NOTICE OF PETITION TO ADMINISTER ESTATE OF: CHARLES M. HOWELL aka CHUCK HOWELL
CASE NO. PROVA2500006
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of CHARLES M. HOWELL aka CHUCK HOWELL: a petition for probate has been filed by JENNIFER K. HOWELL in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests full authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held FEBRUARY 13, 2025 at 9:00 a.m. at
San Bernardino County Superior Court Fontana District
Department F3 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Jennifer K. Howell:
Mathew Alden (California Bar Number 288429)
255 North D Street Suite 200
San Bernardino, CA 92401
(909) 414-0797
mralden123@gmail.com
Published in the San Bernardino County Sentinel on January 10, 17 & 24, 2025.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVBA 2400829
TO ALL INTERESTED PERSONS: Petitioner: DESTINY VICTORIA LIMAS filed with this court for a decree changing names as follows:
AURELIA MIGUEL RODRIGUEZ to AURELIO ARTURO ORTEGA
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 02/04/2025, Time: 01:30 AM, Department: B1
The address of the court is Superior Court of California, County of San Bernardino, Barstow Courthouse, 25 E. Mountain View Street, Barstow, CA 92311,
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 12/17/2024
Judge of the Superior Court: James R. Baxter
Published in the San Bernardino County Sentinel on January 10, 17, 24 & 31, 2025.
FBN 20240010807
The following entity is doing business primarily in San Bernardino County as
JC3 HOLDINGS 4152 E. AXIS PRIVADO, 101 ONTARIO, CA 91764: KRISTINE S NAVARRETE
Business Mailing Address: 1602 JEDEDIAH PL UPLAND, CA 91784
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: OCTOBER 10, 2024.
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ KRISTINE S NAVARRETE, Owner
Statement filed with the County Clerk of San Bernardino on: 11/27/2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K5079
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel on January 10, 17, 24 & 31, 2025.
FBN 20240010980
The following person is doing business as: HARLEY’S LETTERMAN. 168 S E ST SAN BERNARDINO, CA 92401;[ MAILING ADDRESS 168 S E ST SAN BERNARDINO, CA 92401];
COUNTY OF SAN BERNARDINO
RAMIRO D RIVERA-MONTES
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAMIRO D RIVERA-MONTES, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 04, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 12/20/2024, 12/27/2024, 01/03/2025, 01/10/2025 CNBB51202401MT
NOTICE OF PETITION TO ADMINISTER ESTATE OF: VIVIAN MAESTAS
CASE NO. PROVA2500025
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of VIVIAN MAESTAS:
A PETITION FOR PROBATE has been filed by ANTHONY RICHARD MAESTAS, SR. in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that ANTHONY RICHARD MAESTAS, SR. be appointed as personal representatives to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. F-3 at 9:00 a.m. on February 27, 2025
San Bernardino County Superior Court Fontana District
Department F3 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Anthony Richard Maestas, Sr.:
ANTONIETTE JAUREGUI (SB 192624)
1894 S. COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Fax No: (909) 890-0106
ajprobate@gmail.com
Published in the San Bernardino County Sentinel on January 3, 10 & 17, 2025.
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JIMMY R. GLEASON aka JIM GLEASON
CASE NO. PROVA2500042
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of JIMMY R. GLEASON aka JIM GLEASON: a petition for probate has been filed by DEBORAH A. GLEASON in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that DEBORAH A. GLEASON be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests full authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held FEBRUARY 26, 2025 at 9:00 a.m. at
San Bernardino County Superior Court Fontana District
Department F2 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Deborah A. Gleason:
Mathew Alden (California Bar Number 288429)
255 North D Street Suite 200
San Bernardino, CA 92401
(909) 414-0797
mralden123@gmail.com
Published in the San Bernardino County Sentinel on January 17, 24 & 31, 2025.
CIV SB 2500134
TO ALL INTERESTED PERSONS:
Petitioner DAVID CALLAZO-MONTIEL filed with this court for a decree changing names as follows:
DAVID CALLAZO-MONTIEL to DAVID COLLAZO
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: FEBRUARY 27, 2025
Time: 8:30 a.m.
Department: S26
The address of the court is Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Gilbert G. Ochoa
Judge of the Superior Court.
Filed: January 16, 2025 by Shuai Zhou, Deputy Court Clerk
Published in the San Bernardino County Sentinel on January 17, 24 & 31 and February 7, 2025.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CIV SB 2500108
TO ALL INTERESTED PERSONS:
Petitioner ERICA ENOEX filed with this court for a decree changing names as follows:
CASSIUS ENOEX-BELL to CASSIUS ENOEX
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: FEBRUARY 26 2025
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Gilbert G. Ochoa
Judge of the Superior Court.
Filed: January 17, 2025 by A. Skinner, Deputy Court Clerk
Published in the San Bernardino County Sentinel on January 17, 24 & 31 and February 7, 2025.
FBN 20250000367
The following entity is doing business primarily in San Bernardino County as
WEST COAST PIPE [and] WEST COAST PIPE LINNINGS 2180 NORTH LOCUST AVE RIALTO, CA 92377: STATE PIPE & SUPPLY, INC 183 S CEDAR AVE RIALTO, CA 92376
Business Mailing Address: 2180 NORTH LOCUST AVE RIALTO, CA 92377
The business is conducted by: A CORPORATION registered in California under the number 1475805.
The registrant commenced to transact business under the fictitious business name or names listed above on: JANUARY 1, 1997
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ JUN LEE, President
Statement filed with the County Clerk of San Bernardino on: 01/15/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K3379
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel on January 17, 24 & 31 and February 7, 2025.
FBN 20240011526
The following person is doing business as: TACOS PURO JALISCO SAN BERNARDINO. 145 E HIGHLAND AVE SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
BANDA LA POLVADERA, INC 271 S GILBERT ST FULLERTON, CA 92883 STATE OF INCORPORATION CALIFORNIA ARTICLES OF INCORPORATION 3665281
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ABEL BORRAYO SANDOVAL, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: DECEMBER 17, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/03/2025, 01/10/2025, 01/17/2025, 01/24/2025 CNBB1202501CV
FBN 20240011676
The following person is doing business as: MR BLUES CULTIVATORS. 15009 INDIGO ST ADELANTO, CA 92301;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
PROFICIENT ANTS, LLC 15009 INDIGO ST ADELANTO CA 92301 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202463018842
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESUS VIDAL MORENO, CEO
Statement filed with the County Clerk of San Bernardino on: DECEMBER 19, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/03/2025, 01/10/2025, 01/17/2025, 01/24/2025 CNBB1202502CV
FBN 20240011286
The following person is doing business as: CO2BUSTERS. 427 MAGNOLIA AVE SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 427 MAGNOLIA AVE SAN BERNARDINO, CA 92405];
COUNTY OF SAN BERNARDINO
CARBONTEK SAN BERNARDINO LLC 427 MAGNOLIA AVE SAN BERNARDINO, CA 92405 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202357310561
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EDUARDO A AGUILAR, MAMAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 10, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/03/2025, 01/10/2025, 01/17/2025, 01/24/2025 CNBB1202503MT
FBN 20240011287
The following person is doing business as: USAAUTOSOLUTIONS. 427 MAGNOLIA AVE SAN BERNARDINO, CA 92405;[ MAILING ADDRESS 427 MAGNOLIA AVE SAN BERNARDINO, CA 92405];
COUNTY OF SAN BERNARDINO
CARBONTEK SAN BERNARDINO LLC 427 MAGNOLIA AVE SAN BERNARDINO, CA 92405 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202357310561
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EDUARDO A AGUILAR, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 10, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/03/2025, 01/10/2025, 01/17/2025, 01/24/2025 CNBB1202504MT
FBN 20240011357
The following person is doing business as: NUESTA COMIDA. 11077 HEMLOCK AVE HESPERIA, CA 92345;[ MAILING ADDRESS 11077 HEMLOCK AVE HESPERIA, CA 92345];
COUNTY OF SAN BERNARDINO
BLANCA E PIMENTEL DE GALAN
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BLANCA E PIMENTEL DE GALAN, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 12, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/03/2025, 01/10/2025, 01/17/2025, 01/24/2025 CNBB1202505MT
FBN 20240011550
The following person is doing business as: DM GENERAL STORE. 1435 N WATERMAN AVE STE C SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 1435 N WATERMAN AVE STE C SAN BERNARDINO, CA 92404];
COUNTY OF SAN BERNARDINO
DHAM S DHAM
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DHAM S DHAM, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 18, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/03/2025, 01/10/2025, 01/17/2025, 01/24/2025 CNBB1202506MT
FBN 20240011600
The following person is doing business as: CANELO’S SMOG CHECK. 198 W BASELINE ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 198 W BASELINE STREET SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
CANELO’S SMOG CHECK, LLC 198 W BASELINE ST SAN BERNARDINO, CA 92410 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202464715124
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALANA A. AVILES GONZALEZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 18, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/03/2025, 01/10/2025, 01/17/2025, 01/24/2025 CNBB1202507MT
FBN 20240011603
The following person is doing business as: RODRIGO’S HANDYMAN SERVICE. 2260 W RIALTO AVE SPC #13 SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 2260 W RIALTO AVE SPC #13 SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
RODRIGO RODRIGUEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RODRIGO RODRIGUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 18, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/03/2025, 01/10/2025, 01/17/2025, 01/24/2025 CNBB1202508MT
FBN 20240011619
The following person is doing business as: JA IRON WORK STRUCTURAL. 36936 COMET RD LUCERNE VALLEY, CA 92356;[ MAILING ADDRESS 36936 COMET RD LUCERNE VALLEY, CA 92356];
COUNTY OF SAN BERNARDINO
JUAN M ARTEAGA
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN M ARTEAGA, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 18, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/03/2025, 01/10/2025, 01/17/2025, 01/24/2025 CNBB1202509MT
FBN 20240011781
The following person is doing business as: DGSERVICES. 28027 CLIFTON ST HIGHLAND, CA 92346;[ MAILING ADDRESS 28027 CLIFTON ST HIGHLAND, CA 92346
COUNTY OF SAN BERNARDINO];
DIANA GUSTAFSON
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: DEC 27, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DIANA GUSTAFSON, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 27, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/03/2025, 01/10/2025, 01/17/2025, 01/24/2025 CNBB1202510MT
FBN 20240011747
The following person is doing business as: GALVANS CARGO CONNECT. 381 MONROE ST COLTON, CA 92324;[ MAILING ADDRESS 381 MONROE ST COLTON, CA 92324];
COUNTY OF SAN BERNARDINO
GALVANS CARGO CONNECT LLC 381 MONROE ST COLTON, CA 92324 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202464919990
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ OMAR A GALVAN, CEO
Statement filed with the County Clerk of San Bernardino on: DECEMBER 26, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/03/2025, 01/10/2025, 01/17/2025, 01/24/2025 CNBB1202511MT
FBN 20240011755
The following person is doing business as: EZ DENTAL GROUP OF RIALTO. 228 W BASELINE ROAD RIALTO, CA 92376;[ MAILING ADDRESS 3972 N. WATERMAN AVE 110 SAN BERNARDINO, CA 92404];
COUNTY OF SAN BERNARDINO
SAM DASON DENTAL CORPORATION 3972 N. WATERMAN AVE 110 SAN BERNARDINO CA 92404 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 5700192
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: DEC 01, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SAM DANIEL DASON, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: DECEMBER 26, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/03/2025, 01/10/2025, 01/17/2025, 01/24/2025 CNBB1202512MT
FBN 20240011678
The following person is doing business as: MOBIL CLUTCH REPAIR. 505 TERRACE RD SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 373 S DALLAS AVE SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
FIDEL GEOVANI ALVAREZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JUL 11, 2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FIDEL GEOVANI ALVAREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 19, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/03/2025, 01/10/2025, 01/17/2025, 01/24/2025 CNBB1202513MT
FBN 20240010606
The following person is doing business as: GREENWOOD EXPRESS 10808 FOOTHILL BLVD STE 160- 305 RANCHO CUCAMONGA, CA 91730;[ MALING ADDRESS 10808 FOOTHILL BLVD STE 160- 305 RANCHO CUCAMONGA, CA 91786];
COUNTY OF SAN BERNARDINO
DAVID THEARD
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAVID THEARD, INDIVIDUAL
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 18, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 11/22/2024, 11/29/2024, 12/06/2024, 12/13/2024 CNBB47202415MT CORRECTION DATES 01/03/2025, 01/10/2025, 01/17/2025, 01/24/2025
FBN 20240010690
The following person is doing business as: THE MAGIC CLAW 1712 W HIGHLAND AVE SAN BERNARDINO, CA 92411;[ MALING ADDRESS 1160 N MULBERRY AVE RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
LILLIAN E MONTEJO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LILLIAN E MONTEJO
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 20, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 11/22/2024, 11/29/2024, 12/06/2024, 12/13/2024 CNBB47202414MT CORRECTION DATES 01/03/2025, 01/10/2025, 01/17/2025, 01/24/2025
FBN 20240010457
The following person is doing business as: CHICAS FASHION BY MARY. 7590 JUNIPER AVE FONTANA, CA 92336;[ MAILING ADDRESS 7590 JUNIPER AVE FONTANA, CA 92336];
COUNTY OF SAN BERNARDINO
MARIBEL ESCARENO GUTIERREZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: NOV 12, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARIBEL ESCARENO GUTIERREZ
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 12, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 11/22/2024, 11/29/2024, 12/06/2024, 12/13/2024 CNBB47202407MT CORRECTION DATES 01/03/2025, 01/10/2025, 01/17/2025, 01/24/2025
FBN 20240010225
The following person is doing business as: CRAMP PROPERTIES LLC 1370 NORTH D STREET #109 SAN BERNARDINO, CA 92405;[ MALING ADDRESS 1370 NORTH D STREET #109 SAN BERNARDINO, CA 92405];
COUNTY OF SAN BERNARDINO
CRAMP PROPERTIES, LLC 1370 NORTH D STREET #109 SAN BERNARDINO, CA 92405 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 201409310216
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 11, 2014
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ APRIL CALLISON, MANAGER
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 05, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 11/22/2024, 11/29/2024, 12/06/2024, 12/13/2024 CNBB47202405MT CORRECTION DATES 01/03/2025, 01/10/2025, 01/17/2025, 01/24/2025
FBN 20240010549
The following person is doing business as: CP FORENSIC TAX & BOOKKEEPING SERVICES 5857 PINE AVENUE SUITE B CHINO HILLS, CA 91709;[ MALING ADDRESS 5857 PINE AVENUE SUITE B CHINO HILLS, CA 91709];
COUNTY OF SAN BERNARDINO
COURTNEY M. PETERO; MALIK CAMPBELL
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ COURTNEY M. PETERO, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 14, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 11/22/2024, 11/29/2024, 12/06/2024, 12/13/2024 CNBB47202404MT CORRECTION DATES 01/03/2025, 01/10/2025, 01/17/2025, 01/24/2025
FBN 20240010435
The following person is doing business as: JUNIPER STUDIOS 1353 W MILL ST SUITE 111PMB 1001 SAN BERNARDINO, CA 92410;[ MALING ADDRESS 1353 W MILL ST SUITE 111PMB 1001 SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
ERIKA D GARCIA
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ERIKA D GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 12, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 11/22/2024, 11/29/2024, 12/06/2024, 12/13/2024 CNBB47202401MT CORRECTION DATES 01/03/2025, 01/10/2025, 01/17/2025, 01/24/2025
FBN 20240010587
The following person is doing business as: CLEAR CHOICE ROOFING 208 AMBER CT REDLANDS, CA 92374;[ MALING ADDRESS 208 AMBER CT REDLANDS, CA 92374];
COUNTY OF SAN BERNARDINO
PAUL BATO, OWNER
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PAULL BATO, OWNER
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 15, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 11/22/2024, 11/29/2024, 12/06/2024, 12/13/2024 CNBB47202403MT CORRECTION DATES 01/03/2025, 01/10/2025, 01/17/2025, 01/24/2025
FBN 20240008100
The following person is doing business as: GALAVIZ AUTO SALES 181 E. D ST COLTON, CA 92324;[ MALING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
GALAVIZ AUCTIONS LLC 181 E D ST COLTON, CA 92324 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202253116038
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: SEPTEMBER 09, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DENISE FABIOLA GALAVIZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 12, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 10/04/2024, 10/11/2024, 10/18/2024 & 10/25/2024 CNBB47202401MT CORRECTION DATES 01/03/2025, 01/10/2025, 01/17/2025, 01/24/2025
FBN 20240009946
The following person is doing business as: ALPHA WELDING. 1319 W. 48TH ST. SAN BERNARDINO, CA 92407;[ MAILING ADDRESS 1319 W. 48TH ST. SAN BERNARDINO, CA 92407];
COUNTY OF SAN BERNARDINO
FRANCISCO HIGUERA; BRENDA B. HIGUERA
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRENDA B. HIGUERA, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 28, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 11/08/2024, 11/15/2024, 11/22/2024, 11/29/2024 CNBB45202406MT CORRECTION DATES 12/27/2024, 01/03/2025, 01/10/2025 & 01/17/2025
FBN 20240010346 STATEMENT OF ABANDONMENT OF USE OF FICTCIOUS BUSINESS NAME STATEMENT
The following person is doing business as: EL TORO MARKET. 2868 W RIALTO AVE RIALTO, CA 92376;[ MAILING ADDRESS 2868 W RIALTO AVE RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
EL TORO CARNICERIA INC. 2868 W RIALTO AVE RIALTO, CA 92376 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION C3985018
The business is conducted by: A CORPORATION. The fictitious business name referred to above was filed on 02/23/2022. Original File #20220001661. The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 01, 2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CESAR GARCIA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 07, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 11/08/2024, 11/15/2024, 11/22/2024, 11/29/2024 CNBB45202408MT CORRECTION DATES 12/27/2024, 01/03/2025, 01/10/2025 & 01/17/2025
FBN 20240009968
The following person is doing business as: IMPECCABLE DESIGNZZ. 11798 WHITE AVE UNIT 8 ADELANTO, CA 92301;[ MAILING ADDRESS P.O. BOX 3496 VICTORVILLE, CA 92393];
COUNTY OF SAN BERNARDINO
ARTYONA ROSE A RAYNOLDS-HARDY
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: OCT 21, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ARTYONA ROSE A RAYNOLDS-HARDY, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 29, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 11/08/2024, 11/15/2024, 11/22/2024, 11/29/2024 CNBB45202411MT CORRECTION DATES 12/27/2024, 01/03/2025, 01/10/2025 & 01/17/2025
FBN 20240009846
The following person is doing business as: ROMERO’S SALES PARTS SERVICES. 15033 VALLEY BLVD FONTANA, CA 92335;[ MAILING ADDRESS 15033 VALLEY BLVD FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
CECILIA ROMERO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CECILIA ROMERO, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 24, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 11/08/2024, 11/15/2024, 11/22/2024, 11/29/2024 CNBB45202404MT CORRECTION DATES 12/27/2024, 01/03/2025, 01/10/2025 & 01/17/2025
FBN 20240009856
The following person is doing business as: GRAVITY FLEET TRUCK AND TRAILER SERVICE LLC. 1184 N ACACIA AVE RIALTO, CA 92376;[ MAILING ADDRESS 1184 N ACACIA AVE RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
GRAVITY FLEET TRUCK AND TRAILER LLC 1184 N ACACIA AVE RIALTO, CA 92376 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: OCT 21, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE A GUTIERREZ JR, CEO
Statement filed with the County Clerk of San Bernardino on: OCTOBER 24, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 12/27/2024, 01/03/2025, 01/07/2025, 01/11/2025 CNBB44202406MT CORRECTION DATES 12/27/2024, 01/03/2025, 01/10/2025 & 01/17/2025
FBN 20240009965
The following person is doing business as: HMR ENTERPRISE. 277 COWAN ST. COLTON, CA 92324 277 COWAN ST. COLTON, CA 92324;[ MAILING ADDRESS 277 COWAN ST. COLTON, CA 92324];
COUNTY OF SAN BERNARDINO
HARRY KRIS Q. RAMA
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HARRY KRIS Q. RAMA
Statement filed with the County Clerk of San Bernardino on: OCTOBER 28, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 11/01/2024, 11/08/2024, 11/15/2024, 11/22/2024 CNBB44202403MT CORRECTION DATES 12/27/2024, 01/03/2025, 01/10/2025 & 01/17/2025
FBN 20240009418
The following person is doing business as: MEADOWBROOK APOSTOLIC CHURCH. 179 E KING ST SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 4616 GARDENA DR RIVERSIDE, CA 92506];
COUNTY OF SAN BERNARDINO
APOLISTIC ASSEMBLY OF THE FAITH IN CHRIST JESUS 5401 CITRUS AVE FONTANA, CA 92336 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 138432
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSEPH LOZANO LOPEZ, PRESIDENT/CEO
Statement filed with the County Clerk of San Bernardino on: OCTOBER 15, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 11/01/2024, 11/08/2024, 11/15/2024, 11/22/2024 CNBB44202401MT CORRECTION DATES 12/27/2024, 01/03/2025, 01/10/2025 & 01/17/2025
FBN 20240009775
The following person is doing business as: STOP E ST MARKET. 1152 N E ST SUITE B SAN BERNARDINO, CA 92401;[ MAILING ADDRESS 1152 N E ST SUITE B SAN BERNARDINO, CA 92401];
COUNTY OF SAN BERNARDINO
FGMD LLC 4235 UNIVERSITY PKWY STE# 101 SAN BERNARDINO, CA 92047 STATE ORGANIZATION CA ARTICLES OFORGANIZATION 202462611320
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FAHED G MOHANNA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 22, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 11/01/2024, 11/08/2024, 11/15/2024, 11/22/2024 CNBB44202411MT CORRECTION DATES 12/27/2024, 01/03/2025, 01/10/2025 & 01/17/2025
FBN 20240009683
The following person is doing business as: MANE PHASE. 11553 FOOTHILL BLVD SUITE #37 RANCHO CUCAMONGA, CA 91739;[ MAILING ADDRESS 1310 S RIVERISDE AVE SUITE 3F-327 RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
MANE PHASE L.L.C. 1310 S RIVERSIDE AVE SUITE 3F-327 RIALTO, CA 92376 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 201910610550;
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHRISTINA M INZUNZA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 21, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 10/25/2024, 11/01/2024, 11/08/2024, 11/15/2024 CNBB43202409MT CORRECTION DATES 12/27/2024, 01/03/2025, 01/10/2025 & 01/17/2025
FBN 20240009603
The following person is doing business as: SEÑOR CREPAS. 16150 OWEN ST FONTANA, CA 92335;[ MAILING ADDRESS 458 E 55TH ST LONG BEACH, CA 90805];
COUNTY OF SAN BERNARDINO
MR.KREPE, LLC 458 E 55TH ST LONG BEACH, CA 90805 STATE OF INCORPORATION CA ARTICLES OF ORGANIZATION 202359312454
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NESTOR TORRES CARDENAS, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 18, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 10/25/2024, 11/01/2024, 11/08/2024, 11/15/2024 CNBB43202406MT CORRECTION DATES 12/27/2024, 01/03/2025, 01/10/2025 & 01/17/2025
FBN 20240009288
The following person is doing business as: TIRE TECH. 528 TEXAS ST REDLANDS, CA 92374;[ MAILING ADDRESS 528 TEXAS ST REDLANDS, CA 92374];
COUNTY OF SAN BERNARDINO
FELIPE LOERA HUERTA.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FELIPE LOERA HUERTA, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 11, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 10/25/2024, 11/01/2024, 11/08/2024, 11/15/2024 CNBB43202403MT CORRECTION DATES 12/27/2024, 01/03/2025, 01/10/2025 & 01/17/2025
FBN 2024009689
The following person is doing business as: THE NORTH FREEZE DRY 2644 PACIFIC ST HIGHLAND, CA 92346;[ MAILING ADDRESS 2644 PACIFIC ST HIGHLAND, CA 92346];
COUNTY OF SAN BERNARDINO
ANA M GONZALEZ MONTALVO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANA M GONZALEZ MONTALVO, OWNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 21, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 10/25/2024, 11/01/2024, 11/08/2024, 11/15/2024 CNBB43202401MT CORRECTION DATES 12/27/2024, 01/03/2025, 01/10/2025 & 01/17/2025
FBN 20240009601
The following person is doing business as: 1 PERCENT BAIL BONDS. 165 W HOSPITALITY LN SUITE #19D SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 11750 MOUNT VERNON AVE APT. P161 GRAND TERRACE, CA 92408];
COUNTY OF SAN BERNARDINO
NX2 SOLUTIONS LLC 11750 MOUNT VERNON AVE APT. P161 GRAND TERRACE, CA 92313 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202014910612
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAKE D HERNANDEZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 18, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 10/25/2024, 11/01/2024, 11/08/2024, 11/15/2024 CNBB43202407MT CORRECTION DATES 12/27/2024, 01/03/2025, 01/10/2025 & 01/17/2025
FBN 20240000075
The following person is doing business as: TOP FLIGHT. 1055 SOUTH RIVERISDE AVE RIALTO, CA 92376;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
RVKCS, INC 1055 SOUTH RIVERSIDE AVE RIALTO, CA 92376 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6040994
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANHAUR SHARIF GARCIA TARABAY, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: JANUARY 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/10/2025, 01/17/2025, 01/24/2025, 01/31/2025 CNBB2202501CV
FBN 202500000131
The following person is doing business as: SAVINA’S TRUCKING. 14384 IVY AVE FONTANA, CA 92335;[ MAILING ADDRESS 14384 IVY AVE FONTANA, CA 92335];
COUNTY OF SAN BERNARDINO
SAVINA’S TRUCKING LLC 14384 IVY AVE FONTANA CA 92335 STATE OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EMMA W CABRERA, CEO
Statement filed with the County Clerk of San Bernardino on: JANUARY 07, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/10/2025, 01/17/2025, 01/24/2025, 01/31/2025 CNBB2202502MT
FBN 20250000163
The following person is doing business as: P & C HOMECARE & MAINTENANCE LLC. 10855 CHURCH STREET #2102 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 10855 CHURCH STREET #2102 RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
P & C HOME CARE & MAINTENANCE 10855 CHURCH STREET #2102 RANCHO CUCAMONGA, CA 91730 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION CA
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 01, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CANDICE FREIS, VICE PRESIDENT
Statement filed with the County Clerk of San Bernardino on: JANUARY 08, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/10/2025, 01/17/2025, 01/24/2025, 01/31/2025 CNBB2202503MT
FBN 2025000157
The following person is doing business as: FAMILY INCOME TAX. 1007 E COOLEY DR #117 COLTON, CA 92324;[ MAILING ADDRESS 1007 E COOLEY DR #117 COLTON, CA 92324];
COUNTY OF SAN BERNARDINO
JESUS OCHOA
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: JAN 06, 2025
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESUS OCHOA, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 08, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/10/2025, 01/17/2025, 01/24/2025, 01/31/2025 CNBB220254MT
FBN 20240011636 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: PREMUIM POOL FINISHES. 9851 8TH ST. UNIT M RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 9851 8TH ST. UNIT M RANCHO CUCAMONGA, CA 91730];
COUNTY OF SAN BERNARDINO
PREMIUM POOL FINISHES LLC 9851 8TH ST. UNIT M RANCHO CUCAMONGA, CA 91730 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202033710395; 9851 8TH ST. UNIT M RANCHO CUCAMONGA, CA 91730; 9851 8TH ST. UNIT M RANCHO CUCAMONGA, CA 91730.
The business is conducted by: A LIMITED LIABILITY COMPANY. The fictitious business name referred to above was filed on 03/16/2021. Original File #20210002610 The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LARRY WALTERS, OWNER/ MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 19, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/10/2025, 01/17/2025, 01/24/2025, 01/31/2025 CNBB2202505MT
FBN 20240011606
The following person is doing business as: PREMIUM POOL FINISHES. 5630 W MISSION BLVD ONTARIO, CA 91762;[ MAILING ADDRESS 5630 W MISSION BLVD ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
PREMIUM POOL FINISHES LLC 9851 8TH ST. UNIT M RANCHO CUCAMONGA, CA 91730 STATE OF ORGANIZATION CA ARTICLES OF ORGANIZATION 202033710395
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROBERTO PEREZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 18, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/10/2025, 01/17/2025, 01/24/2025, 01/31/2025 CNBB2202506MT
FBN 20240011567
The following person is doing business as: SOK SREYNANH HOPE AND FAITH. 31 E CITRUS AVE REDLANDS, CA 92373;[ MAILING ADDRESS 31 E CITRUS AVE REDLANDS, CA 92373];
COUNTY OF SAN BERNARDINO
CAROL A AVALOS
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CAROL A AVALOS, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 18, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/10/2025, 01/17/2025, 01/24/2025, 01/31/2025 CNBB2202507MT
FBN 20250000010
The following person is doing business as: LUXURY HAIR EXTENSIONS & SALON #2. 658 BLOOMINGTON AVE #203 RIALTO, CA 92376;[ MAILING ADDRESS 658 BLOOMINGTON AVE #203 RIALTO, CA 92376];
COUNTY OF SAN BERNARDINO
EBONY L BECK
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EBONY L BECK, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 02, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/10/2025, 01/17/2025, 01/24/2025, 01/31/2025 CNBB2202508MT
FBN 20240011797
The following person is doing business as: NATURAL DENTAL LAB. 11048 REMINGTON CT ADELANTO, CA 92301;[ MAILING ADDRESS 11048 REMINGTON CT ADELANTO, CA 92301];
COUNTY OF SAN BERNARDINO
WILSON HERRERA FLORES; NUVIA S SANCHEZ
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ WILSON HERRERA FLORES, HUSBAND
Statement filed with the County Clerk of San Bernardino on: DECEMBER 30, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/10/2025, 01/17/2025, 01/24/2025, 01/31/2025 CNBB2202509MT
FBN 20240011702
The following person is doing business as: ROGELIO’S WOODWORK. 831 W ORANGE ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 831 W ORANGE ST SAN BERNARDINO, CA 92410];
COUNTY OF SAN BERNARDINO
ROGELIO AYALA ALVAREZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROGELIO AYALA ALVAREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: DECEMBER 23, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/10/2025, 01/17/2025, 01/24/2025, 01/31/2025 CNBB2202510MT
FBN 20250000029
The following person is doing business as: SUPERHERO POOL AND SPA SERVICE. 14975 ORCHID AVE FONTANA, CA 92335;[ MAILING ADDRESS P.O BOX 2776 FONTANA, CA 92334];
COUNTY OF SAN BERNARDINO
MILTON MARROQUIN
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MILTON MARROQUIN, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 02, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/10/2025, 01/17/2025, 01/24/2025, 01/31/2025 CNBB2202511MT
FBN 20240011800
The following person is doing business as: T & J MARKET. 7100 VICTORIA AVE HIGHLAND, CA 92346;[ MAILING ADDRESS 7100 VICTORIA AVE HIGHLAND, CA 92346];
COUNTY OF SAN BERNARDINO
SEDER & DIAD ASSOCIATES, INC. 7100 VICTORIA AVE HIGHLAND CA 92346 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 92346
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SAMER F DIAB, CFO
Statement filed with the County Clerk of San Bernardino on: DECEMBER 30, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/10/2025, 01/17/2025, 01/24/2025, 01/31/2025 CNBB2202512MT
FBN 20250000011
The following person is doing business as: EXPRESS REGISTRATION RENEWAL. 19086 VALLEY BLVD BLOOMINGTON, CA 92316;[ MAILING ADDRESS P.O BOX 884 FONTANA, CA 92334];
COUNTY OF SAN BERNARDINO
EXTRA MILE DELIVERY, INC. 19086 VALLEY BLVD BLOOMINGTON CA 92316 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 3983073
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE L MONZON RODRIGUEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: JANUARY 02, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/10/2025, 01/17/2025, 01/24/2025, 01/31/2025 CNBB2202513MT
FBN 20240011830
The following person is doing business as: ANDREW LLC. 3121 E SILVER SKY DR ONTARIO, CA 91762;[ MAILING ADDRESS 3121 E SILVER SKY DR ONTARIO, CA 91762];
COUNTY OF SAN BERNARDINO
FESTIVAL FOOD USA, INC. 3121 E SILVER SKY DR ONTARIO, CA 91762 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 4698080
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FRANCISCO JAVIER NAVARRO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: DECEMBER 30, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/10/2025, 01/17/2025, 01/24/2025, 01/31/2025 CNBB2202514MT
FBN 20250000053
The following person is doing business as: STACK DONT SPEND. 1676 E 6TH ST ONTARIO, CA 91764;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA, CA 92701];
COUNTY OF SAN BERNARDINO
HONESTY J RAMIREZ SALGADO 1676 E 6TH ST ONTARIO, CA 91764.
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HONESTY J RAMIREZ SALGADO, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 02, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/10/2025, 01/17/2025, 01/24/2025, 01/31/2025 CNBB2202515CV
FBN 20240010252
The following person is doing business as: LORENA’S MEXICAN FOOD. 73741 29 PALMS HWY TWENTYNINE PALMS, CA 92277;[ MAILING ADDRESS 73741 29 PALMS HWY TWENTYNINE PALMS, CA 92277];
COUNTY OF SAN BERNARDINO
LORENA’S KITCHEN AUTHENTIC MEXICAN FOOD, INC. 73741 29 PALMS HWY TWENTY NINE PALMS CA 92277 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 6435760
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MODESTO CARLOS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 05, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 11/15/2024, 11/22/2024, 11/29/2024, 12/06/2024 CNBB46202408MT CORRECTION DATES 01/10/2025, 01/17/2025, 01/24/2025, 01/31/2025
FBN 20240009288
The following person is doing business as: TIRE TECH. 528 TEXAS ST REDLANDS, CA 92374;[ MAILING ADDRESS 528 TEXAS ST REDLANDS, CA 92374];
COUNTY OF SAN BERNARDINO
PENNYLOT ENTERPRISES, LLC. 690 TEAKWOOD AVE RIALTO, CA 92376 STATE OF ORGANIZATION NEVADA ARTICLES OFORGANIZATION 202463819798
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EDUARDO LOERA GUTIERREZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: OCTOBER 11, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 10/18/2024, 10/25/2024, 11/01/2024, 11/08/2024 CNBB42202416MT CORRECTION DATES 01/10/2025, 01/17/2025, 01/24/2025 & 01/31/2025
FBN 20240009049
The following person is doing business as: MODERN STAGING 1 13841 ROSWELL AVE #E91710 CHINO, CA 91710;[ MAILING ADDRESS 13837 STAR BURRY AVE CORONA, CA 92880];
COUNTY OF SAN BERNARDINO
ARONE H LUNG; JASON LUNG
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ARONE H LUNG, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 07, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 10/11/2024, 10/18/2024, 10/25/2024, 11/01/2024 CNBB41202428MT CORRECTION 12/20/2024,12/27/2024,01/03/2025 &01/10/2025
FBN 20240010358
The following person is doing business as: TONY’S BARBECUE AND CEBUCHON. 4024 GRAND AVE SUITE 102 CHINO, CA 91710;[ MAILING ADDRESS 4024 GRAND AVENUE SUITE 102 CHINO CA 91710];
COUNTY OF SAN BERNARDINO
ASIAN FIREGRILL, INC. 4024 GRAND AVE SUITE 102 CHINO CA 91710 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 5151529
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VOLTAIRE ALFONSO, CFO
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 07, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 11/15/2024, 11/22/2024, 11/29/2024, 12/06/2024 CNBB46202404MT CORRECTION DATES 12/27/2024,01/03/2025 &01/10/2025 & 01/17/2025
FBN 20250000053
The following person is doing business as: STACK DON’T SPEND 1676 E 6TH ST ONTARIO, CA 91764 ;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA CA 92701];
COUNTY OF SAN BERNARDINO
HONESTY J RAMIREZ SALGADO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HONESTY J RAMIREZ SALGADO, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 02, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202501CV
FBN 20250000336
The following person is doing business as: SH SILVER DESIGNS. 255 OAK DRIVE APT 2 LAKE ARROWEAD, CA 92352;[ MAILING ADDRESS PO BOX 90614 SAN BERNARDINO CA 92427];
COUNTY OF SAN BERNARDINO
SYLVIA I.M. HERNANDEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SYLVIA I.M. HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 14, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202509MT
FBN 20240010921
The following person is doing business as: ALTA LOMA PLUMBING; RANCHO CUCAMONGA PLUMBING 10722 ARROW RTE UNIT 812 RANCHO CUCAMONGA CA 91730;[ MAILING ADDRESS 10722 ARROW RTE UNIT 812 RANCHO CUCAMONGA CA 91730];
COUNTY OF SAN BERNARDINO
TOMMY L DISARIO; KAREN R DISARIO
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 01, 1980
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TOMMY L DISARIO
Statement filed with the County Clerk of San Bernardino on: DECEMBER 03, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202508MT
FBN 20250000354
The following person is doing business as: PRESTIGE CAR SALES 854 W VALLEY BLVD BLOOMINGTON CA 92316;[ MAILING ADDRESS 854 W VALLEY BLVD BLOOMINGTON CA 92316];
COUNTY OF SAN BERNARDINO
PRESTIGE’S BEST SELLER 854 W VALLEY BLVD BLOOMINGTON CA 92316 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 02, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAUL MANUEL VILLAGOMEZ LINARES, CEO
Statement filed with the County Clerk of San Bernardino on: JANUARY 14, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202507MT
FBN 20250000364
The following person is doing business as: BREAK IT DOWN SERVICE LLC 3684 N TAMARIND AVE RIALTIO CA 92377;[ MAILING ADDRESS 3684 N TAMARIND AVE RIALTIO CA 92377];
COUNTY OF SAN BERNARDINO
BREAK IT DOWN SERVICE LLC 3684 N TAMARIND AVE RIALTIO CA 92377 STATE OF ORGANIZATION CA The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAY 05, 2023
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SERGIO DIAZ, CEO
Statement filed with the County Clerk of San Bernardino on: JANUARY 14, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 underfederal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202506MT
FBN 20250000199
The following person is doing business as: VIVIOSITY HEALTH, LLC 7745 BOULDER AVE 356 HIGHLAND CA 92346;[ MAILING ADDRESS 7745 BOULDER AVE 356 HIGHLAND CA 92346];
COUNTY OF SAN BERNARDINO
VIVOSITY HEALTH, LLC 7745 BOULDER AVE 356 HIGHLAND CA 92346 STATE ORGANIZATION CA ARTICLES OF ORGANIZATION 202565119046
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SANDY WILLIAMS, VICE PRESIDENT
Statement filed with the County Clerk of San Bernardino on: JANUARY 09, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202505MT
FBN 20250000074
The following person is doing business as: JM HATZ 1537 E FAIRFIELD CT APT 3 ONTARIO CA 91761;[ MAILIG ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA CA 92701];
COUNTY OF SAN BERNARDINO
JUAN M MURILLO OROZCO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN M MURILLO OROZCO, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202504MT
FBN 20250000230
The following person is doing business as: MAKEITHAPPEN REALTY 4717 N E ST SAN BERNARDINO CA 92407;[ MAILING ADDRESS 4717 N E ST SAN BERNARDINO CA 92407];
COUNTY OF SAN BERNARDINO
GEORGE L SERRANO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 01, 2007
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GEORGE L SERRANO
Statement filed with the County Clerk of San Bernardino on: JANUARY 10, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202503MT
FBN 20250000038
The following person is doing business as: GUARDADO’S AUTO DETAILING 662 E G ST ONTARIO, CA 91764;[ MAILING ADDRESS 311 W CIVIC CENTER SANTA ANA, CA 90670];
COUNTY OF SAN BERNARDINO
ARIEL A. GUARDADO ORODNEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ARIEL A. GUARDADO ORODNEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 02, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202502MT
New Sentinel Legal Notices January 17
NOTICE OF PETITION TO ADMINISTER ESTATE OF: VIVIAN MAESTAS
CASE NO. PROVA2500025
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of VIVIAN MAESTAS:
A PETITION FOR PROBATE has been filed by ANTHONY RICHARD MAESTAS, SR. in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that ANTHONY RICHARD MAESTAS, SR. be appointed as personal representatives to administer the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. F-3 at 9:00 a.m. on February 27, 2025
San Bernardino County Superior Court Fontana District
Department F3 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Anthony Richard Maestas, Sr.:
ANTONIETTE JAUREGUI (SB 192624)
1894 S. COMMERCENTER WEST, SUITE 108
SAN BERNARDINO, CA 92408
Telephone No: (909) 890-2350
Fax No: (909) 890-0106
ajprobate@gmail.com
Published in the San Bernardino County Sentinel on January 3, 10 & 17, 2025.
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JIMMY R. GLEASON aka JIM GLEASON
CASE NO. PROVA2500042
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of JIMMY R. GLEASON aka JIM GLEASON: a petition for probate has been filed by DEBORAH A. GLEASON in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that DEBORAH A. GLEASON be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests full authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held FEBRUARY 26, 2025 at 9:00 a.m. at
San Bernardino County Superior Court Fontana District
Department F2 – Fontana
17780 Arrow Boulevard
Fontana, CA 92335
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Deborah A. Gleason:
Mathew Alden (California Bar Number 288429)
255 North D Street Suite 200
San Bernardino, CA 92401
(909) 414-0797
mralden123@gmail.com
Published in the San Bernardino County Sentinel on January 17, 24 & 31, 2025.
CIV SB 2500134
TO ALL INTERESTED PERSONS:
Petitioner DAVID CALLAZO-MONTIEL filed with this court for a decree changing names as follows:
DAVID CALLAZO-MONTIEL to DAVID COLLAZO
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: FEBRUARY 27, 2025
Time: 8:30 a.m.
Department: S26
The address of the court is Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Gilbert G. Ochoa
Judge of the Superior Court.
Filed: January 16, 2025 by Shuai Zhou, Deputy Court Clerk
Published in the San Bernardino County Sentinel on January 17, 24 & 31 and February 7, 2025.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CIV SB 2500108
TO ALL INTERESTED PERSONS:
Petitioner ERICA ENOEX filed with this court for a decree changing names as follows:
CASSIUS ENOEX-BELL to CASSIUS ENOEX
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: FEBRUARY 26 2025
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415
IT IS FURTHER ORDERED that a copy of this order be published in the San Bernardino County Sentinel in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Gilbert G. Ochoa
Judge of the Superior Court.
Filed: January 17, 2025 by A. Skinner, Deputy Court Clerk
Published in the San Bernardino County Sentinel on January 17, 24 & 31 and February 7, 2025.
FBN 20250000367
The following entity is doing business primarily in San Bernardino County as
WEST COAST PIPE [and] WEST COAST PIPE LINNINGS 2180 NORTH LOCUST AVE RIALTO, CA 92377: STATE PIPE & SUPPLY, INC 183 S CEDAR AVE RIALTO, CA 92376
Business Mailing Address: 2180 NORTH LOCUST AVE RIALTO, CA 92377
The business is conducted by: A CORPORATION registered in California under the number 1475805.
The registrant commenced to transact business under the fictitious business name or names listed above on: JANUARY 1, 1997
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130). I am also aware that all information on this statement becomes Public Record upon filing.
/s/ JUN LEE, President
Statement filed with the County Clerk of San Bernardino on: 01/15/2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy K3379
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel on January 17, 24 & 31 and February 7, 2025.
FBN 20240009288
The following person is doing business as: TIRE TECH. 528 TEXAS ST REDLANDS, CA 92374;[ MAILING ADDRESS 528 TEXAS ST REDLANDS, CA 92374];
COUNTY OF SAN BERNARDINO
PENNYLOT ENTERPRISES, LLC. 690 TEAKWOOD AVE RIALTO, CA 92376 STATE OF ORGANIZATION NEVADA ARTICLES OFORGANIZATION 202463819798
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EDUARDO LOERA GUTIERREZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: OCTOBER 11, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 10/18/2024, 10/25/2024, 11/01/2024, 11/08/2024 CNBB42202416MT CORRECTION DATES 01/10/2025, 01/17/2025, 01/24/2025 & 01/31/2025
FBN 20240009049
The following person is doing business as: MODERN STAGING 1 13841 ROSWELL AVE #E91710 CHINO, CA 91710;[ MAILING ADDRESS 13837 STAR BURRY AVE CORONA, CA 92880];
COUNTY OF SAN BERNARDINO
ARONE H LUNG; JASON LUNG
The business is conducted by: A GENERAL PARTNERSHIP.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ARONE H LUNG, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: OCTOBER 07, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 10/11/2024, 10/18/2024, 10/25/2024, 11/01/2024 CNBB41202428MT CORRECTION 12/20/2024,12/27/2024,01/03/2025 &01/10/2025
FBN 20240010358
The following person is doing business as: TONY’S BARBECUE AND CEBUCHON. 4024 GRAND AVE SUITE 102 CHINO, CA 91710;[ MAILING ADDRESS 4024 GRAND AVENUE SUITE 102 CHINO CA 91710];
COUNTY OF SAN BERNARDINO
ASIAN FIREGRILL, INC. 4024 GRAND AVE SUITE 102 CHINO CA 91710 STATE OF INCORPORATION CA ARTICLES OF INCORPORATION 5151529
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VOLTAIRE ALFONSO, CFO
Statement filed with the County Clerk of San Bernardino on: NOVEMBER 07, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 11/15/2024, 11/22/2024, 11/29/2024, 12/06/2024 CNBB46202404MT CORRECTION DATES 12/27/2024,01/03/2025 &01/10/2025 & 01/17/2025
FBN 20250000053
The following person is doing business as: STACK DON’T SPEND 1676 E 6TH ST ONTARIO, CA 91764 ;[ MAILING ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA CA 92701];
COUNTY OF SAN BERNARDINO
HONESTY J RAMIREZ SALGADO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HONESTY J RAMIREZ SALGADO, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 02, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202501CV
FBN 20250000336
The following person is doing business as: SH SILVER DESIGNS. 255 OAK DRIVE APT 2 LAKE ARROWEAD, CA 92352;[ MAILING ADDRESS PO BOX 90614 SAN BERNARDINO CA 92427];
COUNTY OF SAN BERNARDINO
SYLVIA I.M. HERNANDEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SYLVIA I.M. HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 14, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202509MT
FBN 20240010921
The following person is doing business as: ALTA LOMA PLUMBING; RANCHO CUCAMONGA PLUMBING 10722 ARROW RTE UNIT 812 RANCHO CUCAMONGA CA 91730;[ MAILING ADDRESS 10722 ARROW RTE UNIT 812 RANCHO CUCAMONGA CA 91730];
COUNTY OF SAN BERNARDINO
TOMMY L DISARIO; KAREN R DISARIO
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 01, 1980
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TOMMY L DISARIO
Statement filed with the County Clerk of San Bernardino on: DECEMBER 03, 2024
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202508MT
FBN 20250000354
The following person is doing business as: PRESTIGE CAR SALES 854 W VALLEY BLVD BLOOMINGTON CA 92316;[ MAILING ADDRESS 854 W VALLEY BLVD BLOOMINGTON CA 92316];
COUNTY OF SAN BERNARDINO
PRESTIGE’S BEST SELLER 854 W VALLEY BLVD BLOOMINGTON CA 92316 STATE OF INCORPORATION CA
The business is conducted by: A CORPORATION.
The registrant commenced to transact business under the fictitious business name or names listed above on: FEB 02, 2024
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAUL MANUEL VILLAGOMEZ LINARES, CEO
Statement filed with the County Clerk of San Bernardino on: JANUARY 14, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202507MT
FBN 20250000364
The following person is doing business as: BREAK IT DOWN SERVICE LLC 3684 N TAMARIND AVE RIALTIO CA 92377;[ MAILING ADDRESS 3684 N TAMARIND AVE RIALTIO CA 92377];
COUNTY OF SAN BERNARDINO
BREAK IT DOWN SERVICE LLC 3684 N TAMARIND AVE RIALTIO CA 92377 STATE OF ORGANIZATION CA The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: MAY 05, 2023
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SERGIO DIAZ, CEO
Statement filed with the County Clerk of San Bernardino on: JANUARY 14, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 underfederal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202506MT
FBN 20250000199
The following person is doing business as: VIVIOSITY HEALTH, LLC 7745 BOULDER AVE 356 HIGHLAND CA 92346;[ MAILING ADDRESS 7745 BOULDER AVE 356 HIGHLAND CA 92346];
COUNTY OF SAN BERNARDINO
VIVOSITY HEALTH, LLC 7745 BOULDER AVE 356 HIGHLAND CA 92346 STATE ORGANIZATION CA ARTICLES OF ORGANIZATION 202565119046
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SANDY WILLIAMS, VICE PRESIDENT
Statement filed with the County Clerk of San Bernardino on: JANUARY 09, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202505MT
FBN 20250000074
The following person is doing business as: JM HATZ 1537 E FAIRFIELD CT APT 3 ONTARIO CA 91761;[ MAILIG ADDRESS 311 W CIVIC CENTER DR STE B SANTA ANA CA 92701];
COUNTY OF SAN BERNARDINO
JUAN M MURILLO OROZCO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN M MURILLO OROZCO, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 03, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202504MT
FBN 20250000230
The following person is doing business as: MAKEITHAPPEN REALTY 4717 N E ST SAN BERNARDINO CA 92407;[ MAILING ADDRESS 4717 N E ST SAN BERNARDINO CA 92407];
COUNTY OF SAN BERNARDINO
GEORGE L SERRANO
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: APR 01, 2007
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GEORGE L SERRANO
Statement filed with the County Clerk of San Bernardino on: JANUARY 10, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202503MT
FBN 20250000038
The following person is doing business as: GUARDADO’S AUTO DETAILING 662 E G ST ONTARIO, CA 91764;[ MAILING ADDRESS 311 W CIVIC CENTER SANTA ANA, CA 90670];
COUNTY OF SAN BERNARDINO
ARIEL A. GUARDADO ORODNEZ
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ARIEL A. GUARDADO ORODNEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: JANUARY 02, 2025
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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).
Published in the San Bernardino County Sentinel 01/17/2025, 01/24/2025, 01/31/2025, 02/07/2025 CNBB3202502MT