Active
Updated 7/15/2025 12:00:00 AM

Applied Revenue Analytics, LLC

Applied Revenue Analytics, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on September 10, 2018, under the California Secretary of State’s registration number 201825810078. It is currently listed as an active entity.

The principal and mailing address of Applied Revenue Analytics, LLC is 2010 W. Whispering Wind Drive, Suite #101, Phoenix, AZ 85085, where all official business activities and communication are managed.

For legal purposes, Capitol Corporate Services, Inc. serves as the registered agent for the company, located at 455 Capitol Mall Complex Ste 217, Sacramento, CA 95814, handling all compliance and official matters for company.

Filing information

Company Name Applied Revenue Analytics, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201825810078
Date Filed September 10, 2018
Company Age 6 years 10 months
State AZ
Status Active
Formed In North Carolina
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Analytical solutions healthcare industry

The data on Applied Revenue Analytics, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

2010 W. Whispering Wind Drive, Suite #101
Phoenix, AZ 85085

Mailing Address

2010 W. Whispering Wind Drive, Suite #101
Phoenix, AZ 85085

Agent

1505 Corporation
Capitol Corporate Services, Inc.
455 Capitol Mall Complex Ste 217
Sacramento, CA 95814

Principal(s)

Manager
Adam T. Miller
2010 W. Whispering Wind Drive, Suite #101
Phoenix, AZ 85085
Authorized person for 5 entities. See all →
Chief Executive Officer
Adam T. Miller
2010 W. Whispering Wind Drive, Suite #101
Phoenix, AZ 85085
Authorized person for 5 entities. See all →
Manager
Brian Peterson
116 Huntington Ave., 15th Floor
Boston, MA 02116
Authorized person for 3 entities. See all →
Manager
Jeffrey Fritsch
888 Boylston St, Suite 1600
Boston, MA 02199
Authorized person for 3 entities. See all →
Manager
Joe Cammarosano
888 Boylston St, Suite 1600
Boston, MA 02199
Authorized person for 3 entities. See all →
Manager
Michael Balmuth
One Boston Pl., 201 Washington St. #3900
Boston, MA 02108
Authorized person for 3 entities. See all →
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/10/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 9/22/2022
Effective Date
Description

Principal Address 1
From: 16260 North 71st Street, Suite 325
To: 2010 W. Whispering Wind Drive, Suite #101

Principal City
From: Scottsdale
To: Phoenix

Principal Postal Code
From: 85254
To: 85085

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/5/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 9/10/2018
Effective Date
Description

Document Images