El Popular News

January 20, 2023

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

Issue link: https://www.ifoldsflip.com/i/1490525

Contents of this Issue

Navigation

Page 5 of 9

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 20 - 26 de Enero, 2023 © El Popular I 8A www.elpopularnews.com STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B2377 Business Name you wish to abandon: JJS BARBERSHOP 10400 MAIN ST SUITE C LAMONT, CA 93241 Mailing address of business: 10400 MAIN ST LAMONT, CA 93241 Registrant ( s) who wish to abandon the JOHNY DAMIAN CHAVEZ-MENDOZA 10400 MAIN ST LAMONT, CA 93241 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: 2022-B2377 Original FBN Statement Filed on: 03/30/2022 This Statement of Abandonment Filed on: 12/20/2022 MARY B BEDARD, County Clerk: C. MARTINEZ Published on: DECEMBER 23, 30, 2022 / JANUARY 06, 13, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7787 RIOS MOBILE CAR WASH AND DE- TAILING 1411 SEVILLA AVE ARVIN, CA 93203 Mailing Address: 1411 SEVILLA AVE ARVIN, CA 93203 This business is conducted by: INDIVIDUAL SIGNED: GRIMALDO HERNANDEZ RIOS Last name of individual, partner, or name of Corporation, LLC or LP: GRIMALDO HERNANDEZ RIOS 1411 SEVILLA AVE ARVIN, CA 93203 The registrant commenced To transact busi- ness 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: 12/12/2022 Date Statement Expires: 12/12/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR DECEMBER 30, 2022 / JANUARY 06, 13, 20, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B8164 FILE No. 2022-B8165 RECYCLE FOR SUCCESS RECYCLE 4 SUCCESS 5619 TAPIA CT BAKERSFIELD, CA 93306 Mailing Address: 5619 TAPIA CT BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: BILLY RAY ABNEY Last name of individual, partner, or name of Corporation, LLC or LP: BILLY RAY ABNEY 5619 TAPIA CT BAKERSFIELD, CA 93306 The registrant commenced To transact busi- ness 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: 12/19/2022 Date Statement Expires: 12/19/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ DECEMBER 30, 2022 / JANUARY 06, 13, 20, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B8164 CAMBEROS TRUCKING 701 A ST. APT C BAKERSFIELD, CA 93304 Mailing Address: 701 A ST. APT C BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: JONATHAN PARIS CAMBEROS ORTIZ Last name of individual, partner, or name of Corporation, LLC or LP: JONATHAN PARIS CAMBEROS ORTIZ 701 A ST. APT C BAKERSFIELD, CA 93304 The registrant commenced To transact busi- ness 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: 12/21/2022 Date Statement Expires: 12/21/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ DECEMBER 30, 2022 / JANUARY 06, 13, 20, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7787 FILE No. 2022-B7788 LW&SON POOLS LW& SON POOLSPECIALIST 3208 LA COSTA #C BAKERSFIELD, CA 93306 Mailing Address: 3208 LA COSTA #C BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: LEO WILLIAM LEVESQUE Last name of individual, partner, or name of Corporation, LLC or LP: LEO WILLIAM LEVESQUE 3208 LA COSTA #C BAKERSFIELD, CA 93306 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 11/30/2022 . This Fictitious Busi- ness 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: 11/30/2022 Date Statement Expires: 11/30/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR DECEMBER 30, 2022 / JANUARY 06, 13, 20, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B8171 MIS OJITOS BELLOS 1601 PACIFIC ST APT 2 BAKERSFIELD, CA 93305 Mailing Address: 1601 PACIFIC ST APT 2 BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: SARA SERVIN HERNANDEZ Last name of individual, partner, or name of Corporation, LLC or LP: SARA SERVIN HERNANDEZ 1601 PACIFIC ST APT 2 BAKERSFIELD, CA 93305 The registrant commenced To transact busi- ness 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: 12/19/2022 Date Statement Expires: 12/19/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A GOODWIN JANUARY 06, 13, 18, 27, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0009 SPEEDY TRUCK AND TIRE REPAIR 1634 STATE HIGHWAY 58 MOJAVE, CA 93501 Mailing Address: PO BOX 36 MOJAVE, CA 93502 This business is conducted by: INDIVIDUAL SIGNED: MARIA ALICIA LIZARRAGA Last name of individual, partner, or name of Corporation, LLC or LP: MARIA ALICIA LIZARRAGA 15255 CAROL ST MOJAVE, CA 93501 The registrant commenced To transact busi- ness 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: 01/03/2023 Date Statement Expires: 01/03/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A GOODWIN JANUARY 06, 13, 18, 27, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7790 LAS ISLITAS BOTANERAS 3300 PLANZ RD BAKERSFIELD, CA 93309 Mailing Address: 8321 FILMORE AVE BAKERSFEILD, CA 93306 This business is conducted by: LIMITED PARTNERSHIP SIGNED: SANTIAGO VALDERAMA Last name of individual, partner, or name of Corporation, LLC or LP: LAS ISLITAS BOTANERAS 3300 PLANZ RD BAKERSFIELD, CA 93309 The registrant commenced To transact busi- ness 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: 11/30/2023 Date Statement Expires: 11/30/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A GOODWIN JANUARY 06, 13, 18, 27, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7781 MW CREATIONS 7206 BRIAR RIDGE CT. BAKERSFIELD, CA 93308 Mailing Address: 7206 BRIAR RIDGE CT. BAKERSFIELD, CA 93308 This business is conducted by: GENERAL PARTNERSHIP SIGNED: MELISA CAREY Last name of individual, partner, or name of Corporation, LLC or LP: MELISA CAREY 7206 BRIAR RIDGE CT. BAKERSFIELD, CA 93308 WHITNIE JOY FELKINS 3500 LA COSTA BAKERSFIELD, CA 93306 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 11/29/2022 . This Fictitious Busi- ness 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: 12/08/2022 Date Statement Expires: 12/08/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR JANUARY 06, 13, 18, 27, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B8181 WOOD STREET MEXICAN MARKET 801 WOOD STREET TAFT, CA 93268 Mailing Address: 801 WOOD STREET TAFT, CA 93268 This business is conducted by: CORPORATION SIGNED: JAVIER PENA MEZA Last name of individual, partner, or name of Corporation, LLC or LP: PENA & SON ENTERPRISES 915 GREAT HARVEST DRIVE BAKERSFIELD, CA 93313 The registrant commenced To transact busi- ness 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: 12/20/2022 Date Statement Expires: 12/20/20227 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ JANUARY 06, 13, 18, 27, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0003 JOAQUIN GONZALEZ PAINTING 2000 MAGDALENA AVE BAKERSFIELD, CA 93307 Mailing Address: 2000 MAGDALENA AVE BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: JOAQUIN GONZALEZ MERINO Last name of individual, partner, or name of Corporation, LLC or LP: JOAQUIN GONZALEZ MERINO 2000 MAGDALENA AVE BAKERSFIELD, CA 93307 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 01/01/2023 . This Fictitious Busi- ness 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: 01/03/2023 Date Statement Expires: 01/03/20228 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ JANUARY 06, 13, 18, 27, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0040 FILE No. 2023-B0041 UNIQUE STYLES AND STUDIOS STR8 THERE DELIVERY SERVICE 208 CHESTER AVE. BAKERSFIELD, CA 93304 Mailing Address: 208 CHESTER AVE. BAKERSFIELD, CA 93304 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: BOBBY MOORE Last name of individual, partner, or name of Corporation, LLC or LP: UNIQUE STYLES AND STUDIO LLC 208 CHESTER AVE. BAKERSFIELD, CA 93304 The registrant commenced To transact busi- ness 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: 01/04/2023 Date Statement Expires: 01/04/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ JANUARY 06, 13, 18, 27, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0046 FILE No. 2023-B0047 FILE No. 2023-B0048 RANDSBURG GENERAL STORE THE RANDSBURG GENERAL STORE GENERAL STORE 142 BUTTE AVENUE, UNIT D RANDSBURG, CA 93554 Mailing Address: P.O. BOX 112 JOHANNESBURG, CA 93528 This business is conducted by: INDIVIDUAL SIGNED: BRADLEY SCOTT MYERS Last name of individual, partner, or name of Corporation, LLC or LP: BRADLEY SCOTT MYERS 8815 AQUEDUCT AVENUE NORTH HILLS, CA 91343 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 07/01/2016 . This Fictitious Busi- ness 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: 01/04/2023 Date Statement Expires: 01/04/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN JANUARY 06, 13, 20, 27, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B4224 Business Name you wish to abandon: RANDSBURG GENERAL STORE 167 BUTTE AVENUE RANDSBURG, CA 93554 Mailing address of business: 167 BUTTE AVENUE RANDSBURG, CA 93554 Registrant ( s) who wish to abandon the BRADLEY SCOTT MYERS 8815 AQUEDUCT AVENUE NORTH HILLS, CA 91343 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: 2021-B4224 Original FBN Statement Filed on: 06/23/2021 This Statement of Abandonment Filed on: 01/04/2023 MARY B BEDARD, County Clerk: A. GOODWIN Published on: JANUARY 06, 13, 20, 27, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7931 BAKERSFIELD BUZZ BUS 6022 ONEIDA FALLS BAKERSFIELD, CA 93312 Mailing Address: 6022 ONEIDA FALLS BAKERSFIELD, CA 93312 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: VINCENT RIVERA Last name of individual, partner, or name of Corporation, LLC or LP: RIVERA INDUSTRIES LLC 6022 ONEIDA FALLS BAKERSFIELD, CA 93312 The registrant commenced To transact busi- ness 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: 12/06/2022 Date Statement Expires: 12/06/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. LOZANO DECMEBER 30, 2022 / JANUARY 06, 13, 20, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7322 FBT REPAIR SHOP 18059 ROSEDALE HIGHWAY BAKERSFIELD, CA 93314 Mailing Address: 18059 ROSEDALE HIGHWAY BAKERSFIELD, CA 93314 This business is conducted by: CORPORATION SIGNED: DAVE S LAUT Last name of individual, partner, or name of Corporation, LLC or LP: FBT INC. 2572 SOUTH UNION AVE BAKERSFIELD, CA 93307 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 11/1/2022 . This Fictitious Busi- ness 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 Pro- fessions Code).This Statement filed with the County Clerk of Kern County on: 11/01/2022 Date Statement Expires: 11/01/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ JANUARY 13, 20, 27 / FEBRUARY 3, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7903 JIMMY TRUCKING 1100 QUARTZ HILL RD BAKERSFIELD, CA 93307 Mailing Address: 1100 QUARTZ HILL RD BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: JIMMY N AGUILAR BUSTILLO Last name of individual, partner, or name of Corporation, LLC or LP: JIMMY N AGUILAR BUSTILLO 1100 QUARTZ HILL RD BAKERSFIELD, CA 93307 The registrant commenced To transact business under the fictitious name or names listed above on 09/01/2014 . 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: 12/05/2022 Date Statement Expires: 12/05/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR JANUARY 13, 20, 27 / FEBRUARY 3, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B8111 3 BRO'S AUTO PARTS 1209 BEALE AVE BAKERSFIELD, CA 93305 Mailing Address: 1209 BEALE AVE BAKERSFIELD, CA 93305 This business is conducted by: GENERAL PARTNERSHIP SIGNED: ANA MENDOZA Last name of individual, partner, or name of Corporation, LLC or LP: ANA DAMARIS MENDOZA BERNAL 1209 BEALE AVE BAKERSFIELD, CA 93305 JOSE JAIR MENDOZA 1209 BEALE AVE BAKERSFIELD, CA 93305 STEVEN MENDOZA BERNAL 1209 BEALE AVE BAKERSFIELD, CA 93305 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 09/01/2014 . This Fictitious Busi- ness 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: 12/15/2022 Date Statement Expires: 12/15/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN JANUARY 13, 20, 27 / FEBRUARY 3, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0064 BEAUTIFULGIFTS 705 CURTIS DR BAKERSFIELD, CA 93307 Mailing Address: 705 CURTIS DR BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: VIRIDIANA FLORES Last name of individual, partner, or name of Corporation, LLC or LP: VIRIDIANA FLORES 705 CURTIS DR BAKERSFIELD, CA 93307 The registrant commenced To transact busi- ness 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: 01/04/2023 Date Statement Expires: 01/04/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN JANUARY 13, 20, 27 / FEBRUARY 3, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0018 FILE No. 2023-B0019 FILE No. 2023-B0020 FAST COURT INDUSTRIES FAST COURT OFF-ROAD TRAIL FAST PRODUCTS 22740 FAST CT BAKERSFIELD, CA 93314 Mailing Address: 22740 FAST CT BAKERSFIELD, CA 93314 This business is conducted by: MARRIED COUPLE SIGNED: KYLE CALLAWAY Last name of individual, partner, or name of Corporation, LLC or LP: KYLE TALBERT CALLAWAY 22740 FAST CT BAKERSFIELD, CA 93314 MICHELLE RENEE CALLAWAY 22740 FAST CT BAKERSFIELD, CA 93314 The registrant commenced To transact busi- ness 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: 01/03/2023 Date Statement Expires: 01/03/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN JANUARY 13, 20, 27 / FEBRUARY 3, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B4779 Business Name you wish to abandon: EVR TRANSPORTATION 1901 SPRINGFIELD, AVE BAKERSFIELD, CA 93304 Mailing address of business: 1901 SPRINGFIELD, AVE BAKERSFIELD, CA 93304 Registrant ( s) who wish to abandon the EDGAR ESTUARDO RAMOS 1901 SPRINGFIELD, AVE 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: 2021-B4779 Original FBN Statement Filed on: 07/15/2021 This Statement of Abandonment Filed on: 01/04/2023 MARY B BEDARD, County Clerk: P. DEL VILLAR Published on: JANUARY 13, 20, 27 / FEBRUARY 3, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0018 PALMS SUBURBAN DELI 1338 S UNION AVE BAKERSFIELD, CA 93307 Mailing Address: 3041 N INYO ST BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: ALEJANDRO FLORES Last name of individual, partner, or name of Corporation, LLC or LP: ALEJANDRO FLORES 3041 N INYO ST BAKERSFIELD, CA 93305 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 12/14/2022 . This Fictitious Busi- ness 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: 01/05/2023 Date Statement Expires: 01/05/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ JANUARY 13, 20, 27 / FEBRUARY 3, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B6470 Business Name you wish to abandon: PALMS SUBURBAN DELI 1338 S UNION AVE BAKERSFIELD, CA 93307 Mailing address of business: PALMS SUBURBAN DELI 1338 S UNION AVE BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the ALEJANDRO FLORES 3041 N INYO ST BAKERSFIELD, CA 93305 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: 2022-B6470 Original FBN Statement Filed on: 09/21/2022 This Statement of Abandonment Filed on: 01/05/2023 MARY B BEDARD, County Clerk: C. MARTINEZ Published on: JANUARY 13, 20, 27 / FEBRUARY 3, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B7962 Business Name you wish to abandon: VALLEYSIDE POOL SERVICE 1009 STATE AVE SHAFTER, CA 93263 Mailing address of business: P.O. BOX 713 SHAFTER, CA 93263 Registrant ( s) who wish to abandon the PIERRE BREINE HIDALGO HERRERA 1009 STATE AVE SHAFTER, CA 93263 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: 2021-B7962 Original FBN Statement Filed on: 12/09/2021 This Statement of Abandonment Filed on: 01/05/2023 MARY B BEDARD, County Clerk: A. GOODWIN Published on: JANUARY 13, 20, 27 / FEBRUARY 3, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0102 GENAROS HAIR & NAIL DESIGN 713 MAIN STREET DELANO, CA 93215 Mailing Address: 713 MAIN STREET DELANO, CA 93215 This business is conducted by: INDIVIDUAL SIGNED: DENISE ANGULO TORRES Last name of individual, partner, or name of Corporation, LLC or LP: DENISE ANGULO TORRES 673 8TH STREET MCFARLAND, CA 93250 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 09/20/1997 . This Fictitious Busi- ness 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: 01/05/2023 Date Statement Expires: 01/05/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ JANUARY 13, 20, 27 / FEBRUARY 3, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0101 VALLEYSIDE POOLS 4300 EASTON DR #4 BAKERSFIELD, CA 93309 Mailing Address: 520 ACACIA AVE SHAFTER, CA 93263 This business is conducted by: INDIVIDUAL SIGNED: PIERRE BREINE HIDALGO HERRERA Last name of individual, partner, or name of Corporation, LLC or LP: PIERRE BREINE HIDALGO HERRERA 520 ACACIA AVE SHAFTER, CA 93263 The registrant commenced To transact business under the fictitious name or names listed above on 01/01/2023 . 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: 01/05/2023 Date Statement Expires: 01/05/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN JANUARY 13, 20, 27 / FEBRUARY 3, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0141 VIVID MOMENTS 7800 SILVER BIRCH AVE BAKERSFIELD, CA 93313 Mailing Address: 7800 SILVER BIRCH AVE BAKERSFIELD, CA 93313 This business is conducted by: MARRIED COUPLE SIGNED: YARELEE GARCIA Last name of individual, partner, or name of Corporation, LLC or LP: YARELEE GARCIA 7800 SILVER BIRCH AVE BAKERSFIELD, CA 93313 MICHAEL ANGEL GARCIA 7800 SILVER BIRCH AVE BAKERSFIELD, CA 93313 The registrant commenced To transact busi- ness 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: 01/06/2023 Date Statement Expires: 01/06/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNADEZ JANUARY 13, 20, 27 / FEBRUARY 3, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0155 FILE No. 2023-B0156 DUKES ICONIC CREATIONS 6023 WOODARD RIDGE DRIVE BAKERSFIELD, CA 93313 Mailing Address: 6023 WOODARD RIDGE DRIVE BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: JOSHUE DWIGHT DUKE Last name of individual, partner, or name of Corporation, LLC or LP: JOSHUA DWIGHT DUKE 6023 WOODARD RIDGE DRIVE BAKERSFIELD, CA 93313 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 01/06/2023 . This Fictitious Busi- ness 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: 01/06/2023 Date Statement Expires: 01/06/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR JANUARY 13, 20, 27 / FEBRUARY 3, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0200 PROSPERITY MANAGEMENT TEAM 13607 STONEWAITE LN BAKERSFIELD, CA 93311 Mailing Address: 13607 STONEWAITE LN BAKERSFIELD, CA 93311 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: JASON LARSON Last name of individual, partner, or name of Corporation, LLC or LP: PROSPERITY MANAGEMENT TEAM L.L.C. 13607 STONEWAITE LN BAKERSFIELD, CA 93311 The registrant commenced To transact business under the fictitious name or names listed above on 01/01/2023 . 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: 01/10/2023 Date Statement Expires: 01/10/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ JANUARY 13, 20, 27 / FEBRUARY 3, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7825 THE CG SELLER 6077 COFFEE RD. BAKERSFIELD, CA 93309 Mailing Address: 2808 AKERS RD BAKERSFIELD, CA 93309 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: OSCAR CASTILLO ALVAREZ Last name of individual, partner, or name of Corporation, LLC or LP: CG SELLER LLC 6077 COFFEE RD STE. 4 # 1116 BAKERSFIELD, CA 93308 The registrant commenced To transact busi- ness 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: 12/01/2022 Date Statement Expires: 12/01/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ DECEMBER 23, 30, 2022 / JANUARY 06, 13, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2022-B7820 DJYN 6077 COFFEE RD. STE 4 #1116 BAKERSFIELD, CA 93309 Mailing Address: 2808 AKERS RD BAKERSFIELD, CA 93309 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: OSCAR CASTILLO ALVAREZ Last name of individual, partner, or name of Corporation, LLC or LP: CG SELLER LLC 6077 COFFEE RD STE. 4 # 1116 BAKERSFIELD, CA 93308 The registrant commenced To transact busi- ness 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: 12/05/2022 Date Statement Expires: 12/05/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR DECEMBER 23, 30, 2022 / JANUARY 06, 13, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0105 CIGARETTE MART 1719 COLUMBUS STREET BAKERSFIELD, CA 93305 Mailing Address: 1719 COLUMBUS STREET BAKERSFIELD, CA 93305 This business is conducted by: CORPORATION SIGNED: AHMED YAFAI Last name of individual, partner, or name of Corporation, LLC or LP: CIGARETTE MART INC. 1719 COLUMBUS STREET BAKERSFIELD, CA 93305 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 01/01/2023 . This Fictitious Busi- ness 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: 01/05/2023 Date Statement Expires: 01/05/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR JANUARY 13, 20, 27 / FEBRUARY 3, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0104 ILLUMINATING POWER 125 TRUXTUN AVE. BAKERSFIELD, CA 93301 Mailing Address: 125 TRUXTUN AVE. BAKERSFIELD, CA 93301 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: KEVIN BUSH Last name of individual, partner, or name of Corporation, LLC or LP: BUSH CONTRACTING SERVICES LLC 125 TRUXTUN AVE. BAKERSFIELD, CA 93301 The registrant commenced To transact busi- ness 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: 01/05/2023 Date Statement Expires: 01/05/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. LOZANO JANUARY 13, 20, 27 / FEBRUARY 3, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0090 NATURE CALLS BASS FISHING LURES & JEWELS 722 BATES AVE. BAKERSFIELD, CA 93307 Mailing Address: 722 BATES AVE. BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: OSCAR MANUEL ENCISO Last name of individual, partner, or name of Corporation, LLC or LP: OSCAR MANUEL BATES 722 BATES AVE. BAKERSFIELD, CA 93307 The registrant commenced To transact busi- ness 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: 01/05/2023 Date Statement Expires: 01/05/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ JANUARY 13, 20, 27 / FEBRUARY 3, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0153 ON SITE AUTO RENTALS 1705 COLUMBUS ST BAKERSFIELD, CA 93305 Mailing Address: 1705 COLUMBUS ST BAKERSFIELD, CA 93305 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: YARELEE GARCIA Last name of individual, partner, or name of Corporation, LLC or LP: ON-SITE LUBE AUTO & TIRE, LLC 1705 COLUMBUS ST BAKERSFIELD, CA 93305 The registrant commenced To transact busi- ness 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: 01/06/2023 Date Statement Expires: 01/06/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR JANUARY 13, 20, 27 / FEBRUARY 3, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B3894 Business Name you wish to abandon: CIGARETTE MART 1719 COLUMBUS STREET BAKERSFIELD, CA 93305 Mailing address of business: 1719 COLUMBUS STREET BAKERSFIELD, CA 93305 Registrant ( s) who wish to abandon the AHMED FAHMI AHMED YAFAI 602 KEENE LANE 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: 2019-B3894 Original FBN Statement Filed on: 06/21/2019 This Statement of Abandonment Filed on: 01/05/2023 MARY B BEDARD, County Clerk: P. DEL VILLAR Published on: JANUARY 13, 20, 27 / FEBRUARY 3, 2023 EL POPULAR

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - January 20, 2023