Item

Dried Sweetened Blueberries (BBSSO25M)

Cultivated blueberries, liquid sucrose, sunflower oil
Fruit
Attributes
  • Gluten-free
  • Halal
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
  • Vegan
  • Non-GMO
Locations
Location name Address
Shoreline Fruit LLC 10850 E Traverse Hwy Ste 4460 Traverse City, mi 49684
Shoreline Fruit, LLC 10106 US Hwy 31 N Williamsburg, MI 49690
Documents
Type Location File name Effective Expiration
Residual Statement Shoreline Fruit, LLC 2018 Pesticide Residue Statement.pdf 7/24/2018 7/24/2019
BSE - TSE Shoreline Fruit, LLC 2020 Plant Based Product Statement.pdf 1/1/2020 12/31/2022
GMO Shoreline Fruit, LLC 2022 Country of Origin Statement.pdf 4/11/2022 4/10/2024
Lot Code Shoreline Fruit, LLC 2022 LOT CODE INTERPRETATION.pdf 1/7/2022 1/6/2025
Safety Data Sheet (SDS) Shoreline Fruit, LLC 2022 SDS and GRAS Statement.pdf 1/1/2022 1/1/2024
Shelf Life Shoreline Fruit, LLC 2022 Shelf Life Statement Condensed.pdf 5/13/2022 5/12/2024
HARPC Food Safety Plan (Item) Shoreline Fruit, LLC 2023 Dried Fruit Food Safety Plan.xlsx 1/17/2023 1/16/2026
HACCP Shoreline Fruit, LLC 2023 Dried Fruit Food Safety Plan.xlsx 12/5/2023 12/4/2026
Gluten Shoreline Fruit, LLC 2023 Gluten Statement.pdf 1/3/2023 1/3/2024
Ingredient Statement Shoreline Fruit, LLC 2023 Ingredient Statement-BB.pdf 1/3/2023 1/3/2024
Lot Code Shoreline Fruit LLC 2023 LOT CODE INTERPRETATION.pdf 1/3/2023 1/2/2026
No Animal Ingredient Statement Shoreline Fruit, LLC 2023 No Animal testing statement.pdf 1/3/2023 1/3/2024
EtO Statement Shoreline Fruit, LLC 2023 SFL EtO Statement.pdf 1/3/2023 1/2/2025
HACCP Process Flow Diagram Shoreline Fruit, LLC 2024 HACCP Dried Fruit Food Safety Plan.xlsx 4/10/2025 4/10/2027
Natural Shoreline Fruit, LLC AAFCO Natural statement.pdf 7/23/2018 7/23/2019
Allergens Shoreline Fruit, LLC Allergens.pdf 3/5/2024 3/5/2026
Allergens Shoreline Fruit LLC Allergens.pdf 8/8/2024 8/8/2026
Label Sample Shoreline Fruit, LLC BBSSO25M sample label.PNG 8/24/2023 8/23/2024
Food Contact Packaging Certificate of Compliance Shoreline Fruit, LLC Continuing Letter of Guarantee 2022-mig.pdf 1/3/2022 1/3/2024
Country of Origin Shoreline Fruit, LLC Country of Origin.pdf 3/5/2024 3/5/2027
Product Specification Sheet Shoreline Fruit, LLC Dried Cultivated Blueberries, Sweetened S 11-15.pdf 3/28/2025 3/27/2028
HACCP Process Flow Diagram Shoreline Fruit LLC Dried Fruit Food Safety Plan 2022.xlsx 1/1/2022 1/1/2024
FSVP Assessment Form Shoreline Fruit, LLC FSVP Assessment Form.pdf 7/28/2022 7/28/2023
Pesticide Shoreline Fruit, LLC General Pesticide Statement 2022.pdf 3/1/2022 2/29/2024
Irradiation Status Statement Shoreline Fruit, LLC GMO and Irradiation Statement 2018.pdf 7/16/2018 7/15/2020
GMO Shoreline Fruit LLC GMO, Irradiation & BE statement 2022.pdf 1/1/2022 1/1/2024
Halal Shoreline Fruit, LLC Halal cert.pdf 12/1/2022 12/10/2023
Item Questionnaire Shoreline Fruit, LLC Item Questionnaire.pdf 1/28/2024 1/27/2027
National Bioengineered Food Disclosure Standard (Simplified) Shoreline Fruit, LLC National Bioengineered Food Disclosure Standard (Simplified).pdf 8/23/2022 8/22/2025
Nutrition Shoreline Fruit LLC Nutrition.pdf 11/14/2023 11/13/2026
Nutrition Shoreline Fruit, LLC Nutrition.pdf 3/5/2024 3/5/2027
Organic Shoreline Fruit, LLC OTCO_Certificate.pdf 12/22/2021 6/22/2023
CoA Sample Shoreline Fruit, LLC Sample COA - BB.pdf 9/27/2022 9/26/2024
CoA Sample Shoreline Fruit LLC Sample COA - BBSS.pdf 8/25/2024 8/25/2026
California Prop. 65 Shoreline Fruit, LLC SFL Proposition 65 Statement 2020.pdf 1/1/2020 12/31/2021
Kosher Shoreline Fruit, LLC Shoreline Fruit LLC_Star-K_05_22_2024 5222024 81941 P.pdf 5/31/2024 5/31/2026
Kosher Shoreline Fruit LLC Shoreline Fruit LLC_Star-K_05_22_2024 5222024 81941 P.pdf 5/31/2024 5/31/2025
Suitability Requirements Shoreline Fruit, LLC Suitability Requirements.pdf 8/26/2022 8/25/2025