El Popular News

February 09, 2023

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

Issue link: https://www.ifoldsflip.com/i/1492411

Contents of this Issue

Navigation

Page 7 of 11

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 10 - 16 de Febrero, 2023 © El Popular I 8A www.elpopularnews.com 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 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: 12/15/2022 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-B0092 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 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 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: 01/06/2023 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 STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B3785 Business Name you wish to abandon: CARRION TRUCKING 1005 BUNTING DR BAKERSFIELD, CA 93306 Mailing address of business: 1005 BUNTING DR BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the CUSTODIO CARRION-RAMOS 1005 BUNTING DR BAKERSFIELD, CA 93307 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-B3785 Original FBN Statement Filed on: 06/07/2021 This Statement of Abandonment Filed on: 01/17/2023 MARY B BEDARD, County Clerk: M. HERNANDEZ Published on: JANUARY 20, 27 / FEBRUARY 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0212 R & P TOWING INC 3920 BUCK OWENS BLVD BAKERSFIELD, CA 93308 Mailing Address: P.O. BOX 81193 BAKERSFIELD, CA 93380 This business is conducted by: CORPORATION SIGNED: LAURA E LIZARRAGA Last name of individual, partner, or name of Corporation, LLC or LP: R & P TOWING, INC. 3920 BUCK OWENS BLVD BAKERSFIELD, CA 93308 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 10/31/2022 . 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: 01/10/2023 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-B8190 MILLENNIUM EAST 2621 RIVER BOULVARD BAKERSFIELD, CA 93305 Mailing Address: 2801 PARADISE POINT PLACE BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: MANUEL AYALA Last name of individual, partner, or name of Corporation, LLC or LP: MANUEL AYALA 2801 PARADISE POINT PLACE BAKERSFIELD, CA 93313 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 06/01/2019 . 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: 12/20/2022 Date Statement Expires: 12/20/2027 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR JANUARY 20, 27 / FEBRUARY 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0116 DIEGOS TIRES 4615 E BRUNDAGE LN UNIT D BAKERSFIELD, CA 93307 Mailing Address: 2704 TESORO DR ARVIN, CA 93203 This business is conducted by: INDIVIDUAL SIGNED: ALBERTO GONZALEZ MORENO Last name of individual, partner, or name of Corporation, LLC or LP: ALBERTO GONZALEZ MORENO 2704 TESORO DR ARVIN, CA 93203 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 01/03/2023 . 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 20, 27 / FEBRUARY 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0232 GIL'S ROAD SIDE ASSISTANCE 7825 WEEDPATCH HWY BAKERSFIELD, CA 93307 Mailing Address: 7825 WEEDPATCH HWY BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: GILMAR FRANCISCO ALVAREZ CRUZ Last name of individual, partner, or name of Corporation, LLC or LP: GILMAR FRANCISCO ALVAREZ CRUZ 7825 WEEDPATCH HWY BAKERSFIELD, CA 93307 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 01/11/2023 . 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: 01/11/2023 Date Statement Expires: 01/11/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR JANUARY 20, 27 / FEBRUARY 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0145 ANGELICA'S HAIRCUTS 303 GARDNER FIELD RD. SUITE A TAFT, CA 93268 Mailing Address: 910 ALAMEDA ST. MARICOPA, CA 93252 This business is conducted by: INDIVIDUAL SIGNED: ANGELICA SEFORA VERA Last name of individual, partner, or name of Corporation, LLC or LP: ANGELICA SEFORA VERA 910 ALAMEDA ST. MARICOPA, CA 93252 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: C. MARTINEZ JANUARY 20, 27 / FEBRUARY 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0217 FUNKY TOWN 1711 SO. CHESTER AVE BAKERSFIELD, CA 93304 Mailing Address: 1711 SO. CHESTER AVE BAKERSFIELD, CA 93304 This business is conducted by: CORPORATION SIGNED: JOSE REINOSO Last name of individual, partner, or name of Corporation, LLC or LP: FUNKY TOWN BAKERSFIELD, INC 1711 SO. CHESTER AVE BAKERSFIELD, CA 93304 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 12/20/2022 . 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: 01/10/2023 Date Statement Expires: 01/10/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ JANUARY 20, 27 / FEBRUARY 3, 10, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B4746 Business Name you wish to abandon: ILLUMINATING POWER 4217 NEWCOMBE AVE. BAKERSFIELD, CA 93313 Mailing address of business: 4217 NEWCOMBE AVE. BAKERSFIELD, CA 93313 Registrant ( s) who wish to abandon the KEVIN WILLIAM BUSH JR 4217 NEWCOMBE AVE. 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: 2021-B4746 Original FBN Statement Filed on: 07/14/2021 This Statement of Abandonment Filed on: 01/05/2023 MARY B BEDARD, County Clerk: J. LOZANO Published on: JANUARY 13, 20, 27 / FEBRUARY 3, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0236 TITAN TIRES 2700 CARRIAGE STREET BAKERSFIELD, CA 93314 Mailing Address: 2700 CARRIAGE STREET BAKERSFIELD, CA 93314 This business is conducted by: CORPORATION SIGNED: JOSE AGUIRRE Last name of individual, partner, or name of Corporation, LLC or LP: VALLEY PRIDE TRANSPORT, INC 2700 CARRIAGE STREET BAKERSFIELD, CA 93314 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 01/25/2013 . 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: 01/11/2023 Date Statement Expires: 01/11/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN JANUARY 20, 27 / FEBRUARY 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0272 STUDIO XCHANGE 3011 FORDHAM ST BAKERSFIELD, CA 93305 Mailing Address: 3011 FORDHAM ST BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: OSCAR DANIEL GOMEZ Last name of individual, partner, or name of Corporation, LLC or LP: OSCAR DANIEL GOMEZ 3011 FORDHAM ST BAKERSFIELD, CA 93305 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 12/12/2022 . 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: 01/12/2023 Date Statement Expires: 01/12/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN JANUARY 20, 27 / FEBRUARY 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0242 MILLI BROKER LOGISTICS 10604 S H ST BAKERSFIELD, CA 93313 Mailing Address: 10604 S H ST BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: JULIO ALEJANDRO MIRANDA AGUIRRE Last name of individual, partner, or name of Corporation, LLC or LP: JULIO ALEJANDRO MIRANDA AGUIRRE 4606 OCEANROCK AVE BAKERSFIELD, CA 93313 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: 01/11/2023 Date Statement Expires: 01/11/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN JANUARY 20, 27 / FEBRUARY 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0265 GRANNY NUUNUU 7116 OLEN ARNOLD AVE BAKERSFIELD, CA 93307 Mailing Address: 7116 OLEN ARNOLD AVE BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: ELDA MIGUEL-JACOBO Last name of individual, partner, or name of Corporation, LLC or LP: ELDA MIGUEL-JACOBO 7116 OLEN ARNOLD 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: 01/12/2023 Date Statement Expires: 01/12/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ JANUARY 20, 27 / FEBRUARY 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0264 LINA ROSE CREATIONS 7116 OLEN ARNOLD AVE BAKERSFIELD, CA 93307 Mailing Address: 7116 OLEN ARNOLD AVE BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: JENNY PATRICIA ROMERO Last name of individual, partner, or name of Corporation, LLC or LP: JENNY PATRICIA ROMERO 7116 OLEN ARNOLD 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: 01/12/2023 Date Statement Expires: 01/12/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ JANUARY 20, 27 / FEBRUARY 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0297 PALOMA EXPRESS 10604 MAIN ST LAMONT, CA 93241 Mailing Address: 10604 MAIN ST LAMONT, CA 93241 This business is conducted by: CORPORATION SIGNED: MARIA ANTONIA TORROS Last name of individual, partner, or name of Corporation, LLC or LP: PALOMA EXPRESS MULTISERVICE INC 10604 MAIN ST LAMONT, CA 93241 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 07/03/2013 . 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: 01/13/2023 Date Statement Expires: 01/13/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR JANUARY 20, 27 / FEBRUARY 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0298 PALOMA EXPRESS 11 9720 MAIN ST LAMONT, CA 93241 Mailing Address: 9720 MAIN ST LAMONT, CA 93241 This business is conducted by: CORPORATION SIGNED: MARIA ANTONIA TORROS Last name of individual, partner, or name of Corporation, LLC or LP: PALOMA EXPRESS MULTISERVICE INC 9720 MAIN ST LAMONT, CA 93241 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 08/21/2018 . 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: 01/13/2023 Date Statement Expires: 01/13/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR JANUARY 20, 27 / FEBRUARY 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0299 PALOMA EXPRESS 111 210 ARVIN AVE ARVIN, CA 93203 Mailing Address: 210 ARVIN AVE ARVIN, CA 93203 This business is conducted by: CORPORATION SIGNED: MARIA ANTONIA TORROS Last name of individual, partner, or name of Corporation, LLC or LP: PALOMA EXPRESS MULTISERVICE INC 210 ARVIN AVE ARVIN, CA 93203 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 01/01/2020. 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: 01/13/2023 Date Statement Expires: 01/13/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR JANUARY 20, 27 / FEBRUARY 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0339 RGK HOME REPAIRS 1011 3RD ST MCFARLAND, CA 93250 Mailing Address: 1011 3RD ST MCFARLAND, CA 93250 This business is conducted by: INDIVIDUAL SIGNED: KEVIN GUTIERREZ Last name of individual, partner, or name of Corporation, LLC or LP: KEVIN GUTIERREZ 1011 3RD ST MCFARLAND, CA 93250 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: 01/17/2023 Date Statement Expires: 01/17/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR JANUARY 20, 27 / FEBRUARY 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0314 GREEN AMERICA LANDSCAPING 2817 20TH STREET BAKERSFIELD, CA 93301 Mailing Address: 2817 20TH STREET BAKERSFIELD, CA 93301 This business is conducted by: INDIVIDUAL SIGNED: JOSE SILVESTRE ORNELAS Last name of individual, partner, or name of Corporation, LLC or LP: JOSE SILVETRE ORNELAS 2817 20TH STREET BAKERSFIELD, CA 93301 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 01/01/2000 . 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: 01/17/2023 Date Statement Expires: 01/17/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. LOZANO JANUARY 20, 27 / FEBRUARY 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0313 RANCHO LOS AGAVES NURSERY 14083 COSTAJO ST BAKERSFIELD, CA 93313 Mailing Address: 2817 20TH ST BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: JOSE SILVESTRE ORNELAS Last name of individual, partner, or name of Corporation, LLC or LP: JOSE SILVETRE ORNELAS 2817 20TH STREET 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: 01/17/2023 Date Statement Expires: 01/17/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: J. LOZANO JANUARY 20, 27 / FEBRUARY 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0206 THE WORLD OF EPILESPY 14716 HARVEST CREST AVE BAKERSFIELD, CA 93314 Mailing Address: 14716 HARVEST CREST AVE BAKERSFIELD, CA 93314 This business is conducted by: INDIVIDUAL SIGNED: THELINA HOLLIS WILSON Last name of individual, partner, or name of Corporation, LLC or LP: THELINA HOLLIS WILSON 14716 HARVEST CREST AVE 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: 01/10/2023 Date Statement Expires: 01/10/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN JANUARY 27 / FEBRUARY 03, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0283 FILE No. 2023-B0284 THE VINE DELANO APOSTOLIC CHURCH 1101 ALBANY STREET DELANO, CA 93215 Mailing Address: 1101 ALBANY STREET DELANO, CA 93215 This business is conducted by: CORPORATION SIGNED: JOSEPH V RODRIGUEZ Last name of individual, partner, or name of Corporation, LLC or LP: APOSTOLIC ASSEMBLY OF THE FAITH IN CHRIST JESUS 5401 CITRUS AVENUE FONTANA, CA 93236 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 04/30/2010. 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: 01/13/2023 Date Statement Expires: 01/13/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN JANUARY 20, 27 / FEBRUARY 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0340 CARRION TRUCKING 1005 BUNTING DR BAKERSFIELD, CA 93307 Mailing Address: 1005 BUNTING DR BAKERSFIELD, CA 93307 This business is conducted by: GENERAL PARTNERSHIP SIGNED: CUSTODIO CARRION RAMOS Last name of individual, partner, or name of Corporation, LLC or LP: CUSTODIO CARRION RAMOS 1005 BUNTING DR BAKERSFIELD, CA 93307 NOE CARREON RAMOS 1005 BUNTING DR BAKERSFIELD, CA 93307 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 06/07/2021. 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: 01/17/2023 Date Statement Expires: 01/17/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: M. HERNANDEZ JANUARY 20, 27 / FEBRUARY 3, 10, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0399 GEORGE POSADAS CONSULTING 11013 SWEET RIVER DR BAKERSFIELD, CA 93311 Mailing Address: 11013 SWEET RIVER DR BAKERSFIELD, CA 93311 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: GEORGE POSADAS Last name of individual, partner, or name of Corporation, LLC or LP: GFIT HEALTH CLUBS LLC The registrant commenced To transact business under the fictitious name or names listed above on 05/26/2017 . 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: 01/19/2023 Date Statement Expires: 01/19/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN JANUARY 27 / FEBRUARY 03, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0336 TOUCH OF COLORS 6805 NORRIS RD BAKERSFIELD, CA 93308 Mailing Address: 6805 NORRIS RD BAKERSFIELD, CA 93308 This business is conducted by: INDIVIDUAL SIGNED: DEAN JOHN PRETER Last name of individual, partner, or name of Corporation, LLC or LP: DEAN JOHN PRETER 6805 NORRIS RD. BAKERSFIELD, CA 93308 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 09/20/1999 . 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: 01/17/2023 Date Statement Expires: 01/17/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: C. MARTINEZ JANUARY 27 / FEBRUARY 03, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0360 R&G TRANSPORTATION LLC 461 LAKE ST. BAKERSFIELD, CA 93305 Mailing Address: 461 LAKE ST. BAKERSFIELD, CA 93305 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: RODRIGO ROJAS S. Last name of individual, partner, or name of Corporation, LLC or LP: R&G TRANSPORTATION LLC 461 LAKE ST. BAKERSFIELD, CA 93305 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 06/15/2021 . 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: 01/18/2023 Date Statement Expires: 01/18/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN JANUARY 27 / FEBRUARY 03, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0374 UNITED INNOVATIONS HOME SER- VICES 13104 YAMPA RIVER ST. BAKERSFIELD, CA 93314 Mailing Address: 13104 YAMPA RIVER ST. BAKERSFIELD, CA 93314 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: NATHAN ARREOLA Last name of individual, partner, or name of Corporation, LLC or LP: UNITED INNOVATIONS HOME SER- VICES LLC 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: 01/18/2023 Date Statement Expires: 01/18/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN JANUARY 27 / FEBRUARY 03, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0388 DAVALOS TRUCKING 3901 MANOR ST. BAKERSFIELD, CA 93308 Mailing Address: 3901 MANOR ST. BAKERSFIELD, CA 93308 This business is conducted by: INDIVIDUAL SIGNED: ROBERTO DAVALOS ROMERO Last name of individual, partner, or name of Corporation, LLC or LP: ROBERTO DAVALOS ROMERO 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: 01/18/2023 Date Statement Expires: 01/18/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN JANUARY 27 / FEBRUARY 03, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0473 SCORPION PEST CONTROL 5526 NOBLE ST BAKERSFIELD, CA 93314 Mailing Address: 5526 NOBLE ST BAKERSFIELD, CA 93314 This business is conducted by: GENERAL PARTNERSHIP SIGNED: VICTOR GUZMAN Last name of individual, partner, or name of Corporation, LLC or LP: VICTOR MANUEL GUZMAN PEDRO GIOVANNI GUZMAN The registrant commenced To transact busi- ness under the fictitious name or names listed above on 04/01/2013 . 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: 01/23/2023 Date Statement Expires: 01/23/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: A. GOODWIN JANUARY 27 / FEBRUARY 03, 10, 17, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B0459 EASY WAY MARKET 3435 PIONEER DR BAKERSFIELD, CA 93306 Mailing Address: 3435 PIONEER DR BAKERSFIELD, CA 93306 This business is conducted by: CORPORATION SIGNED: ADIB KHALID Last name of individual, partner, or name of Corporation, LLC or LP: EASY WAY MARKET The registrant commenced To transact business under the fictitious name or names listed above on 04/01/2013 . 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: 01/20/2023 Date Statement Expires: 01/20/2028 MARY B. BEDARD , CPA, Auditor-Controller-County Clerk County Clerk By: P. DEL VILLAR JANUARY 27 / FEBRUARY 03, 10, 17, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2019-B6135 Business Name you wish to abandon: BEL AIR BARBER SHOP 2848 NILES ST BAKERSFIELD, CA 93306 Mailing address of business: PO BOX 6143 BAKERSFIELD, CA 93386 Registrant ( s) who wish to abandon the JANNETT GARCIA MANZANO 5313 PLUTE PASS BAKERSFIELD, CA 93307 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-B6135 Original FBN Statement Filed on: 09/25/2019 This Statement of Abandonment Filed on: 12/20/2022 MARY B BEDARD, County Clerk: P. DEL VILLAR Published on: DECEMBER 23, 30 / JANUARY 6, 13, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B3781 Business Name you wish to abandon: DIRTY CONCHA'S 3909 MAJORCA CT BAKERSFIELD, CA 93306 Mailing address of business: 3909 MAJORCA CT BAKERSFIELD, CA 93306 Registrant ( s) who wish to abandon the MICHELLE PINEDO 3909 MAJORCA CT 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 statement shall be filed with the County Clerk within 30 days after the completion of the publication.) (Original FBN Statement File Number: 2022-B3781 Original FBN Statement Filed on: 05/26/2022 This Statement of Abandonment Filed on: 01/10/2023 MARY B BEDARD, County Clerk: A. GOODWIN Published on: JANUARY 13, 20, 27 / FEBRUARY 3, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B5359 Business Name you wish to abandon: DIEGOS TIRES 2704 TESORO DR ARVIN, CA 93203 Mailing address of business: 2704 TESORO DR ARVIN, CA 93203 Registrant ( s) who wish to abandon the ALBERTO GONZALEZ MORENO 2704 TESORO DR ARVIN, CA 93203 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-B5359 Original FBN Statement Filed on: 08/09/2021 This Statement of Abandonment Filed on: 01/05/2023 MARY B BEDARD, County Clerk: P. DEL VILLAR Published on: JANUARY 20, 27 / FEBRUARY 3, 10, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2022-B0414 Business Name you wish to abandon: FLOWER BEAUTY SHOP 9009 WEEDPATCH HWY SUITE D LAMONT, CA 93241 Mailing address of business: 501 BURCHFIELD AVE BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the MARIA DE JESUS GARCIA 501 BURCHFIELD AVE BAKERSFIELD, CA 93307 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-B0414 Original FBN Statement Filed on: 01/18/2022 This Statement of Abandonment Filed on: 01/12/2023 MARY B BEDARD, County Clerk: C. MARTINEZ Published on: JANUARY 20, 27 / FEBRUARY 3, 10, 2023 EL POPULAR

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - February 09, 2023