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>