
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 |