Search icon

EMERGENCY EDUCATION INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: EMERGENCY EDUCATION INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERGENCY EDUCATION INSTITUTE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 2016 (8 years ago)
Document Number: L16000229490
FEI/EIN Number 81-4760099

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

Address: 3111 N UNIVERSITY DRIVE, 300, CORAL SPRINGS, FL, 33065
Mail Address: 4792 VICTORIA CIRCLE, WEST PALM BEACH, FL, 33409
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UGALDE MICHELLE Manager 4792 VICTORIA CIRCLE, WEST PALM BEACH, FL, 33409
LORI UGALDE Director 319 LEIGH ROAD, TEQUESTA, FL, 33469
UGALDE MICHELLE Agent 4792 VICTORIA CIRCLE, WEST PALM BEACH, FL, 33409

Court Cases

Title Case Number Docket Date Status
EMERGENCY EDUCATION INSTITUTE VS FLORIDA BOARD OF NURSING 4D2019-0512 2019-02-25 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Unknown Court
19-0442RU

Parties

Name EMERGENCY EDUCATION INSTITUTE, LLC
Role Appellant
Status Active
Representations Shavon Jones
Name Board of Nursing
Role Appellee
Status Active
Representations Timothy Michael Frizzell, Marlene Katherine Stern

Docket Entries

Docket Date 2222-06-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **THE CROSS APPEAL WAS VOLUNTARILY DISMISSED. SEE 06/27/2019 ORDER.**
Docket Date 2020-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's February 17, 2020 “motion for clarification and rehearing regarding constitutional issues and for reconsideration or a written opinion regarding fee entitlement issues” is denied.
Docket Date 2020-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION AND REHEARING
On Behalf Of Board of Nursing
Docket Date 2020-02-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR CLARIFICATION AND REHEARING REGARDING CONSTITUTIONAL ISSUES AND FOR RECONSIDERATION OR A WRITTEN OPINION REGARDING FEE ENTITLEMENT ISSUES
On Behalf Of EMERGENCY EDUCATION INSTITUTE
Docket Date 2020-02-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's October 11, 2019 "motion for appellate attorney's fees and incorporated memorandum of law" is denied.
Docket Date 2020-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-01-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED TO INCLUDE CERTIFICATE OF SERVICE
On Behalf Of EMERGENCY EDUCATION INSTITUTE
Docket Date 2020-01-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EMERGENCY EDUCATION INSTITUTE
Docket Date 2020-01-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Board of Nursing
Docket Date 2019-12-20
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that the appellee's September 20, 2019 motion to strike is denied.
Docket Date 2019-11-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 4, 2020, at 10:30 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-10-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EMERGENCY EDUCATION INSTITUTE
Docket Date 2019-10-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Board of Nursing
Docket Date 2019-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND INCORPORATED MEMORANDUM OF LAW
On Behalf Of EMERGENCY EDUCATION INSTITUTE
Docket Date 2019-10-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Board of Nursing
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 26, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 2, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-09-26
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 Board of Nursing
Docket Date 2019-09-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s August 30, 2019 response, it is ORDERED that appellee’s August 23, 2019 motion to dismiss for mootness is denied. Further,ORDERED that appellee’s September 5, 2019 motion for leave to file a reply is denied as moot. Further,ORDERED that appellee's motion to strike is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2019-09-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ IN PART, APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Board of Nursing
Docket Date 2019-09-05
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ **DENIED. SEE 09/25/2019 ORDER.** TO APPELLANT'S RESPONSE ON MOOTNESS
On Behalf Of Board of Nursing
Docket Date 2019-08-30
Type Response
Subtype Response
Description Response ~ AND INCORPORATED MEMORANDUM OF LAW IN OPPOSITION TO THE BOARD OF NURSING'S MOTION TO DISMISS FOR MOOTNESS
On Behalf Of EMERGENCY EDUCATION INSTITUTE
Docket Date 2019-08-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of EMERGENCY EDUCATION INSTITUTE
Docket Date 2019-08-23
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of Board of Nursing
Docket Date 2019-08-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR MOOTNESS
On Behalf Of Board of Nursing
Docket Date 2019-07-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 31 DAYS TO 08/26/2019
Docket Date 2019-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Board of Nursing
Docket Date 2019-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EMERGENCY EDUCATION INSTITUTE
Docket Date 2019-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EMERGENCY EDUCATION INSTITUTE
Docket Date 2019-06-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellee’s June 26, 2019 “notice of withdrawal of notice of cross-appeal” is treated as a notice of voluntary dismissal of the cross appeal and this case is dismissed as to the cross-appeal only.
Docket Date 2019-06-26
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF NOTICE OF CROSS-APPEAL
On Behalf Of Board of Nursing
Docket Date 2019-06-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (AMENDED)
On Behalf Of EMERGENCY EDUCATION INSTITUTE
Docket Date 2019-06-17
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ Upon consideration of appellee’s May 15, 2019 response and appellant’s May 31, 2019 reply, it is ORDERED that appellant’s May 1, 2019 “motion to supplement the record on appeal and motion for extension of time to file initial brief” is granted in part and denied in part. The request to supplement the record is denied as to the February 28, 2019 motion for attorney’s fees. The request to supplement the record is granted as to all other documents requested in the motion to supplement, as well as the documents requested in the reply. Appellant shall file an amended proposed supplemental record that only contains documents in accordance with this order within ten (10) days from the date of this order. The request for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order.
Docket Date 2019-05-31
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of EMERGENCY EDUCATION INSTITUTE
Docket Date 2019-05-23
Type Order
Subtype Order on Motion for Leave to File Reply
Description ORD-Granting Leave to File Reply ~ Upon consideration of appellee’s May 17, 2019 response in opposition, it is ORDERED that appellant’s May 15, 2019 motion for leave to reply is granted, and appellant shall file the reply to appellee's response to the motion to supplement the record within ten (10) days from the date of this order.
Docket Date 2019-05-17
Type Response
Subtype Response
Description Response ~ TO EMERGENCY EDUCATION INSTITUTE'S MOTION FOR LEAVE TO REPLY
On Behalf Of Board of Nursing
Docket Date 2019-05-15
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ TO BOARD OF NURSING'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of EMERGENCY EDUCATION INSTITUTE
Docket Date 2019-05-15
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Board of Nursing
Docket Date 2019-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of EMERGENCY EDUCATION INSTITUTE
Docket Date 2019-04-09
Type Record
Subtype Transcript
Description Transcript Received ~ 218 PAGES
Docket Date 2019-03-05
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's March 5, 2019 fee order is vacated.
Docket Date 2019-02-28
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ **VOLUNTARILY DISMISSED. SEE 06/27/2019 ORDER.** (DUPLICATE)
On Behalf Of Board of Nursing
Docket Date 2019-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-25
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ **FEE PAID THROUGH PORTAL**
Docket Date 2019-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CERTIFIED** **FEE PAID THROUGH PORTAL**
On Behalf Of EMERGENCY EDUCATION INSTITUTE

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6935347702 2020-05-01 0455 PPP 3111 N UNIVERSITY DR, CORAL SPRINGS, FL, 33065-5058
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CORAL SPRINGS, BROWARD, FL, 33065-5058
Project Congressional District FL-23
Number of Employees 15
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 190015.62
Forgiveness Paid Date 2021-09-02
9663878801 2021-04-23 0455 PPS 3111 N University Drive Suite 300 3111 N University Drive Suite 300, West Palm Beach, FL, 33409
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409
Project Congressional District FL-18
Number of Employees 19
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 138378.47
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State