02/18/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210204-10001484-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMERICAN BUILDING CONCEPTS
ABC
ABCONCEPTS
LID SOCAL
481 CALLE ARROYO, THOUSAND OAKS, CA 91360 VENTURA. WARD’S AMERICAN BUILDING CONCEPTS, INC, 481 CALLE ARROYO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 01/02/1997, 3) 2002, 4) 2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WARD’S AMERICAN BUILDING CONCEPTS, INC., MICHAEL WARD, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/04/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210125-10000945-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NORTH BONE CREATIVE CO-OP
NORTH BONE ESSENTIALS
SPORTS RECOVERY YOGA
4790 ALAMO STREET, SIMI VALLEY, CA 93063 VENTURA. KIMBERLEE J GALBRAITH, 4790 ALAMO STREET, SIMI VALLEY, CA 93063, KIMBERLEE J GALBRAITH, 4790 ALAMO STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 01/11/2021, 3) 01/20/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KIMBERLEE J GALBRAITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/25/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210126-10001039-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RICK’S GOPHER SERVICE
GOPHER ENFORCER
4790 ALAMO STREET, SIMI VALLEY, CA 93063 VENTURA. RICHARD L GALBRAITH, 4790 ALAMO STREET, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/15/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RICHARD L GALBRAITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/26/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210209-10001796-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WRITE CHOICE INK
170 DAHLIA WAY, VENTURA, CA 93004 VENTURA. SHEILA LOWE. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/02/2021. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SHEILA LOWE, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/09/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210212-10002015-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PACIFIC BREEZE CHEM DRY
P.B. BUILDING MAINTENANCE
DELTA RESTORATION SERVICES OF VENTURA & SANTA BARBARA
1-800 WATER DAMAGE OF VENTURA & SANTA BARBARA
4532 TELEPHONE RD. #104, VENTURA, CA 93003 VENTURA. DESARIO ENTERPRISES, INC., 10454 TULSA CIRCLE, VENTURA, CA 93004. STATE OF INCORPORATION: C2779012/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 1-2) 02/28/2003 3) 08/2019, 4) N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DESARIO ENTERPRISES, INC., DOUGLAS A. DESARIO, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/12/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210208-10001755-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RAMIREZ LANDSCAPE SERVICES
312 S. STECKEL DR. APT #D, SANTA PAULA, CA 93060. EDUARDO RENE RAMIREZ, 312 S STECKEL DR APT D, SANTA PAULA, CA 93060. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: EDUARDO RENE RAMIREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/08/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious 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 of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, FEBRUARY 18, 25, MARCH 4, 11, 2021

NOTICE OF PETITION TO ADMINISTER ESTATE OF DOUGLAS JOHN BIASI, Ventura County Superior Court Case Number: 56-2019-00526430-PR-LA-OXN
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate or both, of DOUGLAS JOHN BIASI:
A Petition for Probate and for Appointment of Successor Administrator has been filed by Angela Dawn Biasi in the Superior Court of California, County of Ventura.
The Petition for Probate and for Appointment of Successor Administrator requests that Angela Dawn Biasi be appointed as Successor Administrator/personal representative to administer the estate of the decedent.
The Petition requests authority to administer the estate under the Independent Administration of Estates Act. This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action. The independent administration authority will be granted unless an interested person files an objection to the petition and shows good causes why the court should not grant the authority.
A hearing on the Petition will be held in this court as follows: Date: March, 2021; Time: 9:00 a.m. Dept.: J6, of the Superior Court of California, County of Ventura, located at 4353 E. Vineyard Avenue, Oxnard, California 93036.
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney or other methods approved by the California Judicial Council.
If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later or either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statues and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Petitioner Angela Dawn Biasi’s attorney is Mark MacCarley of MacCarley & Rosen, PLC; located at 700 N. Brand Blvd., Suite 240, Glendale, California 91203; Telephone: 818.241.5800.
TO BE PUBLISHED IN THE FILLMORE GAZETTE FEBRUARY 18, 25, MARCH 4, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210204-10001508-0
The following person(s) is (are) doing business as:
Silver Mortgage Group, 916 W Ventura Blvd Ste 100, Camarillo, CA 93010 County of VENTURA
Mailing Address:
1200 Discovery Dr. Suite 300, Bakersfield, CA 93309 - 7032
Golden Empire Mortgage, Inc., 1200 Discovery Dr. Suite 300, Bakersfield, CA 93309
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Golden Empire Mortgage, Inc.
S/ Rick L. Roper, President,
This statement was filed with the County Clerk of Ventura County on 02/04/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious 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 the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/18, 2/25, 3/4, 3/11/21
CNS-3429287#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210204-10001564-0
The following person(s) is (are) doing business as:
1. Super Undies, 2. House of the Mango, 593 Citation Way, Thousand Oaks, CA 91320 County of VENTURA
Mailing Address:
593 Citation Way, Thousand Oaks, CA 91320
Tangential Focus, 593 Citation Way, Thousand Oaks, CA 91320
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/15/2006.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Tangential Focus
S/ Laura Wojciechowski, President,
This statement was filed with the County Clerk of Ventura County on 02/04/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious 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 the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/18, 2/25, 3/4, 3/11/21
CNS-3433574#
FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210204-10001562-0
The following person(s) is (are) doing business as:
Infiniti Of Oxnard, 1701 Auto Center Dr, Oxnard, CA 93036 County of VENTURA
Mailing Address:
1701 Auto Center Dr, Oxnard, CA 93036
Infiniti Of Oxnard LLC, PO Box 2862, San Ramon, CA 93036
This business is conducted by a limited liability company
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
Infiniti Of Oxnard LLC
S/ JOHN ZARICH, VP,
This statement was filed with the County Clerk of Ventura County on 02/04/2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious 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 the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/18, 2/25, 3/4, 3/11/21
CNS-3436038#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210204-10001587-0
The following person(s) is (are) doing business as:
Fixed! Computing and Audio Services, 4999 Cochran St., Simi Valley, CA 93063; County of Ventura
Saif Kashfi Bari, 4999 Cochran St., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 6/10/2014
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Saif Kashfi Bari
This statement was filed with the County Clerk of Ventura on February 4, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious 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 the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/18, 2/25, 3/4, 3/11/21
CNS-3436125#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210204-10001599-0
The following person(s) is (are) doing business as:
Destructo Music, 221 Tennyson Street, Thousand Oaks, CA 91360; County of Ventura
Basil W. Fung, 221 Tennyson Street, Thousand Oaks, CA 91360
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/15/2010
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Basil W. Fung
This statement was filed with the County Clerk of Ventura on February 4, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious 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 the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/18, 2/25, 3/4, 3/11/21
CNS-3437307#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210204-10001601-0
The following person(s) is (are) doing business as:
SHUTTER CLINIC, 2807 E Thousand Oaks Blvd Ste 100, Thousand Oaks, CA 91362; County of Ventura
Pamela J. Grimes, 77 N Conejo School Rd #107, Thousand Oaks, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2013
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Pamela J. Grimes
This statement was filed with the County Clerk of Ventura on February 4, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious 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 the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/18, 2/25, 3/4, 3/11/21
CNS-3437322#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210204-10001595-0
The following person(s) is (are) doing business as:
Snackmunch Studios, 13134 Silver Creek St., Moorpark, CA 93021; County of Ventura
Alexander Hoffman, 13134 Silver Creek St., Moorpark, CA 93021
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Alexander Hoffman
This statement was filed with the County Clerk of Ventura on February 4, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious 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 the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/18, 2/25, 3/4, 3/11/21
CNS-3437324#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210204-10001597-0
The following person(s) is (are) doing business as:
SP OilStop, 743 E Harvard Blvd., Santa Paula, CA 93060; County of Ventura
State of incorporation: California
Van Nuys Tire & Lube Inc., 743 E Harvard Blvd., Santa Paula, CA 93060
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ George Odar, President
Van Nuys Tire & Lube Inc.
This statement was filed with the County Clerk of Ventura on February 4, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious 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 the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/18, 2/25, 3/4, 3/11/21
CNS-3437643#
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210204-10001589-0
The following person(s) is (are) doing business as:
Free From CTRL, 5377 Spindrift Ct., Camarillo, CA 93012; County of Ventura
Brandon Craig Gass, 5377 Spindrift Ct., Camarillo, CA 93012
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 04/12/2018
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Brandon Craig Gass
This statement was filed with the County Clerk of Ventura on February 04, 2021.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious 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 the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
2/18, 2/25, 3/4, 3/11/21
CNS-3434803#