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>