07/18/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10011606. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPRINGFIELD, LLC
2475 CHAUCER PL, THOUSAND OAKS, CA 91362 VENTURA. SPRINGFIELD, LLC, 2475 CHAUCER PLACE, THOUSAND OAKS, 91362. 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): 03/25/2014. 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: SPRINGFIELD, LLC, HENDON M. HARRIS, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 06/27/2019. 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 18, 25, AUGUST 1, 8, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012634. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOUTHFUL
5225 COCHRAN ST, SIMI VALLEY, CA 93063 VENTURA. JING CHENG HE .JES, 5225 COCHRAN ST, SIMI VALLEY, CA 93063. 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): 06/27/2019. 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: JING CHENG HE .JES, YINSHI PIAO, OFFICE SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/2019. 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 18, 25, AUGUST 1, 8, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012534. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LA CASITA RANCH
AVOAMIGO.COM
7204 CASITAS PASS ROAD, CARPINTERIA, CA 93013 VENTURA. DONALD W THOMPSON, 7204 CASITAS PASS ROAD, CARPINTERIA, CA 93013, JUDITH E THOMPSON, 7204 CASITAS PASS ROAD, CARPINTERIA, CA 93013. 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): 1) DEC 2013, 2) 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: DONALD W THOMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/12/2019. 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 18, 25, AUGUST 1, 8, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012537. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PRO WINDOW CLEANING
6343 WHIPPOORWILL ST. #102, VENTURA, CA 93003 VENTURA. SETH PATRICK ULRICH, 6343 WHIPPOORWILL ST. #102, 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): 7/12/19. 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: SETH PATRICK ULRICH, SETH ULRICH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/12/2019. 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 18, 25, AUGUST 1, 8, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012546. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HONEST.LOVE.BRAND
CALAIS AND LAINE
BALLA
6848 RIDGEMARK DR., MOORPARK, CA 93021 VENTURA. ALEXANDER DAVID BALLA, 6848 RIDGEMARK DR., MOORPARK, CA 93021. 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: ALEXANDER DAVID BALLA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/12/2019. 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 18, 25, AUGUST 1, 8, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10012777. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SERIOUS DOG PRODUCTIONS
784 ESTON ST., CAMARILLO, CA 93010 VENTURA. ANDREA MAGNELLI-COOK, 784 ESTON ST., CAMARILLO, CA 93010, DAVID COOK, 784 ESTON ST., CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. 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): 7/15/19. 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: ANDREA MAGNELLI-COOK, DAVID COOK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/16/2019. 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 18, 25, AUGUST 1, 8, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00530539 CU-PT-VTA. Petition of: RENEE ALEXANDRA CERDA for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): RENEE ALEXANDRA CERDA filed a petition with this court for a decree changing names as follows: RENEE ALEXANDRA CERDA to RENEE ARIEL ALEXANDRA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 08/27/2019, 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: 07/16/19. Filed: 07/16/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By MICHAEL ADAMS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, JULY 18, 25, AUGUST 1, 8, 2019

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190703-10012029-0
The following person(s) is (are) doing business as:
Empire Cleaning Supply, 843 East Ventura Boulevard, Oxnard, CA 93036; County of Ventura
State of incorporation: Delaware
ARAMSCO, Inc. which will do business in California as Delaware Aramsco, Inc., 1480 Grandview Avenue, Paulsboro, NJ 08066
This business is conducted by a corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 5/10/2019
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/ Kate Moll-Taylor, Secretary and corporate counsel
ARAMSCO, Inc. which will do business in California as Delaware Aramsco, Inc.
This statement was filed with the County Clerk of Ventura on July 3, 2019.
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).
7/18, 7/25, 8/1, 8/8/19
CNS-3263151#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190628-10011714-0
The following person(s) is (are) doing business as:
Infinite Aquaponics, 580 North Loop Dr., Camarillo, CA 93010; County of Ventura
Benjamin Udy, 580 North Loop Dr., Camarillo, CA 93010
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/ Benjamin Udy
This statement was filed with the County Clerk of Ventura on June 28, 2019.
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).
7/18, 7/25, 8/1, 8/8/19
CNS-3265033#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190710-10012365-0
The following person(s) is (are) doing business as:
TOP TREES, 3549 Glen Abbey Lane, Oxnard, CA 93036 County of VENTURA
Mailing Address:
3549 Glen Abbey Lane, Oxnard, CA 93036
Advocate Society Extracts LLC, 3549 Glen Abbey Lane, Oxnard, CA 93036
This business is conducted by a limited liability company
The registrant(s) 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).)
Advocate Society Extracts LLC
S/ Ronald Jenkins, Member,
This statement was filed with the County Clerk of Ventura County on 07/10/2019.
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).
7/18, 7/25, 8/1, 8/8/19
CNS-3265294#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190628-10011712-0
The following person(s) is (are) doing business as:
Beneath the Bevel, 411 San Miguel Circle, Port Hueneme, CA 93041; County of Ventura
Ryan Dube, 411 San Miguel Circle, Port Hueneme, CA 93041
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/ Ryan Dube
This statement was filed with the County Clerk of Ventura on June 28, 2019.
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).
7/18, 7/25, 8/1, 8/8/19
CNS-3266490#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190628-10011708-0
The following person(s) is (are) doing business as:
Central Coast Construction, 320 Lambert St. Unit F, Oxnard, CA 93036; County of Ventura
State of incorporation: California
Central Coast Engineering, 320 Lambert St. Unit F, Oxnard, CA 93036
This business is conducted by a corporation
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/ Ralph Castillas, Jr. President
Central Coast Engineering
This statement was filed with the County Clerk of Ventura on June 28, 2019.
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).
7/18, 7/25, 8/1, 8/8/19
CNS-3267508#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190628-10011710-0
The following person(s) is (are) doing business as:
Ward 66 Films, 18 Dapplegray Rd., Bell Canyon, CA 91307; County of Ventura
State of incorporation: California
Garrett Clancy, Inc. 18 Dapplegray Rd., Bell Canyon, CA 91307
This business is conducted by a corporation
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/ Garrett Clancy, President
Garrett Clancy, Inc.
This statement was filed with the County Clerk of Ventura on June 28, 2019
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).
7/18, 7/25, 8/1, 8/8/19
CNS-3267514#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190702100119530
The following person(s) is (are) doing business as:
Priority Housing Solutions, 13566 ASHBROOK LANE, MOORPARK, CA 93021 County of VENTURA
Mailing Address:
13566 ASHBROOK LANE, MOORPARK, CA 93021
JIM VALDIVIA, 13566 ASHBROOK LANE, MOORPARK, CA 93021
This business is conducted by an Individual
The registrant(s) 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/JIM VALDIVIA,
This statement was filed with the County Clerk of Ventura County on 07/02/2019.
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).
7/18, 7/25, 8/1, 8/8/19
CNS-3272852#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20190709-10012261-0
The following person(s) is (are) doing business as:
Venture Logistics, 1101 Harding Court, Indianapolis, IN 46217; County of Marion
State of incorporation: Indiana
Venture Logistics, LLC 1101 Harding Court, Indianapolis, IN 46217
This business is conducted by A Limited Liability Company
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/ Thomas E. Bennett, CFO
Venture Logistics, LLC
This statement was filed with the County Clerk of Ventura on July 9, 2019.
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).
7/18, 7/25, 8/1, 8/8/19
CNS-3273357#