Flavorseal LLC

Find innovative food packaging technology from Flavorseal, a leader in food packaging solutions for processing, shrink bags, netting and seasoning solutions.
Documents Up to Date
Catalog
Locations
Location name Address
Flavorseal LLC 35179 Avon Commerce Parkway Avon, Ohio 44011 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Flavorseal LLC --
Bioterrorism Letter JET NET CORP 2024 BIOTERRORISM STATEMENT.pdf 1/3/2024 1/2/2026
Allergens Flavorseal LLC 2024 Flavorseal Allergen Statement.pdf 1/2/2024 1/1/2026
Supplier Contact Verification Flavorseal LLC 2024 Flavorseal Contact Information.docx 1/2/2024 1/1/2026
Food Defense Plan Statement Flavorseal LLC 2024 Food Defense Statement.pdf 1/3/2024 1/2/2026
Food Defense Plan Statement JET NET CORP 2024 Food Defense Statement.pdf 1/3/2024 1/2/2026
HARPC Food Safety Plan (Facility) Flavorseal LLC 2024 HACCP Statement.pdf 1/2/2024 1/1/2027
Food Contact Packaging Certificate of Compliance Flavorseal LLC 2024 Letter of Guarantee.pdf 1/2/2024 1/1/2026
Food Contact Packaging Certificate of Compliance (Facility) Flavorseal LLC 2024 Letter of Guarantee.pdf 1/2/2024 1/1/2026
Recall Exercise Flavorseal LLC 2024 Mock Recall.pdf 1/6/2024 1/5/2026
Bioterrorism Letter Flavorseal LLC 2025 BIOTERRORISM STATEMENT.pdf 4/22/2025 4/22/2027
CA Transparency Act Flavorseal LLC 2025 California Transparency in Supply Chains Act of 2010 Statement.pdf 4/22/2025 4/22/2027
Change Notification Flavorseal LLC 2025 Change Notification Statement.pdf 4/28/2025 4/28/2027
Change Notification FlexoPack S.A. 2025 Change Notification Statement.pdf 4/28/2025 4/28/2027
Bakkavor USA Change Management Letter Flavorseal LLC 2025 Change Notification Statement.pdf 4/28/2025 4/28/2026
Change Notification Statement Flavorseal LLC 2025 Change Notification Statement.pdf 4/28/2025 4/27/2028
FDA Registration Flavorseal LLC 2025 FDA Registration.pdf 1/16/2025 12/31/2026
Allergen Control Policy Flavorseal LLC 2025 Flavorseal Allergen Statement.pdf 4/22/2025 4/22/2027
Halal/ADM Free Statement (Supplier) Flavorseal LLC 2025 Flavorseal Animal Derived Material Free Statement.pdf 3/4/2025 3/4/2026
Halal/ADM Free Statement (Supplier) FlexoPack S.A. 2025 Flavorseal Animal Derived Material Free Statement.pdf 3/4/2025 3/4/2026
Supplier Contact Information Verification Document Flavorseal LLC 2025 Flavorseal Contact Information.pdf 1/2/2025 1/2/2026
Recall/Emergency/Contact List Flavorseal LLC 2025 Flavorseal Contact Information.pdf 4/29/2025 4/29/2026
3rd Party Audit Report Flavorseal LLC 2025 Flavorseal SQF Audit Report.pdf 5/28/2025 5/28/2026
3rd Party Audit Corrective Action Plan Flavorseal LLC 2025 Flavorseal SQF Audit Report.pdf 4/29/2025 5/28/2026
3rd Party Audit Certificate Flavorseal LLC 2025 Flavorseal SQF Audit Report.pdf 4/29/2025 5/28/2026
GFSI Audit Report Flavorseal LLC 2025 Flavorseal SQF Audit Report.pdf 4/29/2025 5/28/2026
GFSI Certificate Flavorseal LLC 2025 Flavorseal SQF Certificate.pdf 5/28/2025 5/28/2026
GFSI Audit/Certificate Flavorseal LLC 2025 Flavorseal SQF Certificate.pdf 4/29/2025 5/28/2026
GFSI Certificate JET NET CORP 2025 Flavorseal SQF Certificate.pdf 4/29/2025 5/28/2026
Supplier Approval Program Statement Flavorseal LLC 2025 Flavorseal Supplier Approval Program Statement.pdf 5/14/2025 5/14/2026
Genetically Modified Organisms (GMO) Declaration Flavorseal LLC 2025 GMO-Bioengineered Statement.pdf 3/17/2025 3/17/2026
Letter of Guarantee Flavorseal LLC 2025 Letter of Guarantee.pdf 5/7/2025 5/7/2027
Continuing Guarantee and Indemnification Flavorseal LLC 2025 Letter of Guarantee.pdf 1/2/2025 1/2/2026
Pure Food Guaranty Vendor Generated Flavorseal LLC 2025 Letter of Guarantee.pdf 3/17/2025 3/17/2026
PFA's/Bisphenol A/MOAH Statement Flavorseal LLC Absence Statements.pdf 1/2/2024 1/1/2026
Supplier Contact Verification FlexoPack S.A. BRC_GS Audit Report Sum 2025 FLEXOPACK S.A..pdf 3/17/2025 3/17/2026
3rd Party Audit Report FlexoPack S.A. BRC_GS Audit Report Sum 2025 FLEXOPACK S.A..pdf 4/25/2024 4/25/2025
Insurance Flavorseal LLC ClemensFoodGroup_W38923757.pdf 5/1/2024 7/1/2025
GFSI Corrective Action Flavorseal LLC Copy of SQF-306-Food Safety Audit 110422-6201-Flavorseal LLC-ED-9-action.pdf 5/1/2024 5/1/2025
Discontinued Product, Product Changes, or Distributor Changes Flavorseal LLC Discontinued Product, Product Changes, or Distributor Changes 1.pdf 9/16/2024 9/16/2025
Heavy Metal (Supplier) FlexoPack S.A. DoC 4.1 FlexoFresh PB.pdf 4/28/2025 4/28/2027
Organizational Chart Flavorseal LLC Engineered Materials Org Charts V2 100224.pdf 1/16/2025 1/16/2026
Environmental Policy JET NET CORP ESG Policy Statement Flavorseal edited.docx 11/14/2024 11/14/2025
Environmental Policy Flavorseal LLC ESG Policy Statement Flavorseal edited.pdf 3/17/2025 3/17/2026
Supplier Code of Conduct Flavorseal LLC ESG Policy Statement Flavorseal edited.pdf 3/17/2025 3/17/2026
Ethical Code of Conduct Flavorseal LLC ESG Policy Statement Flavorseal edited.pdf 4/29/2025 4/29/2027
Lot Code FlexoPack S.A. Flavorseal Lot Code Explanation 2023.pdf 1/3/2023 1/2/2026
Lot Code Interpretation Flavorseal LLC Flavorseal Lot Code Explanation 2024.pdf 1/4/2024 1/3/2027
Lot Code Flavorseal LLC Flavorseal Lot Code Explanation 2024.pdf 1/4/2024 1/3/2027
California Transparency in Supply Chains Act Compliance Flavorseal LLC Flavorseal Prop 65 Statement 2023.pdf 1/3/2023 1/2/2025
California Prop. 65 Flavorseal LLC Flavorseal Prop 65 Statement 2024.pdf 1/2/2024 1/1/2026
Phthalates Declaration Flavorseal LLC Flavorseal Prop 65 Statement 2025.pdf 1/2/2025 1/2/2026
Ethical Code of Conduct JET NET CORP Food Safety and Product Quality Policy 2024 - SIGNED.pdf 1/2/2024 1/1/2026
Fresh Mark Supplier Acknowledgement of COA and FIFO Flavorseal LLC Fresh Mark Supplier Acknowledgement of COA and FIFO.pdf 9/16/2024 9/16/2027
Fresh Mark Supplier Change Management Letter Flavorseal LLC Fresh Mark Supplier Change Management Letter.pdf 9/16/2024 9/17/2027
Heavy Metal Flavorseal LLC Heavy Metal Letter 2024.pdf 1/2/2024 1/1/2026
Heavy Metal (Supplier) Flavorseal LLC Heavy Metal Letter 2025.pdf 1/2/2025 1/2/2027
PFAS/PFOS (Perfluoroalkyl / Polyfluoroalkyl) Compliance FlexoPack S.A. Informative Letter PFAS flavorseal 2024.pdf 1/15/2024 1/14/2026
3rd Party Audit Certificate FlexoPack S.A. ISO 9001 2023_2026 Flexopack S.A..pdf 3/15/2023 3/17/2026
GFSI Audit Report JET NET CORP JetNet Corporation-FS Recert-Oct2024-FINAL REPORT.pdf 11/7/2024 11/7/2025
GFSI Corrective Action JET NET CORP JetNet Corporation-FS Recert-Oct2024-FINAL REPORT.pdf 11/7/2024 11/7/2025
Letter of Guarantee FlexoPack S.A. LETTER OF GUARANTEE Canada 2023.pdf 11/4/2024 11/4/2026
Letter of Guarantee JET NET CORP Letter of guarantee Current.pdf 3/4/2025 3/4/2027
Allergen Control Policy JET NET CORP NotApplicable_AllergenControlPolicy.pdf 3/17/2025 3/17/2027
Aviso de funcionamiento Flavorseal LLC NotApplicable_Avisodefuncionamiento.pdf 3/17/2025 2/11/4763
Bakkavor USA Regulatory Communications Letter Flavorseal LLC NotApplicable_BakkavorUSARegulatoryCommunicationsLetter.pdf 3/4/2025 3/4/2026
CTPAT Flavorseal LLC NotApplicable_CTPAT.pdf 9/4/2024 9/4/2025
FDA Registration JET NET CORP NotApplicable_FDARegistration.pdf 3/4/2025 3/4/2026
Fiber Source Sustainability Supporting Documentation for Pulp/Paper Flavorseal LLC NotApplicable_FiberSourceSustainabilitySupportingDocumentationforPulpPaper.pdf 1/8/2025 1/8/2027
HACCP Plan (Facility) JET NET CORP NotApplicable_HACCPPlanFacility.pdf 10/29/2024 10/29/2026
HARPC Food Safety Plan (Facility) JET NET CORP NotApplicable_HARPCFoodSafetyPlanFacility.pdf 10/29/2024 10/29/2027
Insurance JET NET CORP NotApplicable_Insurance.pdf 3/17/2025 3/17/2026
Packaging Sustainability Certificate Flavorseal LLC NotApplicable_PackagingSustainabilityCertificate.pdf 3/20/2024 3/20/2025
Recall/Emergency/Contact List JET NET CORP NotApplicable_RecallEmergencyContactList.pdf 3/17/2025 3/17/2026
Safety Data Sheet (SDS) Flavorseal LLC NotApplicable_SafetyDataSheetSDS.pdf 4/22/2025 4/22/2027
Shelf Life Flavorseal LLC NotApplicable_ShelfLife.pdf 3/20/2024 3/20/2027
Specification & Label Declaration Requirements Flavorseal LLC NotApplicable_SpecificationLabelDeclarationRequirements.pdf 3/17/2025 3/17/2027
Spec Sheet (Technical Data Sheet) Flavorseal LLC NotApplicable_SpecSheetTechnicalDataSheet.pdf 1/16/2025 1/16/2026
Vendor Profile Form Flavorseal LLC NotApplicable_VendorProfileForm.pdf 3/17/2025 3/17/2026
W-9 Flavorseal LLC NotApplicable_W9.pdf 3/17/2025 3/16/2028
PFAS/PFOS (Perfluoroalkyl / Polyfluoroalkyl) Compliance Flavorseal LLC PFAS and BPA Statements.pdf 1/2/2024 1/1/2026
PFAS Declaration Flavorseal LLC PFAS Chemicals Declaration - 2025.pdf 1/2/2025 1/2/2026
Phthalate Esters Letter Flavorseal LLC PFAS Chemicals Declaration - 2025.pdf 1/2/2025 1/2/2026
CA Transparency Act JET NET CORP Prop 65.pdf 3/31/2022 3/30/2024
Supplier Approval Program Statement JET NET CORP Q5.21-SOP-SuppllierApprovalProcedure_LIB121TMP.pdf 9/12/2024 9/12/2025
HACCP Plan (Facility) Flavorseal LLC Quality Manual.pdf 3/18/2024 3/18/2026
Shelf Life FlexoPack S.A. Revised Shelf Life Procedure.doc Rev 23.pdf 1/24/2024 1/23/2027
Pest Control Program Flavorseal LLC SOP-PestControl.pdf 3/17/2025 3/17/2026
Inbound Freight Requirements Flavorseal LLC SOP-QAreceivingandshippingv2.pdf 3/25/2024 3/25/2026
3rd Party Audit Certificate JET NET CORP SQF FS CERTIFICATE JetNet Corporation DUE OCT 2025.pdf 12/9/2024 1/1/2026
SugarCreek Code of Conduct Flavorseal LLC Sugar Creek Code of Conduct.pdf 12/13/2024 12/13/2025
Supplier Questionnaire - Addendum Flavorseal LLC Supplier Questionnaire - Addendum.pdf 12/4/2024 12/4/2026
Supplier Questionnaire Flavorseal LLC Supplier Questionnaire.pdf 4/22/2025 4/22/2027
Sustainability (Level 1) JET NET CORP Sustainability (Level 1).pdf 4/29/2025 4/28/2028
Sustainability (Level 1) Flavorseal LLC Sustainability (Level 1).pdf 4/29/2025 4/28/2028
Sustainability (Level 2) JET NET CORP Sustainability (Level 2).pdf 10/30/2024 10/30/2027
Sustainability (Level 2) Flavorseal LLC Sustainability (Level 2).pdf 4/29/2025 4/28/2028
Product Recall Letter/Policies Flavorseal LLC Traceability Statement 2025.pdf 1/2/2025 1/2/2026
Recall Plan Flavorseal LLC Traceability Statement 2025.pdf 4/28/2025 4/28/2026
Recall Plan JET NET CORP Traceability Statement 2025.pdf 1/2/2025 1/2/2026
Recall Procedure Flavorseal LLC Traceability Statement 2025.pdf 1/2/2025 1/2/2026
Ingredient Vendor Requirements Letter 2024 Flavorseal LLC VendorRequiredSpecification-ProductLineH-Ingredients-1.pdf 3/4/2025 3/4/2026