Name: | O'NEAL CONSTRUCTORS, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Intent To Dissolve - Tax |
Effective Date: | 12 Jan 2001 (24 years ago) |
Business ID: | 696556 |
State of Incorporation: | SOUTH CAROLINA |
Principal Office Address: | 10 FALCON CREST DRGREENVILLE, SC 29607 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
O'Neal Inc. | Member | 10 Falcon Crest Drive, Greenville, SC 29607 |
Name | Role | Address |
---|---|---|
Kevin C Bean | Manager | 10 FALCON CREST DRIVE, GREENVILLE, SC 29607 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-04-16 | Annual Report For O'NEAL CONSTRUCTORS, LLC |
Annual Report LLC | Filed | 2023-02-27 | Annual Report For O'NEAL CONSTRUCTORS, LLC |
Annual Report LLC | Filed | 2022-03-08 | Annual Report For O'NEAL CONSTRUCTORS, LLC |
Annual Report LLC | Filed | 2021-04-14 | Annual Report For O'NEAL CONSTRUCTORS, LLC |
Annual Report LLC | Filed | 2020-02-17 | Annual Report For O'NEAL CONSTRUCTORS, LLC |
Annual Report LLC | Filed | 2019-03-20 | Annual Report For O'NEAL CONSTRUCTORS, LLC |
Annual Report LLC | Filed | 2018-01-30 | Annual Report For O'NEAL CONSTRUCTORS, LLC |
Annual Report LLC | Filed | 2017-01-20 | Annual Report For O'NEAL CONSTRUCTORS, LLC |
Annual Report LLC | Filed | 2016-03-04 | Annual Report For O'NEAL CONSTRUCTORS, LLC |
Annual Report LLC | Filed | 2015-03-19 | Annual Report For O'NEAL CONSTRUCTORS, LLC |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2400200 | Other Contract Actions | 2024-11-05 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | O'NEAL CONSTRUCTORS, LLC |
Role | Plaintiff |
Name | HANKIN ENVIRONMENTAL SY, |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-05-02 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | BC |
Status | Pending |
Parties
Name | O'NEAL CONSTRUCTORS, LLC |
Role | Defendant |
Name | Process Service Group, LLC |
Role | Plaintiff |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-06-28 |
Termination Date | 2024-08-23 |
Date Issue Joined | 2024-07-22 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | O'NEAL CONSTRUCTORS, LLC |
Role | Plaintiff |
Name | HANKIN ENVIRONMENTAL SY, |
Role | Defendant |
Date of last update: 03 May 2025
Sources: Company Profile on Mississippi Secretary of State Website