Search icon

BRIDGE FINANCIAL, LLC

Company Details

Entity Name: BRIDGE FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Nov 2003 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L03000043108
FEI/EIN Number NOT APPLICABLE
Address: 1200 N.W. 62ND STREET, FT. LAUDERDALE, FL, 33309, US
Mail Address: 1200 N.W. 62ND STREET, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
JUPITER LAW CENTER, LLC Agent

Manager

Name Role Address
GONZALES TOM Manager 1200 CPYPRESS CREEK ROAD, FT. LAUDERALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
18521 CWELT- 2008 LLC VS BRIDGE FINANCIAL LLC 4D2023-1462 2023-06-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-018054

Parties

Name 18521 CWELT- 2008 LLC
Role Petitioner
Status Active
Representations Matthew D. Wolf
Name BRIDGE FINANCIAL, LLC
Role Respondent
Status Active
Representations Michael S. Spoliansky, Rosana Narvaez
Name Hon. Christopher Pole
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-08
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 15, 2023 petition for writ of certiorari is denied. Further,ORDERED that the August 4, 2023 amended motion to strike is denied as moot.KLINGENSMITH, C.J., CIKLIN and GERBER, JJ., concur.
Docket Date 2023-08-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bridge Financial LLC
Docket Date 2023-08-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED.
On Behalf Of Bridge Financial LLC
Docket Date 2023-08-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED MOTION FILED.
On Behalf Of Bridge Financial LLC
Docket Date 2023-06-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED APPENDIX
On Behalf Of 18521 CWELT- 2008 LLC
Docket Date 2023-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Bridge Financial LLC
Docket Date 2023-06-23
Type Record
Subtype Appendix
Description Appendix ~ AMENDED.
On Behalf Of 18521 CWELT- 2008 LLC
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's June 20, 2023 motion is granted. The time for filing an amended appendix is extended to June 23, 2023.
Docket Date 2023-06-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY
Docket Date 2023-06-15
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of 18521 CWELT- 2008 LLC
Docket Date 2023-08-03
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that the August 2, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). The notice is also stricken as it is not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2004-09-03
Florida Limited Liability 2003-11-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State