Search icon

HIGHLAND CONSULTING LLC

Company Details

Entity Name: HIGHLAND CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L20000182484
FEI/EIN Number 85-1851071
Address: 305 NE 2nd Avenue, #75, DELRAY BEACH, FL, 33444, US
Mail Address: 305 NE 2nd Avenue, #75, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NEFF TRACEY C Agent 305 NE 2nd Avenue, DELRAY BEACH, FL, 33444

Manager

Name Role Address
NEFF TRACEY C Manager 305 NE 2nd Avenue, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 305 NE 2nd Avenue, #75, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2021-04-05 305 NE 2nd Avenue, #75, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 305 NE 2nd Avenue, #75, DELRAY BEACH, FL 33444 No data

Court Cases

Title Case Number Docket Date Status
F. STEVEN HITCHCOCK VS ANTHONY PROSSER, et al. 4D2010-4664 2010-11-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA009881XXXXMB

Parties

Name F. STEVEN HITCHCOCK
Role Petitioner
Status Active
Representations CHARLES LLOYD CURTIS
Name HIGHLAND CONSULTING LLC
Role Respondent
Status Active
Name HIGHLAND GROUP INTERNATIONAL
Role Respondent
Status Active
Name PROUDFOOT CONSULTING COMPANY
Role Respondent
Status Active
Name ANTHONY PROSSER
Role Respondent
Status Active
Representations MARK VASCO, Gregory W. Coleman, Scott G. Hawkins, Justus Webb Reid, Stephanie L. Serafin, PATRICK COYLE, LOUIS SILBER (DNU), CHRISTOPHER C. MARQUARDT, Jane Kreusler-Walsh, ALLISON J. DAVIS (DNU), RANDALL HAGEN
Name Hon. Robin Lee Rosenberg
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-01-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO SUPPLEMENT APPENDIX.
Docket Date 2011-01-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ (VIEW ORDER IN 4D10-4718; MOT. TO CONSOLIDATE TREATED AS A NOTICE OF VOLUNTARY DISMISSAL AND IS GRANTED. 4D10-4718 IS DISMISSED).
Docket Date 2011-03-31
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-02-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-02-22
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ON THE MERITS.
Docket Date 2011-02-22
Type Order
Subtype Order
Description ORD-Moot ~ MOTION TO STRIKE AND MOTION FOR COURT TO CONSIDER RESPONDENT'S RESPONSE.
Docket Date 2010-12-28
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of F. STEVEN HITCHCOCK
Docket Date 2010-12-23
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ (M)
On Behalf Of ANTHONY PROSSER
Docket Date 2010-12-20
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO PETITION
On Behalf Of F. STEVEN HITCHCOCK
Docket Date 2010-12-14
Type Response
Subtype Response
Description Response ~ TO PETITION (WITH APPENDIX)
On Behalf Of ANTHONY PROSSER
Docket Date 2010-12-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of F. STEVEN HITCHCOCK
Docket Date 2010-12-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Charles L. Curtis 0190368
Docket Date 2010-12-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (M) WITH 10-4718 T-
On Behalf Of F. STEVEN HITCHCOCK
Docket Date 2010-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ *AMENDED*
On Behalf Of ANTHONY PROSSER
Docket Date 2010-11-30
Type Response
Subtype Response
Description Response ~ TO MOTION TO CONSOLIDATE
On Behalf Of ANTHONY PROSSER
Docket Date 2010-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ANTHONY PROSSER
Docket Date 2010-11-22
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ PENDING REVIEW OF PETITION.
Docket Date 2010-11-22
Type Response
Subtype Response
Description Response ~ TO MOTION AND AMENDED MOTION TO STAY
On Behalf Of ANTHONY PROSSER
Docket Date 2010-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANTHONY PROSSER
Docket Date 2010-11-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *AMENDED*
On Behalf Of F. STEVEN HITCHCOCK
Docket Date 2010-11-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of F. STEVEN HITCHCOCK
Docket Date 2010-11-16
Type Petition
Subtype Petition
Description Petition Filed ~ WITH APPENDIX.
On Behalf Of F. STEVEN HITCHCOCK
Docket Date 2010-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-05
Florida Limited Liability 2020-06-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State