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
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
Logo for card-img-top placeholder-glow: Delta Boyz
Commercial - Retailer

Active

C10-0000269-LIC

Delta Boyz

Store Address
66 Main St, Isleton, CA, 95641, US
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
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
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
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
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
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
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
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
Logo for card-img-top placeholder-glow: The High Note - East LA
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
Logo for card-img-top placeholder-glow: 99 High Tide
Commercial - Retailer

Active

C10-0000279-LIC

99 High Tide

Store Address
22775 Pacific Coast Hwy, Malibu, CA, 90265, US
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
Logo for card-img-top placeholder-glow: Red Door Remedies
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
Logo for card-img-top placeholder-glow: Ketama
Commercial - Retailer

Active

C10-0000281-LIC

Ketama

Store Address
14 Valencia St, San Francisco, CA, 94103, US
License Address
14 Valencia St San Francisco, CA, 94103 Map
Legal Name: Ketama Cooperative, Inc. [Equity Retailer]
DBA Name: KETAMA COOPERATIVE, INC. [Equity Retailer]
Issued: Jun 25, 2019
Expires: Jun 24, 2026
Last Status Update: Jun 25, 2019
Store: Ketama
Logo for card-img-top placeholder-glow: 2ONE2 California Street SF
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
Commercial - Retailer
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
Logo for card-img-top placeholder-glow: Vibe by California - Stockton
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
Logo for card-img-top placeholder-glow: The Peoples Remedy - Patterson
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
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
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
Logo for card-img-top placeholder-glow: Curbstone Exchange
Commercial - Retailer

Active

C10-0000289-LIC

Curbstone Exchange

Store Address
6535 Hwy 9, Felton, CA, 95018, US
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
Logo for card-img-top placeholder-glow: EMBR - La Mesa
Commercial - Retailer

Active

C10-0000290-LIC

EMBR - La Mesa

Store Address
8300 Center Dr, La Mesa, CA, 91942, US
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
 
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?