03/26/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200309-10004670-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WE BEE GRINDIN
WE BEE CONCESSIONS
1640 LICHO WAY, OXNARD, CA 93030 VENTURA. NATALIE W. MAYE RAMOS, 1640 LICHO WAY, OXNARD, CA 93030, JOSE RAMOS, 1640 LICHO WAY, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/09/2020. 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: NATALIE W. MAYE RAMOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/2020. 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 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200304-10004345-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HILAN SKINCARE
5655 LINDERO CYN. RD, BLDG. 400, STE 403, WESTLAKE VILLAGE, CA 91362 VENTURA. SEPIDEH KERAMAT JOU, 3328 CASINO DR, 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): 03/04/2020. 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: SEPIDEH KERAMAT JOU. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/04/2020. 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 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200313-10005101-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SATICOY AUTO BODY
1322 LOS ANGELES AVE, VENTURA, CA 93004 VENTURA. REGINA MARIA FLORES, 9812 RHONE STREET, 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): 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: REGINA MARIA FLORES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/13/2020. 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 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200303-10004226-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WHOLENESS/PLENITUD COUNSELING SERVICES
1851 HOLSER WALK, UNIT 200, OXNARD, CA 93036 VENTURA. JENNIFER HERRERA, 1417 E. MAIN ST., 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: JENNIFER HERRERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/03/2020. 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 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200310-10004812-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HERON’S NEST DESIGN AND INTERIORS
6272 CLARA ST, VENTURA, CA 93003 VENTURA. AMY SKEATH, 6272 CLARA ST., VENTURA, CA 93003. 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: AMY SKEATH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/2020. 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 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200302-10004110-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHRISTMAS RANCH TREE FARMS
PEDERSON PINES
2847 CEDAR WOOD PL., THOUSAND OAKS, CA 91362 VENTURA. JEFFERY RUGGIERI, 2847 CEDAR WOOD PL, 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): 01/01/2016. 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: JEFFERY RUGGIERI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/02/2020. 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 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200228-10004055-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FRENCH TWIST PATISSERIE
1008 CLEAR SKY PLACE, SIMI VALLEY, CA 93065 VENTURA. SHANNON FERNANDEZ, 1008 CLEAR SKY 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): 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: SHANNON FERNANDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/28/2020. 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 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200225-10003720-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FREEZE SOCIAL MEDIA
1544 MORSE AVE UNIT I, VENTURA, CA 93003 VENTURA COUNTY. ASHLEY POPE, 44 E. LEWIS ST., VENTURA, CA 93001, OSCAR HERNANDEZ, 208 BLACKFOOT LN., VENTURA, CA 93001. 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): 02/25/2020. 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 POPE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 02/25/2020. 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 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200311-10004862-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALOHA RANCH
6500 MEADOWGLADE DR, MOORPARK, CA 93021 VENTURA. MICHAEL F. EVANS, 6500 MEADOWGLADE 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): 1982. 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: MICHAEL F. EVANS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/2020. 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 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200309-10004641-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SCOTTY FARMER RACING
4277 TRANSPORT ST UNIT F, VENTRUA, CA 93003 VENTURA. SCOTT FARMER, 4277 TRANSPORT ST UNIT F, VENTURA, CA 93003. 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): 03/09/2020. 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: SCOTT FARMER, SCOTT F. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/2020. 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 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200312-10004989-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA RANCH KOA
7400 PINE GROVE ROAD, SANTA PAULA, CA 93060 VENTURA. VENTURA RANCH RESORT, LLC, 968 TOWER COURT, CAMARILLO, CA 93010. 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): OCTOBER 2009. 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: VENTURA RANCH RESORT, LLC, SCOTT CORY, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/12/2020. 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 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200311-10004941-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JC HOME CARE SERVICES
8353 CEDROS AVE APT. 212, PANORAMA, CA 91402 LOS ANGELES. JUN CABAJAR, 8353 CEDROS AVE APT. 212, PANORAMA, CA 91402. 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): 01/01/2020. 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: JUN CABAJAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/11/2020. 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 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200309-10004622-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SAMSON EBIKES
EZ MOBILITY COMPANY
1555 SIMI TOWN CENTER WAY #145, SIMI VALLEY, CA 93065 VENTURA. SAMSON E BIKES INC, 1555 SIMI TOWN CENTER WAY #145, SIMI VALLEY, CA 93065. 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): 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: SAMSON E BIKES INC, STEVE HURST, PRESIDENT/CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/09/2020. 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 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200313-10005114-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KATHY S. COPSEY FINE ART
2021 BUENA VISTA DR., CAMARILLO, CA 93010 VENTURA. KATHY S. COPSEY, 202 BUENA VISTA DR., 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: KATHY S. COPSEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/13/2020. 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 26, APRIL 2, 9, 16, 2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200305-10004430-0
The following person(s) is (are) doing business as:
Miramar Property Investments, 433 Paseo Del Descanso, Santa Barbara, CA 93105; County of Santa Barbara
State of incorporation: Texas
Mobile Park Investments, Inc., 433 Paseo Del Descanso, Santa Barbara, CA 93105
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2015.
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/ Shawna Pevec, Secretary/Treasurer
Mobile Park Investment, Inc.
This statement was filed with the County Clerk of Ventura on March 5, 2020.
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).
3/26, 4/2, 4/9, 4/16/20
CNS-3343003#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200313-10005061-0
The following person(s) is (are) doing business as:
Your Camping World, 6524 Twin Circle Ln., Unit 6, Simi Valley, CA 93063; County of Ventura
James Richard LoCicero, 6524 Twin Circle Ln., Unit 6, 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 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/ James Richard LoCicero
This statement was filed with the County Clerk of Ventura on March 13, 2020.
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).
3/26, 4/2, 4/9, 4/16/20
CNS-3349131#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200313-10005058-0
The following person(s) is (are) doing business as:
Corber Enterprises, 2381 Fountain Crest Ln., #14, Thousand Oaks, CA 91362; County of Ventura
Mark Corber, 2381 Fountain Crest Ln., #14, 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 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/ Mark Corber
This statement was filed with the County Clerk of Ventura on March 13, 2020.
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).
3/26, 4/2, 4/9, 4/16/20
CNS-3349149#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200313-10005056-0
The following person(s) is (are) doing business as:
OG Worx, 1306 W. Cedar St., Oxnard, CA 93033; County of Ventura
Omar Gomez, 1306 W. Cedar St., Oxnard, CA 93033
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/ Omar Gomez
This statement was filed with the County Clerk of Ventura on March 13, 2020.
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).
3/26, 4/2, 4/9, 4/16/20
CNS-3349164#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200313-10005087-0
The following person(s) is (are) doing business as:
Reside, 172 Parkside Drive, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Reside Interieurs LLC, 172 Parkside Drive, Simi Valley, CA 93065
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/ Justin Hershey, Manager Member
Reside Interieurs LLC
This statement was filed with the County Clerk of Ventura on March 13, 2020.
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).
3/26, 4/2, 4/9, 4/16/20
CNS-3349198#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200313-10005073-0
The following person(s) is (are) doing business as:
Thomas Younger, 2641 Los Arcos Circle, Thousand Oaks, CA 91360; County of Ventura
Thomas Younger, 2641 Los Arcos Circle, 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 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/ Thomas Younger
This statement was filed with the County Clerk of Ventura on March 13, 2020.
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).
3/26, 4/2, 4/9, 4/16/20
CNS-3349211#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200316-10005162-0
The following person(s) is (are) doing business as:
Brows Shaping Salon, 350 W. Hillcrest Dr., # P001A, Thousand Oaks, CA 91360 County of VENTURA
Mailing Address:
2604B El Camino Real, # 330, Carlsbad, CA 92008
Salon House LLC, 2604B El Camino Real, # 330, Carlsbad, CA 92008
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 03/01/2020.
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).)
Salon House LLC
S/ Rehan Khan, Managing Member,
This statement was filed with the County Clerk of Ventura County on 03/16/2020.
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).
3/26, 4/2, 4/9, 4/16/20
CNS-3350018#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200305-10004458-0
The following person(s) is (are) doing business as:
1. Moorpark Dental Group, 2. Moorpark Dental Group and Orthodontics, 806 New Los Angeles Avenue, Suite B, Moorpark, CA 93021 County of VENTURA
State of Incorporation: California
Jedediah Huss Dental Corporation, 806 New Los Angeles Avenue, Suite B, Moorpark, CA 93021
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/16/13.
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).)
Jedediah Huss Dental Corporation
S/ Carolyn G. Ghazal, Secretary
This statement was filed with the County Clerk of Ventura County on 03/05/2020.
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).
3/26, 4/2, 4/9, 4/16/20
CNS-3355170#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200305-10004432-0
The following person(s) is (are) doing business as:
Coastline Ventura, 100 Dunbar Street, Suite 400, Spartanburg, SC 28396; County of Spartanburg
State of incorporation: South Carolina
The Haven at Ventura, LLC, 100 Dunbar Street, Suite 400, Spartanburg, SC 28396
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 December 12, 2019
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/ Blake W. Spencer, CFO of Johnson Development Associates, Inc. the Sole Member of JDA West, LLC, the Manager of the Registrant
The Haven at Ventura, LLC
This statement was filed with the County Clerk of Ventura on March 5, 2020.
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).
3/26, 4/2, 4/9, 4/16/20
CNS-3343190#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200305-10004392-0
The following person(s) is (are) doing business as:
Regen Doctor, 4542 Las Posas #D, Camarillo, CA 93010; County of Ventura
State of incorporation: C4320119 / California
Regenerative Medicine Specialists, A Medical Corporation, Inc., 4542 Las Posas #D, Camarillo, CA 93010
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/ Ann Cox, Secretary
Regenerative Medicine Specialists, A Medical Corporation, Inc.
This statement was filed with the County Clerk of Ventura on March 5, 2020.
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).
3/26, 4/2, 4/9, 4/16/20
CNS-3344370#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200305-10004464-0
The following person(s) is (are) doing business as:
1. Simi Valley Smiles, 2. Simi Valley Smiles Dentistry, 3. Simi Valley Smiles Dentistry Dental Group, 2650 Tapo Canyon Road, Suite 107, Simi Valley, CA 93063; County of Ventura
State of incorporation: California
Katayoun Setareh Dental Corporation, 2650 Tapo Canyon Road, Suite 107, Simi Valley, CA 93063
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 03/16/2017
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/ Arash Elie, CFO and Treasurer
Katayoun Setareh Dental Corporation
This statement was filed with the County Clerk of Ventura on March 5, 2020.
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).
3/26, 4/2, 4/9, 4/16/20
CNS-3355284#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20200306-10004526-0
The following person(s) has (have) abandoned the use of the fictitious business name: Del Francia Mobile Estates, 1075 Loma Drive, Ojai, CA 93023
The date on which the Fictitious Business Name being Abandoned was filed: 07/19/2019
The file number to the Fictitious Business Name being Abandoned: 20190719-10012966-01 1/1
The County where the Fictitious Business Name was filed: Ventura
Registrant:
Norma G. Canzoneri, Trustee of the Catherine Mary Del Francia Separate Property Living Trust, 1400 E. 4th Street, Santa Ana, CA 92701
This business was conducted by a Trust.
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/ Norma G. Canzoneri, Trustee of the Catherine Mary Del Francia Separate Property Living Trust
This statement was filed with the County Clerk of Ventura County on March 6, 2020.
3/26, 4/2, 4/9, 4/16/20
CNS-3354920#