
Filed in Shasta County Clerk's Office
CLINT CURTIS
Shasta County Clerk
F20251481
Expiration Date: 12/19/2030
Filing Date: December 19, 2025
By: AARON JOYNER, Deputy
FICTITIOUS BUSINESS NAME STATEMENT
The following person(s) is (are) doing business as:
Fictitious business name(s):
HELLER MANAGEMENT GROUP
Street address of principal place of business:
8115 SECLUDED VALLEY DRIVE
REDDING, CA 96001
Name and address of registrant(s):
HELLER MANAGEMENT GROUP, LLC
8115 SECLUDED VALLEY DRIVE
REDDING, CA 96001
State of Incorporation: CA
Business is conducted by:
A Limited Liability Company
The registrant commenced to transact business under the Fictitious Business Name on: "NOT APPLICABLE"
I declare that all information in this statement is true and correct. A registrant who executes this states knowing that such statement is fales in whole or in part shall be guilty of a misdemeanor or punishable by a fine not to exceed $1,000.
Signature: JAMES DEAN HELLER
Print Name of Registrant, Corporation or LLC:
HELLER MANAGEMENT GROUP, LLC
Name and Title of Officer: JAMES DEAN HELLER, MANAGING MEMBER
NOTICE – IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS BUSINESS 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 THIS STATEMENT PURSUANT TO SECTION 17913 OTHER THAN CHANGE IN RESIDENCE OF REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMEN MUST BE FILED BEFORE THE EXPIRATION
THE FILING OF THIS STATEMENT DOES NOT OF ITSELF AUTHORIZE THE USE IN THIS STATE OF FICTITIOUS BUSINESS NAME IN VIOLATION OF THE RIGHTS OF ANOTHER FEDERAL, STATE OR COMMON LAW (SEE SECTION 14410 ET SEQ., BUSINESS AND PROFESSIONAL CODE).
I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY OF THE ORIGINAL STATE ON FILE IN MY OFFICE
By: AARON JOYNER, Deputy Clerk
January 5, 12, 19, 26 2026
LYRK0429381