11/18/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20211020-10015137-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
V AND L UNIVERSAL INSURANCE AGENCY
222 PARKHAVEN CT, FILLMORE, CA 93015 VENTURA. VARGAS AND LOPEZ INC., 222 PARKHAVEN CT, FILLMORE, CA 93015. 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: VARGAS AND LOPEZ INC., CARLOS N VARGAS JR, CEO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/20/2021. 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 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 18, 25, DECEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 2021100156609
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WHITE OAK NOTARY
2150 GRIDLEY RD., OJAI, CA 93023 VENTURA. MEGAN C. BERGKVIST, 2150 GRIDLEY RD., OJAI, CA 93023. 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: MEGAN C. BERGKVIST, MEGAN BERGKVIST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/05/2021. 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, NOVEMBER 18, 25, DECEMBER 2, 9, 2021

XFICTITIOUS BUSINESS NAME STATEMENT File No. 2021100156966
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CUSTOM RESTORATION CONSTRUCTION
13108 INGLEWOOD AV, MOORPARK, CALIFO 93021 VENTURA. CHRISTOPHER M GRASSO, 13108 INGLEWOOD, MOORPARK, CALIFO 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): 11/14/2021. 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: CHRISTOPHER M GRASSO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/16/2021. 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, NOVEMBER 18, 25, DECEMBER 2, 9, 2021

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156487
The following person(s) is (are) doing business as:
Whooaa, 530 Wilshire Pl., Newbury Park, CA 91320; County of Ventura
State of incorporation: CA
Victory Gymnastics Mobile Inc., 530 Wilshire Pl., Newbury Park, CA 91320
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2021
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/ Amber Lyftogt, President
Victory Gymnastics Mobile Inc.
This statement was filed with the County Clerk of Ventura on 11/03/2021.
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).
11/18, 11/25, 12/2, 12/9/21
CNS-3525917#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156489
The following person(s) is (are) doing business as:
Luxury Game Rooms, 72 S. Santa Rosa St., Ventura, CA 93001; County of Ventura
State of incorporation: CA
House Your Mom LLC, 72 S. Santa Rosa St, Ventura, CA 93001
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/ Michelle Street, Managing Member
HOUSE YOUR MOM LLC
This statement was filed with the County Clerk of Ventura on 11/03/2021.
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).
11/18, 11/25, 12/2, 12/9/21
CNS-3525921#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156491
The following person(s) is (are) doing business as:
Professional Assessment Services, 1391 Nova Lane, Ojai, CA 93023; County of Ventura
State of incorporation: CA
Professional Exam Services LLC, 1391 Nova Lane, Ojai, CA 93023
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 01/01/2021
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/ Patrick Russell, Managing Member
Professional Exam Services LLC
This statement was filed with the County Clerk of Ventura on 11/03/2021.
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).
11/18, 11/25, 12/2, 12/9/21
CNS-3525934#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156459
The following person(s) is (are) doing business as:
Chloe's, 291 Cummings Rd., Santa Paula, CA 93060; County of Ventura
Mesa Guzman, 291 Cummings Rd., Santa Paula, CA 93060
This business is conducted by An Individual
The registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2021
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/ Mesa Guzman
This statement was filed with the County Clerk of Ventura on 11/03/2021.
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).
11/18, 11/25, 12/2, 12/9/21
CNS-3526160#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156493
The following person(s) is (are) doing business as:
Patrona Textiles, 5776 Reeves Rd., Ojai, CA 93023; County of Ventura
State of incorporation: California
Moorea Morehart Inc., 5776 Reeves Road, Ojai, CA 93023
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 08/13/2021
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/ Moorea Morehart, President
Moorea Morehart Inc
This statement was filed with the County Clerk of Ventura on 11/03/2021.
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).
11/18, 11/25, 12/2, 12/9/21
CNS-3526175#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 2021100156577
The following person(s) is (are) doing business as:
I Sell Hollywood Scripts, 2262 Cutler Street, Simi Valley, CA 93065; County of Ventura
State of incorporation: CA
Scribe Conversion Media Publishing Company & Co. L.L.C., 2262 Cutler Street, 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/ Justinah Muslima McFadden, Managing Member
SCRIBE CONVERSION MEDIA PUBLISHING COMPANY & CO. L.L.C.
This statement was filed with the County Clerk of Ventura on 11/04/2021.
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).
11/18, 11/25, 12/2, 12/9/21
CNS-3526322#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20211027-10015529-0
The following person(s) is (are) doing business as:
TriCounty Services, 2437 Grand Ave. Suite D, Ventura, CA 93003 County of VENTURA
TriCounty Aire, 2437 Grand Ave. Suite D, Ventura, CA 93003
This business is conducted by a Corporation
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).)
TriCounty Aire
S/ Alfred V. Edwards, CEO
This statement was filed with the County Clerk of Ventura County on 10/27/2021.
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).
11/18, 11/25, 12/2, 12/9/21
CNS-3530007#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 2021100156436-00
The following person(s) is (are) doing business as:
Round Table Pizza #1247, 2410 Sycamore Drive Suite D, Simi Valley, CA 93065 County of VENTURA
NSGM LLC, 11542 Doral Avenue, Porter Ranch, CA 91326
This business is conducted by a limited liability company
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).)
NSGM LLC
S/ Sandeep Gill, Member
This statement was filed with the County Clerk of Ventura County on 11/02/2021.
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).
11/18, 11/25, 12/2, 12/9/21
CNS-3530008#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20211027-10015540-0
The following person(s) is (are) doing business as:
Push Construction Services, 3040 Lamplighter St., Simi Valley, CA 93065 County of VENTURA
Frank Ray Dornan Jr., 3040 Lamplighter St., Simi Valley, CA 93065
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).)
S/ Frank Ray Dornan Jr.,
This statement was filed with the County Clerk of Ventura County on 10/27/2021.
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).
11/18, 11/25, 12/2, 12/9/21
CNS-3530023#