Item

Banana Type Flavor (345)

Water, propylene glycol, polysorbate 80, ethyl alcohol, FD&C yellow 5, xanthan gum
Flavor
Attributes
  • Ingredient declaration
Locations
Location name Address
FlavorSum, LLC 3680 Stadium Park Way KALAMAZOO, MI 49009
Documents
Type Location File name Effective Expiration
Safety Data Sheet (SDS) FlavorSum, LLC 345 - Banana Type Flavor, NaturalArtificial (1).pdf 3/17/2025 3/16/2028
Allergens FlavorSum, LLC Allergens.pdf 6/18/2024 6/18/2026
Country of Origin FlavorSum, LLC Country of Origin.pdf 2/27/2024 2/26/2027
CoA Sample Example of COA - General.pdf 9/14/2023 9/13/2025
BSE - TSE FlavorSum, LLC FlavorSum - BSE TSE Statement (2).pdf 9/26/2023 9/25/2026
CoA Sample FlavorSum, LLC FlavorSum - COA Example 2025.pdf 3/19/2025 3/19/2027
Pesticide FlavorSum, LLC FlavorSum - Heavy Metal & Pesticide Statement - 2024.pdf 2/5/2024 2/4/2026
Lot Code FlavorSum, LLC FlavorSum - Lot Code Explanation - 2023.pdf 7/7/2023 7/6/2026
Label Sample FlavorSum, LLC Flavorsum Label Example - 2023.pdf 9/10/2024 9/10/2025
Kosher FlavorSum, LLC Kosher-345 (1).pdf 4/30/2024 4/30/2025
Melamine FlavorSum, LLC Melamine Statement.pdf 2/27/2024 2/26/2025
National Bioengineered Food Disclosure Standard (Simplified) FlavorSum, LLC National Bioengineered Food Disclosure Standard (Simplified).pdf 5/16/2022 5/15/2025
GMO FlavorSum, LLC NBFDS-345.pdf 6/18/2024 6/18/2026
Halal FlavorSum, LLC NotApplicable_Halal.pdf 2/5/2020 2/5/2025
Nutrition FlavorSum, LLC Nutrition.pdf 2/5/2024 2/4/2027
California Prop. 65 FlavorSum, LLC Prop 65 - Negative - US 345.pdf 10/27/2024 10/27/2026
Ingredient Statement FlavorSum, LLC TDS-345.pdf 2/23/2024 2/22/2025
Gluten FlavorSum, LLC TDS-345.pdf 3/23/2024 3/23/2025
Shelf Life FlavorSum, LLC TDS-345.pdf 3/23/2022 3/22/2025
Product Specification Sheet FlavorSum, LLC TDS-345.pdf 11/30/2023 11/29/2026