Search icon

RELX INC.

Company Details

Entity Name: RELX INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Nov 1986 (38 years ago)
Document Number: P12207
FEI/EIN Number 521471842
Address: 1105 North Market St,, Suite 501, Wilmington, DE, 19801, US
Mail Address: 1105 North Market St,, Suite 501, Wilmington, DE, 19801, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
Luff Nicholas Director 1-3 The Strand, London
THOMPSON KENNETH Director 9443 SPRINGBORO PIKE, MIAMISBURG, OH, 45342
Leibold Scott Director 1000 Alderman Dr, Alpharetta, GA, 30005

President

Name Role Address
Luff Nicholas President 1-3 The Strand, London

Secretary

Name Role Address
Simonton Renee Secretary 1105 North Market Street, Wilmington, DE, 19801

Vice President

Name Role Address
Horgan Mary Ann Vice President 1105 North Market St, Wilmington, DE, 19801

Treasurer

Name Role Address
Perry Suzanne Treasurer 230 Park Ave, New York, NY, 10169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000121388 RX ACTIVE 2024-09-30 2029-12-31 No data 1105 N MARKET ST STE 501, WILMINGTON, DE, 19801
G19000085004 REED MIDEM EXPIRED 2019-08-12 2024-12-31 No data 1105 NORTH MARKET STREET, SUITE 501 RELX, WILMINGTON, DE, 19801
G15000097648 FL INJURY NEWWORK EXPIRED 2015-09-23 2020-12-31 No data 230 PARK AVENUE, SEVENTH FLOOR, NEW YORK, NY, 10169
G15000097646 LEXISNEXIS ACTIVE 2015-09-23 2025-12-31 No data 1105 NORTH MARKET ST, SUITE 501-RELX, WILMINGTON, DE, 19801
G15000097647 LEXISNEXIS RISK MANAGEMENT ACTIVE 2015-09-23 2025-12-31 No data 1105 NORTH MARKET ST, SUITE 501 - RELX, WILMINGTON, DE, 19801
G15000097651 REED EXHIBITIONS AMERICAS EXPIRED 2015-09-23 2020-12-31 No data 230 PARK AVENUE, SEVENTH FLOOR, NEW YROK, NY, 10169
G15000097650 REED EXHIBITIONS EXPIRED 2015-09-23 2020-12-31 No data 230 PARK AVENUE, SEVENTH FLOOR, NEW YORK, NY, 10169
G15000097654 STATE NET EXPIRED 2015-09-23 2020-12-31 No data 230 PARK AVENUE, SEVENTH FLOOR, NEW YORK, FL, 10169
G15000097649 REED BUSINESS INFORMATION EXPIRED 2015-09-23 2020-12-31 No data 230 PARK AVENUE, SEVEENTH FLOOR, NEW YORK, NY, 10169
G15000097652 REED MIDEM EXPIRED 2015-09-23 2020-12-31 No data 230 PARK AVENUE, SEVENTH FLOOR, NEW YORK, NY, 10169

Events

Event Type Filed Date Value Description
AMENDMENT 2022-08-05 No data CHANGE OF JURISDICTION
NAME CHANGE AMENDMENT 2015-09-01 RELX INC. No data
NAME CHANGE AMENDMENT 1994-01-14 REED ELSEVIER INC. No data
EVENT CONVERTED TO NOTES 1992-03-31 No data No data

Court Cases

Title Case Number Docket Date Status
John Doe, No. 1 A/K/A Christopher T. Beres and John Doe, No. 2 A/K/A Andrew Delaney, Appellant(s), v. Relx, Inc., D/B/A Lexisnexis USA, and Portfolio Media, Inc., Appellee(s). 5D2024-0087 2024-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2023-CA-016793-X

Parties

Name John Doe, No. 2
Role Appellant
Status Active
Name John Doe, No. 1
Role Appellant
Status Active
Representations Christopher T. Beres
Name PORTFOLIO MEDIA, INC.
Role Appellee
Status Active
Name RELX INC.
Role Appellee
Status Active
Representations Sarah M. Papadelias, Deanna K. Shullman, Elizabeth A. McNamara, John M. Browning
Name LexisNexis USA
Role Appellee
Status Active
Name Hon. Scott Blaue
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-18
Type Disposition by Opinion
Subtype Dismissed
Description APPEAL DISMISSED LACK OF JURISDICTION
View View File
Docket Date 2024-07-24
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order on Motion/Request for Judicial Notice; REQ DENIED
View View File
Docket Date 2024-07-22
Type Response
Subtype Reply
Description JOINT REPLY TO AE'S RESPONSE
On Behalf Of John Doe, No. 1
Docket Date 2024-07-18
Type Response
Subtype Response
Description Response to 3RD Request for Judicial Notice
On Behalf Of Relx, Inc.
Docket Date 2024-07-03
Type Motion
Subtype Request-Judicial Notice
Description Request for Judicial Notice
On Behalf Of John Doe, No. 1
View View File
Docket Date 2024-06-25
Type Response
Subtype Reply
Description JOINT REPLY TO APPELLEES' RESPONSE TO CROSSMOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of John Doe, No. 1
Docket Date 2024-06-24
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-06-13
Type Response
Subtype Response
Description Response TO CROSS-MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of Relx, Inc.
Docket Date 2024-05-28
Type Response
Subtype Response
Description Response to motion atty. fees AND CROSS-MOTION FOR ATTORNEYS FEES AND COSTS FOR APPELLEES' FILING FRIVOLOUS MOTION
On Behalf Of John Doe, No. 1
Docket Date 2024-05-22
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description MOTIONS FOR REQUEST FOR JUDICIAL NOTICE ARE DENIED
View View File
Docket Date 2024-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Relx, Inc.
Docket Date 2024-05-20
Type Motion
Subtype Request-Judicial Notice
Description Request for Judicial Notice
On Behalf Of John Doe, No. 1
View View File
Docket Date 2024-05-20
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description 5/7 MOTION DENIED; W/DRAWN PER 5/22 ORDER
View View File
Docket Date 2024-05-16
Type Response
Subtype Reply
Description Reply to Response to Request for Judicial Notice
On Behalf Of John Doe, No. 1
Docket Date 2024-05-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of John Doe, No. 1
View View File
Docket Date 2024-05-07
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of John Doe, No. 1
Docket Date 2024-05-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice - John M. Browning; MOT PRO HAC VICE GRANTED
View View File
Docket Date 2024-05-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Pro Hoc Vice Filing Fee Paid
On Behalf Of Relx, Inc.
Docket Date 2024-04-24
Type Order
Subtype Order
Description Order re: Pro Hac Vice Filing Fee; ATTY'S BROWNING AND MCNAMARA W/IN 10 DYS FILE PRO HAC VICE FILING FEES...; UPON TENDER MOTIONS WILL BE ACTED UPON
View View File
Docket Date 2024-04-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Relx, Inc.
View View File
Docket Date 2024-04-16
Type Response
Subtype Response
Description Response to mot to appear pro hac vice - objection
On Behalf Of John Doe, No. 1
Docket Date 2024-04-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice- FOR ELIZABETH A. MCNAMARA, ESQ.
On Behalf Of Relx, Inc.
Docket Date 2024-04-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2024-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR AA, JOHN DOE, NO. 2 A/K/A ANDREW DELANEY
On Behalf Of John Doe, No. 2
Docket Date 2024-04-01
Type Response
Subtype Response
Description RESPONSE ~ PER 3/28 ORDER
On Behalf Of John Doe, No. 2
Docket Date 2024-03-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS AS TO AA, JOHN DOE 2 A/K/A ANDREW DELANEY
Docket Date 2024-03-14
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 541 PAGES
On Behalf Of Clerk Brevard
Docket Date 2024-03-12
Type Response
Subtype Response
Description RESPONSE ~ PER 3/11 ORDER
On Behalf Of John Doe, No. 1
Docket Date 2024-03-11
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2024-03-11
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of John Doe, No. 1
Docket Date 2024-03-11
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2024-01-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of John Doe, No. 1
Docket Date 2024-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/10/2024
On Behalf Of John Doe, No. 1
Docket Date 2024-12-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-23
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-12-11
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order to Pay SC24-1762
Docket Date 2024-12-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of John Doe, No. 1
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc; MOT REHEAR/CERTIFICATION/REHEAR EN BANC DENIED
View View File
Docket Date 2024-11-19
Type Response
Subtype Response
Description Response to Motion for Rehearing, etc,
On Behalf Of Relx, Inc.
Docket Date 2024-11-04
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc and Certification
On Behalf Of John Doe, No. 1
Docket Date 2025-01-07
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order SC24-1858
Docket Date 2024-12-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court SC24-1858
Docket Date 2024-10-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion for Attorney's Fees; AE'S MOT FEES AND COSTS GRANTED
View View File
JOHN DOE, NO. 2 A/K/A ANDREW DELANEY VS RELX, INC., D/B/A LEXISNEXIS USA, PORTFOLIO MEDIA, INC., AND JOHN DOE, NO. 1 5D2024-0001 2023-12-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2023-CA-016793-X

Parties

Name John Doe, No. 2
Role Petitioner
Status Active
Name RELX INC.
Role Respondent
Status Active
Representations Christopher T. Beres, Sarah M. Papadelias, Deanna K. Shullman
Name PORTFOLIO MEDIA, INC.
Role Respondent
Status Active
Name John Doe, No. 1
Role Respondent
Status Active
Name LexisNexis USA
Role Respondent
Status Active
Name Hon. Scott Blaue
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-04-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-29
Type Record
Subtype Returned Records
Description Returned Records; No record efiled
Docket Date 2024-03-28
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC24-357 CASE DISMISSED
Docket Date 2024-03-27
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2024-03-21
Type Response
Subtype Reply
Description REPLY ~ AMENDED
On Behalf Of John Doe, No. 2
Docket Date 2024-03-20
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOTION FOR REHEARING
On Behalf Of John Doe, No. 2
Docket Date 2024-03-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING
On Behalf Of Relx, Inc.
Docket Date 2024-03-12
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC24-357 CASE STAYED PENDING 5DCA MOTION FOR REHEARING
Docket Date 2024-03-11
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2024-03-11
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ FILED BY: JOHN DOE, NO.2 A/K/A ANDREW DELANEY
Docket Date 2024-03-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of John Doe, No. 2
Docket Date 2024-02-22
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2024-02-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2024-01-24
Type Notice
Subtype Notice
Description Notice ~ "OF SUPPLEMENTAL AUTHORITY"- RE: BANKRUPTCY STAY...- SEE AMENDED NOTICE
On Behalf Of John Doe, No. 2
Docket Date 2024-01-08
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2024-01-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT OF INDIGENCY
Docket Date 2024-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 1/3/2024 ORDER - FILED HERE 1/5/2024
Docket Date 2024-01-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 10 DYS
Docket Date 2024-01-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2023-12-29
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-12-29
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/29/2023
Docket Date 2024-02-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Relx, Inc.
Docket Date 2024-02-10
Type Response
Subtype Response
Description RESPONSE ~ PER 1/26 ORDER - FOR RS, JOHN DOE
On Behalf Of Relx, Inc.
Docket Date 2024-01-26
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
Docket Date 2024-02-15
Type Response
Subtype Response
Description RESPONSE ~ PER 1/26 ORDER FOR RS, RELX, INC.
On Behalf Of Relx, Inc.
JOHN DOE NO. 1 VS RELX, INC., D/B/A LEXISNEXIS USA, PORTFOLIO MEDIA, INC., AND JOHN DOE NO. 2 5D2023-3737 2023-12-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2023-CA-016793-X

Parties

Name John Doe, No. 1
Role Petitioner
Status Active
Representations Christopher T. Beres
Name John Doe, No. 2
Role Respondent
Status Active
Name LexisNexis USA
Role Respondent
Status Active
Name PORTFOLIO MEDIA, INC.
Role Respondent
Status Active
Name RELX INC.
Role Respondent
Status Active
Representations Deanna K. Shullman, Sarah M. Papadelias
Name Hon. Scott Blaue
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-01-17
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet.
Docket Date 2024-01-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-26
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/25/23
On Behalf Of John Doe, No. 1
Docket Date 2023-12-26
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-12-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 12/25/23
On Behalf Of John Doe, No. 1
Docket Date 2024-02-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-12-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)

Date of last update: 02 Feb 2025

Sources: Florida Department of State