FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100006040. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KUNDENSPORT
1574 E. LEMONWOOD DR, SANTA PAULA, CA 93060 VENTURA. GA KUNDENSPORT, LLC, 1574 E. LEMONWOOD DR, SANTA PAULA, CA 93060. 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: GA KUNDENSPORT, LLC, JOHN E PALMER, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/22/2025. 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 JUNE 26, JULY 3, 10, 17, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100007058. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
824-824 ½ B STREET
824 B STREET
607 LEMON WAY, APT A, FILLMORE, CA 93015 VENTURA COUNTY. RODOLFO RECENDEZ, TRUSTEE OF THE RUDY RECENDEZ 2015 LIVING TRUST, 607 LEMON WAY, APT A, FILLMORE, CA 93015. 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): 05/21/2025. 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: RODOLFO RECENDEZ, TRUSTEE OF THE RUDY RECENDEZ 2015 LIVING TRUST, RODOLFO RECENDEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/2025. 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 JUNE 26, JULY 3, 10, 17, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100007238. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALL PRO HANDYMAN
255 LAMBERT ST SUITE #8, OXNARD, CA 93036 VENTURA. ARTURO J ROBLES, 2150 PICKWICK DR. #3251, CAMARILLO, CA 93011. 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): 06/23/2025. 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: ARTURO J ROBLES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/2025. 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 JUNE 26, JULY 3, 10, 17, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100007247. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GRUNGE LUXE
LEGACY BUILDERS
2211 CALLE BELLOTA, CAMARILLO, CA 93010 VENTURA. PIXIE PRODUCTIONS LLC, 2211 CALLE BELLOTA, CAMARILLO, CA 93010. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/22/2025. 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: PIXIE PRODUCTIONS LLC, PIXIE SAAVEDRA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/23/2025. 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 JUNE 26, JULY 3, 10, 17, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100007028. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EL RANCHO DE LOS QUATRO NINOS
1800 GRAND AVE, FILLMORE, CA 93015 VENTURA. REAGAN WENTWORTH MOORE, 31052 CORONA RD, CALHAN, CO 80808, GEORGE WALTER MOORE, 871 PROVIDENCE PLACE, CLAREMONT, CA 91711, MARTHA MOORE, 871 PROVIDENCE PLACE, CLAREMONT, CA 91711, KATHLEEN MOORE BISHOP, 1525 GRAND AVE, FILLMORE, CA 93015, DANIEL MOORE, 6167 GROUSE CIRCLE, FERNDALE, WA, 98248, DAVID MOORE, TYRSKYVUORI 15 AS 5, FINLAND 02320. STATE OF INCORPORATION: CA. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/29/2015. 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: REAGAN WENTWORTH MOORE, GENERAL PARTNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/17/2025. 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 JUNE 26, JULY 3, 10, 17, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100007303. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNITED CONTROLS
399 NORTH AVIADOR STREET, CAMARILLO, CA 93010 VENTURA. UNITED SOLAR & ELECTRIC INC., 399 NORTH AVIADOR STREET, CAMARILLO, CA 93010. 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): 07/31/2018. 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: UNITED SOLAR & ELECTRIC INC., BOBBI GRANTHAM, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/24/2025. 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 JUNE 26, JULY 3, 10, 17, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT045797. Petition of BOBBY SALINAS ONTIVEROS for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) BOBBY SALINAS ONTIVEROS filed a petition with this court for a decree changing names as follows: BOBBY SALINAS ONTIVEROS TO ROBERT SALINAS ONTIVEROS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/04/2025: 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: 06/20/2025. Filed: 06/20/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette JUNE 26, JULY 3, 10, 17, 2025
NOTICE OF PUBLIC AUCTION NOTICE IS HEREBY GIVEN that the under sell the personal property described below to enforce a lien imposed on pursuant to Sections 21700-21716 of the Business & Professions Code, UCC, Section 535 of the Penal Code and provisions of the Civil Code. The sale at public sale by competitive bidding on July 17, 2025, at 1:00 p.m. at premises where said property has been stored and which are located at 3201 W. Fifth Street Oxnard, CA 93030 and 2400 Teal Club Rd Oxnard CA 93030 County of Ventura in the State of California. The property is stored by StorHouse Storage Center located at 3201 W. Fifth Street Oxnard, CA 93030. Auction will be published in The Fillmore Gazette on 06/26/2025 and 07/03/2025.
The contents of units are generally described as follows: furniture, clothing, tools and/or other household items stored by the following persons.
Daniel Bennett 7022
Tia Loveland B2028
Lorina Solis B2107
Cynthia Perez B2236
Felix M Gaspe B2520
Desiree Zuniga B2603
Tracy Saksa B2620
Robert Ramirez B2641
Adrienne E Lara B3128
Lorina Solis B3438
Ann Mccullough B4405
Reyna Melendez B4639
Rezvan Senobarian C203
Units sold must be paid for at the time of purchase in cash only. All sales are as is where is and must be removed on 07/17/2025 by 6:00pm
Dated: 06/24/2025 Signed: StorHouse Storage Center
This notice is given in accordance with the provisions of section 21700 et. Seq. Of Business & Professional Code of the State of California.
The owner reserves the right to bid at sale. All purchased goods are sold “as is” and must be paid for and removed at the time of sale. Sales subject to prior cancellation in the event of settlement between owner & obligated party.
AUCTIONEER: O’Brien’s Auction Service CA Bond # 64819405
TO BE PUBLISHED IN THE FILLMORE GAZETTE JUNE 26TH & JULY 3RD, 2025