08.05.2019 Views

05.09.19

Create successful ePaper yourself

Turn your PDF publications into a flip-book with our unique Google optimized e-Paper software.

<strong>05.09.19</strong> PASADENA WEEKLY 25<br />

the use in this state of a fictitious business<br />

name in violation of the rights of another under<br />

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

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

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

5/2/19, 5/9/19, 5/16/19, 5/23/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019104724<br />

Type of Filing: Original The following<br />

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

KARMIC COUGAR’S COZYPAWZ ART STU-<br />

DIO AND WORKSHOP; 725 E. Santa Anita<br />

Ave., Apt. #A Burbank, CA 91501. COUNTY:<br />

Los Angeles. REGISTERED OWNER(S) Lynn<br />

Whipple-Dodson, 725 E. Santa Anita Ave.,<br />

Apt. #A Burbank, CA 91501. THIS BUSI-<br />

NESS IS CONDUCTED BY an Individual.<br />

The registrant commenced to transact business<br />

under the Fictitious Business Name or<br />

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

all information in this statement is true and<br />

correct. /s/: Lynn Whipple-Dodson. TITLE:<br />

Owner. This statement was filed with the LA<br />

County Clerk on: April 19, 2019. NOTICE in<br />

accordance with subdivision (a) of Section<br />

17920, a Fictitious Name Statement generally<br />

expires at the end of five years from the<br />

date on which it was filed in the office of the<br />

county clerk, except, as provided in subdivision<br />

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

40 days after any change in the facts set forth<br />

in the statement pursuant to Section 17913<br />

other than a change in the residence address<br />

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

Name statement must be filed before<br />

the expiration. The filing of this statement<br />

does not of itself authorize the use in this<br />

state of a Fictitious Business Name in violation<br />

of the rights of another under federal,<br />

state, or common law (see Section 14411<br />

et seq., business and professions code).<br />

Publish: Pasadena Weekly. Dates: 5/2/19,<br />

5/9/19, 5/16/19, 5/23/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019092050<br />

Type of Filing: Original The following<br />

person(s) is (are) doing business as: 22 RED,<br />

22 RED LA; 810 E. Walnut St. Pasadena,<br />

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

TERED OWNER(S) Department M LLC, 810<br />

E. Walnut St. Pasadena, CA 91101. THIS<br />

BUSINESS IS CONDUCTED BY a Limited Liability<br />

Company. The registrant commenced<br />

to transact business under the Fictitious<br />

Business Name or names listed above on:<br />

02/2019. I declare that all information in this<br />

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

TITLE: Treasurer. Corp or LLC Name:<br />

Department M LLC. This statement was filed<br />

with the LA County Clerk on: April 5, 2019.<br />

NOTICE in accordance with subdivision (a)<br />

of Section 17920, a Fictitious Name Statement<br />

generally expires at the end of five years<br />

from the date on which it was filed in the office<br />

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

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

expires 40 days after any change in the facts<br />

set forth in the statement pursuant to Section<br />

17913 other than a change in the residence<br />

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

Business Name statement must be<br />

filed before the expiration. The filing of this<br />

statement does not of itself authorize the use<br />

in this state of a Fictitious Business Name<br />

in violation of the rights of another under<br />

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

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

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

5/2/19, 5/9/19, 5/16/19, 5/23/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019089362<br />

Type of Filing: Original The following<br />

person(s) is (are) doing business as: MOD-<br />

ERN AUTO BODY; 2202 E. Rosecrans<br />

Ave Compton, CA 90221. COUNTY: Los<br />

Angeles. REGISTERED OWNER(S) George<br />

Desatoff, 1327 Arrow Wood Dr. Brea, CA<br />

92821. THIS BUSINESS IS CONDUCTED<br />

BY an Individual. The registrant commenced<br />

to transact business under the Fictitious<br />

Business Name or names listed above on:<br />

1/1975. I declare that all information in this<br />

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

Desatoff. TITLE: Owner. This statement was<br />

filed with the LA County Clerk on: April 3,<br />

2019. NOTICE in accordance with subdivision<br />

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

Statement generally expires at the end of five<br />

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

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

in subdivision (b) of Section 17920,<br />

where it expires 40 days after any change in<br />

the facts set forth in the statement pursuant<br />

to Section 17913 other than a change in the<br />

residence address of a registered owner. a<br />

new Fictitious Business Name statement<br />

must be filed before the expiration. The filing<br />

of this statement does not of itself authorize<br />

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

Name in violation of the rights of another under<br />

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

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

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

5/2/19, 5/9/19, 5/16/19, 5/23/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019112363<br />

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

person(s) is (are) doing business as: IM-<br />

PACT DIGITAL CONSULTING, I AM NET<br />

WORTHY, I AM NETWORTHY. 170 E. Walnut<br />

St., Apt 115 Pasadena, CA 91103. COUNTY:<br />

Los Angeles. REGISTERED OWNER(S) Awesome<br />

Financial Future, LLC, 170 E. Walnut<br />

St., Apt 115 Pasadena, CA 91103. State of<br />

Incorporation or LLC: California. THIS BUSI-<br />

NESS IS CONDUCTED BY a Limited Liability<br />

Company. The registrant commenced to<br />

transact business under the fictitious business<br />

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

declare that all information in this statement<br />

is true and correct. /s/ Chris Smith. TITLE:<br />

President, Corp or LLC Name: Awesome<br />

Financial Future, LLC. This statement was<br />

filed with the LA County Clerk on: April 29,<br />

2019. NOTICE in accordance with subdivision<br />

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

statement generally expires at the end of five<br />

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

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

in subdivision (b) of Section 17920,<br />

where it expires 40 days after any change in<br />

the facts set forth in the statement pursuant<br />

to Section 17913 other than a change in the<br />

residence address of a registered owner. a<br />

new Fictitious Business Name statement<br />

must be filed before the expiration. The filing<br />

of this statement does not of itself authorize<br />

the use in this state of a fictitious business<br />

name in violation of the rights of another under<br />

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

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

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

5/9/19, 5/16/19, 5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019117100<br />

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

person(s) is (are) doing business as: FUR-<br />

TASTIC. 168 W. Green St., Suite 107 Pasadena,<br />

CA 91105, 1905 Glen Avenue Pasadena,<br />

CA 91103. COUNTY: Los Angeles. REGIS-<br />

TERED OWNER(S) Kitahara LLC, 1905 Glen<br />

Avenue Pasadena, CA 91103. State of Incorporation<br />

or LLC: California. THIS BUSINESS<br />

IS CONDUCTED BY a Limited Liability Company.<br />

The registrant commenced to transact<br />

business under the fictitious business name<br />

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

that all information in this statement is true<br />

and correct. /s/ Sari Kitahara. TITLE: CEO,<br />

Corp or LLC Name: Kitahara LLC. This statement<br />

was filed with the LA County Clerk on:<br />

May 3, 2019. NOTICE in accordance with<br />

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

Name statement generally expires at<br />

the end of five years from the date on which<br />

it was filed in the office of the county clerk,<br />

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

Section 17920, where it expires 40 days<br />

after any change in the facts set forth in the<br />

statement pursuant to Section 17913 other<br />

than a change in the residence address of a<br />

registered owner. a new Fictitious Business<br />

Name statement must be filed before the<br />

expiration. The filing of this statement does<br />

not of itself authorize the use in this state<br />

of a fictitious business name in violation of<br />

the rights of another under federal, state, or<br />

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

Business and Professions code). Publish:<br />

Pasadena Weekly. Dates: 5/9/19, 5/16/19,<br />

5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019110525<br />

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

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

H.O.M.E., SENIOR HOME OPTIONS MADE<br />

EASY. 9548 Hayvenhurst Ave., Northridge,<br />

CA 91343, 19300 Rinaldi St., #7789 Porter<br />

Ranch, CA 91326. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Coin CO. Holdings,<br />

LLC, 19300 Rinaldi St., #7789 Porter<br />

Ranch, CA 91326. State of Incorporation or<br />

LLC: California. THIS BUSINESS IS CON-<br />

DUCTED BY a Limited Liability Company.<br />

The registrant commenced to transact business<br />

under the fictitious business name or<br />

names listed above on: 04/2019. I declare<br />

that all information in this statement is true<br />

and correct. /s/ Shawna Priscila Dungo.<br />

TITLE: CFO, Corp or LLC Name: Coin CO.<br />

Holdings, LLC. This statement was filed with<br />

the LA County Clerk on: April 26, 2019. NO-<br />

TICE in accordance with subdivision (a) of<br />

Section 17920, a Fictitious Name statement<br />

generally expires at the end of five years from<br />

the date on which it was filed in the office<br />

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

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

expires 40 days after any change in the facts<br />

set forth in the statement pursuant to Section<br />

17913 other than a change in the residence<br />

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

Business Name statement must be<br />

filed before the expiration. The filing of this<br />

statement does not of itself authorize the use<br />

in this state of a fictitious business name<br />

in violation of the rights of another under<br />

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

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

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

5/9/19, 5/16/19, 5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019099267<br />

Type of Filing:<br />

Original. The following<br />

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

BROADWAY DENTAL OFFICE. 727 E.<br />

Broadway Glendale, CA 91205. COUNTY:<br />

Los Angeles. REGISTERED OWNER(S) J.<br />

Dang Dental, A Professional Corporation,<br />

727 E. Broadway Glendale, CA 91205. State<br />

of Incorporation or LLC: California. THIS<br />

BUSINESS IS CONDUCTED BY a Corporation.<br />

The registrant commenced to transact<br />

business under the fictitious business name<br />

or names listed above on: 04/2019. I declare<br />

that all information in this statement is true<br />

and correct. /s/ Jimmy Dang. TITLE: President,<br />

Corp or LLC Name: J. Dang Dental, A<br />

Professional Corporation. This statement<br />

was filed with the LA County Clerk on: April<br />

15, 2019. NOTICE in accordance with subdivision<br />

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

Name statement generally expires at the<br />

end of five years from the date on which it<br />

was filed in the office of the county clerk,<br />

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

Section 17920, where it expires 40 days<br />

after any change in the facts set forth in the<br />

statement pursuant to Section 17913 other<br />

than a change in the residence address of a<br />

registered owner. a new Fictitious Business<br />

Name statement must be filed before the<br />

expiration. The filing of this statement does<br />

not of itself authorize the use in this state<br />

of a fictitious business name in violation of<br />

the rights of another under federal, state, or<br />

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

Business and Professions code). Publish:<br />

Pasadena Weekly. Dates: 5/9/19, 5/16/19,<br />

5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019117463<br />

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

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

WHAT WEAR. 750 N. San Vicente Blvd., Ste.<br />

800 E West Hollywood, CA 90069. COUN-<br />

TY: Los Angeles. REGISTERED OWNER(S)<br />

Clique Brands, Inc., 750 N. San Vicente<br />

Blvd., Ste. 800 E West Hollywood, CA<br />

90069. State of Incorporation or LLC: California.<br />

THIS BUSINESS IS CONDUCTED BY<br />

a Corporation. The registrant commenced<br />

to transact business under the fictitious<br />

business name or names listed above on:<br />

03/2019. I declare that all information in this<br />

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

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

Clique Brands, Inc. This statement was filed<br />

with the LA County Clerk on: May 3, 2019.<br />

NOTICE in accordance with subdivision (a)<br />

of Section 17920, a Fictitious Name statement<br />

generally expires at the end of five years<br />

from the date on which it was filed in the office<br />

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

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

expires 40 days after any change in the facts<br />

set forth in the statement pursuant to Section<br />

17913 other than a change in the residence<br />

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

Business Name statement must be<br />

filed before the expiration. The filing of this<br />

statement does not of itself authorize the use<br />

in this state of a fictitious business name<br />

in violation of the rights of another under<br />

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

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

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

5/9/19, 5/16/19, 5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME<br />

STATEMENT FILE NO.2019116063<br />

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

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

LUIS ESPINOZA PAINTING AND DECO-<br />

RATING. 904 East Mountain View Terrace<br />

Alhambra, CA 91801, PO Box 6899 Alhambra,<br />

CA 91802. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) JLE Painting, 904<br />

East Mountain View Terrace Alhambra, CA<br />

91801. State of Incorporation or LLC: California.<br />

THIS BUSINESS IS CONDUCTED BY<br />

a Corporation. The registrant commenced<br />

to transact business under the fictitious<br />

business name or names listed above on:<br />

01/2019. I declare that all information in this<br />

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

Espinoza Jr. TITLE: President, Corp or LLC<br />

Name: JLE Painting. This statement was<br />

filed with the LA County Clerk on: May 2,<br />

2019. NOTICE in accordance with subdivision<br />

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

statement generally expires at the end of five<br />

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

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

in subdivision (b) of Section 17920,<br />

where it expires 40 days after any change in<br />

the facts set forth in the statement pursuant<br />

to Section 17913 other than a change in the<br />

residence address of a registered owner. a<br />

new Fictitious Business Name statement<br />

must be filed before the expiration. The filing<br />

of this statement does not of itself authorize<br />

the use in this state of a fictitious business<br />

name in violation of the rights of another under<br />

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

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

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

5/9/19, 5/16/19, 5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019095433<br />

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

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

THE STREET DESIGNS; 5619 N. Figueroa<br />

St., #203 Los Angeles, CA 90042. COUNTY:<br />

Los Angeles. REGISTERED OWNER(S) Paul<br />

Zappia, 845 Sanborn Ave., Unit 23 Los Angeles,<br />

CA 90029, Colin Ozawa, 375 E. 2nd<br />

St., #402 Los Angeles, CA 90012, Remo<br />

Bangayan, 1248 º New Hampshire Ave. Los<br />

Angeles, CA 90029. THIS BUSINESS IS<br />

CONDUCTED BY a General Partnership.<br />

The registrant commenced to transact business<br />

under the Fictitious Business Name or<br />

names listed above on: 04/2014. I declare<br />

that all information in this statement is true<br />

and correct. /s/: Colin Ozawa. TITLE: Partner.<br />

This statement was filed with the LA<br />

County Clerk on: April 10, 2019. NOTICE in<br />

accordance with subdivision (a) of Section<br />

17920, a Fictitious Name Statement generally<br />

expires at the end of five years from the<br />

date on which it was filed in the office of the<br />

county clerk, except, as provided in subdivision<br />

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

40 days after any change in the facts set forth<br />

in the statement pursuant to Section 17913<br />

other than a change in the residence address<br />

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

Name statement must be filed before<br />

the expiration. The filing of this statement<br />

does not of itself authorize the use in this<br />

state of a Fictitious Business Name in violation<br />

of the rights of another under federal,<br />

state, or common law (see Section 14411<br />

et seq., business and professions code).<br />

Publish: Pasadena Weekly. Dates: 5/9/19,<br />

5/16/19, 5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019114433<br />

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

person(s) is (are) doing business as: CAR-<br />

RIER SHELL CURRICULUM; 935 N. Oakland<br />

Ave. Pasadena, CA 91104, PO Box 40831<br />

Pasadena, CA 91114. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Christine Echeverri,<br />

935 N. Oakland Ave. Pasadena, CA<br />

91104. THIS BUSINESS IS CONDUCTED BY<br />

an Individual. The registrant commenced to<br />

transact business under the Fictitious Business<br />

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

declare that all information in this statement<br />

is true and correct. /s/: Christine Echeverri.<br />

TITLE: Owner. This statement was filed with<br />

the LA County Clerk on: May 1, 2019. NO-<br />

TICE in accordance with subdivision (a) of<br />

Section 17920, a Fictitious Name Statement<br />

generally expires at the end of five years from<br />

the date on which it was filed in the office<br />

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

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

expires 40 days after any change in the facts<br />

set forth in the statement pursuant to Section<br />

17913 other than a change in the residence<br />

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

Business Name statement must be<br />

filed before the expiration. The filing of this<br />

statement does not of itself authorize the use<br />

in this state of a Fictitious Business Name<br />

in violation of the rights of another under<br />

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

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

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

5/9/19, 5/16/19, 5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019115003<br />

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

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

LITERARY; 3579 E. Foothill Blvd., 219 Pasadena,<br />

CA 91107. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Keisha Hellon,<br />

3579 E. Foothill Blvd., 219 Pasadena, CA<br />

91107. THIS BUSINESS IS CONDUCTED BY<br />

an Individual. The registrant commenced to<br />

transact business under the Fictitious Business<br />

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

declare that all information in this statement<br />

is true and correct. /s/: Keisha Hellon. TITLE:<br />

Owner. This statement was filed with the LA<br />

County Clerk on: May 1, 2019. NOTICE in<br />

accordance with subdivision (a) of Section<br />

17920, a Fictitious Name Statement generally<br />

expires at the end of five years from the<br />

date on which it was filed in the office of the<br />

county clerk, except, as provided in subdivision<br />

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

40 days after any change in the facts set forth<br />

in the statement pursuant to Section 17913<br />

other than a change in the residence address<br />

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

Name statement must be filed before<br />

the expiration. The filing of this statement<br />

does not of itself authorize the use in this<br />

state of a Fictitious Business Name in violation<br />

of the rights of another under federal,<br />

state, or common law (see Section 14411<br />

et seq., business and professions code).<br />

Publish: Pasadena Weekly. Dates: 5/9/19,<br />

5/16/19, 5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019107435<br />

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

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

TONK HONKYS, TONK HONKYS COLLEC-<br />

TIVE; 1436 Alpha Ave. Pasadena, CA 91104.<br />

COUNTY: Los Angeles. REGISTERED<br />

OWNER(S) George Ritter, 1436 Alpha Ave<br />

Pasadena, CA 91104, Benjamin T. Morehead,<br />

815 N. Fuller Ave., 8 Los Angeles, CA<br />

90046, Brian Christopher Allen, 4834 Lincoln<br />

Ave Los Angeles, CA 90042, Charles<br />

Brack Bradley lll, 2103 Quail Run Jasper, AL<br />

35504. THIS BUSINESS IS CONDUCTED<br />

BY a General Partnership. The registrant<br />

commenced to transact business under the<br />

Fictitious Business Name or names listed<br />

above on: 01/2013. I declare that all information<br />

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

/s/: George Ritter. TITLE: Partner. This statement<br />

was filed with the LA County Clerk on:<br />

April 23, 2019. NOTICE in accordance with<br />

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

Name Statement generally expires at<br />

the end of five years from the date on which<br />

it was filed in the office of the county clerk,<br />

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

Section 17920, where it expires 40 days<br />

after any change in the facts set forth in the<br />

statement pursuant to Section 17913 other<br />

than a change in the residence address of a<br />

registered owner. a new Fictitious Business<br />

Name statement must be filed before the<br />

expiration. The filing of this statement does<br />

not of itself authorize the use in this state of<br />

a Fictitious Business Name in violation of<br />

the rights of another under federal, state,<br />

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

business and professions code). Publish:<br />

Pasadena Weekly. Dates: 5/9/19, 5/16/19,<br />

5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019107525<br />

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

person(s) is (are) doing business as: SYN-<br />

CATRACK; 10520 Burbank Blvd. North<br />

Hollywood, CA 91601, 1436 Alpha Ave.<br />

Pasadena, CA 91104. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) George Ritter,<br />

1436 Alpha Ave Pasadena, CA 91104, Bert<br />

Selen Inc., 5510 Beck Ave. North Hollywood,<br />

CA 91601. THIS BUSINESS IS CONDUCT-<br />

ED BY a General Partnership. The registrant<br />

commenced to transact business under the<br />

Fictitious Business Name or names listed<br />

above on: 05/2014. I declare that all information<br />

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

/s/: George Ritter. TITLE: Partner. This statement<br />

was filed with the LA County Clerk on:<br />

April 23, 2019. NOTICE in accordance with<br />

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

Name Statement generally expires at<br />

the end of five years from the date on which<br />

it was filed in the office of the county clerk,<br />

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

Section 17920, where it expires 40 days<br />

after any change in the facts set forth in the<br />

statement pursuant to Section 17913 other<br />

than a change in the residence address of a<br />

registered owner. a new Fictitious Business<br />

Name statement must be filed before the<br />

expiration. The filing of this statement does<br />

not of itself authorize the use in this state of<br />

a Fictitious Business Name in violation of<br />

the rights of another under federal, state,<br />

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

business and professions code). Publish:<br />

Pasadena Weekly. Dates: 5/9/19, 5/16/19,<br />

5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019110885<br />

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

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

INVESTMENTS; 1118 E. 88th Pl. Los Angeles,<br />

CA 90002, PO Box 90415 Los Angeles,<br />

CA 90009. COUNTY: Los Angeles. REGIS-<br />

TERED OWNER(S) Silas Youngblood, 1118<br />

E. 88th Pl. Los Angeles, CA 90002, Linda<br />

Youngblood, 1118 E. 88th Pl. Los Angeles,<br />

CA 90002. THIS BUSINESS IS CONDUCT-<br />

ED BY a Married Couple. The registrant<br />

commenced to transact business under the<br />

Fictitious Business Name or names listed<br />

above on: 03/2019. I declare that all information<br />

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

Linda Youngblood. TITLE: Wife. This statement<br />

was filed with the LA County Clerk on:<br />

April 26, 2019. NOTICE in accordance with<br />

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

Name Statement generally expires at<br />

the end of five years from the date on which<br />

it was filed in the office of the county clerk,<br />

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

Section 17920, where it expires 40 days<br />

after any change in the facts set forth in the<br />

statement pursuant to Section 17913 other<br />

than a change in the residence address of a<br />

registered owner. a new Fictitious Business<br />

Name statement must be filed before the<br />

expiration. The filing of this statement does<br />

not of itself authorize the use in this state of<br />

a Fictitious Business Name in violation of<br />

the rights of another under federal, state,<br />

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

business and professions code). Publish:<br />

Pasadena Weekly. Dates: 5/9/19, 5/16/19,<br />

5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019112837<br />

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

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

MARKETING MEXICALI; 16370 East Chella<br />

Drive Hacienda Heights, CA 91745. COUN-<br />

TY: Los Angeles. REGISTERED OWNER(S)<br />

Marie Hazel Llamado-Lee, 16370 East<br />

Chella Drive Hacienda Heights, CA 91745.<br />

THIS BUSINESS IS CONDUCTED BY an<br />

Individual. The registrant commenced to<br />

transact business under the Fictitious Business<br />

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

declare that all information in this statement<br />

is true and correct. /s/: Marie Hazel Llamado-Lee.<br />

TITLE: Owner. This statement was<br />

filed with the LA County Clerk on: April 30,<br />

2019. NOTICE in accordance with subdivision<br />

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

Statement generally expires at the end of five<br />

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

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

in subdivision (b) of Section 17920,<br />

where it expires 40 days after any change in<br />

the facts set forth in the statement pursuant<br />

to Section 17913 other than a change in the<br />

residence address of a registered owner. a<br />

new Fictitious Business Name statement<br />

must be filed before the expiration. The filing<br />

of this statement does not of itself authorize<br />

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

Name in violation of the rights of another under<br />

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

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

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

5/9/19, 5/16/19, 5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019118401<br />

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

person(s) is (are) doing business as: AP-<br />

PLIANCE GENERAL; 2953 Crooked Creek<br />

Dr. Diamond Bar, CA 91765. COUNTY: Los<br />

Angeles. REGISTERED OWNER(S) Yolanda<br />

Theresa Taranto, 2953 Crooked Creek Dr.<br />

Diamond Bar, CA 91765. THIS BUSINESS<br />

IS CONDUCTED BY an Individual. The registrant<br />

commenced to transact business under<br />

the Fictitious Business Name or names listed<br />

above on: 11/2014. I declare that all information<br />

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

Yolanda Theresa Taranto. TITLE: Owner.<br />

This statement was filed with the LA County<br />

Clerk on: May 6, 2019. NOTICE in accordance<br />

with subdivision (a) of Section 17920,<br />

a Fictitious Name Statement generally expires<br />

at the end of five years from the date on<br />

which it was filed in the office of the county<br />

clerk, except, as provided in subdivision (b)<br />

of Section 17920, where it expires 40 days<br />

after any change in the facts set forth in the<br />

statement pursuant to Section 17913 other<br />

than a change in the residence address of a<br />

registered owner. a new Fictitious Business<br />

Name statement must be filed before the<br />

expiration. The filing of this statement does<br />

not of itself authorize the use in this state of<br />

a Fictitious Business Name in violation of<br />

the rights of another under federal, state,<br />

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

business and professions code). Publish:<br />

Pasadena Weekly. Dates: 5/9/19, 5/16/19,<br />

5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019098779<br />

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

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

INTENTIONS; 1254 W. 103rd Street Los Angeles,<br />

CA 90044, PO Box 26032 Anaheim,<br />

CA 92825. COUNTY: Los Angeles. REG-<br />

ISTERED OWNER(S) Sandra Perez, 103rd<br />

Street Los Angeles, CA 90044. THIS BUSI-<br />

NESS IS CONDUCTED BY an Individual. The<br />

registrant commenced to transact business<br />

under the Fictitious Business Name or<br />

names listed above on: 04/2019. I declare<br />

that all information in this statement is true<br />

and correct. /s/: Sandra Perez. TITLE: Owner.<br />

This statement was filed with the LA County<br />

Clerk on: April 12, 2019. NOTICE in accordance<br />

with subdivision (a) of Section 17920,<br />

a Fictitious Name Statement generally expires<br />

at the end of five years from the date on<br />

which it was filed in the office of the county<br />

clerk, except, as provided in subdivision (b)<br />

of Section 17920, where it expires 40 days<br />

after any change in the facts set forth in the<br />

statement pursuant to Section 17913 other<br />

than a change in the residence address of a<br />

registered owner. a new Fictitious Business<br />

Name statement must be filed before the<br />

expiration. The filing of this statement does<br />

not of itself authorize the use in this state of<br />

a Fictitious Business Name in violation of<br />

the rights of another under federal, state,<br />

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

business and professions code). Publish:<br />

Pasadena Weekly. Dates: 5/9/19, 5/16/19,<br />

5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019111194<br />

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

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

OUT MANAGEMENT; 4605 Sylmar Ave.,<br />

Apt. 301 Sherman Oaks, CA 91423. COUN-<br />

TY: Los Angeles. REGISTERED OWNER(S)<br />

Kevin Cossette, 4605 Sylmar Ave., Apt. 301<br />

Sherman Oaks, CA 91423. THIS BUSINESS<br />

IS CONDUCTED BY an Individual. The registrant<br />

commenced to transact business under<br />

the Fictitious Business Name or names listed<br />

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

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

Kevin Cossette. TITLE: Owner. This statement<br />

was filed with the LA County Clerk on:<br />

April 26, 2019. NOTICE in accordance with<br />

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

Name Statement generally expires at<br />

the end of five years from the date on which<br />

it was filed in the office of the county clerk,<br />

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

Section 17920, where it expires 40 days<br />

after any change in the facts set forth in the<br />

statement pursuant to Section 17913 other<br />

than a change in the residence address of a<br />

registered owner. a new Fictitious Business<br />

Name statement must be filed before the<br />

expiration. The filing of this statement does<br />

not of itself authorize the use in this state of<br />

a Fictitious Business Name in violation of<br />

the rights of another under federal, state,<br />

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

business and professions code). Publish:<br />

Pasadena Weekly. Dates: 5/9/19, 5/16/19,<br />

5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019108008<br />

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

person(s) is (are) doing business as: RAV-<br />

ENA CONSULTING; 4324 Gundry Ave. Long<br />

Beach, CA 90807. COUNTY: Los Angeles.<br />

REGISTERED OWNER(S) Ana Gomez<br />

Lemmen Meyer, 4324 Gundry Ave. Long<br />

Beach, CA 90807. THIS BUSINESS IS CON-<br />

DUCTED BY an Individual. The registrant<br />

commenced to transact business under the<br />

Fictitious Business Name or names listed<br />

above on: 4/2019. I declare that all information<br />

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

Ana Gomez Lemmen Meyer. TITLE: Owner.<br />

This statement was filed with the LA County<br />

Clerk on: April 24, 2019. NOTICE in accordance<br />

with subdivision (a) of Section 17920,<br />

a Fictitious Name Statement generally expires<br />

at the end of five years from the date on<br />

which it was filed in the office of the county<br />

clerk, except, as provided in subdivision (b)<br />

of Section 17920, where it expires 40 days<br />

after any change in the facts set forth in the<br />

statement pursuant to Section 17913 other<br />

than a change in the residence address of a<br />

registered owner. a new Fictitious Business<br />

Name statement must be filed before the<br />

expiration. The filing of this statement does<br />

not of itself authorize the use in this state of<br />

a Fictitious Business Name in violation of<br />

the rights of another under federal, state,<br />

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

business and professions code). Publish:<br />

Pasadena Weekly. Dates: 5/9/19, 5/16/19,<br />

5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019110997<br />

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

person(s) is (are) doing business as: SE-<br />

RENITY THERAPY; 3827 East Colorado<br />

Blvd., Pasadena, CA 91107. COUNTY: Los<br />

Angeles. REGISTERED OWNER(S) Adrine<br />

Davtyan, 3827 East Colorado Blvd., Pasadena,<br />

CA 91107. THIS BUSINESS IS CON-<br />

DUCTED BY an Individual. The registrant<br />

commenced to transact business under the<br />

Fictitious Business Name or names listed<br />

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

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

Adrine Davtyan. TITLE: Owner. This statement<br />

was filed with the LA County Clerk on:<br />

April 26, 2019. NOTICE in accordance with<br />

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

Name Statement generally expires at<br />

the end of five years from the date on which<br />

it was filed in the office of the county clerk,<br />

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

Section 17920, where it expires 40 days<br />

after any change in the facts set forth in the<br />

statement pursuant to Section 17913 other<br />

than a change in the residence address of a<br />

registered owner. a new Fictitious Business<br />

Name statement must be filed before the<br />

expiration. The filing of this statement does<br />

not of itself authorize the use in this state of<br />

a Fictitious Business Name in violation of<br />

the rights of another under federal, state,<br />

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

business and professions code). Publish:<br />

Pasadena Weekly. Dates: 5/9/19, 5/16/19,<br />

5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019113960<br />

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

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

ATM; 1444 Corson St. Pasadena, CA 91106.<br />

COUNTY: Los Angeles. REGISTERED<br />

OWNER(S) Alex Gamboa, 1444 Corson St.<br />

Pasadena, CA 91106, Dominic Foley, 3035<br />

Treefern Dr. Duarte, CA 91010, Anthony Luis<br />

Espana, 483 Atchison St. Pasadena, CA<br />

91104 THIS BUSINESS IS CONDUCTED<br />

BY a General Partnership. The registrant<br />

commenced to transact business under the<br />

Fictitious Business Name or names listed<br />

above on: 04/2019. I declare that all information<br />

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

Alex Gamboa. TITLE: General Partner. This<br />

statement was filed with the LA County Clerk<br />

on: May 1, 2019. NOTICE in accordance<br />

with subdivision (a) of Section 17920, a<br />

Fictitious Name Statement generally expires<br />

at the end of five years from the date on<br />

which it was filed in the office of the county<br />

clerk, except, as provided in subdivision (b)<br />

of Section 17920, where it expires 40 days<br />

after any change in the facts set forth in the<br />

statement pursuant to Section 17913 other<br />

than a change in the residence address of a<br />

registered owner. a new Fictitious Business<br />

Name statement must be filed before the<br />

expiration. The filing of this statement does<br />

not of itself authorize the use in this state of<br />

a Fictitious Business Name in violation of<br />

the rights of another under federal, state,<br />

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

business and professions code). Publish:<br />

Pasadena Weekly. Dates: 5/9/19, 5/16/19,<br />

5/23/19, 5/30/19<br />

FICTITIOUS BUSINESS NAME STATE-<br />

MENT FILE NO.2019112336<br />

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

person(s) is (are) doing business as: BOT-<br />

TOMLINE MANAGEMENT & ASSOCIATES,<br />

BOTTOMLINE MANAGEMENT, BOTTOM-<br />

LINE MANAGEMENT GROUP; 2500 East<br />

Foothill Blvd., Unit 410 Pasadena, Ca 91107.<br />

COUNTY: Los Angeles. REGISTERED<br />

OWNER(S) John Louis Russell, 2500 East<br />

Foothill Blvd., Unit 410 Pasadena, Ca 91107.<br />

THIS BUSINESS IS CONDUCTED BY an<br />

Individual. The registrant commenced to<br />

transact business under the Fictitious Business<br />

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

declare that all information in this statement<br />

is true and correct. /s/: John Louis Russell.<br />

TITLE: Owner. This statement was filed with<br />

the LA County Clerk on: April 29, 2019. NO-<br />

TICE in accordance with subdivision (a) of<br />

Section 17920, a Fictitious Name Statement<br />

generally expires at the end of five years from<br />

the date on which it was filed in the office<br />

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

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

expires 40 days after any change in the facts<br />

set forth in the statement pursuant to Section<br />

17913 other than a change in the residence<br />

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

Business Name statement must be<br />

filed before the expiration. The filing of this<br />

statement does not of itself authorize the use<br />

in this state of a Fictitious Business Name<br />

in violation of the rights of another under<br />

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

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

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

5/9/19, 5/16/19, 5/23/19, 5/30/19

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

Saved successfully!

Ooh no, something went wrong!