04/01/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210318-10003827-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COBALT SECURITY SERVICES, INC.
COBALT SECURITY SERVICES
COBALT SECURITY
COBALT
3075 E THOUSAND OAKS BLVD, SUITE 23, WESTLAKE VILLAGE, CA 91362 VENTURA. COBALT SECURITY SERVICES, INC., 3075 E THOUSAND OAKS BLVD, SUITE 23, WESTLAKE VILLAGE, CA 91362. 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): 01/01/2016. 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: COBALT SECURITY SERVICES, INC., MARC C. ESSEFF, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/2021. 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, APRIL 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210305-10003048-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELEVN11 PRODUCTIONS
765 BENNETT ST, SIMI VALLEY, CA 93065 VENTURA. ELEVN11 RECORDS LLC, 765 BENNETT ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. 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): 03/01/2021. 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: ELEVN11 RECORDS LLC, DEREK GALBRAITH, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/05/2021. 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 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, APRIL 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210323-10004010-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHRISTIAN FOUNDATION OF THE WEST
CFA
CFW
3390 AUTO MALL DRIVE, WESTLAKE VILLAGE, CA 91362 VENTURA. CHRISTIAN FOUNDATION OF AMERICA, 3390 AUTO MALL DRIVE, WESTLAKE VILLAGE, CA 91362, CHRISTIAN FOUNDATION OF AMERICA, 3390 AUTO MALL DRIVE, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: A0850106/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): 12/06/2020. 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: CHRISTIAN FOUNDATION OF AMERICA, KATHERINE L. SAIGEON, PRESIDENT & EXEC. DIRECTOR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/23/2021. 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, APRIL 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210315-10003496-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HUNTINGTON DESIGNS LLC
2205 SUNSET DRIVE, VENTURA, CA 93001 VENTURA. HUNTINGTON DESIGNS LLC, 2205 SUNSET DRIVE, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. 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): 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: HUNTINGTON DESIGNS LLC, LLC MEMBER, MATHEW F HUNTINGTON, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/15/2021. 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, APRIL 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210310-10003251-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRANQUILITY DAY SPA
4482 MARKET ST, STE 403-404, VENTURA, CA 93003 VENTURA. GINGER FAWN NORRIS, 3600 HARBOR BLVD #352, 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: GINGER FAWN NORRIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/10/2021. 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 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, APRIL 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210318-10003841-0 1/3
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ABOVE ALL GLASS
ABOVE ALL AUTO GLASS
CERTIFIED GLASS
CERTIFIED AUTO GLASS
WINDSHIELDS WHOLSALE
ABOVE ALL CALIBRATION
CONEJO VALLEY CALIBRATION
CONEJO CALIBRATION
1934 THOUSAND OAKS BLVD STE A, THOUSAND OAKS, CA 91362 VENTURA. MEK, INC., 1934 THOUSAND OAKS BLVD STE A, 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): 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: MEK, INC., KEITH NORTHCOTT, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/18/2021. 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, APRIL 1, 8, 15, 22, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210322-10003971-0
The following person(s) is (are) doing business as:
Antelope Valley Learning Academy, 26650 THE OLD ROAD, SUITE 212, VALENCIA, CA 91381 County of LOS ANGELES
Mailing Address:
28212 Kelly Johnson Pkwy, Suite 195, Valencia, CA 91355
ANTELOPE VALLEY LEARNING ACADEMY, INC., 26650 THE OLD ROAD, SUITE 212, VALENCIA, CA 91381
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 06/01/2011.
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).)
ANTELOPE VALLEY LEARNING ACADEMY, INC.
S/ Jeff Brown, CEO,
This statement was filed with the County Clerk of Ventura County on 03/22/2021.
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).
4/1, 4/8, 4/15, 4/22/21
CNS-3444389#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210317-10003650-0 1/1
The following person(s) is (are) doing business as:
Hodges Orthodontics, 2277 Michael Dr., Suite 1, Newbury Park, CA 91320; County of Ventura
State of incorporation: California
Ryan J Hodges DDS Inc., 2277 Michael Dr., Suite 1, Newbury Park, CA 91320
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2016
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/ Ryan J. Hodges, President
Ryan J Hodges DDS Inc.
This statement was filed with the County Clerk of Ventura on 03/17/2021.
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).
4/1, 4/8, 4/15, 4/22/21
CNS-3448912#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210317-10003640-0 1/1
The following person(s) is (are) doing business as:
Tru Design Group, 1084 Sycamore Dr., Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Tru Casita LLC, 1084 Sycamore Dr., 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/ Erica Trujillo, Managing Member
Tru Casita LLC
This statement was filed with the County Clerk of Ventura on 03/17/2021.
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).
4/1, 4/8, 4/15, 4/22/21
CNS-3449188#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210317-10003644-0 1/1
The following person(s) is (are) doing business as:
Rooted in Harmony, 7084 Bergamot Ave, Moorpark, CA 93021; County of Ventura
State of incorporation: California
Allison Lieberman,LMFT,Inc., 7084 Bergamot Ave., Moorpark, CA 93021
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/ Allison Lieberman, President
This statement was filed with the County Clerk of Ventura on 03/17/2021.
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).
4/1, 4/8, 4/15, 4/22/21
CNS-3449354#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210317-10003648-0 1/1
The following person(s) is (are) doing business as:
Posh Body Wellness, 2659 Townsgate Rd., Ste. 211, Westlake Village, CA 91361; County of Ventura
State of incorporation: California
Nasim Pedram Chiropractic Professional Corp, 2659 Townsgate Rd., Ste. 211, Westlake Village, CA 91361
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/ Nasim Pedram, President
Nasim Pedram Chiropractic Professional Corp
This statement was filed with the County Clerk of Ventura on 03/17/2021.
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).
4/1, 4/8, 4/15, 4/22/21
CNS-3449778#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210317-10003642-0 1/1
The following person(s) is (are) doing business as:
Rock Dope, 313 Rhodes Ct., Fillmore, CA 93015; County of Ventura
Joshua Bichayda, 313 Rhodes Ct., Fillmore, CA 93015
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/ Joshua Bichayda
This statement was filed with the County Clerk of Ventura on 03/17/2021.
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).
4/1, 4/8, 4/15, 4/22/21
CNS-3449869#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210317-10003709-0 1/1
The following person(s) is (are) doing business as:
RDL Cleaning Supplies, 1273 Haven Ave., Simi Valley, CA 93065; County of Ventura
Ruben De Loera, 1273 Haven Ave., Simi Valley, CA 93065
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/ Ruben De Loera
This statement was filed with the County Clerk of Ventura on 03/17/2021.
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).
4/1, 4/8, 4/15, 4/22/21
CNS-3449876#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210317-10003646-0 1/1
The following person(s) is (are) doing business as:
JAG Imaging, 13179 View Mesa St., Moorpark, CA 93021; County of Ventura

Jason Grosser, 13179 View Mesa 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/ Jason Grosser
This statement was filed with the County Clerk of Ventura on 03/17/2021.
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).
4/1, 4/8, 4/15, 4/22/21
CNS-3450221#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210317-10003711-0 1/1
The following person(s) is (are) doing business as:
I Am Superconscious, 1213 Park Rd., Ojai, CA 93023; County of Ventura
State of incorporation: California
I Am Superconscious LLC, 1213 Park Rd., Ojai, CA 93023
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/ Galit Reuben, President
This statement was filed with the County Clerk of Ventura on 03/17/2021.
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).
4/1, 4/8, 4/15, 4/22/21
CNS-3450636#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210319-10003948-0 1/1
The following person(s) is (are) doing business as:
RAKAR AKKT, 512 Dawson Dr. #4N, Camarillo, CA 93012; County of Ventura
State of incorporation: California
45 KURT MACFARLANE INC., 512 Dawson Dr. #4N, Camarillo, CA 93012
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 06/30/2020
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).)
S/ Diego F. Padilla, President
This statement was filed with the County Clerk of Ventura on 03/19/2021.
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).
4/1, 4/8, 4/15, 4/22/21
CNS-3451173#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210319-10003946-0 1/1
The following person(s) is (are) doing business as:
The Curated Spot, 2090 Heather St., Simi Valley, CA 93065; County of Ventura

Christopher Hernandez, 2090 Heather St., Simi Valley, CA 93065
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/ Christopher Hernandez
This statement was filed with the County Clerk of Ventura on 03/19/2021.
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).
4/1, 4/8, 4/15, 4/22/21
CNS-3451596#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210311-10003306-0
The following person(s) is (are) doing business as:
Realty.com, 2945 Townsgate Rd, #200, Westlake Village, CA 91361; County of Ventura
State of incorporation: Delaware
L. Custen Realty, Inc., 2945 Townsgate Rd, #200, Westlake Village, CA 91361
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).)
L. Custen Realty, Inc.,
S/ Jerry Burditt, Secretary
This statement was filed with the County Clerk of Ventura on 03/11/2021.
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 (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).
4/1, 4/8, 4/15, 4/22/21
CNS-3454191#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210311-10003366-0 1/1
The following person(s) is (are) doing business as:
Away From Home, 458 S Saticoy Ave, Ventura, CA 93004; County of Ventura

Emalie Amanda Ellis Nicolet, 458 S Saticoy Ave, Ventura, CA 93004
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 02/22/2021
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/ Emalie Amanda Ellis Nicolet
This statement was filed with the County Clerk of Ventura on 03/11/2021.
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 (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).
4/1, 4/8, 4/15, 4/22/21
CNS-3455011#