02/25/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210211-10001974-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROGER PRINCE, THE PLUMBING PRINCE
3814 LESSER DRIVE, NEWBURY PARK, CA 91320 VENTURA. THE PLUMBING PRINCE, INC., 3814 LESSER DRIVE, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2021. 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: THE PLUMBING PRINCE, INC., ROGER PRINCE, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/2021. 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 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210211-10001967-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VERTICAL COMPANIES
VERTCOS
VERTICAL
29800 AGOURA RD. SUITE 100, AGOURA HILLS, CA 91301 LOS ANGELES. MEDICAL INVESTOR HOLDINGS LLC, 29800 AGOURA RD. SUITE 100, AGOURA HILLS, CA 91301, MEDICAL INVESTOR HOLDINGS LLC, 29800 AGOURA RD. SUITE 100, AGOURA HILLS, CA 91301. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2021. 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: MEDICAL INVESTOR HOLDINGS LLC, TODD KAPLAN, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/11/2021. 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 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001369-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CATTYWAMPUS CRAFTS
CATTYWAMPUS
209 W OJAI AVE, OJAI, CA 93023 VENTURA. CATTYWAMPUS CRAFTS, LLC, 209 W OJAI AVE, OJAI, CA 93023. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/18/2015. 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: CATTYWAMPUS CRAFTS, LLC, ANNA NOZAKI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2021. 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 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001412-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
J&S ADVANCED I.T.
1012 WHITCOMB AVE, SIMI VALLEY, CA 93065 VENTURA. SEAN POPE, 1012 WHITCOMB AVE, SIMI VALLEY, CA 93065, JASON ZINN, 1012 WHITCOMB AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/24/2015. 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: SEAN POPE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2021. 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 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001322-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ACE TECH
221 ERBES RD APT 101, THOUSAND OAKS, CA 91362 VENTURA. KIM TAE, 221 ERBES RD APT# 101, THOUSAND OAKS, CA 91362. 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): 07/15/2015. 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: SEONG TAE KIM, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2021. 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 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001421-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LATINO’S BARBERSHOP
1801 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. MARIA CAP, 13255 CORCORAN ST, SAN FERNANDO, CA 91340. 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): 12/16/2015. 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: MARIA CAP. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2021. 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 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001332-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AZAR’S SPORTSBAR & STEAKHOUSE
2215 MICHAEL DR, NEWBURY PARK, CA 91320 VENTURA. GENE AZAR, 258 CAY CT, NEWBURY PARK, CA 91320. 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): 12/16/2015. 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: GENE AZAR, GENE M. AZAR, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2021. 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 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001423-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIFEFOCUS BILLING SERVICE
2905 BARNES ST, SIMI VALLEY, CA 93065 VENTURA. BROOKE JOHNSON, 2905 BARNES STREET, SIMI VALLEY, CA 93065. 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): 12/18/2015. 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: BROOKE JOHNSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2021. 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 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210202-10001375-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EARTHMADE HEALTH FOODS
30 VIA TERRASOL, CAMARILLO, CA 93010 VENTURA. PETER CHEN, 30 VIA TERRASOL, CAMARILLO, CA 93010. 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): 12/15/2015. 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: PETER CHEN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/02/2021. 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 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210204-10001516-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RANDY’S TIRE AND AUTO
460 E HIGH ST, MOORPARK, CA 93021 VENTURA. RANDY NEWHART, 6958 RIDGEMARK CT, MOORPARK, CA 93021. 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): 12/16/2015. 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: RANDY NEWHART. 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 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210204-10001498-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PET PARLOR
5748 CHERRY RIDGE DR, CAMARILLO, CA 93012 VENTURA. MARIA VANDERBURG, 5748 CHERRY RIDGE DRIVE, CAMARILLO, CA 93012. 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): 12/22/2015. 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: MARIA VANDERBURG. 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 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210204-10001544-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VEMGOGREEN, INC
1526 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. VEMGOGREEN, INC, 1526 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362. 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): 01/15/2016. 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: VEMGOGREEN, INC, EFRAIN H. VILLEDA MENENDEZ, 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 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210218-10002273-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THISTLE BRAND
400 W BEVERLY DR., OXNARD, CA 93030 VENTURA COUNTY. JENNIFER RENEE CARDENAS, 400 W BEVERLY DR., OXNARD, CA 93030. 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: JENNIFER RENEE CARDENAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/18/2021. 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 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210209-10001811-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RICHWOOD SERVICES
2945 TOWNSGATE ROAD SUITE 200 WESTLAKE VILLAGE, CA 91361 VENTURA. CHIEDU HENRY EGBUNIWE, 2300 MAPLE AVE #112, TORRANCE, CA 90503. STATE OF INCORPORATION: CA. 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: CHIEDU HENRY EGBUNIWE. 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 25, MARCH 4, 11, 18, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210210-10001908-0
The following person(s) is (are) doing business as:
ENCORE, 3625 E THOUSAND OAKS BLVD. #326, WESTLAKE VILLAGE, CA 91362; County of VENTURA
State of incorporation: CALIFORNIA
TWENTY 12, LLC, 3625 E THOUSAND OAKS BLVD. #326, WESTLAKE VILLAGE, CA 91362
This business is conducted by A LIMITED LIABILITY COMPANY
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/ HARRY SELVIN, MANAGING MEMBER
TWENTY 12, LLC
This statement was filed with the County Clerk of Ventura on 02/10/2021.
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).
2/25, 3/4, 3/11, 3/18/21
CNS-3437897#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210209-10001780-0
The following person(s) is (are) doing business as:
TAMMY RAGSDALE - HANDYWOMAN, 14455 LOYOLA ST. MOORPARK, CA 93021; County of VENTURA
TAMMY LYNN RAGSDALE, 14455 LOYOLA 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/ TAMMY LYNN RAGSDALE
This statement was filed with the County Clerk of Ventura 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 (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).
2/25, 3/4, 3/11, 3/18/21
CNS-3439097#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210210-10001906-0
The following person(s) is (are) doing business as:
HORIZON SWIMMING, 1044 AMBERTON LANE, NEWBURY PARK, CA 91320; County of VENTURA
State of incorporation: CALIFORNIA
MALIBU CANYON AQUATICS, LLC, 1044 AMBERTON LANE NEWBURY PARK, CA 91320
This business is conducted by A LIMITED LIABLITY COMPANY
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/ TOMOKO NAKA, MANAGING MEMBER
MALIBU CANYON AQUATICS, LLC
This statement was filed with the County Clerk of Ventura on 02/10/2021.
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).
2/25, 3/4, 3/11, 3/18/21
CNS-3440111#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210205-10001709-0
The following person(s) is (are) doing business as:
1. RELX VACATIONS, 2. JOAN ALLEN PHOTO, 567 West Channel Islands Blvd Ste 146, Port Hueneme, CA 93041 County of VENTURA
Mailing Address:
567 West Channel Islands Blvd Ste 146, Port Hueneme, CA 93041
Have Film Will Travel, LLC, 567 West Channel Islands Blvd Ste 146, Port Hueneme, CA 93041
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 1/23/2021.
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).)
Have Film Will Travel, LLC
S/ Joan Allen, Member
This statement was filed with the County Clerk of Ventura County on 02/05/2021.
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).
2/25, 3/4, 3/11, 3/18/21
CNS-3442344#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210210-10001899-0
The following person(s) is (are) doing business as:
LINE-X of Simi Valley, 2296 AGATE CT STE A, SIMI VALLEY, CA 93065; County of VENTURA
State of incorporation: CA
DURABLE COATINGS UNLIMITED, INC., 2296 AGATE CT STE A, SIMI VALLEY, CA 93065
This business is conducted by A COPRORATION
The registrant commenced to transact business under the fictitious business name or names listed above on 1/15/2021
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/ PAYAM KOHEN, PRESIDENT
DURABLE COATINGS UNLIMITED, INC
This statement was filed with the County Clerk of Ventura on 02/10/2021.
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).
2/25, 3/4, 3/11, 3/18/21
CNS-3443346#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210210-10001921-0
The following person(s) is (are) doing business as:
Camarillo Senior Living, 6000 Santa Rosa Rd., Camarillo, CA 93012; County of Ventura
State of incorporation: Delaware
S-H OpCo Camarillo, LLC, 1910 Fairview Ave E, Suite 200, Seattle, WA 98102
This business is conducted by A Limited Liability Company
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/ Alan Spragins, Member
S-H OpCo Camarillo, LLC
This statement was filed with the County Clerk of Ventura on February 10, 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).
2/25, 3/4, 3/11, 3/18/21
CNS-3443474#