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

Logo for card-img-top placeholder-glow: STIIIZY - Union Square
Commercial - Retailer

Active

C10-0000073-LIC

STIIIZY - Union Square

Store Address
180 O'Farrell St., San Francisco, CA, 94102, US
License Address
578 Grand Ave W Oakland, CA, 94612 Map
Legal Name: Black Oak Gallery
DBA Name: Blum
Issued: May 21, 2019
Expires: May 20, 2025
Last Status Update: May 21, 2019
Logo for card-img-top placeholder-glow: Captain Jack's
Commercial - Retailer

Active

C10-0000074-LIC

Captain Jack's

Store Address
100 W Hospitality Ln, San Bernardino, CA, 92408, US
License Address
100 Hospitality Ln W, Suite 2 San Bernardino, CA, 92408 Map
Legal Name: Sb License 01, LLC
DBA Name: Captain Jacks
Issued: May 22, 2019
Expires: May 21, 2025
Last Status Update: May 22, 2019
Logo for card-img-top placeholder-glow: Bud Relief
Commercial - Retailer

Active

C10-0000075-LIC

Bud Relief

Store Address
715 E Ocean Ave, Lompoc, CA, 93436, US
License Address
715 Ocean Ave E Lompoc, CA, 93436 Map
Legal Name: Bud Relief, Inc.
DBA Name: MJ Direct-Lompoc
Issued: May 22, 2019
Expires: May 21, 2025
Last Status Update: Jan 4, 2022
Store: Bud Relief
Logo for card-img-top placeholder-glow: March and Ash - Mission Valley
Commercial - Retailer

Active

C10-0000076-LIC

March and Ash - Mission Valley

Store Address
2835 Camino del Rio S, San Diego, CA, 92108, US
License Address
2835 Camino Del Rio S, Suite 100 San Diego, CA, 92108 Map
Legal Name: Valley Greens Retail Outlet, Inc.
DBA Name: March and Ash Cannabis
Issued: May 22, 2019
Expires: May 21, 2025
Last Status Update: May 22, 2019
Commercial - Retailer

Surrendered

C10-0000077-LIC
License Address
44650 N 101 Hwy, Suite F Laytonville, CA, 95454 Map
Legal Name: Heritage Holding Of California Inc
DBA Name: Artifact
Issued: May 22, 2019
Expires: May 21, 2020
Last Status Update: Jan 6, 2022
Logo for card-img-top placeholder-glow: Green Mammoth
Commercial - Retailer

Active

C10-0000078-LIC

Green Mammoth

Store Address
94 Laurel Mountain Rd, Mammoth Lakes, CA, 93546, US
License Address
94 Laurel Mountain Rd E, Suite 204 Mammoth Lakes, CA, 93546 Map
Legal Name: Eshd, Inc
DBA Name: Green Mammoth
Issued: May 22, 2019
Expires: May 21, 2025
Last Status Update: May 22, 2019
Store: Green Mammoth
Logo for card-img-top placeholder-glow: The Grove
Commercial - Retailer

Active

C10-0000079-LIC

The Grove

Store Address
8155 Center St, La Mesa, CA, 91942, US
License Address
8155 Center St La Mesa, CA, 91942 Map
Legal Name: The Grove La Mesa, Inc.
DBA Name: The Grove
Issued: May 23, 2019
Expires: May 22, 2025
Last Status Update: May 23, 2019
Store: The Grove
Logo for card-img-top placeholder-glow: Elevate - Lompoc
Commercial - Retailer

Active

C10-0000080-LIC

Elevate - Lompoc

Store Address
118 S H St, Lompoc, CA, 93436, US
License Address
118 S H St Lompoc, CA, 93436 Map
Legal Name: Socal's Choice Inc.
DBA Name: SoCal's Choice Inc
Issued: May 23, 2019
Expires: May 22, 2025
Last Status Update: May 27, 2020
Logo for card-img-top placeholder-glow: Delta-9 T.H.C.
Commercial - Retailer

Active

C10-0000081-LIC

Delta-9 T.H.C.

Store Address
824 E Anaheim St, Los Angeles, CA, 90744, US
License Address
824 E Anaheim St, Unit B Wilmington, CA, 90744 Map
Legal Name: Delta 9 Thc, LLC [Equity Retailer]
DBA Name: Delta 9 THC [Equity Retailer]
Issued: May 23, 2019
Expires: May 22, 2025
Last Status Update: May 23, 2019
Logo for card-img-top placeholder-glow: Haven - Maywood
Commercial - Retailer

Active

C10-0000082-LIC

Haven - Maywood

Store Address
3951 E Slauson Ave, Maywood, CA, 90270, US
License Address
3951 Slauson Ave Maywood, CA, 90270 Map
Legal Name: Maywood Green Solutions LLC
DBA Name: Haven Cannabis Marijuana and Weed Dispensary - Maywood
Issued: May 23, 2019
Expires: May 22, 2025
Last Status Update: May 23, 2019
Logo for card-img-top placeholder-glow: Lighthouse - Coachella
Commercial - Retailer

Active

C10-0000084-LIC

Lighthouse - Coachella

Store Address
84160 Ave 48, Coachella, CA, 92236, US
License Address
84160 Avenue 48 Coachella, CA, 92236 Map
Legal Name: The Coachella Lighthouse, LLC
DBA Name: THE COACHELLA LIGHTHOUSE, LLC
Issued: May 24, 2019
Expires: May 23, 2025
Last Status Update: May 24, 2019
Logo for card-img-top placeholder-glow: Mission Hills Patients Collective
Commercial - Retailer

Active

C10-0000085-LIC

Mission Hills Patients Collective

Store Address
18446 Hart St, Reseda, CA, 91335, US
License Address
18446 Hart St, Unit M1-M2 Reseda, CA, 91335 Map
Legal Name: Mission Hills Patients Collective, Inc.
DBA Name: Mission Hills Patients Collective, Inc.
Issued: May 27, 2019
Expires: May 26, 2025
Last Status Update: May 27, 2021
Logo for card-img-top placeholder-glow: HCMA
Commercial - Retailer

Expired

C10-0000086-LIC

HCMA

Store Address
11826 Sheldon St, Sun Valley, CA, 91352, US
License Address
11826 Sheldon St Sun Valley, CA, 91352 Map
Legal Name: Norhtridge Caregivers Co-Op, Inc
DBA Name: HCMA
Issued: May 28, 2019
Expires: May 27, 2023
Last Status Update: Jun 26, 2023
Store: HCMA
Logo for card-img-top placeholder-glow: Canopy Club
Commercial - Retailer

Active

C10-0000087-LIC

Canopy Club

Store Address
118 N Milpas St, Santa Barbara, CA, 93103, US
License Address
118 Milpas St N Santa Barbara, CA, 93103 Map
Legal Name: Canopy Club, Inc.
DBA Name: Data Not Available
Issued: May 28, 2019
Expires: May 27, 2025
Last Status Update: May 28, 2021
Store: Canopy Club
Commercial - Retailer
License Address
2601 State St N Ukiah, CA, 95482 Map
Legal Name: Honeydew Solutions Corp
DBA Name: Perfect Union
Issued: May 28, 2019
Expires: May 27, 2025
Last Status Update: May 28, 2019
Commercial - Retailer
License Address
12285 Palm Dr, 102 DSRT Hot SPGS, CA, 92240 Map
Legal Name: 420 Express Delivery, Inc.
DBA Name: Data Not Available
Issued: May 29, 2019
Expires: May 28, 2023
Last Status Update: Jun 27, 2023
Logo for card-img-top placeholder-glow: Pure Life Collective
Commercial - Retailer

Active

C10-0000090-LIC

Pure Life Collective

Store Address
537 Pleasant Valley Rd, Diamond Springs, CA, 95619, US
License Address
537 Pleasant Valley Rd Diamond SPGS, CA, 95619 Map
Legal Name: Ksp99 LLC
DBA Name: Pure Life
Issued: May 29, 2019
Expires: May 28, 2025
Last Status Update: May 29, 2019
Commercial - Retailer
License Address
3403 Santa Rosa Ave, Suite 102 Santa Rosa, CA, 95407 Map
Legal Name: Smh Resources, Inc.
DBA Name: Data Not Available
Issued: May 29, 2019
Expires: May 28, 2023
Last Status Update: Jun 27, 2023
Logo for card-img-top placeholder-glow: Empire Gardens - Perris
Commercial - Retailer

Active

C10-0000092-LIC

Empire Gardens - Perris

Store Address
4164 N Perris Blvd, Perris, CA, 92571, US
License Address
4164 Perris Blvd N, Suite C Perris, CA, 92571 Map
Legal Name: Ie Gardens, Inc.
DBA Name: IE Gardens, Inc.
Issued: May 29, 2019
Expires: May 28, 2025
Last Status Update: Nov 7, 2019
Logo for card-img-top placeholder-glow: Kush Alley
Commercial - Retailer

Active

C10-0000093-LIC

Kush Alley

Store Address
16733 Schoenborn St, Los Angeles, CA, 91343, US
License Address
16733 Schoenborn St North Hills, CA, 91343 Map
Legal Name: Kush Alley, Inc., A California Corporation
DBA Name: KUSH ALLEY, INC., A CALIFORNIA CORPORATION
Issued: May 29, 2019
Expires: May 28, 2025
Last Status Update: May 29, 2019
Store: Kush Alley
Commercial - Retailer
License Address
19486 Newhall St, Suite 102 Palm Springs, CA, 92258 Map
Legal Name: Desert Organic Solutions Collective
DBA Name: Vibe Palm Springs
Issued: May 29, 2019
Expires: May 28, 2025
Last Status Update: May 29, 2019
Logo for card-img-top placeholder-glow: The Vault
Commercial - Retailer

Surrendered

C10-0000095-LIC

The Vault

Store Address
35871 Date Palm Dr, Cathedral City, CA, 92234, US
License Address
35871 Date Palm Dr Cathedral CTY, CA, 92234 Map
Legal Name: Datepalm111, LLC
DBA Name: Mainstage Palm Springs
Issued: May 29, 2019
Expires: May 28, 2025
Last Status Update: May 29, 2019
Store: The Vault
Commercial - Retailer

Surrendered

C10-0000096-LIC
License Address
16901 Roscoe Blvd Northridge, CA, 91343 Map
Legal Name: Circle Of Hope Alliance
DBA Name: CIRCLE OF HOPE ALLIANCE
Issued: May 29, 2019
Expires: May 28, 2023
Last Status Update: May 5, 2023
Logo for card-img-top placeholder-glow: Therapeutic Healthcare Collective
Commercial - Retailer

Active

C10-0000097-LIC

Therapeutic Healthcare Collective

Store Address
5011 Soquel Dr, Soquel, CA, 95073, US
License Address
5011 Soquel Dr Soquel, CA, 95073 Map
Legal Name: Bi Supportive Services
DBA Name: Therapeutic Healthcare Collective
Issued: May 30, 2019
Expires: May 29, 2025
Last Status Update: May 30, 2019
 

Supercharge Your Market Research

Cross platform data aggregation saves you time crawling around on store websites!
Whether you are a consumer, brand owner, store owner or marketing professional, getting all the data you need in one place is like having a Cannabintelligence™ concierge.
Private market information and special features are available only to supporters.
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?