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

Logo for card-img-top placeholder-glow: Aroma - Winterhaven
Commercial - Retailer

Active

C10-0001060-LIC

Aroma - Winterhaven

Store Address
2129 W Winterhaven Dr, Winterhaven, CA, 92283, US
License Address
2129 Winterhaven Dr Winterhaven, CA, 92283 Map
Legal Name: Movocan
DBA Name: Aroma
Issued: Jun 7, 2022
Expires: Jun 7, 2026
Last Status Update: Jun 7, 2022
Commercial - Retailer
License Address
2731 Vineyard Ave E, Suite C Oxnard, CA, 93036 Map
Legal Name: Blooming Organics LLC
DBA Name: Elevate El Rio
Issued: Jun 8, 2022
Expires: Jun 8, 2025
Last Status Update: Jun 8, 2022
Logo for card-img-top placeholder-glow: Wellgreens - Chula Vista
Commercial - Retailer

Active

C10-0001062-LIC

Wellgreens - Chula Vista

Store Address
1214 Broadway, Chula Vista, CA, 91911, US
License Address
1214 Broadway Chula Vista, CA, 91911 Map
Legal Name: Harvest Of Chula Vista, LLC
DBA Name: Wellgreens Dispensary
Issued: Jun 8, 2022
Expires: Jun 8, 2026
Last Status Update: Jun 8, 2022
Logo for card-img-top placeholder-glow: Leos World
Commercial - Retailer

Active

C10-0001063-LIC

Leos World

Store Address
265 L St, Crescent City, CA, 95531, US
License Address
265 L St Crescent City, CA, 95531 Map
Legal Name: Leo's World LLC
DBA Name: Leo's World
Issued: Jun 9, 2022
Expires: Jun 9, 2026
Last Status Update: Jun 9, 2022
Store: Leos World
Commercial - Retailer
License Address
8162 Orion Ave N Van Nuys, CA, 91406 Map
Legal Name: Diamond Alliance, LLC
DBA Name: Catalyst Van Nuys
Issued: Jun 9, 2022
Expires: Jun 9, 2026
Last Status Update: Jun 9, 2022
Commercial - Retailer
License Address
4795 Blackstone Ave N Fresno, CA, 93726 Map
Legal Name: Fresno Cares
DBA Name: Higher Level of Care
Issued: Jun 9, 2022
Expires: Jun 9, 2026
Last Status Update: Jun 9, 2022
Commercial - Retailer
License Address
9851 Topanga Canyon Blvd, Unit 9851-9853 Chatsworth, CA, 91311 Map
Legal Name: Stoney Point Collective, Inc.
DBA Name: Culture Cannabis Club
Issued: Jun 10, 2022
Expires: Jun 10, 2026
Last Status Update: Nov 20, 2023
Logo for card-img-top placeholder-glow: Speedy Weedy - Santa Ana
Commercial - Retailer

Expired

C10-0001067-LIC

Speedy Weedy - Santa Ana

Store Address
1325 E St Andrew Pl, Santa Ana, CA, 92705, US
License Address
1325 E Saint Andrew Pl, Unit B Santa Ana, CA, 92705 Map
Legal Name: Speedy Weedy Santa Ana,LLC [Equity Retailer]
DBA Name: NA [Equity Retailer]
Issued: Jun 10, 2022
Expires: Jun 10, 2024
Last Status Update: Jun 12, 2023
Commercial - Retailer
License Address
314 Bullard Ave E Fresno, CA, 93710 Map
Legal Name: Fresno Culture Corp.
DBA Name: Culture Cannabis Club
Issued: Jun 10, 2022
Expires: Jun 10, 2026
Last Status Update: Jun 10, 2022
Commercial - Retailer
License Address
9586 Ca-29 Lower Lake, CA, 95457 Map
Legal Name: Hilux LLC
DBA Name: HiLux
Issued: Jun 10, 2022
Expires: Jun 10, 2026
Last Status Update: Jun 10, 2022
Commercial - Retailer

Surrendered

C10-0001070-LIC
License Address
447 Bay St W Costa Mesa, CA, 92627 Map
Legal Name: Haven Xx, LLC
DBA Name: Haven
Issued: Jun 13, 2022
Expires: Jun 13, 2023
Last Status Update: May 17, 2023
Commercial - Retailer
License Address
220 A St S Oxnard, CA, 93030 Map
Legal Name: Haven #8, LLC
DBA Name: HAVEN #8, LLC
Issued: Jun 13, 2022
Expires: Jun 13, 2026
Last Status Update: Jun 13, 2022
Commercial - Retailer
License Address
3519 Harris St Lemon Grove, CA, 91945 Map
Legal Name: Kim Investments, LLC
DBA Name: Off The Charts
Issued: Jun 13, 2022
Expires: Jun 13, 2026
Last Status Update: Jun 13, 2022
Logo for card-img-top placeholder-glow: Surf City Original
Commercial - Retailer

Active

C10-0001073-LIC

Surf City Original

Store Address
2649 41st Ave, Soquel, CA, 95073, US
License Address
2649 41st Ave Soquel, CA, 95073 Map
Legal Name: Flower Supply, Inc. [Equity Retailer]
DBA Name: [Equity Retailer]
Issued: Jun 14, 2022
Expires: Jun 14, 2026
Last Status Update: Jun 14, 2022
Logo for card-img-top placeholder-glow: Megabud - San Francisco
Commercial - Retailer

Expired

C10-0001074-LIC

Megabud - San Francisco

Store Address
1649 Divisadero Street, San Francisco, CA, 94115, US
License Address
1649 Divisadero St San Francisco, CA, 94115 Map
Legal Name: Divisadero Equity Partners
DBA Name: Divisadero Equity Partners
Issued: Jun 14, 2022
Expires: Jun 14, 2024
Last Status Update: Jun 14, 2022
Commercial - Retailer
License Address
1485 Sunset Blvd W Los Angeles, CA, 90026 Map
Legal Name: 1485 West Sunset And Hope, LLC [Equity Retailer]
DBA Name: Sixty Four & Hope [Equity Retailer]
Issued: Jun 14, 2022
Expires: Jun 14, 2026
Last Status Update: Jun 14, 2022
Logo for card-img-top placeholder-glow: SouthBay Canna Clinic
Commercial - Retailer

Active

C10-0001076-LIC

SouthBay Canna Clinic

Store Address
1719 Pacific Coast Hwy, Lomita, CA, 90717, US
License Address
1719 Pacific Coast Hwy Lomita, CA, 90717 Map
Legal Name: The Green Ant LLC [Equity Retailer]
DBA Name: South Bay Canna Clinic [Equity Retailer]
Issued: Jun 14, 2022
Expires: Jun 14, 2026
Last Status Update: Jun 14, 2022
Commercial - Retailer

Surrendered

C10-0001077-LIC
License Address
36193 Date Palm Dr Cathedral CTY, CA, 92234 Map
Legal Name: Cathedral City Releaf
DBA Name: .
Issued: Jun 15, 2022
Expires: Jun 15, 2024
Last Status Update: Jun 15, 2022
Logo for card-img-top placeholder-glow: Off The Charts - Costa Mesa
Commercial - Retailer

Active

C10-0001078-LIC

Off The Charts - Costa Mesa

Store Address
2801 Harbor Blvd, Costa Mesa, CA, 92626, US
License Address
2801 Harbor Blvd, Suite C, D, & E Costa Mesa, CA, 92626 Map
Legal Name: Circle Muskrat LLC
DBA Name: Off the Charts
Issued: Jun 15, 2022
Expires: Jun 15, 2026
Last Status Update: Jun 15, 2022
Logo for card-img-top placeholder-glow: Park Social
Commercial - Retailer

Active

C10-0001079-LIC

Park Social

Store Address
1222 Park St, Alameda, CA, 94501, US
License Address
1222 Park St, Unit A Alameda, CA, 94501 Map
Legal Name: Park Social Inc
DBA Name: Park Social
Issued: Jun 15, 2022
Expires: Jun 15, 2026
Last Status Update: Jun 15, 2022
Store: Park Social
Logo for card-img-top placeholder-glow: Nectar
Commercial - Retailer

Active

C10-0001080-LIC

Nectar

Store Address
2275 Newport Blvd, Costa Mesa, CA, 92627, US
License Address
2275 Newport Blvd Costa Mesa, CA, 92627 Map
Legal Name: Retail Cm1 LLC
DBA Name: Nectar
Issued: Jun 16, 2022
Expires: Jun 16, 2026
Last Status Update: Jun 16, 2022
Store: Nectar
Commercial - Retailer
License Address
1704 Belmont Ave E Fresno, CA, 93701 Map
Legal Name: Haven #1, LLC
DBA Name: Haven Cannabis Marijuana and Weed Dispensary - Fresno
Issued: Jun 16, 2022
Expires: Jun 16, 2026
Last Status Update: Jun 16, 2022
Commercial - Retailer
License Address
13445 Estelle St Corona, CA, 92879 Map
Legal Name: Golden Hights Inc
DBA Name: GOLDEN HIGHTS
Issued: Jun 16, 2022
Expires: Jun 16, 2026
Last Status Update: Jun 16, 2022
Logo for card-img-top placeholder-glow: Garden of Eden - Livermore
Commercial - Retailer

Active

C10-0001083-LIC

Garden of Eden - Livermore

Store Address
7000 Tesla Rd, Livermore, CA, 94550, US
License Address
7000 Tesla Rd, A Livermore, CA, 94550 Map
Legal Name: Highlands Dispensary LLC
DBA Name: HIGHLANDS DISPENSARY
Issued: Jun 16, 2022
Expires: Jun 16, 2026
Last Status Update: Jun 16, 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?