El Popular News

December 20, 2019

El Popular News - The largest Spanish language publication in Kern County and the San Joaquin Valley.

Issue link: https://www.ifoldsflip.com/i/1195380

Contents of this Issue

Navigation

Page 8 of 13

www.elpopularnews.com 20 - 26 de Diciembre, 2019 © El Popular I 9A Fictitious Business Names / Avisos Legales Aceptamos tarjetas de credito. 661-325-7725 PUBLIQUE AQUÍ SU CAMBIO DE NOMBRE, NOMBRE DE NEGOCIO, DIVORCIO, O CITACIÓN. LLAME AL 661-325-7725 PARA OBTENER UNA COTIZACIÓN STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B5496 Business Name you wish to abandon: AGUAS MICHIS 8200 CAPITAN DR. BAKERSFIELD, CA 93313 Mailing address of business: 8200 CAPITAN DR. BAKERSFIELD, CA 93313 Registrant ( s) who wish to abandon the business name: LUZ GUEVARA VILLANUEVA 8200 CAPITAN DR. BAKERSFIELD, CA 93313 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2019-B5496 Original FBN Statement Filed on: 08/23/2019 This statement of Abandonment filed on: 11/21/2019 MARY B BEDARD, County Clerk M. HERNANDEZ Published on: November 29 / December 06, 13, 20, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7329 FILE No. 2019-B7330 C&D TRUCKING FLUD TRUCKING 14714 INDIAN MALLOW CT. BAKERSFIELD, CA 93314 Mailing Address: 14714 INDIAN MALLOW CT. BAKERSFIELD, CA 93314 This business is conducted by: INDIVIDUAL SIGNED: NATHAN JOHN FLUD Last name of individual, partner, or name of Corporation, LLC or LP: NATHAN JOHN FLUD 14714 INDIAN MALLOW CT. BAKERSFIELD, CA 93314 The registrant commenced to transact business under the fictitious name or names listed above on: 11/20/2019 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/21/2019 Date Statement Expires: 11/21/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. RANGEL VILLASENOR November 29 / December 06, 13, 20, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7368 THE GLAM FACTOR SALON 1430 OLIVE DR. BAKERSFIELD, CA 93308 Mailing Address: 1430 OLIVE DR. BAKERSFIELD, CA 93308 This business is conducted by: GENERAL PARTNERSHIP SIGNED: ANNA BAKER Last name of individual, partner, or name of Corporation, LLC or LP: ANNA MARIE MARION BAKER 416 E. WARREN AVE. BAKERSFIELD, CA 93308 TRACI CHERIE CRAWFORD 3900 HIGHLAND HILLS ST. BAKERSFIELD, CA 93308 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/25/2019 Date Statement Expires: 11/25/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ November 29 / December 06, 13, 20, 2019 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B4896 Business Name you wish to abandon: LOS DEL DESEO 3610 GRANITE CREEK CT. BAKERSFIELD, CA 93313 Mailing address of business: 3610 GRANITE CREEK CT. BAKERSFIELD, CA 93313 Registrant ( s) who wish to abandon the busi- ness name: MARIANA ZUNIGA CHAVEZ 3610 GRANITE CREEK CT. BAKERSFIELD, CA 93313 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2019-B4896 Original FBN Statement Filed on: 07/29/2019 This statement of Abandonment filed on: 11/25/2019 MARY B BEDARD, County Clerk A. RANGEL VILLASENOR Published on: November 29 / December 06, 13, 20, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7399 FUNKY TOWN TOBACCO 2229 NILES POINT BAKERSFIELD, CA 93306 Mailing Address: 2407 HUGHES LANE APT. A BAKERSFIELD, CA 93304 This business is conducted by: CORPORATION SIGNED: ALAA SAMIR HADDAD Last name of individual, partner, or name of Corporation, LLC or LP: FUNKY TOWN TOBACCO 2211 NILES POINT BAKERSFIELD, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on: 11/03/2019 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/25/2019 Date Statement Expires: 11/25/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. RANGEL VILLASENOR November 29 / December 06, 13, 20, 2019 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2018-B5037 Business Name you wish to abandon: BAKERSFIELD SMOKE SHOP 2211 NILES PT. BAKERSFIELD, CA 93306-4023 Mailing address of business: 2211 NILES PT. BAKERSFIELD, CA 93306-4023 Registrant ( s) who wish to abandon the business name: ALAA SAMIR HADDAD 725 PHILIPPINE ST. TAFT, CA 93268 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2018-B5037 Original FBN Statement Filed on: 07/10/2018 This statement of Abandonment filed on: 11/25/2019 MARY B BEDARD, County Clerk A. RANGEL VILLASENOR Published on: November 29 / December 06, 13, 20, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7402 MADD SMOKE 2500 S. CHESTER AVE. BAKERSFIELD, CA 93304 Mailing Address: 2500 S. CHESTER AVE. BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: DAVI LEMUS Last name of individual, partner, or name of Corporation, LLC or LP: DAVI LEMUS 1311 UFFERT ST. BAKERSFIELD, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/25/2019 Date Statement Expires: 11/25/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. EDMIASTON November 29 / December 06, 13, 20, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7079 ABILES CONTRACTING 133 5TH ST. MCFARLAND, CA 93250 Mailing Address: 133 5TH ST. MCFARLAND, CA 93250 This business is conducted by: GENERAL PARTNERSHIP SIGNED: ALEJANDRA CORTEZ ABILES Last name of individual, partner, or name of Corporation, LLC or LP: JOEL ABILES NAVA 133 5TH ST. MCFARLAND, CA 93250 ALEJANDRA CORTEZ ABILES 133 5TH ST. MCFARLAND, CA 93250 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/07/2019 Date Statement Expires: 11/07/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ November 29 / December 06, 13, 20, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7103 FILE No. 2019-B7104 H3 EXPRESS 3H EXPRESS 301 34TH STREET BAKERSFIELD, CA 93301 Mailing Address: 10810 LEWELLING STREET BAKERSFIELD, CA 93312 This business is conducted by: INDIVIDUAL SIGNED: HUNG QUOC TRAN LUU Last name of individual, partner, or name of Corporation, LLC or LP: HUNG QUOC TRAN LUU 10810 LEWELLING STREET BAKERSFIELD, CA 93312 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/08/2019 Date Statement Expires: 11/08/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ November 29 / December 06, 13, 20, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7122 CRANE SERVICE INSPECTIONS 3110 GIBSON STREET BAKERSFIELD, CA 93308 Mailing Address: P.O. BOX 9276 BAKERSFIELD, CA 93389 This business is conducted by: CORPORATION SIGNED: DEBORAH KOOP Last name of individual, partner, or name of Corporation, LLC or LP: CRANE SERVICE INSPECTIONS 3110 GIBSON STREET BAKERSFIELD, CA 93308 The registrant commenced to transact business under the fictitious name or names listed above on: 01/01/2012 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/12/2019 Date Statement Expires: 11/12/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ December 06, 13, 20, 27, 2019 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B6780 Business Name you wish to abandon: HAPPY FEET 2411 BELLE TERRACE BAKERSFIELD, CA 93304 Mailing address of business: 2411 BELLE TERRACE BAKERSFIELD, CA 93304 Registrant ( s) who wish to abandon the business name: LINDA MENDOZA 2411 BELLE TERRACE BAKERSFIELD, CA 93304 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2019-B6780 Original FBN Statement Filed on: 10/24/2019 This statement of Abandonment filed on: 12/02/2019 MARY B BEDARD, County Clerk R. EDMIASTON Published on: December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7393 FILE No. 2019-B7394 INCOGNITO DESIGNZ INCOGNITO GRAPHICS 7200 DOWNING AVE. BLDG A BAKERSFIELD, CA 93308 Mailing Address: 7200 DOWNING AVE. BLDG A BAKERSFIELD, CA 93308 This business is conducted by: INDIVIDUAL SIGNED: GERALD EUGENE MCKELLAR III Last name of individual, partner, or name of Corporation, LLC or LP: GERALD EUGENE MCKELLAR III 9816 GLENN ST. BAKERSFIELD, CA 93312 The registrant commenced to transact business under the fictitious name or names listed above on: 07/01/2009 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/25/2019 Date Statement Expires: 11/25/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7444 J&L HAND CAR WASH 1925 E. CALIFORNIA AVE. BAKERSFIELD, CA 93307 Mailing Address: 1925 E. CALIFORNIA AVE. BAKERSFIELD, CA 93307 This business is conducted by: LIMITED PARTNERSHIP SIGNED: DANIEL MORALES Last name of individual, partner, or name of Corporation, LLC or LP: JOSE DIAZ 1925 E. CALIFORNIA AVE. BAKERSFIELD, CA 93307 DANIEL MORALES 1925 E. CALIFORNIA AVE. BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/27/2019 Date Statement Expires: 11/27/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. RANGEL VILLASENOR December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7510 HAPPY FEET 2411 BELLE TERRACE BAKERSFIELD, CA 93304 Mailing Address: 2411 BELLE TERRACE BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: LINDA MENDOZA Last name of individual, partner, or name of Corporation, LLC or LP: LINDA MENDOZA 2411 BELLE TERRACE BAKERSFIELD, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on: 11/01/2013 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/02/2019 Date Statement Expires: 12/02/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. PADILLA December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7386 ALMA D BEST ROOM & BOARD 405 S. CHESTER AVE. BAKERSFIELD, CA 93304 Mailing Address: 405 S. CHESTER AVE. BAKERSFIELD, CA 93304 This business is conducted by: CORPORATION SIGNED: DROR BEN AMY Last name of individual, partner, or name of Corporation, LLC or LP: ALMA D BEST INC. 405 S. CHESTER AVE. BAKERSFIELD, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on: 09/21/2012 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/25/2019 Date Statement Expires: 11/25/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. EDMIASTON December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7428 FUR & FEATHERS LUXURY PET RESORT AT MILLCREEK 408 21ST STREET BAKERSFIELD, CA 93301 Mailing Address: 408 21ST STREET BAKERSFIELD, CA 93301 This business is conducted by: CORPORATION SIGNED: SARAH STEVENS Last name of individual, partner, or name of Corporation, LLC or LP: MILL CREEK PETS INC. 408 21ST STREET BAKERSFIELD, CA 93301 The registrant commenced to transact business under the fictitious name or names listed above on: 11/01/2019 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/26/2019 Date Statement Expires: 11/26/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7304 M. ARELLANO TRUCKING 9412 REDBANK RD. BAKERSFIELD, CA 93307 Mailing Address: 9412 REDBANK RD. BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: MIGUEL ANGEL ARELLANO Last name of individual, partner, or name of Corporation, LLC or LP: MIGUEL ANGEL ARELLANO 9412 REDBANK RD. BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 05/07/1996 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/20/2019 Date Statement Expires: 11/20/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. EDMIASTON December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7405 FAMILY CATERING 9734 SILVER FALLS LN. SHAFTER, CA 93263 Mailing Address: 9734 SILVER FALLS LN. SHAFTER, CA 93263 This business is conducted by: INDIVIDUAL SIGNED: MANUEL FRAUSTO JR. Last name of individual, partner, or name of Corporation, LLC or LP: MANUEL FRAUSTO JR. 9734 SILVER FALLS LN. SHAFTER, CA 93263 The registrant commenced to transact business under the fictitious name or names listed above on: 10/17/2019 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/26/2019 Date Statement Expires: 11/26/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ December 06, 13, 20, 27, 2019 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B6636 Business Name you wish to abandon: FAMILY CATERING 912 SEVENTH ST. SUITE B WASCO, CA 93280 Mailing address of business: 7813 S. LAURELGLEN BLVD. APT. A BAKERSFIELD, CA 93309 Registrant ( s) who wish to abandon the business name: MANUEL FRAUSTO JR. 7813 S. LAURELGLEN BLVD. APT. A BAKERSFIELD, CA 93309 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2019-B6636 Original FBN Statement Filed on: 10/17/2019 This statement of Abandonment filed on: 11/26/2019 MARY B BEDARD, County Clerk M. HERNANDEZ Published on: December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7494 WALLBANGERS 8918 RED RIVER CT. BAKERSFIELD, CA 93312-4445 Mailing Address: 8918 RED RIVER CT. BAKERSFIELD, CA 93312-4445 This business is conducted by: INDIVIDUAL SIGNED: JOHN DAVID WALLEN Last name of individual, partner, or name of Corporation, LLC or LP: JOHN DAVID WALLEN 8918 RED RIVER CT. BAKERSFIELD, CA 93312-4445 The registrant commenced to transact business under the fictitious name or names listed above on: 03/15/1998 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/02/2019 Date Statement Expires: 12/02/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7502 BRAD'S LAWN CARE SERVICES 808 LINCOLN AVEUNE BAKERSFIELD, CA 93308 Mailing Address: 808 LINCOLN AVEUNE BAKERSFIELD, CA 93308 This business is conducted by: INDIVIDUAL SIGNED: BRADLEY KENNARD WARREN Last name of individual, partner, or name of Corporation, LLC or LP: BRADLEY KENNARD WARREN 808 LINCOLN AVEUNE BAKERSFIELD, CA 93308 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/02/2019 Date Statement Expires: 12/02/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7465 OAK LANE CLEANERS 10530 ROSEDALE HWY. #5 BAKERSFIELD, CA 93312 Mailing Address: 10530 ROSEDALE HWY. #5 BAKERSFIELD, CA 93312 This business is conducted by: INDIVIDUAL SIGNED: ARMANDO PEREZ Last name of individual, partner, or name of Corporation, LLC or LP: ARMANDO PEREZ 602 DUNNINGER ST. BAKERSFIELD, CA 93307 The registrant commenced to transact business under the fictitious name or names listed above on: 05/13/2008 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/27/2019 Date Statement Expires: 11/27/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. EDMIASTON December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7404 JESSE'S PIZZA 2997 DESERT ST. UNIT D ROSAMOND, CA 93560 Mailing Address: 3356 DISCOVERY WAY ROSAMOND, CA 93560 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: JOSE HERNANDEZ Last name of individual, partner, or name of Corporation, LLC or LP: JESSES PIZZA LLC 2997 DESERT ST. UNIT D ROSAMOND, CA 93560 The registrant commenced to transact business under the fictitious name or names listed above on: 10/01/2009 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/25/2019 Date Statement Expires: 11/25/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7406 HAGEMAN LIQUOR 9919 HAGEMAN RD. STE. 200 BAKERSFIELD, CA 93312 Mailing Address: 9919 HAGEMAN RD. STE. 200 BAKERSFIELD, CA 93312 This business is conducted by: INDIVIDUAL SIGNED: AMEL SMAAN Last name of individual, partner, or name of Corporation, LLC or LP: AMEL SMAAN 100 W. SHERWOOD AVE. MCFARLAND, CA 93250 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/26/2019 Date Statement Expires: 11/26/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: E. DEL VILLAR December 06, 13, 20, 27, 2019 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2015-B3620 Business Name you wish to abandon: FUR AND FEATHERS LUXURY PET RESORT AT MILLCREEK 408 21ST STREET BAKERSFIELD, CA 93301 Mailing address of business: 408 21ST STREET BAKERSFIELD, CA 93301 Registrant ( s) who wish to abandon the business name: SARAH ELIZABETH STEVENS 5808 ALFRED HARRELL HIGHWAY BAKERSFIELD, CA 93308 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2015-B3620 Original FBN Statement Filed on: 06/09/2015 This statement of Abandonment filed on: 11/26/2019 MARY B BEDARD, County Clerk M. HERNANDEZ Published on: December 06, 13, 20, 27, 2019 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B4111 Business Name you wish to abandon: MISSION CITY AGENCY INC. 1400 EASTON DR. #132 BAKERSFIELD, CA 93309 Mailing address of business: 6308 LANDFAIR DR. BAKERSFIELD, CA 93309 Registrant ( s) who wish to abandon the business name: MISSION CIT AGENCY INC. 1400 EASTON DR. #132 BAKERSFIELD, CA 93309 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2019-B4111 Original FBN Statement Filed on: 06/19/2019 This statement of Abandonment filed on: 11/15/2019 MARY B BEDARD, County Clerk M. HERNANDEZ Published on: December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7305 GOODIES STORE 97 CENTS AND UP 720 FREMONT ST. DELANO, CA 93215 Mailing Address: 720 FREMONT ST. DELANO, CA 93215 This business is conducted by: INDIVIDUAL SIGNED: LYS SANDRO ACEVES Last name of individual, partner, or name of Corporation, LLC or LP: LYS SANDRO ACEVES 6901 PROSPECT AV. BELL, CA 90201 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/20/2019 Date Statement Expires: 11/20/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. EDMIASTON December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7489 CRAFTZBYYESI 9415 DUSTY WHEAT DRIVE BAKERSFIELD, CA 93313 Mailing Address: 9415 DUSTY WHEAT DRIVE BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: YESENIA CARMONA HERNANDEZ Last name of individual, partner, or name of Corporation, LLC or LP: YESENIA CARMONA HERNANDEZ 9415 DUSTY WHEAT DRIVE BAKERSFIELD, CA 93313 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/02/2019 Date Statement Expires: 12/02/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. EDMIASTON December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7149 CENTRAL VALLEY GLASSWORKS 4713 GOAL POINT ST. BAKERSFIELD, CA 93312 Mailing Address: 4713 GOAL POINT ST. BAKERSFIELD, CA 93312 This business is conducted by: INDIVIDUAL SIGNED: CHRISTOPHER JAY SUTTON Last name of individual, partner, or name of Corporation, LLC or LP: CHRISTOPHER JAY SUTTON 4713 GOAL POINT ST. BAKERSFIELD, CA 93312 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/13/2019 Date Statement Expires: 11/13/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. EDMIASTON December 06, 13, 20, 27, 2019 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2014-B6434 Business Name you wish to abandon: AMIGOS TAXI 801 HILL ST. BAKERSFIELD, CA 93306 Mailing address of business: 801 HILL ST. BAKERSFIELD, CA 93306 Registrant ( s) who wish to abandon the busi- ness name: GAUDENCIA B. SALGADO DE ANGON 801 HILL ST. BAKERSFIELD, CA 93306 After the statement is processed, it must be published once a week for four sucessive weeks, (publication to start within 30 days of the filing date and an affidavit of publication of the state - ment shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2014-B6434 Original FBN Statement Filed on: 12/04/2014 This statement of Abandonment filed on: 12/03/2019 MARY B BEDARD, County Clerk M. HERNANDEZ Published on: December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7510 HAPPY FEET 2411 BELLE TERRACE BAKERSFIELD, CA 93304 Mailing Address: 2411 BELLE TERRACE BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: LINDA MENDOIZA Last name of individual, partner, or name of Corporation, LLC or LP: LINDA MENDOIZA 2411 BELLE TERRACE BAKERSFIELD, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on: 11/01/2013 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/02/2019 Date Statement Expires: 12/02/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. EDMIASTON December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7527 AMIGOS TAXI 801 HILL STREET BAKERSFIELD, CA 93306 Mailing Address: 801 HILL STREET BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: GAUDENCIA BONFILIA SALGADO HERNANDEZ Last name of individual, partner, or name of Corporation, LLC or LP: GAUDENCIA BONFILIA SALGADO HERNANDEZ 801 HILL STREET BAKERSFIELD, CA 93306 The registrant commenced to transact business under the fictitious name or names listed above on: 12/04/2015 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/03/2019 Date Statement Expires: 12/03/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7531 FUNKY TOWN TOBACCO #3 2900 S. CHESTER AVE. STE. 107 BAKERSFIELD, CA 93304 Mailing Address: 2900 S. CHESTER AVE. STE. 107 BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: ALAA SAMIR HADDAD Last name of individual, partner, or name of Corporation, LLC or LP: ALAA SAMIR HADDAD 2407 HUGHES LANE APT. A BAKERSFIELD, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/03/2019 Date Statement Expires: 12/03/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7558 FILE No. 2019-B7559 PERUVIAN ART & DANCES ROXAN'S LATIN DANCE 4609 NEW HORIZON BLVD. STE. #7 BAKERSFIELD, CA 93313 Mailing Address: 4830 HOSKING AVE. BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: ROXANA RAMIREZ SILVESTRE Last name of individual, partner, or name of Corporation, LLC or LP: ROXANA RAMIREZ SILVESTRE 4830 HOSKING AVE. BAKERSFIELD, CA 93313 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/04/2019 Date Statement Expires: 12/04/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7564 OUTLAW TRANSPORT LLC 1850 COFFEE BAKERSFIELD, CA 93308 Mailing Address: P.O. BOX 40083 BAKERSFIELD, CA 93384 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: JULIO C. MONTUFAR Last name of individual, partner, or name of Corporation, LLC or LP: OUTLAW TRANSPORT LLC 1850 COFFEE BAKERSFIELD, CA 93308 The registrant commenced to transact business under the fictitious name or names listed above on: N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/04/2019 Date Statement Expires: 12/04/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. ROBERTS-MARTIN December 06, 13, 20, 27, 2019 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2019-B7387 D BEST PROPERTY MANAGEMENT 405 S. CHESTER AVE. BAKERSFIELD, CA 93304 Mailing Address: 405 S. CHESTER AVE. BAKERSFIELD, CA 93304 This business is conducted by: CORPORATION SIGNED: DROR BEN AMY Last name of individual, partner, or name of Corporation, LLC or LP: D BEST REALTY INC. 405 S. CHESTER AVE. BAKERSFIELD, CA 93304 The registrant commenced to transact business under the fictitious name or names listed above on: 07/28/2009 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. 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 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 11/25/2019 Date Statement Expires: 11/25/2024 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: R. EDMIASTON December 06, 13, 20, 27, 2019 EL POPULAR

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - December 20, 2019