09/10/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200813-10011194-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EXOTIC KANDIES
1413 S. VICTORIA AVE. STE E, VENTURA, CA 93003 VENTURA COUNTY. JASON LY, 11190 CITRUS DR., APT 79, VENTURA, CA 93004, CHRISTIAN JOEL ORTEGA, 1631 MONTEVINA CIRCLE, APT 1812, OXNARD, CA 93030. STATE OF INCORPORATION: CALIFORNIA. 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): 07/31/2020. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JASON LY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/13/2020. 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, SEPTEMBER 10, 17, 24, October 1, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200825-10011763-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FICO-911 CREDIT SOLUTIONS
327 2ND STREET, FILLMORE, CA 93015 VENTURA. BONNIE ERIKA ROUDA-RUIZ, 327 2ND STREET, 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): 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: BONNIE ERIKA ROUDA-RUIZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/2020. 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, SEPTEMBER 10, 17, 24, October 1, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200828-10011989-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MEGA CREATIVE
MEGA EVENT PRODUCTION
MEGA VIDEO PRODUCTION
MEGA EVENT RENTALS
MEGA AUCTIONS
MEGA LIGHT & SOUND
1111 RANCHO CONEJO BLVD, #401, NEWBURY PARK, CA 91320 VENTURA. MEGA CREATIVE LLC, 1111 RANCHO CONEJO BLVD, #401, 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): 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: MEGA CREATIVE LLC, MATTHEW NELSON, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/28/2020. 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, SEPTEMBER 10, 17, 24, October 1, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200831-10012050-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SPECIALTY MARINE
2866 SURFRIDER AVE, VENTURA, CA 93001 VENTURA. CONSIDER THIS TECHNOLOGY INC, 2866 SURFRIDER AVE, VENTURA, CA 93001. STATE OF INCORPORATION: C3977522. 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: CONSIDER THIS TECHNOLOGY INC, DEBORAH B WOODEN, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/31/2020. 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, SEPTEMBER 10, 17, 24, October 1, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200903-10012199-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FAST LANE RACING SUPPLY
1196 E. LOS ANGELES AVE, SIMI VALLEY, CA 93065 VENTURA COUNTY. FAST LANE MOTOR FUELS SIMI VALLEY INC., 1196 E. LOS ANGELES AVE, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): NA. 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: FAST LANE MOTOR FUELS SIMI VALLEY INC., JAMES VAN DER VALK, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/2020. 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, SEPTEMBER 10, 17, 24, October 1, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20200901-10012093-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PARADISE PROPERTY MANAGEMENT INC.
5917 OLIVAS PARK DR. SUITE A, VENTURA, CA 93003 VENTURA. PARADISE PROPERTY MANAGEMENT INC., 213 ASHBY CT., OAK VIEW, CA 93022. 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): 1/1/2015. 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: PARADISE PROPERTY MANAGEMENT INC., ROBERT MOORE, PRES/OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/2020. 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, SEPTEMBER 10, 17, 24, October 1, 2020

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200821-10011656-0
The following person(s) is (are) doing business as:
Coast Truck Parts, 2495 Palma Drive, Ventura, CA 93003 - v County of VENTURA
Mailing Address:
3520 Miraloma Avenue, Anaheim, CA 92806
Fleet Services, Inc., 3520 Miraloma Avenue, Anaheim, CA 92806 - v
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 10/01/2005.
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).)
Fleet Services, Inc.
S/ Dick Van Eck, President,
This statement was filed with the County Clerk of Ventura County on 08/21/2020.
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).
9/10, 9/17, 9/24, 10/1/20
CNS-3386999#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200818-10011397-0
The following person(s) is (are) doing business as:
Change In Real Life, 12088 Palmer Dr., Moorpark, CA 93021; County of Ventura
State of incorporation: California
CRL COACHING LLC, 12088 Palmer Dr., Moorpark, CA 93021
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Theodore Shumway, Managing Member
CRL COACHING LLC
This statement was filed with the County Clerk of Ventura on August 18, 2020.
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).
9/10, 9/17, 9/24, 10/1/20
CNS-3388257#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200818-10011405-0
The following person(s) is (are) doing business as:
Krogh Properties, 1106 Poli St., Ventura, CA 93001; County of Ventura
State of incorporation: California
SGK Ventures, Inc., 1106 Poli St., Ventura, CA 93001
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) SGK VENTURES, INC.
S/ Susan G. Krogh, President
This statement was filed with the County Clerk of Ventura on 08/18/2020.
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).
9/10, 9/17, 9/24, 10/1/20
CNS-3390158#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200820-10011625-0
The following person(s) is (are) doing business as:
Limelight Animation, 3063 Harbor Blvd., Ventura, CA 93001; County of Ventura
Christopher LaTourette, 2419 Harbor Blvd Suite 117, Ventura, CA 93001
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/ Christopher LaTourette
This statement was filed with the County Clerk of Ventura on August 20, 2020.
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).
9/10, 9/17, 9/24, 10/1/20
CNS-3390162#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200824-10011723-0
The following person(s) is (are) doing business as:
Eden's Aromatics, 3461 Sugar Grove Court, Simi Valley, CA 93063 County of VENTURA
Kim O'Connell, 3461 Sugar Grove Court, 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 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/ Kim O'Connell,
This statement was filed with the County Clerk of Ventura County on 08/24/2020.
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).
9/10, 9/17, 9/24, 10/1/20
CNS-3394756#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200826-10011870-0
The following person(s) is (are) doing business as:
Fuzion Sports Fitness, 1877 Laurel Wood Ct., Thousand Oaks, CA 91362 County of VENTURA
Michelle Buben, 1877 Laurel Wood Ct., 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/ Michelle Buben,
This statement was filed with the County Clerk of Ventura County on 08/26/2020.
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).
9/10, 9/17, 9/24, 10/1/20
CNS-3396276#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20200825-10011791-0
The following person(s) is (are) doing business as:
Victory Day Apparel, 2553 Loretta Cir, simi valley, CA 93065 County of VENTURA
Jose Roberto Perez, 2553 Loretta Cir, 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/ Jose Roberto Perez,
This statement was filed with the County Clerk of Ventura County on 08/25/2020.
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).
9/10, 9/17, 9/24, 10/1/20
CNS-3396307#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20200825-10011836-0
The following person(s) is (are) doing business as:
1. Sunstone Properties Trust, 2. Sunstone Properties, 2820 Townsgate Road, Suite 207, Westlake Village, CA 91361; County of Ventura
State of incorporation: Delaware
Sunstone Properties Tr, LLC, 2820 Townsgate Road, Suite 207, Westlake Village, CA 91361
This business is conducted by A Limited Liability Company
The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2014
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/ Elizabeth Fujino, Chief Operating Officer
Sunstone Properties Tr, LLC
This statement was filed with the County Clerk of Ventura on August 25, 2020.
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).
9/10, 9/17, 9/24, 10/1/20
CNS-3364284#

In accordance with Sec. 106 of the Programmatic Agreement, AT&T plans a utility pole at 935 E. FRONT ST. (ON KALORAMA), VENTURA, CA 93001. Please direct comments to Gavin L. at 818-898-4866 regarding site VENT3_01B.
9/10, 9/17/20
CNS-3395311#