Search icon

BRIDGING THE GAP BEHAVIORAL AND CONSULTING SERVICES LLC

Company Details

Entity Name: BRIDGING THE GAP BEHAVIORAL AND CONSULTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000066590
FEI/EIN Number 83-4015823
Address: 5540 NW 61st St Apt 409, Coconut Creek, FL, 33073, US
Mail Address: 5540 NW 61st St Apt 409, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Member

Name Role Address
Cid Nicole Member 5540 Nw 61St St Apt 409, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 5540 NW 61st St Apt 409, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2022-01-27 5540 NW 61st St Apt 409, Coconut Creek, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2022-01-27 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 1200 South Pine Island Road, Plantation, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
MARIA SANTORO, Appellant(s) v. THERAPIES 4 KIDS, INC., et al., Appellee(s) 4D2023-2061 2023-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20007355

Parties

Name Maria Santoro
Role Appellant
Status Active
Representations Matthew Zaheer Karim
Name THERAPIES 4 KIDS, INC.
Role Appellee
Status Active
Representations Roberto Zarco, William D. Beamer, Chase E. Jenkins, Merema Nikezic, Alejandro Brito, Jason B. Sherry, Michelle C. Levy, Laurence Krutchik, Robert Mitchell Einhorn
Name Connecting the Puzzle, LLC
Role Appellee
Status Active
Name Victoria Sobrino-Sanchez
Role Appellee
Status Active
Name JOHN ADAMS, LLC
Role Appellee
Status Active
Name BRIDGING THE GAP BEHAVIORAL AND CONSULTING SERVICES LLC
Role Appellee
Status Active
Name PALM BEACH AUTISM SPECIALISTS, LLC
Role Appellee
Status Active
Name Bevannie Smith
Role Appellee
Status Active
Name Joseph Cohen
Role Appellee
Status Active
Name Francia Toussaint
Role Appellee
Status Active
Name Nicole Conroy
Role Appellee
Status Active
Name Alana Fallucca
Role Appellee
Status Active
Name Alejandro Werner
Role Appellee
Status Active
Name Jorge Sobrino-Sanchez
Role Appellee
Status Active
Name Luciette Szasz
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-22
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's June 14, 2024 order is amended to correct the Zoom orientation/test session date only: ORDERED that oral argument in this case is scheduled for Tuesday, September 3, 2024, at 10:30 a.m. for 10 minutes per side through Zoom video conference. The court calendars can be viewed on this court's website at 4dca.flcourts.gov. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time. The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court's website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff at 3:30pm on August 21, 2024 at Zoom meeting ID 836 8222 9748 and Zoom meeting passcode 246426. Attorneys who have previously attended this court's Zoom orientation/test session within the three months predating this order are exempt from this requirement. Further ORDERED that, within five (5) days from the date of this order, all parties shall file a notice which: (1) identifies the attorney or attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys, including email addresses and telephone numbers. The court will send the Zoom meeting information for the oral argument session to the email addresses provided.
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice
Description Appellant's Notice Regarding Oral Argument
Docket Date 2024-06-18
Type Notice
Subtype Notice
Description Appellee's Notice regarding Oral Argument
Docket Date 2024-06-14
Type Order
Subtype Order Re: Video Oral Argument
Description **AMENDED ORDER ISSUED 7-22-24** Order Re: Video Oral Argument
View View File
Docket Date 2024-03-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Maria Santoro
Docket Date 2024-02-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Therapies 4 Kids, Inc.
View View File
Docket Date 2024-02-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-02-08
Type Record
Subtype Supplemental Record
Description Supplemental Record **PROPOSED**
Docket Date 2024-02-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-12-26
Type Order
Subtype Order on Agreed Extension of Time
Description 60 DAYS TO February 27, 2024.
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Therapies 4 Kids, Inc.
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Therapies 4 Kids, Inc.
Docket Date 2023-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Maria Santoro
View View File
Docket Date 2023-11-03
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-8402
On Behalf Of Broward Clerk
Docket Date 2023-11-01
Type Notice
Subtype Notice
Description Notice of Payment for Clerk's Index
On Behalf Of Maria Santoro
Docket Date 2023-10-25
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Maria Santoro
Docket Date 2023-08-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED.
On Behalf Of Maria Santoro
Docket Date 2023-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maria Santoro
Docket Date 2023-08-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-04-08
Florida Limited Liability 2019-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State