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

Logo for card-img-top placeholder-glow: Flore
Commercial - Retailer

Active

C10-0000916-LIC

Flore

Store Address
258 Noe St, San Francisco, CA, 94114, US
License Address
258 Noe St San Francisco, CA, 94114 Map
Legal Name: The Flore Store [Equity Retailer]
DBA Name: THE FLORE STORE [Equity Retailer]
Issued: Dec 3, 2021
Expires: Dec 3, 2025
Last Status Update: Dec 3, 2021
Store: Flore
Logo for card-img-top placeholder-glow: The High Note
Commercial - Retailer

Active

C10-0000917-LIC

The High Note

Store Address
8622 Bellanca Ave, Los Angeles, CA, 90045, US
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
Logo for card-img-top placeholder-glow: California Street Cannabis Co - Clement
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
Logo for card-img-top placeholder-glow: Legendary Organics - Thousand Oaks
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
Logo for card-img-top placeholder-glow: EMBR - Lake Elsinore
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
Commercial - Retailer
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
Logo for card-img-top placeholder-glow: Off The Charts - LA
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
Logo for card-img-top placeholder-glow: Lemonnade - Lake Elsinore
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
Logo for card-img-top placeholder-glow: Leaf
Commercial - Retailer

Active

C10-0000924-LIC

Leaf

Store Address
3321 Grande Vista Dr, Thousand Oaks, CA, 91320, US
License Address
3321 Grande Vista Dr Thousand Oaks, CA, 91320 Map
Legal Name: Mk Mack Enterprises
DBA Name: Leaf Dispensary
Issued: Dec 27, 2021
Expires: Dec 27, 2025
Last Status Update: Dec 27, 2021
Store: Leaf
Logo for card-img-top placeholder-glow: Flavors - Santa Cruz
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
Logo for card-img-top placeholder-glow: North Beach Pipeline
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
Logo for card-img-top placeholder-glow: Element 7 - Port Hueneme
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
Commercial - Retailer
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
Logo for card-img-top placeholder-glow: IVTHC
Commercial - Retailer

Active

C10-0000929-LIC

IVTHC

Store Address
66171 Pierson Blvd, Desert Hot Springs, CA, 92240, US
License Address
66171 Pierson Blvd DSRT Hot SPGS, CA, 92240 Map
Legal Name: Coachella Valley Consulting, LLC
DBA Name: IVTHC
Issued: Jan 18, 2022
Expires: Jan 18, 2026
Last Status Update: Jan 18, 2022
Store: IVTHC
Logo for card-img-top placeholder-glow: MedMen - SF
Commercial - Retailer

Expired

C10-0000930-LIC

MedMen - SF

Store Address
1861 Union St, San Francisco, CA, 94123, US
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
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
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
Logo for card-img-top placeholder-glow: Rose Mary Jane
Commercial - Retailer

Active

C10-0000933-LIC

Rose Mary Jane

Store Address
2340 Harrison St, Oakland, CA, 94610, US
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
Logo for card-img-top placeholder-glow: Sparc - Polk Street
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
Commercial - Retailer
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
Logo for card-img-top placeholder-glow: Coachella Releaf
Commercial - Retailer

Active

C10-0000936-LIC

Coachella Releaf

Store Address
86705 Avenue 54, Coachella, CA, 92236, US
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
Logo for card-img-top placeholder-glow: Catalyst Cannabis Co - Palm Desert
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
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
Logo for card-img-top placeholder-glow: Embarc - Fairfield
Commercial - Retailer

Active

C10-0000939-LIC

Embarc - Fairfield

Store Address
180 Serrano Drive, Fairfield, CA, 94533, US
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
 
Have a comment, concern or idea? Click here
Sitemap
 
How To Set Your Location
Help Using This Site
Business Operators
This website is for cannabis product research, advocacy, education, organizing and social engagement.

Age 21 or older please.

Please read the Terms of Use and Privacy Policy.
© 2025 Sam Corl
We have to ask...
Are you 21 or older?