RPAC, LLC.

Natural, raw almonds
Catalog
Locations
Location name Address
RPAC, LLC. 21490 S. Ortiglalita Road Los Banos, Ca 93635 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire RPAC, LLC. --
Supplier Questionnaire RPAC, LLC. --
Environmental Questionnaire RPAC, LLC. 2.3.4.16.1301.F - FSF Environmental Questionnaire - Signed.pdf 4/16/2025 4/15/2028
FSF Product Guaranty RPAC, LLC. 2.3.4.17.1301.F - FSF Product Guaranty.docx 4/16/2025 1/29/2299
FSF Manual Acknowledgement RPAC, LLC. 2.3.4.62.1301.F - Supplier Manual Acknowledgment - Signed.pdf 4/16/2025 4/16/2026
Insurance RPAC, LLC. 2024 RPAC Evidence of Insurance.pdf 5/1/2024 5/1/2025
GFSI Certificate RPAC, LLC. 2025 SQF Audit Certificate.pdf 2/14/2025 4/18/2026
3rd Party Audit Certificate RPAC, LLC. 2025 SQF Audit Certificate.pdf 2/14/2025 4/18/2026
Other 3rd Party Audit Certificates RPAC, LLC. 2025 SQF Audit Certificate.pdf 2/14/2025 4/18/2026
GFSI Audit Report RPAC, LLC. 2025 SQF Audit Report.pdf 2/14/2025 4/18/2026
3rd Party Audit Report RPAC, LLC. 2025 SQF Audit Report.pdf 2/14/2025 4/18/2026
GFSI Corrective Action RPAC, LLC. 2025 SQF Audit Report.pdf 2/14/2025 4/17/2026
3rd Party Audit Corrective Action Plan RPAC, LLC. 2025 SQF Audit Report.pdf 2/14/2025 4/18/2026
FDA Registration RPAC, LLC. 2025-2027 FDA Registration.pdf 1/1/2025 12/31/2026
Allergen Control Policy RPAC, LLC. Allergen Declaration.pdf 8/24/2023 8/23/2025
Bioterrorism Letter RPAC, LLC. Bioterrorism Preparedness.pdf 8/1/2024 8/1/2026
Food Defense Plan Statement. RPAC, LLC. Bioterrorism Preparedness.pdf 8/1/2024 8/1/2025
CA Transparency Act RPAC, LLC. CA Supply Chain Transparency.pdf 8/24/2023 8/23/2025
Cibo Vita FSVP Acknowledgment RPAC, LLC. Cibo Vita FSVP Acknowledgment.pdf 5/28/2024 5/28/2025
Cibo Vita Supplier Code of Conduct RPAC, LLC. Cibo Vita Supplier Code of Conduct.pdf 5/28/2024 5/28/2025
Cibo Vita Letter Of Guarantee RPAC, LLC. Cibo Vita Letter Of Guarantee.pdf 5/28/2024 5/28/2025
Cibo Vita Supplier Questionnaire V3 RPAC, LLC. Cibo Vita Supplier Questionnaire - RPAC, LLC.pdf 5/29/2024 5/29/2025
Recall/Emergency/Contact List RPAC, LLC. Emergency Contact List.pdf 6/27/2024 6/27/2025
Food Safety Process Flow w/Preventive Controls RPAC, LLC. Flow Chart Pasteurization 2023.pdf 9/29/2023 9/28/2025
Traceability Program RPAC, LLC. FS-015 Recall SOP.pdf 6/27/2024 6/27/2026
Recall Plan RPAC, LLC. FS-015 Recall SOP.pdf 11/25/2024 11/25/2025
HACCP Plan (Facility) RPAC, LLC. FS-024 RPAC HACCP Plan Pasteurization.pdf 2/21/2024 2/20/2026
Allergen Control Policy. RPAC, LLC. FS-031 Allergen Management SOP.pdf 2/8/2024 2/7/2025
Allergen control program RPAC, LLC. FS-031 Allergen Management SOP.pdf 6/27/2024 6/27/2026
Food Defense Plan Statement RPAC, LLC. FS-035 Food Defense Plan.pdf 6/27/2024 6/27/2026
Tootsi Food Fraud Commitment Letter RPAC, LLC. FS-036 Food Fraud Prevention Plan.pdf 6/27/2024 6/27/2025
Food Fraud Policy RPAC, LLC. FS-036 Food Fraud Prevention Plan.pdf 4/3/2025 4/3/2027
Environmental Monitoring Program RPAC, LLC. FS-039 Environmental Monitoring Program.pdf 6/27/2024 6/27/2026
Micro Sampling Plan RPAC, LLC. FS-045 Product Sampling SOP.pdf 6/27/2024 6/27/2027
KIND Supplier Quality Food Safety Questionnaire RPAC, LLC. KIND Supplier Quality Food Safety Questionnaire.pdf 3/9/2023 3/8/2025
Kosher RPAC, LLC. Kosher Cert 2024-2025.pdf 6/30/2024 6/30/2025
KIND Pest Control Questionnaire RPAC, LLC. KP-17.0.1 Pest Control Program Questionnaire.pdf 11/14/2024 11/14/2026
Lot Code RPAC, LLC. Lot Code Explanation.pdf 6/27/2024 6/27/2027
CFIA Registration RPAC, LLC. NotApplicable_CFIARegistration.pdf 6/27/2024 6/27/2025
NDA RPAC, LLC. NotApplicable_NDA.pdf 2/14/2025 2/14/2026
PCQI Certificate RPAC, LLC. PCQI Certificate - Jennifer Silva-Vincent.pdf 1/25/2023 1/25/2028
California Prop. 65 RPAC, LLC. Prop 65 Statement.pdf 8/1/2024 8/1/2026
Supplier Approval Program Statement RPAC, LLC. QA-001 Supplier Approval Program.pdf 2/14/2025 2/14/2026
Business Continuity Plan RPAC, LLC. RPAC Business Continuity Plan.pdf 3/9/2023 3/8/2024
Ethical Code of Conduct RPAC, LLC. RPAC Code of Conduct.pdf 8/24/2023 8/23/2025
Tootsi Code of Conduct Supplier Commitment RPAC, LLC. RPAC Code of Conduct.pdf 6/27/2024 6/22/2025
Environmental Policy RPAC, LLC. RPAC Environmental Practices.pdf 8/1/2024 8/1/2025
Letter of Guarentee. RPAC, LLC. RPAC Letter of Guarantee.pdf 1/3/2024 1/2/2025
Tootsi Impex Letter of Guarantee RPAC, LLC. RPAC Letter of Guarantee.pdf 1/1/2025 1/1/2026
Letter of Guarantee RPAC, LLC. RPAC Letter of Guarantee.pdf 4/16/2025 4/16/2027
Supplier Questionnaire - Addendum RPAC, LLC. Supplier Questionnaire - Addendum.pdf 6/27/2024 6/27/2026
Supplier Questionnaire RPAC, LLC. Supplier Questionnaire.pdf 11/14/2024 11/14/2026
Sustainability (Level 1) RPAC, LLC. Sustainability (Level 1).pdf 10/9/2024 10/9/2027
Sustainability (Level 2) RPAC, LLC. Sustainability (Level 2).pdf 2/14/2025 2/14/2028
W-9 RPAC, LLC. W9 - RPAC 2024.pdf 8/8/2024 8/8/2027