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

Commercial - Retailer
License Address
20447 W Nordhoff St
Chatsworth,
CA,
91311
Map
Legal Name: Superior Herbal Health, LLC
DBA Name: SUPERIOR HERBAL HEALTH, LLC
Issued: Jul 18, 2019
Expires: Jul 17, 2025
Last Status Update: Jul 20, 2021
Store: The Clinik LA

Commercial - Retailer
Active
C10-0000460-LIC
Highway Cannabis Co - Marina Del Rey
Store Address
13452 Washington Blvd, Marina Del Rey, CA, 90292, US
License Address
13453 Beach Ave
Marina DL Rey,
CA,
90292
Map
Legal Name: Marina Caregivers, Inc.
DBA Name: Highway Cannabis CO.
Issued: Jul 18, 2019
Expires: Jul 17, 2025
Last Status Update: Jul 18, 2019

Commercial - Retailer
Expired
C10-0000461-LIC
House of Flowers
Store Address
180 S Alvarado St, Los Angeles, CA, 90057, US
License Address
180 Alvarado St S
Los Angeles,
CA,
90057
Map
Legal Name: California Patients Alliance, Inc.
DBA Name: House of Flowers Los Angeles
Issued: Jul 18, 2019
Expires: Jul 17, 2024
Last Status Update: Jul 18, 2019
Store: House of Flowers

Commercial - Retailer
Active
C10-0000462-LIC
Green Pearl Organics
Store Address
64949 Mission Lakes Blvd, Desert Hot Springs, CA, 92240, US
License Address
64949 Mission Lakes Blvd, Suite 114
DSRT Hot SPGS,
CA,
92240
Map
Legal Name: So-Cal Mm Patients Association
DBA Name: The Coughy Shop
Issued: Jul 18, 2019
Expires: Jul 17, 2025
Last Status Update: Jul 18, 2019
Store: Green Pearl Organics

Commercial - Retailer
License Address
1840 Embarcadero Blvd E
Oakland,
CA,
94606
Map
Legal Name: Patients Mutual Assistance Collective Corporation
DBA Name: Harborside
Issued: Jul 18, 2019
Expires: Jul 17, 2025
Last Status Update: Jul 18, 2019
Store: Harborside - Oakland

Commercial - Retailer
Active
C10-0000464-LIC
Urbn Leaf - San Ysidro
Store Address
658 E San Ysidro Blvd, San Diego, CA, 92173, US
License Address
658 San Ysidro Blvd E
San Diego,
CA,
92173
Map
Legal Name: Uprooted, Inc.
DBA Name: Urbn Leaf
Issued: Jul 18, 2019
Expires: Jul 17, 2025
Last Status Update: Nov 6, 2019
Store: Urbn Leaf - San Ysidro

Commercial - Retailer
License Address
190 Kuki Ln
Ukiah,
CA,
95482
Map
Legal Name: Compassionate Heart Mutual Benefit Association [Equity Retailer]
DBA Name: Data Not Available
Issued: Jul 18, 2019
Expires: Jul 17, 2025
Last Status Update: Jul 18, 2019
Store: Compassionate Heart

Commercial - Retailer
Expired
C10-0000466-LIC
License Address
627 Summer St
Eureka,
CA,
95501
Map
Legal Name: Heirloom Organics, LLC
DBA Name: Heirloom Organics, LLC
Issued: Jul 18, 2019
Expires: Jul 17, 2020
Last Status Update: Aug 16, 2020

Commercial - Retailer
License Address
1700 Cypress Ave E
Redding,
CA,
96002
Map
Legal Name: Green Door Redding LLC
DBA Name: Cookies Redding
Issued: Jul 18, 2019
Expires: Jul 17, 2025
Last Status Update: Jul 21, 2021
Store: Cookies - Redding

Commercial - Retailer
License Address
5902 Daley St
Goleta,
CA,
93117
Map
Legal Name: Organic Greens Collective Inc.
DBA Name: Organic Greens Collective
Issued: Jul 18, 2019
Expires: Jul 17, 2025
Last Status Update: Jul 18, 2019
Store: Organic Greens

Commercial - Retailer
Expired
C10-0000469-LIC
License Address
8210 W Sunset Blvd
Los Angeles,
CA,
90046
Map
Legal Name: Hollywood Holistic Healers, Inc.
DBA Name: Data Not Available
Issued: Jul 19, 2019
Expires: Jul 18, 2022
Last Status Update: Aug 17, 2022

Commercial - Retailer
Expired
C10-0000470-LIC
License Address
1411 Wilson St
Los Angeles,
CA,
90021
Map
Legal Name: Arts District Patients Collective, Inc.
DBA Name: Data Not Available
Issued: Jul 19, 2019
Expires: Jul 18, 2021
Last Status Update: Aug 17, 2021

Commercial - Retailer
Surrendered
C10-0000471-LIC
License Address
1900 19th St
Sacramento,
CA,
95811
Map
Legal Name: Pdee, Inc
DBA Name: All About Wellness
Issued: Jul 19, 2019
Expires: Jul 18, 2020
Last Status Update: Jan 6, 2022

Commercial - Retailer
Surrendered
C10-0000473-LIC
License Address
800 Portola Dr, Unit A
Del Rey Oaks,
CA,
93940
Map
Legal Name: Monterey Bay Alternative Medicine
DBA Name: MONTEREY BAY ALTERNATIVE MEDICINE
Issued: Jul 19, 2019
Expires: Jul 18, 2021
Last Status Update: Jan 6, 2022

Commercial - Retailer
License Address
408 Bryant Cir, Suite G
Ojai,
CA,
93023
Map
Legal Name: Shangri La Care Centers, Inc. [Equity Retailer]
DBA Name: SHANGRI LA CARE CENTERS, INC. [Equity Retailer]
Issued: Jul 19, 2019
Expires: Jul 18, 2025
Last Status Update: Jul 20, 2022
Store: Ojai Cannabis

Commercial - Retailer
Active
C10-0000475-LIC
Vibe by California - Redding
Store Address
3270 S Market St, Redding, CA, 96001, US
License Address
3270 Market St S
Redding,
CA,
96001
Map
Legal Name: Evr Managers, LLC
DBA Name: Vibe by California
Issued: Jul 19, 2019
Expires: Jul 18, 2025
Last Status Update: Feb 25, 2020
Store: Vibe by California - Redding

Commercial - Retailer
License Address
25937 Western Ave
Lomita,
CA,
90717
Map
Legal Name: Herbal Solutions Southern California, Inc.
DBA Name: Evolv
Issued: Jul 19, 2019
Expires: Jul 18, 2025
Last Status Update: Jul 19, 2019
Store: EVOLV Cannabis

Commercial - Retailer
Expired
C10-0000477-LIC
License Address
68860 Ramon Rd, Suite 2
Cathedral City,
CA,
92234
Map
Legal Name: No Wait Meds
DBA Name: no wait meds
Issued: Jul 20, 2019
Expires: Jul 19, 2023
Last Status Update: Aug 18, 2023

Commercial - Retailer
Active
C10-0000478-LIC
Firehouse365 Maywood
Store Address
6118 Atlantic Blvd, Maywood, CA, 90270, US
License Address
6118 Atlantic Blvd
Maywood,
CA,
90270
Map
Legal Name: Firehouse Health Care Industries, Inc.
DBA Name: Firehouse365
Issued: Jul 22, 2019
Expires: Jul 21, 2025
Last Status Update: Jul 22, 2019
Store: Firehouse365 Maywood

Commercial - Retailer
Active
C10-0000479-LIC
NUG - San Leandro
Store Address
3089 Teagarden St, San Leandro, CA, 94577, US
License Address
3089 Teagarden St
San Leandro,
CA,
94577
Map
Legal Name: Dswc, Inc.
DBA Name: NUG Wellness
Issued: Jul 22, 2019
Expires: Jul 21, 2025
Last Status Update: Jul 22, 2019
Store: NUG - San Leandro

Commercial - Retailer
Expired
C10-0000480-LIC
License Address
1610 Moffett St, Suite A
Salinas,
CA,
93905
Map
Legal Name: Emerald Skyway
DBA Name: Valley Farms
Issued: Jul 22, 2019
Expires: Jul 21, 2021
Last Status Update: Aug 20, 2021

Commercial - Retailer
Active
C10-0000481-LIC
MMD - North Hollywood
Store Address
4720 Vineland Ave, North Hollywood, CA, 91602, US
License Address
4720 N Vineland Ave
N Hollywood,
CA,
91602
Map
Legal Name: California Compassionate Care Network, Inc.
DBA Name: MMD NORTH HOLLYWOOD
Issued: Jul 22, 2019
Expires: Jul 21, 2025
Last Status Update: Jul 22, 2019
Store: MMD - North Hollywood

Commercial - Retailer
License Address
73740 El Paseo
Palm Desert,
CA,
92260
Map
Legal Name: The Leaf At 73740, LLC
DBA Name: The Leaf
Issued: Jul 22, 2019
Expires: Jul 21, 2025
Last Status Update: Jul 22, 2019
Store: The Leaf - El Paseo
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.