Search icon

DOUBLE X REALTY, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DOUBLE X REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 2012
Business ALEI: 1075841
Annual report due: 31 Mar 2026
Business address: 1 OAK ST, GREENWICH, CT, 06830, United States
Mailing address: P O BOX 4422, GREENWICH, CT, United States, 06831
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: avvpc@verizon.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JIM XHEMA Agent 1 OAK ST, GREENWICH, CT, 06830, United States 1 OAK ST, GREENWICH, CT, 06830, United States +1 914-714-2693 avvpc@verizon.net 636 STEAMBOAT RD, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Phone E-Mail Residence address
JIM XHEMA Officer 1 OAK ST, GREENWICH, CT, 06830, United States +1 914-714-2693 avvpc@verizon.net 636 STEAMBOAT RD, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013017925 2025-03-05 - Annual Report Annual Report -
BF-0012194403 2024-02-08 - Annual Report Annual Report -
BF-0011430966 2023-01-19 - Annual Report Annual Report -
BF-0010196430 2022-03-05 - Annual Report Annual Report 2022
0007093374 2021-02-01 - Annual Report Annual Report 2021
0006780417 2020-02-25 - Annual Report Annual Report 2020
0006385819 2019-02-15 - Annual Report Annual Report 2019
0006012514 2018-01-17 - Annual Report Annual Report 2018
0006012506 2018-01-17 - Annual Report Annual Report 2017
0005864171 2017-06-09 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information