Search icon

PB LAB LLC - Florida Company Profile

Company Details

Entity Name: PB LAB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PB LAB LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000130309
FEI/EIN Number 274400792

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 401 LANTANA ROAD, LANTANA, FL, 33462, US
Mail Address: 5200 10TH AVE, N, GREENACRES, FL, 33463, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITCHER GEORGE L Managing Member 6477 Willoughby Circle, Lake Worth, FL, 33463
ELDREDGE-PITCHER ELIZABETH Managing Member 6477 Willoughby Circle, Lake Worth, FL, 33463
PITCHER GEORGE L Agent 6477 Willoughby Circle, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-10-01 401 LANTANA ROAD, SUITE 11, LANTANA, FL 33462 -
CHANGE OF MAILING ADDRESS 2024-10-01 401 LANTANA ROAD, SUITE 11, LANTANA, FL 33462 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-15 401 LANTANA ROAD, SUITE 11, LANTANA, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 6477 Willoughby Circle, Lake Worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2014-04-30 PITCHER, GEORGE L -

Court Cases

Title Case Number Docket Date Status
THE HARTFORD INSUANCE COMPANY VS ALLSTATE INSURANCE CO., et al. 4D2015-2374 2015-06-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA012257AH

Parties

Name THE HARTFORD INSURANCE COMPANY
Role Appellant
Status Active
Representations JOSEPH P. D'AMBROSIO
Name PB LAB LLC
Role Appellant
Status Active
Name ALLSTATE INSURANCE COMPANY
Role Appellee
Status Active
Representations John P. Joy, DANIEL LEMONGELLO, Sara Sandler Cromer
Name NESTOR PATINO
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 25, 2016, at 9:30 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-06-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE HARTFORD INSURANCE COMPANY
Docket Date 2016-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 17, 2016 agreed motion for extension of time is granted, and appellant shall serve the reply brief on or before June 14, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-05-17
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 THE HARTFORD INSURANCE COMPANY
Docket Date 2016-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLSTATE INSURANCE COMPANY
Docket Date 2016-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALLSTATE INSURANCE COMPANY
Docket Date 2016-04-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of THE HARTFORD INSURANCE COMPANY
Docket Date 2016-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALLSTATE INSURANCE COMPANY
Docket Date 2016-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/21/16
On Behalf Of ALLSTATE INSURANCE COMPANY
Docket Date 2016-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 03/22/16
On Behalf Of ALLSTATE INSURANCE COMPANY
Docket Date 2015-12-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ HEARING TRANSCRIPT DATED 3/30/15, ON APPELLEE, ALLSTATE INS. CO.
On Behalf Of THE HARTFORD INSURANCE COMPANY
Docket Date 2015-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE HARTFORD INSURANCE COMPANY
Docket Date 2015-12-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE HARTFORD INSURANCE COMPANY
Docket Date 2015-08-05
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 120 DAYS TO 12/25/15
On Behalf Of THE HARTFORD INSURANCE COMPANY
Docket Date 2015-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLSTATE INSURANCE COMPANY
Docket Date 2015-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-06-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE HARTFORD INSURANCE COMPANY
Docket Date 2016-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's April 20, 2016 agreed motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2015-06-25
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Joseph P. D'Ambrosio has failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2010-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State