Entity Name: | ORANGE BUICK GMC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 05 Aug 2011 (13 years ago) |
Last Event: | MERGER NAME CHANGE |
Event Date Filed: | 26 Nov 2013 (11 years ago) |
Document Number: | P11000070717 |
FEI/EIN Number | 46-3625054 |
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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ORANGE BUICK GMC, INC. 401(K) PLAN | 2023 | 463625054 | 2024-06-06 | ORANGE BUICK GMC, INC. | 83 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 815140646 |
Plan administrator’s name | NORTHEAST RETIREMENT SERVICES,LLC |
Plan administrator’s address | 12 GILL STREET, WOBURN, MA, 018011729 |
Administrator’s telephone number | 7819835059 |
Signature of
Role | Plan administrator |
Date | 2024-06-06 |
Name of individual signing | CHRISTOPHER HULSE |
Valid signature | Filed with authorized/valid electronic signature |
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 W. COLONIAL DRIVE, ORLANDO, FL, 32808 |
Plan administrator’s name and address
Administrator’s EIN | 815140646 |
Plan administrator’s name | NORTHEAST RETIREMENT SERVICES, LLC |
Plan administrator’s address | 12 GILL STREET, WOBURN, MA, 018011729 |
Administrator’s telephone number | 7819835059 |
Signature of
Role | Plan administrator |
Date | 2023-07-13 |
Name of individual signing | CHRISTOPHER HULSE |
Valid signature | Filed with authorized/valid electronic signature |
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 W. COLONIAL DRIVE, ORLANDO, FL, 32808 |
Plan administrator’s name and address
Administrator’s EIN | 815140646 |
Plan administrator’s name | NORTHEAST RETIREMENT SERVICES, LLC |
Plan administrator’s address | 12 GILL STREET, WOBURN, WOBURN, MA, 018011729 |
Administrator’s telephone number | 7819835059 |
Signature of
Role | Plan administrator |
Date | 2022-06-10 |
Name of individual signing | CHRISTOPHER HULSE |
Valid signature | Filed with authorized/valid electronic signature |
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 W. COLONIAL DRIVE, ORLANDO, FL, 32808 |
Plan administrator’s name and address
Administrator’s EIN | 815140646 |
Plan administrator’s name | NORTHEAST RETIREMENT SERVICES, LLC |
Plan administrator’s address | 12 GILL STREET, WOBURN, MA, 018011729 |
Administrator’s telephone number | 7819835059 |
Signature of
Role | Plan administrator |
Date | 2021-06-17 |
Name of individual signing | CHRISTOPHER HULSE |
Valid signature | Filed with authorized/valid electronic signature |
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 W. COLONIAL DRIVE, ORLANDO, FL, 32808 |
Plan administrator’s name and address
Administrator’s EIN | 815140646 |
Plan administrator’s name | NORTHEAST RETIREMENT SERVICES, LLC. |
Plan administrator’s address | 12 GILL STREET, WOBURN, MA, 018011729 |
Administrator’s telephone number | 7819835059 |
Signature of
Role | Plan administrator |
Date | 2020-05-19 |
Name of individual signing | CHRISTOPHER HULSE |
Valid signature | Filed with authorized/valid electronic signature |
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 W. COLONIAL DRIVE, ORLANDO, FL, 32808 |
Plan administrator’s name and address
Administrator’s EIN | 815140646 |
Plan administrator’s name | NORTHEAST RETIREMENT SERVICES, LLC. |
Plan administrator’s address | 12 GILL STREET, WOBURN, MA, 018011729 |
Administrator’s telephone number | 7819835059 |
Signature of
Role | Plan administrator |
Date | 2019-06-19 |
Name of individual signing | CHRISTOPHER HULSE |
Valid signature | Filed with authorized/valid electronic signature |
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 W. COLONIAL DRIVE, ORLANDO, FL, 32808 |
Plan administrator’s name and address
Administrator’s EIN | 815140646 |
Plan administrator’s name | NORTHEAST RETIREMENT SERVICES, LLC. |
Plan administrator’s address | 12 GILL STREET, WOBURN, MA, 018011729 |
Administrator’s telephone number | 7819835059 |
Signature of
Role | Plan administrator |
Date | 2018-05-30 |
Name of individual signing | CHRISTOPHER HULSE |
Valid signature | Filed with authorized/valid electronic signature |
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 W. COLONIAL DRIVE, ORLANDO, FL, 32808 |
Plan administrator’s name and address
Administrator’s EIN | 042686260 |
Plan administrator’s name | NOTHEAST RETIREMENT SERVICES, INC. |
Plan administrator’s address | 12 GILL STREET, WOBURN, MA, 018011729 |
Administrator’s telephone number | 7819835059 |
Signature of
Role | Plan administrator |
Date | 2017-07-18 |
Name of individual signing | CHRISTOPHER HULSE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
FRYE, KAREN | Agent | 3883 W COLONIAL DR, ORLANDO, FL 32808 |
Name | Role | Address |
---|---|---|
LALLY, RAJINDER S | Chairman | 3883 WEST COLONIAL DRIVE, ORLANDO, FL 32808 |
Name | Role | Address |
---|---|---|
FRYE, KAREN L | Chief Financial Officer | 3883 WEST COLONIAL DRIVE, ORLANDO, FL 32808 |
Name | Role | Address |
---|---|---|
FRYE, KAREN L | Secretary | 3883 WEST COLONIAL DRIVE, ORLANDO, FL 32808 |
Name | Role | Address |
---|---|---|
LALLY, RAJINDER S | President | 3883 WEST COLONIAL DRIVE, ORLANDO, FL 32808 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000158244 | ORANGE BUICK GMC | ACTIVE | 2022-12-22 | 2027-12-31 | No data | 3883 W COLONIAL DRIVE, ORLANDO, FL, 32808 |
G22000043918 | EPICURUS MANAGEMENT COMPANY | ACTIVE | 2022-04-06 | 2027-12-31 | No data | 3883 W COLONIAL DRIVE, ORLANDO, FL, 32808 |
G22000026854 | ORANGE CARSTAR COLLISION CENTER | ACTIVE | 2022-02-15 | 2027-12-31 | No data | 3883 W COLONIAL DRIVE, ORLANDO, FL, 32808 |
G14000002484 | ORANGE COLLISION CENTER | ACTIVE | 2014-01-08 | 2029-12-31 | No data | 3883 W. COLONIAL DRIVE, ORLANDO, FL, 32808 |
G13000125965 | ORANGE BUICK GMC | EXPIRED | 2013-12-23 | 2018-12-31 | No data | 3883 WEST COLONIAL DRIVE, ORLANDO, FL, 32808 |
G13000125966 | ORANGE BUICK | EXPIRED | 2013-12-23 | 2018-12-31 | No data | 3883 WEST COLONIAL DRIVE, ORLANDO, FL, 32808 |
G13000124107 | LALLY ORANGE BUICK PONTIAC GMC | EXPIRED | 2013-12-18 | 2018-12-31 | No data | 3883 WEST COLONIAL DRIVE, ORLANDO, FL, 32808 |
G06277700042 | ORANGE BUICK PONTIAC GMC | ACTIVE | 2006-10-04 | 2026-12-31 | No data | 3883 WEST COLONIAL DR, ORLANDO, FL, 32808 |
G06090900323 | ORANGE BUICK | ACTIVE | 2006-03-31 | 2026-12-31 | No data | 3883 W. COLONIAL DRIVE, ORLANDO, FL, 32808 |
G06090900335 | ORANGE AUTOMOTIVE | ACTIVE | 2006-03-31 | 2026-12-31 | No data | 3883 W COLONIAL DRIVE, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-12-10 | FRYE, KAREN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-10 | 3883 W COLONIAL DR, ORLANDO, FL 32808 | No data |
MERGER | 2013-11-26 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000136191 |
MERGER NAME CHANGE | 2013-11-26 | ORANGE BUICK GMC, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-26 | 3883 W. COLONIAL DRIVE, ORLANDO, FL 32808 | No data |
CHANGE OF MAILING ADDRESS | 2013-11-26 | 3883 W. COLONIAL DRIVE, ORLANDO, FL 32808 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000339487 | ACTIVE | 2013-CA-15122 | ORANGE COUNTY CIRCUIT CIVIL | 2020-10-16 | 2025-10-27 | $2,301,925.00 | SIMI SANDHU C/O MELODY LYNCH, 215 N. EOLA DRIVE, ORLANDO FL 32801 |
J15000924734 | INACTIVE WITH A SECOND NOTICE FILED | 2013-CA-015122 | 9TH JUDICIAL | 2015-09-23 | 2020-10-01 | $1,900,000.00 | SIMI SANDHU, C/O MELODY B. LYNCH, ESQUIRE, 215 N. EOLA DRIVE, ORLANDO, FLORIDA 32801 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIA A. WILLIAMS VS ORANGE BUICK GMC, INC., JAEHYUNG LEE, AND MARK SORTINO | 5D2022-0420 | 2022-02-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Willia A. Williams |
Role | Appellant |
Status | Active |
Name | Mark Sortino |
Role | Appellee |
Status | Active |
Name | ORANGE BUICK GMC, INC. |
Role | Appellee |
Status | Active |
Representations | Zeffery A. Mims, Christine V. Zharova |
Name | Jaehyung Lee |
Role | Appellee |
Status | Active |
Name | Hon. Vincent S. Chiu |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | Willia A. Williams |
Docket Date | 2022-03-08 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA W/IN 10 DYS FILE AMENDED NOVD |
Docket Date | 2022-03-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ "MOTION TO WITHDRAWAL OF APPEAL"; STRICKEN PER 3/8 ORDER |
On Behalf Of | Willia A. Williams |
Docket Date | 2022-02-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CRT OF SVC 2/16/22 |
On Behalf Of | Willia A. Williams |
Docket Date | 2022-02-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2022-04-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-04-04 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-03-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-03-11 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-02-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-02-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
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 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-26 |
AMENDED ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State