10/07/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210921-10013520-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WORLDWIDE EXPRESS
195 EAST HILLCREST DRIVE, THOUSAND OAKS, CA 91360 VENTURA. WWEX FRANCHISE HOLDINGS, LLC, 2323 VICTORY AVENUE, SUITE 1600, DALLAS, TX 75219. STATE OF INCORPORATION: DELAWARE. 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): 07/10/2017. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WWEX FRANCHISE HOLDINGS, LLC, CHARLENE YORK, VICE PRESIDENT & SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/21/2021. 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, OCTOBER 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210915-10013180-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOVE SHORTBREAD
2120 CHANNEL DR, VENTURA, CA 93001 VENTURA. KIMBERLY H. CUSTER, 2120 CHANNEL DR, VENTURA, CA 93001, SANDY DEIRO, 1039 S SEAWARD, VENTURA, CA 93001. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/15/2021. 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: KIMBERLY HOPE CUSTER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/15/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210928-10013922-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SCORPION ROOFING, INC
751 IVYWOOD DR APT 751, OXNARD, CA 93030 VENTURA. SCORPION ROOFING, INC, 751 IVYWOOD DR APT 751, OXNARD, CA 93030. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/20/2021. 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: SCORPION ROOFING INC, FRANCISCO HERMOSILLO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/28/2021. 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, OCTOBER 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210924-10013715-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FIRST PRINCIPLES INSURANCE SOLUTIONS
1164 ROADRUNNER WAY, SIMI VALLEY, CA 93065 VENTURA. CHRISTIAN MICHAEL, INC., 1164 ROADRUNNER WAY, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: CHRISTIAN MICHAEL, INC., CHRISTIAN M. FISCUS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/24/2021. 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, OCTOBER 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210927-10013798-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
PREFERRED POSTS
1343 SORREL STREET, SIMI VALLEY, CA 93065 VENTURA COUNTY. MICHAEL K. FARROW, 1343 SORREL 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): 11/21/2002. 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: MICHAEL K. FARROW. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/27/2021. 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, OCTOBER 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210913-10013077-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
KORA BOUTIQUE
JW CONSULTING
JASON WHITNEY CONSULTING
586 DOYLE LN, VENTURA, CA 93003 VENTURA. JASON WHITNEY, 586 DOYLE LN, VENTURA, CA 93003, ISELA FRANCO, 586 DOYLE LN, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: COPARTNERS. 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: JASON WHITNEY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/13/2021. 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, OCTOBER 7, 14, 21, 28, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00558637-CU-PT-VTA. Petition of AMER VILAGRAN SANCHEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) AMER VILAGRAN SANCHEZ filed a petition with this court for a decree changing names as follows: AMER VILAGRAN SANCHEZ to LUCAS VILAGRAN. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/22/2021: Time: 8:30am: Department: 41: 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: 10/04/2021. Filed: 10/04/2021. 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, OCTOBER 7, 14, 21, 28, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00558233-CU-PT-VTA. Petition of LIDIA YADIRA ARREDONDO & FRANCISCO FABIAN OCHOA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) LIDIA YADIRA ARREDONDO & FRANCISCO FABIAN OCHOA filed a petition with this court for a decree changing names as follows: ANGEL FABIAN ARREDONDO to ANGEL FABIAN OCHOA ARREDONDO. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 11/03/2021: 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: 09/22/2021. Filed: 09/22/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By NINA LEMOS, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 7, 14, 21, 28, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210923-10013694-0
The following person(s) is (are) doing business as:
House Rocks, 173 Modesto Ave., Ventura, CA 93004; County of Ventura
Megan Barnhart, 173 Modesto Ave., Ventura, CA 93004
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/ Megan Barnhart
This statement was filed with the County Clerk of Ventura on 09/23/2021.
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 (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).
10/7, 10/14, 10/21, 10/28/21
CNS-3513208#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210923-10013696-0
The following person(s) is (are) doing business as:
Broadpay, 15524 Borges Dr., Moorpark, CA 93021; County of Ventura
State of incorporation: California
Tourpro Software, LLC, 15524 Borges Drive, 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 04/13/2021
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/ Christopher Rogers, Managing Member
Tourpro Software, LLC
This statement was filed with the County Clerk of Ventura on 09/23/2021.
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 (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).
10/7, 10/14, 10/21, 10/28/21
CNS-3513221#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210928-10013841-0
The following person(s) is (are) doing business as:
Resilient Eyewear, 3494 Heartland Ave., Simi Valley, CA 93065; County of Ventura
Robert Pena, 3494 Heartland 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/ Robert Pena
This statement was filed with the County Clerk of Ventura on 09/28/2021.
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).
10/7, 10/14, 10/21, 10/28/21
CNS-3513245#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210923-10013700-0
The following person(s) is (are) doing business as:
Ventura Distribution Group, 464 Lynnbrook Ave., Ventura, CA 93003; County of Ventura
James Thomas Anderson, 464 Lynnbrook Ave., Ventura, CA 93003
Harold Stephen Surabian, Jr., 207 Knoll Ridge Rd., Simi Valley, CA 93065
This business is conducted by A General Partnership
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to 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 Thomas Anderson
This statement was filed with the County Clerk of Ventura on 09/23/2021.
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 (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).
10/7, 10/14, 10/21, 10/28/21
CNS-3513638#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210928-10013840-0
The following person(s) is (are) doing business as:
WT I&D, 2889 W. 5th St., Oxnard, CA 93036; County of Ventura
Warren Tittlemier, 2889 W. 5th St., Oxnard, CA 93036
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2013
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/ Warren Tittlemier
This statement was filed with the County Clerk of Ventura on 09/28/2021.
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).
10/7, 10/14, 10/21, 10/28/21
CNS-3514430#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210928-10013844-0
The following person(s) is (are) doing business as:
1. DT Tennis Films, 2. DT Tennis 3. DT Consulting 4. The Tennis Monk 5. DT Films 6. DT Entertainment 7. DT Productions, 932 Knollwood Drive, Newbury Park, CA 91320 County of Ventura
David Thayne, 932 Knollwood Drive, 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/ David Thayne
This statement was filed with the County Clerk of Ventura on 09/28/2021.
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).
10/7, 10/14, 10/21, 10/28/21
CNS-3514598#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210928-10013875-0
The following person(s) is (are) doing business as:
Zoli RX Pharmacy, 1700 Lombard St., Suite 100, Oxnard, CA 93030; County of Ventura
State of incorporation: California
ZOLI RX, 1700 Lombard St., Suite 100, Oxnard, CA 93030
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 04/01/2017
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).)
S/ Farzad Tafazzoli, President
ZOLI RX
This statement was filed with the County Clerk of Ventura on 09/28/2021.
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).
10/7, 10/14, 10/21, 10/28/21
CNS-3514791#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210928-10013873-0
The following person(s) is (are) doing business as:
365 Elite Cleaning, 2768 Capella Way, Thousand Oaks, CA 91362; County of Ventura
Leigh Day, 2768 Capella Way, 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/ Leigh Day
This statement was filed with the County Clerk of Ventura on 09/28/2021.
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).
10/7, 10/14, 10/21, 10/28/21
CNS-3515023#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210920-10013466-0
The following person(s) is (are) doing business as:
1. Jensen Tools 2. Techni-Tools, 6100 Condor Drive, Moorpark, CA 93021; County of Ventura
State of incorporation: Delaware
TestEquity LLC, 6100 Condor Drive, 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 December 28, 2018
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/ Nicholas Hawtrey, CFO
TestEquity LLC
This statement was filed with the County Clerk of Ventura on 09/20/2021.
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 (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).
10/7, 10/14, 10/21, 10/28/21
CNS-3516844#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20210927-10013789-0
The following person(s) is (are) doing business as:
Axelerate Fitness, 29 W. Easy Street, Unit 501, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Fitness Product Direct, LLC, 29 W. Easy Street, Unit 501, Simi Valley, CA 93065
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/ Chris Fisher, Manager
Fitness Products Direct, LLC
This statement was filed with the County Clerk of Ventura on 09/27/2021.
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 (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).
10/7, 10/14, 10/21, 10/28/21
CNS-3517495#

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 October 15, 2021 at 9:30 a.m. and ending on October 21, 2021 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

Vincent, Megan Unit # A-039, Ono, Sandra Unit # B-102, Hana, Luci Unit # C-60, Hall, Rob Unit # D-24, Tindell, Stacey Unit # H-38, Woods, Elizabeth Unit # K-42, Woods, Elizabeth Unit # K-43, Craig, Kyle Unit # P-228C, Morin, Melissa Unit # Q-209C, Ono, Sandra Unit #S1-250, Teddington, Jessica Unit # S2-225, Way, Fredrick Unit # S2-299, Gray, Julie Unit # S2-300.
TO BE PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 7TH & 14TH, 2021