09/19/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016806. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CHRISTIAN FOUNDATION OF AMERICA
3390 AUTO MALL DR, WESTLAKE VILLAGE, CA 91362 VENTURA. CHRISTIAN FOUNDATION OF THE WEST, 3390 AUTO MALL DR, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION: C1039736 / 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): 09/12/2019. 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: CHRISTIAN FOUNDATION OF THE WEST, SUSANNE LEE CHUNG, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/12/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016726. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SWEET SANDY’S
11678 CHESTNUT RIDGE, MOORPARK, CA 93021 VENTURA. KRISTIN LOPEZ, 10586 HENDERSON ROAD, VENTURA, CA 93004, SHAWNA LOPEZ, 10586 HENDERSON ROAD, VENTURA, CA 93004. 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): 09/12/2019. 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: SHAWNA LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/12/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016106. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TLC NAIL & SPA
925 BROADBECK DRIVE SUITE 101, NEWBURY PARK CA 91320 VENTURA. NHIEN T. CASE, 6120 TELEGRAPH ROAD #A, 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): 9/1/2019. 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: NHIEN T. CASE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/04/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015895. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SAVIERS AUTOMOTIVE SERVICE
1908 SAVIERS RD, OXANRD, CA 93033 VENTURA. JOSE LUIS RODRIGUEZ, 1908 SAVIERS 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): 7/2019. 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: JOSE LUIS RODRIGUEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/29/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016724. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
APM CITRUS
935 3RD ST, FILLMORE, CA 93015 VENTURA. PEDRO CRUZ, 935 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): 9/12/19. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PEDRO CRUZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/12/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016324. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OCEAN BREEZE COMPANY
OCEAN BREEZE CO.
1198 NAVIGATOR DRIVE E42, VENTURA, CA 93001 VENTURA. CHRISTY STEVENSON, 1198 NAVIGATOR DRIVE E42, 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): 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: CHRISTY STEVENSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/06/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016952. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
4NOMSCA
5344 DRIFTWOOD STREET, OXNARD, CA 93035 VENTURA, CAROL VAUGHN, 5344 DRIFTWOOD ST, OXNARD, CA 93035. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CAROL VAUGHN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/16/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016615. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SO CAL TRAILER PARTS AND SERVICE
2550 EASTMAN AVE SUITE #1, VENTURA, CA 93003 VENTURA. WILLIAM EUGENE DOWNING III, 1210 ELDER STREET, OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WILLIAM EUGENE DOWNING III. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016462. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RICHARD R HENRY III CONSULTING
10680 SUNFLOWER STREET, VENTURA, CA 93004 VENTURA. RICHARD R. HENRY III, 10680 SUNFLOWER STREET, VENTURA, CA 93004. 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): 6/30/2019. 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: RICHARD R HENRY III. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/09/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016780. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AFSA ENGINEERING
4638 PEPPER MILL ST., MOORPARK, CA 93021 VENTURA. AZIZ MAGHSOUDLOO, 4638 PEPPER MILL ST, 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): 9/10/19. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: AZIZOLLAH MAGHSOUDLOO, A. MAGHSOUDLOO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/12/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10017008. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
RS BUCHANAN PAINTING
1957 CHAPEL DR, CAMARILLO, CA 93010 VENTURA. ERIC BUCHANAN, 1957 CHAPEL DR, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 8/15/2019. 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: ERIC BUCHANAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/16/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10016670. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
M&B ENTERPRISES
505 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360 VENTURA. PAUL BURNS, 505 E. THOUSAND OAKS BLVD., 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): 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: PAUL BURNS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/11/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2019

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015354. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMLI SPANISH HILLS
668 SPRING OAK RD., CAMARILLO, CA 93010 VENTURA COUNTY. PPF AMLI PONDEROSA DRIVE GP, LLC, 141 WEST JACKSON BLVD, STE 300, CHICAGO, IL 60604. STATE OF INCORPORATION: DE. 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): 12/11/2018. 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: PPF AMLI PONDEROSA DRIVE GP, LLC, GP OF PPF AMLI PONDEROSA DRIVE GP, JULIE MARTENS, AUTHORIZED AGENT OF MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/22/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26, OCTOBER 3, 10, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00533237 CU-PT-VTA. Petition of: MARIA FELIZ CERVANTES REYES AKA MARIA FELIZ REYES ESTRADA AKA MARIA FELIZ REYES DE GUDINO for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): MARIA FELIZ CERVANTES REYES AKA MARIA FELIZ REYES ESTRADA AKA MARIA FELIZ REYES DE GUDINO filed a petition with this court for a decree changing names as follows: MARIA FELIZ CERVANTES REYES AKA MARIA FELIZ REYES ESTRADA AKA MARIA FELIZ REYES DE GUDINO to MARIA REYES CERVANTES. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/28/2019, Time: 8:20am, Department: 40, Room: N/A, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 09/16/19. Filed: 09/16/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26 OCTOBER 3, 10, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00533228 CU-PT-VTA. Petition of: ALMA ALEJANDRA VALENCIA, AKA ALMA GONZALEZ, AKA ALEJANDRA VALENCIA AKA ALMA A. VALENCIA AKA ALMA ALEJANDRA VALENCIA MELGOZA AKA ALMA VALENCIA MELGOZA for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ALMA ALEJANDRA VALENCIA, AKA ALMA GONZALEZ, AKA ALEJANDRA VALENCIA AKA ALMA A. VALEI filed a petition with this court for a decree changing names as follows: ALMA ALEJANDRA VALENCIA, AKA ALMA GONZALEZ, AKA ALEJANDRA VALENCIA AKA ALMA A. VALENCIA AKA ALMA ALEJANDRA VALENCIA MELGOZA AKA ALMA VALENCIA MELGOZA to ALMA ALEJANDRA VALENCIA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/18/2019, Time: 8:20am, Department: 21, 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: 09/16/19. Filed: 09/16/19. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By NINA LEMOS, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, SEPTEMBER 19, 26 OCTOBER 3, 10, 2019

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20190903-10016055-0
The following person(s) is (are) doing business as:
Westlake Technologies, 3717 E Thousand Oaks Blvd. Suite 211, Westlake village, CA 91362 County of VENTURA
Jennifer Manzano, 2060D Avenida de Los arboles, 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/Jennifer Manzano,
This statement was filed with the County Clerk of Ventura County on 09/03/2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
9/19, 9/26, 10/3, 10/10/19 CNS-3292806#