FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100012774
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
VIOLET OAK DOULA
758 BENSON WAY, THOUSAND OAKS, CA 91360 VENTURA. ALEXANDRA K SPENCER, 758 BENSON WAY, 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): 10/29/2025. 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: ALEXANDRA K SPENCER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/04/2025. 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 NOVEMBER 13, 20, 27, DECEMBER 4, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100012556
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BRENTS HANDYMAN SERVICE
1439 PRIDE ST, SIMI VALLEY, CA 93065 VENTURA. BRENT D DAGG, 1439 PRIDE ST, 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): 10/28/2025. 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: BRENT D DAGG. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/28/2025. 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 NOVEMBER 13, 20, 27, DECEMBER 4, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100012703
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LOPEZ FAMILY CHILD CARE
1101 ISLETON PLACE, APT. 1, OXNARD, CA 93030 VENTURA COUNTY. MARIA ENRIQUETA LOPEZ, 1101 ISLETON PLACE, APT. 1, OXNARD, CA 93030. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: MARIA ENRIQUETA LOPEZ, MARIA E LOPEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/31/2025. 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 NOVEMBER 13, 20, 27, DECEMBER 4, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100012929
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BEACHCOURT USA
21 W. EASY STREET, UNIT #107, SIMI VALLEY, CA 93065 VENTURA. TD SPORTS INC., 21 W. EASY STREET, UNIT #107, SIMI VALLEY, CA 93065. STATE OF INCORPORATION: DE. 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: TD SPORTS INC., CHRISTIAN AURAND, VICE PRSIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/07/2025. 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 NOVEMBER 13, 20, 27, DECEMBER 4, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100012946
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GOLDEN RULE SPIRITS
MISSION CRAFT COCKTAILS
JOUDI CRAFT SPIRITS
YOBO DRINKS
OJAI DISTILLERY
OJAI MOUNTAIN FARM
VENTURA SPIRITS
ANGELENO AMARO
3891 N VENTURA AVE STE B2, VENTURA, CA 93001 VENTURA. VENTURA SPIRITS COMPANY LLC, 3891 N VENTURA AVE STE B2A, 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): 10/01/2025. 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: VENTURA SPIRITS COMPANY LLC, ANDREW CASPARY, MANAGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/07/2025. 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 NOVEMBER 13, 20, 27, DECEMBER 4, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100012977
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
HOUSE OF BAMBOO
HOB
2227 VENTURA BLVD, CAMARILLO, CA 93010 VENTURA. HOUSE OF BAMBOO, INC., 107 N. REINO RD. #223, NEWBURY PARK, CA 91320. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/27/2021. 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: HOUSE OF BAMBOO, INC., DAIVA MCBRIDE, SECETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/2025. 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 NOVEMBER 13, 20, 27, DECEMBER 4, 2025
FICTITIOUS BUSINESS NAME STATEMENT File No. 2025100012989
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
GUARDIAN ONE SECURITY
265 RIVER ST, FILLMORE, CA 93015 VENTURA. JOSE A JUAREZ, 265 RIVER ST, FILLMORE, CA 93015. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOSE A JUAREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/10/2025. 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 NOVEMBER 13, 20, 27, DECEMBER 4, 2025
ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 2025CUPT053759. Petition of NORA RAQUEL FROST for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) NORA RAQUEL FROST filed a petition with this court for a decree changing names as follows: NORA RAQUEL FROST to NORA RAQUEL MALKA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 12/17/2025: Time: 8:30am: 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 once each week for four successive weeks prior to the date set for hearing on the petition. Dated: 11/05/2025. Filed: 11/05/2025. BY ORDER OF K. BIEKER, Ventura Superior Court Executive Office and Clerk. By SUSANNE LEON, Deputy Clerk. TO BE PUBLISHED IN THE FILLMORE GAZETTE, NOVEMBER 13, 20, 27, DECEMBER 4, 2025
