Search icon

ORANGE BUICK GMC, INC.

Company Details

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

form 5500

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
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 2024-06-06
Name of individual signing CHRISTOPHER HULSE
Valid signature Filed with authorized/valid electronic signature
ORANGE BUICK GMC, INC. 401(K) PLAN 2022 463625054 2023-07-13 ORANGE BUICK GMC, INC. 84
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
ORANGE BUICK GMC, INC. 401(K) PLAN 2021 463625054 2022-06-10 ORANGE BUICK GMC, INC. 86
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
ORANGE BUICK GMC, INC. 401(K) PLAN 2020 463625054 2021-06-17 ORANGE BUICK GMC, INC. 76
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
ORANGE BUICK GMC, INC. 401(K) PLAN 2019 463625054 2020-05-19 ORANGE BUICK GMC, INC. 77
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
ORANGE BUICK GMC, INC. 401(K) PLAN 2018 463625054 2019-06-19 ORANGE BUICK GMC, INC. 77
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
ORANGE BUICK GMC, INC. 401(K) PLAN 2017 463625054 2018-05-30 ORANGE BUICK GMC, INC. 88
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
ORANGE BUICK GMC, INC. 401(K) PLAN 2016 463625054 2017-07-18 ORANGE BUICK GMC, INC. 80
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

Agent

Name Role Address
FRYE, KAREN Agent 3883 W COLONIAL DR, ORLANDO, FL 32808

Chairman

Name Role Address
LALLY, RAJINDER S Chairman 3883 WEST COLONIAL DRIVE, ORLANDO, FL 32808

Chief Financial Officer

Name Role Address
FRYE, KAREN L Chief Financial Officer 3883 WEST COLONIAL DRIVE, ORLANDO, FL 32808

Secretary

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

President

Name Role Address
LALLY, RAJINDER S President 3883 WEST COLONIAL DRIVE, ORLANDO, FL 32808

Fictitious Names

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

Events

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

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-013669-O

Parties

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
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

Documents

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