Item

LAVENDER FL. NATURAL (104625)

Invert Sugar Syrup, Glycerin, Water, Natural Flavors
Flavor
Locations
Location name Address
Blue Pacific Flavors, Inc. 1354 South Marion Court City of Industry, CA 91745
Documents
Type Location File name Effective Expiration
Kosher Blue Pacific Flavors, Inc. 104625 KOSHER 2025 Blue Pacific Flavors.pdf 7/31/2024 7/31/2025
GMO Blue Pacific Flavors, Inc. 104625_BE FOOD DICLOSURE (GMO)_VERSION 1.0_06.05.24.pdf 6/5/2024 6/5/2026
Gluten Blue Pacific Flavors, Inc. 104625_GLUTEN_VERSION 1.0_06.05.24.pdf 6/5/2024 6/5/2026
Irradiation Status Statement Blue Pacific Flavors, Inc. 104625_IRRADIATION SEWAGE SLUDGE EtO STATEMENT_06.05.24.pdf 6/5/2024 6/5/2026
Sewage Statement Blue Pacific Flavors, Inc. 104625_IRRADIATION SEWAGE SLUDGE EtO STATEMENT_06.05.24.pdf 6/5/2024 6/5/2026
Ingredient Statement Blue Pacific Flavors, Inc. 104625_IS_1.0_06.05.24.pdf 6/5/2024 6/5/2025
California Prop. 65 Blue Pacific Flavors, Inc. 104625_PROP 65_VERSION 1.0_06.05.24.pdf 6/5/2024 6/5/2026
Shelf Life Blue Pacific Flavors, Inc. 104625_SPECS_1.0_05.15.24.pdf 6/5/2024 6/5/2027
Product Specification Sheet Blue Pacific Flavors, Inc. 104625_SPECS_1.0_05.15.24.pdf 6/5/2024 6/5/2027
Safety Data Sheet (SDS) Blue Pacific Flavors, Inc. 104625_US SDS_1.0_06.10.24.pdf 6/10/2024 6/10/2027
No Animal Ingredient Statement Blue Pacific Flavors, Inc. 104625_VEGAN STATEMENT_VERSION 1.0_06.05.24.pdf 6/5/2024 6/5/2025
Allergens Blue Pacific Flavors, Inc. Allergens.pdf 6/10/2024 6/10/2026
Pesticide Blue Pacific Flavors, Inc. BPF Low Risk Statement_Contaminants_2024.pdf 1/18/2024 1/17/2026
Heavy Metal Blue Pacific Flavors, Inc. BPF Low Risk Statement_Contaminants_2024.pdf 1/18/2024 1/17/2026
Country of Origin Blue Pacific Flavors, Inc. Country of Origin.pdf 6/10/2024 6/10/2027
HACCP Process Flow Diagram Blue Pacific Flavors, Inc. LIQUID HACCP FLOWCHART 2023.pdf 10/20/2023 10/19/2025
Nutrition Blue Pacific Flavors, Inc. Nutrition.pdf 6/5/2024 6/5/2027