Cached Retail Store license information from The California Department of Cannabis Control.
Commercial - Retailer
Active
C10-0000049-LIC
LA Cannabis Co - Los Angeles
Store Address
3791 2nd Ave, Los Angeles, CA, 90018, US
License Address
3791 S 2nd Ave
Los Angeles,
CA,
90018
Map
Legal Name: Organic Green Treatment Center, LLC
DBA Name: LA CANNABIS CO EST 2007
Issued: May 10, 2019
Expires: May 9, 2026
Last Status Update: May 10, 2019
Store: LA Cannabis Co - Los Angeles

Commercial - Retailer
Expired
C10-0000050-LIC
License Address
1425 Long Beach Ave
Los Angeles,
CA,
90021
Map
Legal Name: Phc Facilities, Inc.
DBA Name: Project Cannabis DTLA
Issued: May 10, 2019
Expires: May 9, 2025
Last Status Update: May 10, 2019

Commercial - Retailer
Expired
C10-0000051-LIC
License Address
301 H St
Isleton,
CA,
95641
Map
Legal Name: Bang Mingo LLC
DBA Name: Bang Mingo LLC
Issued: May 13, 2019
Expires: May 12, 2023
Last Status Update: Jun 11, 2023
Commercial - Retailer
License Address
8530 Nelson Way
Escondido,
CA,
92026
Map
Legal Name: San Diego Natural, Inc.
DBA Name: MJ Direct-Escondido
Issued: May 14, 2019
Expires: May 13, 2026
Last Status Update: May 22, 2020
Store: SoCal Cannabis Depot
Commercial - Retailer
Active
C10-0000053-LIC
STIIIZY - Mission
Store Address
3326 Mission St., San Francisco, CA, 94110, US
License Address
3326 Mission St
San Francisco,
CA,
94110
Map
Legal Name: Bcok, Inc.
DBA Name: Stiiizy
Issued: May 14, 2019
Expires: May 13, 2026
Last Status Update: Nov 6, 2019
Store: STIIIZY - Mission
Commercial - Retailer
Active
C10-0000054-LIC
Euphoric Caregivers
Store Address
10655 W Pico Blvd, Los Angeles, CA, 90064, US
License Address
10655 Pico Blvd W
Los Angeles,
CA,
90064
Map
Legal Name: Onesra Enterprises, Inc.
DBA Name: Euphoric Caregivers, Prop- 215
Issued: May 14, 2019
Expires: May 13, 2026
Last Status Update: May 14, 2019
Store: Euphoric Caregivers

Commercial - Retailer
Expired
C10-0000055-LIC
License Address
2039 Yosemite Blvd
Modesto,
CA,
95354
Map
Legal Name: Rajwinder Bal
DBA Name: Doctor's Choice
Issued: May 15, 2019
Expires: May 14, 2022
Last Status Update: Jun 13, 2022
Commercial - Retailer
Active
C10-0000056-LIC
Green Goddess Collective
Store Address
1716 Main St, Los Angeles, CA, 90291, US
License Address
1716 Main St
Venice,
CA,
90291
Map
Legal Name: The Green Goddess, Inc.
DBA Name: Green Goddess Collective
Issued: May 15, 2019
Expires: May 14, 2026
Last Status Update: May 15, 2019
Store: Green Goddess Collective
Commercial - Retailer
Active
C10-0000057-LIC
The Jet Room - Adelanto
Store Address
17499 Adelanto Rd, Adelanto, CA, 92301, US
License Address
17499 Adelanto Rd
Adelanto,
CA,
92301
Map
Legal Name: Jet Room, Inc.
DBA Name: Data Not Available
Issued: May 15, 2019
Expires: May 14, 2026
Last Status Update: May 15, 2019
Store: The Jet Room - Adelanto
Commercial - Retailer
Active
C10-0000058-LIC
Catalyst Cannabis Co - Patterson
Store Address
100 West Las Palmas Avenue, Patterson, CA, 95363, US
License Address
100 Las Palmas Ave W, Suite H
Patterson,
CA,
95363
Map
Legal Name: Central Valley - Sierra Associates
DBA Name: CATALYST-PATTERSON
Issued: May 16, 2019
Expires: May 15, 2026
Last Status Update: May 16, 2019
Commercial - Retailer
Active
C10-0000059-LIC
Valley Pure - Woodlake
Store Address
132 N Valencia Blvd, Woodlake, CA, 93286, US
License Address
132 Valencia Blvd N
Woodlake,
CA,
93286
Map
Legal Name: Valley Pure,LLC
DBA Name: VALLEY PURE
Issued: May 16, 2019
Expires: May 15, 2026
Last Status Update: May 16, 2019
Store: Valley Pure - Woodlake
Commercial - Retailer
Revoked
C10-0000060-LIC
Silver Lake Caregivers Group
Store Address
2464 Fletcher Dr, Los Angeles, CA, 90039, US
License Address
2470 Fletcher Dr N
Los Angeles,
CA,
90039
Map
Legal Name: Silver Lake Caregivers Group, Inc.
DBA Name: SILVER LAKE CAREGVERS GROUP, INC.
Issued: May 16, 2019
Expires: May 15, 2025
Last Status Update: May 16, 2019
Store: Silver Lake Caregivers Group
Commercial - Retailer
Active
C10-0000061-LIC
North Hollywood Compassionate Caregivers
Store Address
8085 Webb Ave, North Hollywood, CA, 91605, US
License Address
8085 Webb Ave
N Hollywood,
CA,
91605
Map
Legal Name: North Hollywood Compassionate Caregivers, Inc.
DBA Name: Data Not Available
Issued: May 16, 2019
Expires: May 15, 2026
Last Status Update: May 21, 2020
Commercial - Retailer
Active
C10-0000062-LIC
Coastal - Santa Barbara
Store Address
1019 Chapala St, Santa Barbara, CA, 93101, US
License Address
1019 Chapala St
Santa Barbara,
CA,
93101
Map
Legal Name: Coastal Dispensary, LLC
DBA Name: Coastal Dispensary, LLC
Issued: May 16, 2019
Expires: May 15, 2026
Last Status Update: May 16, 2019
Store: Coastal - Santa Barbara

Commercial - Retailer
Expired
C10-0000063-LIC
License Address
695 S Williams Rd, Suite A, B
Palm Springs,
CA,
92264
Map
Legal Name: Capital Growth Investments, Inc.
DBA Name: Pineapple Express
Issued: May 16, 2019
Expires: May 15, 2020
Last Status Update: Jan 21, 2021
Commercial - Retailer
Active
C10-0000064-LIC
HPC - PORT HUENEME
Store Address
501 W Channel Islands Blvd, Port Hueneme, CA, 93041, US
License Address
501 Channel Islands Blvd W, Unit 302
Port Hueneme,
CA,
93041
Map
Legal Name: Hueneme Patient Consumer Collective, LLC.
DBA Name: HPC- Hueneme Patient Collective
Issued: May 17, 2019
Expires: May 16, 2026
Last Status Update: May 17, 2019
Store: HPC - PORT HUENEME
Commercial - Retailer
Active
C10-0000065-LIC
Desert Kush
Store Address
36633 Cathedral Canyon Dr, Cathedral City, CA, 92234, US
License Address
36633 Cathedral Canyon Dr
Cathedral CTY,
CA,
92234
Map
Legal Name: Homeopathic Cultivation, Inc
DBA Name: Desert Kush
Issued: May 17, 2019
Expires: May 16, 2026
Last Status Update: May 17, 2019
Store: Desert Kush
Commercial - Retailer
Active
C10-0000066-LIC
Solful - Sebastopol
Store Address
785 Gravenstein Hwy S, Sebastopol, CA, 95472, US
License Address
785 Gravenstein Hwy S
Sebastopol,
CA,
95472
Map
Legal Name: Gravenstein 116 LLC
DBA Name: Solful
Issued: May 17, 2019
Expires: May 16, 2026
Last Status Update: May 17, 2019
Store: Solful - Sebastopol
Commercial - Retailer
Active
C10-0000067-LIC
Element 7 - Cathedral City
Store Address
68945 Vista Chino, Cathedral City, CA, 92234, US
License Address
68945 Vista Chino, Suite C
Cathedral CTY,
CA,
92234
Map
Legal Name: Element 7 Cathedral City Inc
DBA Name: Element 7 Cathedral City Inc
Issued: May 19, 2019
Expires: May 18, 2026
Last Status Update: May 19, 2019
Store: Element 7 - Cathedral City
Commercial - Retailer
License Address
721 Broadway
Oakland,
CA,
94607
Map
Legal Name: Hah 5 LLC
DBA Name: Have a Heart CC
Issued: May 20, 2019
Expires: May 19, 2024
Last Status Update: May 20, 2019
Store: Have A Heart
Commercial - Retailer
Expired
C10-0000069-LIC
Purple Heart Patient Center
Store Address
415 4th St, Oakland, CA, 94607, US
License Address
415 4th St
Oakland,
CA,
94607
Map
Legal Name: Purple Heart Patient Center
DBA Name: Purple Heart
Issued: May 20, 2019
Expires: May 19, 2024
Last Status Update: May 22, 2023
Store: Purple Heart Patient Center
Commercial - Retailer
License Address
1894 Hobsonway E
Blythe,
CA,
92225
Map
Legal Name: Hah 1 LLC
DBA Name: Have a Heart CC
Issued: May 20, 2019
Expires: May 19, 2025
Last Status Update: Apr 2, 2021
Store: HIGH TIMES - Blythe

Commercial - Retailer
Surrendered
C10-0000071-LIC
License Address
4901 Melrose Ave
Los Angeles,
CA,
90029
Map
Legal Name: Mary Jane's Collective Caregivers
DBA Name: Mary Jane's Collective Caregivers
Issued: May 20, 2019
Expires: May 19, 2023
Last Status Update: Sep 8, 2022
Commercial - Retailer
License Address
345 Fairfax Ave N
Los Angeles,
CA,
90036
Map
Legal Name: Mcflower Corporation
DBA Name: Emjay
Issued: May 20, 2019
Expires: May 19, 2024
Last Status Update: Feb 21, 2024
Store: Emjay - LA