Los Angeles City Businesses
ENCINO


Jurisdiction: Los Angeles
Source: City of Los Angeles, Office of Finance

This dataset includes 509 thousand business entities registered with Los Angeles City, Office of Finance. Each business is registered with location account number, legal business name, doing business as (DBA) name, location, mailing address, industry code, business start date, etc.

ENCINO · Search Result

Entity Name Office Address Start/End Date
2 Starz LLC 15928 Ventura Blvd #112, Encino, CA 91436-4416 2020-12-15
2 Starz LLC 15928 Ventura Blvd #114, Encino, CA 91436-4416 2020-12-15
Graceland Remodeling Inc 16200 Ventura Blvd Suite #218, Encino, CA 91436-4666 2020-11-06
Jodi Lewis 17121 Otsego Street, Encino, CA 91316-3420 2020-11-01
Victoria Anleu 17324 Ventura Blvd Plaza #b, Encino, CA 91316-4911 2020-10-31
Juan F. Erazo Zuniga 17550 Burbank Blvd Apt #110, Encino, CA 91316-1779 2020-10-23
King David Glatt Kosher Grill 17932 Ventura Blvd, Encino, CA 91316-3632 2020-10-21
Megu Sushi LLC 17302 Ventura Blvd, Encino, CA 91316-3904 2020-10-16
Dawnmarie T Brown 5027 Enfield Avenue, Encino, CA 91316-3502 2020-10-15
Jerry Garcia 18005 Ventura Blvd, Encino, CA 91316-3517 2020-10-09
Katelyn Samuels 17401 Ventura Blvd, Encino, CA 91316-3860 2020-10-08
Yu Yang 16545 Ventura Blvd #27, Encino, CA 91436-4518 2020-10-07
Love By IIsha 5461 Yarmouth Avenue Apt #59, Encino, CA 91316-2338 2020-10-05
Mina Garrett, Inc. 6216 Hesperia Avenue, Encino, CA 91316-7113 2020-10-02
Propark America West LLC 5435 Balboa Blvd, Encino, CA 91316-1508 2020-10-01
Zeppin Sushi, LLC. 16733 Ventura Blvd, Encino, CA 91436-1705 2020-10-01
Cah Vets, Inc. 17009 Ventura Blvd, Encino, CA 91316-4128 2020-10-01
Soft Gift Store Corp 5844 Balcom Avenue, Encino, CA 91316-1137 2020-10-01
Anna Martirosyan 5709 Bertrand Avenue, Encino, CA 91316-1027 2020-10-01
Ez Sliding Door Repair Usa LLC 16200 Ventura Blvd Suite #408, Encino, CA 91436-4698 2020-10-01
La Luz Productions 5412 Lindley Avenue Unit #117, Encino, CA 91316-1917 2020-09-30
Ventura Collision Center Inc 17514 Ventura Blvd, Encino, CA 91316-3852 2020-09-25
Marathon Realty Group, Inc. 5753 White Oak Avenue Unit #10, Encino, CA 91316-1100 2020-09-25
Slimescape Inc 16255 Ventura Blvd Suite #1240, Encino, CA 91436-2322 2020-09-23
Eli Man 5349 Newcastle Avenue Suite #15, Encino, CA 91316-3088 2020-09-22
Design Scapes Inc 16350 Ventura Blvd Suite #d327, Encino, CA 91436-5300 2020-09-21
Lsb Hospitality Group Inc 16101 Ventura Blvd Suite #101, Encino, CA 91436-2508 2020-09-18
Darius Nazih 15709 High Knoll Road, Encino, CA 91436-3422 2020-09-16
Hencha Voigt 16060 Ventura Blvd #110, Encino, CA 91436-4428 2020-09-14
Up Next Management LLC 5330 Zelzah Avenue Apt #15, Encino, CA 91316-2283 2020-09-14
Giving Hands Home Health Care Inc 15720 Ventura Blvd Suite #303, Encino, CA 91436-2985 2020-09-14
Synergize Nursing Inc 15840 Ventura Blvd Suite #301, Encino, CA 91436-4754 2020-09-14
Unity Home Automation Inc 17817 Magnolia Blvd Unit #24, Encino, CA 91316-3320 2020-09-12
Swag Collectibles 17412 Ventura Blvd #693, Encino, CA 91316-3827 2020-09-11
Venture One Group Inc 17200 Ventura Blvd Suite #223a, Encino, CA 91316-5001 2020-09-08
Beachwood Bungalow Inc 16030 Ventura Blvd Suite #240, Encino, CA 91436-4487 2020-09-07
Apq Encino Bakery Ca, LLC 15503 Ventura Blvd Suite #100, Encino, CA 91436-3127 2020-09-05
Ca Business Enterprises, LLC 17432 Ventura Blvd, Encino, CA 91316-3827 2020-09-02
Lova LLC 16226 Dickens Street, Encino, CA 91436-3354 2020-09-02
Albert Appliance Service, Inc 5330 Zelzah Avenue Apt #8, Encino, CA 91316-2283 2020-09-02
Encino Business Solutions LLC 4924 Balboa Blvd, Encino, CA 91316-3402 2020-09-01
Norm's Restaurants, LLC 16573 Ventura Blvd, Encino, CA 91436-2008 2020-09-01
Diana Katsman Md Phd Inc 16542 Ventura Blvd #120, Encino, CA 91436-5034 2020-09-01
Hrvest Solutions LLC 16350 Ventura Blvd #d285, Encino, CA 91436-5300 2020-09-01
Amber Services L.L.C. 17949 Magnolia Blvd Unit #10, Encino, CA 91316-3343 2020-09-01
Diana Katsman Md Phd Inc 16542 Ventura Blvd Suite #120, Encino, CA 91436-5034 2020-09-01
Pf Comunicacion 18054 Ventura Blvd Suite #201, Encino, CA 91316-3500 2020-09-01
Mallory Hepp Inc 5535 Balboa Blvd Suite #206, Encino, CA 91316-1545 2020-08-26
Landmark Builders Trg, Inc. 17337 Ventura Blvd Suite #317, Encino, CA 91316-4922 2020-08-24
Obay Cuisine Inc 17334 Ventura Blvd, Encino, CA 91316-3904 2020-08-20
Andrea Cohen 5186 Gloria Avenue, Encino, CA 91436-1531 2020-08-18
Creativity Construction and Remodeling 16200 Ventura Blvd Suite #326, Encino, CA 91436-4688 2020-08-18
Coco Owen, Ph.d. 17254 Quesan Place, Encino, CA 91316-3934 2020-08-15
Wireless Plus Inc 17237 Ventura Blvd Unit #a, Encino, CA 91316-4059 2020-08-15
Gp Law Group Inc. 15915 Ventura Blvd Office #301, Encino, CA 91436-4435 2020-08-15
Telescope Psychology Inc 17412 Ventura Blvd Suite #29, Encino, CA 91316-3827 2020-08-13
Yedid Property LLC 5152 Hesperia Avenue, Encino, CA 91316-3507 2020-08-10
Hecho A Mano Corp. 16060 Ventura Blvd Suite #103, Encino, CA 91436-4421 2020-08-10
Nguyenhealth LLC 5259 Newcastle Avenue Unit #3, Encino, CA 91316-4620 2020-08-10
Lyons Sealing & Striping 5292 Newcastle Avenue Apt #43, Encino, CA 91316-3057 2020-08-06
Sn Worldwide Trading Inc 16169 Clear Valley Place, Encino, CA 91436-3311 2020-08-03
T-mobile Leasing LLC 17133 Ventura Blvd, Encino, CA 91316-4004 2020-08-02
Greek Fine Foods.com LLC 5111 Aldea Avenue, Encino, CA 91316-3407 2020-08-01
Pjg Properties LLC 17328 Ventura Blvd, Encino, CA 91316-3904 2020-08-01
Golden Thread Enterprise Inc 4034 Alonzo Avenue, Encino, CA 91316-4409 2020-08-01
Priscilla Harris 17907 Calvert Street, Encino, CA 91316-7134 2020-08-01
Zaman Law Firm, Professional Law Corporation 16633 Ventura Blvd #510, Encino, CA 91436-1807 2020-08-01
The Zen Dogs Inc 4860 Hayvenhurst Avenue, Encino, CA 91436-1111 2020-08-01
Tacos Y Mas Chef-ito 17412 Ventura Blvd Unit #636, Encino, CA 91316-3827 2020-08-01
Zohair Jamal 5501 Newcastle Avenue Apt #405, Encino, CA 91316-2177 2020-08-01
Lnj Legacy 16501 Ventura Blvd Suite #400, Encino, CA 91436-2067 2020-07-29
Alexander Popaj 5415 Newcastle Avenue Apt #58, Encino, CA 91316-2043 2020-07-29
Sandy Sandoval 17005 Ventura Blvd, Encino, CA 91316-4128 2020-07-28
Sinclair Braun LLP 4924 Balboa Blvd Suite #157, Encino, CA 91316-3402 2020-07-27
Npmd Inc. 16101 Ventura Blvd Unit #300, Encino, CA 91436-2514 2020-07-27
Companionship Providers, LLC 5140 White Oak Avenue Suite #219, Encino, CA 91316-2435 2020-07-27
Madani Trading Co 17400 Burbank Blvd #125, Encino, CA 91316-1731 2020-07-24
Anneliese Martinez 8407 Calvin Avenue Building, Encino, CA 91316 2020-07-24
Val Electric Int'l Inc 5403 Newcastle Avenue Suite #36, Encino, CA 91316-2032 2020-07-24
Klein Running Co., Inc. 16545 Ventura Blvd Suite #17, Encino, CA 91436-4502 2020-07-23
Tel Aviv Authentic Kitchen LLC 17630 Ventura Blvd, Encino, CA 91316-3742 2020-07-21
Rotten Bananas LLC 16255 Ventura Blvd #1240, Encino, CA 91436-2322 2020-07-21
Ca 1 Home Health Care Inc 15826 Ventura Blvd Suite #221, Encino, CA 91436-4769 2020-07-20
Montage Recovery Ca LLC 17801 Twilight Lane, Encino, CA 91316-4330 2020-07-15
Kzl White Oak, LLC 5143 White Oak Avenue, Encino, CA 91316-5309 2020-07-15
Sherry Panah 16400 Ventura Blvd #324, Encino, CA 91436-2188 2020-07-15
Xiumin Wang/annie Zhao 17648 Ventura Blvd, Encino, CA 91316-3742 2020-07-14
Asurion Ubif Franchise, LLC 17139 Ventura Blvd, Encino, CA 91316-4004 2020-07-13
Stud Products LLC 18159 Chardon Circle, Encino, CA 91316-4416 2020-07-13
Socal Express Restoration and Construction Inc 17725 Rhoda Street Suite #1, Encino, CA 91316-1118 2020-07-11
Shahrous Fakhra / Behrouz Fakhra 5320 Newcastle Avenue, Encino, CA 91316-3071 2020-07-09
See's Candy Shops, Incorporated 16443 Ventura Blvd, Encino, CA 91436-2117 2020-07-07
Alexander Ghatan Do Inc 16952 Ventura Blvd, Encino, CA 91316-4197 2020-07-07
Strategic Perspective Consulting LLC 18029 Karen Drive, Encino, CA 91316-4230 2020-07-06
Mos Inspections Inc 17321 Bullock Street, Encino, CA 91316-1328 2020-07-06
Lisa Statner Ms Rdn 5500 Newcastle Avenue Apt #55, Encino, CA 91316-2133 2020-07-04
Boris Krayzman/ Skopenko Victoriia/ Podolina Alona 5282 Lindley Avenue, Encino, CA 91316-3518 2020-07-02
Habko Home Health Care Inc 15720 Ventura Blvd Suite #235, Encino, CA 91436-2914 2020-07-02
Diana Katsman Md Phd Inc 3446 Aliget Drive, Encino, CA 91436 2020-07-01
Heidi Schaeffer 5039 Haskell Avenue, Encino, CA 91436-1539 2020-07-01