05/15/25 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005010. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DISTIN BEAUTY PRODUCTS
4700 AURORA DRIVE #115, VENTURA, CA 93003 VENTURA. NANCY J DISTIN, 4700 AURORA DRIVE 115, 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: NANCY J DISTIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/2025. 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 MAY 15, 22, 29 JUNE 5, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004774. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOUD AND CLEAR CAPTIONING
1606 HILLRIDGE DRIVE, CAMARILLO, CA 93012 VENTURA. FELICIA A SULLIVAN, 1606 HILLRIDGE DRIVE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: FELICIA A SULLIVAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/25/2025. 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 MAY 15, 22, 29 JUNE 5, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005000. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DAY TO DAY CLEANING
3949 SENAN STREET, CAMARILLO, CA 93010 VENTURA. CARLOS ROMERO, 3949 SENAN STREET, CAMARILLO, CA 93010, 3949 SENAN STREET, 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): 03/01/2025. 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: CARLOS ROMERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/2025. 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 MAY 15, 22, 29 JUNE 5, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005226. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LANDTEC
2420 THREE SPRINGS DRIVE, WESTLAKE VILLAGE, CA 91361 VENTURA. MARILYN E YERKEY, 2420 THREE SPRINGS DRIVE, 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): 08/28/2015. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARILYN E YERKEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/05/2025. 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 MAY 15, 22, 29 JUNE 5, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004917. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOUTH COAST APA POOL LEAGUES
3475 GERMAIN ST, CAMARILLO, CA 93010 VENTURA. PHILLIP A BROOKER, 3475 GERMAIN STREET, CAMARILLO, CA 93010, JUDITH K BROOKER, 3475 GERMAIN STREET, CAMARILLO, CA 93010. 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): 09/24/1994. 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: PHILLIP A BROOKER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/2025. 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 MAY 15, 22, 29 JUNE 5, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004760. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SUGAR POND
358 SPRING PARK RD, CAMARILLO, CA 93012 VENTURA. MYKA F JOSE, 358 SPRING PARK RD, CAMARILLO, CA 93012, ANDREW M JOSE, 358 SPRING PARK RD, CAMARILLO, CA 93012. 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): 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: MYKA F JOSE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/25/2025. 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 MAY 15, 22, 29 JUNE 5, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005274. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UN4GETTABLE JOURNEYS
PRESS 2 IMPRESS
5017 GOLDEN NUGGET WAY, OAK PARK, CA 91377 VENTURA. WONDERLAND CREATIONS LLC, 5017 GOLDEN NUGGET WAY, OAK PARK, CA 91377. 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): 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: WONDERLAND CREATIONS LLC, ROSALIND NG, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/2025. 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 MAY 15, 22, 29 JUNE 5, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005331. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GRABGRUB VENDING
VC STRINGING
DNA MARKETING CONSULTANTS
EVIP RIDES
371 SYCAMORE COTTAGE CT, CAMARILLO, CA 93012 VENTURA. RAILEY VENTURES LLC, 371 SYCAMORE COTTAGE CT, CAMARILLO, CA 93012. 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): 1) 10/15/2024, 2-3) 01/01/2025, 4) 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: RAILEY VENTURES LLC, BRIAN RAILEY, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/2025. 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 MAY 15, 22, 29 JUNE 5, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004725. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAKENNA BEACH HOUSE
2650 TAPO CANYON RD #101, SIMI VALLEY, CA 93063 VENTURA. MBT TAPO TACO LLC, 2650 TAPO CANYON RD #101, SIMI VALLEY, CA 93063. 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): 11/26/24. 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: MBT TAPO TACO LLC, LANCE CLAUSON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/2025. 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 MAY 15, 22, 29 JUNE 5, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004723. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAKENNA KOFFEE COMPANY
153 COCHRAN ST SUITE 310, SIMI VALLEY, CA 93065 VENTURA. T.O. BLVD MKC, LLC, 295 KNOLL RIDGE RD, SIMI VALLEY, CA 93065. 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): 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: T.O. BLVD MKC LLC, LANCE CLAUSON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/2025. 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 MAY 15, 22, 29 JUNE 5, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004722. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAKENNA KOFFEE COMPANY
153 COCHRAN ST SUITE 310, SIMI VALLEY, CA 93065 VENTURA. TELEPHONE RD VENTURA MKC, LLC, 153 COCHRAN ST SUITE 310, SIMI VALLEY, CA 93065. 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): 03/10/2025. 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: TELEPHONE RD VENTURA MKC, LLC, LANCE CLAUSON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/2025. 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 MAY 15, 22, 29 JUNE 5, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100004724. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MAKENNA KOFFEE COMPANY
153 COCHRAN ST SUITE 310, SIMI VALLEY, CA 93065 VENTURA. VINEYARD RD MKC, LLC, 295 KNOLL RIDGE RD, SIMI VALLEY, CA 93065. 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): 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: VINEYARD RD MKC, LLC, LANCE CLAUSON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/24/2025. 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 MAY 15, 22, 29 JUNE 5, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005387. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ZIPBID
725 VIA ALONDRA, CAMARILLO, CA 93012 VENTURA. D&E0510 LLC, 725 VIA ALONDRA, CAMARILLO, CA 93012. 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): 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: D&E0510 LLC, ANDREW G. DONEN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/08/2025. 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 MAY 15, 22, 29 JUNE 5, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005400. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE IMAGE PLUG VENTURA
6311 BELL PLACE, VENTURA, CA 93003 VENTURA. NICHOLAS I. HARDESTY, 6311 BELL PLACE, 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): 05/08/2025. 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: NICHOLAS L HARDESTY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/09/2025. 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 MAY 15, 22, 29 JUNE 5, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005397. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DKN SOLUTIONS
1155 E STROUBE ST, EL RIO, CA 93036 VENTURA. DORIAN K NUNEZ, 1155 E STROUBE ST, EL RIO, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DORIAN K NUNEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/09/2025. 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 MAY 15, 22, 29 JUNE 5, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005137. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMIGOS WATER
1522 MARINERO PL, OXNARD, CA 93030 VENTURA. AMIGO GROUP COMPANIES, 1522 MARINERO PL., OXNARD, CA 93030. 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): 05/02/2025. 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: AMIGO GROUP COMPANIES, AMIT UTTWANI, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/02/2025. 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 MAY 15, 22, 29 JUNE 5, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005415. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JSG TRUST
6909 SOLANO VERDE DR, SOMIS, CA 93033 VENTURA. JASMIN S GOMEZ TRUSTEE OF THE JSG TRUST, 1113 VIA LATINA DR, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/28/2007. 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: JASMIN S GOMEZ TRUSTEE OF THE JSG TRUST, JASMIN S GOMEZ, TRUSTEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/09/2025. 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 MAY 15, 22, 29 JUNE 5, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005254. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOCAL WINDSHIELD DEFENSE
2288 MARILYN ST, SIMI VALLEY, CA 93065 VENTURA. RYAN CURTIS, PO BOX 1384, SIMI VALLEY, CA 93062. 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): 05/04/2025. 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: RYAN CURTIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/2025. 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 MAY 15, 22, 29 JUNE 5, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005286. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BYNDER GROUP
3529 OLD CONEJO ROAD, UNIT 110, NEWBURY PARK, CA 91320 VENTURA. ROBERT BYNDER DESIGN, INC., 3529 OLD CONEJO ROAD, UNIT 110, NEWBURY PARK, CA 91320. 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): 04/10/2013. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT BYNDER DESIGN, INC., ROBERT BYNDER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/2025. 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 MAY 15, 22, 29 JUNE 5, 2025

FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100005201. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CAR GUY
1594 WILLOWBROOK LN, SIMI VALLEY, CA 93065 VENTURA. CHAHIN MOUSSAVINASL, 1594 WILLOWBROOK LN, 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: CHAHIN MOUSSAVINASL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/05/2025. 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 busin ess 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 MAY 15, 22, 29 JUNE 5, 2025

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The following person(s) has/have been doing business as:
SPECTRUM VEHICLE AUCTIONEERS LTD
725 VIA ALONDRA, CAMARILLO, CA 93012. The date on which the fictitious business name being abandoned was filed: 12/03/2024. The file number to the fictitious business name being abandoned: 2024100013917. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: D&E0510 LLC, 725 VIA ALONDRA, CAMARILLO, CA 93012. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 05/08/2025. Signed: D&E0510 LLC, ELIZABETH DONEN, MANAGER. File Number: 2025100005386. TO BE PUBLISHED IN THE FILLMORE GAZETTE MAY 15, 22, 29, JUNE 5, 2025

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT043300. Petition of JUNIPER ANNA LUSK. for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) JUNIPER ANNA LUSK filed a petition with this court for a decree changing names as follows: JUNIPER ANNA LUSK TO JUNIPER ANNA HAWKS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 06/13/2025: 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: 05/02/2025. Filed: 05/02/2025. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By ADRIANA VELASCO, Deputy Clerk. To be Published in the Fillmore Gazette MAY 15, 22, 29 JUNE 5, 2025