Search icon

ACIMA DIGITAL, LLC - Florida Company Profile

Company Details

Entity Name: ACIMA DIGITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: M14000002575
FEI/EIN Number 46-2225226

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

Address: 5501 Headquarters Dr., Plano, TX, 75024, US
Mail Address: 5501 Headquarters Dr., Plano, TX, 75024, US
Place of Formation: UTAH

Key Officers & Management

Name Role Address
Fadel Mitchell E Manager 5501 Headquarters Dr., Plano, TX, 75024
Pechersky Bryan Manager 5501 Headquarters Dr., Plano, TX, 75024
Karam Fahmi Manager 5501 Headquarters Dr., Plano, TX, 75024
Wood Susan Vice President 5501 Headquarters Dr., Plano, TX, 75024
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101298 SIMPLE FINANCE EXPIRED 2015-10-02 2020-12-31 - 1225 FORT UNION BLVD., SUITE 300, MIDVALE, UT, 84047
G15000001607 SIMPLE LEASING EXPIRED 2015-01-06 2020-12-31 - 1225 E. FORT UNION BLVD., STE. 300, MIDVALE, UT, 84047

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 5501 Headquarters Dr., Plano, TX 75024 -
CHANGE OF MAILING ADDRESS 2024-04-02 5501 Headquarters Dr., Plano, TX 75024 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT AND NAME CHANGE 2021-12-27 ACIMA DIGITAL, LLC -
REGISTERED AGENT NAME CHANGED 2021-12-27 C T CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2019-02-08 - -
LC NAME CHANGE 2017-02-06 ACIMA CREDIT, LLC -
LC NAME CHANGE 2014-12-29 SIMPLE RTO, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000726061 TERMINATED 1000000725888 COLUMBIA 2016-11-02 2026-11-10 $ 300.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-31
LC Amendment and Name Change 2021-12-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-19
CORLCRACHG 2019-02-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State