1) Katie Marie Jones 25951 Kiley Court Murrieta, CA 92563
FICTITIOUS BUSINESS
NAME STATEMENT
FILED
County of Riverside
Peter Aldana Assessor-county Clerk-recorder R-202401233 January 29, 2024
The following person(s) is (are) doing business as: Vitatherapy
28677 Old Town Front Street,
Temecula, CA 92590
Full name of all registrants and address:
This business is conducted by: Individual Registrant
FICTITIOUS BUSINESS NAME STATEMENT FILED
County of Riverside
Peter Aldana Assessor-county Clerk-recorder
R-202400420 01/11/2024
The following person(s) is (are) doing business as:
THIS LITTLE BOUTIQUE
37880 SPUR DRIVE, MURRIETA, CALIFORNIA 92563
Full name of all registrants and address:
1) NATACHA MARIE CRUZ 37880 SPUR DRIVE MURRIETA CALIFORNIA 9256
This business is conducted by: Individual Registrant
has not yet begun to transact business name(s) listed above.
I declare that all information in this statement is true and correct.
(A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
/s/
NATACHA MARIE CRUZ, Owner
This statement was filed with the County Clerk of Riverside County on date indicated by file stamp above
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 Professions Code). I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana Riverside County Clerk The Press-enterprise
Published: 1/18, 1/25, 2/1, 2/8/24
Notice of Self Storage Sale
Please take notice Able Storage #2 located at 14175 Perris Blvd., Moreno Valley, CA 92553 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur as an online auction via
on 2/10/2024 at 11:00AM. Alela Walls; Daryl Jennings; Harold Henderson; Amos Wallace; Agustinjr Alamillo; Nora Pena (2 units); Deborah Mae Kapiolani Bell; Beatrice Janee Randle; Norma Alicia Mosqueda Sanchez; William Roman; Heleba R Johnson; Nyataiba Baltzgar; Tammy Darby; Renell Johnson; Michael Angelo John; Eileen Bates; Quincy Jones; Emily Stewart; Rose E Luna; Nicholas D. Matsueda; Raquel Fuentes. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. storagetreasures.com
The Press-enterprise Published: 1/25, 2/1/24 www.