Los Angeles City Businesses
Zip 91436-2317


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.

Zip 91436-2317 · Search Result

Entity Name Office Address Start/End Date
Renee Rousselot Lmft 16255 Ventura Blvd #800, Encino, CA 91436-2317 2020-01-15
108 Entertainment, Inc. 16255 Ventura Blvd Suite #900, Encino, CA 91436-2317 2018-09-26
Alternative Behavior Strategies, LLC 16255 Ventura Blvd Suite #830, Encino, CA 91436-2317 2018-08-01
California Personal Injury Attorney LLP 16255 Ventura Blvd Suite #1008, Encino, CA 91436-2317 2017-06-12
Blue Ocean Finance Company LLC 16255 Ventura Blvd #1005, Encino, CA 91436-2317 2016-11-01
Diane Sherer 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2016-05-01 ~ 2017-10-03
Lexicon Law, PC. 16255 Ventura Blvd #940, Encino, CA 91436-2317 2014-06-16
Gail Levin 16255 Ventura Blvd Unit #900, Encino, CA 91436-2317 2012-01-01 ~ 2013-12-01
Jessi D Baum 16255 Ventura Blvd #840, Encino, CA 91436-2317 2011-06-01 ~ 2015-01-15
Mohammad A Gharavi 16255 Ventura Blvd Suite #910, Encino, CA 91436-2317 2010-01-01 ~ 2017-12-31
Amirian Law Group PC 16255 Ventura Blvd #1008, Encino, CA 91436-2317 2008-09-15
Brett Richards Ma Marriage/family Therapist Professional Corp 16255 Ventura Blvd #806, Encino, CA 91436-2317 2007-01-04
Jordi Sanchis-sanchez 16255 Ventura Blvd Suite #920, Encino, CA 91436-2317 2005-07-15 ~ 2006-12-31
Mischief Media Entertainment Inc 16255 Ventura Blvd #920, Encino, CA 91436-2317 2005-02-22 ~ 2006-05-12
K. M. S. S., Inc 16255 Ventura Blvd #830, Encino, CA 91436-2317 2003-01-01 ~ 2019-03-15
Carla B Scarr 16255 Ventura Blvd Suite #806, Encino, CA 91436-2317 2002-01-01
Laurance F Johnson Md 16255 Ventura Blvd Unit #806, Encino, CA 91436-2317 2001-01-01 ~ 2009-06-01
Douglas Emmett 1997 LLC 16255 Ventura Blvd #930, Encino, CA 91436-2317 1998-01-06 ~ 2006-10-30
Icon Media, LLC 16255 Ventura Blvd Suite #900, Encino, CA 91436-2317 2018-05-18
Dunshire Productions, LLC 16255 Ventura Blvd Suite #900, Encino, CA 91436-2317 2017-12-18
Jesse Jory 16255 Ventura Blvd #800, Encino, CA 91436-2317 2017-07-01
Fishbowl Entertainment, Inc 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2016-01-01 ~ 2016-08-10
Ira Parker Inc 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2015-12-09
Law Offices of Sean Bina A Professional Law Corporation 16255 Ventura Blvd Suite #1008, Encino, CA 91436-2317 2015-01-01
Franklin Road Investment Corporation 16255 Ventura Blvd #1005, Encino, CA 91436-2317 2014-05-20
Re + Lou, LLC 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2014-03-20
Carrie Ann Inaba Animal Project (caiap) Foundation 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2014-01-01
Genealogica LLC 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2013-09-01
Junebug Entertainment Inc 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2013-09-01
Cinestar Pictures LLC 16255 Ventura Blvd Suite #900, Encino, CA 91436-2317 2013-08-01
Tiberius LLC 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2013-03-14
Bee Movies, Inc. 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2013-01-01 ~ 2015-12-31
Levin Brown Management 16255 Ventura Blvd Suite #900, Encino, CA 91436-2317 2013-01-01
Young Blood Inc 16255 Ventura Blvd #900, Encino, CA 91436-2317 2012-03-23
Nathan Mendel 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2012-01-16 ~ 2014-12-31
Derf Tv LLC 16255 Ventura Blvd #800, Encino, CA 91436-2317 2012-01-01 ~ 2012-12-31
Solieman Law Group PC 16255 Ventura Blvd Suite #1008, Encino, CA 91436-2317 2012-01-01
Raven C Inc 16255 Ventura Blvd Suite #900, Encino, CA 91436-2317 2012-01-01
Stacktown Productions Inc 16255 Ventura Blvd Suite #900, Encino, CA 91436-2317 2011-06-15
Carmela Vines Inc 16255 Ventura Blvd Suite #900, Encino, CA 91436-2317 2011-06-11
Heavy Things, LLC 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2011-01-20 ~ 2015-01-01
Real Rocky LLC 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2011-01-01 ~ 2017-01-12
Tollin Productions Inc 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2011-01-01
Lark Lane Inc 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2009-01-01 ~ 2012-12-31
The Camp Brand Inc 16255 Ventura Blvd Suite #900, Encino, CA 91436-2317 2008-11-01
Chronic Town Inc 16255 Ventura Blvd #900, Encino, CA 91436-2317 2008-10-01
Blue Field Entertainment Inc 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2008-06-03 ~ 2013-07-05
2 Roosters Media LLC 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2008-05-28 ~ 2013-08-15
Cabana 9 Media LLC 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2008-01-28 ~ 2013-08-15
Berson Financial Group, Inc. 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2007-09-01
Broken Leg Productions Inc 16255 Ventura Blvd Suite #900, Encino, CA 91436-2317 2007-01-01
Teen Sleuth Inc 16255 Ventura Blvd Suite #900, Encino, CA 91436-2317 2006-10-03
Dean Holland Inc. 16255 Ventura Blvd Suite #900, Encino, CA 91436-2317 2006-05-12
Poppy Productions Inc 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2006-05-08
21 Laps Inc 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2006-01-05
Dylan Tichenor 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2006-01-01
Ethereal Reality, Inc 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2005-01-01 ~ 2012-01-12
Monogram Inc 16255 Ventura Blvd Suite #900, Encino, CA 91436-2317 2005-01-01
Le Sigh Productions Inc 16255 Ventura Blvd Suite #900, Encino, CA 91436-2317 2004-06-30
40 Eridani 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2004-06-01
Ling Chan Inc 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2004-04-02 ~ 2018-03-22
Jeffrey H Lorber 16255 Ventura Blvd Suite #900, Encino, CA 91436-2317 2004-01-01 ~ 2013-12-31
Danimal Inc 16255 Ventura Blvd Suite #920, Encino, CA 91436-2317 2004-01-01 ~ 2007-01-01
Sara Zalmanowitz Ma 16255 Ventura Blvd #806, Encino, CA 91436-2317 2004-01-01
Hill of Beans Productions Inc 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2003-11-06
Attractive Nuisance Productions Inc 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2003-07-10
Hey June Inc 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2003-05-12
Caution Films Inc 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2003-01-01
Churchill Road Productions 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2003-01-01
Caerbannog Productions, Inc. 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2003-01-01
Siesta Productions Inc 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2003-01-01 ~ 2014-02-27
A Churchill Inc 16255 Ventura Blvd #900, Encino, CA 91436-2317 2002-06-14
Steel Bounce Inc 16255 Ventura Blvd #900, Encino, CA 91436-2317 2002-05-10
Creative Edge Planning 16255 Ventura Blvd #840, Encino, CA 91436-2317 2002-05-01 ~ 2006-12-31
Kimberly Williams Productions Inc 16255 Ventura Blvd Suite #900, Encino, CA 91436-2317 2002-01-01
Bcm Entertainment Inc 16255 Ventura Blvd Suite #900, Encino, CA 91436-2317 2001-12-19
Rachel Anne Bernstein 16255 Ventura Blvd #806, Encino, CA 91436-2317 2001-08-07
Same Place Inc 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2001-05-11 ~ 2019-01-01
Perfusionists Inc 16255 Ventura Blvd #910, Encino, CA 91436-2317 2001-01-01 ~ 2014-12-31
Natchez Trace, Inc. 16255 Ventura Blvd #920, Encino, CA 91436-2317 2001-01-01 ~ 2006-09-30
Minor Demons Inc 16255 Ventura Blvd #900, Encino, CA 91436-2317 2000-09-01
On Time & Sober Productions Inc 16255 Ventura Blvd #920, Encino, CA 91436-2317 2000-08-28 ~ 2011-10-31
Pretending To Be Busy Productions Inc 16255 Ventura Blvd Suite #920, Encino, CA 91436-2317 2000-08-28 ~ 2006-12-31
Five Past One 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2000-07-11
Sidecar Inc 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 2000-07-03 ~ 2019-12-31
Periwinkle Entertainment Inc 16255 Ventura Blvd Suite #900, Encino, CA 91436-2317 2000-01-01
Mad Realm Inc 16255 Ventura Blvd #920, Encino, CA 91436-2317 1999-10-25 ~ 2011-12-31
Mistermark Inc 16255 Ventura Blvd #1005, Encino, CA 91436-2317 1999-08-06 ~ 2010-12-31
Barbara Engelman 16255 Ventura Blvd #806, Encino, CA 91436-2317 1999-01-01 ~ 2006-12-29
Like Jimmy Inc 16255 Ventura Blvd #920, Encino, CA 91436-2317 1998-10-07 ~ 2007-12-31
Drain Weasel Inc 16255 Ventura Blvd #900, Encino, CA 91436-2317 1998-10-07 ~ 2017-12-31
Camp/thompson Inc 16255 Ventura Blvd Suite #900, Encino, CA 91436-2317 1998-06-25
Good Boy Productions Inc 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 1998-03-01 ~ 2017-04-25
Scott Cherkasky 16255 Ventura Blvd #806, Encino, CA 91436-2317 1997-01-01
Top Drawer Entertainment Inc 16255 Ventura Blvd Suite #900, Encino, CA 91436-2317 1996-08-15
Paperboy Productions /c 16255 Ventura Blvd Suite #800, Encino, CA 91436-2317 1996-04-10
Charles A Lerman Phd 16255 Ventura Blvd Suite #806, Encino, CA 91436-2317 1996-01-01
Gaslight Productions 16255 Ventura Blvd Suite #900, Encino, CA 91436-2317 1994-06-16
Just Koz Entertainment Inc 16255 Ventura Blvd #920, Encino, CA 91436-2317 1994-01-10 ~ 2005-12-31
Ridge Road Inc 16255 Ventura Blvd Suite #920, Encino, CA 91436-2317 1993-06-02 ~ 2007-12-31