13.12.2018 Views

12.13.18

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

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

Ave., Apt. 4B San Dimas, CA 91773.<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: N/A. I<br />

declare that all information in this<br />

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

Brian Matthew Porter. TITLE: Owner.<br />

This statement was fi led with the<br />

LA County Clerk on: November 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<br />

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

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

as provided in subdivision (b)<br />

of Section 17920, where it expires<br />

40 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 of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

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

of 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: 11/29/18,<br />

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

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018277116<br />

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

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

as: VALLEY VIEW LAUNDRY.<br />

13714 Sherman Way Van Nuys,<br />

CA 91405. COUNTY: Los Angeles.<br />

Articles of Incorporation or<br />

Organization Number: 4206439.<br />

REGISTERED OWNER(S) Pacifi c<br />

Shores Investment Group Inc.,<br />

13714 Sherman Way Van Nuys, CA<br />

91405. State of Incorporation or<br />

LLC: California. THIS BUSINESS<br />

IS CONDUCTED BY a Corporation.<br />

The registrant commenced to transact<br />

business under the fi ctitious<br />

business name or names listed<br />

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

information in this statement is true<br />

and correct. /s/ Tanya Jenel Sanford<br />

Franklin. TITLE: President, Corp or<br />

LLC Name: Pacifi c Shores Investment<br />

Group Inc. This statement<br />

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

on: November 1, 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<br />

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<br />

statement does not of itself authorize<br />

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

business name in violation of<br />

the rights of another under federal,<br />

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

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

code). Publish: Pasadena<br />

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

12/13/18, 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 business<br />

as: GLOBAL ELITE STUDIOS,<br />

GLOBAL ELITE PRODUCTIONS;<br />

4502 Center Street Baldwin Park,<br />

CA 91706. COUNTY: Los Angeles.<br />

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 Name<br />

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

declare that all information in this<br />

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

Anthony G Patricio. TITLE: Owner.<br />

This statement was fi led with the<br />

LA County Clerk on: November 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<br />

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

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

as provided in subdivision (b)<br />

of Section 17920, where it expires<br />

40 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 of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

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

of 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 />

2018283813<br />

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

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

as: HUNTINGTON HEALTH-<br />

CARE. 50 Bellefontaine St., Suite<br />

203 Pasadena, CA 91105, 2275<br />

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

CA 91108. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Eclat<br />

Medical, Inc., 2275 Huntington Dr.,<br />

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

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

I declare that all information in<br />

this statement is true and correct.<br />

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

or 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 from<br />

the 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 of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

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

of 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 NO.<br />

2018298461<br />

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

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

business as: KARR KONSULTING,<br />

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

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

Angeles. Articles of Incorporation<br />

or Organization Number: 3609761.<br />

REGISTERED OWNER(S) Karr Konsulting,<br />

Inc., 2275 Huntington Dr.,<br />

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

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

I 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 with<br />

the LA County Clerk on: November<br />

29, 2018. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name statement<br />

generally expires at the end of fi ve<br />

years from the date on which it was<br />

fi led 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 the<br />

facts set forth in the statement pursuant<br />

to Section 17913 other than a<br />

change in the residence address of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

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

of 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 following<br />

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

as: EAGLE UNIVERSAL COM-<br />

PANY; 549 Brookside Lane Sierra<br />

Madre, CA 91024, Po Box 60546<br />

Pasadena, CA 91116. COUNTY: Los<br />

Angeles. REGISTERED OWNER(S)<br />

Eagle Linker, 549 Brookside Lane<br />

Sierra Madre, CA 91024. THIS<br />

BUSINESS IS CONDUCTED BY<br />

an Individual. The registrant commenced<br />

to transact business under<br />

the Fictitious Business Name or<br />

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

declare 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, except,<br />

as provided in subdivision (b)<br />

of Section 17920, where it expires<br />

40 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 of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

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

of 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. 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 BUSINESS<br />

IS CONDUCTED BY an Individual.<br />

The registrant commenced to<br />

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 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<br />

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<br />

statement does not of itself authorize<br />

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

Business Name in violation of<br />

the rights of another under federal,<br />

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

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

code). Publish: Pasadena<br />

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

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

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018295503<br />

Type of Filing: Original The following<br />

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

as: EMPTEANESS; 436 Canon De<br />

Paraiso Lane La Canada Flintridge,<br />

CA 91011. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Melody<br />

Chu, 436 Canon De Paraiso Lane<br />

La Canada Flintridge, CA 91011.<br />

THIS BUSINESS IS CONDUCTED<br />

BY an Individual. The registrant<br />

commenced to transact business<br />

under the Fictitious Business Name<br />

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

declare that all information in this<br />

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

Melody Chu. TITLE: Owner. This<br />

statement was fi led with the LA<br />

County Clerk on: November 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<br />

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

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

as provided in subdivision (b)<br />

of Section 17920, where it expires<br />

40 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 of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

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

of 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 />

2018290152<br />

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

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

business as: BANDELLA PROPS.<br />

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

CA 91205. COUNTY: Los Angeles.<br />

Articles of Incorporation or Organization<br />

Number: 3193397. REG-<br />

ISTERED OWNER(S) Dani Mana<br />

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

Unit A Glendale, CA 91205. 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<br />

or names listed above on: 10/2013.<br />

I declare 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 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<br />

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<br />

statement does not of itself authorize<br />

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

business name in violation of<br />

the rights of another under federal,<br />

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

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

code). Publish: Pasadena<br />

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

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

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018300553<br />

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

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

business as: WHITTWOOD HEAT-<br />

ING & AIR CONDITIONING. 11208<br />

Newcomb Ave., Whittier, CA 90603.<br />

COUNTY: Los Angeles. Articles<br />

of Incorporation or Organization<br />

Number: C2975934. REGISTERED<br />

OWNER(S) Full Blown Heating<br />

and Air Conditioning, Inc., 11208<br />

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 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<br />

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<br />

statement does not of itself authorize<br />

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

business name in violation of<br />

the rights of another under federal,<br />

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

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

code). Publish: Pasadena<br />

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

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

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018297987<br />

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

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

business as: THE SPECTRUM<br />

WORKS. 2670 Lambert Drive<br />

Pasadena, 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 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. I<br />

declare that all information in this<br />

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

Lisa Haleblian. TITLE: Secretary,<br />

Corp or LLC Name: 587 Ministries<br />

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

the LA County Clerk on: November<br />

29, 2018. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name statement<br />

generally expires at the end of fi ve<br />

years from the date on which it was<br />

fi led 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 the<br />

facts set forth in the statement pursuant<br />

to Section 17913 other than a<br />

change in the residence address of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

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

of 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 NO.<br />

2018303229<br />

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

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

business as: ADVENTURE NOW<br />

CLOTHING, INNATE HEATLH AND<br />

BEAUTY. 710 S. Myrtle Ave., #178<br />

Monrovia, CA 91016. COUNTY: Los<br />

Angeles. REGISTERED OWNER(S)<br />

Innate Skin LLC, 710 S. Myrtle Ave.,<br />

#178 Monrovia, CA 91016. State of<br />

Incorporation or LLC: California.<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<br />

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

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

/s/ Kevin Coulter. TITLE: CEO,<br />

Corp or LLC Name: Innate Skin LLC.<br />

This statement was fi led with the<br />

LA County Clerk on: December 6,<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,<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 of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

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

of 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: 12/13/18,<br />

12/20/18, 12/27/18, 1/3/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018289295<br />

Type of Filing: Original The following<br />

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

business as: TERRA ET AQUA;<br />

2275 Huntington Drive #450 San<br />

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

Angeles. REGISTERED OWNER(S)<br />

Frank Hamilton Spearman IV, 2275<br />

Huntington Drive #450 San Marino,<br />

CA 91108, Kathleen Ann Spearman,<br />

1615 Virginia Road San Marino, CA<br />

91108. THIS BUSINESS IS CON-<br />

DUCTED BY a Married Couple. The<br />

registrant commenced to transact<br />

business under the Fictitious<br />

Business Name or names listed<br />

above on: 11/2018. I declare that<br />

all information in this statement is<br />

true and correct. /s/: Frank Hamilton<br />

Spearman IV. TITLE: Owner.<br />

This statement was fi led with the<br />

LA County Clerk on: November 16,<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, except,<br />

as provided in subdivision (b)<br />

of Section 17920, where it expires<br />

40 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 of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

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

of 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: 12/13/18,<br />

12/20/18, 12/27/18, 1/3/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018287296<br />

Type of Filing: Original The following<br />

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

business as: SPORTS AL DENTE,<br />

DYRUD MEDIA GROUP 475 S.<br />

Los Robles Ave., #9 Pasadena,<br />

CA 91101. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Ryan<br />

Timothy Dyrud, 474 S. Los Robles<br />

Ave., #9 Pasadena, CA 91101. THIS<br />

BUSINESS IS CONDUCTED BY an<br />

Individual . The registrant commenced<br />

to transact business under<br />

the Fictitious Business Name or<br />

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

declare that all information in this<br />

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

Ryan Timothy Dyrud. TITLE: Owner.<br />

This statement was fi led with the<br />

LA 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, except,<br />

as provided in subdivision (b)<br />

of Section 17920, where it expires<br />

40 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 of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

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

of 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: 12/13/18,<br />

12/20/18, 12/27/18, 1/3/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018306269<br />

Type of Filing: Original The following<br />

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

business as: EMISHA, 14237<br />

Burbank Blvd., #3 Sherman Oaks,<br />

CA 91401. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Ryan Aisha<br />

Luvert, 14237 Burbank Blvd.,<br />

#3 Sherman Oaks, CA 91401. THIS<br />

BUSINESS IS CONDUCTED BY<br />

an Individual. The registrant commenced<br />

to transact business under<br />

the Fictitious Business Name or<br />

names listed above on: 12/2018. I<br />

declare that all information in this<br />

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

Aisha Luvert. TITLE: Owner. This<br />

statement was fi led with the LA<br />

County Clerk on: December 10,<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, except,<br />

as provided in subdivision (b)<br />

of Section 17920, where it expires<br />

40 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 of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

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

of 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: 12/13/18,<br />

12/20/18, 12/27/18, 1/3/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE NO.<br />

2018306791<br />

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

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

business as: 88 CAPITAL. 10423<br />

Valley Blvd., B-1 El Monte, CA<br />

91731. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) 88<br />

Capita1 Inc, 10423 Valley Blvd.,<br />

B-1 El Monte, CA 91731. 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. I<br />

declare that all information in this<br />

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

Sam C Lee. TITLE: President, Corp<br />

or LLC Name: 88 Capita1 Inc. This<br />

statement was fi led with the LA<br />

County Clerk on: December 10,<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,<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 of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

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

of 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: 12/13/18,<br />

12/20/18, 12/27/18, 1/3/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO. 2018301322<br />

Type of Filing: Original The following<br />

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

business as: JOURNEY HOUSE<br />

THIRFT STORE 2; 453 East Orange<br />

Grove Blvd. Pasadena, CA<br />

91104. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Ruben<br />

Jesse Lozano, 453 East Orange<br />

Grove Blvd. Pasadena, CA 91104.<br />

THIS BUSINESS IS CONDUCTED<br />

BY an Individual. The registrant<br />

commenced to transact business<br />

under the Fictitious Business Name<br />

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

declare that all information in this<br />

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

Ruben Jesse Lozano. TITLE: Owner.<br />

This statement was fi led with the<br />

LA County Clerk on: December 4,<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, except,<br />

as provided in subdivision (b)<br />

of Section 17920, where it expires<br />

40 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 of<br />

a registered owner. a new Fictitious<br />

Business Name statement must be<br />

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

of 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: 12/13/18,<br />

12/20/18, 12/27/18, 1/3/19<br />

<strong>12.13.18</strong> PASADENA WEEKLY 49

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

Saved successfully!

Ooh no, something went wrong!