Fictitious business name statement filed for Woodland Strong-Tower Shopping Center LLC.
Official Courthouse Record · AI-summarized for clarity
- Published
- Category
- Name Change
- City
- Woodland
What You Should Do Next
- 1
File New Statement
If any business information changes, file a new statement within 40 days.
- 2
Monitor Expiration Date
Keep track of the five-year expiration date to renew the statement.
- 3
Contact County Clerk
For questions, contact the Yolo County Clerk's office at (530) 666-8130.
Frequently Asked Questions
- What is the address for Woodland Strong-Tower Shopping Center LLC?
- The address is 117 W. Main Street, Woodland, CA 95695.
- How long is the fictitious name statement valid?
- The statement is valid for five years unless changes occur.
- What should I do if I change my business information?
- You must file a new fictitious business name statement within 40 days of any changes.
The above suggestions and answers are AI-generated for informational purposes only. They may contain errors. NoticeRegistry assumes no responsibility for their accuracy. Consult a qualified professional before taking action.
Full Notice Text
FICTITIOUS BUSINESS NAME STATEMENT FILED IN COUNTY CLERK'S OFFICE 02/05/2026 JESSE SALINAS, Clerk MBRAUN, Deputy F20260121 Business is located in Yolo County 1. WOODLAND STRONG-TOWER SHOPPING CENTER LLC 117 W. MAIN STREET WOODLAND, CA 95695 Optional Mailing Address: PO BOX 1770 MORGAN HILL, CA 95037 3.#1. WOODLAND STRONG-TOWER SHOPPING CENTER LLC PO BOX 1770 MORGAN HILL, CA 95037 4. Business Classification: LIMITED LIABILITY COMPANY 5. Starting Date of Business: 02/05/2026 "I declare that all information in this statement is true and correct." Signature of Registrant(s): ANGELA IKEME If applicable: Corporation/LLC Name: WOODLAND STRONG-TOWER SHOPPING CENTER LLC Official Title: MEMBER I hereby certify that this is a true copy of the original document on file in this office. This certification is true as long as there are no alterations to the document, AND as long as the document is sealed with a red seal. State of California County of Yolo (SEAL) JESSE SALINAS, County Clerk/Recorder Date: 02/05/2026 MBRAUN, Deputy Clerk NOTICE: IN ACCORDANCE WITH SUBDIVISION (a) OF SECTION 17920, A FICTITIOUS NAME STATEMENT GENERALLY EXPIRES AT THE END OF FIVE YEARS FROM THE DATE ON WHICH IT WAS FILED IN THE OFFICE OF THE COUNTY CLERK, EXCEPT, AS PROVIDED IN SUBDIVISION (b) OF SECTION 17920, WHERE IT EXPIRES 40 DAYS AFTER ANY CHANGE IN THE FACTS SET FORTH IN THE STATEMENT PURSUANT TO SECTION 17913 OTHER THAN A CHANGE IN THE RESIDENCE ADDRESS OF A REGISTERED OWNER. A NEW FICTITIOUS BUSINESS NAME STATEMENT MUST BE FILED BEFORE THE EXPIRATION. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the right of another under federal, state, or common law. (Business & Professions Code, Section 14411) PUB DATES: FEB 17, 24 MAR 3, 10, 2026
Related Notices
Notice
DateCategoryCity
Hearing for name change petition scheduled for May 6, 2026.
Apr 8, 2026Name ChangeWoodland
Hearing for name change petition scheduled for May 13, 2026.
Apr 4, 2026Name ChangeWoodland
Hearing for name change petition scheduled for May 13, 2026.
Apr 3, 2026Name ChangeWoodland