05/28/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200507-10006651-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SEENA PHARMACY
3901 LAS POSAS ROAD, #101, CAMARILLO, CA 93010 VENTURA. BASSO PHARMACY, INC., 28880 MICHELLE DR., AGOURA HILLS, CA 91301. 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): 11/28/2011. 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: BASSO PHARMACY, INC., ALIREZA ALIBANAEI, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 28, JUNE 4, 11, 18, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200519-7051-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THRASHBROS
2866 MARVELLA CT., CAMARILLO, CA 93012 VENTURA. CLOUD CANDY LLC, 2866 MARVELLA CT., CAMARILLO, CA 93012. 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: CLOUD CANDY LLC, THOMAS J. PICKETT, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 28, JUNE 4, 11, 18, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200513-6854-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NATIONAL AD SALES AND PUBLICATIONS
4615 E INDUSTRIAL ST UNIT 1K, SIMI VALLEY, CA 93063 VENTURA. DARRELL DAVID TONDEN, 1470 DOROTHY AVE, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/29/2013. 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: DARRELL DAVID TONDEN, DARRELL TONDEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/13/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 28, JUNE 4, 11, 18, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200519-7040-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHANNEL ISLANDS SEAFOOD
1025 E. COLLINS ST., OXNARD, CA 93036 VENTURA COUNTY. HESSLER MISSAEL BELECHE, 9351 GULLO AVE., ARLETA, CA 91331. STATE OF INCORPORATION: CALIFORNIA. 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: HESSLER MISSAEL BELECHE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/19/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 28, JUNE 4, 11, 18, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200430-6477-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SISK APPRAISALS
199 S. FIGUEROA ST STE 302, VENTURA, CA 93001 VENTURA. BRIAN SISK, 304 DAKOTA DR, VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/19/2019. 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: BRIAN SISK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/30/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 28, JUNE 4, 11, 18, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200512-6752-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
COASTAL RANGE VALUATION SERVICES.
199 S. FIGUEROA ST STE 302, VENTURA, CA 93001 VENTURA. COASTAL RANGE VALUATION SERVICES, LLC, 199 S. FIGUEROA ST STE 302, VENTURA, CA 93001. 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: COASTAL RANGE VALUATION SERVICES, LLC, BRIAN SISK, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 28, JUNE 4, 11, 18, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200518-6999-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRANSACT COMMERCIAL REAL ESTATE GROUP
TRANSACT COMMERCIAL REAL ESTATE
3435 E. THOUSAND OAKS BOULEVARD # 4996, WESTLAKE VILLAGE, CA 91359 VENTURA. GRACE BARTSCH, 3435 E. THOUSAND OAKS BOULEVARD #4996, WESTLAKE VILLAGE, CA 91359. 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: GRACE BARTSCH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/18/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 28, JUNE 4, 11, 18, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200507-10006658-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RADIANCE BEAUTY SALON
152 E CHANNEL ISLANDS BLVD, OXNARD, CA 93033 VENTURA. MARIBEL MACIAS, 1301 COMMERCIAL AVE, #40, 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): 04/16/2015. 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: MARIBEL MACIAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/2020. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, MAY 28, JUNE 4, 11, 18, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200511-10006735. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TOP NOTCH TREE CARE, 1106 ELMONTE DRIVE, SIMI VALLEY, CA 93065, VENTURA COUNTY. BRUCE HOWARD, 1106 EL MONTE DRIVE., SIMI VALLEY, CA 93065. This business is conducted by: AN INDIVIDUAL Registrant(s) has not yet begun to transact business under the fictitious business name or names listed herein. 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: BRUCE HOWARD. The statement was filed with the County Clerk of Ventura County on 05/11/2020. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 05/28/2020 06/04/2020 06/11/2020 06/18/2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200511-10006733. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) LA VENTANA TREATMENT PROGRAMS, 1408 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362, VENTURA COUNTY. RYLIST, INC., A/I# 2842685, 1408 E. THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362. This business is conducted by: A CORPORATION Registrant(s) commenced to transact business under the fictitious business name or names listed herein on (Date) 11/01/2015. 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: RYLIST, INC., STEVE J ZAMARRIPA, President. The statement was filed with the County Clerk of Ventura County on 05/11/2020. NOTICE: In accordance with subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than change in the resident address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State or common law (See Section 14411 et seq., Business and Professions Code). PUBLISHED IN THE FILLMORE GAZETTE (VENTURA, CA), 05/28/2020 06/04/2020 06/11/2020 06/18/2020

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200513-10006838-0
The following person(s) is (are) doing business as:
Transmotion Industries, 4645 Industrial St., Ste. 2B, Simi Valley CA 93063; County of Ventura
State of incorporation: California
POLANCO & M.A.E. Enterprises INC., 6401 Melia St. Simi Valley CA 93063
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/1986
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/ Luis A. Polanco, President, Polanco & M.A.E. Enterprises Inc.
This statement was filed with the County Clerk of Ventura on May 13, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/28, 6/4, 6/11, 6/18/20
CNS-3364967#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200513-10006836-0
The following person(s) is (are) doing business as:
DMM Supplies, 1941 Elizondo Avenue, Simi Valley, CA 93065; County of Ventura
Cristian Salvo Madrid, 1941 Elizondo Avenue, 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/ Cristian Salvo Madrid
This statement was filed with the County Clerk of Ventura on May 13, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/28, 6/4, 6/11, 6/18/20
CNS-3364968#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200514-10006872-0
The following person(s) is (are) doing business as:
sacred mom, 2839 Capella Way, Thousand Oaks, CA 91362; County of Ventura
Molly Daly, 2839 Capella Way, Thousand Oaks, CA 91362
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Molly Daly
This statement was filed with the County Clerk of Ventura on May 14, 2020.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
5/28, 6/4, 6/11, 6/18/20
CNS-3365184#