Search icon

ACIMA DIGITAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (4 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
C T CORPORATION SYSTEM Agent -
Fair Jeff Vice President 5501 Headquarters Dr., Plano, TX, 75024

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State