FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010171. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SOUTHSIDE SOLAR
661 CALLE JAZMIN, THOUSAND OAKS, CA 91360 VENTURA. JAVIER A HIDALGO, 661 CALLE JAZMIN, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JAVIER A HIDALGO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/02/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009429. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LA FLOR BONITA MULTISERVICIOS
310 SANTA CLARA AVE, FILLMORE, CA 93015 VENTURA. ROSA E.AGRAZ GONZALEZ, PO BOX 92, FILLMORE, CA 93016. 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): 07/01/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROSA E.AGRAZ GONZALEZ, ROSA AGRAZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/12/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010222. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LEGACY GUARDIAN LIFE
3872 DELANO CT, SIMI VALLEY, CA 93063 VENTURA. FELIPE ANGUIANO, 3872 DELANO CT., SIMI VALLEY, CA 93063. 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: FELIPE ANGUIANO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010253. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MEMBERS ONLY SUITES
501 W CHANNEL ISLANDS BLVD SUITE 201, PORT HUENEME, CA 93041 VENTURA. CAMILO R STINSON, 501 W CHANNEL ISLANDS BLVD SUITE 201, PORT HUENEME, CA 93041, MICHEAL J STINSON, 501 W CHANNEL ISLANDS BLVD SUITE 201, PORT HUENEME, CA 93041. 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): 09/01/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CAMILO R STINSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/04/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009881. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HAIR FREE FOREVER
4601 TELEPHONE RD. #111, VENTURA, CA 93003 VENTURA. CHERYL CONWAY, 4601 TELEPHONE RD. #111, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/2010. 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: CHERYL CONWAY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/25/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009935. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VISTA BELLA TREE AND LANDSCAPING SERVICE, 1161 CALLE TULIPAN, THOUSAND OAKS, CA 91360 VENTURA. VISTA BELLA TREE AND LANDSCAPING SERVICE LLC, 1161 CALLE TULIPAN, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: N/A. 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: VISTA BELLA TREE AND LANDSCAPING SERVICE LLC, NICHOLAS GONZALEZ JR, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/26/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010236. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HANDYMAN AND SON
TENTH LETTER CO.
JAY ALLEN CONSTRUCTION
TENTH LETTER CONSTRUCTION
TENTH LETTER INDUSTRIES
512 S. DAWSON DRIVE UNIT 25, CAMARILLO, CA 93012 VENTURA COUNTY. JAY A ALLEN, 512 S. DAWSON DRIVE UNIT 25, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/12/1990. 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: JAY A ALLEN, JAY ALLEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/03/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 202510010381. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EXOHAVEN
4416 ANCHORAGE ST, OXNARD, CA 93033 VENTURA. KASHKO LLC, 4416 ANCHORAGE ST, OXNARD, CA 93033. 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: KASHKO LLC, VINCENT SANDOVAL, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009919. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VENTURA DIVE CHARTERS, LLC
573 N OLIVE STREET, VENTURA, CA 93001 VENTURA. VENTURA DIVE CHARTERS, LLC, 573 N OLIVE STREET, VENTURA, CA 93001. 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): 08/05/2025. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: VENTURA DIVE CHARTERS, LLC, MICHAEL ALBERS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/26/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010397. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ALVARADO WOODWORKS
ALVARADO CONCRETE
911 WILEMAN ST, FILLMORE, CA 93015 VENTURA. ALVARADO GENERAL CONTRACTING INC, 911 WILEMAN ST., FILLMORE, CA 93015. 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: ALVARADO GENERAL CONTRACTING INC, MARTIN JESUS FLORES ALVARADO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/08/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100009197. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
UNIFIED PLUMBING
9452 TELEPHONE ROAD #121, VENTURA, CA 93004 VENTURA. UNIFIED PLUMBING LLC, 9452 TELEPHONE ROAD #121, VENTURA, CA 93004. 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: UNIFIED PLUMBING LLC, MISAHEL REYES, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/07/2025. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11, 18, 25, OCTOBER 2, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100010332. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
EVERMORE EVENTS
THE WEDDING PLANNING JOURNAL
145 W AVENIDA DE LOS ARBOLES UNIT 220, THOUSAND OAKS, CA 91360 VENTURA. KP3 & CO. LLC, 145 W AVENIDA DE LOS ARBOLES UNIT 220, THOUSAND OAKS, CA 91360. 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: KP3 & CO. LLC, KASSIDY PITTS, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/05/20 25. 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 11, 18, 25, OCTOBER 2, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT050126. Petition of OMAR ARNULFO VELAZQUEZ AHUMADA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) OMAR ARNULFO VELAZQUEZ AHUMADA filed a petition with this court for a decree changing names as follows: OMAR ARNULFO VELAZQUEZ AHUMADA TO OMAR X VELAZQUEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/27/2025: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/08/2025. Filed: 09/08/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. To be Published in the Fillmore Gazette SEPTEMBER 11, 18, 25, OCTOBER 2, 2025
Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property Pursuant to Lien Sale per California Self Storage Act Chapter 10. Undersigned will sell item(s) at https://storagetreasures.com/ sale by competitive bidding beginning on September 19th, 2025, at 9:30 a.m. and ending on September 25th, 2025 at 9:30 a.m. Where said property has been stored and which are located at Hollywood Storage Center 3425 Old Conejo Road Newbury Park, CA. 91320, County of Ventura, CA. The following units {unit #'s and names}, items to be sold include but are not limited to personal property containing boxes, misc. household goods, tools, bags and appliances. Purchases must be paid at the time with Cash only. All purchases are sold as is and must be removed within 24 hours of the time of sale. Company reserves the right to refuse any online bids. Auction by https://storagetreasures.com/, Phone: (480)397-6503
Menezes R. Piedade, Joao Inocencio Unit # A-003, Garcia, Cornelio Andres Unit # C-65, Lyon, Mark Unit # D-01, 1 Hassell, 1 Kristopher Unit # D-21, Chavarria, Manuel Unit # D-27, Flaherty, Kris Unit # G-22, Jackson, Khristine Unit # H-39, Delance, Sheena Unit # H-49, Duplessie, Jason Unit # N-253, Arthur, Gracee Unit # Q-0211C, 1 Hassell, 1 Kristopher Unit # R-108, Lopez, Alisha Unit # R-254, Regalado, Veronica Unit # S-0221, Simson, Barry Unit # S1-005, Peterson, Sean Unit # S1-064, Kennedy, Darryl Unit # S1-087, Simson, Barry Unit # S1-203, Dyton-Jackson, Loletta Unit # S1-209, Simson, Barry Unit # S1-247, Amuzu, Anastasia Unit # S2-058, Trenell, John Unit # S2-076, Adams, Chris Unit # S4-095, Sims, Sheila Unit # S4-261.
TO BE PUBLISHED IN THE FILLMORE GAZETTE SEPTEMBER 11 & 18, 2025