Item

Minced Garlic 45# 5 Gallon (20003)

Processed vegetables
Locations
Location name Address
Spice World LLC 8101 Presidents Dr Orlando, FL 32809
SPICE WORLD LLC - Corporate Office 8054 Presidents Dr. Orlando, FL 32809
Documents
Type Location File name Effective Expiration
Recall/Emergency/Contact List Spice World LLC 2024 Recall Emergency Contact List.pdf 1/14/2025 1/14/2026
3rd Party Audit Certificate Spice World LLC 2024 SQF Certificate.pdf 3/30/2024 5/8/2025
California Prop. 65 Spice World LLC CA Transparency Act.pdf 1/14/2025 1/14/2027
3rd Party Audit Report Spice World LLC Certificate C0020611-SQF16.pdf 2/26/2025 5/8/2026
Food Defense Plan Statement Spice World LLC Food Defense Plan V3.pdf 4/3/2025 4/3/2027
HACCP Plan (Facility) Spice World LLC HACCP Food Safety Plan.pdf 1/12/2024 1/11/2026
Halal Spice World LLC Halal Product Cert # (HP 5978 - CH).pdf 6/9/2024 6/9/2026
Irradiation Status Statement Spice World LLC Irradiation Status Statement.pdf 1/14/2025 1/14/2027
Item Questionnaire Spice World LLC Item Questionnaire.pdf 11/11/2024 11/11/2027
Letter of Guarantee Spice World LLC Letter of Guarantee.pdf 1/14/2025 1/14/2027
National Bioengineered Food Disclosure Standard (Simplified) Spice World LLC National Bioengineered Food Disclosure Standard (Simplified).pdf 11/11/2024 11/11/2027
BSE - TSE Spice World LLC NotApplicable_BSETSE.pdf 10/24/2024 10/24/2027
EtO Statement Spice World LLC NotApplicable_EtOStatement.pdf 1/14/2025 1/14/2027
HARPC Food Safety Plan (Facility) Spice World LLC NotApplicable_HARPCFoodSafetyPlanFacility.pdf 10/24/2024 10/24/2027
HARPC Food Safety Plan (Item) Spice World LLC NotApplicable_HARPCFoodSafetyPlanItem.pdf 10/24/2024 10/24/2027
Heavy Metal Spice World LLC NotApplicable_HeavyMetal.pdf 1/14/2025 1/14/2027
Safety Data Sheet (SDS) Spice World LLC NotApplicable_SafetyDataSheetSDS.pdf 11/11/2024 11/11/2027
Sewage Statement Spice World LLC NotApplicable_SewageStatement.pdf 10/24/2024 10/24/2026
Supplier Questionnaire Spice World LLC NotApplicable_SupplierQuestionnaire.pdf 2/28/2025 2/28/2027
Pesticide Spice World LLC Pesticides Statement.pdf 1/14/2025 1/14/2027
Kosher Spice World LLC Star-K Kosher Certificate - Spice World.pdf 1/10/2024 1/9/2026
Supplier Approval Program Statement Spice World LLC Supplier Approval Statement.pdf 1/14/2025 1/14/2026
HACCP Process Flow Diagram Spice World LLC SW Flow Diagram.pdf 1/12/2024 1/11/2026
Residual Statement Spice World LLC Waste Management SOP 01.15.2025 V3.pdf 4/3/2025 4/3/2026