Cached Retail Store license information from The California Department of Cannabis Control.
Commercial - Retailer
Active
C10-0000651-LIC
Atomic Budz
Store Address
36063 Cathedral Canyon Dr, Cathedral City, CA, 92234, US
License Address
36063 Cathedral Canyon Dr
Cathedral CTY,
CA,
92234
Map
Legal Name: Psgc, Inc.
DBA Name: Atomic Budz
Issued: Nov 8, 2019
Expires: Nov 7, 2025
Last Status Update: Nov 8, 2019
Store: Atomic Budz
Commercial - Retailer
Active
C10-0000652-LIC
Mecca - Redwood Valley
Store Address
9651 N State St, Redwood Valley, CA, 95470, US
License Address
9651 State St N
Redwood VLY,
CA,
95470
Map
Legal Name: Tri-County Development Inc
DBA Name: TRI-COUNTY DEVELOPMENT INC
Issued: Nov 8, 2019
Expires: Nov 7, 2025
Last Status Update: Nov 8, 2021
Store: Mecca - Redwood Valley
Commercial - Retailer
Active
C10-0000653-LIC
BaM Body and Mind - San Diego
Store Address
7625 Carroll Canyon Rd, San Diego, CA, 92121, US
License Address
7625 Carroll Rd
San Diego,
CA,
92121
Map
Legal Name: Nmg San Diego, LLC
DBA Name: BaM Body and Mind Dispensary
Issued: Nov 12, 2019
Expires: Nov 11, 2025
Last Status Update: Nov 17, 2020

Commercial - Retailer
Expired
C10-0000654-LIC
License Address
863 15th St W
Merced,
CA,
95340
Map
Legal Name: Harvest Of Merced, LLC
DBA Name: Harvest
Issued: Nov 14, 2019
Expires: Nov 13, 2020
Last Status Update: Dec 13, 2020
Commercial - Retailer
License Address
811 Main St W
Merced,
CA,
95340
Map
Legal Name: Infinity Assets Merced LLC
DBA Name: COOKIES MERCED
Issued: Nov 14, 2019
Expires: Nov 13, 2025
Last Status Update: Nov 14, 2019
Store: Berner's Merced
Commercial - Retailer
License Address
3011 Santa Rosa Ave, Suite A
Santa Rosa,
CA,
95407
Map
Legal Name: 3011 Sr Ave., Inc. [Equity Retailer]
DBA Name: Doobie Nights [Equity Retailer]
Issued: Nov 18, 2019
Expires: Nov 17, 2025
Last Status Update: Nov 18, 2019
Store: Doobie Nights

Commercial - Retailer
Active
C10-0000657-LIC
License Address
6614 Avenue 304
Visalia,
CA,
93291
Map
Legal Name: Ul Visalia LLC
DBA Name: Urbn Leaf
Issued: Nov 18, 2019
Expires: Nov 17, 2025
Last Status Update: Dec 2, 2020
Commercial - Retailer
Active
C10-0000658-LIC
HAVEN - Paramount
Store Address
2801 E Artesia Blvd Unit A, Long Beach, CA, 90805, US
License Address
2801 E Artesia Blvd
Long Beach,
CA,
90805
Map
Legal Name: The Airport Collective, Inc.
DBA Name: Haven Cannabis Marijuana and Weed Dispensary - Paramount
Issued: Nov 23, 2019
Expires: Nov 22, 2025
Last Status Update: Nov 23, 2019
Store: HAVEN - Paramount

Commercial - Retailer
Expired
C10-0000659-LIC
License Address
2649 41st Ave
Soquel,
CA,
95073
Map
Legal Name: Tfa Inc.
DBA Name: Surf City Original
Issued: Dec 4, 2019
Expires: Dec 3, 2022
Last Status Update: Jan 2, 2023
Commercial - Retailer
Active
C10-0000660-LIC
Berner's on Haight
Store Address
1685 Haight Street, San Francisco, CA, 94117, US
License Address
1685 Haight St
San Francisco,
CA,
94117
Map
Legal Name: Cole Ashbury Group LLC
DBA Name: Blaze on Haight
Issued: Dec 4, 2019
Expires: Dec 3, 2025
Last Status Update: Dec 4, 2020
Store: Berner's on Haight
Commercial - Retailer
Active
C10-0000661-LIC
STIIIZY - Jurupa Valley
Store Address
5434 Mission Blvd, Jurupa Valley, CA, 92509, US
License Address
5434 Mission Blvd
Jurupa Valley,
CA,
92509
Map
Legal Name: Screaming Eagle, A Ca Commercial Cannabis Association
DBA Name: STIIIZY
Issued: Dec 6, 2019
Expires: Dec 5, 2025
Last Status Update: Oct 8, 2020
Store: STIIIZY - Jurupa Valley

Commercial - Retailer
Expired
C10-0000662-LIC
License Address
764 Inland Center Dr, Unit A
San Bernardino,
CA,
92408
Map
Legal Name: Empire Connect, LLC
DBA Name: Data Not Available
Issued: Dec 9, 2019
Expires: Dec 8, 2022
Last Status Update: Jan 7, 2023
Commercial - Retailer
License Address
3989 17th St
San Francisco,
CA,
94114
Map
Legal Name: Grassy Castro LLC
DBA Name: Eureka Sky
Issued: Dec 11, 2019
Expires: Dec 10, 2025
Last Status Update: Dec 11, 2019
Store: Eureka Sky

Commercial - Retailer
Surrendered
C10-0000664-LIC
License Address
124 J St S
Lompoc,
CA,
93436
Map
Legal Name: Coastal Dispensary LLC
DBA Name: COASTAL DISPENSARY LLC
Issued: Dec 18, 2019
Expires: Dec 17, 2021
Last Status Update: Jan 6, 2022
Commercial - Retailer
Active
C10-0000665-LIC
Valley Pure - Lindsay
Store Address
133 W Honolulu St, Lindsay, CA, 93247, US
License Address
133 Honolulu St W
Lindsay,
CA,
93247
Map
Legal Name: Valley Pure Lindsay, LLC
DBA Name: VALLEY PURE
Issued: Dec 18, 2019
Expires: Dec 17, 2025
Last Status Update: Jan 19, 2021
Store: Valley Pure - Lindsay
Commercial - Retailer
License Address
308 E St
Lemoore,
CA,
93245
Map
Legal Name: Valley Pure Lemoore, LLC
DBA Name: VALLEY PURE
Issued: Dec 18, 2019
Expires: Dec 17, 2025
Last Status Update: Jan 20, 2021
Store: Valley Pure - Lemoore
Commercial - Retailer
Active
C10-0000667-LIC
Velvet Cannabis - Martinez
Store Address
4808 Sunrise Drive, Martinez, CA, 94553, US
License Address
4808 Sunrise Dr, Suite A
Martinez,
CA,
94553
Map
Legal Name: Firefly Health Corporation
DBA Name: Velvet Cannabis
Issued: Dec 18, 2019
Expires: Dec 17, 2025
Last Status Update: Jan 19, 2021
Store: Velvet Cannabis - Martinez
Commercial - Retailer
Active
C10-0000668-LIC
HAVEN - Downtown Long Beach
Store Address
1248 Long Beach Blvd, Long Beach, CA, 90813, US
License Address
1248 Long Beach Blvd
Long Beach,
CA,
90813
Map
Legal Name: 4th Street Collective, Inc.
DBA Name: Haven Cannabis Marijuana and Weed Dispensary - Downtown Long Beach
Issued: Dec 19, 2019
Expires: Dec 18, 2025
Last Status Update: Jan 19, 2021
Store: HAVEN - Downtown Long Beach
Commercial - Retailer
License Address
6470 Federal Blvd
Lemon Grove,
CA,
91945
Map
Legal Name: San Diegrown, Inc.
DBA Name: The Boulevard
Issued: Dec 23, 2019
Expires: Dec 22, 2025
Last Status Update: Dec 29, 2020
Store: The Boulevard
Commercial - Retailer
Active
C10-0000670-LIC
California Street Cannabis Co
Store Address
1398 California St, San Francisco, CA, 94109, US
License Address
1398 California St
San Francisco,
CA,
94109
Map
Legal Name: Displeased Marmot, LLC
DBA Name: California Street Cannabis Co.
Issued: Dec 27, 2019
Expires: Dec 26, 2025
Last Status Update: Dec 30, 2020
Commercial - Retailer
Active
C10-0000671-LIC
The Syndicate - Huntington Park
Store Address
2148 E Slauson Ave, Huntington Park, CA, 90255, US
License Address
2100 E Slauson Ave
Huntington Park,
CA,
90255
Map
Legal Name: Goodness 4 Life
DBA Name: The Syndicate
Issued: Jan 7, 2020
Expires: Jan 6, 2026
Last Status Update: Jan 7, 2021
Commercial - Retailer
License Address
2550 Oak St
Napa,
CA,
94559
Map
Legal Name: Eagle Eye, LLC
DBA Name: Eagle Eye - Napa
Issued: Jan 8, 2020
Expires: Jan 7, 2025
Last Status Update: Jan 8, 2020
Store: Eagle Eye - Napa
Commercial - Retailer
Active
C10-0000673-LIC
Hightend
Store Address
3395 N Indian Canyon Dr Suite A, Palm Springs, CA, 92262, US
License Address
3395 Indian Canyon Dr N, Suite A
Palm Springs,
CA,
92262
Map
Legal Name: Oc Coast, Inc.
DBA Name: Hightend
Issued: Jan 8, 2020
Expires: Jan 7, 2026
Last Status Update: Mar 12, 2021
Store: Hightend
Commercial - Retailer
Expired
C10-0000674-LIC
Medallion Wellness - Modesto Downtown
Store Address
1313 McHenry Ave, Modesto, CA, 95350, US
License Address
1313 Mchenry Ave
Modesto,
CA,
95350
Map
Legal Name: Medallion Wellness, Inc.
DBA Name: Medallion Wellness
Issued: Jan 13, 2020
Expires: Jan 12, 2024
Last Status Update: Feb 11, 2024