Item

Cultured Buttermilk Powder 50 lb. Bag (593363)

Dairy
Attributes
  • Kosher
  • PHO-free
  • Ready-to-Eat (RTE)
Locations
Location name Address
LAND O'LAKES INC-Pine Island, MN 206 2nd Street NE Pine Island, MN 55963
Documents
Type Location File name Effective Expiration
Label Sample LAND O'LAKES INC-Pine Island, MN 20632 Label 2025.pdf 2/6/2025 2/6/2026
Lot Code LAND O'LAKES INC-Pine Island, MN 20632 Spec and Nutr_0224.pdf 2/14/2024 2/13/2027
Product Specification Sheet LAND O'LAKES INC-Pine Island, MN 20632 Spec and Nutr_0224.pdf 2/14/2024 2/13/2027
Ingredient Statement LAND O'LAKES INC-Pine Island, MN 20632 Spec and Nutr_0224.pdf 2/14/2024 2/13/2025
Shelf Life LAND O'LAKES INC-Pine Island, MN 20632 Spec and Nutr_0224.pdf 2/12/2025 2/12/2028
Allergen Statement LAND O'LAKES INC-Pine Island, MN Allergen Ctrl Stmt 2019.pdf 11/25/2019 11/24/2020
Allergens LAND O'LAKES INC-Pine Island, MN Allergens.pdf 2/6/2025 2/6/2027
BSE - TSE LAND O'LAKES INC-Pine Island, MN BSE & Food Safety Stmt Corp_2018.pdf 1/1/2018 12/31/2020
CoA Sample LAND O'LAKES INC-Pine Island, MN COA_.PDF 3/15/2022 3/14/2024
Country of Origin LAND O'LAKES INC-Pine Island, MN Country of Origin.pdf 8/13/2024 8/13/2027
Gluten LAND O'LAKES INC-Pine Island, MN Gluten Statement 2025.pdf 1/1/2025 1/1/2027
Heavy Metal LAND O'LAKES INC-Pine Island, MN Heavy Metals Testing Stmt 2018.pdf 1/1/2018 1/1/2020
Item Questionnaire LAND O'LAKES INC-Pine Island, MN Item Questionnaire.pdf 2/13/2025 2/13/2028
GMO LAND O'LAKES INC-Pine Island, MN JM Swank Bioengineering Stmt 2025.pdf 2/6/2025 2/6/2027
California Prop. 65 LAND O'LAKES INC-Pine Island, MN JM Swank CA Proposition 65 Stmt_2025.pdf 2/6/2025 2/6/2027
Irradiation Status Statement LAND O'LAKES INC-Pine Island, MN JM Swank Irradiation Stmt Template_2025.pdf 2/6/2025 2/6/2027
Kosher LAND O'LAKES INC-Pine Island, MN KC Land OLakes Spencer and Pine Island exp 12-31-25 recd 12-18-24.pdf 12/18/2024 12/31/2025
Melamine LAND O'LAKES INC-Pine Island, MN Melamine Statement 2018.pdf 1/1/2018 1/1/2019
Halal LAND O'LAKES INC-Pine Island, MN NotApplicable_Halal.pdf 7/29/2024 7/29/2026
Natural LAND O'LAKES INC-Pine Island, MN NotApplicable_Natural.pdf --
No Animal Ingredient Statement LAND O'LAKES INC-Pine Island, MN NotApplicable_NoAnimalIngredientStatement.pdf 2/6/2025 2/6/2026
Nutritional Statement LAND O'LAKES INC-Pine Island, MN NotApplicable_NutritionalStatement.pdf 11/25/2019 11/24/2020
Organic LAND O'LAKES INC-Pine Island, MN NotApplicable_Organic.pdf 8/21/2018 8/21/2023
Sewage Statement LAND O'LAKES INC-Pine Island, MN NotApplicable_SewageStatement.pdf --
Nutrition LAND O'LAKES INC-Pine Island, MN Nutrition.pdf 8/8/2024 8/8/2027
Food Contact Packaging Certificate of Compliance LAND O'LAKES INC-Pine Island, MN Packaging Statement 2018.pdf 1/1/2018 1/1/2020
Pesticide LAND O'LAKES INC-Pine Island, MN Pesticides Testing Stmt 2019.pdf 1/1/2019 12/31/2020
Phthalate Esters Letter LAND O'LAKES INC-Pine Island, MN Phthalates 072117.pdf 1/1/2018 1/1/2019
Residual Statement LAND O'LAKES INC-Pine Island, MN Residual Solvent_2014.pdf 1/1/2018 1/1/2019
Safety Data Sheet (SDS) LAND O'LAKES INC-Pine Island, MN SDS Exemption - All Products_2025.pdf 2/12/2025 2/12/2028
HACCP Process Flow Diagram LAND O'LAKES INC-Pine Island, MN Spray Dried_Basic Flow Diagram SP PI_signed 0722.pdf 2/6/2024 2/5/2026
Suitability Requirements LAND O'LAKES INC-Pine Island, MN Suitability Requirements.pdf 8/13/2024 8/13/2027