Cached Retail Store license information from The California Department of Cannabis Control.

Commercial - Retailer
Expired
C10-0000220-LIC
Cannavores Collective - La Brea
Store Address
467 S La Brea Ave, Los Angeles, CA, 90036, US
License Address
467 S La Brea Ave, Unit A
Los Angeles,
CA,
90036
Map
Legal Name: Eagle Rock Herbal Collective LLC
DBA Name: GENIUS
Issued: Jun 17, 2019
Expires: Jun 16, 2024
Last Status Update: Jul 15, 2021

Commercial - Retailer
Active
C10-0000221-LIC
Santa Barbara Collective
Store Address
2609 De La Vina St, Santa Barbara, CA, 93105, US
License Address
2609 De La Vina St
Santa Barbara,
CA,
93105
Map
Legal Name: Santa Barbara Collective, Inc.
DBA Name: Santa Barbara Collective
Issued: Jun 17, 2019
Expires: Jun 16, 2025
Last Status Update: Jun 17, 2019
Store: Santa Barbara Collective

Commercial - Retailer
Active
C10-0000222-LIC
License Address
2760 Spring St E, Suite 120
Long Beach,
CA,
90806
Map
Legal Name: Savia, LLC
DBA Name: THECORNER
Issued: Jun 18, 2019
Expires: Jun 17, 2025
Last Status Update: Jun 18, 2019

Commercial - Retailer
Surrendered
C10-0000223-LIC
Long Beach Green Room
Store Address
1735 E 7th St, Long Beach, CA, 90813, US
License Address
1735 E 7th St
Long Beach,
CA,
90813
Map
Legal Name: L B Green Room
DBA Name: Data Not Available
Issued: Jun 18, 2019
Expires: Jun 17, 2024
Last Status Update: Aug 29, 2023
Store: Long Beach Green Room

Commercial - Retailer
License Address
514 Work St
Salinas,
CA,
93901
Map
Legal Name: East Of Eden Cannabis Company
DBA Name: East of Eden
Issued: Jun 18, 2019
Expires: Jun 17, 2025
Last Status Update: Feb 1, 2021
Store: East of Eden

Commercial - Retailer
Active
C10-0000225-LIC
Riverside Wellness Collective
Store Address
15025 River Rd, Guerneville, CA, 95446, US
License Address
15025 River Rd
Guerneville,
CA,
95446
Map
Legal Name: Riverside Wellness
DBA Name: Riverside wellness
Issued: Jun 18, 2019
Expires: Jun 17, 2025
Last Status Update: Jun 18, 2020

Commercial - Retailer
Active
C10-0000226-LIC
License Address
5441 N Topanga Canyon Blvd
Woodland HLS,
CA,
91367
Map
Legal Name: Valley Collective Care, Inc.
DBA Name: The Atrium Group
Issued: Jun 18, 2019
Expires: Jun 17, 2025
Last Status Update: Jun 18, 2019

Commercial - Retailer
Active
C10-0000227-LIC
Catalyst Cannabis Co - Belmont Shore
Store Address
5227 2nd St, Long Beach, CA, 90803, US
License Address
5227 2nd St
Long Beach,
CA,
90803
Map
Legal Name: 562 Discount Med, Inc.
DBA Name: Catalyst - Belmont Shore
Issued: Jun 18, 2019
Expires: Jun 17, 2025
Last Status Update: Jun 18, 2019

Commercial - Retailer
License Address
7729 University Ave
La Mesa,
CA,
91942
Map
Legal Name: La Mesa Health Center, Inc.
DBA Name: LiT La Mesa
Issued: Jun 18, 2019
Expires: Jun 17, 2025
Last Status Update: Dec 10, 2019
Store: Lit - La Mesa

Commercial - Retailer
Expired
C10-0000229-LIC
New Age Care Center
Store Address
350 W Martin Luther King Jr Blvd, Los Angeles, CA, 90037, US
License Address
350 W Martin Luther King Jr Blvd
Los Angeles,
CA,
90037
Map
Legal Name: New Age Compassion Care Center, Inc.
DBA Name: New Age Care Center
Issued: Jun 18, 2019
Expires: Jun 17, 2024
Last Status Update: Jun 18, 2019
Store: New Age Care Center

Commercial - Retailer
Active
C10-0000230-LIC
Catalyst Cannabis - Santa Ana
Store Address
2400 Pullman St, Santa Ana, CA, 92705, US
License Address
2400 Pullman St
Santa Ana,
CA,
92705
Map
Legal Name: Hnhpc, Inc.
DBA Name: Catalyst - Santa Ana
Issued: Jun 18, 2019
Expires: Jun 17, 2025
Last Status Update: Jun 18, 2019

Commercial - Retailer
License Address
1017 Ocean Ave E, Unit A
Lompoc,
CA,
93436
Map
Legal Name: Ocean Hye, LLC
DBA Name: Cookies 805
Issued: Jun 18, 2019
Expires: Jun 17, 2024
Last Status Update: Jun 18, 2022
Store: Cookies - Lompoc

Commercial - Retailer
Active
C10-0000232-LIC
Heart of the Emerald - Eureka
Store Address
103 5th St, Eureka, CA, 95501, US
License Address
103 5th St
Eureka,
CA,
95501
Map
Legal Name: Heart Of The Emerald, LLC [Equity Retailer]
DBA Name: Heart of the Emerald [Equity Retailer]
Issued: Jun 19, 2019
Expires: Jun 18, 2025
Last Status Update: Jun 19, 2019

Commercial - Retailer
Surrendered
C10-0000233-LIC
License Address
103 5th St
Eureka,
CA,
95501
Map
Legal Name: Heart Of The Emerald, LLC
DBA Name: Data Not Available
Issued: Jun 19, 2019
Expires: Jun 18, 2020
Last Status Update: Jan 6, 2022

Commercial - Retailer
Active
C10-0000234-LIC
KindPeoples Recreational - Santa Cruz
Store Address
533 Ocean St, Santa Cruz, CA, 95060, US
License Address
533 Ocean St
Santa Cruz,
CA,
95060
Map
Legal Name: Calwave Enterprises, Inc.
DBA Name: KindPeoples
Issued: Jun 19, 2019
Expires: Jun 18, 2025
Last Status Update: Jun 19, 2019

Commercial - Retailer
Active
C10-0000235-LIC
Dragonfly Wellness Center
Store Address
17975 N, 17951 CA-1, Fort Bragg, CA, 95437, US
License Address
17975 Highway 1 N
Fort Bragg,
CA,
95437
Map
Legal Name: North Coast Wellbeing, Inc.
DBA Name: Dragonfly Wellness Center
Issued: Jun 19, 2019
Expires: Jun 18, 2025
Last Status Update: Dec 3, 2019
Store: Dragonfly Wellness Center

Commercial - Retailer
Active
C10-0000236-LIC
License Address
7127 Canoga Ave N
Canoga Park,
CA,
91303
Map
Legal Name: California's Finest Coast To Coast Inc.
DBA Name: Coast to Coast Collective
Issued: Jun 19, 2019
Expires: Jun 18, 2025
Last Status Update: Jun 19, 2019

Commercial - Retailer
Active
C10-0000237-LIC
Santa Cruz Naturals - Aptos
Store Address
9077 Soquel Dr., Aptos, CA, 95003, US
License Address
9077 Soquel Dr
Aptos,
CA,
95003
Map
Legal Name: Mnat, Inc.
DBA Name: Santa Cruz Naturals
Issued: Jun 19, 2019
Expires: Jun 18, 2025
Last Status Update: Jun 19, 2019
Store: Santa Cruz Naturals - Aptos

Commercial - Retailer
Active
C10-0000238-LIC
Santa Cruz Naturals - Watsonville
Store Address
19 San Juan Rd, Royal Oaks, CA, 95076, US
License Address
19 San Juan Rd
Royal Oaks,
CA,
95076
Map
Legal Name: Averdant
DBA Name: Data Not Available
Issued: Jun 19, 2019
Expires: Jun 18, 2025
Last Status Update: Jun 19, 2019

Commercial - Retailer
Active
C10-0000239-LIC
The Syndicate - Desert Hot Springs
Store Address
11522 Palm Dr, Desert Hot Springs, CA, 92240, US
License Address
11522 Palm Dr
DSRT Hot SPGS,
CA,
92240
Map
Legal Name: Dhs Compassionate Care, LLC
DBA Name: The Syndicate Desert Hot Springs
Issued: Jun 19, 2019
Expires: Jun 18, 2025
Last Status Update: Jun 30, 2021

Commercial - Retailer
License Address
752 Commercial St
San Jose,
CA,
95112
Map
Legal Name: Vmk, Inc.
DBA Name: Purple Lotus
Issued: Jun 19, 2019
Expires: Jun 18, 2025
Last Status Update: Jun 19, 2019
Store: Purple Lotus

Commercial - Retailer
License Address
10671 Roselle St, Suite 100
San Diego,
CA,
92121
Map
Legal Name: Torrey Holistics, Inc.
DBA Name: Torrey Holistics
Issued: Jun 19, 2019
Expires: Jun 18, 2025
Last Status Update: Jun 19, 2019
Store: Torrey Holistics
Supercharge Your Market Research
Cross platform data aggregation saves you time crawling around on store websites!
Whether you are a consumer, brand owner, store owner or marketing professional,
getting all the data you need in one place is like having a Cannabintelligence™ concierge.
Private market information and special features are available only to supporters.