Search icon

LEVIN AND RINKE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: LEVIN AND RINKE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEVIN AND RINKE DEVELOPMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jan 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P99000006135
FEI/EIN Number 593497639

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: TEN PORTOFINO DRIVE, 2ND FLOOR, PENSACOLA BEACH, FL, 32561, US
Mail Address: TEN PORTOFINO DRIVE, 2ND FLOOR, PENSACOLA BEACH, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINKE ROBERT President TEN PORTOFINO DRIVE, 2ND FLOOR, PENSACOLA BEACH, FL, 32561
Levin Teresa S Director P. O. Box 1231, Pensacola, FL, 32591
CAMPBELL JAMES S Agent C/O BYRD CAMPBELL, P.A., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 C/O BYRD CAMPBELL, P.A., 180 PARK AVENUE NORTH, SUITE 2A, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-29 TEN PORTOFINO DRIVE, 2ND FLOOR, PENSACOLA BEACH, FL 32561 -
CHANGE OF MAILING ADDRESS 2009-01-29 TEN PORTOFINO DRIVE, 2ND FLOOR, PENSACOLA BEACH, FL 32561 -
REGISTERED AGENT NAME CHANGED 2002-04-23 CAMPBELL, JAMES S -

Documents

Name Date
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-23
Reg. Agent Change 2017-09-29
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1903817203 2020-04-15 0491 PPP 10 PORTOFINO DR 2ND FLOOR, GULF BREEZE, FL, 32561-2465
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107684.25
Loan Approval Amount (current) 107684.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GULF BREEZE, ESCAMBIA, FL, 32561-2465
Project Congressional District FL-01
Number of Employees 15
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108788.01
Forgiveness Paid Date 2021-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State