Loading...
HomeMy WebLinkAboutJBB Designs Inc; 2003-10-13;RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: CARLSBAD CITY CLERK’S OFFICE 1200 CARLSBAD VILLAGE DRIVE CARLSBAD, CA 92008 DOC # 2003-1253650 OCT 13p 2003 8:24 AM OFFICIAL RECORDS SWJ DIEGO COUNTY RECORDER’S OFFICE GREGORY J. SblITHi COUNTY KIXRDER FEES: 17-00 oc: NA ”1P SHORT FORM MEMORANDUM OF LEASE This Short Form Memorandum of Lease (herein, “Memorandum”), dated as of September 9, 2003, for reference purposes only, is executed by and among the Carlsbad Redevelopment Agency, a body public and corporate, (“Landlord) and JBB Designs, Inc. DBA: Beach Bound, a California corporation (“Tenant”). The foregoing may be referred to collectively herein as the “Parties” and individually as a “Party.” The Parties previously executed that certain “Lease” of even date herewith which provides for, among other things, Landlord leasing to Tenant and Tenant leasing from Landlord an approximately 3121 square foot portion of that certain improved real property located at 2787 State Street, Carlsbad, California, Assessor’s Parcel No. 203-295-01-01 and 203-295-01-02, and legally described as “Lots 1 through 4 inclusive, Block ‘K’ of Carlsbad, in the City of Carlsbad, County of San Diego, State of California, according to map thereof No. 535 filed in the office of the County Recorder of San Diego County, May 2, 1888” (herein, the “Property”). The term of the Lease shall be for a period of three (3) years commencing on October 1, 2003 and ending on September 30, 2006, on the terms and conditions more specifically set forth in the Lease. The Lease contains a provision which allows the lessee, at the discretion of the lessor, to extend the term of the Lease for one (1) additional one (1) year period, upon the same terms and conditions stated within the Lease. This memorandum is being executed and recorded to place all parties dealing in any manner with respect to the Property, Landlord and/or Tenant upon notice of the existence of the Lease, including, without limitation, all rights, obligations and duties of the respective Parties thereunder. This Memorandum is for notice purposes only and shall not supersede, amend, modify, limit, interpret, invalidate or otherwise affect any of the terms, provisions, covenants or conditions of the Lease in any respect or manner whatsoever. In the event of any conflict or inconsistency between the terms, provisions, covenants and conditions hereof and the terms, provisions, covenants and conditions of the Lease, the latter shall exclusively control for all purposes. All of the terms, provisions, covenants and conditions contained in the Lease shall be binding upon all persons and entities which at any time acquire, receive or hold any interest of any kind in the Property, Landlord and/or Tenant by any means whatsoever. IN WITNESS WHEREOF, each of the undersigned has executed this Memorandum as of the dates set forth in the respective notary acknowledgments attached hereto. m “LANDLORD” Carlsbad Redevelopment Agency Date: October 8, 2003 “TENANT” JBB Design, Inc. DBA: Beach Bound, A California Corporation By : CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California California I County of Orange 1 Michael L. Hofacre Name and line of Officer (e.g.. “Jane Doe. Notary Public”) On /3do . 2033 before me, personally appeared Date 1 Bo- Name@) of Signer(s) ORANGE COUNTY My Commission Exp. 01-052004 0 personally known to me CX proved to me on the basis of satisfactory evidence to be the person^ whose name(gl‘ is/$6e subscribed to the within instrument and acknowledged to me that he/s@/tN executed the Sam$ in his/he(?lttptf authorized capacity(i , and that by hislhpf/thF signature on the instrument the perso@, or the entity upon behalf of which the personH acted, executed the instrument. WITNESS my hand and official seal., OPTlONA L Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Ic1-rA dhLL3C %be 9 , zoo3 3 Capacity(ies) Claimed by Signer Signer’s Name: [3wTL7 Bdre\ 0 Individual Jdkorporate Officer - Title@): 0 Partner - 0 Limited 0 General 0 Attorney-in-Fact 0 Trustee Guardian or Conservator 0 Other: Signer Is Representing: a36 bLS+ ah. B 1999 Natlonal Notary Association - 9350 De Soto Ave , PO. Box 2402 - Chatsworth, CA 91313-2402 - www nationalnotaryorg Pmd. No. 5907 Reorder: Call Toll-Free 1-800-876-6827 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of LScor~ } SS. On personally appeared Name@) of Signer(s) @(personally known to me 0 proved to me on the basis of satisfactory evidence to be the person(* whose name(+ is/swe. subscribed to the within instrument and acknowledged to me that he/s- executed the same in his/tx&thw ' authorized capacity(i*, and that by his/mir signature(+ on the instrument the person(+, or the entity upon behalf of which the person@ acted, executed the instrument. WITNESS mv hand and official seal. Place Notary Seal Above - Sgnature of Not@+ublic u OPTIONAL Though fhe information below IS not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of th/s form to another document Description of Attached Document Title or Type of Document: Document Date: /6- b-03 Number of Pages: Signer(s) Other Than Named Above: kL/ Capacity(ies) Claimed by Signer Signer's Name: 0 Individual @f Corporate Officer - Title(s): 0 Partner-0 Limited 0 Gen 0 Attorney in Fact 0 Trustee Guardian or Conservator 0 Other: ,&~WML, Signer Is Representing: I Q 1999 National Notary Asmiation - 9350 De Soto Ave.. P.O. Box 2402 - Chatsworth, CA 91313-2402 f www.nation.dnata~.org Prod. No. 5907 Reorder: Call Toll-Free 1.8Oi-876.6827