12/19/2019 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191209-10022229. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CRUISE PLANNERS
12790 MAMMOTH PEAK DR., MOORPARK, CA 93021 VENTURA. WILLIAM FIGUEROA, 12790 MAMMOTH PEAK DR., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WILLIAM FIGUEROA, WM. FIGUEROA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/09/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 19, 26, 2019 JANUARY 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191206-10022144. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CUSTOM ELECTRIC CARTS
50 N. SKYLINE DR #8, THOUSAND OAKS, CA 91362 VENTURA. RICK ALEXANDER, 50 N. SKYLINE DR, THOUSAND OAKS, CA 91362. 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: RICK ALEXANDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 19, 26, 2019 JANUARY 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191210-10022314. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
BRUSS.US
10863 GALVIN STREET, VENTURA, CA 93004 VENTURA. KEITH BRUSS, 10863 GALVIN STREET, VENTURA, CA 93004. 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): 12/10/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KEITH BRUSS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 19, 26, 2019 JANUARY 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191203-10021889. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WEST FLOWERS
3623 ETTING RD, OXNARD, CA 93033 VENTURA. WEST FLOWERS INC, 2260 PASEO NOCHE, CAMARILLO, CA 93012. STATE OF INCORPORATION: CORPORATION. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/02/2015. 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: SHARON KAY SATOW, WEST FLOWERS, INC, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/03/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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 19, 26, 2019 JANUARY 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191204-10021997. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ANYTIME FITNESS
101N WESTLAKE BLVD STE 100, WESTLAKE VILLAGE, CA 91362 VENTURA. WESTLAKE FITNESS LLC, 15821 VENTURA BLVD STE 265, ENCINO, CA 91436. STATE OF INCORPORATION: CALIFORNIA. 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): 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: WESTLAKE FITNESS LLC, ART GILFUS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/04/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 19, 26, 2019 JANUARY 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191206-10022140-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MELANIE’S THERAPY SERVICE
530 EBBTIDE CIRCLE, PORT HUENEME, CA 93041 VENTURA. MELANIE KEMMANN, 530 EBBTIDE CIRCLE, PORT HUENEME, CA 93041. 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): 12/6/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MELANIE KEMMANN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/06/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 19, 26, 2019 JANUARY 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191125-10021508-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OSM DESIGNS
530 MOORPARK AVE #260, MOORPARK, CA 93021 VENTURA. OCTAVIO SANCHEZ MORALES, 374 HARRY ST, MOORPARK, CA 93021. STATE OF INCORPORATION:N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 10/01/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: OCTAVIO SANCHEZ MORALES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 11/25/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 19, 26, 2019 JANUARY 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191216-10022598-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HOT SHOT FIRE PROTECTION SYSTEMS INC.
2243 ROCKLYN ST, CAMARILLO, CA 93010 VENTURA. HOT SHOT FIRE PROTECTION SYSTEMS INC., 2243 ROCKLYN ST, CAMARILLO, CA 93010. 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): JULY 2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HOT SHOT FIRE PROTECTION SYSTEMS INC., JAMES DZIADULEWICZ, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/16/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 19, 26, 2019 JANUARY 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191216-10022640-0 1/1. The following person (persons) is (are) doing business as: Fictitious Business Name(s): JAN JORELL DORMOND
1618 N. CAYTON AVENUE, SIMI VALLEY, CA 93065 VENTURA. JAN-JORELL: DORMOND, TTE, 1618 NORTH CAYTON AVENUE, SIMI VALLEY, CALIFORNIA [93065]. STATE OF INCORPORATION: N/A. This Business is conducted by: A TRUST. 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: JAN-JORELL: DORMOND, TTE OF JAN JORELL DORMOND, JAN-JORELL: DORMOND. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/16/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 19, 26, 2019 JANUARY 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191210-10022292. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
ORIGINS LEGAL
221 WALTER AVENUE, NEWBURY PARK, CA 91320 VENTURA. STEFAN GUTTENSOHN, 221 WALTER AVENUE, NEWBURY PARK, CA 91320. 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): 01/01/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: STEFAN GUTTENSOHN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 19, 26, 2019 JANUARY 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191210-10022256. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
FLANAGAN PRECISION MACHINING
132 LAMBERT STREET, UNIT 4, OXNARD, CA 93036 VENTURA. WILLIAM FLANAGAN, 5567 HOLLINGS ST, VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/10/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WILLIAM FLANAGAN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/10/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 19, 26, 2019 JANUARY 2, 9, 2020

FICTITIOUS BUSINESS NAME STATEMENT File No. 20191209-10022200. The following person (persons) is (are) doing business as: Fictitious Business Name(s):
OJAI SENIOR CUP
1033 E OJAI AVE, OJAI, CA 93023 VENTURA. GOLF OJAI LLC, 6756 WANDERMERE ROAD, MALIBU, CA 90265. 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): 09/01/2019. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GOLF OJAI LLC, KEITH BROWN, MANAGING MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/09/2019. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 19, 26, 2019 JANUARY 2, 9, 2020

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER –56-2019-00537221 CU-PT-VTA. Petition of: ANDREA ARIAS, AKA ANDREA ARIAS DE GILL, AKA ANDREA ARIAS FERNANDEZ for Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s): ANDREA ARIAS, AKA ANDREA ARIAS DE GILL, AKA ANDREA ARIAS FERNANDEZ filed a petition with this court for a decree changing names as follows: ANDREA ARIAS, AKA ANDREA ARIAS DE GILL, AKA ANDREA ARIAS FERNANDEZ to ANDREA ARIAS-PURDUE. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 01/30/2020, 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: 12/13/2019. Filed: 12/13/2019. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By ELIZABETH MULLER, Deputy Clerk. PUBLISHED IN THE FILLMORE GAZETTE, DECEMBER 19, 26, 2019, JANUARY 2, 9, 2020

LEGAL NOTICE – The business records of the following customers of RECORD XPRESS OF CALIFORNIA, LLC located at 820 Bond Avenue, Santa Barbara, CA 93103 have been abandoned: VENTURA MEDICAL MANAGEMENT, SBCH – OUTPATIENT SURGERY, DR. ZAK DENTISTRY, and LAW OFFICE OF ROSENTHAL & ASSOCIATES. All records will be shredded 16 days after publication of this notice. Anyone claiming to have an interest in the records should contact Access Information Protected in writing at the following address: 500 Unicorn Park Drive, Suite 503, Woburn, MA 01801, Attn: Legal Department, Tel. No. (888) 869-2767 (Client Support); email: Margaret.Applin@accesscorp.com.
TO BE PUBLISHED IN THE FILLMORE GAZETTE DECEMBER 19, 2019

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20191203-10021854-0
The following person(s) is (are) doing business as:
Scooters Jungle of Simi Valley, 2250 Union Place #B, Simi Valley, CA 93065 County of VENTURA
Mailing Address:
2250 Union Place #B, Simi Valley, CA 93065
CHIGS LLC, 2250 Union Place #B, Simi Valley, CA 93065
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).)
CHIGS LLC
S/ Sridhar Chiguluri, Member,
This statement was filed with the County Clerk of Ventura County on 12/03/2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/19, 12/26/19, 1/2, 1/9/20
CNS-3309128#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191202-10021839-0
The following person(s) is (are) doing business as:
The Prime Directive, 1104 Elfstone St., Westlake Village, CA 91361; County of Ventura
Tony P. DeSavia, 1104 Elfstone Ct., Westlake Village, CA 91361
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/ Tony P. DeSavia
This statement was filed with the County Clerk of Ventura on December 2, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/19, 12/26/19, 1/2, 1/9/20
CNS-3318688#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191209-10022234-0
The following person(s) is (are) doing business as:
Up Country Antiques, 586 Calle Jazmin, Thousand Oaks, CA 91360; County of Ventura
Erika Nicholson, 586 Calle Jazmin, Thousand Oaks, CA 91360
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/ Erika Nicholson
This statement was filed with the County Clerk of Ventura on December 9, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/19, 12/26/19, 1/2, 1/9/20
CNS-3318749#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191202-10021841-0
The following person(s) is (are) doing business as:
Ventura Travel Service, 3435 Telegraph Road, Ventura, CA 93003; County of Ventura
State of incorporation: California
Velocity Voyage Inc., 23437 Schoolcraft St., West Hills, CA 91307
This business is conducted by a Corporation.
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 Edwards, President
Velocity Voyage Inc.
This statement was filed with the County Clerk of Ventura on December 2, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/19, 12/26/19, 1/2, 1/9/20
CNS-3318750#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191209-10022241-0
The following person(s) is (are) doing business as:
The Westlake Toy Company, 759 N. Valley Dr., Westlake Village, CA 91362; County of Ventura
Deborah Ann Pare, 759 N. Valley Dr., Westlake Village, 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/ Deborah Ann Pare
This statement was filed with the County Clerk of Ventura on December 9, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/19, 12/26/19, 1/2, 1/9/20
CNS-3321306#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20191209-10022243-0
The following person(s) is (are) doing business as:
Made Wonderful, 859 Rosario Drive, Thousand Oaks, CA 91362; County of Ventura
State of incorporation: California
Mango Tree Ventures, 859 Rosario Drive, Thousand Oaks, CA 91362
This business is conducted by A Corporation
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/ Lori McClurg, President
Mango Tree Ventures
This statement was filed with the County Clerk of Ventura on December 9, 2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (See Section 14411 et seq., Business and Professions Code).
12/19, 12/26/19, 1/2, 1/9/20
CNS-3321309#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20191205-10022033-0 1/1
The following person(s) is (are) doing business as:
W M Dental Studio INC, 1975 Royal Ave Suite 2, Simi Valley, CA 93065 - 4620 County of VENTURA
W M Dental STUDIO INC, 1975 Royal Ave Suite 2, Simi Valley, CA 93065 - 4620
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).)
W M Dental STUDIO INC
S/ Winston Merchan, CEO
This statement was filed with the County Clerk of Ventura County on 12/06/2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
12/19, 12/26/19, 1/2, 1/9/20
CNS-3322396#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20191204100219600
The following person(s) is (are) doing business as:
Brian Gilbert Concierge Contracting and Consulting, 2257 Hilldale St., Simi Valley, CA 93063 County of VENTURA
Mailing Address:
515 Post oak Blvd. #300, Houston, TX 77027
Brian Gilbert, 2257 Hilldale St., Simi Valley, CA 93063
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/Brian Gilbert,
This statement was filed with the County Clerk of Ventura County on 12/04/2019.
NOTICE-In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (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).
12/19, 12/26/19, 1/2, 1/9/20
CNS-3322441#