Pasadena Weekly 08.26.21

Page 22

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021177381 Type of Filing: Original The following person(s) is (are) doing business as: BATHHOUSE MYSTIC, TRAVIS BLACK; 1507 7th Street #310 Santa Monica, CA Fic. Business Name 90401. COUNTY: Los Angeles. REGISTERED OWNER(S) Travis Blue, 1507 7th Street #310 Santa Monica, CA 90401. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 01/2021. I declare that all information in this statement is true and correct. /s/: Travis Blue. TITLE: Owner. This statement was filed with the LA County Clerk on: August 10, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 08/19/21, 08/26/21, 09/02/21, 09/09/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021177154 Type of Filing: Original The following person(s) is (are) doing business as: MARIGOLD SKINCARE; 13 East Foothill Blvd., Arcadia, CA 91006, 10140 Brockway St., El Monte, CA 91730. COUNTY: Los Angeles. REGISTERED OWNER(S) Marisa Montenegro, 10140 Brockway St., El Monte, CA 91730. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 07/2021. I declare that all information in this statement is true and correct. /s/: Marisa Montenegro. TITLE: Owner. This statement was filed with the LA County Clerk on: August 10, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 08/19/21, 08/26/21, 09/02/21, 09/09/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021165143 Type of Filing: Original The following person(s) is (are) doing business as: OVERSEER'S; 12816 Inglewood Ave., #395 Hawthorne, CA 90250. COUNTY: Los Angeles. REGISTERED OWNER(S) Pedro Eduardo Martinez, 10305 Buford Ave., Apt. 43 Inglewood, CA 90304. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/: Pedro Eduardo Martinez. TITLE: Owner. This statement was filed with the LA County Clerk on: July 22, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 08/19/21, 08/26/21, 09/02/21, 09/09/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021173797 Type of Filing: Original The following person(s) is (are) doing business as: MINDFUL PASADENA COUNSELING; 690 East Green Street Suite 202 Pasadena, CA 91101, 777 N. Craig Ave., Pasadena, CA 91104. COUNTY: Los Angeles. REGISTERED OWNER(S) Aviva Wolfson, 690 East Green Street Suite 202 Pasadena, CA 91101. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/: Aviva Wolfson. TITLE: Owner. This statement was filed with the LA County Clerk on: August 04, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 08/19/21, 08/26/21, 09/02/21, 09/09/21

FICTITIOUS BUSINESS NAME STATEMENT FILE FICTITIOUS BUSINESS NO. 2021165143 NAME STATEMENT FILE Type of Filing: Original The NO. 2021177138 following person(s) is (are) Type of Filing: Original. The doing business as: following person(s) is (are) OVERSEER'S; 12816 Ingledoing business as: CTS FINE wood Ave., #395 Hawthorne, JEWELRY; 510 W. 6th St., CA 90250. COUNTY: Los #720 Los Angeles, CA ngeles. RE GISTER ED 22APASADENA WEEKLY | 08.26.21 90014. COUNTY: Los OWNER(S) Pedro Eduardo Angeles. REGISTERED Martinez, 10305 Buford Ave., OWNER(S) Shant Tavidian, Apt. 43 Inglewood, CA 1435 Rexford Ave. Pas90304. THIS BUSINESS IS adena, CA 91107. THIS CONDUCTED BY an IndiBUSINESS IS CONDUCvidual. The registrant comTED BY an Individual. The menced to transact business registrant commenced to under the Fictitious Business transact business under the PW-Class.indd 22or names listed above Name Fictitious Business Name or

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021177138 Type of Filing: Original. The following person(s) is (are) doing business as: CTS FINE JEWELRY; 510 W. 6th St., #720 Los Angeles, CA 90014. COUNTY: Los Angeles. REGISTERED OWNER(S) Shant Tavidian, 1435 Rexford Ave. Pasadena, CA 91107. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/: Shant Tavidian. TITLE: Owner. This statement was filed with the LA County Clerk on: August 10, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 08/19/21, 08/26/21, 09/02/21, 09/09/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021176504 Type of Filing: Original. The following person(s) is (are) doing business as: PARKWAY GRILL. 510 S. Arroyo Parkway Pasadena, CA 91105, 100 E. Corson Street Suite 320 Pasadena, CA 91103. COUNTY: Los Angeles. REGISTERED OWNER(S) Perfections Food Service Corporation, 100 E. Corson Street Suite 320 Pasadena, CA 91103. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: 10/1998. I declare that all information in this statement is true and correct. /s/ Robert F. Smith. TITLE: President, Corp or LLC Name: Perfections Food Service Corporation. This statement was filed with the LA County Clerk on: August 09, 2021 NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 08/26/21, 09/02/21, 09/09/21, 09/16/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021177731 Type of Filing: Original. The following person(s) is (are) doing business as: CORPORATE PROPERTY DISPOSITIONS, RETAIL P R O P E R T Y A D V I S O R S. 225 South Lake Avenue #300 Pasadena, CA 91101, 2100 Riveredge Parkway NW Ste. 1050 Atlanta, GA 30328. COUNTY: Los Angeles. REGISTERED OWNER(S) RPA California Inc., 225 South Lake Avenue #300 Pasadena, CA 91101. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/ Kenneth R. Stephens Jr. TITLE: President, Corp or LLC Name: RPA California Inc.. This statement was filed with the LA County Clerk on: August 10, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 08/19/21, 08/26/21, 09/02/21, 09/09/21 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME – FILE NO: 2021170531 File no: 2021-023572 date filed: 01/29/2021. Name of Business(es) PRO-MJ CLEANING SERVICES, 10248 Amboy Ave., Pacoima, CA 91331. registered owner(s): Maria Josee Moran Arevalo, 10248 Amboy Ave., Pacoima, CA 91331. Business was conducted by an Individual. I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) reg i s t r a n t s n a m e s / c o r p / l lc (print) Maria Josee Moran Arevalo title: Owner. If corporation, also print corporate title of officer. If LLC, also print tile of officer or manager. This statement was filed with the County Clerk of los angeles County on the date indicated by the filed stamp in the upper right corner: July 29, 2021. i hereby certify that this copy is a correct copy of the original statement on file in my office. dean c. logan, los angeles county clerk by: Todd Tran, Deputy Publish: Pasadena Weekly. Dates: 08/12/21, 08/19/21, 08/26/21, 09/02/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021166023 Type of Filing: Original. The following person(s) is (are) doing business as: ACE NOTARY, ACE NOTARY AND LOAN SIGNING, ACE LIVE SCAN AND FINGERPRINTING; 3028 w. 4th St., Apt. 4 Los Angeles, CA 90020. COUNTY: Los Angeles. REGISTERED OWNER(S) Marcus Yoojune Choi, 3028 w. 4th St., Apt. 4 Los Angeles, CA 90020. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021166023 Type of Filing: Original. The following person(s) is (are) doing business as: ACE NOTARY, ACE NOTARY AND LOAN SIGNING, ACE LIVE SCAN AND FINGERPRINTING; 3028 w. 4th St., Apt. 4 Los Angeles, CA 90020. COUNTY: Los Angeles. REGISTERED OWNER(S) Marcus Yoojune Choi, 3028 w. 4th St., Apt. 4 Los Angeles, CA 90020. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/: Marcus Yoojune Choi. TITLE: Owner. This statement was filed with the LA County Clerk on: July 23, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 08/19/21, 08/26/21, 09/02/21, 09/09/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021180391 Type of Filing: Original. The following person(s) is (are) doing business as: SPWRITE PUBLISHING. 3756 Wrightwood Dr., Studio City, CA 91604. COUNTY: Los Angeles. REGISTERED OWNER(S) Spwrite Productions, LLC, 3756 Wrightwood Dr., Studio City, CA 91604. State of Incorporation or LLC: California. THIS BUSINESS IS CONDUCTED BY a Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on: 06/2021. I declare that all information in this statement is true and correct. /s/ Sandra J. Payne. TITLE: President, Corp or LLC Name: Spwrite Productions, LLC. This statement was filed with the LA County Clerk on: August 13, 2021 NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions code). Publish: Pasadena Weekly. Dates: 08/26/21, 09/02/21, 09/09/21, 09/16/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021167519 Type of Filing: Original The following person(s) is (are) doing business as: KW ENTERTAINMENT, WILLIAMS ENTERTAINMENT; 10940 Hortense St. Los Angeles, CA 91602, 3727 W. Magnolia Blvd., #430 Burbank, CA 91505. COUNTY: Los Angeles. REGISTERED OWNER(S) Kesha Williams, 10940 Hortense St. Los Angeles, CA 91602. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 01/2010. I declare that all information in this statement is true and correct. /s/: Kesha Williams. TITLE: President. This statement was filed with the LA County Clerk on: July 26, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 08/26/21, 09/02/21, 09/09/21, 09/16/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021174603 Type of Filing: Amended. The following person(s) is (are) doing business as: JUSTJU; 14527 Killion St., #2 Sherman Oaks, CA 91411. COUNTY: Los Angeles. REGISTERED OWNER(S) Jaleace Smith, 14527 Killion St., #2 Sherman Oaks, CA 91411. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: 06/2016. I declare that all information in this statement is true and correct. /s/ : Jaleace Smith. TITLE: Owner. This statement was filed with the LA County Clerk on: August 05, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 08/19/21, 08/26/21, 09/02/21, 09/09/21

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021181021 Type of Filing: Original The following person(s) is (are) doing business as: NAVAYANA; 9878 Brockway ST., El Monte, CA 91733. COUNTY: Los Angeles. REGISTERED OWNER(S) Nam Hoang Bao Le, 9878 Brockway ST., El Monte, CA 91733. THIS BUSINESS IS CONDUCTED BY an Individual. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/: Nam Hoang Bao Le. TITLE: Owner. This statement was filed with the LA County Clerk on: August 13, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 08/26/21, 09/02/21, 09/09/21, 09/16/21 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2021167428 Type of Filing: Original The following person(s) is (are) doing business as: ALBION PARTNERS; 1923 Cumbre Dr. San Pedro, CA 90732. COUNTY: Los Angeles. REGISTERED OWNER(S) Julia Newmark, 3624 Grayburn Rd., Pasadena, CA 91107, Sandra Newmark, 1923 Cumbre Dr. San Pedro, CA 90732. THIS BUSINESS IS CONDUCTED BY a Trust. The registrant commenced to transact business under the Fictitious Business Name or names listed above on: N/A. I declare that all information in this statement is true and correct. /s/: Julia Newmark. TITLE: Trustee. This statement was filed with the LA County Clerk on: July 26, 2021. NOTICE – in accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. a new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., business and professions code). Publish: Pasadena Weekly. Dates: 08/26/21, 09/02/21, 09/09/21, 09/16/21

8/24/21 3:44 PM


Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.