El Popular News

December 15, 2023

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

Issue link: https://www.ifoldsflip.com/i/1513224

Contents of this Issue

Navigation

Page 8 of 11

AVISOS LEGALES • LEGAL NOTICES Publicación de Todos Avisos Legales: yazmin@elpopularnews.com 15 - 21 de Diciembre, 2023 © El Popular I 9A www.elpopularnews.com SAL VARGAS A/C REPAIR Comercial & Residencial Reparación de electrodomésticos, Aire Acondicionado, Refrigeradores, Calefacción, Etc. Llame a Salvador 661-889-6616 FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7554 FILE No. 2023-B7555 SIN LIMITES WIRELESS CELULARES SIN LIMITES 2850 NILES ST BAKERSFIELD, CA 93306 Mailing Address: 2850 NILES ST BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: NORBERTO ACUNA Last name of individual, partner, or name of Corporation, LLC or LP: NORBERTO ACUNA 5620 BARBADOS AVENUE BAKERSFIELD, CA 93313 The registrant commenced To transact business under the fictitious name or names listed above on 05/07/2010 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 12/04/2023 Date Statement Expires: 12/04/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR DECEMBER 8, 15, 22, 29, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7540 FILE No. 2023-B7541 FILE No. 2023-B7542 BUCKET LIST BUNNIES BUCKET LIST BUNNIES BAKERSFIELD BUCKET LSIT BUNNIES USA 6630 TALLMAN AVENUE BAKERSFIELD, CA 93308 Mailing Address: 6630 TALLMAN AVENUE BAKERSFIELD, CA 93308 This business is conducted by: INDIVIDUAL SIGNED: KAREN R SPEARS Last name of individual, partner, or name of Corporation, LLC or LP: KAREN S SPEARS 6630 TALLMAN AVENUE BAKERSFIELD, CA 93308 The registrant commenced To transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 12/04/2023 Date Statement Expires: 12/04/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR DECEMBER 8, 15, 22, 29, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7373 HECTO PERFECTO HOME REMODELING 4609 CIMARRON RIDGE DRIVE BAKERSFIELD, CA 93313 Mailing Address: 4609 CIMARRON RIDGE DRIVE BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: HECTOR SANCHEZ-TORRES Last name of individual, partner, or name of Corporation, LLC or LP: HECTOR SANCHEZ-TORRES 4609 CIMARRON RIDGE DRIVE BAKERSFIELD, CA 93313 The registrant commenced To transact business under the fictitious name or names listed above on 10/26/2023 . 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: 11/21/2023 Date Statement Expires: 11/21/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR DECEMBER 8, 15, 22, 29, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7430 LUCKY'S AED, CPR & FIRST AID TRAINING 4418 BLOOMQUIST DR. BAKERSFIELD, CA 93309 Mailing Address: 4418 BLOOMQUIST DR. BAKERSFIELD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: SAUL RAMIREZ Last name of individual, partner, or name of Corporation, LLC or LP: SAUL RAMIREZ 4418 BLOOMQUIST DR. BAKERSFIELD, CA 93309 The registrant commenced To transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 11/27/2023 Date Statement Expires: 11/27/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: T CABRERA DECEMBER 8, 15, 22, 29, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7562 SUDDENLY KLEAN SERVICES 6711 LEAF VALLEY DR BAKERSFIELD, CA 93313 Mailing Address: 6711 LEAF VALLEY DR BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: DIANE SANCHEZ Last name of individual, partner, or name of Corporation, LLC or LP: DIANE SANCHEZ 6711 LEAF VALLEY DR BAKERSFIELD, CA 93313 The registrant commenced To transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name State- ment expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/04/2023 Date Statement Expires: 12/04/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR DECEMBER 8, 15, 22, 29, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B5591 Business Name you wish to abandon: NOELI MONSALVE CLEANING AND MAINTENANCE 5100 MING AVENUE APT. A3 BAKERSFIELD, CA 93309 Mailing address of business: 5100 MING AVENUE APT. A3 BAKERSFIELD, CA 93309 Registrant ( s) who wish to abandon the business name: NOELI LORENA ROSA MONSALVE 5100 MING AVENUE APT. A3 BAKERSFIELD, CA 93309 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-B5591 Original FBN Statement Filed on: 08/25/2023 This Statement of Abandonment Filed on: 11/13/2023 AIMEE X. ESPINOZA, County Clerk: T CABRERA Published on: NOVEMBER 17, 24 / DECEMBER 1, 8, 2023 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B5232 Business Name you wish to abandon: RANCHO LOS CORTES 813 PEPPER DR. BAKERSFIELD, CA 93307 Mailing address of business: 813 PEPPER DR. BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: RAMON CORTES PINEDA 813 PEPPER DR. BAKERSFIELD, CA 93307 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-B5232 Original FBN Statement Filed on: 08/09/2023 This Statement of Abandonment Filed on: 11/14/2023 AIMEE X. ESPINOZA, County Clerk: P DEL VILLAR Published on: NOVEMBER 24 / DECEMBER 1, 8, 15, 2023 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7213 MIRANDAS STORE 413 TYLER ST TAFT, CA 93268 Mailing Address: 413 TYLER ST TAFT, CA 93268 This business is conducted by: INDIVIDUAL SIGNED: BLANCA MIRNADA COLORES Last name of individual, partner, or name of Corporation, LLC or LP: BLANCA MIRAND ACOLORES 413 TYLER ST TAFT, CA 93268 The registrant commenced To transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 11/14/2023 Date Statement Expires: 11/14/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7306 ROBLES MARBLE & GRANITE 2004 COURTLEIGH DR APT C BAKERSFIELD, CA 93309 Mailing Address: 2004 COURTLEIGH DR APT C BAKERSFIELD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: FLORIBERTO MANUEL ROBLES SORIANO Last name of individual, partner, or name of Corporation, LLC or LP: FLORIBERTO MANUEL ROBLES SORIANO 2004 COURTLEIGH DR APT C BAKERSFIELD, CA 93309 The registrant commenced To transact business under the fictitious name or names listed above on 11/17/2023 . 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: 11/17/2023 Date Statement Expires: 11/17/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: Z ARRELLANO DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7447 HOUSE CLEANING 1720 1/2 QUINCY ST BAKERSFIELD, CA 93305 Mailing Address: 1720 1/2 QUINCY ST BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: VIANEY AZUCENA ZAMORA RUELAS Last name of individual, partner, or name of Corporation, LLC or LP: VIANEY AZUCENA ZAMORA RUELAS 1720 1/2 QUINCY ST 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: 11/27/2023 Date Statement Expires: 11/27/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7453 JT4 PROPERTIES LLC 7808 SECHART CT BAKERSFIELD, CA 93309 Mailing Address: 7808 SECHART CT BAKERSFIELD, CA 93309 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: TERESA SALAZAR Last name of individual, partner, or name of Corporation, LLC or LP: JT4 PROPERTIES LLC 7808 SECHART CT BAKERSFIELD, CA 93309 The registrant commenced To transact business under the fictitious name or names listed above on 11/17/2023 . 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: 11/28/2023 Date Statement Expires: 11/28/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: Z ARELLANO DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7042 SCHOOL SPIRIT WEEK 10901 DELUSION DR. BAKERSFIELD, CA 93311 Mailing Address: 10901 DELUSION DR. BAKERSFIELD, CA 93311 This business is conducted by: GENERAL PARTNERSHIP SIGNED: SIDNEY BORDEN Last name of individual, partner, or name of Corporation, LLC or LP: SIDNEY NICOLE BORDEN 10901 DELUSION DR. BAKERSFIELD, CA 93311 ALEXANDRA GRACE BICKHAM 10901 DELUSION DR. BAKERSFIELD, CA 93311 The registrant commenced To transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 11/03/2023 Date Statement Expires: 11/03/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7216 FILE No. 2023-B7217 CAMPOS TRANS LLC CAMPOS TRANSPORTATION 615 S LEXINGTON ST SPC 45 DELANO, CA 93215 Mailing Address: 615 S LEXINGTON ST SPC 45 DELANO, CA 93215 This business is conducted by: LIMITED LIABILITY COMPANY SIGNED: FLAVIO D CAMPOS Last name of individual, partner, or name of Corporation, LLC or LP: CAMPOS TRANS LLC 615 S LEXINGTON ST SPC 45 DELANO, CA 93215 The registrant commenced To transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 11/14/2023 Date Statement Expires: 11/14/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2023-B5699 Business Name you wish to abandon: MARIA'S CAFE 100 E CALIFORNIA AVE BAKERSFIELD, CA 93307 Mailing address of business: 700 N EL RIO DR BAKERSFIELD, CA 93309 Registrant ( s) who wish to abandon the business name: MARIA DE LA LUZ MARTINEZ MIRANDA 700 N EL RIO DR BAKERSFIELD, CA 93309 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-B5699 Original FBN Statement Filed on: 08/30/2023 This Statement of Abandonment Filed on: 12/07/2023 AIMEE X. ESPINOZA, County Clerk: T CABRERA Published on: DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7594 UNIVERSAL FUNDING 1400 KERN SST APT 4 BAKERSFIELD, CA 93305 Mailing Address: 1400 KERN SST APT 4 BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: ALEJANDRO JULIUS CUARENTA Last name of individual, partner, or name of Corporation, LLC or LP: ALEJANDRO JULIUS CUARENTA 1400 KERN SST APT 4 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: 12/05/2023 Date Statement Expires: 12/05/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: Z ARELLANO DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7580 ANTOJITOS GUANAJUATO 790 E BRUNDAGE LANE BAKERSFIELD, CA 93307 Mailing Address: 2705 ARNOLD ST. BAKERSFIELD, CA 93305 This business is conducted by: INDIVIDUAL SIGNED: MARIA DE LA LUZ MARTINEZ MIRANDA Last name of individual, partner, or name of Corporation, LLC or LP: MARIA DE LA LUZ MARTINEZ MIRANDA 2705 ARNOLD ST. 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: 12/05/2023 Date Statement Expires: 12/05/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7647 MARIA'S CAFE 100 E CALIFORNIA AVE BAKERSFIELD, CA 93307 Mailing Address: 700 N EL RIO DR BAKERSFIELD, CA 93309 This business is conducted by: INDIVIDUAL SIGNED: MARIA ELENA RAMOS MORALES Last name of individual, partner, or name of Corporation, LLC or LP: MARIA DE LA LUZ MARTINEZ MIRANDA 700 N EL RIO DR BAKERSFIELD, CA 93309 The registrant commenced To transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 12/07/2023 Date Statement Expires: 12/07/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: T CABRERA DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7643 WILLYS RECYCLING CENTER 730 EAST CALIFORNIA AVE BAKERSFIELD, CA 93307 Mailing Address: 1401 O'NEILL AVE BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: WILFREDO CRUZ FUENTES Last name of individual, partner, or name of Corporation, LLC or LP: WILFREDO CRUZ FUENTES 1401 O'NEILL AVE BAKERSFIELD, CA 93307 The registrant commenced To transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 12/07/2023 Date Statement Expires: 12/07/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7670 MORENO, REMEDIOS FAMILY CHILD CARE 1111 TAOS WAY BAKERSFIELD, CA 93307 Mailing Address: 1111 TAOS WAY BAKERSFIELD, CA 93307 This business is conducted by: INDIVIDUAL SIGNED: REMEDIOS MORENO Last name of individual, partner, or name of Corporation, LLC or LP: REMEDIO MORENO 1111 TAOS WAY BAKERSFIELD, CA 93307 The registrant commenced To transact business under the fictitious name or names listed above on 03/01/2006 . 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: 12/11/2023 Date Statement Expires: 12/11/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: T CABRERA DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2021-B2294 Business Name you wish to abandon: STEEL TOWING & AUTO DISMANTLING 720 MOUNT VERNON AVE BAKERSFIELD, CA 93307 Mailing address of business: 216 MCKEE RD BAKERSFIELD, CA 93307 Registrant ( s) who wish to abandon the business name: MARIA ZULEMA GARCIA 216 MCKEE RD BAKERSFIELD, CA 93307 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-B2294 Original FBN Statement Filed on: 04/26/2021 This Statement of Abandonment Filed on: 12/11/2023 AIMEE X. ESPINOZA, County Clerk: P DEL VILLAR Published on: DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7679 STEEL TOWING & AUTO DISMANTLING 720 MOUNT VERNON AVE BAKERSFIELD, CA 93307 Mailing Address: P.O BOX 70686 BAKERSFIELD, CA 93387 This business is conducted by: GENERAL PARTNERSHIP SIGNED: REMEDIOS MORENO Last name of individual, partner, or name of Corporation, LLC or LP: MARIA ZULEMA GARCIA 216 MCKEE RD BAKERSFIELD, CA 93307 ROGELIO JORDAN TINOCO GALINDO 216 MCKEE RD BAKERSFIELDE, CA 93307 The registrant commenced To transact business under the fictitious name or names listed above on 04/26/2021 . 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: 12/11/2023 Date Statement Expires: 12/11/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: M HERNANDEZ DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7677 FILE No. 2023-B7678 ANGEL DONUTS PANAMA DONUTS 6515 PANAMA LANE STE 105 BAKERSFIELD, CA 93313 Mailing Address: 6515 PANAMA LANE STE 105 BAKERSFIELD, CA 93313 This business is conducted by: GENERAL PARTNERSHIP SIGNED: HONG KHUN Last name of individual, partner, or name of Corporation, LLC or LP: HONG KHUN 10113 SKILES DR BAKERSFIELD, CA 93311 CHENDA MAO 10113 SKILES DR BAKERSFIELD, CA 93311 The registrant commenced To transact business under the fictitious name or names listed above on 03/05/2016 . 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: 12/11/2023 Date Statement Expires: 12/11/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7677 PROTEIN HUB 10602 MAIN ST STE B LAMONT, CA 93241-2003 Mailing Address: 103 BEAR MOUNTAIN BLVD ARVIN, CA 93203 This business is conducted by: INDIVIDUAL SIGNED: ALFREDO GUERRA GUERRA Last name of individual, partner, or name of Corporation, LLC or LP: ALFREDO GUERRA GUERRA 10602 MAIN ST STE B LAMONT, CA 93241-2003 The registrant commenced To transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 12/11/2023 Date Statement Expires: 12/11/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: P DEL VILLAR DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7688 CAFE CREPAES DE PARIS 1028 TRUXTUN AVE BAKERSFIELD, CA 93301 Mailing Address: 3203 ESPERANZA DR BAKERSFIELD, CA 93313 This business is conducted by: INDIVIDUAL SIGNED: MARTIN LIBERATO FLORES JR Last name of individual, partner, or name of Corporation, LLC or LP: MARTIN LIBERATO FLORES JR 3203 ESPERANZA DR BAKERSFIELD, CA 93313 The registrant commenced To transact business under the fictitious name or names listed above on 10/01/2012 . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code).This Statement filed with the County Clerk of Kern County on: 12/11/2023 Date Statement Expires: 12/11/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: Z ARELLANO DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7682 FUNKY TOWN MINI MART 717 STERLING RD BAKERSFIELD, CA 93306 Mailing Address: 717 STERLING RD BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: ALAA HADDAD Last name of individual, partner, or name of Corporation, LLC or LP: H&Q TABACCO INC 717 STERLING RD BAKERSFIELD, CA 93306 The registrant commenced To transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 12/11/2023 Date Statement Expires: 12/11/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: T CABRERA DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7692 GC DESIGN 2113 CLASSEN ST BAKERSFIELD, CA 93312 Mailing Address: 2113 CLASSEN ST BAKERSFIELD, CA 93312 This business is conducted by: INDIVIDUAL SIGNED: GERSON JOSUA CARRANZA Last name of individual, partner, or name of Corporation, LLC or LP: GERSON JOSUA CARRANZA 2113 CLASSEN ST BAKERSFIELD, CA 93312 The registrant commenced To transact business under the fictitious name or names listed above on N/A . This Fictitious Business Name Statement expires five (5) years from date filed in the Office of the County Clerk, unless it expires earlier. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another under Federal State, or Common Law (See Section 14400 ET SEQ)., Business and Professions Code). This Statement filed with the County Clerk of Kern County on: 12/11/2023 Date Statement Expires: 12/11/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: Z ARELLANO DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7704 E&S GARAGE 8417 TUCANA AVE BAKERSFIELD, CA 93306 Mailing Address: 8417 TUCANA AVE BAKERSFIELD, CA 93306 This business is conducted by: INDIVIDUAL SIGNED: EDUARDO CORONA LOPEZ Last name of individual, partner, or name of Corporation, LLC or LP: EDUARDO CORONA LOPEZ 8417 TUCANA AVE BAKERSFIELD, CA 93306 The registrant commenced To transact business under the fictitious name or names listed above on 11/17/2023 . 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: 12/12/2023 Date Statement Expires: 12/12/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: T CABRERA DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR FICTITIOUS BUSINESS NAME STATEMENT FILE No. 2023-B7703 FIESTA TIME 1002 N CHESTER AVE BAKERSFIELD, CA 93308 Mailing Address: 1002 N CHESTER AVE BAKERSFIELD, CA 93308 This business is conducted by: INDIVIDUAL SIGNED: NANCY LAGUNAS Last name of individual, partner, or name of Corporation, LLC or LP: NANCY LAGUNAS 1002 N CHESTER AVE BAKERSFIELD, CA 93308 The registrant commenced To transact business under the fictitious name or names listed above on 04/01/2023 . 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: 12/12/2023 Date Statement Expires: 12/12/2028 AIMEE X. ESPINOZA , CPA, Auditor-Controller-County Clerk County Clerk By: T CABRERA DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME FILE No. 2020-B1426 Business Name you wish to abandon: FIESTA TIME 1002 N CHESTER AVE BAKERSFIELD, CA 93308 Mailing address of business: 1002 N CHESTER AVE BAKERSFIELD, CA 93308 Registrant ( s) who wish to abandon the business name: BENJAMIN LAGUNAS 965 MAGNOLIA AVE #29 LOS ANGELES, CA 90006 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: 2020-B1426 Original FBN Statement Filed on: 02/24/2020 This Statement of Abandonment Filed on: 12/12/2023 AIMEE X. ESPINOZA, County Clerk: T CABRERA Published on: DECEMBER 15, 22, 29, 2023 / JANUARY 5, 2024 EL POPULAR

Articles in this issue

Links on this page

Archives of this issue

view archives of El Popular News - December 15, 2023