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

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

Active

C10-0001084-LIC

STIIIZY - Oxnard

Store Address
2343 N Oxnard Blvd, Oxnard, CA, 93036, US
License Address
2343 Oxnard Blvd N Oxnard, CA, 93036 Map
Legal Name: Sgi Oxnard LLC
DBA Name: SGI OXNARD LLC
Issued: Jun 16, 2022
Expires: Jun 16, 2025
Last Status Update: Jun 16, 2022
Logo for card-img-top placeholder-glow: STIIIZY - El Cerrito
Commercial - Retailer

Active

C10-0001085-LIC

STIIIZY - El Cerrito

Store Address
10770 San Pablo Ave, El Cerrito, CA, 94530, US
License Address
10770 San Pablo Ave El Cerrito, CA, 94530 Map
Legal Name: Authentic El Cerrito LLC
DBA Name: AUTHENTIC EL CERRITO LLC
Issued: Jun 16, 2022
Expires: Jun 16, 2025
Last Status Update: Jun 16, 2022
Commercial - Retailer
License Address
1072 Bristol St, Suite 100 Costa Mesa, CA, 92626 Map
Legal Name: Cm Triangle Enterprise LLC
DBA Name: Data Not Available
Issued: Jun 16, 2022
Expires: Jun 16, 2023
Last Status Update: Jul 16, 2023
Commercial - Retailer
License Address
19234 Vanowen St Reseda, CA, 91335 Map
Legal Name: Revo's Finest, Inc
DBA Name: Revo's Finest
Issued: Jun 17, 2022
Expires: Jun 17, 2025
Last Status Update: Jun 17, 2022
Commercial - Retailer

Surrendered

C10-0001088-LIC
License Address
2378 S Westwood Blvd Los Angeles, CA, 90064 Map
Legal Name: 2378 Westwood Partners, LLC
DBA Name: 2378 WESTWOOD PARTNERS, LLC
Issued: Jun 20, 2022
Expires: Jun 20, 2024
Last Status Update: Sep 1, 2023
Logo for card-img-top placeholder-glow: Jane Dispensary - Cotati
Commercial - Retailer

Active

C10-0001089-LIC

Jane Dispensary - Cotati

Store Address
8145 Gravenstein Hwy, Cotati, CA, 94931, US
License Address
8145 Gravenstein Hwy Cotati, CA, 94931 Map
Legal Name: Indythree, LLC
DBA Name: Jane Dispensary
Issued: Jun 20, 2022
Expires: Jun 20, 2025
Last Status Update: Jun 20, 2022
Commercial - Retailer
License Address
300 La Cienega Blvd S Los Angeles, CA, 90048 Map
Legal Name: Relief Corp
DBA Name: Data Not Available
Issued: Jun 20, 2022
Expires: Jun 20, 2025
Last Status Update: Nov 9, 2023
Commercial - Retailer
License Address
5801 Mission St San Francisco, CA, 94112 Map
Legal Name: Jhd Investments LLC
DBA Name: Culture Cannabis Club
Issued: Jun 20, 2022
Expires: Jun 20, 2025
Last Status Update: Jun 20, 2022
Commercial - Retailer
License Address
2301 Newport Blvd Costa Mesa, CA, 92627 Map
Legal Name: Culture Cm Newport Street LLC
DBA Name: Culture Cannabis Club
Issued: Jun 20, 2022
Expires: Jun 20, 2025
Last Status Update: Jun 20, 2022
Commercial - Retailer
License Address
22 10th St E Tracy, CA, 95376 Map
Legal Name: Inside The Culture Triangle, Inc
DBA Name: INSIDE THE CULTURE TRIANGLE, INC
Issued: Jun 20, 2022
Expires: Jun 20, 2024
Last Status Update: Jun 20, 2022
Commercial - Retailer
License Address
2605 Camino Del Rio S San Diego, CA, 92108 Map
Legal Name: Hilife Group Mv, LLC
DBA Name: BUZZ CANNABIS
Issued: Jun 21, 2022
Expires: Jun 21, 2025
Last Status Update: Jun 21, 2022
Logo for card-img-top placeholder-glow: Culture Cannabis Club - Wildomar
Commercial - Retailer

Active

C10-0001095-LIC

Culture Cannabis Club - Wildomar

Store Address
33980 Mission Trail, Wildomar, CA, 92595, US
License Address
33980 Mission Trl, Unit A & B Wildomar, CA, 92595 Map
Legal Name: Culture Holdings Of Wildomar, Inc.
DBA Name: Culture Cannabis Club
Issued: Jun 21, 2022
Expires: Jun 21, 2025
Last Status Update: Jun 21, 2022
Logo for card-img-top placeholder-glow: Embarc - Fresno
Commercial - Retailer

Active

C10-0001096-LIC

Embarc - Fresno

Store Address
4592 North Blackstone Avenue, Fresno, CA, 93726, US
License Address
4592 N Blackstone Ave, Suite 103 Fresno, CA, 93726 Map
Legal Name: Responsible And Compliant Retail Blackstone LLC
DBA Name: Embarc Fresno
Issued: Jun 21, 2022
Expires: Jun 21, 2025
Last Status Update: Jun 21, 2022
Commercial - Retailer
License Address
2285 Newport Blvd Costa Mesa, CA, 92627 Map
Legal Name: Ml Costa Mesa LLC
DBA Name: MedLeaf
Issued: Jun 21, 2022
Expires: Jun 21, 2025
Last Status Update: Apr 24, 2024
Logo for card-img-top placeholder-glow: Yuma Way (aka ReLeaf on Vine)
Commercial - Retailer

Active

C10-0001098-LIC

Yuma Way (aka ReLeaf on Vine)

Store Address
2544 E Vineyard Ave, Oxnard, CA, 93036, US
License Address
2544 Vineyard Ave E Oxnard, CA, 93036 Map
Legal Name: Yuma Way Ca LLC
DBA Name: Yuma Way CA LLC
Issued: Jun 21, 2022
Expires: Jun 21, 2025
Last Status Update: Jun 21, 2022
Commercial - Retailer
License Address
951 Central Ave N Tracy, CA, 95376 Map
Legal Name: Jiva Tcy LLC
DBA Name: TRACY FARMS
Issued: Jun 21, 2022
Expires: Jun 21, 2025
Last Status Update: Jun 21, 2022
Logo for card-img-top placeholder-glow: The Station
Commercial - Retailer

Active

C10-0001100-LIC

The Station

Store Address
618 E Shaw Ave, Fresno, CA, 93710, US
License Address
618 E Shaw Ave Fresno, CA, 93710 Map
Legal Name: Infinity Assets Fresno LLC
DBA Name: Infinity Assets Fresno LLC
Issued: Jun 21, 2022
Expires: Jun 21, 2025
Last Status Update: Jun 21, 2022
Store: The Station
Commercial - Retailer
License Address
1264 Wishon Ave N Fresno, CA, 93728 Map
Legal Name: 1261 Wishon Opco, LLC
DBA Name: Dr. Greenthumb's Fresno
Issued: Jun 21, 2022
Expires: Jun 21, 2025
Last Status Update: Jun 21, 2022
Commercial - Retailer
License Address
124 E 17th St Costa Mesa, CA, 92627 Map
Legal Name: 17th St Retail LLC
DBA Name: 17th St Retail
Issued: Jun 21, 2022
Expires: Jun 21, 2025
Last Status Update: Apr 24, 2024
Logo for card-img-top placeholder-glow: Flame Dispensary
Commercial - Retailer

Active

C10-0001103-LIC

Flame Dispensary

Store Address
1937 Santa Rosa Ave, Santa Rosa, CA, 95407, US
License Address
1937 Santa Rosa Ave Santa Rosa, CA, 95407 Map
Legal Name: Cr Santa Rosa, LLC
DBA Name: Flame Dispensary
Issued: Jun 21, 2022
Expires: Jun 21, 2025
Last Status Update: Jun 21, 2022
Commercial - Retailer
License Address
11330 Sorrento Valley Rd San Diego, CA, 92121 Map
Legal Name: Bakery Sorrento, LLC
DBA Name: Cookies Sorrento
Issued: Jun 21, 2022
Expires: Jun 21, 2025
Last Status Update: Jun 21, 2022
Commercial - Retailer
License Address
5048 Blackstone Ave N, Suite 101 Fresno, CA, 93710 Map
Legal Name: 5048 Blackstone Opco, LLC
DBA Name: Cookies Fresno
Issued: Jun 21, 2022
Expires: Jun 21, 2025
Last Status Update: Jun 21, 2022
Logo for card-img-top placeholder-glow: STIIIZY - Barstow
Commercial - Retailer

Active

C10-0001106-LIC

STIIIZY - Barstow

Store Address
2560 High Point Parkway, Barstow, CA, 92311, US
License Address
2560 High Point Pkwy, Suite A-2, A-3 Barstow, CA, 92311 Map
Legal Name: Shryne Barstow LLC
DBA Name: STIIIZY Barstow
Issued: Jun 21, 2022
Expires: Jun 21, 2025
Last Status Update: Jun 21, 2022
Commercial - Retailer
License Address
3009 Dogwood Rd S El Centro, CA, 92243 Map
Legal Name: Authentic El Centro LLC
DBA Name: AUTHENTIC EL CENTRO LLC
Issued: Jun 21, 2022
Expires: Jun 21, 2025
Last Status Update: Jun 21, 2022
 

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?