Item
Natural Flavor Blend (Butter Cream Frosting Type) (M430055AZ#)
Glycerin, Invert Sugar, Ethyl Alcohol, Lactic Acid, Natural Flavor.
Flavor
Locations
Location name | Address |
---|---|
Flavor Producers - Sharonville, OH Plant | 2429 E. Kemper Road Cincinnati, OH 45241 |
Flavor Producers - Valencia, CA Plant | 28350 W Witherspoon Pkwy Valencia, CA 91355 |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Allergens | Flavor Producers - Valencia, CA Plant | Allergens.pdf | 3/26/2025 | 3/26/2027 |
Allergens | Flavor Producers - Sharonville, OH Plant | Allergens.pdf | 3/26/2025 | 3/26/2027 |
Country of Origin | Flavor Producers - Valencia, CA Plant | Country of Origin.pdf | 3/26/2025 | 3/25/2028 |
Country of Origin | Flavor Producers - Sharonville, OH Plant | Country of Origin.pdf | 3/26/2025 | 3/25/2028 |
Pesticide | Flavor Producers - Sharonville, OH Plant | Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf | 3/26/2025 | 3/26/2027 |
Irradiation Status Statement | Flavor Producers - Sharonville, OH Plant | Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf | 3/26/2025 | 3/26/2027 |
Sewage Statement | Flavor Producers - Sharonville, OH Plant | Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf | 3/26/2025 | 3/26/2027 |
CoA Sample | Flavor Producers - Valencia, CA Plant | Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf | 3/26/2025 | 3/26/2027 |
EtO Statement | Flavor Producers - Valencia, CA Plant | Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf | 3/26/2025 | 3/26/2027 |
GRAS/NDI/ODI Statement | Flavor Producers - Valencia, CA Plant | Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf | 3/26/2025 | 3/25/2028 |
Heavy Metal | Flavor Producers - Valencia, CA Plant | Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf | 3/26/2025 | 3/26/2027 |
Label Sample | Flavor Producers - Valencia, CA Plant | Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf | 3/26/2025 | 3/26/2026 |
Lot Code | Flavor Producers - Valencia, CA Plant | Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf | 3/26/2025 | 3/25/2028 |
Pesticide | Flavor Producers - Valencia, CA Plant | Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf | 3/26/2025 | 3/26/2027 |
CoA Sample | Flavor Producers - Sharonville, OH Plant | Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf | 3/26/2025 | 3/26/2027 |
EtO Statement | Flavor Producers - Sharonville, OH Plant | Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf | 3/26/2025 | 3/26/2027 |
GRAS/NDI/ODI Statement | Flavor Producers - Sharonville, OH Plant | Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf | 3/26/2025 | 3/25/2028 |
Heavy Metal | Flavor Producers - Sharonville, OH Plant | Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf | 3/26/2025 | 3/26/2027 |
Label Sample | Flavor Producers - Sharonville, OH Plant | Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf | 3/26/2025 | 3/26/2026 |
Lot Code | Flavor Producers - Sharonville, OH Plant | Flavor Producers Global Document Packet - Flavors and Packaging 2025.pdf | 3/26/2025 | 3/25/2028 |
FSVP Assessment Form | Flavor Producers - Valencia, CA Plant | FSVP Assessment Form.pdf | 3/26/2025 | 3/26/2026 |
FSVP Assessment Form | Flavor Producers - Sharonville, OH Plant | FSVP Assessment Form.pdf | 3/26/2025 | 3/26/2026 |
HACCP Process Flow Diagram | Flavor Producers - Valencia, CA Plant | HACCP Process Flow Chart_OH and CA_06 12 2024.pdf | 3/26/2025 | 3/26/2027 |
HACCP | Flavor Producers - Valencia, CA Plant | HACCP Process Flow Chart_OH and CA_06 12 2024.pdf | 3/26/2025 | 3/25/2028 |
HACCP | Flavor Producers - Sharonville, OH Plant | HACCP Process Flow Chart_OH and CA_06 12 2024.pdf | 3/26/2025 | 3/25/2028 |
HACCP Process Flow Diagram | Flavor Producers - Sharonville, OH Plant | HACCP Process Flow Chart_OH and CA_06 12 2024.pdf | 3/26/2025 | 3/26/2027 |
Item Questionnaire | Flavor Producers - Valencia, CA Plant | Item Questionnaire.pdf | 4/2/2025 | 4/1/2028 |
Item Questionnaire | Flavor Producers - Sharonville, OH Plant | Item Questionnaire.pdf | 4/2/2025 | 4/1/2028 |
GMO | Flavor Producers - Valencia, CA Plant | M430055AZ# EU GMO 03262025.pdf | 3/26/2025 | 3/26/2027 |
GMO | Flavor Producers - Sharonville, OH Plant | M430055AZ# EU GMO 03262025.pdf | 3/26/2025 | 3/26/2027 |
Ingredient Statement | Flavor Producers - Valencia, CA Plant | M430055AZ# Ingredient Declaration 03262025.pdf | 3/26/2025 | 3/25/2028 |
Ingredient Statement | Flavor Producers - Sharonville, OH Plant | M430055AZ# Ingredient Declaration 03262025.pdf | 3/26/2025 | 3/25/2028 |
Kosher | Flavor Producers - Sharonville, OH Plant | M430055AZ# Kosher Cert EXP 12312025.pdf | 3/26/2025 | 12/31/2025 |
Kosher | Flavor Producers - Valencia, CA Plant | M430055AZ# Kosher Cert EXP 12312025.pdf | 3/26/2025 | 12/31/2025 |
Natural | Flavor Producers - Valencia, CA Plant | M430055AZ# Natural Cert USA 03262025.pdf | 3/26/2025 | 3/26/2026 |
Natural | Flavor Producers - Sharonville, OH Plant | M430055AZ# Natural Cert USA 03262025.pdf | 3/26/2025 | 3/26/2026 |
California Prop. 65 | Flavor Producers - Sharonville, OH Plant | M430055AZ# Prop 65 03262025.pdf | 3/26/2025 | 3/26/2027 |
California Prop. 65 | Flavor Producers - Valencia, CA Plant | M430055AZ# Prop 65 03262025.pdf | 3/26/2025 | 3/26/2027 |
No Animal Ingredient Statement | Flavor Producers - Valencia, CA Plant | M430055AZ# Vegetarian Statement 03262025.pdf | 3/26/2025 | 3/26/2026 |
Vegan/Vegetarian Statement | Flavor Producers - Valencia, CA Plant | M430055AZ# Vegetarian Statement 03262025.pdf | 3/26/2025 | 3/26/2027 |
No Animal Ingredient Statement | Flavor Producers - Sharonville, OH Plant | M430055AZ# Vegetarian Statement 03262025.pdf | 3/26/2025 | 3/26/2026 |
Vegan/Vegetarian Statement | Flavor Producers - Sharonville, OH Plant | M430055AZ# Vegetarian Statement 03262025.pdf | 3/26/2025 | 3/26/2027 |
National Bioengineered Food Disclosure Standard (Simplified) | Flavor Producers - Valencia, CA Plant | National Bioengineered Food Disclosure Standard (Simplified).pdf | 3/26/2025 | 3/25/2028 |
National Bioengineered Food Disclosure Standard (Simplified) | Flavor Producers - Sharonville, OH Plant | National Bioengineered Food Disclosure Standard (Simplified).pdf | 3/26/2025 | 3/25/2028 |
Nutrition | Flavor Producers - Valencia, CA Plant | Nutrition.pdf | 4/1/2025 | 3/31/2028 |
Nutrition | Flavor Producers - Sharonville, OH Plant | Nutrition.pdf | 4/1/2025 | 3/31/2028 |
Shelf Life | Flavor Producers - Sharonville, OH Plant | purelyelizabeth_m430055az_naturalflavorblendbuttercreamfrostingtype_specsheet_480644.pdf | 4/2/2025 | 4/1/2028 |
Product Specification Sheet | Flavor Producers - Sharonville, OH Plant | purelyelizabeth_m430055az_naturalflavorblendbuttercreamfrostingtype_specsheet_480644.pdf | 4/2/2025 | 4/1/2028 |
Shelf Life | Flavor Producers - Valencia, CA Plant | purelyelizabeth_m430055az_naturalflavorblendbuttercreamfrostingtype_specsheet_480644.pdf | 4/2/2025 | 4/1/2028 |
Product Specification Sheet | Flavor Producers - Valencia, CA Plant | purelyelizabeth_m430055az_naturalflavorblendbuttercreamfrostingtype_specsheet_480644.pdf | 4/2/2025 | 4/1/2028 |
Suitability Requirements | Flavor Producers - Valencia, CA Plant | Suitability Requirements.pdf | 4/1/2025 | 3/31/2028 |
Suitability Requirements | Flavor Producers - Sharonville, OH Plant | Suitability Requirements.pdf | 4/1/2025 | 3/31/2028 |