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

Commercial - Retailer
Surrendered
C10-0000267-LIC
License Address
1834 Harbor Ave
Long Beach,
CA,
90810
Map
Legal Name: Dbo Investments Lb, LLC
DBA Name: DBO INVESTMENTS LB, LLC
Issued: Jun 21, 2019
Expires: Jun 20, 2020
Last Status Update: Jan 6, 2022

Commercial - Retailer
Expired
C10-0000268-LIC
License Address
4965 Slauson Ave
Maywood,
CA,
90270
Map
Legal Name: Maywood Investment Group
DBA Name: Data Not Available
Issued: Jun 21, 2019
Expires: Jun 20, 2020
Last Status Update: Jul 20, 2020
Commercial - Retailer
License Address
66 Main St
Isleton,
CA,
95641
Map
Legal Name: 66 Main Group, LLC
DBA Name: Delta Boyz Dispensary
Issued: Jun 22, 2019
Expires: Jun 21, 2026
Last Status Update: Jun 22, 2019
Store: Delta Boyz

Commercial - Retailer
Active
C10-0000270-LIC
License Address
1053 Highland Way
Grover Beach,
CA,
93433
Map
Legal Name: 805 Beach Breaks, Inc.
DBA Name: 805 BEACH BREAKS, INC.
Issued: Jun 24, 2019
Expires: Jun 23, 2026
Last Status Update: Jun 24, 2019

Commercial - Retailer
Expired
C10-0000271-LIC
License Address
17555 Kirtlan Wy E, Bldg A
Fort Bragg,
CA,
95437
Map
Legal Name: Sunshine Holistic
DBA Name: Sovereign
Issued: Jun 24, 2019
Expires: Jun 23, 2022
Last Status Update: Jul 23, 2022

Commercial - Retailer
Expired
C10-0000272-LIC
License Address
126 H St S
Lompoc,
CA,
93436
Map
Legal Name: Green House Collective, LLC
DBA Name: THE TRAP HOUSE COLLECTIVE
Issued: Jun 25, 2019
Expires: Jun 24, 2025
Last Status Update: Jun 25, 2019

Commercial - Retailer
Surrendered
C10-0000273-LIC
License Address
923 Huber St
Grover Beach,
CA,
93433
Map
Legal Name: Milkman, LLC
DBA Name: MILKMAN, LLC
Issued: Jun 25, 2019
Expires: Jun 24, 2024
Last Status Update: Jan 5, 2022

Commercial - Retailer
Expired
C10-0000274-LIC
License Address
817 E Gage Ave
Los Angeles,
CA,
90001
Map
Legal Name: Vahc, Inc.
DBA Name: VAHC, INC.
Issued: Jun 25, 2019
Expires: Jun 24, 2022
Last Status Update: Jul 24, 2022

Commercial - Retailer
Active
C10-0000275-LIC
License Address
72180 Highway 111
Palm Desert,
CA,
92260
Map
Legal Name: Strategic Green Partners LLC
DBA Name: STIIIZY Palm Desert
Issued: Jun 25, 2019
Expires: Jun 24, 2026
Last Status Update: Jun 25, 2019

Commercial - Retailer
Expired
C10-0000276-LIC
License Address
2855 Pullman St, Suite A
Santa Ana,
CA,
92705
Map
Legal Name: Kingtimer Inc
DBA Name: Pullman St Enterprises
Issued: Jun 25, 2019
Expires: Jun 24, 2020
Last Status Update: Jul 24, 2020

Commercial - Retailer
Active
C10-0000277-LIC
License Address
423 W Ocean Ave
Lompoc,
CA,
93436
Map
Legal Name: David Macfarlane [Equity Retailer]
DBA Name: Leaf Dispensary [Equity Retailer]
Issued: Jun 25, 2019
Expires: Jun 24, 2026
Last Status Update: Jun 25, 2020
Commercial - Retailer
Revoked
C10-0000278-LIC
The High Note - East LA
Store Address
5359 Valley Blvd, Los Angeles, CA, 90032, US
License Address
5359 Valley Blvd
Los Angeles,
CA,
90032
Map
Legal Name: Green Aid Recovery Group, Inc.
DBA Name: High Note LA
Issued: Jun 25, 2019
Expires: Jun 24, 2025
Last Status Update: Jun 25, 2019
Store: The High Note - East LA
Commercial - Retailer
License Address
22775 Pacific Coast Highway Hwy, Suite 201
Malibu,
CA,
90265
Map
Legal Name: 99 High Tide Inc
DBA Name: 99 HIGH TIDE INC
Issued: Jun 25, 2019
Expires: Jun 24, 2026
Last Status Update: Jun 25, 2021
Store: 99 High Tide
Commercial - Retailer
Active
C10-0000280-LIC
Red Door Remedies
Store Address
1215 S Cloverdale Blvd, Cloverdale, CA, 95425, US
License Address
1215 Cloverdale Blvd S, Unit A
Cloverdale,
CA,
95425
Map
Legal Name: Alexander Valley Organics Inc.
DBA Name: Red Door Remedies
Issued: Jun 25, 2019
Expires: Jun 24, 2026
Last Status Update: Jun 26, 2020
Store: Red Door Remedies
Commercial - Retailer
Active
C10-0000282-LIC
2ONE2 California Street SF
Store Address
212 California St., San Francisco, CA, 94111, US
License Address
212 California St
San Francisco,
CA,
94111
Map
Legal Name: Csbb, Inc.
DBA Name: 2ONE2 California
Issued: Jun 25, 2019
Expires: Jun 24, 2026
Last Status Update: Feb 2, 2021
Store: 2ONE2 California Street SF

Commercial - Retailer
Expired
C10-0000283-LIC
License Address
8300 Sunset Blvd W
Los Angeles,
CA,
90069
Map
Legal Name: Redwood Retail, LLC
DBA Name: Lord Jones
Issued: Jun 25, 2019
Expires: Jun 24, 2020
Last Status Update: Jul 24, 2020
Commercial - Retailer
Active
C10-0000284-LIC
Vibe by California - Stockton
Store Address
1550 W Fremont St, Stockton, CA, 95203, US
License Address
1550 Fremont St W, Suite 100
Stockton,
CA,
95203
Map
Legal Name: Port City Alternative Of Stockton Inc.
DBA Name: PORT CITY ALTERNATIVE OF STOCKTON INC.
Issued: Jun 25, 2019
Expires: Jun 24, 2026
Last Status Update: Jun 25, 2019

Commercial - Retailer
Surrendered
C10-0000285-LIC
License Address
2425 Cleveland Ave, Suite 175
Santa Rosa,
CA,
95403
Map
Legal Name: Sonoma Patient Group, Inc.
DBA Name: Data Not Available
Issued: Jun 25, 2019
Expires: Jun 24, 2022
Last Status Update: Jun 2, 2022
Commercial - Retailer
Expired
C10-0000286-LIC
The Peoples Remedy - Patterson
Store Address
16537 CA-33, Patterson, CA, 95363, US
License Address
16537 State Highway 33
Patterson,
CA,
95363
Map
Legal Name: Kp Patterson Management, LLC
DBA Name: KP PATTERSON MANAGEMENT, LLC
Issued: Jun 25, 2019
Expires: Jun 24, 2025
Last Status Update: Jul 1, 2020

Commercial - Retailer
Active
C10-0000287-LIC
License Address
437 Channel Islands Blvd W
Port Hueneme,
CA,
93041
Map
Legal Name: Port Retail, LLC
DBA Name: Tree Factory
Issued: Jun 25, 2019
Expires: Jun 24, 2026
Last Status Update: Jun 25, 2019

Commercial - Retailer
Active
C10-0000288-LIC
License Address
11557 Ventura Blvd
Studio City,
CA,
91604
Map
Legal Name: The Wellness Earth Energy Dispensary, Inc.
DBA Name: Project Cannabis Studio City
Issued: Jun 25, 2019
Expires: Jun 24, 2026
Last Status Update: Jun 25, 2019
Commercial - Retailer
License Address
6535 Highway 9
Felton,
CA,
95018
Map
Legal Name: Curbstone Exchange LLC
DBA Name: BIGFEETS
Issued: Jun 25, 2019
Expires: Jun 24, 2026
Last Status Update: Jun 25, 2019
Store: Curbstone Exchange
Commercial - Retailer
License Address
8300 Center Dr
La Mesa,
CA,
91942
Map
Legal Name: Ctrl Alt Destroy, Inc.
DBA Name: Embr
Issued: Jun 25, 2019
Expires: Jun 24, 2026
Last Status Update: Jan 8, 2021
Store: EMBR - La Mesa