12/17/2020 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201202-10016442-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CASH RECOVERY SPECIALISTS
4 MARGARITA AVENUE, CAMARILLO, CA 93012 VENTURA COUNTY. SCOTT GRANGER BUEHLER, 4 MARGARITA AVENUE, CAMARILLO, CA 93012. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 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: SCOTT GRANGER BUEHLER, SCOTT G. BUEHLER, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/02/2020. 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, DECEMBER 17, 24, 31, 2020 JANUARY 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201204-10016521-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ROYALTY POOLS & SPA SERVICES
110 N. D STREET APT. E, OXNARD, CA 93030 VENTURA. JESUS TORRES GONZALEZ, 110 N. D STREET APT. E, 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: JESUS TORRES GONZALEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/04/2020. 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, DECEMBER 17, 24, 31, 2020 JANUARY 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201119-10015918-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TAT TROPICAL ILLUSION
1344 N MOORPARK ROAD, THOUSAND OAKS, CA 91360 VENTURA. TAT WAI LI, 1424 CALLE TILO, THOUSAND OAKS, CA 91360, MEI LI LI, 1424 CALLE TILO, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: MARRIED COUPLE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/2020. 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: TAT WAI LI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/19/2020. 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, DECEMBER 17, 24, 31, 2020 JANUARY 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201201-10016390-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ASHA ITHREAD
2950 COCHRAN ST STE – E, SIMI VALLEY, CA 93065 VENTURA. JAYSHRIBEN H PRAJAPATI, 13948 GINGER LN, SAN FERNANDO, CA 91340. 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): 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: JAYSHRIBEN H PRAJAPATI, J. H. PRAJAPATI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/2020. 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, DECEMBER 17, 24, 31, 2020 JANUARY 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201208-10016636-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AMETHYST CANDLE CO.
1056 KING ST., FILLMORE, CA 93015 VENTURA. GABRIELA CARDENAS, 1056 KING 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): 11/26/2020. 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: GABRIELA CARDENAS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/08/2020. 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, DECEMBER 17, 24, 31, 2020 JANUARY 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201201-10016348-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
D&V CONSULTING
847 AMARYLLIS AVE, SIMI VALLEY, CA 93065 VENTURA. AMAN PANDHER, 847 AMARYLLIS AVE, SIMI VALLY, 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): 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: AMAN PANDHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/2020. 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, DECEMBER 17, 24, 31, 2020 JANUARY 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20201201-10016311-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
DELIVERY ON DEMAND
IMAN’S CONSULTING
1089 CURRIER AVE, SIMI VALLEY, CA 93065 VENTURA. IMANH ENTERPRISES, 1089 CURRIER AVE, SIMI VALLEY, CA 93065. 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): 11/01/2020. 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: IMANH ENTERPRISES, IMAN BAKHIT, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/01/2020. 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, DECEMBER 17, 24, 31, 2020 JANUARY 7, 2021

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201208-10016634-0
The following person(s) is (are) doing business as:
Thousand Oaks Physicians Medical Group, Inc., 1325 E. Thousand Oaks Blvd. Ste 104, Thousand Oaks, CA 91362 County of VENTURA
Mailing Address:
16550 Ventura Blvd Ste. 320, Encino, CA 91436
Philip M Lichtenfeld, M.D. Professional Corporation, 16550 Ventura Blvd Ste. 320, Encino, CA 91436
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on March 1, 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).)
Philip M Lichtenfeld, M.D. Professional Corporation
S/ Philip M. Lichtenfeld, President,
This statement was filed with the County Clerk of Ventura County on 12/08/2020.
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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3381538#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016730-0
The following person(s) is (are) doing business as:
Taylor Made Health 152 Redfield Ave Newbury Park, CA 91320; County of Ventura
Michael Taylor
152 Redfield Ave 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/ Michael Taylor
This statement was filed with the County Clerk of Ventura on 12/08/2020.
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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3420430#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016726-0
The following person(s) is (are) doing business as:
Fattes Pizza Of Simi Valley 605 E. Los Angeles Ave. Simi Valley, CA 93065; County of Ventura
State of incorporation: California
Plata Inc.
605 E. Los Angeles Ave. Simi Valley, CA 93065
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 07/07/2018
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/ Eric Gomez
This statement was filed with the County Clerk of Ventura on 12/08/2020.
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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3420453#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016728-0
The following person(s) is (are) doing business as:
Canvas & Claw 13150 Bent Grass Pl. Moorpark, CA 93021; County of Ventura
Lacee Jae Shaw
13150 Bent Grass Pl. Moorpark, CA 93021
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/ Lacee Jae Shaw
This statement was filed with the County Clerk of Ventura on 12/08/2020.
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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3420473#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201124-10016144-0
The following person(s) is (are) doing business as:
MAD Billing Solutions, 1217 Mission Verde Dr, Camarillo, CA 93012 County of VENTURA
Nicole Diane Gutierrez, 1217 Mission Verde Dr, Camarillo, CA 93012
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/ Nicole Diane Gutierrez,
This statement was filed with the County Clerk of Ventura County on 11/24/2020.
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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3423228#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20201120-10015994-0
The following person(s) is (are) doing business as:
CA Luxuries, 3835-R E. Thousand Oaks Blvd, #251, WESTLAKE VILLAGE, CA 91362 County of VENTURA
Silvergate Consulting Group Inc, 3835-R E. Thousand Oaks Blvd, #251, WESTLAKE VILLAGE, CA 91362
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).)
Silvergate Consulting Group Inc
S/ Christopher Flores, CEO
This statement was filed with the County Clerk of Ventura County on 11/20/2020.
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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3423399#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201207-10016565-0
The following person(s) is (are) doing business as:
Dollar General Store #15435, 1154 Ventura Street, Fillmore, CA 93015; County of Ventura
State of incorporation: Tennessee
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
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 11/22/2015.
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/ John Garratt, CFO & Secretary
Dolgen California, LLC
This statement was filed with the County Clerk of Ventura on December 7, 2020.
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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3424637#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016688-0
The following person(s) is (are) doing business as:
Main Street Motors, 1117 East Main Street, Santa Paula, CA 93060; County of Ventura
State of incorporation: California
Main Street Motors LLC, 1117 East Main Street, Santa Paula, CA 93060
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/ William A. Barr, Managing Member
Main Street Motors LLC
This statement was filed with the County Clerk of Ventura on December 8, 2020.
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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3421611#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201208-10016724-0
The following person(s) is (are) doing business as:
Providence Press, 756 South Rice Rd., Ojai, CA 93023; County of Ventura
Norman Clayton, 756 South Rice Rd., Ojai, CA 93023
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/ Norman Clayton
This statement was filed with the County Clerk of Ventura on December 8, 2020.
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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3422232#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20201207-10016565-0
The following person(s) is (are) doing business as:
Dollar General Store #15435, 1154 Ventura Street, Fillmore, CA 93015; County of Ventura
State of incorporation: Tennessee
Dolgen California, LLC, 100 Mission Ridge, Goodlettsville, TN 37072
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 11/22/2015.
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/ John Garratt, CFO & Secretary
Dolgen California, LLC
This statement was filed with the County Clerk of Ventura on December 7, 2020.
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).
12/17, 12/24, 12/31/20, 1/7/21
CNS-3424637#