LifeSpice Ingredients

Spice blend seasonings
Documents Up to Date
Catalog
Locations
Location name Address
LifeSpice Ingredients 216 W Chicago Ave Chicago, IL 60654 USA
Documents
Type Location File name Effective Expiration
Insurance LifeSpice Ingredients 180-Snacks,-LLC_Life-Spice-Ingr_24-25-GL,-AU,W_10-3-2024_912534371_1.pdf 9/30/2024 9/30/2025
3rd Party Audit Report LifeSpice Ingredients 2025 SQF Audit Report - Dutch American Foods, Inc. (Beecher, IL) (exp. 5-12-26).pdf 3/21/2025 5/12/2026
GFSI Audit Report LifeSpice Ingredients 2025 SQF Audit Report - Dutch American Foods, Inc. (Beecher, IL) (exp. 5-12-26).pdf 3/21/2025 5/12/2026
3rd Party Audit Corrective Action Plan LifeSpice Ingredients 2025 SQF Audit Report - Dutch American Foods, Inc. (Beecher, IL) (exp. 5-12-26).pdf 3/21/2025 5/12/2026
GFSI Corrective Action LifeSpice Ingredients 2025 SQF Audit Report - Dutch American Foods, Inc. (Beecher, IL) (exp. 5-12-26).pdf 3/21/2025 5/12/2026
3rd Party Audit Certificate LifeSpice Ingredients 2025 SQF Certificate - Dutch American Foods, Inc. (Beecher, IL) (exp. 5-12-26).pdf 3/21/2025 5/12/2026
GFSI Certificate LifeSpice Ingredients 2025 SQF Certificate - Dutch American Foods, Inc. (Beecher, IL) (exp. 5-12-26).pdf 3/21/2025 5/12/2026
Allergen Control Policy LifeSpice Ingredients DAF ALLERGEN SEQUENCING LETTER BEECHER AND CRETE 2025.pdf 1/1/2025 1/1/2027
CA Transparency Act LifeSpice Ingredients DAF CALIFORNIA TRANSPARENCY STATEMENT LIFESPICE.pdf 1/1/2025 1/1/2027
Supplier Code of Conduct LifeSpice Ingredients DAF CODE OF CONDUCT 2025.pdf 1/1/2025 1/1/2026
Ethical Code of Conduct LifeSpice Ingredients DAF ETHICAL SOURCING POLICY 2025.pdf 1/1/2025 1/1/2027
FDA/USDA/CFIA/AAFC Registration LifeSpice Ingredients DAF FDA REGISTRATION LETTER 2022 BEECHER UPDATE 2024.pdf 1/1/2024 12/31/2024
FDA Registration LifeSpice Ingredients DAF FDA REGISTRATION LETTER 2025 BEECHER.pdf 1/1/2025 12/31/2026
Bioterrorism Letter LifeSpice Ingredients DAF FDA REGISTRATION LETTER 2025 BEECHER.pdf 1/1/2025 1/1/2027
Food Defense Plan Statement LifeSpice Ingredients DAF FOOD DEFENSE and FOOD FRAUD STATEMENT 2025.pdf 1/1/2025 1/1/2027
Environmental Policy LifeSpice Ingredients DAF SUSTAINABILITY LETTER 2025.pdf 1/1/2025 1/1/2026
Recall Plan LifeSpice Ingredients FSMS 2 6 3 Product Withdrawal and Recall Ed.9 v14.pdf 1/1/2025 1/1/2026
HACCP Plan (Facility) LifeSpice Ingredients HACCP 9-1.11 HACCP Plan CCP Summary - Metal Detection.pdf 5/24/2024 5/24/2026
Recall/Emergency/Contact List LifeSpice Ingredients LifeSpice Emergency Contact List 2025.pdf 1/1/2025 1/1/2026
Supplier Approval Program Statement LifeSpice Ingredients LifeSpice FSVP & Supplier Approval 2025.pdf 1/1/2025 1/1/2026
Lot Code Format LifeSpice Ingredients LifeSpice Lot Code Explanation 2024.pdf 1/1/2024 12/30/2028
Continuing Letter of Guarantee LifeSpice Ingredients LOG 2024 SIGNED.pdf 1/1/2024 12/31/2026
Letter of Guarantee LifeSpice Ingredients LOG 2025 SIGNED.pdf 1/1/2025 1/1/2027
HARPC Food Safety Plan (Facility) LifeSpice Ingredients NotApplicable_HARPCFoodSafetyPlanFacility.pdf 11/22/2023 11/22/2024
Supplier Questionnaire LifeSpice Ingredients Supplier Questionnaire.pdf 1/31/2025 1/31/2027
Sustainability (Level 1) LifeSpice Ingredients Sustainability (Level 1).pdf 3/23/2022 3/22/2025
Supplier Quality Manual LifeSpice Ingredients Utz Quality Foods Supplier Manual Signed 020725.pdf 2/7/2025 1/8/2027