Search icon

LANIER LAW, LLC - Florida Company Profile

Company Details

Entity Name: LANIER LAW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANIER LAW, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000009944
FEI/EIN Number 274639842

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2711 DEAN ROAD, JACKSONVILLE, FL, 32216, US
Mail Address: 2711 DEAN ROAD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANIER MICHAEL W Manager 2711 DEAN ROAD, JACKSONVILLE, FL, 32216
LANIER MICHAEL WEsq. Agent 2711 DEAN ROAD, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000054761 REDSTONE LAW GROUP EXPIRED 2012-06-07 2017-12-31 - 4720 SALISBURY ROAD, JACKSONVILLE, FL, 32256
G12000050035 VANGUARD LEGAL NETWORK EXPIRED 2012-05-31 2017-12-31 - 4720 SALISBURY ROAD, JACKSONVILLE, FL, 32256
G12000032601 FORTRESS LAW GROUP EXPIRED 2012-04-04 2017-12-31 - 4720 SALISBURY ROAD, SUITE 100, JACKSONVILLE, FL, 32256
G12000032604 VANGUARD LAW GROUP EXPIRED 2012-04-04 2017-12-31 - 4720 SALISBURY ROAD, JACKSONVILLE, FL, 32256
G11000009831 THE LAW OFFICES OF MICHAEL W LANIER EXPIRED 2011-01-25 2016-12-31 - 2711 DEAN RD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 2711 DEAN ROAD, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2013-04-22 LANIER, MICHAEL W, Esq. -

Court Cases

Title Case Number Docket Date Status
THE FLORIDA BAR VS LANIER LAW, LLC, A FLORIDA LIMITED LIABILITY COMPANY D/B/A REDSTONE LAW GROUP, A REGISTERED FICTITIOUS NAME, ET AL. SC2015-2157 2015-11-23 Closed
Classification Original Proceedings - Florida Bar - Unlicensed Practice of Law
Court Supreme Court of Florida
Originating Court Unknown Court
20150113(4)

Unknown Court
20150114(4)

Unknown Court
20150003(4)

Unknown Court
20150112(4)

Parties

Name Hon. Waddell A. Wallace III
Role Appellant
Status Withdrawn
Name The Florida Bar
Role Petitioner
Status Active
Representations MONICA ARMSTER RAINGE
Name ALEXIS WREN
Role Respondent
Status Active
Representations ROBERT FREDERICK BETHEA
Name D/B/A REDSTONE LAW GROUP
Role Respondent
Status Active
Name LANIER LAW, LLC
Role Respondent
Status Active
Representations Michael Winston Lanier
Name LISA HARRALSON
Role Respondent
Status Active
Representations ROBERT FREDERICK BETHEA
Name EDWARD WILLIAM RENNICK, III
Role Respondent
Status Active
Representations ROBERT FREDERICK BETHEA
Name ROGELIO ROBLES
Role Respondent
Status Active
Representations BRANDON STANKO
Name HON. ANGELA M. COX
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-02-27
Type Event
Subtype Civil-Monetary Penalty Paid
Description CIVIL-MONETARY PENALTY PAID ~ PAID IN FULL IN THE AMOUNT OF $3,000.00, THE FLORIDA BAR CHECK NO. 285022, R# 17-1027798
Docket Date 2017-01-31
Type Miscellaneous Document
Subtype UPL-Sheriff/Processor Service
Description UPL-SHERIFF/PROCESSOR SERVICE ~ FILED AS "PETITIONER'S RETURN OF SERVICE ON RESPONDENT LANIER LAW. LLC"; SERVED ON 01/20/2017
On Behalf Of The Florida Bar
View View File
Docket Date 2016-11-23
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT (FLA BAR) ~ INDEX AND CERTIFICATION OF INDEX OF RECORD
On Behalf Of HON. ANGELA M. COX
Docket Date 2016-11-23
Type Motion
Subtype Stipulation
Description STIPULATION ~ FILED AS "STIPULATION BETWEEN THE FLORIDA BAR AND RESPONDENTS LANIER LAW, LLC D/B/A REDSTONE LAW GROUP, ROGELIO ROBLES, EDWARD WILLIAM RENNICK, III, LISA HARRALSON AND ALEXIS WREN
On Behalf Of HON. ANGELA M. COX
View View File
Docket Date 2016-11-03
Type Miscellaneous Document
Subtype Affidavit/Statement of Costs
Description AFFIDAVIT/STATEMENT OF COSTS
On Behalf Of The Florida Bar
View View File
Docket Date 2017-01-05
Type Disposition
Subtype UPL GR (Referee)
Description DISP-UPL GR (REFEREE) ~ The uncontested report of the referee is approved and Respondents and any employees or persons acting in concert with Respondents are permanently and perpetually enjoined from engaging in the unlicensed practice of law in the State of Florida as specified in the stipulation.Respondents will jointly and severally pay a $3,000.00 monetary penalty ($1,000.00 for each of the three counts of the unlicensed practice of law alleged in the Petition filed November 23, 2015). Respondents are further directed to comply with all other terms and conditions of the report and stipulation.Judgment is entered for The Florida Bar, 651 East Jefferson Street, Tallahassee, Florida 32399-2300, for recovery of costs jointly and severally from Lanier Law, LLC., Rogelio Robles, Edward W. Rennick, III., Lisa Harralson, and Alexis Wrenn in the amount of $1,640.30, for which sum let execution issue.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2017-01-05
Type Letter-Case
Subtype Service of Order by Process Server
Description LETTER-SERVICE OF ORDER BY PROCESS SERVER
View View File
Docket Date 2016-12-12
Type Miscellaneous Document
Subtype Referee's Report
Description REFEREES REPORT
On Behalf Of HON. ANGELA M. COX
View View File
Docket Date 2016-11-23
Type Order
Subtype Circuit Court
Description ORDER-CIRCUIT COURT ~ "ORDER APPROVING STIPULATION BETWEEN THE FLORIDA BAR AND RESPONDENTS"
View View File
Docket Date 2016-10-28
Type Notice
Subtype Notice
Description NOTICE ~ FILED AS "NOTICE OF CANCELLATION"
On Behalf Of HON. ANGELA M. COX
View View File
Docket Date 2016-10-27
Type Motion
Subtype Stipulation
Description STIPULATION ~ FILED AS "MOTION TO APPROVE STIPULATION" (SENT TO REFEREE 10/27/2016)
On Behalf Of The Florida Bar
View View File
Docket Date 2016-10-24
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE OF SETTLEMENT BY STIPULATION BETWEEN THE FLORIDA BAR AND RESPONDENTS LANIER LAW, LLC D/B/A REDSTONE LAW GROUP, ROGELIO ROBLES, EDWARD WILLIAM RENNICK III, LISA HARRALSON AND ALEXIS WREN
On Behalf Of The Florida Bar
View View File
Docket Date 2016-10-19
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC) ~ Filed as "Lanier Motion for Continuance" (SENT TO REFEREE 10/19/2016)
On Behalf Of LANIER LAW, LLC
View View File
Docket Date 2016-09-26
Type Order
Subtype Circuit Court
Description ORDER-CIRCUIT COURT ~ FILED AS "ORDER ON PETITIONER'S MOTION TO DECIDE CASE ON THE MERITS AS TO RESPONDENT LISA HARRALSON"
View View File
Docket Date 2016-09-19
Type Order
Subtype Circuit Court
Description ORDER-CIRCUIT COURT ~ FILED AS "ORDER GRANTING PETITIONER'S MOTION TO STRIKERESPONDENT LANIER LAW LLC'S AFFIRMATIVE DEFENSES"
View View File
Docket Date 2016-09-16
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ (09/19/2016 SENT TO REFEREE)
On Behalf Of LANIER LAW, LLC
View View File
Docket Date 2016-09-15
Type Miscellaneous Document
Subtype Memorandum of Law
Description MEMORANDUM OF LAW ~ FILED AS "RESPONDENT LISA HARRALSON'S MEMORANDUM OF LAW ON SERVICE OF PROCESS" (SENT TO REFEREE 09/19/2016)
On Behalf Of LISA HARRALSON
View View File
Docket Date 2016-09-07
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "AFFIDAVIT OF ABILITY TO PAY" (EDWARD W. RENNICK) (SENT TO REFEREE 09/13/2016)
On Behalf Of EDWARD WILLIAM RENNICK, III
View View File
Docket Date 2016-09-06
Type Order
Subtype Circuit Court
Description ORDER-CIRCUIT COURT ~ FILED AS "ORDER SETTING CASE MANAGEMENT CONFERENCE" - MAIL TO LISA HARRALSON, RETURN TO SENDER NOT DELIVERABLE AS ADDRESSED.
View View File
Docket Date 2016-09-06
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "AFFIDAVIT OF INABILITY TO PAY" (LISA HARRALSON) (COPY SENT TO REFEREE 09/07/2016)
On Behalf Of LISA HARRALSON
View View File
Docket Date 2016-09-06
Type Notice
Subtype Filing
Description NOTICE-FILING ~ FILED AS "NOTICE OF FILING STIPULATION OF ABILITY TO PAY A $3,000 CIVIL PENALTY IF ORDERED" (COPY SENT TO REFEREE 09/07/2016)
On Behalf Of ROGELIO ROBLES
View View File
Docket Date 2016-08-29
Type Order
Subtype Circuit Court
Description ORDER-CIRCUIT COURT ~ FILED AS "ORDER ON CASE MANAGEMENT CONFERENCE"
View View File
Docket Date 2016-07-20
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of ROGELIO ROBLES
View View File
Docket Date 2016-07-18
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of LISA HARRALSON
View View File
Docket Date 2016-07-01
Type Order
Subtype Circuit Court
Description ORDER-CIRCUIT COURT ~ ORDER SETTING CASE MANAGEMENT CONFERENCE
View View File
Docket Date 2016-06-08
Type Order
Subtype Referee Appointed
Description REFEREE APPOINTED ~ AMENDED: HON. ANGELA COX, 4TH JUDICIAL CIRCUIT, DATED 06/03/2016
View View File
Docket Date 2016-05-31
Type Order
Subtype Referee Appointed
Description REFEREE APPOINTED ~ HON. WADDELL WALLACE, 4TH JUDICIAL CIRCUIT: AMENDED 06/08/2016
View View File
Docket Date 2016-05-25
Type Order
Subtype Referee Appointment (UPL)
Description ORDER-REFEREE APPOINTMENT (UPL) ~ HON. MARK MAHON, CJ, 4TH JUDICIAL CIRCUIT
Docket Date 2016-04-28
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "OPPOSITION TO MOTION TO DECIDE THE CASE UPON ITS MERITS FOR RESPONDENT LISA HARRALSON"
On Behalf Of LISA HARRALSON
View View File
Docket Date 2016-04-22
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "MOTION TO DECIDE THE CASE UPON ITS MERITS FOR RESPONDENT LISA HARRALSON" (SENT TO REFEREE 04/22/2016)
On Behalf Of The Florida Bar
View View File
Docket Date 2016-03-22
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONDENT'S RESPONSE TO PETITIONER'S MOTION TO STRIKEAFFIRMATIVE DEFENSES"
On Behalf Of LANIER LAW, LLC
View View File
Docket Date 2016-03-18
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ PETITIONER'S REPLY TO AND/OR MOTION TO STRIKE RESPONDENT LANIER LAW, LLC'S AFFIRMATIVE DEFENSES AND/OR IN THE ALTERNATIVE THE FLORIDA BAR'S DENIAL OF RESPONDENT'S AFFIRMATIVE DEFENSES (SENT TO REFEREE 03/18/2016)
On Behalf Of The Florida Bar
View View File
Docket Date 2016-03-14
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "ANSWER OF ROGELIO ROBLES A/KIA ROGER ROBLES"
On Behalf Of LANIER LAW, LLC
View View File
Docket Date 2016-03-11
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Respondent Rogelio Robles's motion for extension of time is granted and respondent is allowed to and including March 14, 2016, in which to serve its response. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR SERVING THE RESPONSE. All other times are extended accordingly.
Docket Date 2016-03-08
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE)
On Behalf Of LANIER LAW, LLC
View View File
Docket Date 2016-03-08
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of ROGELIO ROBLES
View View File
Docket Date 2016-03-08
Type Response
Subtype Response
Description RESPONSE
On Behalf Of EDWARD WILLIAM RENNICK, III
View View File
Docket Date 2016-03-02
Type Response
Subtype Response
Description RESPONSE ~ ANSWER AND AFFIRMATIVE DEFENSES
On Behalf Of LANIER LAW, LLC
View View File
Docket Date 2016-02-25
Type Miscellaneous Document
Subtype UPL-Sheriff/Processor Service
Description UPL-SHERIFF/PROCESSOR SERVICE ~ FILED AS "PETITIONER'S RETURN OF SERVICE ON ALEXIS WREN"
On Behalf Of The Florida Bar
View View File
Docket Date 2016-02-25
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Respondent Lanier Law, LLC's motion for extension of time is granted and respondent is allowed to and including March 28, 2016, in which to serve its response. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR SERVING THE RESPONSE. All other times are extended accordingly.
Docket Date 2016-02-19
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE)
On Behalf Of LANIER LAW, LLC
View View File
Docket Date 2016-02-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT WREN'S RESPONSE TO PETITION AGAINST THE UNLICENSED PRACTICE OF LAW
On Behalf Of ALEXIS WREN
View View File
Docket Date 2016-01-21
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 01/13/2016, W/ATTACHMENTS; Dear Sir or Madam:We are returning the enclosed documents for the following reason(s):Service fee not provided or improper fee submitted. The amount should be $20.00 in check (attorney) or money orderpayable to the "City of Jacksonville". Sorry, cash or personal checks are not accepted via mail.We regret any inconvenience. Please make the necessary corrections and return your documents for prompt processing.
View View File
Docket Date 2016-01-13
Type Letter-Case
Subtype Service of Order by Process Server
Description LETTER-SERVICE OF ORDER BY PROCESS SERVER ~ SERVICE OF ORDER DATED 12/07/2015 ON RESPONDENTS LANIER LAW, LISA HARRALSON, EDWARD RENNICK and ALEXIS WREN; Dear Ms. Rainge:The Supreme Court issued on December 7, 2015, an Order to Show Cause to toLanier Law, LLC, a Florida Limited Liability Company d/b/a Redstone LawGroup, a Registered Fictitious Name, et al. I am enclosing herewith eight copies ofthe said Order along with the petition, and request that you have a private processserver serve one copy on the following respondents:Lanier Law, LLC d/b/a Redstone Law Group Lisa Harralsonc/o Michael W. Lanier, Esq. 441 West 71st Street4846 Cardinal Blvd. Jacksonville, Florida 32208Jacksonville, Florida 32210Edward William Rennick, III Alexis Wren1102 Shipwatch Drive East 11330 Trotting Horse LaneJacksonville, Florida 32225 Jacksonville, Florida 32225Page: 2Please execute and return a private process return on the other copy.Thank you for your cooperation in this matter.
On Behalf Of The Florida Bar
View View File
Docket Date 2015-12-28
Type Miscellaneous Document
Subtype UPL-Sheriff/Processor Service
Description UPL-SHERIFF/PROCESSOR SERVICE ~ SERVED ON ROBLES ROGELIO ON 12/18/2015
View View File
Docket Date 2015-12-11
Type Letter-Case
Subtype Service of Order by Sheriff
Description LETTER-SERVICE OF ORDER BY SHERIFF ~ ORDER DATED 12/07/2015 ON RESPONDENT ROGELIO ROBLES; Sheriff David B. ShoarATTN: CIVIL PROCESS4015 Lewis SpeedwaySt. Augustine, Florida 32084Re: The Florida Bar vs. Lanier Law, LLC, et al., Case No. SC15-2157Dear Sheriff Shoar:The Supreme Court issued on December 7, 2015, an Order to Lanier Law, LLC., etal. I am enclosing herewith two copies of the said Order with the request that youserve one copy on the respondent Rogelio Robles at 2220 County Road 210 West,Suite 108, Saint Johns, Florida 32259. Please execute and return a sheriffs returnon the other copy.Thank you for your cooperation in this matter.
View View File
Docket Date 2015-12-07
Type Letter-Case
Subtype Service of Order by Sheriff
Description LETTER-SERVICE OF ORDER BY SHERIFF ~ OF ORDER DATED 12/07/2015 ON RESPONDENTS; Dear Sheriff Williams:The Supreme Court has today issued an Order to Show Cause to Lanier Law, LLC,a Florida Limited Liability Company d/b/a Redstone Law Group, a RegisteredFictitious Name, et al. I am enclosing herewith ten copies of the said Order withthe request that you serve a copy along with the enclosed Petition on the followingrespondents:Lanier Law, LLC d/b/a Redstone Law Groupc/o Michael W. Lanier, Esq.4846 Cardinal Blvd.Jacksonville, Florida 32210Rogelio Robles2220 County Road 210 West, Suite 108Saint Johns, Florida 32259Edward William Rennick, III1102 Shipwatch Drive EastJacksonville, Florida 32225Lisa Harralson441 West 71st StreetJacksonville, Florida 32208Alexis Wren11330 Trotting Horse LaneJacksonville, Florida 32225Please execute and return a sheriffs return on the other copies.Thank you for your cooperation in this matter.
View View File
Docket Date 2015-12-07
Type Order
Subtype Show Cause (Fla Bar UPL)
Description ORDER-SHOW CAUSE (FLA BAR UPL) ~ The Florida Bar having filed its Petition Against the Unlicensed Practice of Law charging respondent, Lanier Law, LLC, a Florida Limited Liability Company d/b/a Redstone Law Group, a Registered Fictitious Name, et al., with engaging in the unlicensed practice of law in the State of Florida, said respondent shall show cause, if there be any, why it should not be enjoined from the unlicensed practice of law alleged, and further requiring the respondent to file with the Court and serve a copy upon Monica Armster Rainge, Branch Unlicensed Practice of Law Counsel, within twenty days after service of the order to show cause a written answer admitting or denying each of the matters set forth in the petition.
Docket Date 2015-11-30
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2015-11-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-11-23
Type Petition
Subtype Petition Filed
Description PETITION-UPL
On Behalf Of The Florida Bar
View View File
Docket Date 2015-11-23
Type Letter-Case
Subtype Letter
Description LETTER ~ Dear Mr. Tomasino: The Florida Bar's Unlicensed Practice of Law Department has e-filed a Petition Against the Unlicensed Practice of Law in the above-referenced matter. Our records indicate that the Respondents' addresses are as follows: Lanier Law, LLC d/b/a Redstone Law Group c/o Michael W. Lanier, Esq. 4846 Cardinal Blvd. Jacksonville, Florida 32210 Rogelio Robles 2220 County Road 210 West, Suite 108 Saint Johns, Florida 32259 Edward William Rennick, III 1102 Shipwatch Drive East Jacksonville, Florida 32225 Lisa Harralson 441 West 71st Street Jacksonville, Florida 32208 Alexis Wren 11330 Trotting Horse Lane Jacksonville, Florida 32225 Please have the sheriff or an authorized process server serve the Respondents at these addresses. Thank you for your assistance in this matter.
On Behalf Of The Florida Bar
View View File
Docket Date 2015-11-23
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-04
Florida Limited Liability 2011-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State