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