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

Commercial - Retailer
Active
C10-0000170-LIC
South Coast Safe Access
Store Address
1900 Warner Ave Unit A, Santa Ana, CA, 92705, US
License Address
1900 E Warner Ave, Suite A
Santa Ana,
CA,
92705
Map
Legal Name: Scsa Group, Inc.
DBA Name: SCSA GROUP INC.
Issued: Jun 12, 2019
Expires: Jun 11, 2025
Last Status Update: Jun 12, 2023
Store: South Coast Safe Access

Commercial - Retailer
Expired
C10-0000171-LIC
License Address
5745 Peladeau St
Emeryville,
CA,
94608
Map
Legal Name: East Bay Therapeutics
DBA Name: Ohana Cannabis Co.
Issued: Jun 12, 2019
Expires: Jun 11, 2021
Last Status Update: Jul 11, 2021

Commercial - Retailer
Active
C10-0000172-LIC
KindPeoples - Live Oak
Store Address
3600 Soquel Ave, Santa Cruz, CA, 95062, US
License Address
3600 Soquel Ave
Santa Cruz,
CA,
95062
Map
Legal Name: Calwave Enterprises, Inc.
DBA Name: KindPeoples
Issued: Jun 12, 2019
Expires: Jun 11, 2025
Last Status Update: Jun 12, 2019
Store: KindPeoples - Live Oak

Commercial - Retailer
License Address
1901 Atlantic Ave
Long Beach,
CA,
90806
Map
Legal Name: Nhs Collective
DBA Name: MMD of Long Beach
Issued: Jun 12, 2019
Expires: Jun 11, 2025
Last Status Update: Jun 12, 2019
Store: MMD - Long Beach

Commercial - Retailer
Active
C10-0000175-LIC
License Address
4030 Farm Supply Dr
Ceres,
CA,
95307
Map
Legal Name: Kase's Journey, Inc
DBA Name: Caliva
Issued: Jun 12, 2019
Expires: Jun 11, 2025
Last Status Update: Jun 12, 2019

Commercial - Retailer
Active
C10-0000176-LIC
Jayden's Journey - Modesto
Store Address
5054 Pentecost Dr., Modesto, CA, 95356, US
License Address
5054 Pentecost Dr, Suite E
Modesto,
CA,
95356
Map
Legal Name: Jayden's Journey Cooperative, Inc.
DBA Name: JAYDEN'S JOURNEY COOPERATIVE, INC.
Issued: Jun 12, 2019
Expires: Jun 11, 2025
Last Status Update: Jun 12, 2019
Store: Jayden's Journey - Modesto

Commercial - Retailer
License Address
410 Lincoln Blvd S
Los Angeles,
CA,
90291
Map
Legal Name: The Compassion Network
DBA Name: MedMen Venice
Issued: Jun 12, 2019
Expires: Jun 11, 2025
Last Status Update: Jun 12, 2019
Store: MedMen - Venice Beach

Commercial - Retailer
Expired
C10-0000178-LIC
MedMen - LA - Abbot Kinney
Store Address
1310 Abbot Kinney Blvd, Venice, CA, 90291, US
License Address
1310 Abbot Kinney Blvd
Venice,
CA,
90291
Map
Legal Name: Venice Caregiver Foundation, Inc.
DBA Name: MedMen Abbot Kinney
Issued: Jun 12, 2019
Expires: Jun 11, 2024
Last Status Update: Jun 12, 2019
Store: MedMen - LA - Abbot Kinney

Commercial - Retailer
Active
C10-0000179-LIC
Happy Leaf Collective
Store Address
2131 Westwood Blvd, Los Angeles, CA, 90025, US
License Address
2131 Westwood Blvd S
Los Angeles,
CA,
90025
Map
Legal Name: Trinity Ma Inc
DBA Name: Data Not Available
Issued: Jun 12, 2019
Expires: Jun 11, 2025
Last Status Update: Jun 14, 2021
Store: Happy Leaf Collective

Commercial - Retailer
Expired
C10-0000180-LIC
License Address
8863 Balboa Ave, Suite E
San Diego,
CA,
92123
Map
Legal Name: Balboa Ave Cooperative
DBA Name: Data Not Available
Issued: Jun 12, 2019
Expires: Jun 11, 2021
Last Status Update: Jul 11, 2021

Commercial - Retailer
License Address
5162 Western Way
Perris,
CA,
92571
Map
Legal Name: San Jacinto Ln. LLC
DBA Name: SAN JACINTO LN. LLC
Issued: Jun 12, 2019
Expires: Jun 11, 2024
Last Status Update: May 5, 2020
Store: Perris Farms

Commercial - Retailer
Expired
C10-0000182-LIC
Fresh Local (The Country Club)
Store Address
3525 Redwood Dr, Redway, CA, 95560, US
License Address
3525 Redwood Dr, Suite A
Redway,
CA,
95560
Map
Legal Name: The Country Club, LLC [Equity Retailer]
DBA Name: Data Not Available
Issued: Jun 12, 2019
Expires: Jun 11, 2024
Last Status Update: Jun 12, 2019

Commercial - Retailer
Active
C10-0000183-LIC
California Alternative Caregivers (CAC) - Venice
Store Address
122 Lincoln Blvd #204, Venice, CA, 90291, US
License Address
122 Lincoln Blvd, Suite 204
Venice,
CA,
90291
Map
Legal Name: Cac Venice, LLC
DBA Name: CAC VENICE, LLC
Issued: Jun 12, 2019
Expires: Jun 11, 2025
Last Status Update: Jun 12, 2020

Commercial - Retailer
License Address
2441 2nd St
Napa,
CA,
94559
Map
Legal Name: Velvet Napa, Inc.
DBA Name: Harvest
Issued: Jun 12, 2019
Expires: Jun 11, 2025
Last Status Update: Jun 12, 2023
Store: Velvet Cannabis - Napa

Commercial - Retailer
Active
C10-0000185-LIC
Holistic Healing Collective
Store Address
15501 San Pablo Ave, Richmond, CA, 94806, US
License Address
15501 San Pablo Ave, Suite C
Richmond,
CA,
94806
Map
Legal Name: Holistic Healing Collective, Inc.
DBA Name: Thurston Law Firm
Issued: Jun 12, 2019
Expires: Jun 11, 2025
Last Status Update: Jun 12, 2019
Store: Holistic Healing Collective

Commercial - Retailer
Active
C10-0000186-LIC
Vibe by California - Sacramento
Store Address
8112 Alpine Ave, Sacramento, CA, 95826, US
License Address
8112 Alpine Avenue Ave
Sacramento,
CA,
95826
Map
Legal Name: Alpine Alternative Naturopathic, Inc
DBA Name: Vibe by California
Issued: Jun 12, 2019
Expires: Jun 11, 2025
Last Status Update: Jun 12, 2023

Commercial - Retailer
Active
C10-0000187-LIC
Safeport - Port Hueneme
Store Address
353 W Channel Islands Blvd, Port Hueneme, CA, 93041, US
License Address
353 Channel Islands Blvd W
Port Hueneme,
CA,
93041
Map
Legal Name: Harbor Management Group, LLC
DBA Name: SAFEPORT
Issued: Jun 12, 2019
Expires: Jun 11, 2025
Last Status Update: Jun 12, 2019
Store: Safeport - Port Hueneme

Commercial - Retailer
License Address
1115 Fee Dr
Sacramento,
CA,
95815
Map
Legal Name: Golden Health & Wellness
DBA Name: GOLDEN HEALTH & WELLNESS
Issued: Jun 12, 2019
Expires: Jun 11, 2025
Last Status Update: Jun 12, 2019
Store: Lemonnade - Sacramento

Commercial - Retailer
License Address
1281 Oleander Ave W
Perris,
CA,
92571
Map
Legal Name: Green Kong
DBA Name: Green Kong
Issued: Jun 12, 2019
Expires: Jun 11, 2024
Last Status Update: Jun 16, 2020
Store: Green Kong

Commercial - Retailer
License Address
705 Us Highway 101, C4
Garberville,
CA,
95542
Map
Legal Name: 1l Tree Lounge LLC
DBA Name: One Log, Cookies
Issued: Jun 13, 2019
Expires: Jun 12, 2025
Last Status Update: Jun 13, 2019
Store: One Log - Garberville

Commercial - Retailer
Active
C10-0000191-LIC
California Caregivers Alliance
Store Address
2815 Sunset Blvd, Los Angeles, CA, 90026, US
License Address
2815 Sunset Blvd W, 201 & 206
Los Angeles,
CA,
90026
Map
Legal Name: Barr Corporation
DBA Name: California Caregivers Alliance
Issued: Jun 13, 2019
Expires: Jun 12, 2025
Last Status Update: Jun 13, 2019

Commercial - Retailer
Expired
C10-0000192-LIC
License Address
142 Oasis Rd W
Palm Springs,
CA,
92262
Map
Legal Name: Joy Industries, Inc.
DBA Name: Joy of Life Wellness
Issued: Jun 13, 2019
Expires: Jun 12, 2022
Last Status Update: Jul 12, 2022

Commercial - Retailer
Active
C10-0000193-LIC
Life Enhancement Services
Store Address
1966 Broadway, Vallejo, CA, 94589, US
License Address
1966 Broadway St
Vallejo,
CA,
94589
Map
Legal Name: Life Enhancement Services
DBA Name: Data Not Available
Issued: Jun 13, 2019
Expires: Jun 12, 2025
Last Status Update: Nov 7, 2019
Store: Life Enhancement Services
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.