06.12.2018 Views

12.06.18

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

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

REGISTERED OWNER(S) Mark<br />

John Oanes, 333 Saint Bonaventure<br />

St. Claremont, CA 91711.<br />

THIS BUSINESS IS CONDUCTED<br />

BY an Individual. The registrant<br />

commenced to transact business<br />

under the Fictitious Business<br />

Name or names listed above on:<br />

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

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

/s/: Mark John Oanes. TITLE:<br />

Owner. This statement was fi led<br />

with the LA County Clerk on: November<br />

16, 2018. NOTICE in accordance<br />

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<br />

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

in subdivision (b) of Section<br />

17920, where it expires 40 days<br />

after any change in the facts set<br />

forth in the statement pursuant to<br />

Section 17913 other than a change<br />

in the residence address of a registered<br />

owner. a new Fictitious<br />

Business Name statement must<br />

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

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

itself authorize the use in this state<br />

of a Fictitious Business Name in<br />

violation of the rights of another<br />

under federal, state, or common<br />

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

business and professions code).<br />

Publish: Pasadena Weekly. Dates:<br />

11/29/18, 12/6/18, 12/13/18,<br />

12/20/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018287250<br />

Type of Filing: Amended The<br />

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

business as: FIREWALKER<br />

PUBLICATIONS; 997 N. Garfi eld<br />

Avenue Pasadena, CA 91104.<br />

COUNTY: Los Angeles. REGIS-<br />

TERED OWNER(S) Diane E.M.<br />

Tegarden, 997 N. Garfi eld Avenue<br />

Pasadena, CA 91104. THIS BUSI-<br />

NESS IS CONDUCTED BY an Individual.<br />

The registrant commenced<br />

to transact business under the Fictitious<br />

Business Name or names<br />

listed above on: 12/2013. I declare<br />

that all information in this statement<br />

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

E.M. Tegarden. TITLE: Owner. This<br />

statement was fi led with the LA<br />

County Clerk on: November 14,<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<br />

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

in the offi ce of the county clerk,<br />

except, as provided in subdivision<br />

(b) of Section 17920, where it expires<br />

40 days after any change in<br />

the facts set forth in the statement<br />

pursuant to Section 17913 other<br />

than a change in the residence<br />

address of a registered owner. a<br />

new Fictitious Business Name<br />

statement must be fi led before the<br />

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

does not of itself authorize<br />

the use in this state of a Fictitious<br />

Business Name in violation of the<br />

rights of another under federal,<br />

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

14411 et seq., business and<br />

professions code). Publish: Pasadena<br />

Weekly. Dates: 11/29/18,<br />

12/6/18, 12/13/18, 12/20/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018295273<br />

Type of Filing: Amended. The<br />

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

business as: BC LIVE PRODUC-<br />

TIONS, BC LIVE PRODUCTIONS<br />

LLC. 7742B Clybourn Ave., Sun<br />

Valley, CA 91352. COUNTY: Los<br />

Angeles. REGISTERED OWNER(S)<br />

BC Live Productions LLC, 7742B<br />

Clybourn Ave., Sun Valley, CA<br />

91352. State of Incorporation or<br />

LLC: California. THIS BUSINESS<br />

IS CONDUCTED BY a Limited Liability<br />

Company. The registrant<br />

commenced to transact business<br />

under the fi ctitious business<br />

name or names listed above on:<br />

12/2013. I declare that all information<br />

in this statement is true and<br />

correct. /s/ Brett Collins. TITLE:<br />

CEO, Corp or LLC Name: BC Live<br />

Productions LLC. This statement<br />

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

on: November 27, 2018. NOTICE<br />

in accordance with subdivision<br />

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

Name statement generally expires<br />

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

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

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

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

Section 17920, where it expires 40<br />

days after any change in the facts<br />

set forth in the statement pursuant<br />

to Section 17913 other than a<br />

change in the residence address<br />

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

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<br />

this state of a fi ctitious business<br />

name in violation of the rights of<br />

another under federal, state, or<br />

common law (see Section 14411<br />

et seq., Business and Professions<br />

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

Dates: 11/29/18, 12/6/18,<br />

12/13/18, 12/20/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018295415<br />

Type of Filing: Original The following<br />

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

business as: CBD ADAPT; 254<br />

N. Lake Ave., #320 Pasadena, CA<br />

91001. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Brian<br />

Urbina, 254 N. Lake Ave., #320<br />

Pasadena, CA 91001. THIS BUSI-<br />

NESS IS CONDUCTED BY an Individual.<br />

The registrant commenced<br />

to transact business under the Fictitious<br />

Business Name or names<br />

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

all information in this statement is<br />

true and correct. /s/: Brian Urbina.<br />

TITLE: Owner. This statement was<br />

fi led with the LA County Clerk on:<br />

November 27, 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<br />

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

in subdivision (b) of Section<br />

17920, where it expires 40 days<br />

after any change in the facts set<br />

forth in the statement pursuant to<br />

Section 17913 other than a change<br />

in the residence address of a registered<br />

owner. a new Fictitious<br />

Business Name statement must<br />

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

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

itself authorize the use in this state<br />

of a Fictitious Business Name in<br />

violation of the rights of another<br />

under federal, state, or common<br />

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

business and professions code).<br />

Publish: Pasadena Weekly. Dates:<br />

11/29/18, 12/6/18, 12/13/18,<br />

12/20/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018291257<br />

Type of Filing: Original The following<br />

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

business as: SPOILED SPORT<br />

SPECIALTIES, SPOILED SPORT<br />

USA; 5707 Freeman Ave. La Crescenta,<br />

CA 91214. COUNTY: Los<br />

Angeles. REGISTERED OWNER(S)<br />

Thomas Kramer, 5707 Freeman<br />

Ave. La Crescenta, CA 91214.<br />

THIS BUSINESS IS CONDUCTED<br />

BY an Individual. The registrant<br />

commenced to transact business<br />

under the Fictitious Business<br />

Name or names listed above on:<br />

11/2018. I declare that all information<br />

in this statement is true<br />

and correct. /s/: Thomas Kramer.<br />

TITLE: Owner. This statement was<br />

fi led with the LA County Clerk on:<br />

November 20, 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<br />

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

in subdivision (b) of Section<br />

17920, where it expires 40 days<br />

after any change in the facts set<br />

forth in the statement pursuant to<br />

Section 17913 other than a change<br />

in the residence address of a registered<br />

owner. a new Fictitious<br />

Business Name statement must<br />

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

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

itself authorize the use in this state<br />

of a Fictitious Business Name in<br />

violation of the rights of another<br />

under federal, state, or common<br />

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

business and professions code).<br />

Publish: Pasadena Weekly. Dates:<br />

11/29/18, 12/6/18, 12/13/18,<br />

12/20/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018293205<br />

Type of Filing: Original The<br />

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

business as: WHOLESOME<br />

NEEDS; 444 N. Amelia Ave., Apt.<br />

4B San Dimas, CA 91773, 300 E.<br />

Bonita Ave., #4414 San Dimas,<br />

CA 91773. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S)<br />

Brian Matthew Porter and Pauline<br />

Porter, 444 N. Amelia Ave., Apt.<br />

4B San Dimas, CA 91773. THIS<br />

BUSINESS IS CONDUCTED BY<br />

a Married Couple. The registrant<br />

commenced to transact business<br />

under the Fictitious Business<br />

Name or names listed above on:<br />

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

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

/s/: Brian Matthew Porter.<br />

TITLE: Owner. This statement was<br />

fi led with the LA County Clerk on:<br />

November 21, 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<br />

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

in subdivision (b) of Section<br />

17920, where it expires 40 days<br />

after any change in the facts set<br />

forth in the statement pursuant to<br />

Section 17913 other than a change<br />

in the residence address of a registered<br />

owner. a new Fictitious<br />

Business Name statement must<br />

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

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

itself authorize the use in this state<br />

of a Fictitious Business Name in<br />

violation of the rights of another<br />

under federal, state, or common<br />

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

business and professions code).<br />

Publish: Pasadena Weekly. Dates:<br />

11/29/18, 12/6/18, 12/13/18,<br />

12/20/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018277116<br />

Type of Filing: Original. The<br />

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

business as: VALLEY VIEW<br />

LAUNDRY. 13714 Sherman Way<br />

Van Nuys, CA 91405. COUNTY:<br />

Los Angeles. Articles of Incorporation<br />

or Organization Number:<br />

4206439. REGISTERED<br />

OWNER(S) Pacifi c Shores Investment<br />

Group Inc., 13714 Sherman<br />

Way Van Nuys, CA 91405. State of<br />

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<br />

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

I declare that all information in<br />

this statement is true and correct.<br />

/s/ Tanya Jenel Sanford Franklin.<br />

TITLE: President, Corp or LLC<br />

Name: Pacifi c Shores Investment<br />

Group Inc. This statement was<br />

fi led with the LA County Clerk on:<br />

November 1, 2018. NOTICE in accordance<br />

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<br />

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

in subdivision (b) of Section<br />

17920, where it expires 40 days<br />

after any change in the facts set<br />

forth in the statement pursuant to<br />

Section 17913 other than a change<br />

in the residence address of a registered<br />

owner. a new Fictitious<br />

Business Name statement must<br />

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

fi ling of this statement does not<br />

of itself authorize the use in this<br />

state of a fi ctitious business name<br />

in violation of the rights of another<br />

under federal, state, or common<br />

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

Business and Professions code).<br />

Publish: Pasadena Weekly. Dates:<br />

11/29/18, 12/6/18, 12/13/18,<br />

12/20/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018295282<br />

Type of Filing: Original The following<br />

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

business as: GLOBAL ELITE STU-<br />

DIOS, GLOBAL ELITE PRODUC-<br />

TIONS; 4502 Center Street Baldwin<br />

Park, CA 91706. COUNTY: Los<br />

Angeles. REGISTERED OWNER(S)<br />

Anthony G Patricio, 4502 Center<br />

Street Baldwin Park, CA 91706.<br />

THIS BUSINESS IS CONDUCTED<br />

BY an Individual. The registrant<br />

commenced to transact business<br />

under the Fictitious Business<br />

Name or names listed above on:<br />

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

in this statement is true and<br />

correct. /s/: Anthony G Patricio.<br />

TITLE: Owner. This statement was<br />

fi led with the LA County Clerk on:<br />

November 27, 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<br />

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

in subdivision (b) of Section<br />

17920, where it expires 40 days<br />

after any change in the facts set<br />

forth in the statement pursuant to<br />

Section 17913 other than a change<br />

in the residence address of a registered<br />

owner. a new Fictitious Business<br />

Name statement must be fi led<br />

before the expiration. The fi ling of<br />

this statement does not of itself<br />

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

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<br />

and professions code). Publish:<br />

Pasadena Weekly. Dates: 12/6/18,<br />

12/13/18, 12/20/18, 12/27/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018283813<br />

Type of Filing: Amended. The<br />

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

business as: HUNTINGTON<br />

HEALTHCARE. 50 Bellefontaine<br />

St., Suite 203 Pasadena, CA<br />

91105, 2275 Huntington Dr., #861<br />

San Marino, CA 91108. COUNTY:<br />

Los Angeles. REGISTERED<br />

OWNER(S) Eclat Medical, Inc.,<br />

2275 Huntington Dr., #861 San<br />

Marino, CA 91108. State of Incorporation<br />

or LLC: California. THIS<br />

BUSINESS IS CONDUCTED BY a<br />

Corporation. The registrant commenced<br />

to transact business under<br />

the fi ctitious business name or<br />

names listed above on: 04/2009. I<br />

declare that all information in this<br />

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

Wendy Wu. TITLE: CFO, Corp or<br />

LLC Name: Eclat Medical, Inc.<br />

This statement was fi led with the<br />

LA County Clerk on: November 8,<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<br />

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

in the offi ce of the county clerk,<br />

except, as provided in subdivision<br />

(b) of Section 17920, where it expires<br />

40 days after any change in<br />

the facts set forth in the statement<br />

pursuant to Section 17913 other<br />

than a change in the residence address<br />

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<br />

does not of itself authorize the use<br />

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

name in violation of the rights of<br />

another under federal, state, or<br />

common law (see Section 14411<br />

et seq., Business and Professions<br />

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

Dates: 12/6/18, 12/13/18,<br />

12/20/18, 12/27/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018298461<br />

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

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

business as: KARR KONSULT-<br />

ING, INC. 2275 Huntington Dr.,<br />

#274 San Marino, CA 91108.<br />

COUNTY: Los Angeles. Articles<br />

of Incorporation or Organization<br />

Number: 3609761. REGISTERED<br />

OWNER(S) Karr Konsulting, Inc.,<br />

2275 Huntington Dr., #274 San<br />

Marino, CA 91108. State of Incorporation<br />

or LLC: California. THIS<br />

BUSINESS IS CONDUCTED BY a<br />

Corporation. The registrant commenced<br />

to transact business under<br />

the fi ctitious business name or<br />

names listed above on: 10/2018. I<br />

declare that all information in this<br />

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

Elizabeth L. Karr. TITLE: President,<br />

Corp or LLC Name: Karr Konsulting,<br />

Inc. This statement was fi led<br />

with the LA County Clerk on: November<br />

29, 2018. NOTICE in accordance<br />

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<br />

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

in subdivision (b) of Section<br />

17920, where it expires 40 days<br />

after any change in the facts set<br />

forth in the statement pursuant to<br />

Section 17913 other than a change<br />

in the residence address of a registered<br />

owner. a new Fictitious Business<br />

Name statement must be fi led<br />

before the expiration. The fi ling of<br />

this statement does not of itself<br />

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

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<br />

and Professions code). Publish:<br />

Pasadena Weekly. Dates: 12/6/18,<br />

12/13/18, 12/20/18, 12/27/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018299101<br />

Type of Filing: Amended. The<br />

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

business as: EAGLE UNIVERSAL<br />

COMPANY; 549 Brookside Lane<br />

Sierra Madre, CA 91024, Po Box<br />

60546 Pasadena, CA 91116.<br />

COUNTY: Los Angeles. REGIS-<br />

TERED OWNER(S) Eagle Linker,<br />

549 Brookside Lane Sierra Madre,<br />

CA 91024. THIS BUSINESS IS<br />

CONDUCTED BY an Individual.<br />

The registrant commenced to<br />

transact business under the Fictitious<br />

Business Name or names<br />

listed above on: 04/2018. I declare<br />

that all information in this<br />

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

Eagle Linker. TITLE: Owner. This<br />

statement was fi led with the LA<br />

County Clerk on: November 30,<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<br />

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

in the offi ce of the county clerk,<br />

except, as provided in subdivision<br />

(b) of Section 17920, where it expires<br />

40 days after any change in<br />

the facts set forth in the statement<br />

pursuant to Section 17913 other<br />

than a change in the residence<br />

address of a registered owner. a<br />

new Fictitious Business Name<br />

statement must be fi led before the<br />

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

does not of itself authorize<br />

the use in this state of a Fictitious<br />

Business Name in violation of the<br />

rights of another under federal,<br />

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

14411 et seq., business and<br />

professions code). Publish: Pasadena<br />

Weekly. Dates: 12/6/18,<br />

12/13/18, 12/20/18, 12/27/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018297621<br />

Type of Filing: Original The following<br />

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

business as: ALPHA BABE; 5525<br />

Lemoran Ave. Pico Rivera, CA<br />

90660. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Belen<br />

Lopez, 5525 Lemoran Ave. Pico<br />

Rivera, CA 90660. THIS BUSI-<br />

NESS IS CONDUCTED BY an Individual.<br />

The registrant commenced<br />

to transact business under the Fictitious<br />

Business Name or names<br />

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

all information in this statement is<br />

true and correct. /s/: Belen Lopez.<br />

TITLE: Owner. This statement was<br />

fi led with the LA County Clerk on:<br />

November 29, 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<br />

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

in subdivision (b) of Section<br />

17920, where it expires 40 days<br />

after any change in the facts set<br />

forth in the statement pursuant to<br />

Section 17913 other than a change<br />

in the residence address of a registered<br />

owner. a new Fictitious Business<br />

Name statement must be fi led<br />

before the expiration. The fi ling of<br />

this statement does not of itself<br />

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

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<br />

and professions code). Publish:<br />

Pasadena Weekly. Dates: 12/6/18,<br />

12/13/18, 12/20/18, 12/27/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018295503<br />

Type of Filing: Original The following<br />

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

business as: EMPTEANESS; 436<br />

Canon De Paraiso Lane La Canada<br />

Flintridge, CA 91011. COUNTY:<br />

Los Angeles. REGISTERED<br />

OWNER(S) Melody Chu, 436<br />

Canon De Paraiso Lane La Canada<br />

Flintridge, CA 91011. THIS BUSI-<br />

NESS IS CONDUCTED BY an Individual.<br />

The registrant commenced<br />

to transact business under the Fictitious<br />

Business Name or names<br />

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

all information in this statement is<br />

true and correct. /s/: Melody Chu.<br />

TITLE: Owner. This statement was<br />

fi led with the LA County Clerk on:<br />

November 27, 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<br />

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

in subdivision (b) of Section<br />

17920, where it expires 40 days<br />

after any change in the facts set<br />

forth in the statement pursuant to<br />

Section 17913 other than a change<br />

in the residence address of a registered<br />

owner. a new Fictitious Business<br />

Name statement must be fi led<br />

before the expiration. The fi ling of<br />

this statement does not of itself<br />

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

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<br />

and professions code). Publish:<br />

Pasadena Weekly. Dates: 12/6/18,<br />

12/13/18, 12/20/18, 12/27/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018290152<br />

Type of Filing: Amended. The<br />

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

business as: BANDELLA PROPS.<br />

1517 S. Adams St., Unit A Glendale,<br />

CA 91205. COUNTY: Los<br />

Angeles. Articles of Incorporation<br />

or Organization Number: 3193397.<br />

REGISTERED OWNER(S) Dani<br />

Mana Designs Inc., 1517 S. Adams<br />

St., Unit A Glendale, CA<br />

91205. State of Incorporation or<br />

LLC: California. THIS BUSINESS<br />

IS CONDUCTED BY a Corporation.<br />

The registrant commenced<br />

to transact business under the<br />

fi ctitious business name or names<br />

listed above on: 10/2013. I declare<br />

that all information in this<br />

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

Danielle Mana. TITLE: President,<br />

Corp or LLC Name: Dani Mana<br />

Designs Inc. This statement was<br />

fi led with the LA County Clerk on:<br />

November 19, 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<br />

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

in subdivision (b) of Section<br />

17920, where it expires 40 days<br />

after any change in the facts set<br />

forth in the statement pursuant to<br />

Section 17913 other than a change<br />

in the residence address of a registered<br />

owner. a new Fictitious Business<br />

Name statement must be fi led<br />

before the expiration. The fi ling of<br />

this statement does not of itself<br />

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

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<br />

and Professions code). Publish:<br />

Pasadena Weekly. Dates: 12/6/18,<br />

12/13/18, 12/20/18, 12/27/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018300553<br />

Type of Filing: Original. The<br />

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

business as: WHITTWOOD<br />

HEATING & AIR CONDITIONING.<br />

11208 Newcomb Ave., Whittier,<br />

CA 90603. COUNTY: Los Angeles.<br />

Articles of Incorporation or Organization<br />

Number: C2975934. REG-<br />

ISTERED OWNER(S) Full Blown<br />

Heating and Air Conditioning, Inc.,<br />

11208 Newcomb Ave., Whittier, CA<br />

90603. State of Incorporation or<br />

LLC: California. THIS BUSINESS<br />

IS CONDUCTED BY a Corporation.<br />

The registrant commenced<br />

to transact business under the<br />

fi ctitious business name or names<br />

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

all information in this statement is<br />

true and correct. /s/ Elyana Rivas<br />

Mauries. TITLE: CFO, Corp or LLC<br />

Name: Full Blown Heating and Air<br />

Conditioning, Inc. This statement<br />

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

on: December 3, 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<br />

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

in subdivision (b) of Section<br />

17920, where it expires 40 days<br />

after any change in the facts set<br />

forth in the statement pursuant to<br />

Section 17913 other than a change<br />

in the residence address of a registered<br />

owner. a new Fictitious Business<br />

Name statement must be fi led<br />

before the expiration. The fi ling of<br />

this statement does not of itself<br />

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

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<br />

and Professions code). Publish:<br />

Pasadena Weekly. Dates: 12/6/18,<br />

12/13/18, 12/20/18, 12/27/18<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018297987<br />

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

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

business as: THE SPECTRUM<br />

WORKS. 2670 Lambert Drive Pasadena,<br />

CA 91107. COUNTY: Los<br />

Angeles. REGISTERED OWNER(S)<br />

587 Ministries Inc., 2670 Lambert<br />

Drive Pasadena, CA 91107. State<br />

of Incorporation or LLC: California.<br />

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<br />

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

in this statement is true and<br />

correct. /s/ Lisa Haleblian. TITLE:<br />

Secretary, Corp or LLC Name: 587<br />

Ministries Inc. This statement was<br />

fi led with the LA County Clerk on:<br />

November 29, 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<br />

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

in subdivision (b) of Section<br />

17920, where it expires 40 days<br />

after any change in the facts set<br />

forth in the statement pursuant to<br />

Section 17913 other than a change<br />

in the residence address of a registered<br />

owner. a new Fictitious Business<br />

Name statement must be fi led<br />

before the expiration. The fi ling of<br />

this statement does not of itself<br />

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

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<br />

and Professions code). Publish:<br />

Pasadena Weekly. Dates: 12/6/18,<br />

12/13/18, 12/20/18, 12/27/18<br />

<strong>12.06.18</strong> PASADENA WEEKLY 29

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

Saved successfully!

Ooh no, something went wrong!