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

Commercial - Retailer
License Address
241 Main St
Weed,
CA,
96094
Map
Legal Name: Perfect Union - Weed, LLC
DBA Name: Goldenhour Collective
Issued: Apr 26, 2019
Expires: Apr 25, 2025
Last Status Update: Feb 18, 2020
Store: Perfect Union - Weed

Commercial - Retailer
License Address
5630 Pacific Coast Hwy E
Long Beach,
CA,
90814
Map
Legal Name: Gold Flora Partners LLC
DBA Name: King's Crew
Issued: Apr 26, 2019
Expires: Apr 25, 2025
Last Status Update: Apr 26, 2019
Store: King's Crew

Commercial - Retailer
Active
C10-0000027-LIC
Blüm - San Leandro
Store Address
1915 Fairway Dr., San Leandro, CA, 94577, US
License Address
1915 Fairway Dr
San Leandro,
CA,
94577
Map
Legal Name: Blum San Leandro
DBA Name: BLUM SAN LEANDRO
Issued: Apr 30, 2019
Expires: Apr 29, 2025
Last Status Update: Apr 30, 2019
Store: Blüm - San Leandro

Commercial - Retailer
License Address
408 Bryant Cir, Unit C
Ojai,
CA,
93023
Map
Legal Name: Sespe Creek Collective, Inc. [Equity Retailer]
DBA Name: SESPE CREEK COLLECTIVE, INC. [Equity Retailer]
Issued: May 1, 2019
Expires: Apr 30, 2025
Last Status Update: May 1, 2019
Store: Sespe Creek Collective

Commercial - Retailer
Expired
C10-0000029-LIC
License Address
400 E. Sunny Dunes Rd
Palm Springs,
CA,
92264
Map
Legal Name: Palm Springs Organics, LLC
DBA Name: Data Not Available
Issued: May 1, 2019
Expires: Apr 30, 2023
Last Status Update: May 30, 2023

Commercial - Retailer
Active
C10-0000030-LIC
From The Earth - Port Hueneme
Store Address
2675 N Ventura Rd, Port Hueneme, CA, 93041, US
License Address
2675 N Ventura Rd
Port Hueneme,
CA,
93041
Map
Legal Name: Dbo Investments Ph, LLC [Equity Retailer]
DBA Name: From The Earth [Equity Retailer]
Issued: May 1, 2019
Expires: Apr 30, 2025
Last Status Update: May 4, 2021

Commercial - Retailer
Active
C10-0000031-LIC
Elevate - Woodland Hills
Store Address
20010 Ventura Blvd, Woodland Hills, CA, 91364, US
License Address
20010 Ventura Blvd
Woodland HLS,
CA,
91364
Map
Legal Name: Eccwh LLC
DBA Name: Elevate
Issued: May 3, 2019
Expires: May 2, 2025
Last Status Update: May 3, 2019
Store: Elevate - Woodland Hills

Commercial - Retailer
Active
C10-0000032-LIC
The Healing Center - Needles
Store Address
1400 Needles Hwy, Needles, CA, 92363, US
License Address
1400 Needles Hwy, Suite 100
Needles,
CA,
92363
Map
Legal Name: The Healing Center Needles
DBA Name: THE HEALING CENTER NEEDLES
Issued: May 6, 2019
Expires: May 5, 2025
Last Status Update: May 6, 2019
Store: The Healing Center - Needles

Commercial - Retailer
Active
C10-0000033-LIC
Berkeley Patients Group
Store Address
2366 San Pablo Ave, Berkeley, CA, 94702, US
License Address
2366 San Pablo Ave
Berkeley,
CA,
94702
Map
Legal Name: Berkeley Patients Group, Inc.
DBA Name: BPG
Issued: May 6, 2019
Expires: May 5, 2025
Last Status Update: May 6, 2019
Store: Berkeley Patients Group

Commercial - Retailer
Active
C10-0000034-LIC
Emerald Perspective
Store Address
100 W Pleasant Valley Rd, Port Hueneme, CA, 93041, US
License Address
100 Pleasant Valley Rd W
Port Hueneme,
CA,
93041
Map
Legal Name: Emerald Perspective Cooperative Inc
DBA Name: Emerald Perspective
Issued: May 6, 2019
Expires: May 5, 2025
Last Status Update: May 21, 2020
Store: Emerald Perspective

Commercial - Retailer
Active
C10-0000035-LIC
Vapor Room San Francisco
Store Address
79 9th St., San Francisco, CA, 94103, US
License Address
79 9th St
San Francisco,
CA,
94103
Map
Legal Name: Vrc Lmt, Inc [Equity Retailer]
DBA Name: Vapor Room [Equity Retailer]
Issued: May 6, 2019
Expires: May 5, 2025
Last Status Update: May 6, 2020
Store: Vapor Room San Francisco

Commercial - Retailer
Active
C10-0000036-LIC
Sundial Collective - Redding
Store Address
827 Twin View Boulevard, Redding, CA, 96003, US
License Address
827 Twin View Blvd
Redding,
CA,
96003
Map
Legal Name: Sundial Collective, LLC
DBA Name: SUNDIAL COLLECTIVE, LLC
Issued: May 6, 2019
Expires: May 5, 2025
Last Status Update: May 6, 2019
Store: Sundial Collective - Redding

Commercial - Retailer
Active
C10-0000037-LIC
Markt. Dispensary
Store Address
3625 Cahuenga Blvd W, Los Angeles, CA, 90068, US
License Address
3625 Cahuenga Blvd W
Los Angeles,
CA,
90068
Map
Legal Name: Studio City Caregivers, Inc.
DBA Name: Markt., 10DollarBuds
Issued: May 6, 2019
Expires: May 5, 2025
Last Status Update: May 6, 2019
Store: Markt. Dispensary

Commercial - Retailer
Active
C10-0000038-LIC
Mr. Nice Guy - Lake Elsinore
Store Address
311 W Minthorn St, Lake Elsinore, CA, 92530, US
License Address
311 Minthorn St W
Lake Elsinore,
CA,
92530
Map
Legal Name: Lake Elsinore Community Investment Corp
DBA Name: Mr Nice Guy Marijuana Cannabis Dispensary Lake Elsinore
Issued: May 7, 2019
Expires: May 6, 2025
Last Status Update: May 7, 2021
Store: Mr. Nice Guy - Lake Elsinore

Commercial - Retailer
Expired
C10-0000039-LIC
Central Coast Wellness Center
Store Address
7932 CA-9, Ben Lomond, CA, 95005, US
License Address
Data Not Available
Ben Lomond,
CA,
95005
Map
Legal Name: Valley Pure Santa Cruz, LLC
DBA Name: Valley Pure
Issued: May 7, 2019
Expires: May 6, 2024
Last Status Update: May 9, 2022

Commercial - Retailer
License Address
7817 Oakport St, Suite 140
Oakland,
CA,
94621
Map
Legal Name: The Black Card LLC
DBA Name: HIGH TIMES
Issued: May 7, 2019
Expires: May 6, 2024
Last Status Update: May 7, 2019
Store: High Times - Oakland

Commercial - Retailer

Commercial - Retailer
Active
C10-0000042-LIC
Sugarbudz - Pacoima
Store Address
9830 San Fernando Rd, Pacoima, CA, 91331, US
License Address
9830 San Fernando Rd, Bldg 4 Unit 1
Pacoima,
CA,
91331
Map
Legal Name: Wonderland Oasis Inc.
DBA Name: Sugarbudz
Issued: May 8, 2019
Expires: May 7, 2025
Last Status Update: May 11, 2021
Store: Sugarbudz - Pacoima

Commercial - Retailer
License Address
471 Jessie St
San Francisco,
CA,
94103
Map
Legal Name: Jessie Street Collective LLC
DBA Name: Bloom Room
Issued: May 9, 2019
Expires: May 8, 2024
Last Status Update: Feb 2, 2021
Store: Bloom Room SF

Commercial - Retailer
Active
C10-0000044-LIC
Farmacy - Santa Ana
Store Address
1327 E St Gertrude Pl, Santa Ana, CA, 92705, US
License Address
1327 St. Gertrude Pl E
Santa Ana,
CA,
92705
Map
Legal Name: Bud And Bloom
DBA Name: Farmacy Santa Ana
Issued: May 10, 2019
Expires: May 9, 2025
Last Status Update: May 10, 2019
Store: Farmacy - Santa Ana

Commercial - Retailer
Active
C10-0000045-LIC
West Coast Cannabis Club - Palm Desert
Store Address
74425 CA-111, Palm Desert, CA, 92260, US
License Address
74425 Highway 111
Palm Desert,
CA,
92260
Map
Legal Name: Palm Desert Hwy 111 E Retail LLC
DBA Name: Palm Royale Collective Too
Issued: May 10, 2019
Expires: May 9, 2025
Last Status Update: May 11, 2020

Commercial - Retailer
Surrendered
C10-0000046-LIC
High Sierra June Lake
Store Address
2555 CA-158 #420, June Lake, CA, 93529, US
License Address
2555 Highway 158, Suite 420
June Lake,
CA,
93529
Map
Legal Name: Really High Sierra, Inc.
DBA Name: High Sierra June Lake
Issued: May 10, 2019
Expires: May 9, 2025
Last Status Update: Jan 24, 2020
Store: High Sierra June Lake

Commercial - Retailer
License Address
410 Bryant Cir, Unit C & D
Ojai,
CA,
93023
Map
Legal Name: Agmd Logistics LLC
DBA Name: Ojai Greens
Issued: May 10, 2019
Expires: May 9, 2025
Last Status Update: May 10, 2019
Store: Ojai Greens

Commercial - Retailer
Active
C10-0000048-LIC
LA Cannabis Co - La Brea
Store Address
1603 S S La Brea Ave, Los Angeles, CA, 90019, US
License Address
1603 La Brea Ave S
Los Angeles,
CA,
90019
Map
Legal Name: Melrose Herbal Collective LLC
DBA Name: LA CANNABIS CO EST 2007
Issued: May 10, 2019
Expires: May 9, 2025
Last Status Update: May 10, 2019
Store: LA Cannabis Co - La Brea
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.