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

Logo for card-img-top placeholder-glow: KOLAS Blumenfeld (North Sacramento)
Commercial - Retailer

Active

C10-0000291-LIC

KOLAS Blumenfeld (North Sacramento)

Store Address
1220 Blumenfeld Dr, Sacramento, CA, 95815, US
License Address
1220 Blumenfeld Dr Ne Sacramento, CA, 95815 Map
Legal Name: Alternative Medical Center [Equity Retailer]
DBA Name: Data Not Available
Issued: Jun 26, 2019
Expires: Jun 25, 2025
Last Status Update: Jun 26, 2019
Commercial - Retailer
License Address
7213 Santa Monica Blvd W Hollywood, CA, 90046 Map
Legal Name: Ovest, LLC
DBA Name: Los Angeles Patients and Caregivers Group
Issued: Jun 26, 2019
Expires: Jun 25, 2025
Last Status Update: Jun 26, 2019
Logo for card-img-top placeholder-glow: Farmacy - Santa Barbara
Commercial - Retailer

Active

C10-0000293-LIC

Farmacy - Santa Barbara

Store Address
128 W Mission St, Santa Barbara, CA, 93101, US
License Address
128 Mission St Santa Barbara, CA, 93101 Map
Legal Name: Farmacy Sb, Inc
DBA Name: The Farmacy
Issued: Jun 26, 2019
Expires: Jun 25, 2025
Last Status Update: Jun 26, 2019
Commercial - Retailer
License Address
73345 Highway 111, Suite 205 Palm Desert, CA, 92260 Map
Legal Name: Earth Essentials, LLC
DBA Name: Royal Highness
Issued: Jun 26, 2019
Expires: Jun 25, 2025
Last Status Update: Jun 26, 2019
Logo for card-img-top placeholder-glow: Garden of Eden - Hayward
Commercial - Retailer

Active

C10-0000295-LIC

Garden of Eden - Hayward

Store Address
21227 Foothill Blvd, Hayward, CA, 94541, US
License Address
21227 Foothill Blvd Hayward, CA, 94541 Map
Legal Name: 21227 Foothill LLC
DBA Name: Garden of Eden
Issued: Jun 26, 2019
Expires: Jun 25, 2025
Last Status Update: Jun 26, 2019
Commercial - Retailer
License Address
12800 W Wentworth St Arleta, CA, 91331 Map
Legal Name: Robertson Caregivers Beverlywood
DBA Name: Cannabislocal
Issued: Jun 26, 2019
Expires: Jun 25, 2025
Last Status Update: Jun 26, 2019
Commercial - Retailer
License Address
12458 Magnolia Blvd W Valley VLG, CA, 91607 Map
Legal Name: Organic Century Farmacy, Inc.
DBA Name: ORGANIC CENTURY FARMACY, INC.
Issued: Jun 26, 2019
Expires: Jun 25, 2025
Last Status Update: Feb 28, 2020
Commercial - Retailer
License Address
3452 Hancock San Diego, CA, 92110 Map
Legal Name: Gsg Pl, Inc.
DBA Name: Data Not Available
Issued: Jun 26, 2019
Expires: Jun 25, 2025
Last Status Update: Jun 26, 2023
Commercial - Retailer

Surrendered

C10-0000299-LIC
License Address
150 J St N Tulare, CA, 93274 Map
Legal Name: Tulare Alternative Relief Association
DBA Name: TULARE ALTERNATIVE RELIEF ASSOCIATION
Issued: Jun 26, 2019
Expires: Jun 25, 2021
Last Status Update: Jan 6, 2022
Logo for card-img-top placeholder-glow: Sol De Mendocino
Commercial - Retailer

Active

C10-0000300-LIC

Sol De Mendocino

Store Address
45110 Main St, Mendocino, CA, 95460, US
License Address
45110 Main St Mendocino, CA, 95460 Map
Legal Name: Love In It, Inc
DBA Name: Sol de Mendocino
Issued: Jun 26, 2019
Expires: Jun 25, 2025
Last Status Update: Jun 26, 2019
Commercial - Retailer
License Address
921 Laurel Ave W Lompoc, CA, 93436 Map
Legal Name: Lotus River, Inc.
DBA Name: Lotus River, Inc.
Issued: Jun 26, 2019
Expires: Jun 25, 2022
Last Status Update: Jul 25, 2022
Commercial - Retailer
License Address
6710 N Van Nuys Blvd, A Van Nuys, CA, 91405 Map
Legal Name: Granada Hills Discount Farmacy, Inc.
DBA Name: Crown Dispensaries - Van Nuys
Issued: Jun 26, 2019
Expires: Jun 25, 2023
Last Status Update: Jul 25, 2023
Commercial - Retailer
License Address
620 E Dyer Rd Santa Ana, CA, 92705 Map
Legal Name: Tt Santa Ana Corp
DBA Name: Data Not Available
Issued: Jun 26, 2019
Expires: Jun 25, 2020
Last Status Update: Jul 25, 2020
Commercial - Retailer

Surrendered

C10-0000304-LIC
License Address
1580 Nursery Rd, Suite B Mckinleyville, CA, 95519 Map
Legal Name: Ganjery
DBA Name: Data Not Available
Issued: Jun 26, 2019
Expires: Jun 25, 2021
Last Status Update: Jan 6, 2022
Logo for card-img-top placeholder-glow: One Plant - El Sobrante
Commercial - Retailer

Active

C10-0000305-LIC

One Plant - El Sobrante

Store Address
3823 San Pablo Dam Rd, El Sobrante, CA, 94803, US
License Address
3823 San Pablo Dam Rd El Sobrante, CA, 94803 Map
Legal Name: Three Habitat Consulting Contra Costa LLC
DBA Name: THREE HABITAT CONSULTING CONTRA COSTA LLC
Issued: Jun 26, 2019
Expires: Jun 25, 2025
Last Status Update: Jun 26, 2019
Logo for card-img-top placeholder-glow: We Are Hemp
Commercial - Retailer

Active

C10-0000306-LIC

We Are Hemp

Store Address
913 E Lewelling Blvd, Hayward, CA, 94541, US
License Address
913 East Lewelling Blvd Hayward, CA, 94541 Map
Legal Name: We Are Hemp, LLC
DBA Name: We Are Hemp, LLC
Issued: Jun 26, 2019
Expires: Jun 25, 2025
Last Status Update: Jun 26, 2019
Store: We Are Hemp
Commercial - Retailer

Surrendered

C10-0000307-LIC
License Address
3830 Dividend Dr, Suite A Shingle Springs, CA, 95682 Map
Legal Name: River City Wellness Pain Management LLC
DBA Name: Foothill Health and Wellness
Issued: Jun 26, 2019
Expires: Jun 25, 2020
Last Status Update: Jan 6, 2022
Commercial - Retailer

Surrendered

C10-0000308-LIC
License Address
1284 Mission St San Francisco, CA, 94103 Map
Legal Name: Releaf Herbal Cooperative, Inc.
DBA Name: Releaf Herbal Cooperative
Issued: Jun 26, 2019
Expires: Jun 25, 2020
Last Status Update: Jan 6, 2022
Logo for card-img-top placeholder-glow: Mendocann
Commercial - Retailer

Active

C10-0000309-LIC

Mendocann

Store Address
13325 US-101, Hopland, CA, 95449, US
License Address
13325 Highway 101 S Hopland, CA, 95449 Map
Legal Name: Mendocino Organics, LLC
DBA Name: Mendocann
Issued: Jun 26, 2019
Expires: Jun 25, 2025
Last Status Update: Jun 26, 2020
Store: Mendocann
Commercial - Retailer
License Address
6405 Shattuck Ave Oakland, CA, 94609 Map
Legal Name: Oakland Cannabis Institute, LLC
DBA Name: Oakland Organica
Issued: Jun 26, 2019
Expires: Jun 25, 2025
Last Status Update: Apr 22, 2024
Logo for card-img-top placeholder-glow: HAVEN - San Bernardino
Commercial - Retailer

Active

C10-0000311-LIC

HAVEN - San Bernardino

Store Address
164 W Redlands Blvd, San Bernardino, CA, 92408, US
License Address
164 Redlands Blvd W San Bernardino, CA, 92408 Map
Legal Name: Pure San Bernardino, LLC
DBA Name: Haven Cannabis Marijuana and Weed Dispensary - San Bernardino
Issued: Jun 27, 2019
Expires: Jun 26, 2025
Last Status Update: Jul 7, 2020
Commercial - Retailer
License Address
8018 3rd St W Los Angeles, CA, 90048 Map
Legal Name: San Fernando Valley Medical Supply, Inc.
DBA Name: Elevate on 3rd
Issued: Jun 27, 2019
Expires: Jun 26, 2025
Last Status Update: Jun 27, 2019
Commercial - Retailer
License Address
7246 Eton Ave N Canoga Park, CA, 91303 Map
Legal Name: Divine Wellness Center, Inc.
DBA Name: DIVINE WELLNESS CENTER, INC.
Issued: Jun 27, 2019
Expires: Jun 26, 2025
Last Status Update: Jun 27, 2019
Logo for card-img-top placeholder-glow: Revolution Emporium
Commercial - Retailer

Active

C10-0000314-LIC

Revolution Emporium

Store Address
3081 N State St, Ukiah, CA, 95482, US
License Address
3081 State St Ukiah, CA, 95482 Map
Legal Name: Revolution Emporium
DBA Name: REVOLUTION EMPORIUM
Issued: Jun 27, 2019
Expires: Jun 26, 2025
Last Status Update: Jun 27, 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?