Cached Retail Store license information from The California Department of Cannabis Control.
Commercial - Retailer
License Address
119 A St N
Lompoc,
CA,
93436
Map
Legal Name: Three Habitat Consulting Lompoc, LLC
DBA Name: ONE PLANT LOMPOC
Issued: Aug 13, 2019
Expires: Aug 12, 2025
Last Status Update: Aug 13, 2019
Store: One Plant - Lompoc

Commercial - Retailer
Expired
C10-0000557-LIC
License Address
9021 W Exposition Blvd
Los Angeles,
CA,
90034
Map
Legal Name: Nature's Natural Care, Inc.
DBA Name: New Amsterdam Naturals
Issued: Aug 13, 2019
Expires: Aug 12, 2022
Last Status Update: Sep 11, 2022
Commercial - Retailer
Active
C10-0000558-LIC
HIGH in Northridge
Store Address
18526 Parthenia St, Northridge, CA, 91324, US
License Address
18526 Parthenia St W
Northridge,
CA,
91324
Map
Legal Name: Compassionate Patient Resources, Inc.
DBA Name: HIGH DISPENSARY
Issued: Aug 13, 2019
Expires: Aug 12, 2025
Last Status Update: Aug 13, 2019
Store: HIGH in Northridge

Commercial - Retailer
Revoked
C10-0000559-LIC
License Address
2038 Sacramento St
Los Angeles,
CA,
90021
Map
Legal Name: Care California Consultation Inc.
DBA Name: buddha company
Issued: Aug 13, 2019
Expires: Aug 12, 2025
Last Status Update: Aug 13, 2019
Commercial - Retailer
License Address
2641 Hwy 4, Suite 7
Arnold,
CA,
95223
Map
Legal Name: Calaveras Naturals, Inc.
DBA Name: Calaveras Little Trees
Issued: Aug 13, 2019
Expires: Aug 12, 2025
Last Status Update: Aug 13, 2019
Store: Calaveras Little Trees
Commercial - Retailer
License Address
1301 Rocking W Dr
Bishop,
CA,
93514
Map
Legal Name: Simply Green Corporation
DBA Name: Sierra Green
Issued: Aug 14, 2019
Expires: Aug 13, 2025
Last Status Update: Aug 14, 2019
Store: Sierra Green
Commercial - Retailer
Active
C10-0000563-LIC
Valley Pure - Farmersville
Store Address
515 Noble Ave, Farmersville, CA, 93223, US
License Address
515 Noble Ave
Farmersville,
CA,
93223
Map
Legal Name: Valley Pure Farmersville LLC
DBA Name: VALLEY PURE FARMERSVILLE LLC
Issued: Aug 14, 2019
Expires: Aug 13, 2025
Last Status Update: Aug 14, 2019
Store: Valley Pure - Farmersville

Commercial - Retailer
Revoked
C10-0000564-LIC
License Address
17003 Palm Dr
DSRT Hot SPGS,
CA,
92240
Map
Legal Name: Sungrow Consulting
DBA Name: adult use recreational retailer
Issued: Aug 14, 2019
Expires: Aug 13, 2020
Last Status Update: Nov 25, 2019
Commercial - Retailer
License Address
6978 Stanley Ave
Long Beach,
CA,
90805
Map
Legal Name: Holistic Alternative Herbal Medicine
DBA Name: Leaf and Lion
Issued: Aug 16, 2019
Expires: Aug 15, 2025
Last Status Update: Aug 18, 2020
Store: Leaf and Lion
Commercial - Retailer
Revoked
C10-0000567-LIC
PureLife Alternative Wellness Center
Store Address
20751 Marilla St, Chatsworth, CA, 91311, US
License Address
20751 Marilla St
Chatsworth,
CA,
91311
Map
Legal Name: Pura Vida Tres, Inc.
DBA Name: PURE LIFE ALTERNATIVE WELLNESS CENTER
Issued: Aug 16, 2019
Expires: Aug 15, 2025
Last Status Update: Aug 16, 2019

Commercial - Retailer
Active
C10-0000568-LIC
License Address
6508 California City Blvd
Calif City,
CA,
93505
Map
Legal Name: California City Supply, LLC
DBA Name: GreenStone Retail
Issued: Aug 18, 2019
Expires: Aug 17, 2025
Last Status Update: Aug 18, 2019

Commercial - Retailer
Surrendered
C10-0000569-LIC
License Address
1059 Palm Canyon Dr N
Palm Springs,
CA,
92262
Map
Legal Name: Palm Springs Projects LLC
DBA Name: Mr. Nice Guy
Issued: Aug 19, 2019
Expires: Aug 18, 2025
Last Status Update: Aug 19, 2019
Commercial - Retailer
License Address
732 Vista Way E
Vista,
CA,
92084
Map
Legal Name: Tradecraft Farms - Vista
DBA Name: Tradecraft
Issued: Aug 20, 2019
Expires: Aug 19, 2025
Last Status Update: Aug 20, 2019
Store: Tradecraft Farms - Vista
Commercial - Retailer
Surrendered
C10-0000572-LIC
La Brea Collective
Store Address
5057 W Pico Blvd, Los Angeles, CA, 90019, US
License Address
5057 W Pico Blvd
Los Angeles,
CA,
90019
Map
Legal Name: Mid City Cannabis Club, Inc.
DBA Name: La Brea Collective
Issued: Aug 20, 2019
Expires: Aug 19, 2025
Last Status Update: Aug 20, 2019
Store: La Brea Collective
Commercial - Retailer
Active
C10-0000573-LIC
CCC by The Cure Company
Store Address
2235 E 7th St, Los Angeles, CA, 90023, US
License Address
2235 E 7th St
Los Angeles,
CA,
90023
Map
Legal Name: City Compassionate Caregivers, Inc.
DBA Name: CITY COMPASSIONATE CAREGIVERS, INC.
Issued: Aug 20, 2019
Expires: Aug 19, 2025
Last Status Update: Aug 20, 2019
Store: CCC by The Cure Company
Commercial - Retailer
Active
C10-0000574-LIC
Mainstage - Sacramento
Store Address
2320 Broadway, Sacramento, CA, 95818, US
License Address
2320 Broadway
Sacramento,
CA,
95818
Map
Legal Name: Greenstone Biomass Research P.O.D.
DBA Name: Mainstage
Issued: Aug 21, 2019
Expires: Aug 20, 2025
Last Status Update: Aug 25, 2020
Store: Mainstage - Sacramento

Commercial - Retailer
Expired
C10-0000575-LIC
License Address
3223 Pierce St
Richmond,
CA,
94804
Map
Legal Name: 7 Stars Holistic Foundation, Inc.
DBA Name: 7 Stars Holistic Healing Center
Issued: Aug 21, 2019
Expires: Aug 20, 2021
Last Status Update: Sep 19, 2021
Commercial - Retailer
License Address
4701 Main St, Suite D
Denair,
CA,
95316
Map
Legal Name: The Honest Choice [Equity Retailer]
DBA Name: THE HONEST CHOICE [Equity Retailer]
Issued: Aug 21, 2019
Expires: Aug 20, 2024
Last Status Update: Aug 21, 2020
Store: The Honest Choice
Commercial - Retailer
Expired
C10-0000577-LIC
Medallion Wellness - Modesto North
Store Address
4213 McHenry Ave, Modesto, CA, 95356, US
License Address
4213 Mchenry Ave
Modesto,
CA,
95356
Map
Legal Name: Medallion Wellness, Inc.
DBA Name: Medallion Wellness, Inc
Issued: Aug 21, 2019
Expires: Aug 20, 2024
Last Status Update: Oct 27, 2020
Commercial - Retailer
Active
C10-0000578-LIC
Empire - Twin Palms
Store Address
9806 Mission Blvd, Riverside, CA, 92509, US
License Address
9806 Mission Blvd
Jurupa Valley,
CA,
92509
Map
Legal Name: A1, A Ca Commercial Cannabis Association, Inc. [Equity Retailer]
DBA Name: A1, A CA Commercial Cannabis Association [Equity Retailer]
Issued: Aug 21, 2019
Expires: Aug 20, 2025
Last Status Update: Aug 21, 2023
Store: Empire - Twin Palms