Search icon

PBG PROPERTY SERVICES, LLC

Company Details

Entity Name: PBG PROPERTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 18 Apr 2019 (6 years ago)
Document Number: M19000003933
FEI/EIN Number APPLIED FOR
Address: 801 NORTHPOINT PKWY, STE 141, WEST PALM BEACH, FL, 33409, US
Mail Address: 801 NORTHPOINT PKWY, STE 141, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: NEVADA

Agent

Name Role Address
CAREY LAW GROUP, PA Agent 1801 INDIAN RD, STE 103, WEST PALM BEACH, FL, 33409

Manager

Name Role Address
BLANCHARD JOSHUA Manager 801 NORTHPOINT PKWY, STE 141, WEST PALM BEACH, FL, 33409

Court Cases

Title Case Number Docket Date Status
PAXTON BROMLEY VS PBG PROPERTY SERVICES, LLC 4D2021-0138 2021-01-08 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-1629

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-3847

Parties

Name Paxton Bromley
Role Appellant
Status Active
Name PBG PROPERTY SERVICES, LLC
Role Appellee
Status Active
Representations Richard Carey
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-01-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Returned mail from Broward for Paxton Bromley
Docket Date 2021-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-21
Type Notice
Subtype Notice
Description Notice ~ OF RELATED CASES AND/OR SAME OR SIMILAR ISSUES
On Behalf Of Paxton Bromley
Docket Date 2021-01-12
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-08
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Paxton Bromley
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-01-08
Type Record
Subtype Record on Appeal
Description Received Records
ANGELA FAYED VS PBG PROPERTY SERVICES, LLC, CALIBER TRUST, LLC, AND BONANZA ST LAND TRUST DATED JANUARY 23, 2019 5D2020-1795 2020-08-25 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-026776

Parties

Name Angela Fayed
Role Appellant
Status Active
Representations Michael Saracco
Name Bonanza ST Land Trust Dated January 23, 2019
Role Appellee
Status Active
Name CALIBER TRUST, LLC
Role Appellee
Status Active
Name PBG PROPERTY SERVICES, LLC
Role Appellee
Status Active
Representations Joseph S. Van de Bogart, Walter Nathan Meloon
Name Hon. David Silverman
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-01-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-12-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-12-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ INITIAL BRF BY 12/9; FAILURE TO TIMELY SERVE THE IB AND APPX WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE
Docket Date 2020-11-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Angela Fayed
Docket Date 2020-10-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum ~ W/DRAWN PER 11/24 ORDER
Docket Date 2020-09-22
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 11/24 ORDER
Docket Date 2020-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-09-09
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS
Docket Date 2020-09-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2020-08-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/24/2020
On Behalf Of Angela Fayed
Docket Date 2020-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
Foreign Limited 2019-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State