08/26/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210817-10011627-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
O’REILLY COMPANY
THE O’REILLY COMPANY
11902 KOENIGSTEIN ROAD, SANTA PAULA, CA 93060 VENTURA. O’REILLY FAMILY WINE COMPANY LLC, 11902 KOENIGSTEIN ROAD, SANTA PAULA, CA 93060. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: O’REILLY FAMILY WINE COMPANY LLC, DOMINIC O’REILLY, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210803-10010865-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOOD STITCH
237 W. BRUCKER RD., OXNARD, CA 93033 VENTURA. MARTIN NEVAREZ, 237 W. BRUCKER RD., 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): 08/13/2016. 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: MARTIN NEVAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210809-10011089-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SESPE ROOFING CO
628 FILLMORE ST, FILLMORE, CA 93015 FILLMORE. DAVID C HOSLETT, 628 FILLMORE ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: DAVID C HOSLETT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/09/2021. 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 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210813-10011458-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WELLDERM
3095 OLD CONEJO ROAD SUITE 202, THOUSAND OAKS, CA 91320 VENTURA. INFLAMMATORY SKIN DISEASE SYMPOSIUM, INC., 3095 OLD CONEJO ROAD SUITE 202, THOUSAND OAKS, CA 91320. 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): 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: INFLAMMATORY SKIN DISEASE SYMPOSIUM, INC., NAVID EZRA, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210806-10011038-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WALLY TRUCKING LLC
1484 E. HARVARD BLVD, SANTA PAULA, CA 93060 VENTURA. WALLY TRUCKING LLC, 1484 E. HARVARD BLVD, SANTA PAULA, CA 93060. STATE OF INCORPORATION: CA. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WALLY TRUCKING LLC, J PASCUAL HERNANDEZ, JOSE PASCUAL HERNANDEZ, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2021. 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 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011577-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CQ MINISTRIES INTERNATIONAL
8597 EUREKA ST., VENTURA, CA 93004 VENTURA. CQ MINISTRIES INTERNATIONAL, 8597 EUREKA ST, VENTURA, CA 93004. 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): 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: CQ MINISTRIES INTERNATIONAL, RICHARD SOCHEL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210820-10011915-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MONVEEZ
318 E. MAIN ST, SANTA PAULA, CA 93060 VENTURA. VISHAL K. MEHTA, 23933 SCHOENBORN ST., WEST HILLS, CA 91304. 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): 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: VISHAL MEHTA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210820-10011921-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIFTY SHADES OF LASHES
9540 TELEGRAPH RD #22, VENTURA, CA 93004 VENTURA. SARAH BUFFINGTON, 9540 TELEGRAPH RD #22, VENTURA, CA 93004. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SARAH BUFFINGTON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210820-10011919-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SEXY SOUL
834 3RD ST, FILLMORE, CA 93015 VENTURA. ALMA MONTIEL, 834 3RD ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ALMA MONTIEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/20/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210819-10011896-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MOORPARK HEALTHCARE CENTER
4267 MAUREEN LANE, MOORPARK, CA 93021 VENTURA COUNTY. MAJESTICARE HEALTH AND REHAB CENTER OF MOORPARK, 4267 MAUREEN LANE, MOORPARK, CA 93021. 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): 08/16/2021. 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: MAJESTICARE HEALTH AND REHAB CENTER OF MOORPARK, GEYANEH VARTANIAN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/19/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011566-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
POWER PLAYER BASEBALL
POWER PLAYER SPORTS
1188 CALLE JAZMIN ST, THOUSAND OAKS, CA 91360 VENTURA. JASON FELICE, 1188 CALLE JAZMIN ST, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/28/2021. 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: JASON FELICE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210810-10011219-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DESERT LUX TANNING
374 ARISTOTLE STREET, SIMI VALLEY, CA 93065 VENTURA. MELISSA MCCANN, 374 ARISTOTLE STREET, 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): 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: MELISSA MCCANN, M. MCCANN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/10/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210818-10011740-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ELLARAY STUDIO
1730 SOUTH VICTORIA AVE, SUITE 10, VENTURA, CA 93003 VENTURA. FRANCINE MADUENO, 1403 GRAVES AVE, APT 1308, OXNARD, CA 93030. 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): 08/01/2021. 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: FRANCINE MADUENO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/18/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210823-10012023-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE SKIN GENIE
742 E. MAIN STREET, VENTURA, CA 93002 VENTURA. SANDRA A. RAVIS, 688 POLI STREET #9, 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): 06/01/2014. 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: SANDRA A. RAVIS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/23/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210810-10011246-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROSARITOS NURSERY
1555 TELEGRAPH RD. 126 HWY, FILLMORE, CA 93015 VENTURA. JOSE ROSARIO RANGEL VILLALPANDO, 358 SECOND ST., FILLMORE, CA 93015, JOSUE IVAN RANGEL VILLALPANDO, 358 SECOND ST., FILLMORE, CA 93015. 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): 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 ROSARIO RANGEL VILLALPANDO, JOSE R RANGEL V. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/10/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210824-10012076-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
YOURS TRULY
YOURS TRULY CHRISTIAN MATCHMAKING
527 SPRING RD #17, MOORPARK, CA 93021 VENTURA. MATTHEW LOUIS DICONTI, 527 SPRING RD #17, 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: MATTHEW DICONTI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/24/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210817-10011665-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VINTAGE CREST SENIOR APARTMENTS
4700 PARK LANE, MOORPARK, CA 93021 VENTURA. USA VINTAGE CREST, INC. GP OF VINTAGE CREST SENIOR APARTMENTS, LP, 3200 DOUGLAS BLVD., STE. 200, ROSEVILLE, CA 95661, RIVERSIDE CHARITABLE CORPORATION, GP OF VINTAGE CREST SENIOR APARTMENTS, LP, 14131 YORBA STREET, TUSTIN, CA 92780. STATE OF INCORPORATION: CA 2467449. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/14/2004. 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: USA VINTAGE CREST, INC. GP OF VINTAGE CREST SENIOR APARTMENTS, LP, JONATHAN HARMER, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210727-10010577-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EL PAPALOTE
967 MEADOWLARK DR, FILLMORE, CA 93015 VENTURA. FERNANDO ROMERO, 967 MEADOWLARK DR, FILLMORE, CA 93015. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/2021. 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: FERNANDO ROMERO, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 07/27/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210817-10011653-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ATRIUM
2104 LOS FELIZ DR, THOUSAND OAKS, CA 91362 VENTURA. MARIBEL CASTILLO CARRION, 2104 LOS FELIZ DR, 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): 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: MARIBEL CASTILLO CARRION. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/2021. 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, AUGUST 26, SEPTEMBER 2, 9, 16, 2021

.STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
MOORPARK HEALTH CARE CENTER
5400 ATLANTIS COURT, MOORPARK, CA 93021. The date on which the fictitious business name being abandoned was filed: 05/18/2021. The file number to the fictitious business name being abandoned: 20210518-10006890-0 1/2. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: CHILTON AND LESTE MANAGEMENT, INC., 5400 ATLANTIS COURT MOORPARK, CA 93021. This business is conducted by: A CORPORATION. This statement was filed with the County Clerk of Ventura County on 08/19/2021. Signed: CHILTON AND LESTE MANAGEMENT, INC., SHELLEY CHILTON, PRESIDENT. File Number: 20210819-10011895-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 26 SEPTEMBER 2, 9, 16, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00557337-CU-PT-VTA. Petition of SHIMUL BARR AND WESLEY BARR for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) SHIMUL BARR AND WESLEY BARR filed a petition with this court for a decree changing names as follows: VIVIAN JOSEPHINE BARR to ROSALIND JOSEPHINE BARR. THE COURT ORDERS that all people interested in the above entitled matter appear before this court on Date: 10/08/2021: Time: 8:30am: Department: 43: Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 08/20/2021. Filed: 08/20/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By CRISTAL V. ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette AUGUST 26 SEPTEMBER 2, 9, 16, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00557442-CU-PT-VTA. Petition of LAURA BETH JANSEN AKA LAURA ELIZABETH MCGREGOR for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) LAURA BETH JANSEN AKA LAURA ELIZABETH MCGREGOR filed a petition with this court for a decree changing names as follows: LAURA BETH JANSEN AKA LAURA ELIZABETH MCGREGOR to LAURA ELIZABETH MCGREGOR. THE COURT ORDERS that all people interested in the above entitled matter appear before this court on Date: 10/14/2021: Time: 8:30am: Department: 42: 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: 08/24/2021. Filed: 08/24/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By CRISTAL V. ALVAREZ, Deputy Clerk. To be Published in the Fillmore Gazette AUGUST 26 SEPTEMBER 2, 9, 16, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210810-10011226-0
The following person(s) is (are) doing business as:
SWEET HILLOCK FARM, 12150 MOUNTAIN LION ROAD, OJAI, CA 93023 County of VENTURA
Mailing Address:
16133 VENTURA BLVD., STE 545, ENCINO, CA 91436
CANYON THYME LLC, 12150 MOUNTAIN LION ROAD, OJAI, CA 93023
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 JANUARY 1, 2021.
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).)
CANYON THYME LLC
S/ ARIELLE GOLDRATH MCKIDD, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 08/10/2021.
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).
8/26, 9/2, 9/9, 9/16/21
CNS-3461810#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210809-10011124-0
The following person(s) is (are) doing business as:
Nourish Within Wellness, 2211 Scenicpark Street, Thousand Oaks, CA 91362; County of Ventura
Juliet Romeo Tabbara, 2211 Scenicpark Street, Thousand Oaks, CA 91362
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/ Juliet Romeo Tabbara
This statement was filed with the County Clerk of Ventura on 08/09/2021.
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).
8/26, 9/2, 9/9, 9/16/21
CNS-3477385#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210809-10011103-0
The following person(s) is (are) doing business as:
MEK Advisory, 1853 Stonesgate Street, Westlake Village, CA 91361; County of Ventura
Mohannad El-Khairy, 1853 Stonesgate Street, Westlake Village, CA 91361
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/ Mohannad El-Khairy
This statement was filed with the County Clerk of Ventura on 08/09/2021.
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).
8/26, 9/2, 9/9, 9/16/21
CNS-3494523#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210809-10011105-0
The following person(s) is (are) doing business as:
Dr. Lauren Jensen, 971 Vallejo Ave., Simi Valley, CA 93065; County of Ventura
Lauren Gorgita, 971 Vallejo Ave., Simi Valley, CA 93065
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/ Lauren Gorgita
This statement was filed with the County Clerk of Ventura on 08/09/2021.
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).
8/26, 9/2, 9/9, 9/16/21
CNS-3494608#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210809-10011107-0
The following person(s) is (are) doing business as:
Pawzki, 611 Hampshire Road, Apt. 519, Westlake Village, CA 91361; County of Ventura
Michelle C. Sapon, 611 Hampshire Road, Apt. 519, Westlake Village, CA 91361
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/ Michelle C. Sapon
This statement was filed with the County Clerk of Ventura on 08/09/2021.
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).
8/26, 9/2, 9/9, 9/16/21
CNS-3494757#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210809-10011126-0
The following person(s) is (are) doing business as:
Vintage Rose Notary & Loan Signing, 869 Devon Ct., Simi Valley, CA 93065; County of Ventura
Sheila Barrera-O'Brien, 869 Devon Ct., Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/02/2021
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/ Sheila Barrera-O'Brien
This statement was filed with the County Clerk of Ventura on 08/09/2021.
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).
8/26, 9/2, 9/9, 9/16/21
CNS-3495245#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210809-10011122-0
The following person(s) is (are) doing business as:
Meyer service company, 5243 Rainwood St., Simi Valley, CA 93063; County of Ventura
Andrew Walter Meyer, 5243 Rainwood St., Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 03/23/2011
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/ Andrew Walter Meyer
This statement was filed with the County Clerk of Ventura on 08/09/2021.
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).
8/26, 9/2, 9/9, 9/16/21
CNS-3495323#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210809-10011101-0
The following person(s) is (are) doing business as:
Equipped Fitness, 1769 Cochran St., Apt. A, Simi Valley, CA 93065; County of Ventura
James Weber, 1769 Cochran St., Apt. A, Simi Valley, CA 93065
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 06/08/2021
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/ James Weber
This statement was filed with the County Clerk of Ventura on 08/09/2021.
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).
8/26, 9/2, 9/9, 9/16/21
CNS-3496031#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210809-10011118-0
The following person(s) is (are) doing business as:
Petroleum Analytics & Reports, 1409 Kuehner Drive #14, Simi Valley, CA 93063; County of Ventura
Andre Makapagal, 1409 Kuehner Drive #14, Simi Valley, CA 93063
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 03/22/2021
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/ Andre Makapagal
This statement was filed with the County Clerk of Ventura on 08/09/2021
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).
8/26, 9/2, 9/9, 9/16/21
CNS-3497484#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210810-10011252-0
The following person(s) is (are) doing business as:
Rocket Speech Center, 2348 Elmdale Avenue, Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Karynne Fricke, M.A. CCC, Speech-Language Pathologist, Inc., 2348 Elmdale Avenue, Simi Valley, CA 93065
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/ Karynne Yvette Fricke, President
Karynne Fricke, M.A. CCC, Speech-Language Pathologist, Inc.
This statement was filed with the County Clerk of Ventura on 08/10/2021.
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).
8/26, 9/2, 9/9, 9/16/21
CNS-3498842#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210813-10011434-0
The following person(s) is (are) doing business as:
RAMCO, 2655 FIRST STREET, SUITE 210, SIMI VALLEY, CA 93065 County of VENTURA
Mailing Address:
2655 FIRST STREET, SUITE 210, SIMI VALLEY, CA 93065
RECYCLED AGGREGATE MATERIALS COMPANY, INC., 2655 FIRST STREET, SUITE 210, SIMI VALLEY, CA 93065
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 12/2006.
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).)
RECYCLED AGGREGATE MATERIALS COMPANY, INC.
S/ ERNEST R LENTHALL, CFO,
This statement was filed with the County Clerk of Ventura County on 08/13/2021.
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).
8/26, 9/2, 9/9, 9/16/21
CNS-3499322#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210812-10011362-0
The following person(s) is (are) doing business as:
By Birdsall, 205 Concerto Dr., Oak Park, CA 91377; County of Ventura
Rebecca Nicole Birdsall-Kall, 205 Concerto Dr., Oak Park, CA 91377
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2020
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to 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/ Rebecca Nicole Birdsall-Kall
This statement was filed with the County Clerk of Ventura on 08/12/2021.
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 another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/26, 9/2, 9/9, 9/16/21
CNS-3499832#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210812-10011326-0
The following person(s) is (are) doing business as:
CPR TRUCKING INC, 2565 GREENCASTLE COURT, VENTURA, CA 93035 County of VENTURA
Mailing Address:
2565 GREENCASTLE COURT, VENTURA, CA 93035
CPR TRUCKING, INC., 2565 GREENCASTLE COURT, VENTURA, CA 93035
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 07/2016.
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).)
CPR TRUCKING, INC.
S/ ANA RODRIGUEZ, PRESIDENT
This statement was filed with the County Clerk of Ventura County on 08/12/2021.
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 another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/26, 9/2, 9/9, 9/16/21
CNS-3503465#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210813-10011430-0
The following person(s) is (are) doing business as:
Matcha Boba, 245 N Moorpark Rd, Unit B, Thousand Oaks, CA 91360; County of Ventura
Dong Hyun Kim, 232 Via Antonio, Newbury Park, CA 91320
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/ Dong Hyun Kim
This statement was filed with the County Clerk of Ventura on 08/13/2021.
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).
8/26, 9/2, 9/9, 9/16/21
CNS-3503729#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210810-10011212-0
The following person(s) is (are) doing business as:
Evanspro Group, 5086 Durant Court, Oak Park, CA 91377 County of VENTURA
Sheryl Evans, 5086 Durant Court, Oak Park, CA 91377
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/ Sheryl Evans,
This statement was filed with the County Clerk of Ventura County on 08/10/2021.
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).
8/26, 9/2, 9/9, 9/16/21
CNS-3503865#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210811-10011306-0
The following person(s) is (are) doing business as:
the solo dark lantern, 343 Hickory Grove Dr, Newbury Park, CA 91320 County of VENTURA
enhanced marketing llc, 343 Hickory Grove Dr, 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).)
enhanced marketing llc
S/ PHILIP MICHAEL NUNEZ, Manager
This statement was filed with the County Clerk of Ventura County on 08/11/2021.
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).
8/26, 9/2, 9/9, 9/16/21
CNS-3503868#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210809-10011095-0
The following person(s) is (are) doing business as:
J & C Pool Service and Repair, 1759 watercrest way, simi valley, CA 93065 County of VENTURA
Candiss Marie enson, 1759 watercrest way, simi valley, CA 93065
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/ Candiss Marie Jenson,
This statement was filed with the County Clerk of Ventura County on 08/09/2021.
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).
8/26, 9/2, 9/9, 9/16/21
CNS-3503875#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210809-10011097-0
The following person(s) is (are) doing business as:
Cal West Law, 3835-R E. Thousand Oaks Bl., #152, Westlake Village, CA 91362 County of VENTURA
Nathan A Berneman, APC, 3835-R E. Thousand Oaks Bl., #152, Westlake Village, CA 91362
This business is conducted by a Corporation
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).)
Nathan A Berneman, APC
S/ Nathan A Berneman, CEO
This statement was filed with the County Clerk of Ventura County on 08/09/2021.
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).
8/26, 9/2, 9/9, 9/16/21
CNS-3503895#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210810-10011243-0
The following person(s) is (are) doing business as:
Mission Oaks Dental Group, 4900 Verdugo Way, Suite A, Camarillo, CA 93012 County of VENTURA
Mailing Address: PDS-ATTN: RAELEA APOLITO (#166) 27213 BANUELO AVE., SAUGUS, CA 91350
Workings and Lambridis Dental Corporation, 4900 Verdugo Way, Suite A, Camarillo, CA 93012
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 8/11/2006.
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).)
Workings and Lambridis Dental Corporation
S/ Arash Elie, Treasurer
This statement was filed with the County Clerk of Ventura County on 08/10/2021.
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).
8/26, 9/2, 9/9, 9/16/21
CNS-3496122#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210810-10011250-0
The following person(s) is (are) doing business as:
Main Street Dental Group, 4360-C E Main Street, Ventura, CA 93003 County of VENTURA
Mailing Address: PDS-ATTN: RAELEA APOLITO (#138) 27213 BANUELO AVE., SAUGUS, CA 91350
Khazali Dental Corporation, 4360-C E Main Street, Ventura, CA 93003
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 1/24/2017.
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).)
Khazali Dental Corporation
S/ Arash Elie, Secretary,
This statement was filed with the County Clerk of Ventura County on 08/10/2021.
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).
8/26, 9/2, 9/9, 9/16/21
CNS-3496137#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20210812-10011398-0
The following person(s) is (are) doing business as:
1. Thousand Oaks Dental Group, 2. Thousand Oaks Dental Group and Orthodontics, 1760 E. Avenida de Los Arboles, Suite A, Thousand Oaks, CA 91362 County of VENTURA
Mailing Address: PDS-ATTN: RAELEA APOLITO (#81) 27213 BANUELO AVE., SAUGUS, CA 91350
Lambridis and Ghaffarzadegan Dental Corporation, 1760 E. Avenida de Los Arboles, Suite A, Thousand Oaks, CA 91362
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 1/10/2017.
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).)
Lambridis and Ghaffarzadegan Dental Corporation
S/ Walter Jefferson, Secretary
This statement was filed with the County Clerk of Ventura County on 08/12/2021.
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 another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
8/26, 9/2, 9/9, 9/16/21
CNS-3496367#