Search icon

TOP PROSPECT CONSULTING LLC

Headquarter

Company Details

Entity Name: TOP PROSPECT CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: L12000073542
FEI/EIN Number 46-0587614
Address: 2655 N OCEAN DR, Suite 301D, WEST PALM BEACH, FL 33404
Mail Address: 2655 N OCEAN DR, Suite 301D, WEST PALM BEACH, FL 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TOP PROSPECT CONSULTING LLC, ILLINOIS LLC_09052895 ILLINOIS

Agent

Name Role Address
ZELLER, SCOTT Agent 2655 N OCEAN DR, Suite 301D, WEST PALM BEACH, FL 33404

President

Name Role Address
ZELLER, SCOTT President 9964 Via Bernini, Lake Worth, FL 33467

Vice President

Name Role Address
KATSOUFIS, ANDREW Vice President 17 LOCKSLEY LANE, MANALAPAN, NJ 07726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034897 LIGHT INDUSTRIAL LABOR EXPIRED 2019-03-15 2024-12-31 No data 2437 QUANTUM BLVD, BOYNTON BEACH, FL, 33426
G17000052448 LOW VOLTAGE LABOR SOLUTIONS EXPIRED 2017-05-11 2022-12-31 No data 6761 RED REEF ST, LAKE WORTH, FL, 33467
G12000050946 AV-VC STAFFING SOLUTIONS EXPIRED 2012-06-04 2017-12-31 No data 6761 RED REEF STREET, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-03 2655 N OCEAN DR, Suite 301D, WEST PALM BEACH, FL 33404 No data
CHANGE OF MAILING ADDRESS 2024-05-03 2655 N OCEAN DR, Suite 301D, WEST PALM BEACH, FL 33404 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-03 2655 N OCEAN DR, Suite 301D, WEST PALM BEACH, FL 33404 No data
REINSTATEMENT 2023-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-01 ZELLER, SCOTT No data
LC STMNT OF RA/RO CHG 2017-10-30 No data No data
REINSTATEMENT 2013-10-16 No data No data

Court Cases

Title Case Number Docket Date Status
TOP PROSPECT CONSULTING, LLC VS WILLIAM A. CASTILLO and RIGHTECH NY, INC. d/b/a RIGHTECH, INC. 4D2021-1401 2021-04-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA010783

Parties

Name TOP PROSPECT CONSULTING LLC
Role Appellant
Status Active
Representations Justin C. Carlin
Name RIGHTECH NY, INC.
Role Appellee
Status Active
Name William A. Castillo
Role Appellee
Status Active
Representations Steven I. Friedland, Marc Freedman, John Farina, Neil B. Solomon, Marc D. Freedman
Name Rightech, Inc.
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 23, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Top Prospect Consulting, LLC
Docket Date 2021-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees Rightech NY, Inc. d/b/a Rightech, Inc. and William A. Castillo's August 6, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 3, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-08-06
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 William A. Castillo
Docket Date 2021-06-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Marc Freedman's June 22, 2021 verified motion for permission to appear pro hac vice is granted, and Marc Freedman, Esquire, is permitted to appear in this appeal as counsel for appellees. Marc Freedman, Esquire, is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2021-06-23
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's June 18, 2021 motion to serve an amended initial brief is granted, and said brief is deemed filed as of the date of this order. Further,ORDERED that per the parties’ June 22, 2021 stipulation, the deadline for the answer brief is August 11, 2021.
Docket Date 2021-06-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Top Prospect Consulting, LLC
Docket Date 2021-06-22
Type Notice
Subtype Notice
Description Notice ~ OF STIPULATION REGARDING APPELLANT'S MOTION TO DEEM INITIAL BRIEF TIMELY FILED AND TO FILE AMENDED INITIAL BRIEF *AND OF* AGREED EXTENSION FOR APPELLEES TO FILE ANSWER BRIEF
On Behalf Of Top Prospect Consulting, LLC
Docket Date 2021-06-22
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of William A. Castillo
Docket Date 2021-06-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of William A. Castillo
Docket Date 2021-06-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Top Prospect Consulting, LLC
Docket Date 2021-06-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Top Prospect Consulting, LLC
Docket Date 2021-05-28
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief 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 completely text searchable, and contains bookmarks which are not in compliance with 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.
Docket Date 2021-05-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Top Prospect Consulting, LLC
Docket Date 2021-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Top Prospect Consulting, LLC
Docket Date 2021-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 21, 2021 amended motion for extension of time is granted, and appellant shall serve the initial brief and appendix within five (5) days from the current due date. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Top Prospect Consulting, LLC
Docket Date 2021-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 6, 2021 motion for extension of time is granted, and appellant shall serve the initial brief and appendix within fifteen (15) days from the current due date. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Top Prospect Consulting, LLC
Docket Date 2021-04-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Top Prospect Consulting, LLC
Docket Date 2021-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-22
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 lower tribunal 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 lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Top Prospect Consulting, LLC
Docket Date 2021-04-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-05-03
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-05-02
CORLCRACHG 2017-10-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347225898 0316100 2024-01-22 1818 SOUTH AUSTRALIAN AVENUE, SUITE 202, WEST PALM BEACH, FL, 33409
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-01-22
Case Closed 2024-07-18

Related Activity

Type Inspection
Activity Nr 1723967
Health Yes
Type Inspection
Activity Nr 1723950
Health Yes
Type Complaint
Activity Nr 2119314
Safety Yes
Health Yes
Type Inspection
Activity Nr 1722575
Health Yes

Date of last update: 22 Feb 2025

Sources: Florida Department of State