11.10.2018 Views

10.11.18

You also want an ePaper? Increase the reach of your titles

YUMPU automatically turns print PDFs into web optimized ePapers that Google loves.

SENSUAL MASSAGE<br />

RAVISHING REDHEAD<br />

Enjoy an exotic rubdown in pleasant<br />

comfortable surroundings. Call<br />

(818) 799-7575<br />

TOP LESS HAIR STYLIST<br />

Greatest Hair cuts & Great Fun!<br />

Call (818) 799-7575<br />

THAI LADY MASSAGE IN<br />

SOUTH PASADENA 10AM - 10PM<br />

(909) 323-9853<br />

WONDERFUL MASSAGE EL MONTE<br />

Beauty, Clean & Private with shower<br />

Great Massage, Stress Relief ½ hr $30,<br />

1 hr $40. Relaxation. Call Karen<br />

(626) 409-4288<br />

Instagram:@lekaren25<br />

PRETTY MASSAGE<br />

(626) 803 - 7108<br />

R. WEBB ARCHITECTS, INC. 8607<br />

Venice Boulevard Los Angeles, CA<br />

90034, 80 Glastonbury Boulevard,<br />

Glastonbury, CT 06033. COUNTY:<br />

Los Angeles. Articles of Incorporation<br />

or Organization Number:<br />

3777147. REGISTERED OWNER(S)<br />

The S/L/A/M Collaborative, Inc., 80<br />

Glastonbury Boulevard, Glastonbury,<br />

CT 06033. State of Incorporation<br />

or LLC: CT. THIS BUSINESS IS<br />

CONDUCTED BY a Corporation. The<br />

registrant commenced to transact<br />

business under the fi ctitious business<br />

name or names listed above on:<br />

N/A. I declare that all information in<br />

this statement is true and correct. /s/<br />

Daniel S. Kantor. TITLE: Treasurer,<br />

Corp or LLC Name: The S/L/A/M<br />

Collaborative, Inc. This statement<br />

was fi led with the LA County Clerk<br />

on: September 11, 2018. NOTICE in<br />

accordance with subdivision (a) of<br />

Section 17920, a Fictitious Name<br />

statement generally expires at the<br />

end of fi ve years from the date on<br />

which it was fi led in the offi ce of the<br />

county clerk, except, as provided in<br />

subdivision (b) of Section 17920,<br />

where it expires 40 days after any<br />

change in the facts set forth in the<br />

statement pursuant to Section 17913<br />

other than a change in the residence<br />

address of a registered owner. a new<br />

Fictitious Business Name statement<br />

must be fi led before the expiration.<br />

The fi ling of this statement does not<br />

of itself authorize the use in this state<br />

of a fi ctitious business name in violation<br />

of the rights of another under<br />

federal, state, or common law (see<br />

Section 14411 et seq., Business and<br />

Professions code). Publish: Pasadena<br />

Weekly. Dates: 9/27/18, 10/4/18,<br />

10/11/18, 10/18/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018235493<br />

Type of Filing: Original. The following<br />

person(s) is (are) doing<br />

business as: TOOSHIEBABY. 2216<br />

Eckhart Ave. Rosemead, CA 91770.<br />

COUNTY: Los Angeles. Articles of<br />

Incorporation or Organization Number:<br />

201816310297. REGISTERED<br />

OWNER(S) Twotaur LLC, 2216<br />

Eckhart Ave. Rosemead, CA 91770.<br />

State of Incorporation or LLC: CA.<br />

THIS BUSINESS IS CONDUCTED<br />

BY a Limited Liability Company. The<br />

registrant commenced to transact<br />

business under the fi ctitious business<br />

name or names listed above on:<br />

N/A. I declare that all information in<br />

this statement is true and correct. /s/<br />

Diana Trieu. TITLE: CEO, Corp or LLC<br />

Name: Twotaur LLC. This statement<br />

was fi led with the LA County Clerk<br />

on: September 17, 2018. NOTICE in<br />

accordance with subdivision (a) of<br />

Section 17920, a Fictitious Name<br />

statement generally expires at the<br />

end of fi ve years from the date on<br />

which it was fi led in the offi ce of the<br />

county clerk, except, as provided in<br />

subdivision (b) of Section 17920,<br />

where it expires 40 days after any<br />

change in the facts set forth in the<br />

statement pursuant to Section 17913<br />

other than a change in the residence<br />

address of a registered owner. a new<br />

Fictitious Business Name statement<br />

must be fi led before the expiration.<br />

The fi ling of this statement does not<br />

of itself authorize the use in this state<br />

of a fi ctitious business name in violation<br />

of the rights of another under<br />

federal, state, or common law (see<br />

Section 14411 et seq., Business and<br />

Professions code). Publish: Pasadena<br />

Weekly. Dates: 9/27/18, 10/4/18,<br />

10/11/18, 10/18/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018219785<br />

Type of Filing: Original. The following<br />

person(s) is (are) doing business<br />

as: FELT. 1601 N. Sepulveda Blvd.,<br />

#211 Manhattan Beach, CA 90266.<br />

COUNTY: Los Angeles. REGISTERED<br />

OWNER(S) Nice LLC, 1601 N. Sepulveda<br />

Blvd., #211 Manhattan Beach,<br />

CA 90266. State of Incorporation or<br />

LLC: DE. THIS BUSINESS IS CON-<br />

DUCTED BY a Limited Liability Company.<br />

The registrant commenced to<br />

transact business under the fi ctitious<br />

business name or names listed above<br />

on: 01/2018. I declare that all information<br />

in this statement is true and<br />

correct. /s/ Robert S. Fetcher. TITLE:<br />

Manager, Corp or LLC Name: Nice<br />

LLC. This statement was fi led with<br />

the LA County Clerk on: September<br />

17, 2018. NOTICE in accordance with<br />

subdivision (a) of Section 17920, a<br />

Fictitious Name statement generally<br />

expires at the end of fi ve years from<br />

the date on which it was fi led in the<br />

offi ce of the county clerk, except, as<br />

provided in subdivision (b) of Section<br />

17920, where it expires 40 days after<br />

any change in the facts set forth in the<br />

statement pursuant to Section 17913<br />

other than a change in the residence<br />

address of a registered owner. a new<br />

Fictitious Business Name statement<br />

must be fi led before the expiration.<br />

The fi ling of this statement does not<br />

of itself authorize the use in this state<br />

of a fi ctitious business name in violation<br />

of the rights of another under<br />

federal, state, or common law (see<br />

Section 14411 et seq., Business and<br />

Professions code). Publish: Pasadena<br />

Weekly. Dates: 9/27/18, 10/4/18,<br />

10/11/18, 10/18/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018241453<br />

Type of Filing: Original. The following<br />

person(s) is (are) doing business as:<br />

TARGET HOME LOANS, WPA LEND-<br />

ING. 121 W. Lexington Drive #L106L<br />

Glendale, CA 91203, 9353 Bolsa<br />

Ave., #K21 Westminster, CA 92683.<br />

COUNTY: Los Angeles. Articles of Incorporation<br />

or Organization Number:<br />

3734749. REGISTERED OWNER(S)<br />

GV Lending and Realty, Inc., 121 W.<br />

Lexington Drive #L106L Glendale,<br />

CA 91203. State of Incorporation or<br />

LLC: CA. THIS BUSINESS IS CON-<br />

DUCTED BY a Corporation. The<br />

registrant commenced to transact<br />

business under the fi ctitious business<br />

name or names listed above on:<br />

10/2015. I declare that all information<br />

in this statement is true and correct.<br />

/s/ Robert M. Le. TITLE: CEO, Corp<br />

or LLC Name: GV Lending and Realty,<br />

Inc. This statement was fi led with the<br />

LA County Clerk on: September 21,<br />

2018. NOTICE in accordance with<br />

subdivision (a) of Section 17920, a<br />

Fictitious Name statement generally<br />

expires at the end of fi ve years from<br />

the date on which it was fi led in the<br />

offi ce of the county clerk, except, as<br />

provided in subdivision (b) of Section<br />

17920, where it expires 40 days after<br />

any change in the facts set forth in the<br />

statement pursuant to Section 17913<br />

other than a change in the residence<br />

address of a registered owner. a new<br />

Fictitious Business Name statement<br />

must be fi led before the expiration.<br />

The fi ling of this statement does not<br />

of itself authorize the use in this state<br />

of a fi ctitious business name in violation<br />

of the rights of another under<br />

federal, state, or common law (see<br />

Section 14411 et seq., Business and<br />

Professions code). Publish: Pasadena<br />

Weekly. Dates: 9/27/18, 10/4/18,<br />

10/11/18, 10/18/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018248238<br />

Type of Filing: Amended. The following<br />

person(s) is (are) doing business<br />

as: DOWNEY HYUNDAI. 7550<br />

Firestone Blvd., Downey, CA 90241.<br />

COUNTY: Los Angeles. Articles<br />

of Incorporation or Organization<br />

Number: 4189537. REGISTERED<br />

OWNER(S) Downey Hyundai Inc.,<br />

7550 Firestone Blvd., Downey, CA<br />

90241. State of Incorporation or<br />

LLC: California. THIS BUSINESS IS<br />

CONDUCTED BY a Corporation. The<br />

registrant commenced to transact<br />

business under the fi ctitious business<br />

name or names listed above on:<br />

N/A. I declare that all information in<br />

this statement is true and correct. /s/<br />

Rakesh Malhotra. TITLE: President,<br />

Corp or LLC Name: Downey Hyundai<br />

Inc. This statement was fi led with the<br />

LA County Clerk on: September 28,<br />

2018. NOTICE in accordance with<br />

subdivision (a) of Section 17920, a<br />

Fictitious Name statement generally<br />

expires at the end of fi ve years from<br />

the date on which it was fi led in the<br />

offi ce of the county clerk, except, as<br />

provided in subdivision (b) of Section<br />

17920, where it expires 40 days after<br />

any change in the facts set forth in the<br />

statement pursuant to Section 17913<br />

other than a change in the residence<br />

address of a registered owner. a new<br />

Fictitious Business Name statement<br />

must be fi led before the expiration.<br />

The fi ling of this statement does not<br />

of itself authorize the use in this state<br />

of a fi ctitious business name in violation<br />

of the rights of another under<br />

federal, state, or common law (see<br />

Section 14411 et seq., Business and<br />

Professions code). Publish: Pasadena<br />

Weekly. Dates: 10/4/18, 10/11/18,<br />

10/18/18, 10/25/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018244358<br />

Type of Filing: Amended. The following<br />

person(s) is (are) doing business<br />

as: MORTGAGE HEAVEN, THE<br />

ABICH GROUP. 898 N. Fair Oaks<br />

Ave., Suite A-1 Pasadena, CA 91103.<br />

COUNTY: Los Angeles. Articles<br />

of Incorporation or Organization<br />

Number: 3609068. REGISTERED<br />

OWNER(S) Real Estate Haven Mortgage<br />

Corp., 898 N. Fair Oaks Ave.,<br />

Suite A-1 Pasadena, CA 91103. State<br />

of Incorporation or LLC: California.<br />

THIS BUSINESS IS CONDUCTED<br />

BY a Corporation. The registrant<br />

commenced to transact business<br />

under the fi ctitious business name or<br />

names listed above on: N/A. I declare<br />

that all information in this statement<br />

is true and correct. /s/ Omar Abich.<br />

TITLE: President, Corp or LLC Name:<br />

Real Estate Haven Mortgage Corp.<br />

This statement was fi led with the<br />

LA County Clerk on: September 25,<br />

2018. NOTICE in accordance with<br />

subdivision (a) of Section 17920, a<br />

Fictitious Name statement generally<br />

expires at the end of fi ve years from<br />

the date on which it was fi led in the<br />

offi ce of the county clerk, except, as<br />

provided in subdivision (b) of Section<br />

17920, where it expires 40 days<br />

after any change in the facts set forth<br />

in the statement pursuant to Section<br />

17913 other than a change in the<br />

residence address of a registered<br />

owner. a new Fictitious Business<br />

Name statement must be fi led before<br />

the expiration. The fi ling of this statement<br />

does not of itself authorize the<br />

use in this state of a fi ctitious business<br />

name in violation of the rights<br />

of another under federal, state, or<br />

common law (see Section 14411<br />

et seq., Business and Professions<br />

code). Publish: Pasadena Weekly.<br />

Dates: 10/4/18, 10/11/18, 10/18/18,<br />

10/25/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018246511<br />

Type of Filing: Original The following<br />

person(s) is (are) doing business<br />

as: BECKETT STUDIO; 1051 E.<br />

Altadena Drive Altadena, CA 91001.<br />

COUNTY: Los Angeles. REGIS-<br />

TERED OWNER(S) Edward Beckett<br />

and Sharon Bailey Beckett, 1051 E.<br />

Altadena Drive Altadena, CA 91001.<br />

THIS BUSINESS IS CONDUCTED<br />

BY a Married Couple. The registrant<br />

commenced to transact business<br />

under the Fictitious Business Name<br />

or names listed above on: 01/2000.<br />

I declare that all information in this<br />

statement is true and correct. /s/:<br />

Edward Beckett. TITLE: Owner.<br />

This statement was fi led with the<br />

LA County Clerk on: September 27,<br />

2018. NOTICE in accordance with<br />

subdivision (a) of Section 17920, a<br />

Fictitious Name Statement generally<br />

expires at the end of fi ve years from<br />

the date on which it was fi led in the<br />

offi ce of the county clerk, except, as<br />

provided in subdivision (b) of Section<br />

17920, where it expires 40 days after<br />

any change in the facts set forth in the<br />

statement pursuant to Section 17913<br />

other than a change in the residence<br />

address of a registered owner. a new<br />

Fictitious Business Name statement<br />

must be fi led before the expiration.<br />

The fi ling of this statement does not<br />

of itself authorize the use in this state<br />

of a Fictitious Business Name in violation<br />

of the rights of another under<br />

federal, state, or common law (see<br />

Section 14411 et seq., business and<br />

professions code). Publish: Pasadena<br />

Weekly. Dates: 10/4/18, 10/11/18,<br />

10/18/18, 10/25/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018237414<br />

Type of Filing: Original The following<br />

person(s) is (are) doing business<br />

as: CUTE ëN CLEVER; 29025<br />

Catherwood Ct. Agoura Hills, CA<br />

91301. COUNTY: Los Angeles. REG-<br />

ISTERED OWNER(S) Beverly Higgins,<br />

29025 Catherwood Ct. Agoura<br />

Hills, CA 91301. THIS BUSINESS IS<br />

CONDUCTED BY an Individual. The<br />

registrant commenced to transact<br />

business under the Fictitious Business<br />

Name or names listed above<br />

on: 01/2018. I declare that all information<br />

in this statement is true and<br />

correct. /s/: Beverly Higgins. TITLE:<br />

Owner. This statement was fi led with<br />

the LA County Clerk on: September<br />

18, 2018. NOTICE in accordance with<br />

subdivision (a) of Section 17920, a<br />

Fictitious Name Statement generally<br />

expires at the end of fi ve years from<br />

the date on which it was fi led in the<br />

offi ce of the county clerk, except, as<br />

provided in subdivision (b) of Section<br />

17920, where it expires 40 days after<br />

any change in the facts set forth in the<br />

statement pursuant to Section 17913<br />

other than a change in the residence<br />

address of a registered owner. a new<br />

Fictitious Business Name statement<br />

must be fi led before the expiration.<br />

The fi ling of this statement does not<br />

of itself authorize the use in this state<br />

of a Fictitious Business Name in violation<br />

of the rights of another under<br />

federal, state, or common law (see<br />

Section 14411 et seq., business and<br />

professions code). Publish: Pasadena<br />

Weekly. Dates: 10/4/18, 10/11/18,<br />

10/18/18, 10/25/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018248369<br />

Type of Filing: Original The following<br />

person(s) is (are) doing business as:<br />

TAGGED SHIRTS; 639 N. Broadway<br />

Unit 609 Los Angeles, CA 90012.<br />

COUNTY: Los Angeles. REGISTERED<br />

OWNER(S) Christopher Najmi, 639<br />

N. Broadway Unit 609 Los Angeles,<br />

CA 90012. THIS BUSINESS IS<br />

CONDUCTED BY an Individual. The<br />

registrant commenced to transact<br />

business under the Fictitious Business<br />

Name or names listed above on:<br />

N/A. I declare that all information in<br />

this statement is true and correct. /s/:<br />

Christopher Najmi. TITLE: Owner.<br />

This statement was fi led with the<br />

LA County Clerk on: September 28,<br />

2018. NOTICE in accordance with<br />

subdivision (a) of Section 17920, a<br />

Fictitious Name Statement generally<br />

expires at the end of fi ve years from<br />

the date on which it was fi led in the<br />

offi ce of the county clerk, except, as<br />

provided in subdivision (b) of Section<br />

17920, where it expires 40 days after<br />

any change in the facts set forth in the<br />

statement pursuant to Section 17913<br />

other than a change in the residence<br />

address of a registered owner. a new<br />

Fictitious Business Name statement<br />

must be fi led before the expiration.<br />

The fi ling of this statement does<br />

not of itself authorize the use in this<br />

state of a Fictitious Business Name<br />

in violation of the rights of another<br />

under federal, state, or common law<br />

(see Section 14411 et seq., business<br />

40 PASADENA WEEKLY | <strong>10.11.18</strong>

Hooray! Your file is uploaded and ready to be published.

Saved successfully!

Ooh no, something went wrong!