07.03.2019 Views

03.07.19

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 />

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 />

GOOD MASSAGE - (626) 803-7108<br />

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

statement does not of itself authorize<br />

the use in this state of<br />

a Fictitious Business Name in<br />

violation of the rights of another<br />

under federal, state, or common<br />

law (see Section 14411<br />

et seq., business and professions<br />

code). Publish: Pasadena<br />

Weekly. Dates: 2/28/19, 3/7/19,<br />

3/14/19, 3/21/19<br />

GROUP, SIMPLE MORTGAGE.<br />

898 N. Fair Oaks Ave., Suite A-1<br />

Pasadena, CA 91103. COUNTY:<br />

Los Angeles. Articles of Incorporation<br />

or Organization Number:<br />

3609068. REGISTERED<br />

OWNER(S) Simply Mortgage,<br />

898 N. Fair Oaks Ave., Suite A-1<br />

Pasadena, CA 91103. State of<br />

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<br />

business name or names listed<br />

above on: 2/2019. I declare that<br />

all information in this statement<br />

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

Abich. TITLE: President, Corp<br />

or LLC Name: Simply Mortgage.<br />

This statement was fi led with the<br />

LA County Clerk on: February<br />

12, 2019. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name statement<br />

generally expires at the<br />

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

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

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

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

Section 17920, where it expires<br />

40 days after any change in the<br />

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<br />

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

statement does not of itself authorize<br />

the use in this state of<br />

a fi ctitious business name in<br />

violation of the rights of another<br />

under federal, state, or common<br />

law (see Section 14411 et<br />

seq., Business and Professions<br />

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

Dates: 2/21/19, 2/28/19,<br />

3/7/19, 3/14/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO.2019034337<br />

Type of Filing: Amended. The<br />

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

business as: LIFELONG<br />

RING LIFELONG SUPPLY. 610<br />

S. Main St., Suite 431 Los Angeles,<br />

CA 90014. COUNTY:<br />

Los Angeles. REGISTERED<br />

OWNER(S) Lifelong Supply,<br />

Co., 610 S. Main St., Suite<br />

431 Los Angeles, CA 90014.<br />

State of Incorporation or LLC:<br />

California. THIS BUSINESS IS<br />

CONDUCTED BY a Corporation.<br />

The registrant commenced<br />

to transact business under the<br />

fi ctitious business name or<br />

names listed above on: 2/2019.<br />

I declare that all information in<br />

this statement is true and correct.<br />

/s/ Aaron Takuya Tozier.<br />

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

Lifelong Supply, Co. This statement<br />

was fi led with the LA<br />

County Clerk on: February 8,<br />

2019. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name statement<br />

generally expires at the<br />

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

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

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

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

Section 17920, where it expires<br />

40 days after any change in the<br />

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<br />

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

statement does not of itself authorize<br />

the use in this state of<br />

a fi ctitious business name in<br />

violation of the rights of another<br />

under federal, state, or common<br />

law (see Section 14411 et<br />

seq., Business and Professions<br />

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

Dates: 2/21/19, 2/28/19,<br />

3/7/19, 3/14/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO.2019043245<br />

Type of Filing: Amended. The<br />

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

doing business as: VALLINS<br />

TRUCKING BOYS. 11975 Branford<br />

St. Sun Valley, CA 91352.<br />

COUNTY: Los Angeles. Articles<br />

of Incorporation or Organization<br />

Number: 4240240. REG-<br />

ISTERED OWNER(S) Vallins<br />

Trucking Boys Inc., 11975 Branford<br />

St. Sun Valley, CA 91352.<br />

State of Incorporation or LLC:<br />

California. THIS BUSINESS IS<br />

CONDUCTED BY a Corporation.<br />

The registrant commenced to<br />

transact business under the fi c-<br />

titious business name or names<br />

listed above on: 08/2018. I<br />

declare that all information in<br />

this statement is true and correct.<br />

/s/ Rogelio Gracia. TITLE:<br />

CFO, Corp or LLC Name: Vallins<br />

Trucking Boys Inc. This<br />

statement was fi led with the LA<br />

County Clerk on: February 20,<br />

2019. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name statement<br />

generally expires at the<br />

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

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

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

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

Section 17920, where it expires<br />

40 days after any change in the<br />

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<br />

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

statement does not of itself authorize<br />

the use in this state of<br />

a fi ctitious business name in<br />

violation of the rights of another<br />

under federal, state, or common<br />

law (see Section 14411<br />

et seq., Business and Professions<br />

code). Publish: Pasadena<br />

Weekly. Dates: 2/28/19, 3/7/19,<br />

3/14/19, 3/21/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO.2019045714<br />

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

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

business as: ETIQUETTE LA.<br />

335 N. Brand Blvd., Ste. 240<br />

Glendale, CA 91203. COUNTY:<br />

Los Angeles. Articles of Incorporation<br />

or Organization<br />

Number: 4147457. REGISTERED<br />

OWNER(S) Etiquette LA Enterprises<br />

Inc., 335 N. Brand Blvd.,<br />

Ste. 240 Glendale, CA 91203.<br />

State of Incorporation or LLC:<br />

California. THIS BUSINESS IS<br />

CONDUCTED BY a Corporation.<br />

The registrant commenced to<br />

transact business under the fi c-<br />

titious business name or names<br />

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

declare that all information in<br />

this statement is true and correct.<br />

/s/ Susie Darovikh. TITLE:<br />

CEO, Corp or LLC Name: Etiquette<br />

LA Enterprises Inc. This<br />

statement was fi led with the LA<br />

County Clerk on: February 22,<br />

2019. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name statement<br />

generally expires at the<br />

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

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

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

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

Section 17920, where it expires<br />

40 days after any change in the<br />

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<br />

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

statement does not of itself authorize<br />

the use in this state of<br />

a fi ctitious business name in<br />

violation of the rights of another<br />

under federal, state, or common<br />

law (see Section 14411<br />

et seq., Business and Professions<br />

code). Publish: Pasadena<br />

Weekly.<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO.2019039169<br />

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

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

business as: CV MOPS, CRES-<br />

CENTA VALLEY MOPS. 2678<br />

Honolulu Montrose, CA 91020.<br />

COUNTY: Los Angeles. REG-<br />

ISTERED OWNER(S) Montrose<br />

Church of the Nazarene, 2678<br />

Honolulu Montrose, CA 91020.<br />

State of Incorporation or LLC:<br />

California. THIS BUSINESS IS<br />

CONDUCTED BY a Corporation.<br />

The registrant commenced to<br />

transact business under the fi c-<br />

titious business name or names<br />

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

that all information in this statement<br />

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

Bruce J Haft. TITLE: Treasurer,<br />

Corp or LLC Name: Montrose<br />

Church of the Nazarene. This<br />

statement was fi led with the LA<br />

County Clerk on: February 14,<br />

2019. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name statement<br />

generally expires at the<br />

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

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

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<br />

in the facts set forth in the<br />

statement pursuant to Section<br />

17913 other than a change in<br />

the residence address of a registered<br />

owner. a new Fictitious<br />

Business Name statement must<br />

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<br />

Weekly. Dates: 2/28/19, 3/7/19,<br />

3/14/19, 3/21/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO.2019034999<br />

Type of Filing: Original The<br />

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

business as: ROSES; 3176<br />

Glendale Blvd., Los Angeles,<br />

CA 90039. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S)<br />

Monica Navarro Boyes, 3176<br />

Glendale Blvd. Los Angeles,<br />

Ca 90039. THIS BUSINESS IS<br />

CONDUCTED BY an Individual.<br />

The registrant commenced to<br />

transact business under the<br />

Fictitious Business Name or<br />

names listed above on: 01/2019.<br />

I declare that all information in<br />

this statement is true and correct.<br />

/s/: Monica Navarro Boyes.<br />

TITLE: Owner. This statement<br />

was fi led with the LA County<br />

Clerk on: February 11, 2019.<br />

NOTICE in accordance with<br />

subdivision (a) of Section<br />

17920, a Fictitious Name Statement<br />

generally expires at the<br />

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

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

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

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

Section 17920, where it expires<br />

40 days after any change in the<br />

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<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO.2019037650<br />

Type of Filing: Original The following<br />

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

business as: GUANBEE; 21651<br />

E. Bluebell Ct. Walnut, CA<br />

91789. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Poay<br />

Geok EE and Shee-Yen Tan,<br />

21651 E. Bluebell Ct. Walnut,<br />

CA 91789. THIS BUSINESS<br />

IS CONDUCTED BY a Married<br />

Couple. The registrant commenced<br />

to transact business<br />

under the Fictitious Business<br />

Name or names listed above<br />

on: 02/2019. I declare that all<br />

information in this statement<br />

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

Geok EE. TITLE: Wife. This<br />

statement was fi led with the LA<br />

County Clerk on: February 13,<br />

2019. NOTICE in accordance<br />

with subdivision (a) of Section<br />

17920, a Fictitious Name Statement<br />

generally expires at the<br />

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

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

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

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

Section 17920, where it expires<br />

40 days after any change in the<br />

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<br />

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

statement does not of itself authorize<br />

the use in this state of<br />

a Fictitious Business Name in<br />

violation of the rights of another<br />

under federal, state, or common<br />

law (see Section 14411<br />

et seq., business and professions<br />

code). Publish: Pasadena<br />

Weekly. Dates: 2/28/19, 3/7/19,<br />

3/14/19, 3/21/19<br />

FICTITIOUS BUSINESS<br />

NAME STATEMENT FILE<br />

NO.2019037481<br />

Type of Filing: Original The following<br />

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

business as: COLLECTED; 3521<br />

Vineland Ave. Baldwin Park, CA<br />

91706. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Paul<br />

Andres Orozco, 3521 Vineland<br />

Ave. Baldwin Park, CA 91706,<br />

Benin Ali Marshall, 3031 Chadwick<br />

Drive Los Angeles, CA<br />

90032 THIS BUSINESS IS CON-<br />

DUCTED BY a General Partnership.<br />

The registrant commenced<br />

to transact business under the<br />

Fictitious Business Name or<br />

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

28 PASADENA WEEKLY | <strong>03.07.19</strong>

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

Saved successfully!

Ooh no, something went wrong!