03/22/2018 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004036. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SKIN CARE BY ASHLEY, 4673 LAKEVIEW CANYON RD., WESTLAKE VILLAGE, CA 91361 VENTURA. ASHLEY HINDY, 4673 LAKEVIEW CANYON RD., WESTLAKE VILLAGE, CA 91361. 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: ASHLEY HINDY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/06/2018. 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, MARCH 22, 29, APRIL 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003658. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ARRIAGA MEDIATION 2) CUSTOM WOOD DREAMS, 2058 VALLEY MEADOW DR, OAK VIEW, CA 93022 VENTURA. MATTHEW JESUS ARRIAGA, 2058 VALLEY MEADOW DR, OAK VIEW, CA 93022. 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): 2/28/18. 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: MATTHEW JESUS ARRIAGA, MATTHEW ARRIAGA, SELF OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/2018. 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, MARCH 22, 29, APRIL 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003480. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PALAZZO CAPELLI, 2839 AGOURA RD, THOUSAND OAKS, CA 91361 VENTURA. KAITLYN PALAZZO, 701 N MOBIL AVE #231, 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): 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: KAITLYN PALAZZO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/26/2018. 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, MARCH 22, 29, APRIL 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004538. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TIBC, 901 S.SATICOY AVENUE, VENTURA, CA 93004 VENTURA. TAPOVANAYA INTERNATIONAL BUDDHIST CENTER, INC., 901 S. SATICOY AVENUE, VENTURA, CA 93004. 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): 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: TAPOVANAYA INTERNATIONAL BUDDHIST CENTER, INC., TAPOVANAYA SUTADHARA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/13/2018. 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, MARCH 22, 29, APRIL 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004158. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) RIDGELINE TACTICAL LLC 2) CAMARILLO GUN STORE, 1808 VENTURA BLVD, CAMARILLO, CA 93010 VENTURA. RIDGE LINE TACTICAL LLC, 6700 WORTH WAY, CAMARILLO, CA 93012. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A LIMITED LIBILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/2013. 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: RIDGE LINE TACTICAL LLC, KEITH HUSS, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/07/2018. 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, MARCH 22, 29, APRIL 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004564. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VILLA BOCCALI 2) VILLA BOCCALI COMMERCIAL, 1294 E. MAIN STREET, VENTURA, CA 93001 VENTURA. SWIFTWOOD CORP, 1294 E. MAIN STREET, VENTURA, CA 93001. 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): 8/30/1972. 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: SWIFTWOOD CORP, ALLEN F. CAMP, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/14/2018. 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, MARCH 22, 29, APRIL 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004686. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WE DO IT, 5805 OAK BEND #204, OAK PARK, CA 91377 VENTURA. ROBERT D’ANIS, 5805 OAK BEND #204, OAK PARK, CA 91377. 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): 3/15/2018. 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: ROBERT D’ANIS, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/15/2018. 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, MARCH 22, 29, APRIL 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004699. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) HOMEPLUS MARKET 2) HOMEPLUS, 6973 SHADOW WOOD DR, MOORPARK, CA 93021 VENTURA. NICHOLAS MACCIONI, 6973 SHADOW WOOD DR, 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): 3/15/2018. 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: NICHOLAS MACCIONI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/15/2018. 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, MARCH 22, 29, APRIL 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004554. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LED ZEPPLICA, 1608 BERRYESSA AVE, VENTURA, CA 93004 VENTURA. LENNY MANN, 1608 BERRYESSA AVE, VENTURA, CA 93004. 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): 2004. 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: LENNY MANN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/14/2018. 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, MARCH 22, 29, APRIL 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004206. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) MK ENTERPRISES 2) KEEP IT CLEAN, 3459 CARL CT, NEWBURY PARK, CA 91320 VENTURA. MITCHELL KEATLEY, 3459 CARL 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): 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: MITCHELL KEATLEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/07/18. 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, MARCH 22, 29, APRIL 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004201. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BTK TRANSPORTS, 518 GILL AVE, PORT HUENEME, CA 93041 VENTURA. MANUEL GILBERT JIMENEZ, 518 GILL AVENUE, PORT HUENEME, CA 93041. 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: MANUEL GILBERT JIMENEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/07/18. 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, MARCH 22, 29, APRIL 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004550. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRO SMILE DENTAL LAB, 829 NORTH A ST., OXNARD, CA 93030 VENTURA. ROBERTO ACOSTA, 1531 OFFSHORE ST., OXNARD, CA 93035. 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: ROBERTO ACOSTAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/13/18. 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, MARCH 22, 29, APRIL 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004916. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ALI ABREE 2) ALI AND ASSOCIATES REAL ESTATE TEAM, 5720 RALSTON ST., STE 100, VENTURA, CA 93003 VENTURA. ALIREZA ABRISHAMCHI, 3104 DOVE CANYON DR, OXNARD, CA 93036. 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): 3/2003 – 1/2016. 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: ALIREZA ABRISHAMCHI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/19/2018. 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, MARCH 22, 29, APRIL 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10002975. The following person (persons) is (are) doing business as: Fictitious Business Name(s): IRON DRAGONFLY DESIGN, 2474 ORANGEWOOD PLACE, SIMI VALLEY, CA 93065 VENTURA. YVETTE IRONS, 2474 ORANGEWOOD PLACE, 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): 9/1/2017. 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: YVETTE IRONS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/20/2018. 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, MARCH 22, 29, APRIL 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003853. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COASTAL BREEZE MOBILE SCREENS, 10293 SARANAC ST, VENTURA, CA 93004 VENTURA. ABEL MARTIN MILES, 10293 SARANAC ST, VE, CA 93004. 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): 3/1/2018. 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: ABEL MARTIN MILES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2018. 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, MARCH 22, 29, APRIL 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003617. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MR. PINK AUTO GLASS, 3139 LOS FELIZ DR. #1, THOUSAND OAKS, CA 91362 VENTURA. ERNESTO LANUZA, 3139 LOS FELIZ DR. #1, 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): 1/1/2018. 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: ERNESTO LANUZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/27/2018. 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, MARCH 22, 29, APRIL 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004927. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BE WELL COLLECTIVE, 275 E. HILLCREST DR. STE 160, THOUSAND OAKS, CA 91360 VENTURA. BE WELL COLLECTIVE, 13545 CHRISTIAN BARRETT, MOORPARK, CA 91360. 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): 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: BE WELL COLLECTIVE, JOSEPH WISE, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/19/2018. 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, MARCH 22, 29, APRIL 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10003916. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOGO’S , 2761 AGOURA RD, WESTLAKE VILLAGE, CA 91361 VENTURA. SATNAM W. HOLDINGS, INC., PO BOX 3033, CERRITOS, CA 90703. 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): 2/26/18. 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: SATNAM W. HOLDINGS, INC., NIMISHA SOMPURA, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2018. 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, MARCH 22, 29, APRIL 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004988. The following person (persons) is (are) doing business as: Fictitious Business Name(s): QUALITY CLEANERS, 5718 FEARING STREET, SIMI VALLEY, CA 93063 VENTURA. ABU NASAR SYEDUZZAMAN, 5718 FEARING 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): 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: ABU NASAR SYEDUZZAMAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/20/2018. 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, MARCH 22, 29, APRIL 5, 12, 2018

FICTITIOUS BUSINESS NAME STATEMENT File No. 20180226-10003462. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CREATIVE DISPUTE RESOLUTION, 3155 OLD CONEJO ROAD, THOUSAND OAKS, CA 91320, VENTURA COUNTY. DAVID M KAREN, 745 DESEO AVE, CAMARILLO, CA 93010; , , , . This business is conducted by: AN INDIVIDUAL Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 01/01/2017. 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: DAVID M KAREN; . The statement was filed with the County Clerk of Ventura County on 02/26/2018. 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 change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not 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). PUBLISHED IN THE FILLMORE GAZETTE, 03/22/2018 03/29/2018 04/05/2018 04/12/2018

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180308-10004291-0
The following person(s) is (are) doing business as:
Sprouts Farmers Market, 2400 Las Posas Rd, Ste A, Camarillo, CA 93010 County of VENTURA
Mailing Address:
5455 E High Street Suite 111, Phoenix, AZ 85054
SF Markets, LLC, 5455 E High Street Suite 111, Phoenix, AZ 85054
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 6/28/2017.
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).)
SF Markets, LLC
S/ Brandon Lombardi, Secretary,
This statement was filed with the County Clerk of Ventura County on 03/08/2018.
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).
3/22, 3/29, 4/5, 4/12/18
CNS-3103366#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20180309-10004320-0 1/1
The following person(s) is (are) doing business as:
Interior Logic Group Property Services, 14830 Desman Road, La Mirada, CA 90638 County of LOS ANGELES
Mailing Address:
4500 SE Criterion Ct, Ste 100, Milwaukie, OR 97222
Criterion Supply Inc, 4500 SE Criterion Ct, Ste 100, Milwaukie, OR 97222
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).)
Criterion Supply Inc
S/ James Z Voss, VP of Finance
This statement was filed with the County Clerk of Ventura County on 03/09/2018.
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).
3/22, 3/29, 4/5, 4/12/18
CNS-3110790#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180314-10004573-0
The following person(s) is (are) doing business as:
Ananda Thousand Oaks, 2515 E. Thousand Oaks Blvd., Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
Ananda Los Angeles, 11870 Santa Monica Blvd., Suite 208, Los Angeles, CA 90025
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2017
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/ Allison Romano, Secretary
Ananda Los Angeles, (ALA)
This statement was filed with the County Clerk of Ventura on March 14, 2018.
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).
3/22, 3/29, 4/5, 4/12/18
CNS-3106172#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180314-10004571-0
The following person(s) is (are) doing business as:
Tongs N' Things, 743 Cochran St., Unit D, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Ervin Enterprises, Inc. 11024 Balboa Blvd,., #1600, Granada Hills, CA 91344
This business is conducted by a Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2018
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/ Scott E Kim, CEO
Ervin Enterprises, Inc.
This statement was filed with the County Clerk of Ventura on March 14, 2018.
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).
3/22, 3/29, 4/5, 4/12/18
CNS-3104129#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20180308-10004285-0
The following person(s) is (are) doing business as:
SOPUS Products, 150 N. Dairy Ashford, Houston, TX 77079; County of Harris
State of incorporation: Delaware
Pennzoil-Quaker State Company, 150 N. Dairy Ashford, Houston, TX 77079
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 03/30/2004
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/ Lynn S. Borgmeier, Secretary
Pennzoil-Quaker State Company
This statement was filed with the County Clerk of Ventura on March 8, 2018.
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).
3/22, 3/29, 4/5, 4/12/18
CNS-3108576#