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

Logo for card-img-top placeholder-glow: EcoCann
Commercial - Retailer

Active

C10-0000218-LIC

EcoCann

Store Address
306 F Street, Eureka, CA, 95501, US
License Address
306 F Street Eureka, CA, 95501 Map
Legal Name: Ecocann, Inc.
DBA Name: Ecocann
Issued: Jun 17, 2019
Expires: Jun 16, 2025
Last Status Update: Jun 17, 2020
Store: EcoCann
Logo for card-img-top placeholder-glow: ZahZah
Commercial - Retailer

Active

C10-0000219-LIC

ZahZah

Store Address
7569 Melrose Ave, Los Angeles, CA, 90046, US
License Address
7569 Melrose Ave W Los Angeles, CA, 90046 Map
Legal Name: Doctor Kush World Collective, LLC
DBA Name: Cookies Melrose North
Issued: Jun 17, 2019
Expires: Jun 16, 2025
Last Status Update: Jul 15, 2021
Store: ZahZah
Logo for card-img-top placeholder-glow: Cannavores Collective - La Brea
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
Logo for card-img-top placeholder-glow: Santa Barbara Collective
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
Commercial - Retailer
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
Logo for card-img-top placeholder-glow: Long Beach Green Room
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
Logo for card-img-top placeholder-glow: East of Eden
Commercial - Retailer

Active

C10-0000224-LIC

East of Eden

Store Address
514 Work St, Salinas, CA, 93901, US
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
Logo for card-img-top placeholder-glow: Riverside Wellness Collective
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
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
Logo for card-img-top placeholder-glow: Catalyst Cannabis Co - Belmont Shore
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
Logo for card-img-top placeholder-glow: Lit - La Mesa
Commercial - Retailer

Active

C10-0000228-LIC

Lit - La Mesa

Store Address
7729 University Ave, La Mesa, CA, 91942, US
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
Logo for card-img-top placeholder-glow: New Age Care Center
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
Logo for card-img-top placeholder-glow: Catalyst Cannabis - Santa Ana
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
Logo for card-img-top placeholder-glow: Cookies - Lompoc
Commercial - Retailer

Expired

C10-0000231-LIC

Cookies - Lompoc

Store Address
1017 E Ocean Ave, Lompoc, CA, 93436, US
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
Logo for card-img-top placeholder-glow: Heart of the Emerald - Eureka
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
Logo for card-img-top placeholder-glow: KindPeoples Recreational - Santa Cruz
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
Logo for card-img-top placeholder-glow: Dragonfly Wellness Center
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
Commercial - Retailer
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
Logo for card-img-top placeholder-glow: Santa Cruz Naturals - Aptos
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
Logo for card-img-top placeholder-glow: Santa Cruz Naturals - Watsonville
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
Logo for card-img-top placeholder-glow: The Syndicate - Desert Hot Springs
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
Logo for card-img-top placeholder-glow: Purple Lotus
Commercial - Retailer

Active

C10-0000241-LIC

Purple Lotus

Store Address
752 Commercial St, San Jose, CA, 95112, US
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
Logo for card-img-top placeholder-glow: Torrey Holistics
Commercial - Retailer

Active

C10-0000242-LIC

Torrey Holistics

Store Address
10671 Roselle St, San Diego, CA, 92121, US
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
 

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.
Have a comment, concern or idea? Click here
Sitemap
 
How To Set Your Location
Help Using This Site
Business Operators
This website is for cannabis product research, advocacy, education, organizing and social engagement.

Age 21 or older please.

Please read the Terms of Use and Privacy Policy.
© 2025 Sam Corl
We have to ask...
Are you 21 or older?