDGMENT
Docket Date 2021-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/24
On Behalf Of Rajinder Lally
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rajinder Lally
Docket Date 2021-01-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURISDICTION RELINQUISHED UNTIL 2/4
Docket Date 2020-12-28
Type Response
Subtype Response
Description RESPONSE ~ TO 12/15 ORDER
On Behalf Of Rajinder Lally
Docket Date 2020-12-18
Type Record
Subtype Transcript
Description Transcript Received ~ 259 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-12-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AAs TO RESPOND TO 12/11 MOTION TO RELINQUISH
Docket Date 2020-12-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RELINQUISH
On Behalf Of Simi Sandhu
Docket Date 2020-12-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Simi Sandhu
Docket Date 2020-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-11-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-11-10
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2020-11-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jennifer S. Eden 0867594
On Behalf Of Rajinder Lally
Docket Date 2020-11-06
Type Response
Subtype Response
Description RESPONSE ~ PER 11/5 ORDER- FOR AE, SIMI SANDHU
On Behalf Of Simi Sandhu
Docket Date 2020-11-06
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-11-05
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR REVIEW
On Behalf Of Rajinder Lally
Docket Date 2020-11-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 11/9; AEs TO FILE A RESPONSE TO 11/5 MOTION FOR REVIEW
Docket Date 2020-11-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Rajinder Lally
Docket Date 2020-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Simi Sandhu
Docket Date 2020-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/27/2020
On Behalf Of Rajinder Lally
Docket Date 2020-10-30
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-10-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Rajinder Lally
LALLY ORANGE BUICK PONTIAC GMC, INC., ET AL. VS SIMI SANDHU 5D2015-3582 2015-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-015122-O

Parties

Name LALLY ORANGE BUICK PONTIAC GMC, INC.
Role Appellant
Status Active
Representations Jennifer S. Eden, Christina Y. Taylor
Name Iyfrd Holdings, Inc.
Role Appellant
Status Active
Name Simi Sandhu
Role Appellee
Status Active
Representations Richard S. Dellinger, Jennifer R. Dixon, Melody B. Lynch
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-20
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-02-20
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2016-11-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Simi Sandhu
Docket Date 2016-10-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 LARGE BINDER (EVIDENCE) BOX
Docket Date 2016-10-26
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; LT CLERK SHALL FILE A CORR SUPP ROA...
Docket Date 2016-09-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lally Orange Buick Pontiac GMC, Inc.
Docket Date 2016-08-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 8/23
On Behalf Of Lally Orange Buick Pontiac GMC, Inc.
Docket Date 2016-07-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 8/18
On Behalf Of Lally Orange Buick Pontiac GMC, Inc.
Docket Date 2016-06-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Simi Sandhu
Docket Date 2016-06-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL + 2 LG NOTEBOOKS-PAPER ROA (BOX)
Docket Date 2016-05-31
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA
Docket Date 2016-05-27
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of Simi Sandhu
Docket Date 2016-05-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 5/31. AB DUE 20 DYS AFTER SUP ROA.
Docket Date 2016-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lally Orange Buick Pontiac GMC, Inc.
Docket Date 2016-04-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Simi Sandhu
Docket Date 2016-04-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRIEF TO 4/28
On Behalf Of Simi Sandhu
Docket Date 2016-03-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/14
On Behalf Of Simi Sandhu
Docket Date 2016-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lally Orange Buick Pontiac GMC, Inc.
Docket Date 2016-02-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Lally Orange Buick Pontiac GMC, Inc.
Docket Date 2016-02-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - E-FILED (1300 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-01-28
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-01-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF INABILITY TO COMPLETE ROA
Docket Date 2015-12-08
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2015-12-07
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ IMPASSE
Docket Date 2015-11-20
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of Simi Sandhu
Docket Date 2015-11-04
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA Jennifer S. Eden 0867594
On Behalf Of Lally Orange Buick Pontiac GMC, Inc.
Docket Date 2015-10-30
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-10-29
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Lally Orange Buick Pontiac GMC, Inc.
Docket Date 2015-10-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-10-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jennifer S. Eden 0867594
Docket Date 2015-10-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jennifer R. Dixon 879851
Docket Date 2015-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Simi Sandhu
Docket Date 2015-10-12
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-10-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/7/15
On Behalf Of Lally Orange Buick Pontiac GMC, Inc.

Documents

Name Date
Amendment 2013-11-26
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
Amendment 2010-11-19
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-15
Amendment and Name Change 2006-09-25

Date of last update: 31 Jan 2025

Sources: Florida Department of State