FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004361 The following person(s) is (are) doing business as:
MASSIMO CLEANING
2231 NASSAU DR
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
LEONEL PEREA PIMENTEL
2231 NASSAU DR
OXNARD, CA 93036
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 04/15/2024. This statement was filed with the County Clerk of Ventura County on APRIL 16, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ LEONEL PEREA PIMENTEL
LEONEL PEREA PIMENTEL
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) 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 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).
PUBLISH: VCVN
APR 25, MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004438 The following person(s) is (are) doing business as:
TEMPERATE HEATING AND AIR CONDITIONING
357 RIVERPARK BLVD. #302
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
ANGEL B CANO
P.O. BOX 4655
VENTURA, CA 93007
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 11/18/2009. This statement was filed with the County Clerk of Ventura County on APRIL 17, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ ANGEL B CANO
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) 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 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).
PUBLISH: VCVN
APR 25, MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003185 The following person(s) is (are) doing business as:
OUR FAMILY HOPE
1000 TOWN CENTER DR, SUITE 300
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
LETICIA AMADOR
1000 TOWN CENTER DR, SUITE 300
OXNARD, CA 93036
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This statement was filed with the County Clerk of Ventura County on MARCH 20, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ LETICIA AMADOR
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) 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 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).
PUBLISH: VCVN
APR 25, MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004247 The following person(s) is (are) doing business as:
IGLESIA CRISTO VIENE POR UN PUEBLO SANTO
1653 PACIFIC AVENUE
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
ANGEL O PEREZ LOPEZ
1653 PACIFIC AVENUE
OXNARD, CA 93033
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. This statement was filed with the County Clerk of Ventura County on APRIL 12, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ ANGEL O PEREZ LOPEZ
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) 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 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).
PUBLISH: VCVN
APR 25, MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004539 The following person(s) is (are) doing business as:
DESIGN EDUCATE INNOVATE
971 VIA CIELITO
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
GAGE L SMITH
971 VIA CIELITO
VENTURA, CA 93003
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 04/06/2024. This statement was filed with the County Clerk of Ventura County on APRIL 19, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ GAGE L SMITH
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) 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 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).
PUBLISH: VCVN
APR 25, MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004192 The following person(s) is (are) doing business as:
MAVERICK HELICOPTERS
2601 E. SPRING STREET
LONG BEACH, CA 90806
COUNTY OF LOS ANGELES
Full Name of Registrant(s):
ISLAND EXPRESS HELICOPTERS, INC.
1620 JET STREAM DRIVE
HENDERSON, NV 89052
This business is conducted by a California Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 05-01-2023. This statement was filed with the County Clerk of Ventura County on APRIL 12, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ ISLAND EXPRESS HELICOPTERS, INC.
GREGGORY ROCHNA
CEO
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) 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 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).
PUBLISH: VCVN
APR 25, MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003412 The following person(s) is (are) doing business as:
(1) TREADMARK TIRE
(2) TREADMARK TIRE & SERVICE
(3) TM TIRE & SERVICE
(4) JOHNNYS TREADMARK TIRE
804 E. MAIN ST
VENTURA, CA 93001
COUNTY OF VENTURA
Full Name of Registrant(s):
JOHNNY SLONE
3850 E MAIN ST #A
VENTURA, CA 93003
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. This statement was filed with the County Clerk of Ventura County on MARCH 26, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ JOHNNY SLONE
JOHNNY SLONE
OWNER
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) 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 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).
PUBLISH: VCVN
APR 25, MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003411 The following person(s) is (are) doing business as:
(1) TREADMARK TIRE
(2) TREADMARK TIRE & SERVICE
(3) TM TIRE & SERVICE
(4) JOHNNYS TREADMARK TIRE
3850 E. MAIN ST #A
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
7 DAY TIRE LLC
3850 E. MAIN ST
VENTURA, CA 93003
This business is conducted by a CA Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This statement was filed with the County Clerk of Ventura County on MARCH 26, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ 7 DAY TIRE LLC
JOHNNY SLONE
MEMBER MANAGER
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) 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 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).
PUBLISH: VCVN
APR 25, MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004605 The following person(s) is (are) doing business as:
GREEN LANDSCAPING
1210 CAMELLIA ST
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
ISMAEL FERMIN JAVIER
1210 CAMELLIA ST
OXNARD, CA 93036
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 04/22/2024. This statement was filed with the County Clerk of Ventura County on APRIL 22, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ ISMAEL FERMIN JAVIER
ISMAEL FERMIN JAVIER
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) 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 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).
PUBLISH: VCVN
APR 25, MAY 2, 9, 16, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004695 The following person(s) is (are) doing business as:
A BETTER TOP
2894 BUNSEN AVE #D
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
GUILLERMO PENA
2894 BUNSEN AVE #D
VENTURA, CA 93003
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 02/23/2024. This statement was filed with the County Clerk of Ventura County on APRIL 23, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ GUILLERMO PENA
GUILLERMO PENA
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) 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 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).
PUBLISH: VCVN
APR 25, MAY 2, 9, 16, 2024


FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003912 The following person(s) is (are) doing business as:
CAPALDI REALTY GROUP
615 OVERLOOK ROAD
SIMI VALLEY, CA 93065
COUNTY OF VENTURA
Full Name of Registrant(s):
JIM CAPALDI
615 OVERLOOK ROAD
SIMI VALLEY, CA 93065
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2024. This statement was filed with the County Clerk of Ventura County on APRIL 05, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ JIM CAPALDI
JIM CAPALDI
OWNER
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) 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 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).
PUBLISH: VCVN
APR 18, 25, MAY 2, 9, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004249 The following person(s) is (are) doing business as:
CASA DE CAMBIO CALLE QUINTA
501 S ROSE AVE
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
ADEANAS LLC
501 S ROSE AVE
OXNARD, CA 93030
This business is conducted by a CA Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This statement was filed with the County Clerk of Ventura County on APRIL 12, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ ADEANAS LLC
FERNANDO DIAZ
PRESIDENT
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) 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 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).
PUBLISH: VCVN
APR 18, 25, MAY 2, 9, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003363 The following person(s) is (are) doing business as:
(1) ELEMENT RESTORATION PARK LANE HOME IMPROVEMENT
(2) PARK LANE HOME IMPROVEMENT
4160 MARKET ST
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
ALJNAR, INC.
PO BOX 5363
SANTA BARBARA, CA 93150
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 01/15/2024. This statement was filed with the County Clerk of Ventura County on MARCH 26, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ ALJNAR, INC.
ALBERT KOHANSAMAD
PRESIDENT ALJNAR INC
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) 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 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).
PUBLISH: VCVN
APR 18, 25, MAY 2, 9, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003901 The following person(s) is (are) doing business as:
(1) OJAI PROPERTY SHOPPE
(2) THE OJAI PROPERTY SHOPPE
1434 E. OJAI AVE
OJAI, CA 93023
COUNTY OF VENTURA
Full Name of Registrant(s):
MEAGHAN EG CONRAD
1434 E. OJAI AVE
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. This statement was filed with the County Clerk of Ventura County on APRIL 05, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ MEAGHAN EG CONRAD
MEAGHAN CONRAD
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) 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 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).
PUBLISH: VCVN
APR 18, 25, MAY 2, 9, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004003 The following person(s) is (are) doing business as:
JON OSUMI FITNESS CONSULTING
8723 ABERDARE ST
VENTURA, CA 93004
COUNTY OF VENTURA
Full Name of Registrant(s):
JON S OSUMI
8723 ABERDARE ST
VENTURA, CA 93004
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 03/08/2024. This statement was filed with the County Clerk of Ventura County on APRIL 09, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ JON S OSUMI
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) 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 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).
PUBLISH: VCVN
APR 18, 25, MAY 2, 9, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100004336 The following person(s) is (are) doing business as:
JC FASHION
2679 SAVIERS ROAD SUITE A
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
JUAN C MEDINA
134 DIABLO WAY
OXNARD, CA 93033
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 04/14/2024. This statement was filed with the County Clerk of Ventura County on APRIL 16, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ JUAN C MEDINA
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) 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 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).
PUBLISH: VCVN
APR 18, 25, MAY 2, 9, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003140 The following person(s) is (are) doing business as:
BELLA’S CLEANING
1501 LOMBARD ST #2304
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
IVONNE G VAZQUEZ BARRERA
1501 LOMBARD ST #2304
OXNARD, CA 93030
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 10/13/2023. This statement was filed with the County Clerk of Ventura County on MARCH 19, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ IVONNE G VAZQUEZ BARRERA
IVONNE VAZQUEZ
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) 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 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).
PUBLISH: VCVN
APR 18, 25, MAY 2, 9, 2024


FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100002307 The following person(s) is (are) doing business as:
(1) COMPLETE AV SERVICE
(2) COMPLETE DJ SERVICE
1763 PANCHO RD.
CAMARILLO, CA 93012
COUNTY OF VENTURA
Full Name of Registrant(s):
JORN S PAHNKE
1763 PANCHO RD
CAMARILLO, CA 93012
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 01/14/2014. This statement was filed with the County Clerk of Ventura County on MARCH 01, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ JORN S PAHNKE
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) 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 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).
PUBLISH: VCVN
APR 11, 18, 25, MAY 2, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003315 The following person(s) is (are) doing business as:
ALVAREZ FAMILY CHILD CARE
2561 SPINNAKER AVENUE
PORT HUENEME, CA 93041
COUNTY OF VENTURA
Full Name of Registrant(s):
MARGARITA ALVAREZ VILLAFANA
2561 SPINNAKER AVENUE
PORT HUENEME, CA 93041
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 09/20/2022. This statement was filed with the County Clerk of Ventura County on MARCH 25, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ MARGARITA ALVAREZ VILLAFANA
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) 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 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).
PUBLISH: VCVN
APR 11, 18, 25, MAY 2, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003613 The following person(s) is (are) doing business as:
REYES FAMILY CHILD CARE
434 EAST FIR AVENUE
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
MARIA ISABEL REYES
434 EAST FIR AVENUE
OXNARD, CA 93033
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 05/17/2023. This statement was filed with the County Clerk of Ventura County on MARCH 29, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ MARIA ISABEL REYES
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) 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 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).
PUBLISH: VCVN
APR 11, 18, 25, MAY 2, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100002422 The following person(s) is (are) doing business as:
SE RENTALS
180 PRINCETON AVE
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
SE RENTALS LLC
PO BOX 51255
OXNARD, CA 93031
This business is conducted by a CA Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on 01/04/2024. This statement was filed with the County Clerk of Ventura County on MARCH 05, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ SE RENTALS LLC
ENRIQUE SHIROMAR
LLC MEMBER
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) 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 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).
PUBLISH: VCVN
APR 11, 18, 25, MAY 2, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100002430 The following person(s) is (are) doing business as:
BOTANICAL OXNARD
116 EAST 5TH STREET
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
SAMIR DROS
116 EAST 5TH STREET
OXNARD, CA 93030
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 11/29/2023. This statement was filed with the County Clerk of Ventura County on MARCH 06, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ SAMIR DROS
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) 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 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).
PUBLISH: VCVN
APR 11, 18, 25, MAY 2, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100002799 The following person(s) is (are) doing business as:
(1) MRO SURPLUS SOLUTIONS
(2) MRO GLOBAL SOLUTIONS
300 S LEWIS RD STE G
CAMARILLO, CA 93012
COUNTY OF VENTURA
Full Name of Registrant(s):
BEINER SALES, INC.
300 S LEWIS RD, STE G
CAMARILLO, CA 93012
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 12/23/2014. This statement was filed with the County Clerk of Ventura County on MARCH 12, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ BEINER SALES, INC.
BRIAN BEINER
PRESIDENT
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) 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 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).
PUBLISH: VCVN
APR 11, 18, 25, MAY 2, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003643 The following person(s) is (are) doing business as:
TACTICAL HOME INSPECTOR
3950 COCHRAN STREET UNIT 57
SIMI VALLEY, CA 93063
COUNTY OF VENTURA
Full Name of Registrant(s):
MOON DIVER FARMS LLC
3950 COCHRAN STREET UNIT 57
SIMI VALLEY, CA 93063
This business is conducted by a CA Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This statement was filed with the County Clerk of Ventura County on APRIL 01, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ MOON DIVER FARMS LLC
RICHARD CURBY
PRESIDENT
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) 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 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).
PUBLISH: VCVN
APR 11, 18, 25, MAY 2, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003416 The following person(s) is (are) doing business as:
(1) PARKWAY BUSINESS SOLUTIONS
(2) PARKWAY
97 S SANTA ROSA ST
VENTURA, CALIFORNIA 93001
COUNTY OF VENTURA
Full Name of Registrant(s):
CLOUD APPS, INC.
97 S SANTA ROSA ST
VENTURA, CA 93001
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 03/25/2024. This statement was filed with the County Clerk of Ventura County on MARCH 26, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ CLOUD APPS, INC.
MATTHEW FULTON
PRESIDENT
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) 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 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).
PUBLISH: VCVN
APR 11, 18, 25, MAY 2, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003724 The following person(s) is (are) doing business as:
(1) RCMA
(2) RCMA MAKEUP
2360 SHASTA WAY, STE A
SIMI VALLEY, CA 93065
COUNTY OF VENTURA
Full Name of Registrant(s):
THE RESEARCH COUNCIL OF MAKE-UP ARTIST INC.
2360 SHASTA WAY, STE. A
SIMI VALLEY, CA 93065
This business is conducted by a NY Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on (1) 08/15/1966; (2) 01/01/2019. This statement was filed with the County Clerk of Ventura County on APRIL 02, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ THE RESEARCH COUNCIL OF MAKE-UP ARTIST INC.
JOHN-ROBERT A. KEHOE
PRESIDENT
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) 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 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).
PUBLISH: VCVN
APR 11, 18, 25, MAY 2, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003589 The following person(s) is (are) doing business as:
SWEET SLYCE
1401 TOWER SQUARE
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
ROSALIA RAMIREZ-FLORES
802 JENNINGS AVE
SANTA BARBARA, CA 93103
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2024. This statement was filed with the County Clerk of Ventura County on MARCH 28, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ ROSALIA RAMIREZ-FLORES
CINDY FLORES
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) 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 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).
PUBLISH: VCVN
APR 11, 18, 25, MAY 2, 2024


FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003467 The following person(s) is (are) doing business as:
ECOCARE PEST CONTROL
1200 PASEO CAMARILLO SUITE 255
CAMARILLO, CALIFORNIA 93010
COUNTY OF VENTURA
Full Name of Registrant(s):
SHOWSCAPES, INC.
1200 PASEO CAMARILLO SUITE 255
CAMARILLO, CALIFORNIA 93010
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 03/26/2024. This statement was filed with the County Clerk of Ventura County on MARCH 27, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ SHOWSCAPES, INC.
JERRY MONAHAN
PRESIDENT
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) 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 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).
PUBLISH: VCVN
APR 4, 11, 18, 25, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003414 The following person(s) is (are) doing business as:
TJR FOAM
3239 HAMLIN AVE
SIMI VALLEY, CA 93063
COUNTY OF VENTURA
Full Name of Registrant(s):
TYLER J RUSSO
3239 HAMLIN AVE
SIMI VALLEY, CA 93063
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. This statement was filed with the County Clerk of Ventura County on MARCH 26, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ TYLER J RUSSO
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) 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 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).
PUBLISH: VCVN
APR 4, 11, 18, 25, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100002520 The following person(s) is (are) doing business as:
(1) WSE CONSTRUCTION
(2) WAY STOKED ENTERPRISE CONSTRUCTION
1332 DOMINGO PLACE
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
DAVID A LOPEZ
1332 DOMINGO PLACE
OXNARD, CA 93030
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2017. This statement was filed with the County Clerk of Ventura County on MARCH 07, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ DAVID A LOPEZ
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) 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 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).
PUBLISH: VCVN
APR 4, 11, 18, 25, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003170 The following person(s) is (are) doing business as:
LONG PLAY RUNNING COMPANY
1854 DAY LILY LANE
SIMI VALLEY, CA 93065
COUNTY OF VENTURA
Full Name of Registrant(s):
DANIEL M ROMERO
1854 DAY LILY LANE
SIMI VALLEY, CA 93065
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 03/10/2024. This statement was filed with the County Clerk of Ventura County on MARCH 20, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ DANIEL M ROMERO
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) 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 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).
PUBLISH: VCVN
APR 4, 11, 18, 25, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003650 The following person(s) is (are) doing business as:
FLORES DANIEL AUTO REPAIR
1233 COMERCIAL AVE
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
DANIEL FLORES
1233 COMERCIAL AVE
OXNARD, CA 93030
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. This statement was filed with the County Clerk of Ventura County on APRIL 01, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ DANIEL FLORES
DANIEL FLORES
OWNER
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) 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 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).
PUBLISH: VCVN
APR 4, 11, 18, 25, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003149 The following person(s) is (are) doing business as:
(1) TRI-COUNTIES REAL ESTATE
(2) TRI-COUNTIES PROPERTY MANAGEMENT
(3) TC REAL ESTATE
116 NAVAJO
WESTLAKE VILLAGE, CA 91362
COUNTY OF VENTURA
Full Name of Registrant(s):
TRI-COUNTIES MORTGAGE, INC.
543 COUNTRY CLUB DR B402
SIMI VALLEY, CA 93065
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on (1 & 3) N/A; (2) 03/01/2009. This statement was filed with the County Clerk of Ventura County on MARCH 19, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ TRI-COUNTIES MORTGAGE INC
TIM MALLON
CEO
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) 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 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).
PUBLISH: VCVN
APR 4, 11, 18, 25, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003701 The following person(s) is (are) doing business as:
BELIEVE BAKERY
2136 BELHAVEN AVE
SIMI VALLEY, CA 93063
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) WARREN B TABUTOL
2136 BELHAVEN AVE
SIMI VALLEY, CA 93063
(2) RACHEL A TABUTOL
2136 BELHAVEN AVE
SIMI VALLEY, CA 93063
This business is conducted by Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on 03/04/2024. This statement was filed with the County Clerk of Ventura County on APRIL 02, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ WARREN B TABUTOL
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) 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 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).
PUBLISH: VCVN
APR 4, 11, 18, 25, 2024


FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100002032 The following person(s) is (are) doing business as:
PIERPONT BAY REALTY
3639 HARBOR BLVD SUITE 112
VENTURA, CA 93001
COUNTY OF VENTURA
Full Name of Registrant(s):
JLW ASSOCIATES, INC
3639 HARBOR BLVD SUITE 112
VENTURA, CA 93001
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 2/28/2019. This statement was filed with the County Clerk of Ventura County on FEBRUARY 28, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ JLW ASSOCIATES, INC
JUDY WILLHITE
PRESIDENT
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) 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 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).
PUBLISH: VCVN
MAR 28, APR 4, 11, 18, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100001796 The following person(s) is (are) doing business as:
SOCAL PRO ROOFING
1510 ELSINORE AVE
OXNARD, CA 93035
COUNTY OF VENTURA
Full Name of Registrant(s):
A & M ROOFING SOLUTIONS, INC.
1510 ELSINORE AVE
OXNARD, CA 93035
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This statement was filed with the County Clerk of Ventura County on FEBRUARY 20, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ A & M ROOFING SOLUTIONS, INC.
JOSE M MENDOZA
PRESIDENT
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) 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 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).
PUBLISH: VCVN
MAR 28, APR 4, 11, 18, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003245 The following person(s) is (are) doing business as:
LOS ANTOJITOS Y MAS
413 W ROBERT AVE
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
FIDEL CUECUECHA
413 W ROBERT AVE
OXNARD, CA 93030
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. This statement was filed with the County Clerk of Ventura County on MARCH 21, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ FIDEL CUECUECHA
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) 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 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).
PUBLISH: VCVN
MAR 28, APR 4, 11, 18, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100001515 The following person(s) is (are) doing business as:
DORI BARAJAS MOBILE DENTAL HYGIENE
145 N VENTURA AVE
OAK VIEW, CA 93022
COUNTY OF VENTURA
Full Name of Registrant(s):
DORAYDA E BARAJAS
PO BOX 24602
VENTURA, CA 93002
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. This statement was filed with the County Clerk of Ventura County on FEBRUARY 12, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ DORAYDA E BARAJAS
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) 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 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).
PUBLISH: VCVN
MAR 28, APR 4, 11, 18, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003181 The following person(s) is (are) doing business as:
INDIAN MOTORCYCLE OF VENTURA COUNTY
830 TOURMALINE DRIVE
NEWBURY PARK, CA 91320
COUNTY OF VENTURA
Full Name of Registrant(s):
CENTRAL COAST POWERSPORTS LLC
830 TOURMALINE DRIVE
NEWBURY PARK, CA 91320
This business is conducted by a CA Limited Liability Company. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. This statement was filed with the County Clerk of Ventura County on MARCH 20, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ CENTRAL COAST POWERSPORTS LLC
TZU CHIEN DENNIS LIN
MANAGING MEMBER
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) 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 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).
PUBLISH: VCVN
MAR 28, APR 4, 11, 18, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100002743 The following person(s) is (are) doing business as:
(1) WAGNER CHIROPRACTIC
(2) WALK-IN CHIROPRACTIC
268 E. LOMBARD ST.
THOUSAND OAKS, CA 91360
COUNTY OF VENTURA
Full Name of Registrant(s):
SEAN B WAGNER
268 E. LOMBARD ST.
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 03/01/2002. This statement was filed with the County Clerk of Ventura County on MARCH 11, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ SEAN B WAGNER
SEAN B. WAGNER
OWNER
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) 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 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).
PUBLISH: VCVN
MAR 28, APR 4, 11, 18, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100001987 The following person(s) is (are) doing business as:
COMPUTECH DATA SERVICES
2838 DIAMOND DRIVE
CAMARILLO, CA 93010
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) MICHAEL VICENTE
2838 DIAMOND DRIVE
CAMARILLO, CA 93010
(2) SUSAN VICENTE
2838 DIAMOND DRIVE
CAMARILLO, CA 93010
This business is conducted by Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on 09/29/2006. This statement was filed with the County Clerk of Ventura County on FEBRUARY 23, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ MICHAEL VICENTE
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) 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 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).
PUBLISH: VCVN
MAR 28, APR 4, 11, 18, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100002632 The following person(s) is (are) doing business as:
COMPASS FOR LIFE – INDIVIDUAL AND FAMILY THERAPY, INC.
4882 MCGRATH STREET, #210
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
COMPASS FOR LIFE – INDIVIDUAL AND FAMILY THERAPY, INC.
4811 SHORELINE WAY
OXNARD, CA 93035
This business is conducted by a CA Corporation. The registrant commenced to transact business under the fictitious business name or names listed above on 12-19-2018. This statement was filed with the County Clerk of Ventura County on MARCH 08, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ COMPASS FOR LIFE – INDIVIDUAL AND FAMILY THERAPY, INC.
TERRI SHALLENBERGER
PRESIDENT
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) 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 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).
PUBLISH: VCVN
MAR 28, APR 4, 11, 18, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003278 The following person(s) is (are) doing business as:
RODRIGUEZ FAMILY CHILD CARE
501 W VINEYARD AVE APT 549
OXNARD, CA 93036
COUNTY OF VENTURA
Full Name of Registrant(s):
MIRNA L RODRIGUEZ
501 W VINEYARD AVE APT 549
OXNARD, CA 93036
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 04/01/2002. This statement was filed with the County Clerk of Ventura County on MARCH 22, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ MIRNA L RODRIGUEZ
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) 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 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).
PUBLISH: VCVN
MAR 28, APR 4, 11, 18, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100003342 The following person(s) is (are) doing business as:
PRIMO HANDYMAN
1850 FERRARA WAY
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
EDUARDO ORTEGA GARCIA
1850 FERRARA WAY
OXNARD, CA 93030
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 03/25/2024. This statement was filed with the County Clerk of Ventura County on MARCH 25, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ EDUARDO ORTEGA GARCIA
EDUARDO ORTEGA GARCIA
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) 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 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).
PUBLISH: VCVN
MAR 28, APR 4, 11, 18, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100002749 The following person(s) is (are) doing business as:
(1) CASA DE CAMBIO 805
(2) MONA BOUTIQUE
1944 SAVIERS RD
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
YVETTE IBANEZ
227 E POPLAR ST.
OXNARD, CA 93033
This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 03/11/2024. This statement was filed with the County Clerk of Ventura County on MARCH 11, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ YVETTE IBANEZ
YVETTE IBANEZ
OWNER
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) 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 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).
PUBLISH: VCVN
MAR 28, APR 4, 11, 18, 2024

FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2024100002315 The following person(s) is (are) doing business as:
KEVIN’S POOL & SPA
79 DAILY DR
CAMARILLO, CA 93010
COUNTY OF VENTURA
Full Name of Registrant(s):
KEVIN W SABO
79 DAILY DR
CAMARILLO, CA 93010
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. This statement was filed with the County Clerk of Ventura County on MARCH 01, 2024.
By signing below, 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. (B & P Code § 17913)
/s/ KEVIN W SABO
KEVIN SABO
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) 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 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).
PUBLISH: VCVN
MAR 28, APR 4, 11, 18, 2024

SUPERIOR COURT
OF CALIFORNIA,
COUNTY OF VENTURA
IN THE MATTER OF THE APPLICATION OF:
HEATHER LINDSTROM, ON BEHALF OF HERSELF
FOR CHANGE OF NAME
CASE NUMBER:
2024CUPT022488
TO ALL INTERESTED
PERSONS:
THE COURT FINDS that
Petitioner(s):
HEATHER LINDSTROM
has/have filed a petition with the clerk of this court for a decree changing names as follows:
(A.) HEATHER ANN LINDSTROM
to HEATHER ANN HAMILTON
(B.) CHRISTIAN JAMES CROWNOVER
to CHRISTIAN JAMES HAMILTON
(C.) CASH WALKER CROWNOVER
to CASH WALKER HAMILTON
THE COURT ORDERS that all persons interested in this matter appear before this court to show cause, if any, why the petition for change of name should not be granted on: 05/13/2024, at 8:30 AM in Department 20, located at: SUPERIOR COURT OF CALIFORNIA, County of Ventura, 800 South Victoria Avenue, Ventura, CA 93009
Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
A copy of this Order to Show Cause must be published at least once each week for four successive weeks before the date set for hearing on the petition in a newspaper of general circulation, printed in the County of Ventura.
Filed: 03/25/2024
Dated: 03/25/2024
/s/ BY ORDER OF THE COURT
BRENDA L. McCORMICK
Ventura Superior Court
Executive Officer and Clerk
By: DOLORES HERNANDEZ
Deputy Clerk
PUBLISH: VCVN
MAR 28, APR 4, 11, 18, 2024