Search icon

O'NEAL CONSTRUCTORS, LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC Agent 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232

Member

Name Role Address
O'Neal Inc. Member 10 Falcon Crest Drive, Greenville, SC 29607

Manager

Name Role Address
Kevin C Bean Manager 10 FALCON CREST DRIVE, GREENVILLE, SC 29607

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400200 Other Contract Actions 2024-11-05 settled
Circuit Fifth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-11-05
Termination Date 2024-11-05
Date Issue Joined 2024-11-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name O'NEAL CONSTRUCTORS, LLC
Role Plaintiff
Name HANKIN ENVIRONMENTAL SY,
Role Defendant
2400130 Other Contract Actions 2024-05-02 missing
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
2400200 Other Contract Actions 2024-06-28 statistical closing
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