Item

Vanilla Flavor, Natural/Artificial (11936)

Water, propylene glycol, sugar, ethyl alcohol, caramel color
Flavor
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 11936 - Vanilla Flavor.pdf 1/1/2025 1/1/2028
HACCP Process Flow Diagram FlavorSum, LLC 2.4 Flow Diagrams 04_01_2024 - Kalamazoo.pdf 5/1/2024 5/1/2026
Allergens FlavorSum, LLC Allergens.pdf 1/7/2025 1/7/2027
Country of Origin FlavorSum, LLC Country of Origin.pdf 1/7/2025 1/7/2028
BSE - TSE FlavorSum, LLC FlavorSum - BSE TSE Statement 2025.pdf 1/1/2025 1/1/2028
CoA Sample FlavorSum, LLC FlavorSum - COA Example 2025.pdf 1/1/2025 1/1/2027
Lot Code FlavorSum, LLC FlavorSum - Lot Code Explanation 2025.pdf 1/1/2025 1/1/2028
Label Guidance FlavorSum, LLC Flavorsum Label Example - 2024.pdf 1/1/2025 1/1/2027
Label Sample FlavorSum, LLC Flavorsum Label Example - 2024.pdf 1/1/2025 1/1/2026
HACCP FlavorSum, LLC HACCP Flow Diagram - Kzoo.pdf 1/1/2025 1/1/2028
Irradiation Status Statement FlavorSum, LLC Irradiation & Sewage Sludge Statement 2025.pdf 1/1/2025 1/1/2027
Kosher FlavorSum, LLC Kosher-11936.pdf 4/1/2025 4/30/2026
National Bioengineered Food Disclosure Standard (Simplified) FlavorSum, LLC National Bioengineered Food Disclosure Standard (Simplified).pdf 1/7/2025 1/7/2028
GMO FlavorSum, LLC NBFDS-11936.pdf 1/7/2025 1/7/2027
Nutrition FlavorSum, LLC Nutrition.pdf 1/7/2025 1/7/2028
California Prop. 65 FlavorSum, LLC Prop 65 - Positive - 11936.pdf 1/7/2025 1/7/2027
Ingredient Statement FlavorSum, LLC TDS-11936.pdf 1/1/2025 1/1/2028
Product Specification Sheet FlavorSum, LLC TDS-11936.pdf 1/1/2025 1/1/2028
Vegan/Vegetarian Statement FlavorSum, LLC Vegan & Vegetarian Suiteability Statement - 11936.pdf 1/7/2025 1/7/2027