El Popular News

September 14, 2023

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

Issue link: https://www.ifoldsflip.com/i/1507685

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 15 - 21 de Septiembre, 2023 © El Popular I 8A www.elpopularnews.com FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B4736 TAQUERIA EL POBLANO AL ESTILO TIJUANA INC 3017 KENTUCKY ST BAKERSFIELD, CA 93306 Mailing Address: 3017 KENTUCKY ST BAKERSFIELD, CA 93306 This business is conducted by: CORPORATION SIGNED: RAMON SALAS SALAS Last name of individual, partner, or name of Corporation, LLC or LP: RAMON SALAS SALAS 3017 KENTUCKY ST BAKERSFIELD, CA 93306 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 07/20/2023 . 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: 07/20/2023 Date Statement Expires: 07/20/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: G SANCHEZ AUGUST 18, 25 / SEPTEMBER 1, 8, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5185 A&E AUTOMOTIVE REPAIR 130 E 21ST ST UNIT C BAKERSFIELD, CA 93305 Mailing Address: 130 E 21ST ST UNIT C BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: ALEJANDRO JOSE VAZQUEZ Last name of individual, partner, or name of Corporation, LLC or LP: ALEJANDRO JOSE VAZQUEZ 130 E 21ST ST UNIT C BAKERSFIELD, CA 93305 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: 08/07/2023 Date Statement Expires: 08/07/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: J LOZANO AUGUST 18, 25 / SEPTEMBER 1, 8, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5184 FONSECA TRUCKING 1405 PIKE ST BAKERSFIELD, CA 93306 Mailing Address: 1405 PIKE ST BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: J JESUS FONSECA ARAUJO Last name of individual, partner, or name of Corporation, LLC or LP: J JESUS FONSECA ARAUJO 1405 PIKE ST BAKERSFIELD, CA 93306 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 08/27/2021 . 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: 08/07/2023 Date Statement Expires: 08/07/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR AUGUST 18, 25 / SEPTEMBER 1, 8, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B3293 Business Name you wish to abandon: CASTRO TIRE & TRUCK WASH 20641 TRACY AVE BUTTONWILLOW, CA 93206 Mailing address of business: 20641 TRACY AVE BUTTONWILLOW, CA 93206 Registrant ( s) who wish to abandon the busi- ness name: MARIA ISABEL CASTRO 260 WILLOW ST BUTTONWILLOW, CA 93206 SALVADOR NEFTALI CASTRO 260 WILLOW ST BUTTONWILLOW, CA 93206 A fter 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-B3293 Original FBN Statement Filed on: 05/20/2021 This Statement of Abandonment Filed on: 08/11/2023 AIMEE X. ESPINOZA, County Clerk: A GOODWIN Published on: AUGUST 18, 25 / SEPTEMBER 1, 8, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B4802 STYLE ST. BOUTIQUE 2013 5TH AVE DELANO, CA 93215 Mailing Address: 2013 5TH AVE DELANO, CA 93215 This business is conducted by: INDIVIDUAL SIGNED: LIZETTE HARO Last name of individual, partner, or name of Corporation, LLC or LP: LIZETTE HARO 2013 5TH AVE DELANO, CA 93215 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 07/21/2023 . 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: 07/24/2023 Date Statement Expires: 07/24/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: J LOZANO AUGUST 25 / SEPTEMBER 1, 8, 15, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B4915 STOCKDALE RANCH LOGISTIC LLC 13110 SAN SIMEON AVE BAKERSFIELD, CA 93314 Mailing Address: 13110 SAN SIMEON AVE BAKERSFIELD, CA 93314 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: GEORGE BENITEZ Last name of individual, partner, or name of Corporation, LLC or LP: STOCKDALE RANCH LOGISTICS LLC 13110 SAN SIMEON AVE BAKERSFIELD, CA 93314 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 07/15/2023 . 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: 07/27/2023 Date Statement Expires: 07/27/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: G. SANCHEZ AUGUST 25 / SEPTEMBER 1, 8, 15, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5221 KING RAPI-PIZZA 624 MORNING DRIVE SUITE H BAKERSFIELD, CA 93306 Mailing Address: 801 SPIRIT LAKE DRIVE BAKERSFIELD, CA 93312 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: ALEXANDRA BAUTISTA ABAD Last name of individual, partner, or name of Corporation, LLC or LP: KING RAPI-PIZZA LLC 801 SPIRIT LAKE DRIVE BAKERSFIELD, CA 93312 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 08/01/2023 . 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: 08/09/2023 Date Statement Expires: 08/09/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ AUGUST 25 / SEPTEMBER 1, 8, 15, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5320 VALDEZ CONTRACTING 11303 TRAVIESO AVE BAKERSFIELD, CA 93312 Mailing Address: 11303 TRAVIESO AVE BAKERSFIELD, CA 93312 This business is conducted by: INDIVIDUAL SIGNED: GUADALUPE VALDEZ CARRANZA Last name of individual, partner, or name of Corporation, LLC or LP: GUADALUPE VALDEZ CARRANZA 11303 TRAVIESO AVE 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: 08/14/2023 Date Statement Expires: 08/14/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ AUGUST 25 / SEPTEMBER 1, 8, 15, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5322 CLASSIC MOTOR SPORTS LLC 5606 S UNION AVE BAKERSFIELD, CA 93307 Mailing Address: 5606 S UNION AVE BAKERSFIELD, CA 93307 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: OSCAR SARA Last name of individual, partner, or name of Corporation, LLC or LP: CLASSIC MOTOR SPORTS LLC 5606 S UNION AVE BAKERSFIELD, CA 93307 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 03/01/2022 . 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: 08/14/2023 Date Statement Expires: 08/14/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA AUGUST 25 / SEPTEMBER 1, 8, 15, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5272 CASTRO TIRE & TRUCK WASH 20641 TRACY AVE BUTTONWILLOW, CA 93206 Mailing Address: PO BOX 464 BUTTONWILLOW, CA 93206 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: MARIA ISABEL CASTRO Last name of individual, partner, or name of Corporation, LLC or LP: CASTRO TIRE & TRUCK WASH LLC 20641 TRACY AVE BUTTONWILLOW, CA 93206 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 04/15/2002 . 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: 08/11/2023 Date Statement Expires: 08/11/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: A GOODWIN AUGUST 18, 25 / SEPTEMBER 1, 8, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5344 TACOS CHENTA 10720 MAIN STREET LAMONT, CA 93241-2004 Mailing Address: 9801 WACO AVENUE LAMONT, CA 93241 This business is conducted by: INDIVIDUAL SIGNED: QUENDOR GUTIERREZ CORTES Last name of individual, partner, or name of Corporation, LLC or LP: QUENDOR GUTIERREZ CORTES 9801 WACO AVENUE LAMONT, CA 93241 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 12/20/2012 . 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: 08/15/2023 Date Statement Expires: 08/15/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: A GOODWIN AUGUST 25 / SEPTEMBER 1, 8, 15, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B4928 FILE No. 2023-B4929 PROGRADE CONSTRUCTION SER- VICE STABLE MOBILITY ACCESS 3112 LA COSTA ST APT A BAKERSFIELD, CA 93306 Mailing Address: 3112 LA COSTA ST APT A BAKERSFIELD, CA 93306 This business is conducted by: CORPORATION SIGNED: SALVADOR MELENDEZ JR Last name of individual, partner, or name of Corporation, LLC or LP: NEXT GEN MELENDEZ INC 3112 LA COSTA ST APT A BAKERSFIELD, CA 93306 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 07/20/2023 . 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: 07/27/2023 Date Statement Expires: 07/27/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: A GOODWIN AUGUST 25 / SEPTEMBER 1, 8, 15, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5513 FILE No. 2023-B5514 MOVE IT RIGHT VITAL SUPPLIER 2800 RIVER BLVD BAKERSFIELD, CA 93387 Mailing Address: 2800 RIVER BLVD BAKERSFIELD, CA 93387 This business is conducted by: INDIVIDUAL SIGNED: LARISSA CIPRIANA ESQUEDA Last name of individual, partner, or name of Corporation, LLC or LP: LARISS CIPRIANA ESQUEDA 2800 RIVER BLVD BAKERSFIELD, CA 93387 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 State- ment filed with the County Clerk of Kern County on: 08/22/2023 Date Statement Expires: 08/22/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA SEPTEMBER 1, 8, 15, 22, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B4871 WARD CONCRETE CONSTRUCTION 10209 EXSHAM DR BAKERSFIELD, CA 93311 Mailing Address: 10209 EXSHAM DR BAKERSFIELD, CA 93311 This business is conducted by: CORPORATION SIGNED: JIM M WARD Last name of individual, partner, or name of Corporation, LLC or LP: JTJ CONSTRUCTION INC. 10209 EXSHAM DR BAKERSFIELD, CA 93311 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 01/03/2003 . 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: 07/26/2023 Date Statement Expires: 07/26/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ AUGUST 25 / SEPTEMBER 1, 8, 15, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5420 ROMO AUTO SALES 1914 MEADOW AVE DELANO, CA 93215 Mailing Address: 1914 MEADOW AVE DELANO, CA 93215 This business is conducted by: INDIVIDUAL SIGNED: ALBERTINA ROMO VARGAS Last name of individual, partner, or name of Corporation, LLC or LP: ALBERTINA ROMO VARGAS 1914 MEADOW AVE DELANO, CA 93215 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: 08/18/2023 Date Statement Expires: 08/18/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: A GOODWIN AUGUST 25 / SEPTEMBER 1, 8, 15, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B4515 OLD MILL CONSTRUCTION 14405 VIA LA MERCED BAKERFIELD, CA 93314 Mailing Address: 14405 VIA LA MERCED BAKERFIELD, CA 93314 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: MARIA ESTELLA GONZALEZ SOLORIO Last name of individual, partner, or name of Corporation, LLC or LP: OLD MILL CONSTRUCTION LLC 14405 VIA LA MERCED BAKERFIELD, 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: 08/17/2023 Date Statement Expires: 08/17/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA AUGUST 25 / SEPTEMBER 1, 8, 15, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5450 PRECIOUS MOMENTS BY GBH 7004 MIGNONETTE STREET BAKERSFIELD, CA 93308-2062 Mailing Address: 7004 MIGNONETTE STREET BAKERSFIELD, CA 93308-2062 This business is conducted by: INDIVIDUAL SIGNED: GRABRIELA JIMENEZ DUNCAN Last name of individual, partner, or name of Corporation, LLC or LP: GABRIELLA JIMENEZ DUNCAN 7004 MIGNONETTE STREET BAKERSFIELD, CA 93308-2062 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: 08/21/2023 Date Statement Expires: 08/21/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ AUGUST 25 / SEPTEMBER 1, 8, 15, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B4980 Business Name you wish to abandon: KING RAPI-PIZZA 624 MORNING DRIVE SUITE H BAKERSFIELD, CA 93306 Mailing address of business: 801 SPIRIT LAKE DRIVE BAKERSFIELD, CA 93312 Registrant ( s) who wish to abandon the business name: ALEXANDRA BAUTISTA-ABAD 801 SPIRIT LAKE DRIVE BAKERSFIELD, CA 93312 LUZ DELCARMEN BAUTISTA ABAD 801 SPIRIT LAKE DRIVE BAKERSFIELD, CA 93312 A fter 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: 2023-B4980 Original FBN Statement Filed on: 07/31/2023 This Statement of Abandonment Filed on: 08/09/2023 AIMEE X. ESPINOZA, County Clerk: M HERNANDEZ Published on: AUGUST 25 / SEPTEMBER 1, 8, 15, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5339 CONSULTING BY GEORGE POSADAS 11013 SWEET RIVER DR BAKERFIELD, CA 93311 Mailing Address: 11013 SWEET RIVER DR BAKERFIELD, 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: GENERAL HEALTH CO. LLC 11013 SWEET RIVER DR BAKERFIELD, CA 93311 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 05/26/2017 . 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: 08/15/2023 Date Statement Expires: 08/15/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR AUGUST 25 / SEPTEMBER 1, 8, 15, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5345 LAS BELLAS DULCERIA 1221 CALIFORNIA AVE BAKERSFIELD, CA 93304 Mailing Address: 1221 CALIFORNIA AVE BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: JENNIFER ANALI LOPEZ MARTINEZ Last name of individual, partner, or name of Corporation, LLC or LP: JENNIFER ANALI LOPEZ MARTINEZ 2208 AUBERRY 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: 08/15/2023 Date Statement Expires: 08/15/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: A GOODWIN AUGUST 25 / SEPTEMBER 1, 8, 15, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5336 GARCIA'S JANITORIAL ALL CLEAN- ING 512 K ST UNIT B BAKERFIELD, CA 93304 Mailing Address: 512 K ST UNIT B BAKERFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: MARIA G GARCIA MARTINEZ Last name of individual, partner, or name of Corporation, LLC or LP: MARIA G GARCIA MARTINEZ 512 K ST UNIT B BAKERFIELD, CA 93304 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 08/01/2019 . 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: 08/15/2023 Date Statement Expires: 08/15/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: A GOODWIN AUGUST 25 / SEPTEMBER 1, 8, 15, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5405 CIGARS AND SMOKE 4550 COFFEE RD SUITE C BAKERFIELD, CA 93308 Mailing Address: 4550 COFFEE RD SUITE C BAKERFIELD, CA 93308 This business is conducted by: INDIVIDUAL SIGNED: NAJIM MARGHICH Last name of individual, partner, or name of Corporation, LLC or LP: NAJIM MARGHICH 5810 YOLANDA AVE APT2 TARZANA, CA 91356 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 01/01/2013 . 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: 08/17/2023 Date Statement Expires: 08/17/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA AUGUST 25 / SEPTEMBER 1, 8, 15, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5409 AGAPE FEED 2011 GIRARD ST DELANO, CA 93215 Mailing Address: 2011 GIRARD ST DELANO, CA 93215 This business is conducted by: INDIVIDUAL SIGNED: OSCAR CEJA Last name of individual, partner, or name of Corporation, LLC or LP: OSCAR CEJA 1913 MEADOW AVE DELANO, CA 93215 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 05/15/2023 . 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: 08/17/2023 Date Statement Expires: 08/17/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: A GOODWIN AUGUST 25 / SEPTEMBER 1, 8, 15, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5425 EL BUEN PASTOR BAR & GRILL 7919 E. BRUNDAGE LN BAKERSFIELD, CA 93307 Mailing Address: 7919 E. BRUNDAGE LN BAKERSFIELD, CA 93307 This business is conducted by: CORPORATION SIGNED: BASILIA VARGAS Last name of individual, partner, or name of Corporation, LLC or LP: EL BUEN PASTOR TACOS INC. 7919 E. BRUNDAGE LN 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: 08/18/2023 Date Statement Expires: 08/18/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ AUGUST 25 / SEPTEMBER 1, 8, 15, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5301 RALLS CONSULTING SERVICES 10310 CHEYENNE DR BAKERSFIELD, CA 93312 Mailing Address: 10310 CHEYENNE DR BAKERSFIELD, CA 93312 This business is conducted by: MARRIED COUPLE SIGNED: JENNIFER RALLS Last name of individual, partner, or name of Corporation, LLC or LP: MARK WILLIAM RALLS 10310 CHEYENNE DR BAKERSFIELD, CA 93312 JENNIFER RALLS 10310 CHEYENNE DR 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: 08/14/2023 Date Statement Expires: 08/14/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ AUGUST 18, 25 / SEPTEMBER 1, 8, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5412 NIETO'S LANDSCAPING 7907 VERA AVE BAKERFIELD, CA 93307 Mailing Address: 7907 VERA AVE BAKERFIELD, CA 93307 This business is conducted by: GENERAL PARTNERSHIP SIGNED: JUAN FELIPE NIETO MARTINEZ Last name of individual, partner, or name of Corporation, LLC or LP: FELIPE NIETO OLVERA 7907 VERA AVE BAKERFIELD, CA 93307 JUAN FELIPE NIETO MARTIENZ 7907 VERA AVE BAKERFIELD, CA 93307 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 05/15/2023 . 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: 08/17/2023 Date Statement Expires: 08/17/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: A GOODWIN AUGUST 25 / SEPTEMBER 1, 8, 15, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5336 FILE No. 2023-B5337 FILE No. 2023-B5338 COYOTE INDUSTRIES BAKERSFIED VAPOR HONORING BAKERSFIELD VAPOR BLASTING 4700 EASTON DRIVE #24 BAKERFIELD, CA 93309 Mailing Address: 4201 CHARTER OAKS AVE BAKERSFIELD, CA 93309 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: ERIKSON LANE THOMPSON Last name of individual, partner, or name of Corporation, LLC or LP: COYOTE INDUSTRIES L.L.C. 4201 CHARTER OAKS AVE 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: 08/15/2023 Date Statement Expires: 08/15/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: A GOODWIN AUGUST 25 / SEPTEMBER 1, 8, 15, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5355 FILE No. 2023-B5356 FILE No. 2023-B5357 CAL TREE SERVICES AND LAND- SCAPING INC. CTS VILLAREAL TREE SERVICE 2708 EL BERRENDO AVENUE BAKERFIELD, CA 93304 Mailing Address: PO BOX 41682 BAKERSFIELD, CA 933884 This business is conducted by: CORPORATION SIGNED: LINDA A VILLAREAL Last name of individual, partner, or name of Corporation, LLC or LP: CAL TREE SERVICES AND LAND- SCAPING INC 2708 EL BERRENDO AVENUE BAKERFIELD, CA 93304 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 11/12/2009 . 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: 08/16/2023 Date Statement Expires: 08/16/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA AUGUST 25 / SEPTEMBER 1, 8, 15, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5344 TACOS CHENTA 10720 MAIN STREET LAMONT, CA 93241-2004 Mailing Address: 9801 WACO AVENUE LAMONT, CA 93241 This business is conducted by: INDIVIDUAL SIGNED: QUENDOR GUTIERREZ CORTES Last name of individual, partner, or name of Corporation, LLC or LP: QUENDOR GUTIERREZ CORTES 9801 WACO AVENUE LAMONT, CA 93241 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 12/20/2012 . 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: 08/15/2023 Date Statement Expires: 08/15/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: A GOODWIN AUGUST 25 / SEPTEMBER 1, 8, 15, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5370 FILE No. 2023-B5371 LA MALA SEAFOOD GRILL LA COSTA AZUL SEAFOOD GRILL 615 18TH STREET BAKERSFIELD, CA 93305 Mailing Address: 801 SPIRIT LAKE DRIVE BAKERSFIELD, CA 93312 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: LUZ BAUTISTA-ABAD Last name of individual, partner, or name of Corporation, LLC or LP: LA COSTA AZUL LLC 615 18TH STREET BAKERSFIELD, CA 93305 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 08/16/2023 . 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: 08/16/2023 Date Statement Expires: 08/16/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: A GOODWIN AUGUST 25 / SEPTEMBER 1, 8, 15, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5642 FILE No. 2023-B5643 HOPE FUNDRAISING DOROTHEY R LOCKETTS OFFICE SERVICES 3707 ROCK MEADOWS CT BAKERSFIELD, CA 93304 Mailing Address: 3707 ROCK MEADOWS CT BAKERSFIELD, CA 93304 This business is conducted by: INDIVIDUAL SIGNED: DOROTHY RENEE LOCKETT Last name of individual, partner, or name of Corporation, LLC or LP: DOROTHY RENEE LOCKETT 3707 ROCK MEADOW CT BAKERSFIELD, CA 93308 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 05/24/2018 . 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: 08/29/2023 Date Statement Expires: 08/29/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ SEPTEMBER 1, 8, 15, 22, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5234 KAMERINA TRUCKING 2525 E. BRUNDAGE LN BAKERSFIELD, CA 93387 Mailing Address: 2525 E. BRUNDAGE LN BOX 71474 BAKERSFIELD, CA 93387 This business is conducted by: INDIVIDUAL SIGNED: DAVID ALEJANDRO GAMEZ Last name of individual, partner, or name of Corporation, LLC or LP: DAVID ALEJANDRO GAMEZ 2525 E. BRUNDAGE LN BAKERSFIELD, CA 93387 The registrant commenced To transact business under the fictitious name or names listed above on 03/20/2006 . 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: 08/09/2023 Date Statement Expires: 08/09/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR SEPTEMBER 1, 8, 15, 22, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5480 CARNICERIA LA YAKESITA 1631 BEALE AVE BAKERSFIELD, CA 93305 Mailing Address: 1631 BEALE AVE BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: EMANUEL MENDIVIL CONSTANCIO Last name of individual, partner, or name of Corporation, LLC or LP: EMANUEL MENDIVIL CONSTANCIO 1631 BEALE AVE BAKERSFIELD, CA 93305 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: 08/22/2023 Date Statement Expires: 08/22/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR SEPTEMBER 1, 8, 15, 22, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5502 JLM ASSOCIATES 3320 EL ENCANTO CT BAKERSFIELD, CA 93301 Mailing Address: PO BOX 937 BAKERSFIELD, CA 93302 This business is conducted by: INDIVIDUAL SIGNED: JEFFREY BARRE JOHNSON Last name of individual, partner, or name of Corporation, LLC or LP: JEFFREY BARRE JOHNSON 3320 EL ENCANTO CT BAKERSFIELD, CA 93301 The registrant commenced To transact business under the fictitious name or names listed above on 01/01/2000 . 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: 08/22/2023 Date Statement Expires: 08/22/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR SEPTEMBER 1, 8, 15, 22, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5556 GH MOBILE BLASTING 2429 FRUITVALE AVE STE 7 BAKERSFIELD, CA 93308 Mailing Address: 2429 FRUITVALE AVE STE 7 BAKERSFIELD, CA 93308 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: DANIEL GALINDO Last name of individual, partner, or name of Corporation, LLC or LP: G&H MOBIL BLAZTING LLC 2429 FRUITVALE AVE STE 7 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: 08/24/2023 Date Statement Expires: 08/24/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR SEPTEMBER 1, 8, 15, 22, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B5547 AGUAS EL NEGRO 2812 STERLING RD BAKERSFIELD, CA 93306 Mailing Address: 2812 STERLING RD BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: MIGUEL ANGEL WESTBY MILANEZ Last name of individual, partner, or name of Corporation, LLC or LP: MIGUEL ANGEL WESTBY MILANEZ 2812 STERLING RD BAKERSFIELD, CA 93306 The registrant commenced To transact busi- ness under the fictitious name or names listed above on 08/21/2022 . 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: 08/24/2023 Date Statement Expires: 08/24/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M DE LA ROSA SEPTEMBER 1, 8, 15, 22, 2023 EL POPULAR

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - September 14, 2023