Item

Lime Water Ice Flavor, Nat Art (792)

Water, propylene glycol, citric acid, modified corn starch, FD&C yellow 5, xanthan gum, FD&C blue 1
Flavor
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Vegan
  • Non-GMO
Locations
Location name Address
FlavorSum, LLC 3680 Stadium Park Way KALAMAZOO, MI 49009
Documents
Type Location File name Effective Expiration
HACCP FlavorSum, LLC 24 Food Safety System 3_31_2020_81FS - Summary of HA and CCP-PC.pdf 4/16/2021 4/15/2024
Gluten FlavorSum, LLC 792 Gluten.pdf 2/25/2021 2/25/2022
Label Sample FlavorSum, LLC 792- Label Sample.pdf 3/9/2021 3/9/2022
CoA Sample FlavorSum, LLC 792 Sample COA.pdf 2/25/2021 2/25/2023
Allergens FlavorSum, LLC Allergens.pdf 10/22/2024 10/22/2026
Country of Origin FlavorSum, LLC Country of Origin.pdf 4/29/2022 4/28/2025
HACCP Process Flow Diagram FlavorSum, LLC HACCP Flow Chart- 2020.pdf 2/25/2021 2/25/2023
Pesticide FlavorSum, LLC Heavy Metal-Pesticides-PCB.pdf 2/25/2021 2/25/2023
Heavy Metal FlavorSum, LLC Heavy Metal-Pesticides-PCB.pdf 2/25/2021 2/25/2023
Irradiation Status Statement FlavorSum, LLC Irradiation.pdf 2/25/2021 2/25/2023
Item Questionnaire FlavorSum, LLC Item Questionnaire.pdf 10/25/2024 10/25/2027
Kosher FlavorSum, LLC Kosher-792.pdf 4/30/2024 4/30/2025
Lot Code FlavorSum, LLC LOT CODE INTERPRETATION.pdf 2/25/2021 2/25/2024
Natural FlavorSum, LLC NotApplicable_Natural.pdf 9/15/2023 9/14/2024
Organic FlavorSum, LLC NotApplicable_Organic.pdf 12/8/2021 --
Nutrition FlavorSum, LLC Nutrition.pdf 4/29/2022 4/28/2025
Residual Statement FlavorSum, LLC Residual Solvent Statement.pdf 9/15/2023 9/14/2024
Sewage Statement FlavorSum, LLC Sewage Sludge.pdf 2/25/2021 2/25/2023
Suitability Requirements FlavorSum, LLC Suitability Requirements.pdf 5/18/2022 5/17/2025
Product Specification Sheet FlavorSum, LLC TDS-792.pdf 1/31/2024 1/30/2027