FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100007953. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
30 MINUTE CHARGE
460 SHENANDOAH STREET, THOUSAND OAK, CA 91360 VENTURA. TIMOTHY J PERRY, 460 SHENANDOAH STREET, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: TIMOTHY J PERRY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/09/2025. 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 17, 24, 31, AUGUST 7, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100007745. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PUPUSERIA SIMI
1555 SIMI TOWN CENTER WAY UNIT 290, SIMI VALLEY, CA 93065 VENTURA. HUARACHE XPRESS INC, 1555 SIMI TOWN CENTER WAY UNIT 290, SIMI VALLEY, CA 93065. 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): 06/01/2025. 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: HUARACHE XPRESS INC, MARLENE VILLASENOR, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/02/2025. 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 JULY 17, 24, 31, AUGUST 7, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100007322. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FERMENTATION HOUSE
801 E MAIN ST, SANTA PAULA, CA 93060 VENTURA COUNTY. ANNA’S CIDER LLC, 801 E MAIN ST, SANTA PAULA, CA 93060, DOMINIC J O’REILLY, 801 E MAIN ST, SANTA PAULA, CA 93060, O’REILLY FAMILY WINE COMPANY LLC, 10065 OJAI SANTA PAULA ROAD, OJAI, CA 93023. 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): 03/28/2025. 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: ANNA’S CIDER LLC, DOMINIC O’REILLY, CEO. 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 17, 24, 31, AUGUST 7, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100008124. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SANCHEZ GROCERY
4030 CENTER ST, PIRU, CA 93040 VENTURA. GOVINDBHAI R PRAJAPATI, PO BOX 569, PIRU, CA 93040. 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): 01/14/2014. 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: GOVINDBHAI R PRAJAPATI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/11/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100007239. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FILLMORE FAMILY STORE
363 CENTRAL AVE, FILLMORE, CA 93015 VENTURA. ALI AO OBADI, 363 CENTRAL AVE, 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): 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: ALI AO OBADI. 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 JULY 17, 24, 31, AUGUST 7, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100008167. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SIMI VALLEY BREWING COMPANY
20 W COCHRAN ST, SIMI VALLEY, CA 93065 VENTURA. ROCKY PEAK BREWING COMPANY, LLC, 20 W COCHRAN ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABLILITY 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: ROCKY PEAK BREWING COMPANY, LLC, ALI ZIA, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/14/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100007609. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VERTIGO DRONE WASH
1000 TOWN CENTER DRIVE SUITE 300, OXNARD, CA 93036 VENTURA. INFLIGHT VENTURES LLC, 1000 TOWN CENTER DRIVE SUITE 300, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: A LIMITED LIABLILITY 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: INFLIGHT VENTURES LLC, RAPHAEL LOPEZ, MANAGING MEMBER. 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 17, 24, 31, AUGUST 7, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100008206. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LV EVENTS & CO.
909 SESPE AVE, FILLMORE, CA 93015 VENTURA. LETICIA VELASCO, 909 SESPE AVE, 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: LETICIA VELASCO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/14/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JULY 17, 24, 31, AUGUST 7, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100006760. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIQUID VIBEZ
972 RIVER ST, FILLMORE, CA 93015 VENTURA. JOSE S MONTANO, 972 RIVER STREET, FILLMORE, CA 93015, MELANIE M CARRILLO, 972 RIVER STREET, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. 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: JOSE S MONTANO. 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 17, 24, 31, AUGUST 7, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100008247. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BIG MONEY SERVICES
1167 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. BIG MONEY CHECKCASHING & SERVICES, 1167 E THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. 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): 04/23/2020. 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: BIG MONEY CHECKCASHING & SERVICES, JONATAN ABEL MUNOZ, VICE PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/2025. 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 17, 24, 31, AUGUST 7, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100008248. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BIG MUNOZ INSURANCE AGENCY
1167 E THOUSAND OAKS BLVD, THOUSAND OAKS, CA 91362 VENTURA. JONATAN ABEL MUNOZ, 1167 E THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/22/2020. 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: JONATAN ABEL MUNOZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/2025. 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 17, 24, 31, AUGUST 7, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100007779. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MYROIAGENCY
PECORA PRODUCTIONS
2828 COCHRAN ST SUITE 401, SIMI VALLEY, CA 93065 VENTURA. S I C CONSULTING, INC., 2828 COCHRAN ST SUITE 401, SIMI VALLEY, CA 93065. 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): 06/30/2025. 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: S I C CONSULTING, INC., OLIVER PECORA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/02/2025. 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 JULY 17, 24, 31, AUGUST 7, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT046814. Petition of DYLAN STEELE KITCHEN for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) DYLAN STEELE KITCHEN filed a petition with this court for a decree changing names as follows: DYLAN STEELE KITCHEN TO DYLAN STEELE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/02/2025: Time: 8:30am: Department: 40: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 07/02/2025. Filed: 07/02/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By MARYSSA PADILLA, Deputy Clerk. To be Published in the Fillmore Gazette JULY 17, 24, 31, AUGUST 7, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT047091. Petition of FEDERICO VILLAFAN AGUILAR for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) FEDERICO VILLAFAN AGUILAR filed a petition with this court for a decree changing names as follows: FEDERICO VILLAFAN AGUILAR TO FEDERICO AGUILAR. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/29/2025: 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: 07/14/2025. Filed: 07/14/2025. 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 17, 24, 31, AUGUST 7, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT047112. Petition of BIANCA JAQUELINE ARROYO for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) BIANCA JAQUELINE ARROYO filed a petition with this court for a decree changing names as follows: BIANCA JAQUELINE ARROYO TO BIANCA MENDOZA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/29/2025: Time: 8:30am: Department: 41: 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: 07/14/2025. Filed: 07/14/2025. 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 17, 24, 31, AUGUST 7, 2025