FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004069. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CALIFORNIA SELF-DIRECTED SERVICES
1280 S VICTORIA AVE STE 135, VENTURA, CA 93003 VENTURA. CALIFORNIA SELF-DIRECTED SERVICES, LLC, 1280 S VICTORIA AVE STE 135, VENTURA, CA 93003. 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): 06/01/2008. 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: CALIFORNIA SELF-DIRECTED SERVICES, LLC, RICHARD SOCHEL, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/08/2025. 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 17, 24, MAY 1, 8, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100003744. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HUENEME VETERINARY CENTER
460 E. PLEASANT VALLEY RD, PORT HUENEME, CA 93041 VENTURA. PRRRFECT PET LLC, 3750 LA CANADA RD., FALLBROOK, CA 92028. 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): 03/31/2025. 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: PRRRFECT PET LLC., ALTON L. WILLIAMS II, MANAGING PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/2025. 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 17, 24, MAY 1, 8, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100003958. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEST WESTERN LA POSADA MOTEL
827 W VENTURA ST., FILLMORE, CA 93015 VENTURA. J & W HOTEL, INC., 827 W. VENTURA ST., FILLMORE, CA 93015. 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): 10/01/1978. 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: J & W HOTEL, INC., JOE HONG KIM, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/2025. 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 17, 24, MAY 1, 8, 2025
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME.
The following person(s) has/have been doing business as:
HUENEME VETERINARY CENTER
460 EAST PLEASANT VALLEY ROAD, PORT HUENEME, CA 93041. The date on which the fictitious business name being abandoned was filed: 034/18/2022. The file number to the fictitious business name being abandoned: 2022100005878. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: TAUB VETERINARY SERVICES, INC., 28134 SHELTER COVE DR., SANTA CLARITA, CA 91350. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 04/01/2025. Signed: ALEXANDER TAUB, CEO. File Number: 2025100003731. TO BE PUBLISHED IN THE FILLMORE GAZETTE APRIL 17, 24, MAY 1, 8, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100003961. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CENTRAL CUTS
344 CENTRAL AVENUE, FILLMORE, CA 93015 VENTURA. IMELDA CRUZ DE GARZA, 344 CENTRAL AVENUE, FILLMORE, CA 93015. 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: IMELDA CRUZ DE GARZA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/2025. 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 17, 24, MAY 1, 8, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100003739. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GREEN CARE LANDSCAPE
552 E OLIVE ST, OXNARD, CA 93033 VENTURA. NEZAHUALCOYOTL OCHOA, 552 E OLIVE ST, OXANRD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/13/2020. 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: NEZAHUALCOYOTL OCHOA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/2025. 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 17, 24, MAY 1, 8, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100003741. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JJ HVAC
1314 CALLE PIMIENTO, THOUSAND OAKS, CA 91360 VENTURA. JUAN ESCOBAR, 1314 CALLE PIMIENTO, THOUSAND OAKS, CA 91360. 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): 04/08/2020. 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: JUAN ESCOBAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/2025. 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 17, 24, MAY 1, 8, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100003745. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JOSHUA’S SMOG
130 COOPER RD, OXANRD, CA 93030 VENTURA. JESUS CUAUHTEMOC AYALA BETANCIO, 130 COOPER RD, OXANRD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/31/2019. 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: JESUS CUAUHTEMOC AYALA BETANCIO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/2025. 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 17, 24, MAY 1, 8, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004151. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRAVERLY
3645 THOUSAND OAKS BLVD UNIT #2021, THOUSAND OAKS, CA 91362 VENTURA. NICHOLAS N MACCIONI, 3645 THOUSAND OAKS BLVD UNIT #2021, 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): 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: NICHOLAS N MACCIONI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/2025. 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 17, 24, MAY 1, 8, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004155. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FILLMORE TOWING 126
189 SANTA CLARA STREET, FILLMORE, CA 93015 VENTURA. ETS ELITE TRANSPORTATION SERVICES LLC, PO BOX 990, FILLMORE, CA 93016. 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): 04/02/2025. 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: ETS ELITE TRANSPORTATION SERVICES LLC, JOSE J GARCIA, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/10/2025. 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 17, 24, MAY 1, 8, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004190. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
STARRY NIGHTS RV
1032 LUCERO ST, OXNARD, CA 93030 VENTURA. NETZAHUALCOYTL ORTEGA, 1032 LUCERO T, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: NETZAHUALCOYTL ORTEGA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/11/2025. 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 17, 24, MAY 1, 8, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004081. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BREATHE IN BREATHE OUT
1014 S WESTLAKE BLVD SUITE 14-1343, WESTLAKE VILLAGE, CA 91361 VENTURA. IVAN RUIZ, 1014 S WESTLAKE BLVD SUITE 14-1343, 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): 04/01/2025. 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: IVAN RUIZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/09/2025. 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 17, 24, MAY 1, 8, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004230. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROCKET BROADBAND
4514 ISH DR, SIMI VALLEY, CA 93063 VENTURA. SITESERVER, INC., 4514 ISH DR, SIMI VALLEY, CA 93063. 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: SITESERVER, INC., MARK MCDONALD, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/14/2025. 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 17, 24, MAY 1, 8, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT041681. Petition of ROSA MARIA GONSALEZ VELAZQUEZ AKA AKA ROSA MARIA GONZALEZ VELAZQUEZ. for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) ROSA MARIA GONSALEZ VELAZQUEZ AKA AKA ROSA MARIA GONZALEZ VELAZQUEZ filed a petition with this court for a decree changing names as follows: ROSA MARIA GONSALEZ VELAZQUEZ AKA AKA ROSA MARIA GONZALEZ VELAZQUEZ TO ROSA MARIA GONZALEZ VELAZQUEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 05/29/2025: Time: 8:30am: Department: 21: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/09/2025. Filed: 04/09/2025. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette APRIL 17, 24, MAY 1, 8, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT041988. Petition of SHAWNA JEANETTE ROBERTS AKA SHAWNA JEANETE RENTSCHLER. for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) SHAWNA JEANETTE ROBERTS AKA SHAWNA JEANETE RENTSCHLER filed a petition with this court for a decree changing names as follows: SHAWNA JEANETTE ROBERTS AKA SHAWNA JEANETE RENTSCHLER to SHAWNA JEANETTE TRUJILLO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/02/2025: Time: 8:30am: Department: 40: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 04/15/2025. Filed: 04/15/2025. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette APRIL 17, 24, MAY 1, 8, 2025