Cached Retail Store license information from The California Department of Cannabis Control.
Commercial - Retailer
License Address
8622 S Bellanca Ave
Los Angeles,
CA,
90045
Map
Legal Name: High Note Beat Inc
DBA Name: HIGH NOTE LAX
Issued: Dec 6, 2021
Expires: Dec 6, 2025
Last Status Update: Dec 6, 2021
Store: The High Note
Commercial - Retailer
Active
C10-0000918-LIC
California Street Cannabis Co - Clement
Store Address
235 Clement St, San Francisco, CA, 94118, US
License Address
235 Clement St
San Francisco,
CA,
94118
Map
Legal Name: Gnarly Narwhal LLC
DBA Name: California Street Cannabis Co
Issued: Dec 6, 2021
Expires: Dec 6, 2025
Last Status Update: Dec 6, 2021
Commercial - Retailer
Active
C10-0000919-LIC
Legendary Organics - Thousand Oaks
Store Address
1339 Lawrence Dr, Thousand Oaks, CA, 91320, US
License Address
1339 Lawrence Dr
Newbury Park,
CA,
91320
Map
Legal Name: Legendary Organics-Thousand Oaks, LLC
DBA Name: Legendary Organics Thousand Oaks
Issued: Dec 18, 2021
Expires: Dec 18, 2025
Last Status Update: Dec 18, 2021
Commercial - Retailer
Active
C10-0000920-LIC
EMBR - Lake Elsinore
Store Address
31881 Corydon Rd Ste 150, Lake Elsinore, CA, 92595, US
License Address
31875 Corydon Rd, Suite 140
Lake Elsinore,
CA,
92530
Map
Legal Name: Gc Global, LLC
DBA Name: Gelato
Issued: Dec 21, 2021
Expires: Dec 21, 2025
Last Status Update: Dec 21, 2021
Store: EMBR - Lake Elsinore

Commercial - Retailer
Active
C10-0000921-LIC
License Address
28201 Date Palm Dr, B & C
Cathedral CTY,
CA,
92234
Map
Legal Name: Double Eye, LLC
DBA Name: Double Eye LLC
Issued: Dec 22, 2021
Expires: Dec 22, 2025
Last Status Update: Dec 22, 2021
Commercial - Retailer
Active
C10-0000922-LIC
Off The Charts - LA
Store Address
6803 Melrose Ave, Los Angeles, CA, 90038, US
License Address
6803 Melrose Ave W
Los Angeles,
CA,
90038
Map
Legal Name: 6803 Melrose And Hope, LLC [Equity Retailer]
DBA Name: Dope Sugar [Equity Retailer]
Issued: Dec 23, 2021
Expires: Dec 23, 2025
Last Status Update: Dec 23, 2021
Store: Off The Charts - LA
Commercial - Retailer
Active
C10-0000923-LIC
Lemonnade - Lake Elsinore
Store Address
31881 Corydon Rd, Lake Elsinore, CA, 92530, US
License Address
31881 Corydon St, Unit 160
Lake Elsinore,
CA,
92530
Map
Legal Name: Vert Lake Elsinore, Inc
DBA Name: FLAME LAKE ELSINORE
Issued: Dec 23, 2021
Expires: Dec 23, 2025
Last Status Update: Dec 23, 2021
Store: Lemonnade - Lake Elsinore
Commercial - Retailer
Active
C10-0000925-LIC
Flavors - Santa Cruz
Store Address
1515 Commercial Way, Santa Cruz, CA, 95065, US
License Address
1515 Commercial Way
Santa Cruz,
CA,
95065
Map
Legal Name: 3 Bros Midtown Santa Cruz
DBA Name: Santa Cruz Flavors
Issued: Jan 10, 2022
Expires: Jan 10, 2026
Last Status Update: Jan 10, 2022
Store: Flavors - Santa Cruz
Commercial - Retailer
Active
C10-0000926-LIC
North Beach Pipeline
Store Address
1335 Grant Avenue, San Francisco, CA, 94133, US
License Address
1335 Grant Ave
San Francisco,
CA,
94133
Map
Legal Name: St. Peters Gateway, Inc. [Equity Retailer]
DBA Name: North Beach Pipeline [Equity Retailer]
Issued: Jan 12, 2022
Expires: Jan 12, 2026
Last Status Update: Jan 12, 2022
Store: North Beach Pipeline
Commercial - Retailer
Active
C10-0000927-LIC
Element 7 - Port Hueneme
Store Address
455 W Channel Islands Blvd, Port Hueneme, CA, 93041, US
License Address
455 W Channel Islands Blvd
Port Hueneme,
CA,
93041
Map
Legal Name: Ph Investments Group, LLC
DBA Name: PH INVESTMENTS GROUP, LLC
Issued: Jan 13, 2022
Expires: Jan 13, 2026
Last Status Update: Jan 14, 2024
Store: Element 7 - Port Hueneme

Commercial - Retailer
Active
C10-0000928-LIC
License Address
2299 S Westwood Blvd
Los Angeles,
CA,
90064
Map
Legal Name: Westwood World LLC [Equity Retailer]
DBA Name: Westwood World LLC [Equity Retailer]
Issued: Jan 18, 2022
Expires: Jan 18, 2026
Last Status Update: Jan 18, 2022
Commercial - Retailer
License Address
1861 Union St
San Francisco,
CA,
94123
Map
Legal Name: Mme Union Retail, LLC
DBA Name: MME Union Retail, LLC
Issued: Jan 19, 2022
Expires: Jan 19, 2025
Last Status Update: Jan 19, 2022
Store: MedMen - SF

Commercial - Retailer
Revoked
C10-0000931-LIC
License Address
23031 Sunnymead Blvd, Suite B & C
Moreno Valley,
CA,
92553
Map
Legal Name: Shannon Santa Ana, LLC
DBA Name: Emjay Moreno Valley
Issued: Jan 20, 2022
Expires: Jan 20, 2025
Last Status Update: Feb 7, 2024

Commercial - Retailer
Expired
C10-0000932-LIC
License Address
2675 N Ventura Rd, Suite 102-105
Port Hueneme,
CA,
93041
Map
Legal Name: Channel Bay LLC
DBA Name: The Outlitt
Issued: Jan 20, 2022
Expires: Jan 20, 2023
Last Status Update: Feb 19, 2023
Commercial - Retailer
License Address
2340 Harrison St
Oakland,
CA,
94612
Map
Legal Name: Lake Merritt Equity LLC [Equity Retailer]
DBA Name: Rose Mary Jane [Equity Retailer]
Issued: Jan 20, 2022
Expires: Jan 20, 2026
Last Status Update: Jan 20, 2022
Store: Rose Mary Jane
Commercial - Retailer
Active
C10-0000934-LIC
Sparc - Polk Street
Store Address
1735 Polk St., San Francisco, CA, 94109, US
License Address
1735 Polk St
San Francisco,
CA,
94109
Map
Legal Name: Madrm, LLC
DBA Name: SPARC
Issued: Jan 20, 2022
Expires: Jan 20, 2026
Last Status Update: Jan 20, 2022
Store: Sparc - Polk Street

Commercial - Retailer
Active
C10-0000935-LIC
License Address
213 La Cadena Dr W
Riverside,
CA,
92501
Map
Legal Name: C21 Riverside
DBA Name: C21 RIVERSIDE
Issued: Jan 21, 2022
Expires: Jan 21, 2026
Last Status Update: Feb 2, 2023
Commercial - Retailer
License Address
86705 Avenue 54, Unit H
Coachella,
CA,
92236
Map
Legal Name: The Coachella Releaf [Equity Retailer]
DBA Name: THE COACHELLA RELEAF [Equity Retailer]
Issued: Jan 21, 2022
Expires: Jan 21, 2026
Last Status Update: Jan 21, 2022
Store: Coachella Releaf
Commercial - Retailer
Active
C10-0000937-LIC
Catalyst Cannabis Co - Palm Desert
Store Address
39420 Berkey Dr, Palm Desert, CA, 92211, US
License Address
39420 Berkey Dr
Palm Desert,
CA,
92211
Map
Legal Name: F2-Palm Desert LLC
DBA Name: CATALYST - PALM DESERT
Issued: Jan 24, 2022
Expires: Jan 24, 2026
Last Status Update: Jan 24, 2022

Commercial - Retailer
Active
C10-0000938-LIC
License Address
135 Vernon Ave E
Los Angeles,
CA,
90011
Map
Legal Name: Highway Caregivers Inc
DBA Name: Highway DTLA
Issued: Jan 24, 2022
Expires: Jan 24, 2026
Last Status Update: Jan 24, 2022
Commercial - Retailer
License Address
180 Serrano Dr, Suite A
Fairfield,
CA,
94533
Map
Legal Name: Responsible And Compliant Retail Fairfield LLC
DBA Name: Embarc Fairfield
Issued: Jan 26, 2022
Expires: Jan 26, 2026
Last Status Update: Jan 26, 2022
Store: Embarc - Fairfield