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

San Bernardino Properties, LLC

San Bernardino Properties, LLC is a Limited Liability Company located in Sedona, AZ. The company was incorporated on April 9, 2018, under the California Secretary of State’s registration number 201811310350. It is currently listed as an active entity.

The principal and mailing address of San Bernardino Properties, LLC is 2370 W State Rt 89a Ste 11-516, Sedona, AZ 86336, where all official business activities and communication are managed.

For legal purposes, Thomas Greco serves as the registered agent for the company, located at 24422 Avenida De La Carlota Ste 400, Laguna Hills, CA 92653, handling all compliance and official matters for company.

Filing information

Company Name San Bernardino Properties, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201811310350
Date Filed April 9, 2018
Company Age 7 years 3 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business COMMERCIAL RE

The data on San Bernardino Properties, 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

2370 W State Rt 89a Ste 11-516
Sedona, AZ 86336

Mailing Address

2370 W State Rt 89a Ste 11-516
Sedona, AZ 86336

Agent

Individual
Thomas Greco
24422 Avenida De La Carlota Ste 400
Laguna Hills, CA 92653
Registered agent for 4 entities

Principal(s)

Manager
Lc Automotive Investments, LLC
Po Box 6900
Incline Village, NV 89450
Authorized person for 2 entities. See all →
Manager
Ronnette Coleman
2370 W State Rt 89a Ste 11-516
Sedona, AZ 86336
Manager
Timothy Brown
2370 W. State Rte 89a Ste 11-516
Sedona, AZ 86336
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/1/2024
Effective Date
Description

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 9/16/2022
Effective Date
Description
Event Type Initial Filing
Filed Date 4/9/2018
Effective Date
Description

Document Images