Fictitious business name statement filed for Jefferson Ventures LLC.
Official Courthouse Record · AI-summarized for clarity
- Published
- Category
- Name Change
- City
- West Sacramento
What You Should Do Next
- 1
File a new statement
Ensure to file a new fictitious business name statement before the expiration date.
- 2
Check for changes
Review any changes in business facts that may require a new filing.
- 3
Contact County Clerk
For questions, contact the Yolo County Clerk's office at (insert contact info).
Frequently Asked Questions
- What is the fictitious business name for 1300 Jefferson Blvd?
- The fictitious business name is Jefferson Ventures LLC.
- When does the fictitious name statement expire?
- The statement expires five years from the filing date, or 40 days after any changes.
- Who filed the fictitious business name statement?
- The statement was filed by Miles Havlick, a member of Jefferson Ventures LLC.
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 01/20/2026 JESSE SALINAS, Clerk ZHERNANDEZ, Deputy F20260053 Business is located in Yolo County 1. JEFFERSON VENTURES LLC, WHITEY'S JOLLY KONE 1300 JEFFERSON BLVD WEST SACRAMENTO, CA 95691 Optional Mailing Address: 2245 DAVIS RD WEST SACRAMENTO, CA 95691 3.#1. JEFFERSON VENTURES LLC 1300 JEFFERSON BLVD WEST SACRAMENTO, CA 95691 4. Business Classification: LIMITED LIABILITY COMPANY 5. Starting Date of Business: 01/01/2024 "I declare that all information in this statement is true and correct." Signature of Registrant(s): MILES HAVLICK If applicable: Corporation/LLC Name: JEFFERSON VENTURES 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: 01/20/2026 ZHERNANDEZ, 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: JAN 27 FEB 3, 10, 17, 2026
Related Notices
Notice
DateCategoryCity
Fictitious business name statement filed for The Armstrong Company and others.
Apr 1, 2026Name ChangeWest Sacramento
Fictitious business name statement filed for Sactown West MHP and RV Park.
Mar 6, 2026Name ChangeWest Sacramento
Fictitious business name statement filed for BhangU Oil Inc.
Mar 3, 2026Name ChangeWest Sacramento