FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100006759. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MGA NEXUS GO
1825 NORTH OXNARD BOULEVARD, 25, OXNARD, CA 93030 VENTURA. MGA NEXUS, 1825 NORTH OXNARD BOULEVARD, 25, OXNARD, CA 93030. 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): 06/10/2025. 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: MGA NEXUS, MIGUEL ALFARO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/2025. 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 JULY 3, 10, 17, 24, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100007301. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MIGUEL LOPEZ FLOWERS
701 AGUACATE LOOP, SANTA PAULA, CA 93060 VENTURA. MIGUEL A. LOPEZ PINTOR, 701 AGUACATE LOOP, SANTA PAULA, CA 93060. 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): 02/20/2025. 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: MIGUEL A. LOPEZ PINTOR. 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 JULY 3, 10, 17, 24, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100007097. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VCY ENTERPRISES
2647 DISCOVERY COVE, PORT HUENEME, CA 93041154 VENTURA COUNTY. KNOW UR POWER 365, 567 W. CHANNEL ISLANDS BLVD #241, PORT HUENEME, CA 93041. 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: KNOW UR POWER 365, VERONICA CRYSTAL YOUNG, CEO. 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 JULY 3, 10, 17, 24, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100007575. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NAILS BY LISA
460 SANTA CLARA AVE, FILLMORE, CA 93015 VENTURA. LISA OROZCO, 283 AZALEA ST, 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: LISA OROZCO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/30/2025. 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 JULY 3, 10, 17, 24, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100006772. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ART PRECISION MACHINING
360 MOBIL AVE. STE 218C, CAMARILLO, CA 93010 VENTURA. ART PRECISION MACHINING LLC, 360 MOBIL AVE STE 218C, 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): 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: ART PRECISION MACHINING LLC, LUIS RODRIGO TELLO VELASCO, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/10/2025. 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 JULY 3, 10, 17, 24, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100007382. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WRIGHT AG GRADING
319 4TH STREET, FILLMORE, CA 93015 VENTURA. DAVID M WRIGHT, 319 4TH STREET, FILLMORE, CA 93015, SHERRI M WRIGHT, 319 4TH STREET, FILLMORE, CA 930105. 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): 06/01/2025. 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: DAVID M WRIGHT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/25/2025. 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 JULY 3, 10, 17, 24, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100007372. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMPLY RECONCILED
102 ALHAMBRA AVE, VENTURA, CA 93004 VENTURA. KATHRYN M BEAVER, 102 ALHAMBRA AVE, VENTURA, CA 93004. 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): 07/01/2012. 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: KATHRYN M BEAVER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/25/2025. 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 JULY 3, 10, 17, 24, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100007668. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE SHOPPE BEAUTY BAR
460 SANTA CLARA ST, FILLMORE, CA 93015 VENTURA. CLAUDIA TELLO-GOVEA, 460 SANTA CLARA ST., 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: CLAUDIA TELLO-GOVEA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/30/2025. 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 JULY 3, 10, 17, 24, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100006715. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ARBORISTCREW.COM
CAMARILLO-MOORPARK ECONOMY WISE TREE AND LANDSCAPE
MALIBUTREE.COM
CAMARILLO TREE AND LANDSCAPE
ECONOMY WISE TREE AND LANDSCAPE
SURGEONSFORYOURTREES.COM
OAKPARKTREE.COM
ARBORISTCREWCOM
2390C LAS POSAS RD # 508, CAMARILLO, CA 93010 VENTURA. ARBORIST CREW SERVICES, INC., 2390C LAS POSAS RD # 508, 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): 06/17/2020. 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: ARBORIST CREW SERVICES, INC., JOEL BRINKMAN, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/09/2025. 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 JULY 3, 10, 17, 24, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT045941. Petition of RACHEL RINCON ZARAGOZA AKA RACHEL RINCON SALAZAR AKA BLANCA ESTELA SALAZAR AKA BLANCA ESTELA RINCON for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) RACHEL RINCON ZARAGOZA AKA RACHEL RINCON SALAZAR AKA BLANCA ESTELA SALAZAR AKA BLANCA ESTELA RINCON filed a petition with this court for a decree changing names as follows: RACHEL RINCON ZARAGOZA AKA RACHEL RINCON SALAZAR AKA BLANCA ESTELA SALAZAR AKA BLANCA ESTELA RINCON TO RACHEL RINCON SALAZAR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/12/2025: Time: 8:30am: Department: 20: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/24/2025. Filed: 06/24/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette JULY 3, 10, 17, 24, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT046264. Petition of BENJAMIN TOBIAS SCHUYLER for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) BENJAMIN TOBIAS SCHUYLER filed a petition with this court for a decree changing names as follows: BENJAMIN TOBIAS SCHUYLER TO ELLIS JAMES STRAUCH. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/11/2025: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/30/2025. Filed: 06/30/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By ELIZABETH MULLER, Deputy Clerk. To be Published in the Fillmore Gazette JULY 3, 10, 17, 24, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT046079. Petition of IAN DOMINGO PATRICK for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) IAN DOMINGO PATRICK filed a petition with this court for a decree changing names as follows: IAN DOMINGO PATRICK TO IAN DOMINGO PATRICK DESTEFANO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/15/2025: Time: 8:30am: Department: 43: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/26/2025. Filed: 06/26/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By CRISTAL ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette JULY 3, 10, 17, 24, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT046222. Petition of WILLIAM KENNETH BAHR for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) WILLIAM KENNETH BAHR filed a petition with this court for a decree changing names as follows: WILLIAM KENNETH BAHR TO ABRAHAM DANIEL LEVITT. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/11/2025: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 06/27/2025. Filed: 06/27/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By ELIZABETH MULLER, Deputy Clerk. To be Published in the Fillmore Gazette JULY 3, 10, 17, 24, 2025