07/29/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210715-10009946-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
B.’ Z PAPERIE
442 E. MAIN ST, VENTURA, CA 93001 VENTURA. CAROL BARCELLOS, 302 COMSTOCK 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): 07/03/2021. 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: CAROL BARCELLOS, PROPRIETRESS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/2021. 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 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210715-10009997-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE DISAPPEARING DENT
2448 PARKWAY DR, CAMARILLO, CA 93010 VENTURA. JOHN VINCENT STAGGS, 2448 PARKWAY DR, CAMARILLO, CA 93010. 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): 06/30/2002. 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: JOHN VINCENT STAGGS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/2021. 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 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210715-10010003-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SCHRADER PSYCHOLOGICAL CORPORATION
2693 BANCOCK ST, SIMI VALLEY, CA 93065 SIMI VALLEY. SCHRADER PSYCHOLOGICAL CORPORATION, 2693 BANCOCK ST, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/17/2014. 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: SCHRADER PSYCHOLOGICAL CORPORATION, DANIELLA SCHRADER CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/2021. 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 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210715-10010017-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOODY ROOSTER
2900 TOWNSGATE RD #113, WESTLAKE VILLAGE, CA 91361 VENTURA. G. LU’S, LLC, 29304 TREE HOLLOW GLEN, AGOURA HILLS, CA 91301. 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): AUGUST 2017. 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: G. LU’S, LLC, VICKI CRANNELL, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/2021. 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 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210715-10010019-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOODY MARKET & PROVISIONS
2891 AGOURA RD., WESTLAKE VILLAGE, CA 91361 VENTURA. G. LU’S, LLC, 29304 TREE HOLLOW GLEN, AGOURA HILLS, CA 91301. 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: G. LU’S, LLC, VICKI CRANNELL, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/2021. 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 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-100109610-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OLD SUSANA CAFE
1555 KUEHNER DR, SIMI VALLEY CA 93063 VENTURA. CARMELLY ENTERPRISE, LLC, 1555 KUEHNER DRIVE, SIMI VALLEY, CA 93063. 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): 03/24/2016. 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: CARMELLY ENTERPRISE, LLC, GERI WETANSON, 100% MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009612-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PAINTING WITH A TWIST
2298 VENTURA BLVD, CAMARILLO, CA 93010 VENTURA. HJR ENTERPRISE, LLC, 179 VIA ALDEA, NEWBURY PARK, CA 91320. 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): 04/19/2016. 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: HJR ENTERPRISE, LLC, HEIDI RALPHS, OWNER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009627-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VIAJES ALMAR CO LLC
434 S A ST STE B, OXNARD, CA 93030 VENTURA. VIAJES ALMAR CO LLC, 434 SOUTH A ST SUITE B, 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): 10/23/2015. 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: VIAJES ALMAR CO LLC, ERNESTO SEGURA SILVA, OWNER/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009655-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SQUID INK PROMOTIONAL PRODUCTS
321 HIGHLAND DR, OXNARD, CA 93035 VENTURA. GAIL SMITH, 321 HIGHLAND DR, OXNARD, CA 93035, DANIEL ESTABROOK, 321 HIGHLAND DR, OXNARD, CA 93035. 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): 04/08/2016. 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: GAIL SMITH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009665-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PURE WATER POOL SERVICE
PURE H20
1307 HIDDEN RANCH DR, SIMI VALLEY, CA 93063 VENTURA. JEREMY GOLDSTEIN, 1307 HIDDEN RANCH DR, SIMI VALLEY, CA 93063, MARY GOLDSTEIN, 1307 HIDDEN RANCH DR, SIMI VALLEY, CA 93063. 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): 07/06/2016. 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: JEREMY GOLDSTEIN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009595-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LIVING THE DREAM MALIBU
5737 KANAN R # 688, AGOURA HILLS, CA 91301 LOS ANGELES. DIANE PETERSON INC, 1329 E THOUSAND OAKS BLVD, THOUSAND OAKS, 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/23/2016. 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: DIANE PETERSON INC, DIANE PETERSON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009590-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LEADINSIGHTS COACHING
7903 EISENHOWER ST, VENTURA, CA 93003 VENTURA. KIMBERLY HOLGUIN, 7903 EISENHOWER ST, 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): 04/15/2016. 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: KIMBERLY HOLGUIN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009580-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HECTOWR TOWING
556 MOUNTAIN VIEW AVE, OXNARD, CA 93030 VENTURA. HECTOR AGUILAR, 1800 WOODLAND ST, OXNARD, CA 93035. 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): 04/22/2016. 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: HECTOR AGUILAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009578-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
H M IRON WORKS
109 E CENTER ST, VENTURA, CA 93001 VENTURA. JORGE SALAZAR, 109 E CENTER ST, VENTURA, CA 93001. 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): 01/29/2016. 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: JORGE SALAZAR. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210707-10009551-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CELESTE’S BEAUTY SALON
350 N VENTURA AVE APT 1, VENTURA, CA 93001 VENTURA. MARIA POPOCA, 209 WEST MISSION AVE, VENTURA, CA 93001. 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): 01/14/2016. 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: MARIA POPOCA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/2021. 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 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210707-10009549-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CARPET & FLOOR CARETAKER
2035 ABRAHAM ST, SIMI VALLEY, CA 93065 VENTURA. RENE AGUILERA, 2035 ABRAHAM ST, SIMI VALLEY, CA 93065. 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): 04/25/2016. 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: RENE AGUILERA, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/07/2021. 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 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009659-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SEKERKA & SONS
601 DEL NORTE BLVD STE E, OXNARD, CA 93030 VENTURA. SEKERKA CABINETS, INC., 601 DEL NORTE BLVD, #E, OXNARD, CA 93030. 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): 06/03/2016. 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: SEKERKA CABINETS, INC., LUKE SEKERKA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009661-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROMERO REHAB
5021 VERDUGO WAY STE 105-203, CAMARILLO, CA 93012 VENTURA. LAURIE ROMERO, 6086 PALOMAR CIRCLE, CAMARILLO, CA 93012. 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): 08/19/2016. 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: LAURIE ROMERO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210708-10009650-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TAQUERIA 3 ESTRELLAS
125 DEAN DR, SANTA PAULA, CA 93060 VENTURA. SARAY RIVERA, 2110 CURRAN ST, OXNARD, CA 93033. 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): 06/22/2016. 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: SARAY RIVERA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/08/2021. 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 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210701-10009258-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLD COAST SIGNAL 88 SECURITY
300 E. ESPLANADE DR., 9TH FLOOR, OXNARD, CA 93036 VENTURA. H AND C SECURITY, INC., 300 E. ESPLANADE DR., 9TH FLOOR, OXNARD, CA 93036. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/04/2014. 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: H AND C SECURITY, INC., MARTIN C. SCHERER, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/01/2021. 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 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210715-10009982-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOLISTIC HEALING CENTER
5700 RALSTON ST., SUITE 110, VENTURA, CA 93003 VENTURA. KAIZEN HEALTH, INC., 5700 RALSTON ST., SUITE 110, VENTURA, CA 93003. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/11/2016. 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: KAIZEN HEALTH, INC., BRIAN ITO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/15/2021. 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 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210716-10010083-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MELINA ZODIACAL STORE
2303 OTTER CREEK LANE, OXNARD, CA 93036 VENTURA. MARIA ELENA GIBSON, 2303 OTTER CREEK LANE, OXNARD, CA 93036. 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: MARIA ELENA GIBSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/16/2021. 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 29, AUGUST 5, 12, 19, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210720-10010184-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WRENTME.COM
WRENTME
WRENT ME
TILLIE GROUP
TILLIE ADVENTURES
13714 GUNSMOKE RD, MOORPARK, CA 93021 VENTURA. STACEY ANNETTE SCHULZ, 13714 GUNSMOKE RD, MOORPARK, CA 93021, RICHARD ANDREW SIKRA, 13714 GUNSMOKE RD, MOORPARK, CA 93021. 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): 1-2) 07/09/2021, 3-5) 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: STACEY ANNETTE SCHULZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/20/2021. 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 29, AUGUST 5, 12, 19, 2021
FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210707-10009517-0
The following person(s) is (are) doing business as:
David Eli Recinos, LCSW, 1000 Town Center Drive, Suite 300, Oxnard, CA 93036; County of Ventura
David Eli Recinos, 23921 Del Monte Drive, Valencia, CA 91355
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 09/15/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Sec-tion 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/ David Eli Recinos
This statement was filed with the County Clerk of Ventura on 07/07/2021.
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 anoth-er under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/29, 8/5, 8/12, 8/19/21
CNS-3486776#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210707-10009519-0
The following person(s) is (are) doing business as:
Puri Ranch, 1091 Corte Barroso, Camarillo, CA 93010; County of Ventura
Shalabh Puri, 1091 Corte Barroso, 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 02/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Sec-tion 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/ Shalabh Puri
This statement was filed with the County Clerk of Ventura on 07/07/2021.
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 anoth-er under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/29, 8/5, 8/12, 8/19/21
CNS-3487442#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210707-10009515-0
The following person(s) is (are) doing business as:
Timeless Travel Designs, 2015 Jamestown Way, Oxnard, CA 93035; County of Ventura
Pamela Reible, 2015 Jamestown Way, Oxnard, CA 93035
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 Sec-tion 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/ Pamela Reible
This statement was filed with the County Clerk of Ventura on 07/07/2021.
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 anoth-er under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/29, 8/5, 8/12, 8/19/21
CNS-3487467#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210712-10009780-0
The following person(s) is (are) doing business as:
Grasons of Ventura County, 2390 C Las Posas Rd #205, Camarillo, CA 93010; County of Ventura
Fernanda Salgado, 3757 Kelton Ave #104, Los Angeles, CA 90034
Giuliana Salgado, 3757 Kelton Ave #104, Los Angeles, CA 90034
This business is conducted by A General Partnership
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 Sec-tion 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/ Fernanda Salgado
This statement was filed with the County Clerk of Ventura on 07/12/2021.
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 anoth-er under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/29, 8/5, 8/12, 8/19/21
CNS-3489216#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210714-10009940-0
The following person(s) is (are) doing business as:
7-Eleven Store 23085F, 3280 Saviers Rd., Oxnard, CA 93033 County of VENTURA
Rajwant Kaur Kooner, 2201 Miramonte Dr., Oxnard, CA 93036
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 Sec-tion 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/ Rajwant Kaur Kooner,
This statement was filed with the County Clerk of Ventura County on 07/14/2021.
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 anoth-er under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/29, 8/5, 8/12, 8/19/21
CNS-3494278#

STATEMENT OF ABANDONMENT
OF USE OF FICTITIOUS
BUSINESS NAME
File No. 20210715-10009967-0
The following person(s) has (have) abandoned the use of the fictitious business name: Grasons of Ventura County, 4744 Telephone Rd. Ste #3-278, Ventura, CA 93003
The fictitious business name referred to above was filed in the County Clerk's office in Ventura on 1/9/2019 Current File No. 20190109100004910
Rhonda Williams, 4744 Telephone Rd. Ste #3-278, Ventura, CA 93003
Darnell Walker, 4744 Telephone Rd., Ste #3-278, Ventura, CA 93003
This business was conducted by A General Partnership
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Sec-tion 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/ Rhonda Williams
This statement was filed with the County Clerk of Ventura on 07/15/2021.
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 anoth-er under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/29, 8/5, 8/12, 8/19/21
CNS-3494318#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210706-10009409-0
The following person(s) is (are) doing business as:
Big Doug's Jerky, 4165 Terraza Way, Unit C, SIMI VALLEY, CA 93063 County of VENTURA
Douglas Morrow, 4165 Terraza Way, Unit C, SIMI VALLEY, CA 93063
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 Sec-tion 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/ Douglas Morrow,
This statement was filed with the County Clerk of Ventura County on 07/06/2021.
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 anoth-er under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
7/29, 8/5, 8/12, 8/19/21
CNS-3495221#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210715-10009990-0
The following person(s) is (are) doing business as:
Automation Hardware, 1568 Valecroft Ave., Westlake Village, CA 91361 County of VENTURA
Nick Norouzi, 3435 E Thousand Oaks Blvd, Thousand Oaks, CA 91362
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/ Nick Norouzi,
This statement was filed with the County Clerk of Ventura County on 07/15/2021.
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).
7/29, 8/5, 8/12, 8/19/21
CNS-3495302#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210709-10009717-0
The following person(s) is (are) doing business as:
The Brickkicker of Conejo Valley, 606 Artisan Rd., Newbury Park, CA 91320 County of VENTURA
Southern California Inspection Services LLC, 606 Artisan Rd., Newbury Park, CA 91320
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).)
Southern California Inspection Services LLC
S/ Aaron Tibbs, Member
This statement was filed with the County Clerk of Ventura County on 07/09/2021.
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).
7/29, 8/5, 8/12, 8/19/21
CNS-3495555