Loading...
HomeMy WebLinkAboutCDP 2018-0006; Harding Square LLC; 2018-0202771; Notice of RestrictionDOC# 2018-0202771 111111111111 lllll 1111111111111111111111111111111111111111 IIIII IIII IIII May 18, 2018 04:20 PM OFFICIAL RECORDS Ernest J. Dronenburg, Jr., SAN DIEGO COUNTY RECORDER FEES: $23.00 (SB2 Atkins: $0.00) RECORDING REQUESTED BY AND) WHEN RECORDED MAIL TO: ) PAGES: 4 City Clerk CITY OF CARLSBAD ) ) ) ) ) 1200 Carlsbad Village Drive Carlsbad, California 92008-1989 Space above this line for Recorder's use Assessor's Parcel Number 206-042-35-00 ------------Project Number and Name CDP 2018-0006 (DEV2018-0006) -LONG PLACE ACCESSORY DWELLING UNIT NOTICE OF RESTRICTION ON REAL PROPERTY ACCESSORY DWELLING UNIT The real property located in the City of Carlsbad, County of San Diego, State of California described as follows: Lot 1 of Longview Plaza, in the City of Carlsbad, County of San Diego, State of California, according to Map thereof No. 4905, filed in the Office of the County Recorder of San Diego County, February 2, 1962 has been approved for an ACCESSORY DWELLING UNIT, Long Place Accessory Dwelling Unit -No. CDP 2018-0006 by the City of Carlsbad on April 11, 2018. Said approval restricts the property as follows: 1. The property owner(s) shall reside in either the main dwelling unit or the accessory dwelling unit, unless a lessee leases both the main dwelling and the accessory dwelling unit. 2. The obligations and restrictions imposed on the ACCESSORY DWELLING UNIT are binding on all present or future interest holders or estate holders of the property. CA 09/27/2013 /0,~ 206-042-35-00 Project Number and Name: CDP 2018-0006 (DEV2018-0006)-LONG PLACE ACCESSORY DWELLING UNIT OWNER: APPROVED AS TO FORM: !lardinc; O-t;>uR12e, LL C d~~ ~~~~=+~...L-2_~~-=/~"""'"""S+-/BA_D ____ _ Signature DON NEU, / City Planner L)av/d ,4. Joc,~ltt), managina < 11 Print name and title />?em b er J __ ,-=--J ---_2_,___-....... /_,_,L.___ ________ _ Date Signature CELIA A. BREWER, City Attorney Print name and title By: April .30, ZCJI~ y Date Date (Proper notarial acknowledgment of execution by Contractor must be attached.) (Chairman, president or vice-president and secretary, assistant secretary, CFO or assistant treasurer must sign for corporations. Otherwise, the corporation must attach a resolution certified by the secretary or assistant secretary under corporate seal empowering the officer(s) signing to bind the corporation.) (If signed by an individual partner, the partnership must attach a statement of partnership authorizing the partner to execute this instrument). CA 09/27/2013 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE§ 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California Coun~ of San Diego on /r;{:>R 2> 0 ,c9..0t8; before me, A. Vasvani, Notary Public Date,,---....._~ Here Insert Name and Title of the Officer personally appeareLL--'\\J Q) --JD.c_l "3JC) Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/sli~hey executed the same in his/Aen'tlieir authorized capacity(ies}, and that by his~r signature(s) on the instrument the person(s}, or the entity upon behalf of which the person(s) acted, executed the instrument. Place Notary Seal Above I certify under PENAL TY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. fficial seal. Signature of Notary Public ---------------OPTIONAL--------------- Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an uninte ded~ dument. Description of Attached Document r\ (). . {) C R. Title or Type of Document: ~Tl C..C LX" e5TR.!(11c:Ai.Jf <i1\... AP L fj (£:3:;'0 t 7T Document Date: __________________ Number of Page : ____ _ Signer(s) Other Than Named Above: ______________________ _ Capacity(ies) Claimed by Signer(s) Signer's Name: ___________ _ Signer's Name: ___________ _ D Corporate Officer -Title(s): ______ _ D Corporate Officer -Title(s): ______ _ D Partner -D Limited D General D Partner -D Limited D General D Individual D Attorney in Fact D Individual D Attorney in Fact D Trustee D Guardian or Conservator D Trustee D Guardian or Conservator D Other: _____________ _ D Other: _____________ _ Signer Is Representing: ________ _ Signer Is Representing: ________ _ Secretary of State Statement of Information (Limited Liability Company) IMPORTANT-Read instructions before completing this form. Filing Fee -$20.00 Copy Fees -First page $1.00; each attachment page $0.50; Certification Fee -$5.00 plus copy fees LLC-12 17-B02407 FILED In the office of the Secretary of State of the State of California OCT 11, 2017 This Space For Office Use Only 1. Limited Liability Company Name (Enter the exact name of the LLC. If you registered in California using an alternate name, see instructions.) HARDING SQUARE, LLC 2. 12-Digit Secretary of State File Number 201622310144 3. State, Foreign Country or Place of Organization (only if formed outside of California) CALIFORNIA 4. Business Addresses a. Street Address of Principal Office -Do not list a P.O. Box City (no abbreviations) State Zip Code 219 Meadow Vista Way Encinitas CA 92024 b. Mailing Address of LLC, if different than item 4a City (no abbreviations) State Zip Code 219 Meadow Vista Way Encinitas CA 92024 c. Street Address of California Office, if Item 4a is not in California -Do not list a P.O. Box City (no abbreviations) State Zip Code 219 Meadow Vista Way Encinitas CA 92024 5. Manager(s) or Member(s) If no managers have been appointed or elected, provide the name and address of each member. At least one name ill.!! address must be listed. If the manager/member is an individual, complete Items Sa and Sc (leave Item Sb blank). If the manager/member is an entity, complete Items Sb and Sc (leave Item Sa blank). Note: The LLC cannot serve as its own manager or member. If the LLC has additional managers/members, enter the name(s) and addresses on Form LLC-12A (see instructions). a. First Name, if an individual -Do not complete Item Sb I Middle Name David Alvin b. Entity Name -Do not complete Item Sa c. Address I City (no abbreviations) 219 Meadow Vista Encinitas 6. Service of Process (Must provide either Individual OR Corporation.) INDIVIDUAL -Complete Items 6a and 6b only. Must include agent's full name and California street address. a. California Agent's First Name (if agent is not a corporation) Middle Name David Alvin b. Street Address (if agent is not a corporation)-Do not enter a P.O. Box City (no abbreviations) 219 Meadow Vista Way Encinitas CORPORATION -Complete Item Sc only. Only include the name of the registered agent Corporation. c. California Registered Corporate Agent's Name (if agent is a corporation) -Do not complete Item 6a or 6b 7. Type of Business a. Describe the type of business or services of the Limited Liability Company Real Estate Holding Company 8. Chief Executive Officer, If elected or appointed a. First Name David b. Address 219 Meadow Vista Way Middle Name Alvin City (no abbreviations) Encinitas 9. The Information contained herein, Including any attachments, is true and correct. I Last Name Jacinto I Last Name Jacinto I Last Name Jacinto 10/11/2017 David Alvin Jacinto Managing Member I Suffix I State I Zip Code CA 92024 I Suffix I State I Zip Code CA 92024 I Suffix I State I Zip Code CA 92024 Date Type or Print Name of Person Completing the Form Title Signature Return Address (Optional) (For communication from the Secretary of State related to this document, or if purchasing a copy of the filed document enter the name of a person or company and the mailing address. This information will become public when filed. SEE INSTRUCTIONS BEFORE COMPLETING.) r 'V /1 v'" I -t:> A. rJ 4 c / ;../7?) /-lnr'.c~'?.f c.5?u~/'e.-,-~ 2/ 9 M'€.eteft:,tt".J // -!J/2 ~ Name: Company: Address: L £:n c In .. ?'.a. s , Cet 9 zoz.,~ City/State/Zip: LLC-12 (REV 01/2017) Page 1 of 1 l J 2017 California Secretary of State www.sos.ca.gov/business/be